ENTREPRISES ACTION CERVEAU INC.
BRAIN ACTION ENTERPRISES INC.

Address: 780 Colonel Jones, Suite 13, Ste-foy, QC G1X 3K9

ENTREPRISES ACTION CERVEAU INC. (Corporation# 2430207) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1989.

Corporation Overview

Corporation ID 2430207
Business Number 873143630
Corporation Name ENTREPRISES ACTION CERVEAU INC.
BRAIN ACTION ENTERPRISES INC.
Registered Office Address 780 Colonel Jones
Suite 13
Ste-foy
QC G1X 3K9
Incorporation Date 1989-01-19
Dissolution Date 1996-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NICOLAS DUBREUIL 780 COLONEL JONES APT 13, STE-FOY QC G1X 3K9, Canada
CLAUDE GAUMONT 9 ST-OLIVIER APT. 3, QUEBEC QC G1R 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-01-18 1989-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-19 current 780 Colonel Jones, Suite 13, Ste-foy, QC G1X 3K9
Name 1989-01-19 current ENTREPRISES ACTION CERVEAU INC.
Name 1989-01-19 current BRAIN ACTION ENTERPRISES INC.
Status 1996-11-01 current Dissolved / Dissoute
Status 1991-05-01 1996-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-01-19 1991-05-01 Active / Actif

Activities

Date Activity Details
1996-11-01 Dissolution
1989-01-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 780 COLONEL JONES
City STE-FOY
Province QC
Postal Code G1X 3K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
115174 Canada Inc. 746 Colonel Jones, Ste-foy, QC G1X 3K9 1982-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Emilie Bourgeault M.d. Inc. 3924, Rue Edward Staveley, QuГ©bec, QC G1X 0A3 2018-10-19
Julie Corriveau Dentiste Inc. 3952, Rue Edward-staveley, QuГ©bec, QC G1X 0A3 2009-10-27
Emo3 Inc. 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 2012-07-25
8282650 Canada Inc. 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 2012-08-27
8316155 Canada Inc. 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 2012-10-03
Development From Inside 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 2007-07-17
9301437 Canada Inc. 187 Rue Francois-tavenas, QuГ©bec, QC G1X 0A8 2015-05-20
8541116 Canada Inc. 203-820 Laudance, Quebec, QC G1X 0C5 2013-06-06
Rn222 Inc. 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 2007-03-30
7252285 Canada Inc. 1494 Rue Gilles-carle, QuГ©bec, QC G1X 0E8 2009-10-02
Find all corporations in postal code G1X

Corporation Directors

Name Address
NICOLAS DUBREUIL 780 COLONEL JONES APT 13, STE-FOY QC G1X 3K9, Canada
CLAUDE GAUMONT 9 ST-OLIVIER APT. 3, QUEBEC QC G1R 1E8, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1X3K9

Similar businesses

Corporation Name Office Address Incorporation
A.p.e. Les Entreprises Action Paquet Inc. 403 Place Jacques Cartier, Montreal, QC H2Y 3B1 1986-02-12
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Action New Life - 12129 Anna Paquin, Montreal, QC H1E 6S8 2000-03-16
Action Pastorale Mondiale (apm) 718 Rue Gardenville, Longueuil, QC J4H 2H8 2003-02-14

Improve Information

Please comment or provide details below to improve the information on ENTREPRISES ACTION CERVEAU INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.