BOSS CAN-US HOLDING INC.

Address:
132 Boulevard Ste-rose Est, Laval, QC H7L 1K4

BOSS CAN-US HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 4549562. The registration start date is February 8, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4549562
Business Number 821471265
Corporation Name BOSS CAN-US HOLDING INC.
GESTION BOSS CAN-US INC.
Registered Office Address 132 Boulevard Ste-rose Est
Laval
QC H7L 1K4
Incorporation Date 2010-02-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN HEALEY 31, 194e Avenue, Saint-Hippolye QC J8A 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-19 current 132 Boulevard Ste-rose Est, Laval, QC H7L 1K4
Address 2010-05-31 2016-02-19 132 Boulevard Ste-rose Est, Laval, QC H7L 1K4
Address 2010-02-08 2010-05-31 151 Boulevard Ste-rose, Laval, QC H7L 1L2
Name 2010-02-08 current BOSS CAN-US HOLDING INC.
Name 2010-02-08 current GESTION BOSS CAN-US INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-02-08 2018-01-01 Active / Actif

Activities

Date Activity Details
2010-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 132 BOULEVARD STE-ROSE EST
City LAVAL
Province QC
Postal Code H7L 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boss Can-us Inc. 132, Boulevard Ste-rose Est, Laval, QC H7L 1K4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
STEVEN HEALEY 31, 194e Avenue, Saint-Hippolye QC J8A 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Steven Healey Inc. STEVEN HEALEY 31, 194e Avenue, Saint-Hippolyte QC J8A 1W3, Canada
CREDIT CONCEPT G.M. CANADA INC. STEVEN HEALEY 156 PONTBRIAND, STE-THERESE QC J7E 5M1, Canada
BOSS CAN-US INC. STEVEN HEALEY 31, 194e Avenue, Saint-Hippolyte QC J8A 1W3, Canada
CREDIT CONCEPT CAN/US INC. STEVEN HEALEY 156, ANDRÉ PONTBRIAND, STE-THÉRÈSE QC J7E 5M1, Canada
BOSS CAN-US INC. Steven Healey 31 194e Avenue, Saint-Hippolyte QC J8A 1W3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 1K4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Lady Boss Inc. 18, Place Du Moulin, L'Île-bizard, QC H9E 1N2 2018-08-22
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
Big Boss Tools Inc. 116 8th Avenue S.w., #300, Calgary, AB T2P 1B3 2000-07-18
La Boss Inc. 70 Royal Oak View Nw, Calgary, AB T3G 5V9 2018-08-07
Boss Fitness Inc. 245 Benson Ave, Toronto, ON M6G 2J7 2009-08-21
H Boss Construction Inc. 249 Fitzgerald Cr., Milton, ON L9T 5Y3 2016-03-14
Boss Can-us Inc. 132, Boulevard Ste-rose Est, Laval, QC H7L 1K4

Improve Information

Please provide details on BOSS CAN-US HOLDING INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches