BMS Solutions Group Corporation

Address:
341 Hewitt Cir, Newmarket, ON L3X 2L8

BMS Solutions Group Corporation is a business entity registered at Corporations Canada, with entity identifier is 10639915. The registration start date is February 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10639915
Business Number 769340688
Corporation Name BMS Solutions Group Corporation
Registered Office Address 341 Hewitt Cir
Newmarket
ON L3X 2L8
Incorporation Date 2018-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Farid Rahnamay 1012 Lavender Court, Oshawa ON L1G 3H1, Canada
Vahid Tolooei 341 Hewitt Circle, Newmarket ON L3X 2L8, Canada
Hadi Rahnama 10 Greenhalf drive, Ajax ON L1S 7N6, Canada
Babak Naserian 18 Parkview Avenue, Unit 2607, Toronto ON M2N 7H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-20 current 341 Hewitt Cir, Newmarket, ON L3X 2L8
Name 2018-02-20 current BMS Solutions Group Corporation
Status 2018-02-20 current Active / Actif

Activities

Date Activity Details
2018-02-20 Incorporation / Constitution en société

Office Location

Address 341 Hewitt Cir
City Newmarket
Province ON
Postal Code L3X 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11895516 Canada Inc. 395 Hewitt Circle, Newmarket, ON L3X 2L8 2020-02-10
Star Painters Corp. 388 Hewitt Crt., Newmarket, ON L3X 2L8 2013-10-17
8615446 Canada Inc. 399 Hewitt Circle, Newmarket, ON L3X 2L8 2013-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Farid Rahnamay 1012 Lavender Court, Oshawa ON L1G 3H1, Canada
Vahid Tolooei 341 Hewitt Circle, Newmarket ON L3X 2L8, Canada
Hadi Rahnama 10 Greenhalf drive, Ajax ON L1S 7N6, Canada
Babak Naserian 18 Parkview Avenue, Unit 2607, Toronto ON M2N 7H7, Canada

Entities with the same directors

Name Director Name Director Address
11099949 Canada Inc. BABAK NASERIAN 154 Bentoak Crescent, Vaughan ON L4J 8S6, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 2L8

Similar businesses

Corporation Name Office Address Incorporation
Orbitrix Managed Solutions Group Corporation 543 Richmond Street West, Suite 218, Toronto, ON M5V 1Y6 2007-12-12
3s Corporation De Solutions Simples Des Logiciels 405 St-dizier, Montreal, QC H2Y 2Y1 1986-03-26
A2sc - Advanced Access Solutions Corporation 121 Chemin De L'anse, Vaudreuil, QC J7V 8P3 1995-02-15
Groupe Gfi Solutions Inc. 75 Rue Queen, Bureau 6100, Montreal, QC H3C 2N6 2004-10-06
Svcc Financial Solutions Corporation 4824 Chemin Cote Des Neiges, Suite 201, Montreal, QC H3V 1G4 2005-03-22
Corporation Solutions Logistiques Globales Wbts 168 St-jean Baptiste, Chateauguay, QC J6K 3B5 1998-10-20
Group Benefits Corporation/societe De Courtage D'assurance Group Benefits Corporation 4195 Dundas West, Suite 233, Toronto, ON M8X 1Y4 1985-05-30
Moneris Solutions Corporation 3300 Bloor Street West, 10th Floor, Toronto, ON M8X 2X2
Positron Access Solutions Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 2012-04-01
Moneris Solutions Corporation 3250 Bloor Street West, 14 Floor, Toronto, ON M8X 2X9 1999-12-31

Improve Information

Please provide details on BMS Solutions Group Corporation 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