East Coast Brain Trust Inc.

Address:
56 Redwood Avenue, Pointe-du-chene, NB E4P 4Z6

East Coast Brain Trust Inc. is a business entity registered at Corporations Canada, with entity identifier is 8681724. The registration start date is November 2, 2013. The current status is Active.

Corporation Overview

Corporation ID 8681724
Business Number 840244578
Corporation Name East Coast Brain Trust Inc.
Registered Office Address 56 Redwood Avenue
Pointe-du-chene
NB E4P 4Z6
Incorporation Date 2013-11-02
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Andrew Swinamer 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada
Janet Forsyth 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada
Stephanie Swinamer 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-11-02 current 56 Redwood Avenue, Pointe-du-chene, NB E4P 4Z6
Name 2013-11-02 current East Coast Brain Trust Inc.
Status 2013-11-02 current Active / Actif

Activities

Date Activity Details
2013-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-11-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2014 2014-11-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 56 Redwood Avenue
City Pointe-du-Chene
Province NB
Postal Code E4P 4Z6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vaser Analytics Inc. 25 Secret Court, Grand-barachois, NB E4P 0B3 2018-06-11
Audoux Group Inc. 30 Secret Crt, Grand-barachois, NB E4P 0B5 2015-01-01
Wicked Software Corporation 80 Sebastien, Shediac, NB E4P 0L7 2017-05-25
6593003 Canada Inc. 62 Bateman St., Shediac, NB E4P 1G2 2006-07-04
Canadian Centres for Teaching Peace Inc. 230 Belle Isle Street, Shediac, NB E4P 1G8 1997-08-29
Canadian Peace Education Foundation for A World Fit for Children 230 Belle Isle Street, Shediac, NB E4P 1G8 2003-11-21
Fatema International Ontario Inc. 21 Bellevue Hts, Shediac, NB E4P 1G9 2020-01-21
3647595 Canada Inc. 815 Bombardier Street, Shediac, NB E4P 1H9 1999-09-01
Bearded Villains Maritimes 12 Donald Street, Canada, Shediac, NB E4P 1P8 2020-11-01
7566620 Canada Inc. 36 A Galagher, Shediac, NB E4P 1S8 2010-06-01
Find all corporations in postal code E4P

Corporation Directors

Name Address
Andrew Swinamer 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada
Janet Forsyth 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada
Stephanie Swinamer 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada

Entities with the same directors

Name Director Name Director Address
systems singular incorporated ANDREW SWINAMER 9 PARKWOOD AVENUE, TORONTO ON M4V 2W9, Canada
Harkness Group Ltd. JANET FORSYTH 56 REDWOOD AVENUE, POINTE-DU-CHENE NB E4P 4Z6, Canada

Competitor

Search similar business entities

City Pointe-du-Chene
Post Code E4P 4Z6

Similar businesses

Corporation Name Office Address Incorporation
Societe De Construction De Pipelines East Coast Inc. 2125 Rue St Marc, Suite 309, Montreal, QC H3H 2P1 1972-05-13
La Cie Du CafÉ East Coast Inc. 4794 Boulevard Notre Dame, Laval, QC H7W 1V1 1996-10-23
East Coast Limestone Inc. 285 Place D'youville Suite 31, Montréal, QC H2Y 2A4 2015-12-23
East Coast Commodities Inc. 199, De La Rotonde, Suite 2508, Montréal, QC H3E 0C1 2013-05-24
The Gerry & Nancy Pencer Brain Trust 69 Yorkville Ave., Suite 306, Toronto, ON M5R 1B8 1997-08-05
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast International Group Ltd. 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 2010-05-06
Coast To Coast Bay Castle Development Corporation 4-1312 Britannia Road East, Mississauga, ON L4W 1C8 2011-05-24
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Whispering Coast Sports & Leisure Inc. Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1997-10-20

Improve Information

Please provide details on East Coast Brain Trust Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches