CORPORATION MYBUTLER.COM (CANADA)
MYBUTLER.COM (CANADA) CORPORATION

Address: 1980 Sherbrooke West, Suite 1100, Montreal, QC H3H 1E8

CORPORATION MYBUTLER.COM (CANADA) (Corporation# 3255018) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 1996.

Corporation Overview

Corporation ID 3255018
Business Number 141591289
Corporation Name CORPORATION MYBUTLER.COM (CANADA)
MYBUTLER.COM (CANADA) CORPORATION
Registered Office Address 1980 Sherbrooke West
Suite 1100
Montreal
QC H3H 1E8
Incorporation Date 1996-04-30
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LOUIS BROUILLET 15 FOOTHILL ROAD, SAN ANSELMO CA 94960, United States
JEREMY LEE JONES 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada
GREGORY KALININ 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada
CLIVE HOOTON 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-04-29 1996-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-01-17 current 1980 Sherbrooke West, Suite 1100, Montreal, QC H3H 1E8
Address 1996-04-30 2001-01-17 1000 St-antoine Ouest, Bur 303, Montreal, QC H3C 3R7
Name 2000-02-10 current CORPORATION MYBUTLER.COM (CANADA)
Name 2000-02-10 current MYBUTLER.COM (CANADA) CORPORATION
Name 1996-04-30 2000-02-10 IC2C COMMUNICATIONS INC.
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-10-21 2004-08-09 Active / Actif
Status 1998-08-01 1998-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-02-10 Amendment / Modification Name Changed.
Directors Changed.
1996-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1980 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3H 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chic-tex Inc. 1980 Sherbrooke West, Suite 210, Montreal, QC H3H 1E8
Gestions Joseph Glickman Inc. 1980 Sherbrooke West, Suite 900, MontrГ©al, QC H3H 1E8 1996-09-19
Gestion Regmont Limitee 1980 Sherbrooke West, Suite 400, Montreal, QC H3H 1E8 1958-10-02
Martini Realties Ltd. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8
Gestion D.h.e. Weissman Ltee 1980 Sherbrooke West, Suite 430, Montreal, QC H3H 1E8 1971-10-12
Digiscreen Corporation 1980 Sherbrooke West, Suite 120, Montreal, QC H3H 1E8 2003-02-11
7651007 Canada Inc. 1980 Sherbrooke West, Suite 500, Montreal, QC H3H 1B8 2010-09-16
8533474 Canada Inc. 1980 Sherbrooke West, Suite 840, Montreal, QC H3H 1E8 2013-05-29
E. Hayes Financial Group Inc. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8 2005-03-23
140239 Canada Inc. 1980 Sherbrooke West, Suite 900, MontrГ©al, QC H3H 1E8 1985-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Donlen Canada Fleet Funding Corporation 1980 Sherbrooke St W., Suite 400, Montreal, QC H3H 1E8 2019-12-19
10079529 Canada Inc. 900-1980 Street Sherbrooke W, MontrГ©al, QC H3H 1E8 2017-01-26
Full Spectrum Measures 1980 Sherbrooke Street West, Suite 450, Montreal, QC H3H 1E8 2016-11-10
Productions Les Fourmis 3-4335 Avenue Coloniale, MontrГ©al, QC H3H 1E8 2015-09-30
J.v.i.d. Fund 2017 Inc. 800-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2014-03-19
Nos Amours Baseball 1980 Sherbrooke Street West 10th Floor, Montreal, QC H3H 1E8 2013-09-16
8603006 Canada Inc. 440-1980, Sherbrooke Street West, Montreal, QC H3H 1E8 2013-08-08
Research Consultants International Fdi, Inc. 888-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2010-09-04
Iminesco Services Inc. 1980 Sherbrooke St. W, Suite 711, Montreal, QC H3H 1E8 2010-08-05
Shamika Gold Inc. 1980, Sherbrooke Ouest, Bureau 1100, MontrÉal, QC H3H 1E8 2010-01-13
Find all corporations in postal code H3H 1E8

Corporation Directors

Name Address
LOUIS BROUILLET 15 FOOTHILL ROAD, SAN ANSELMO CA 94960, United States
JEREMY LEE JONES 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada
GREGORY KALININ 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada
CLIVE HOOTON 1628 SHERBROOKE W., #201, MONTREAL QC H3H 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1E8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27

Improve Information

Please comment or provide details below to improve the information on CORPORATION MYBUTLER.COM (CANADA).

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.