BOSS MANAGEMENT SYSTEMS INC.

Address: 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6

BOSS MANAGEMENT SYSTEMS INC. (Corporation# 2216701) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2216701
Business Number 884948084
Corporation Name BOSS MANAGEMENT SYSTEMS INC.
Registered Office Address 401 Bay Street
Suite 2500
Toronto
ON M5H 2Z6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
BRUCE GRUNDY 1788 WALNUT LANE, PICKERING ON L1B 2X6, Canada
BLAKE GRUNDY 150 PALMDALE DRIVE, SCARBOROUGH ON M1T 3H7, Canada
RICHARD GRUNDY 532 DAHLIA CRESCENT, PICKERING ON L1W 3G5, Canada
ROD GRUNDY 55 HOMEDALE DRIVE, SCARBOROUGH ON M1V 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-07-14 1987-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-07-15 current 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6
Name 1987-07-15 current BOSS MANAGEMENT SYSTEMS INC.
Status 1987-08-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1987-07-15 1987-08-31 Active / Actif

Activities

Date Activity Details
1987-07-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pronto Auto Repair Dealerships Inc. 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 1977-10-06
Com-clar Investments Ltd. 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 1974-06-24
Mobili Designs International Ltd. 401 Bay St., Suite 2500, Toronto, ON M5H 2Z6 1980-06-25
Mecanaids Canada Limited 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 1979-02-23
H. G. Axford Manufacturing Limited 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 1973-11-05
Kamm and Baldwin Ltd. 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 1974-09-11
Telputer Systems Inc. 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6
Jack Cooper Family Foundation 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 1983-05-02
F.b.k. Bio Polymedics Inc. 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 1984-05-30

Corporation Directors

Name Address
BRUCE GRUNDY 1788 WALNUT LANE, PICKERING ON L1B 2X6, Canada
BLAKE GRUNDY 150 PALMDALE DRIVE, SCARBOROUGH ON M1T 3H7, Canada
RICHARD GRUNDY 532 DAHLIA CRESCENT, PICKERING ON L1W 3G5, Canada
ROD GRUNDY 55 HOMEDALE DRIVE, SCARBOROUGH ON M1V 1M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Z6

Similar businesses

Corporation Name Office Address Incorporation
Boss Can-us Holding Inc. 132 Boulevard Ste-rose Est, Laval, QC H7L 1K4 2010-02-08
Les Equipements Des Bureaux Boss Inc. 4914 Decarie Blvd., Suite 1, Montreal, QC H3X 2H7 1990-10-22
The Boss Mobile Personal Training and Fitness Inc. 34 Des Freres-chasseurs, St-basile-le-grand, QC J3N 1T3 2000-06-21
Snow Boss Canadien Inc. 99 Place Charles Lemoyne, Apt 2904, Longueuil, QC J4K 2T2 1986-08-01
Boss Tours Quebec Inc. 10 Kingsbridge Garden Circle, Suite 400, Mississauga, ON L5R 3K6 2003-09-29
Gestion Lady Boss Inc. 18, Place Du Moulin, L'ГЋle-bizard, QC H9E 1N2 2018-08-22
Transportation Systems Management Inc. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Smsi Systemes Et Management Strategique International Inc. 355 Gilmour Street, Ottawa, ON K1P 0R1 1976-08-03
Spg/pms Management Systems Ltd. Rr #4, Buckingham, QC J8L 2W9 1982-08-12
DÉboss N Go Inc. 735, Rue Charny, Sherbrooke, QC J1N 0R3 2016-08-05

Improve Information

Please comment or provide details below to improve the information on BOSS MANAGEMENT SYSTEMS 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.