BRAIN CANADA FOUNDATION

Address:
1200 Avenue Mcgill College, Suite 1600, Montreal, QC H3B 4G7

BRAIN CANADA FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9075267. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9075267
Business Number 891052094
Corporation Name BRAIN CANADA FOUNDATION
FONDATION BRAIN CANADA
Registered Office Address 1200 Avenue Mcgill College
Suite 1600
Montreal
QC H3B 4G7
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
INEZ JABALPURWALA 1200 MCGILL COLLEGE AVENUE, SUITE 1600, MONTREAL QC H3B 4G7, Canada
MAX S CYNADER 2211 WESTBROOK MALL, VANCOUVER BC V6T 2B5, Canada
CATHERINE ZAHN 100 STOKES STREET, ROOM 6121, TORONTO ON M6J 1H4, Canada
LAWRENCE TANENBAUM 40 KING STREET WEST, C. P. 127, TORONTO ON M5H 3Y2, Canada
WAYNE E. BROSSERT 200 BAY STREET, ROYAL BANK PLAZA, SUITE 2300, TORONTO ON M5J 2J5, Canada
BRANDT C LOUIE 12831 Horseshoe Place, Richmond BC V7A 4X5, Canada
RUPERT DUCHESNE 525 Viger Avenue West, SUITE 1000, MONTREAL QC H2Z 0B2, Canada
FRANCO J VACCARINO 50 Stone Road East, Guelph ON N1G 2W1, Canada
MARK KREMBIL 77 KING STREET WEST, SUITE 4545 (C.P. 298), TORONTO ON M5K 1K2, Canada
DAVID W. ANGUS 1155 RENE LEVESQUE BLVD WEST, SUITE 2701, MONTREAL QC H3B 2K8, Canada
LILI DE GRANDPRÉ 1981 MCGILL COLLEGE AVENUE, SUITE 800, MONTREAL QC H3A 3T5, Canada
VINCENT CASTELLUCCI 2900 EDOUARD-MONTPETIT BOUL., S-416-1, MONTREAL QC H3C 3J0, Canada
Samuel Weiss 3330 Hospital Drive Northwest, Calgary AB T2N 4N1, Canada
Naomi Azrieli 1200-1010 St-Catherine Street West, Montreal QC H3B 3S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-04-15 current 1200 Avenue Mcgill College, Suite 1600, Montreal, QC H3B 4G7
Address 2015-01-01 2016-04-15 1200 Mcgill College Avenue, Suite 1600, Montreal, QC H3B 4G7
Name 2015-01-01 current BRAIN CANADA FOUNDATION
Name 2015-01-01 current FONDATION BRAIN CANADA
Status 2015-01-01 current Active / Actif

Activities

Date Activity Details
2015-01-01 Amalgamation / Fusion Amalgamating Corporation: 3291642.
Section: 206
2015-01-01 Amalgamation / Fusion Amalgamating Corporation: 3764451.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-05 Soliciting
Ayant recours à la sollicitation
2019 2018-06-06 Soliciting
Ayant recours à la sollicitation
2018 2017-06-03 Soliciting
Ayant recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Brain Canada Foundation 2155 Guy Street, Suite 900, Montreal, QC H3H 2R9 1996-08-30

Office Location

Address 1200 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Murray & Company Real Estate Advisors Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4C7 1961-12-07
Euroinfo Inc. 1200 Avenue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1999-04-20
Ymaje E3 Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-01-18
Dereco Canada Inc. 1200 Avenue Mcgill College, Bureau 1230, Montreal, QC H3B 4G7 2001-09-26
Nicolet, Chartrand, Knoll Ltee 1200 Avenue Mcgill College, Suite 900, Montreal, QC H3B 4G7 1969-08-29
4032624 Canada Inc. 1200 Avenue Mcgill College, Bureau 2400, Montreal, QC H3B 4G7 2002-09-25
Pgfp Holdings Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2006-10-27
S.g.m. - Scii Gestion Et Management Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-12-15
3466850 Canada Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7
2951916 Canada Inc. 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
INEZ JABALPURWALA 1200 MCGILL COLLEGE AVENUE, SUITE 1600, MONTREAL QC H3B 4G7, Canada
MAX S CYNADER 2211 WESTBROOK MALL, VANCOUVER BC V6T 2B5, Canada
CATHERINE ZAHN 100 STOKES STREET, ROOM 6121, TORONTO ON M6J 1H4, Canada
LAWRENCE TANENBAUM 40 KING STREET WEST, C. P. 127, TORONTO ON M5H 3Y2, Canada
WAYNE E. BROSSERT 200 BAY STREET, ROYAL BANK PLAZA, SUITE 2300, TORONTO ON M5J 2J5, Canada
BRANDT C LOUIE 12831 Horseshoe Place, Richmond BC V7A 4X5, Canada
RUPERT DUCHESNE 525 Viger Avenue West, SUITE 1000, MONTREAL QC H2Z 0B2, Canada
FRANCO J VACCARINO 50 Stone Road East, Guelph ON N1G 2W1, Canada
MARK KREMBIL 77 KING STREET WEST, SUITE 4545 (C.P. 298), TORONTO ON M5K 1K2, Canada
DAVID W. ANGUS 1155 RENE LEVESQUE BLVD WEST, SUITE 2701, MONTREAL QC H3B 2K8, Canada
LILI DE GRANDPRÉ 1981 MCGILL COLLEGE AVENUE, SUITE 800, MONTREAL QC H3A 3T5, Canada
VINCENT CASTELLUCCI 2900 EDOUARD-MONTPETIT BOUL., S-416-1, MONTREAL QC H3C 3J0, Canada
Samuel Weiss 3330 Hospital Drive Northwest, Calgary AB T2N 4N1, Canada
Naomi Azrieli 1200-1010 St-Catherine Street West, Montreal QC H3B 3S3, Canada

Entities with the same directors

Name Director Name Director Address
NeuroScience Canada Partnership BRANDT C LOUIE 2821 PRODUCTION WAY, BURNABY BC V5A 3G7, Canada
NeuroScience Canada Partnership CATHERINE ZAHN 100 STOKES STREET, ROOM 6121, TORONTO ON M6J 1H4, Canada
NATIONAL ADDICTION PREVENTION FUND CATHERINE ZAHN 100 STOKES AVENUE, 5TH FLOOR, TORONTO ON M6J 1H4, Canada
NCF - NEUROSCIENCE CANADA FOUNDATION CATHERINE ZAHN 100 STOKES STREET, ROOM 6121, TOROnto ON M6J 1H4, Canada
110528 CANADA INC. DAVID W. ANGUS 3491 REDPATH STREET, MONTREAL QC H3G 2G7, Canada
MARINE INDUSTRIE LIMITEE DAVID W. ANGUS 3491 RUE REDPATH, MONTREAL QC H3G 2G7, Canada
110527 CANADA INC. DAVID W. ANGUS 3491 REDPATH STREET, MONTREAL QC H3G 2G7, Canada
NeuroScience Canada Partnership FRANCO J VACCARINO 1265 MILITARY TRAIL, TORONTO ON M1C 1A4, Canada
Canadian Human Rights Foundation - INEZ JABALPURWALA 1200 McGill College Avenue, Suite 1600, Montreal QC H3B 4G7, Canada
NeuroScience Canada Partnership INEZ JABALPURWALA 2155 GUY STREET, SUITE 900, MONTREAL QC H3H 2R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
Brain Matters Brain Cancer Charity 143 Linsmore Crescent, Toronto, ON M4J 4L3 2015-04-08
Whole Brain Systems Inc. 3473 Walkley Avenue, Montreal, QC H4B 2K2 2005-06-08
Brain Fog Limited 12222, 16th Ave, Montreal, QC H1E 2W7 2016-03-24
Brain Center International Inc. 7305 Felicite-angers, QuÉbec, QC G2K 2C4 2007-04-19
All Brain Services Inc. 2805 Avenue Willowdale, Montréal, QC H3T 1H6 2004-03-09
The Brain Aneurysm Foundation of Canada 20 Whitney Avenue, Toronto, ON M4W 2A8 2013-07-26
Brain Mechanics Foundation 51 Auburn Glen Way Se, Calgary, AB T3M 0L4 2019-03-17
Px3 Foundation for Brain Health 70 Cranwell Close Se, Calgary, AB T3M 1A9 2016-11-03
The Joe Brain Foundation Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1977-02-14
Children's Brain Tumor Foundation 1 Adelaide St. E., Suite 800, Toronto, ON M5C 2V9 2008-09-09

Improve Information

Please provide details on BRAIN CANADA FOUNDATION 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