BGIS Global Integrated Solutions Realty Inc.
BGIS SociГ©tГ© ImmobiliГЁre Solutions Globales IntГ©grГ©es Inc.

Address: 4175 14th Avenue, Markham, ON L3R 0J2

BGIS Global Integrated Solutions Realty Inc. (Corporation# 3771512) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2000.

Corporation Overview

Corporation ID 3771512
Business Number 866394091
Corporation Name BGIS Global Integrated Solutions Realty Inc.
BGIS SociГ©tГ© ImmobiliГЁre Solutions Globales IntГ©grГ©es Inc.
Registered Office Address 4175 14th Avenue
Markham
ON L3R 0J2
Incorporation Date 2000-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHRYN QUIRKE 4175 14th Avenue, Markham ON L3R 0J2, Canada
GORDON HICKS 4175 14TH AVENUE, MARKHAM ON L3R 0J2, Canada
TARA TREML 4175 14th Avenue, Markham ON L3R 0J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-15 current 4175 14th Avenue, Markham, ON L3R 0J2
Address 2005-05-04 2015-09-15 7400 Birchmount Road, Po Box 4800, Markham, On, ON L3R 4E6
Address 2004-06-22 2005-05-04 181 Bay Street, Suite 330 Bce Place, Toronto, ON M5J 2T3
Address 2000-06-12 2004-06-22 181 Bay Street, Suite 4300 Bce Place, Toronto, ON M5J 2T3
Name 2017-06-01 current BGIS Global Integrated Solutions Realty Inc.
Name 2017-06-01 current BGIS SociГ©tГ© ImmobiliГЁre Solutions Globales IntГ©grГ©es Inc.
Name 2015-04-06 2017-06-01 Brookfield Global Integrated Solutions Realty Inc.
Name 2015-04-06 2017-06-01 SociГ©tГ© ImmobiliГЁre Brookfield Solutions Globales IntГ©grГ©es Inc.
Name 2013-06-12 2015-04-06 Brookfield Johnson Controls Realty Inc.
Name 2013-06-12 2015-04-06 SociГ©tГ© ImmobiliГЁre Brookfield ContrГґles Johnson Inc.
Name 2004-12-23 2013-06-12 BLJC Real Estate Services Inc.
Name 2004-12-23 2013-06-12 BLJC Services d'Immeubles Inc.
Name 2004-11-01 2004-12-22 BLJC REAL ESTATE SERVICES INC.
Name 2000-06-12 2004-11-01 BLJC REALTY LTD.
Status 2000-06-12 current Active / Actif

Activities

Date Activity Details
2017-06-01 Amendment / Modification Name Changed.
Section: 178
2015-04-06 Amendment / Modification Name Changed.
Section: 178
2013-06-12 Amendment / Modification Name Changed.
Section: 178
2004-12-22 Amendment / Modification Name Changed.
2004-11-01 Amendment / Modification Name Changed.
2000-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-27 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 4175 14th Avenue
City Markham
Province ON
Postal Code L3R 0J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bgis O&m Solutions Inc. 4175 14th Avenue, Markham, ON L3R 0J2 1995-08-22
Building Energy Innovators Council Canada 4175 14th Avenue, Markham, ON L3R 0J2 2017-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kinatex Sports Physio Markham Inc. 5995 14th Avenue, Unit A2b, Markham, ON L3R 0J2 2017-06-02
One2one Media Design Inc. 149 Rodeo Dr., Thornhill, ON L3R 0J2 2013-10-31
8619646 Canada Inc. 4451, 14th Ave, Markham, ON L3R 0J2 2013-08-28
Roy Walker & Associates Ltd. 4451 14th Avenue, Markham, ON L3R 0J2 1973-10-19
7658451 Canada Ltd. 4451 14th Avenue, Markham, ON L3R 0J2 2010-09-24
12315815 Canada Inc. 4451 14th Avenue, Markham, ON L3R 0J2 2020-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
KATHRYN QUIRKE 4175 14th Avenue, Markham ON L3R 0J2, Canada
GORDON HICKS 4175 14TH AVENUE, MARKHAM ON L3R 0J2, Canada
TARA TREML 4175 14th Avenue, Markham ON L3R 0J2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0J2
Category realty
Category + City realty + Markham

Similar businesses

Corporation Name Office Address Incorporation
Bgis O&m Solutions Inc. 4175 14th Avenue, Markham, ON L3R 0J2 1995-08-22
Pdi Integrated Print Solutions Inc. 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 2011-02-01
Atoms Global Solutions Inc. 310 Dubeau, Saint-laurent, QC H4N 1B3 2003-10-29
Les Solutions Globales Aux Stationnements S.a. Inc. 6437 35e Ave., Montreal, QC H1T 3A4 2001-12-19
Syenergy Integrated Energy Solutions Inc. 1590 Boulevard Industriel, Magog, QC J1X 4V9
Syenergy Integrated Energy Solutions Inc. 1590 Boul Industriel, Magog, QC J1X 4V9 2007-06-05
Global Solutions for Research and Analytics, Inc. 680 Rue De Courcelle, Apt. 412, Montreal, QC H4C 0B8 2015-10-07
Gs3- Global Strategic Security Solutions Inc. 2386 Bellerose, Longueuil, QC J4L 4H9 2000-05-26
C-mac Electronic Global Solutions Inc. 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 1989-09-14
Alb Solutions Globales Inc. 15 Richardson, Beauharnois, QC J6N 2S9 2007-02-23

Improve Information

Please comment or provide details below to improve the information on BGIS Global Integrated Solutions Realty 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.