BGO Mortgage Services Canada Inc.

Address:
1 York Street, Suite 1100, Toronto, ON M5J 0B6

BGO Mortgage Services Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11906119. The registration start date is February 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 11906119
Business Number 746252675
Corporation Name BGO Mortgage Services Canada Inc.
Services Hypothécaires BGO Canada Inc.
Registered Office Address 1 York Street
Suite 1100
Toronto
ON M5J 0B6
Incorporation Date 2020-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Devinder Gill 1055 DUNSMUIR STREET, SUITE 1800, VANCOUVER BC V7X 1B1, Canada
Randolph Brill Brown One Sun Life Executive Park, Wellesley Hills MA 02481, United States
Matthew Campbell 1 York Street, Suite 1100, Toronto ON M5J 0B6, Canada
Michael R. Andrews 1 YORK STREET, SUITE 1100, TORONTO ON M5J 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-14 current 1 York Street, Suite 1100, Toronto, ON M5J 0B6
Name 2020-02-14 current BGO Mortgage Services Canada Inc.
Name 2020-02-14 current Services Hypothécaires BGO Canada Inc.
Status 2020-02-14 current Active / Actif

Activities

Date Activity Details
2020-02-14 Incorporation / Constitution en société

Office Location

Address 1 York Street
City Toronto
Province ON
Postal Code M5J 0B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pcm Bramalea Road Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 1996-07-08
Sun Life (india) Distribution Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life (india) Amc Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life Financial (india) Insurance Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2000-08-25
6425411 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2005-07-29
Sli General Partner Limited 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-16
Sun Life 2007-1 Financing Corp. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-26
6828141 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-08-23
Sun Life Information Services Canada, Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-07-06
Slgi Asset Management Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sun Life Investment Holdings Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2019-02-12
10851744 Canada Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2018-06-21
9840028 Canada Limited 88 Queens Quay West - Unit # 25094, Toronto, ON M5J 0B6 2016-07-22
Bny Mellon Performance & Risk Analytics, Inc. 1 York Street, 5th Floor, Toronto, ON M5J 0B6 2002-12-19
6965083 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-04-25
7037457 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-09-03
7647913 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
7647930 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
Tulip.io Inc. 1 York Street, Suite 1500, Toronto, ON M5J 0B6 2013-01-03
Bgo Capital (canada) Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2012-11-14
Find all corporations in postal code M5J 0B6

Corporation Directors

Name Address
Devinder Gill 1055 DUNSMUIR STREET, SUITE 1800, VANCOUVER BC V7X 1B1, Canada
Randolph Brill Brown One Sun Life Executive Park, Wellesley Hills MA 02481, United States
Matthew Campbell 1 York Street, Suite 1100, Toronto ON M5J 0B6, Canada
Michael R. Andrews 1 YORK STREET, SUITE 1100, TORONTO ON M5J 0B6, Canada

Entities with the same directors

Name Director Name Director Address
BKCP Residential G.P. Ltd. Devinder Gill 1800 - 1055 Dunsmuir Street, Box 49001, Four Bentall Centre, Vancouver BC V7X 1B1, Canada
BKCG Services Ltd. Devinder Gill 10880 Housman Street, Richmond BC V7E 4A3, Canada
3812961 CANADA INC. Devinder Gill 10880 Housman Street, Richmond BC V7E 4A3, Canada
BENTALL CAPITAL HOLDINGS (CANADA) LTD. Devinder Gill 10880 Housman Street, Richmond BC V7E 4A3, Canada
BKCP Retail G.P. Ltd. Devinder Gill 1800 - 1055 Dunsmuir Street, Box 49001, Four Bentall Centre, Vancouver BC V7X 1B1, Canada
BKCB Services Ltd. Devinder Gill 10880 Housman Street, Richmond BC V7E 4A3, Canada
Bentall Kennedy Capital Inc. Devinder Gill 1055 Dunsmuir Street, Suite 1800, Vancouver BC V7X 1B1, Canada
MINES ACTION CANADA Matthew Campbell 2122 Bauer Street, Halifax NS B3K 3W3, Canada
Phoenix Consulting and Solutions Inc. MATTHEW CAMPBELL 20, CARLTON,, COBOURG ON K9A 4J9, Canada
SALON D'ESTHETIQUE ALEXIS DE MONTREAL LTEE MATTHEW CAMPBELL 39 PARKLAND AVENUE, POINTE-CLAIRE QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 0B6

Similar businesses

Corporation Name Office Address Incorporation
Que-hyp Mortgage Services Inc. 7310 Mountain Sights, Montreal, QC H4P 2A6 1991-03-22
Services HypothÉcaires Canada I.c.i. (quÉbec) Inc. 1010 Rue Sherbrooke Ouest, Bur. 2011, Montreal, QC H3R 2R7 1998-02-12
Quest Mortgage Services Inc. 4447 Rosedale, Montreal, QC H4B 2G8 2002-11-22
Nour Lending Services Inc. 6675 Carriage Trail, Burlington, ON L7P 0J5 2019-09-18
Services D'hypotheques Canada - Vie Limitee 330 University Avenue, Toronto, ON M5G 1R8 1974-12-30
Les Services Hypothecaires Gcm Incorporee 110 Rue Lasavane, Gatineau, QC 1985-07-05
Services HypothÉcaires La Patrimoniale Inc. 426, Avenue Victoria, #303, Saint-lambert, QC J4P 2H9 1998-11-26
Mortgage Professionals Canada Foundation 2005 Sheppard Avenue East, Suite 401, Toronto, ON M2J 5B4 1999-05-10
Canadian Mortgage Brokers Association Suite 902 - 777 West Broadway, Vancouver, BC V5Z 4J7 2014-10-01
Services D'hypotheque Cassell Ltee 600 Osborne, Suite 1, Verdun, QC H4H 1X2 1990-10-04

Improve Information

Please provide details on BGO Mortgage Services Canada 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