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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
City | Markham |
Post Code | L3R 0J2 |
Category | realty |
Category + City | realty + Markham |
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 |
Please comment or provide details below to improve the information on BGIS Global Integrated Solutions Realty 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.