Global Centre for Pluralism
Centre mondial du pluralisme

Address: 330 Sussex Drive, Ottawa, ON K1N 0C7

Global Centre for Pluralism (Corporation# 4225881) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 2004.

Corporation Overview

Corporation ID 4225881
Business Number 857802409
Corporation Name Global Centre for Pluralism
Centre mondial du pluralisme
Registered Office Address 330 Sussex Drive
Ottawa
ON K1N 0C7
Incorporation Date 2004-03-08
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
AZIM NANJI 2140 SANTA CRUZ AVENUE, UNIT E202, MENLO PARK CA 94025, United States
THE RT. HON. BEVERLY McLACHLIN 100 Queen Street, Suite 940, c/o Arbitration Place, Ottawa ON K1P 1J9, Canada
EDUARDO STEIN TERCERA AVENIDA 13-78, ZONA 10, TORRE CITIBANK-5TO NIVEL, GUATEMALA CITY 01010, Guatemala
THE RIGHT HON. ADRIENNE CLARKSON 12 ADMIRAL ROAD, TORONTO ON M5R 2L5, Canada
KHALIL SHARIFF 64 CRICHTON STREET, OTTAWA ON K1M 1V7, Canada
PRINCESS ZAHRA AGA KHAN 32 CHEMIN DE CRETS DE PREGNY, 1218 GRAND SACONNEX, MERIMONT , Switzerland
MARGARET OGILVIE 12 OSSINGTON AVENUE, OTTAWA ON K1S 3B4, Canada
HUGUETTE LABELLE 5 ROBIN CRESCENT, OTTAWA ON K1J 6J3, Canada
IAIN BENSON 65270 ST. PE DE BIGORRE, FERME LOUDAS, QUARTIER SERRES , France
HIS HIGHNESS SHAH KARIM AL HUSSEINI AGA KHAN 32 CHEMIN DE CRETS DE PREGNY, 1218 GRAND SACONNEX, MERIMONT , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-03-08 2014-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-06 current 330 Sussex Drive, Ottawa, ON K1N 0C7
Address 2014-07-04 current 199 Sussex Drive, Ottawa, ON K1N 1K6
Address 2014-07-04 2020-11-06 199 Sussex Drive, Ottawa, ON K1N 1K6
Address 2009-10-13 2014-07-04 199 Sussex Drive, Ottawa, ON K1N 1K6
Address 2004-03-08 2009-10-13 360 Albert, Suite 1220, Ottawa, ON K1R 7X7
Name 2014-07-04 current Global Centre for Pluralism
Name 2014-07-04 current Centre mondial du pluralisme
Name 2004-03-08 2014-07-04 Global Centre for Pluralism
Name 2004-03-08 2014-07-04 Centre mondial du pluralisme
Status 2014-07-04 current Active / Actif
Status 2004-03-08 2014-07-04 Active / Actif

Activities

Date Activity Details
2020-10-22 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2020-10-08 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2020-10-07 Financial Statement / Г‰tats financiers Statement Date: 2019-12-31.
2017-09-11 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2014-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-18 Amendment / Modification
2006-07-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-27 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-03 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-17 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 330 Sussex Drive
City OTTAWA
Province ON
Postal Code K1N 0C7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
AZIM NANJI 2140 SANTA CRUZ AVENUE, UNIT E202, MENLO PARK CA 94025, United States
THE RT. HON. BEVERLY McLACHLIN 100 Queen Street, Suite 940, c/o Arbitration Place, Ottawa ON K1P 1J9, Canada
EDUARDO STEIN TERCERA AVENIDA 13-78, ZONA 10, TORRE CITIBANK-5TO NIVEL, GUATEMALA CITY 01010, Guatemala
THE RIGHT HON. ADRIENNE CLARKSON 12 ADMIRAL ROAD, TORONTO ON M5R 2L5, Canada
KHALIL SHARIFF 64 CRICHTON STREET, OTTAWA ON K1M 1V7, Canada
PRINCESS ZAHRA AGA KHAN 32 CHEMIN DE CRETS DE PREGNY, 1218 GRAND SACONNEX, MERIMONT , Switzerland
MARGARET OGILVIE 12 OSSINGTON AVENUE, OTTAWA ON K1S 3B4, Canada
HUGUETTE LABELLE 5 ROBIN CRESCENT, OTTAWA ON K1J 6J3, Canada
IAIN BENSON 65270 ST. PE DE BIGORRE, FERME LOUDAS, QUARTIER SERRES , France
HIS HIGHNESS SHAH KARIM AL HUSSEINI AGA KHAN 32 CHEMIN DE CRETS DE PREGNY, 1218 GRAND SACONNEX, MERIMONT , Switzerland

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 0C7

Similar businesses

Corporation Name Office Address Incorporation
Plusec-pluralism, Human Security and Sustainability Centre 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 2006-03-09
Global Mining and Metals Information Sharing Analysis Centre 725 Granville Street, Suite 400, Vancouver, BC V7Y 1G5 2017-12-27
Rbc Advisor Global Fund Inc. 77 King Street West, 6th Floor, Royal Trust Tower, Td Centre, Toronto, ON M5W 1P9 2001-08-20
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., MontrГ©al, QC J4G 1A1 2009-03-30
Centre Mondial De MÉdecine AvancÉe Cmma Inc. 1 Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 2009-01-14
L'association Du Centre De Commerce Mondial De La Capitale Nationale 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-29
Kpmg Global Resource Centre 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2008-12-24
Cannjoin Cannabis Global Accelerator and Centre of Excellence 55 Town Centre Court, Suite 500, Toronto, ON M1P 4X4 2018-10-04
Centre for The Promotion of Global Health 4999 St. Catherine Street West, Suite 201, Westmount, QC H3Z 1T3 2019-09-05
Mondial Research & Innovation Centre 374 Montego Rd, Mississauga, ON L5B 1C7 2015-06-16

Improve Information

Please comment or provide details below to improve the information on Global Centre for Pluralism.

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.