PLURALISM IN MOTION

Address:
8 Ann Street, Unit 205, Mississauga, ON L5G 0C1

PLURALISM IN MOTION is a business entity registered at Corporations Canada, with entity identifier is 10905313. The registration start date is August 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10905313
Business Number 736132911
Corporation Name PLURALISM IN MOTION
Registered Office Address 8 Ann Street
Unit 205
Mississauga
ON L5G 0C1
Incorporation Date 2018-08-13
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
CHANDER KHANNA 52 Gossamer Avenue, Toronto ON M2M 2X4, Canada
ZUL KASSAMALI 76 Wild Briarway, Toronto ON M2J 2L4, Canada
CHARLES HILL 91 Bond Street, Richmond Hill ON L4E 3K8, Canada
KAREN HAMILTON 39 Belsize Drive, Toronto ON M4S 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-09-16 current 8 Ann Street, Unit 205, Mississauga, ON L5G 0C1
Address 2018-08-13 2019-09-16 308 Main Street, Toronto, ON M4C 4X7
Name 2018-08-13 current PLURALISM IN MOTION
Status 2018-08-13 current Active / Actif

Activities

Date Activity Details
2018-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-22 Soliciting
Ayant recours à la sollicitation
2019 2019-08-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 8 Ann Street
City Mississauga
Province ON
Postal Code L5G 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11531123 Canada Inc. 801 - 8 Anne Street, Mississauga, ON L5G 0C1 2019-07-23
11532880 Canada Inc. 801 - 8 Anne Street, Mississauga, ON L5G 0C1 2019-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
CHANDER KHANNA 52 Gossamer Avenue, Toronto ON M2M 2X4, Canada
ZUL KASSAMALI 76 Wild Briarway, Toronto ON M2J 2L4, Canada
CHARLES HILL 91 Bond Street, Richmond Hill ON L4E 3K8, Canada
KAREN HAMILTON 39 Belsize Drive, Toronto ON M4S 1L3, Canada

Entities with the same directors

Name Director Name Director Address
Dub Kartel Band Inc. Charles Hill 2311 Quinn St., Halifax NS B3L 3E5, Canada
National Aboriginal Housing Association CHARLES HILL 396 MCCAREN ST, C/O GIGNUL NON PROFIT HOUSING CORP, OTTAWA ON K2P 0M8, Canada
THE ORDER OF ST. GEORGE Charles Hill P.O. Box 40023, 761 King Street West, Toronto ON M5V 0K7, Canada
WOCommunity Association CHARLES HILL 2307 5TH AVE. EAST, VANCOUVER BC V5N 1M9, Canada
C.T. HILL TRANSPORT INC. CHARLES HILL 475 CHAMPLAIN ST W, HEMMINGFORD QC J0L 1H0, Canada
YMG CAPITAL MANAGEMENT INC. CHARLES HILL 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S3, Canada
YIELD MANAGEMENT GROUP INC. CHARLES HILL 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S3, Canada
THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM IN CANADA Karen Hamilton 39 Belsize Drive, Toronto ON M4S 1L3, Canada
Canadian Aerospace Medicine and Aeromedical Transportation Association KAREN HAMILTON 3453 ASSINIBOINE GROVE, WINNIPEG MB R3K 0H5, Canada
THE CANADIAN COUNCIL OF CHURCHES KAREN HAMILTON 47 QUEENS PARK CRES EAST, TORONTO ON M5S 2C3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 0C1

Similar businesses

Corporation Name Office Address Incorporation
Rpt Motion Inc. 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14
Pluralism Performance Inc. 179 Roslin Avenue, Toronto, ON M4N 1Z5 2011-03-18
Motion 2 Motion Clothing Inc. 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 2006-06-20
Expressive Pluralism Films 311-190 Sherway Drive, Etobicoke, ON M9C 5N2 2020-02-14
The Pluralism Fund 175 Cumberland St., Suite 2009, Toronto, ON M5R 3M9 2006-10-10

Improve Information

Please provide details on PLURALISM IN MOTION 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