Global Centre for Pluralism (Corporation# 4225881) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 2004.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1N 0C7 |
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 |
Please comment or provide details below to improve the information on Global Centre for Pluralism.
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.