BOSS MANAGEMENT SYSTEMS INC. (Corporation# 2216701) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-07-15 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2Z6 |
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 |
Please comment or provide details below to improve the information on BOSS MANAGEMENT SYSTEMS INC..
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.