BGC GROUP INC.

Address:
45 Richgrove Dr, Brampton, ON L6P 1X6

BGC GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 11595911. The registration start date is August 29, 2019. The current status is Active.

Corporation Overview

Corporation ID 11595911
Business Number 774203277
Corporation Name BGC GROUP INC.
Registered Office Address 45 Richgrove Dr
Brampton
ON L6P 1X6
Incorporation Date 2019-08-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MUHAMMAD AMIN 45 RICHGROVE DR, BRAMPTON ON L6P 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 45 Richgrove Dr, Brampton, ON L6P 1X6
Name 2019-08-29 current BGC GROUP INC.
Status 2019-08-29 current Active / Actif

Activities

Date Activity Details
2019-08-29 Incorporation / Constitution en société

Office Location

Address 45 RICHGROVE DR
City BRAMPTON
Province ON
Postal Code L6P 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10223654 Canada Inc. 45 Richgrove Dr, Brampton, ON L6P 1X6 2017-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bmd Building & Maintenance Inc. 60 Latania Boulevard, Brampton, ON L6P 1X6 2020-10-19
8700443 Canada Inc. 58 Richgrove Dr., Brampton, ON L6P 1X6 2013-11-18
Perrelli The Engine Doctor Inc. 54 Richgrove Dirve, Brampton, ON L6P 1X6 2011-12-20
Skalson Oak Custom Woodwork Inc. 49 Richgrove Drive, Brampton, ON L6P 1X6 2006-01-16
Hp 9131313 Inc. 1-81 Zenway Blvd., Second Floor, Woodbridge, ON L6P 1X6 2017-03-17
Gkp Development & Management Corp. 1-81 Zenway Blvd., Second Floor, Woodbridge, ON L6P 1X6 2017-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
MUHAMMAD AMIN 45 RICHGROVE DR, BRAMPTON ON L6P 1X6, Canada

Entities with the same directors

Name Director Name Director Address
12103214 Canada Inc. MUHAMMAD AMIN 209-1759 BLOOR STREET, MISSISSAUGA ON L4X 1S7, Canada
UNITED FOR HOPE SOCIETY MUHAMMAD AMIN OFFICE NO. 4, BUILDING NO. 3, INT'L HUMANITARIAN CITY, DUBAI , United Arab Emirates
10195065 Canada Inc. Muhammad Amin 7246 Delmonte Crescent, Mississauga ON L4T 3L3, Canada
10698083 CANADA LTD. Muhammad Amin 24 Prairie court, Melfort SK S0E 1A0, Canada
DULINX INC. MUHAMMAD AMIN 4-6860 MEADOWVALE TOWN CENTRE CIRCLE, MISSISSAUGA ON L5N 7T4, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 1X6

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18

Improve Information

Please provide details on BGC GROUP 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