Fondation Butters
Butters Foundation

Address: 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3

Fondation Butters (Corporation# 165867) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1976.

Corporation Overview

Corporation ID 165867
Corporation Name Fondation Butters
Butters Foundation
Registered Office Address 127 Rue Principale
Suite 105
Cowansville
QC J2K 1J3
Incorporation Date 1976-10-25
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
BEVERLY BRYANT 3055 SHERBROOKE ST. W., APT 31, WESTMOUNT QC H3Z 2C7, Canada
JACQUES YELLE 25 CH. DE DUNHAM, FRELIGHSBURG QC J0J 1C0, Canada
Léon Courville 285 Chemin Brome, Fulford QC J0E 1S0, Canada
STEPHEN MOLSON 1555 NOTRE-DAME EST, MONTREAL QC H2L 2R5, Canada
Alyson Wood 1836 Rue Sherbrooke Ouest, Montréal QC H3H 1E4, Canada
DIANNE ROSS 167 RUE DAVID, GRANBY QC J2H 0R2, Canada
WILLIAM G DUKE 41 FRIAR'S LANE, BROME QC J0E 1K0, Canada
RON CREARY 865 RUE DE PINS, MAGOG QC J1X 2J5, Canada
Anita G. Fowsar 105-127 Rue Principale, COWANSVILLE QC J2K 1J3, Canada
PETER DUNN 237 CH. DU BOUL. DE L'ILE, STE-PETRONVILLE QC G0A 4C0, Canada
SHEILA MARTIN 1321 SHERBROOKE W, A70, MONTREAL QC H3G 1J4, Canada
Pierre Latendresse 101 Chemin de Saint Francis Wood, Magog QC J1X 0M7, Canada
DIANE MORIN 268 RUE FLORENCE, CHARLEMOYNE QC J5Z 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1976-10-25 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-10-24 1976-10-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3
Address 2014-09-12 2014-09-23 127 Principale, Suite 105, Cowansville, QC J2K 1J3
Address 2011-03-31 2014-09-12 109 William Street, Cowansville, QC J2K 1K9
Address 1976-10-25 2011-03-31 109 William Street, Cowansville, QC J2K 1K9
Name 2014-09-23 current Fondation Butters
Name 2014-09-23 current Butters Foundation
Name 1981-02-27 2014-09-23 BUTTERS FOUNDATION
Name 1981-02-27 2014-09-23 FONDATION BUTTERS -
Name 1976-10-25 1981-02-27 BUTTERS FOUNDATION
Status 2014-09-23 current Active / Actif
Status 1976-10-25 2014-09-23 Active / Actif

Activities

Date Activity Details
2018-11-20 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1976-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-15 Soliciting
Ayant recours Г  la sollicitation
2019 2019-08-15 Soliciting
Ayant recours Г  la sollicitation
2018 2018-08-22 Soliciting
Ayant recours Г  la sollicitation
2017 2017-08-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 127 RUE PRINCIPALE
City COWANSVILLE
Province QC
Postal Code J2K 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Financiers Des Cantons De L'est Limitee 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3 1979-06-18
Ron-kath Investments Ltd. 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3
Brome Lake Land Foundation Inc. 127 Rue Principale, Suite 105, Cowansville, QC J2K 1J3 1987-03-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
8982830 Canada Inc. 127, Rue Principale, Suite 105, Cowansville, QC J2K 1J3 2014-08-08
The Seven Churches and Charitable Works Foundation 127, Rue Principale, Cowansville, QC J2K 1J3 2010-05-26
Tora Cowansville LimitÉe 179 Rue Principale, Cowansville, QC J2K 1J3 2002-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De QuГ©bec, Cowansville, QC J2K 0E1 2020-02-15
9166572 Canada Inc. 352 Rue Quebec, Cowansville, QC J2K 0E1 2015-01-26
West Brome Records Inc. 288, Rue De QuГ©bec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
Find all corporations in postal code J2K

Corporation Directors

Name Address
BEVERLY BRYANT 3055 SHERBROOKE ST. W., APT 31, WESTMOUNT QC H3Z 2C7, Canada
JACQUES YELLE 25 CH. DE DUNHAM, FRELIGHSBURG QC J0J 1C0, Canada
Léon Courville 285 Chemin Brome, Fulford QC J0E 1S0, Canada
STEPHEN MOLSON 1555 NOTRE-DAME EST, MONTREAL QC H2L 2R5, Canada
Alyson Wood 1836 Rue Sherbrooke Ouest, Montréal QC H3H 1E4, Canada
DIANNE ROSS 167 RUE DAVID, GRANBY QC J2H 0R2, Canada
WILLIAM G DUKE 41 FRIAR'S LANE, BROME QC J0E 1K0, Canada
RON CREARY 865 RUE DE PINS, MAGOG QC J1X 2J5, Canada
Anita G. Fowsar 105-127 Rue Principale, COWANSVILLE QC J2K 1J3, Canada
PETER DUNN 237 CH. DU BOUL. DE L'ILE, STE-PETRONVILLE QC G0A 4C0, Canada
SHEILA MARTIN 1321 SHERBROOKE W, A70, MONTREAL QC H3G 1J4, Canada
Pierre Latendresse 101 Chemin de Saint Francis Wood, Magog QC J1X 0M7, Canada
DIANE MORIN 268 RUE FLORENCE, CHARLEMOYNE QC J5Z 2P1, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K 1J3

Similar businesses

Corporation Name Office Address Incorporation
Butters Realties and Investments Inc. Box 119, Austin, QC J0B 1B0 1981-10-29
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation 144000 Foundation 2602-5120 Rue Earnscliffe, MontrÉal, QC H3X 2P6 2020-11-07
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
Nio Foundation 306 Des PrГ€s, Laval, QC H7N 1C5 1997-12-10
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
W.i.s.d.o.m. Foundation 20 Posca, St-hippolyte, QC J8A 2M3 2009-09-09
Fondation/foundation I Can Inc. 392 St-emmanuel, St-clet, QC J0P 1S0 1981-06-26

Improve Information

Please comment or provide details below to improve the information on Fondation Butters.

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.