MIKE BOSSY ENTERPRISES INC.

Address:
136, Ile Ducharme, RosemÈre, QC J7A 4H8

MIKE BOSSY ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 872512. The registration start date is June 12, 1979. The current status is Active.

Corporation Overview

Corporation ID 872512
Business Number 119917581
Corporation Name MIKE BOSSY ENTERPRISES INC.
LES ENTREPRISES MIKE BOSSY INC.
Registered Office Address 136, Ile Ducharme
RosemÈre
QC J7A 4H8
Incorporation Date 1979-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL BOSSY 136, ILE DUCHARME, ROSEMÈRE QC J7A 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-11 1979-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-31 current 136, Ile Ducharme, RosemÈre, QC J7A 4H8
Address 1979-06-12 2000-12-31 3080 Boul. Le Carrefour, Suite 803, Laval, QC H7T 2K9
Name 1979-06-12 current MIKE BOSSY ENTERPRISES INC.
Name 1979-06-12 current LES ENTREPRISES MIKE BOSSY INC.
Status 1979-06-12 current Active / Actif

Activities

Date Activity Details
2007-10-01 Amendment / Modification
1979-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 136, ILE DUCHARME
City ROSEMÈRE
Province QC
Postal Code J7A 4H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robert DÉpatie & AssociÉs Inc. 135 Rue De L'ile-ducharme, Rosemère, QC J7A 4H8 2015-12-16
Fmv Equity Fund Inc. 139 Rue De L'Île-ducharme, Rosemère, QC J7A 4H8 2015-05-20
Ch 2a Capital Inc. 150 Rue De L'Île-ducharme, Rosemère, QC J7A 4H8 2013-02-28
6865071 Canada Inc. 165, Rue De L'Île-ducharme, Rosemère, QC J7A 4H8 2007-10-30
Productions Jessica Hofman Inc. 131 IIe Ducharme, Rosemere, QC J7A 4H8 2004-10-04
4182588 Canada Inc. 135, Île Ducharme, RosemÈre, QC J7A 4H8 2003-12-15
Ipg Inc. 130 Ile Ducharme, Rosemere, QC J7A 4H8 2002-03-26
Robert Dépatie & Associés Ltée 135 Ducharme, Rosemere, QC J7A 4H8 1999-05-25
3574679 Canada Inc. 139, Place Ducharme, Rosemère, QC J7A 4H8 1999-01-01
3196631 Canada Inc. 148 Ile Ducharme, RosemÈre, QC J7A 4H8 1995-10-30
Find all corporations in postal code J7A 4H8

Corporation Directors

Name Address
MICHAEL BOSSY 136, ILE DUCHARME, ROSEMÈRE QC J7A 4H8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF FARM ADVISORS INC. Michael Bossy 7 Bridle Path, Tillsonburg ON N4G 5L9, Canada
CANADIAN ASSOCIATION OF FARM ADVISORS (ONTARIO) INC. MICHAEL BOSSY 7 BRIDLE PATH, TILLSONBURG ON N4G 5L9, Canada
LES DÉVELOPPEMENTS 117 INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada
GESTION HOCVEST INC. MICHAEL BOSSY 136, ÎLE DUCHARME, ROSEMÈRE QC J7A 4H8, Canada
BOISE DE L'ACADEMIE INC. MICHAEL BOSSY 136 VAL CHENAIE, ROSEMERE QC J7A 4H8, Canada
GESTION HOCVEST INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4B6, Canada
LES DEVELOPPEMENTS 117 INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada
162549 CANADA INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada

Competitor

Search similar business entities

City ROSEMÈRE
Post Code J7A 4H8

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Duff Enterprises Ltee. 39 Hayden Street, Toronto, ON M4Y 2P2 1966-04-25
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Bossy Mama Inc. 201, 2520 Ellwood Drive, Edmonton, AB T6X 0A9 2010-03-29
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Mike Izzo & Fils Limitee 4001 Souvenir, Chomedey, Laval, QC H7W 1A9 1985-05-31
Societe De Placement Mike Kristof Ltee 523 Algonoquin Ave., Mount Royal, QC H3R 1C9 1981-09-04
Mike Howlett & Associes Ltee 755 Boissy Street, St-lambert, QC J4R 1K1 1990-06-05

Improve Information

Please provide details on MIKE BOSSY ENTERPRISES 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