Ananda Marga Universal Relief team (AMURT)

Address: 110 Millicent Street, Toronto, ON M6H 1W4

Ananda Marga Universal Relief team (AMURT) (Corporation# 4124677) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2004.

Corporation Overview

Corporation ID 4124677
Business Number 858721004
Corporation Name Ananda Marga Universal Relief team (AMURT)
Registered Office Address 110 Millicent Street
Toronto
ON M6H 1W4
Incorporation Date 2004-02-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Robert Hoffmann 110 Millicent St, Toronto ON M6H 1W4, Canada
Jane Cardwell 61 Fairmont Avenue, Ottawa ON K1Y 1X4, Canada
Imelda Villalon 1200 St. Andrews Rd., Gibsons BC V0N 1V1, Canada
Aboni Mitra 116 Clouston Ave, Toronto ON M9N 1A7, Canada
Danilo Lim 116 Clouston Avenue, Toronto ON M9N 1A7, Canada
Teresa Gaye Ferguson 102-1638 East 3rd Ave, Vancouver BC V5N 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-02-20 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 110 Millicent Street, Toronto, ON M6H 1W4
Address 2004-02-20 2014-10-14 2195 Jane Street, Suite 125, Toronto, ON M3M 1A3
Name 2014-10-14 current Ananda Marga Universal Relief team (AMURT)
Name 2004-02-20 2014-10-14 ANANDA MARGA UNIVERSAL RELIEF TEAM (AMURT)
Status 2014-10-14 current Active / Actif
Status 2004-02-20 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-08 Soliciting
Ayant recours Г  la sollicitation
2015 2015-11-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 110 Millicent Street
City Toronto
Province ON
Postal Code M6H 1W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jiva Thai Fine Products Inc. 110 Millicent Street, Toronto, ON M6H 1W4 2005-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12452197 Canada Inc. 14 Millicent St, Toronto, ON M6H 1W4 2020-10-27
Mls Handy Carts Inc. 56 Millicent St., Toronto, ON M6H 1W4 2016-12-15
Soso Cleaner Inc. 136 Millicent Street, Toronto, ON M6H 1W4 2014-11-12
Millicent Bio-tech (canada) Inc. 44-2 Millicent St., Toronto, ON M6H 1W4 2013-12-05
Luciduv Sterilization Technology Ltd. 136 Millicent Street, Toronto, ON M6H 1W4 2020-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Robert Hoffmann 110 Millicent St, Toronto ON M6H 1W4, Canada
Jane Cardwell 61 Fairmont Avenue, Ottawa ON K1Y 1X4, Canada
Imelda Villalon 1200 St. Andrews Rd., Gibsons BC V0N 1V1, Canada
Aboni Mitra 116 Clouston Ave, Toronto ON M9N 1A7, Canada
Danilo Lim 116 Clouston Avenue, Toronto ON M9N 1A7, Canada
Teresa Gaye Ferguson 102-1638 East 3rd Ave, Vancouver BC V5N 1G9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 1W4

Similar businesses

Corporation Name Office Address Incorporation
Ananda Marga Universal Relief Team Ladies (amurtel) 3207 Donaldson Lake Rd., L'ange-gardien, QC J8L 0L1 2004-02-20
Ananda Marga Canada 1 Heatherdale Road, Apartment 110, Toronto, ON M8Y 1S9 1973-05-18
Marga Investments Inc. 7705 Sherbrooke Est, Suite 409, Montreal, QC H1L 6S7 1993-12-21
Renovation Domiciliaire Ananda Ltee 1314 Ontario Street East, Montreal, QC H2L 1R9 1975-10-09
Foyer Ananda Sai Pour Meres 62 Ch. Ozias-leduc, Mont-saint-hilaire, QC J3G 4S6 1997-05-05
La Corporation Des Alcools & Produits Chimiques Marga. 1130 Sherbrooke West, Suite 777, Montreal, QC H3A 2M8 1985-05-30
Student Relief Team 291 Windermere Road, Unit 374, London, ON N6G 2J9 2020-06-30
Universal Manor Relief Solutions Ontario 9746 Mclaughlin Rd, Brampton, ON L6X 0T8 2020-08-13
Amurt (canada) 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2008-12-05
Pilgrim Relief Society for Education and Relief of Poverty 934 Rue De Nenuphars, Vaudreuil-dorion, QC J7V 0X9 2010-12-02

Improve Information

Please comment or provide details below to improve the information on Ananda Marga Universal Relief team (AMURT).

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.