Mahatma Gandhi Canadian Foundation for World Peace

Address:
209, 2920 Calgary Trail Northwest, Edmonton, AB T6J 2G8

Mahatma Gandhi Canadian Foundation for World Peace is a business entity registered at Corporations Canada, with entity identifier is 2601753. The registration start date is May 1, 1990. The current status is Active.

Corporation Overview

Corporation ID 2601753
Corporation Name Mahatma Gandhi Canadian Foundation for World Peace
Registered Office Address 209, 2920 Calgary Trail Northwest
Edmonton
AB T6J 2G8
Incorporation Date 1990-05-01
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
RAJINDER ABROL 3720-132 AVENUE, EDMONTON AB T5A 3E7, Canada
ARUN SHOURIE 86 FAIRWAY DRIVE NW, EDMONTON AB T6J 2C5, Canada
SUSHANT KHURANA 9793 - 54 AVENUE NW, EDMONTON AB T6E 5J4, Canada
DINESH SHARMA C/O ATCO, 17TH FLOOR,, 10405 JASPER AVENUE NW, EDMONTON AB T5J 3N4, Canada
PREM KHARBANDA 4420 31 STREET, EDMONTON AB T6T 1H1, Canada
JITENDRA SHAH 419 TWIN BROOKS CRESCENT, EDMONTON AB T6J 6V2, Canada
HANS SMITS 10880-75 STREET, EDMONTON AB T5B 2A9, Canada
PREM KALIA 1387 CARTER CREST ROAD, EDMONTON AB T6R 2L5, Canada
COLLEEN RING 14312 50 AVENUE, EDMONTON AB T6H 4S9, Canada
ARIEF EBRAHIM #321 2098 BLACKMUD CREEK DR., EDMONTON AB T6W 1T7, Canada
MADAN PRASAD 470 BUCHANAN ROAD, EDMONTON AB T6R 2B5, Canada
HARCHAND GREWAL 103 ROCHE CRESCENT, EDMONTON AB T6R 1C3, Canada
JINNY MENON 17335-85 AVE., EDMONTON AB T5T 0P7, Canada
DINESH BURAD 16 GARDEN CRESCENT, SHERWOOD PARK AB T8A 2N8, Canada
MAGGIE SHANE 3209-36 STREET, EDMONTON AB T6L 4N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-05-01 2014-06-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-04-30 1990-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-14 current 209, 2920 Calgary Trail Northwest, Edmonton, AB T6J 2G8
Address 2014-06-27 2018-09-14 Faculty of Education, U of Alberta, 11210-87 Ave., Box 60002, Edmonton, AB T6G 2G5
Address 2001-03-31 2014-06-27 10136 100 Street, Suite 414, Edmonton, AB T5J 0P1
Address 1990-05-01 2001-03-31 10136 100 Street, Suite 414, Edmonton, AB T5J 0P1
Name 2014-06-27 current Mahatma Gandhi Canadian Foundation for World Peace
Name 1990-05-01 2014-06-27 MAHATMA GANDHI CANADIAN FOUNDATION FOR WORLD PEACE
Status 2014-06-27 current Active / Actif
Status 2005-02-14 2014-06-27 Active / Actif
Status 2004-12-16 2005-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-06-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1990-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 209, 2920 Calgary Trail Northwest
City Edmonton
Province AB
Postal Code T6J 2G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apex Global Business Services Inc. 209-2920 Calgary Trail Nw, Edmonton, AB T6J 2G8 2020-08-12
Universal Home Security and Automation Solutions Inc. 209-2920 Calgary Trail Northwest, Edmonton, AB T6J 2G8 2014-02-24
Dhalcorp Development Ltd. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8 2008-09-26
Durabuilt Windows & Doors Inc. 2920 Calgary Trail, Suite 209, Edmonton, AB T6J 2G8
A & R Samosas Inc. 2920 Calgary Trail, Suite 209, Edmonton, AB T6J 2G8 2009-08-10
Ajrawat Inc. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8 2014-05-01
Wurtzite Ventures Ltd. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8 2014-05-05
9534849 Canada Inc. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8
Durabuilt Windows & Doors Superstore Inc. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8
Z2 Beverage Ltd. 209, 2920 Calgary Trail Nw, Edmonton, AB T6J 2G8 2016-05-06
Find all corporations in postal code T6J 2G8

Corporation Directors

Name Address
RAJINDER ABROL 3720-132 AVENUE, EDMONTON AB T5A 3E7, Canada
ARUN SHOURIE 86 FAIRWAY DRIVE NW, EDMONTON AB T6J 2C5, Canada
SUSHANT KHURANA 9793 - 54 AVENUE NW, EDMONTON AB T6E 5J4, Canada
DINESH SHARMA C/O ATCO, 17TH FLOOR,, 10405 JASPER AVENUE NW, EDMONTON AB T5J 3N4, Canada
PREM KHARBANDA 4420 31 STREET, EDMONTON AB T6T 1H1, Canada
JITENDRA SHAH 419 TWIN BROOKS CRESCENT, EDMONTON AB T6J 6V2, Canada
HANS SMITS 10880-75 STREET, EDMONTON AB T5B 2A9, Canada
PREM KALIA 1387 CARTER CREST ROAD, EDMONTON AB T6R 2L5, Canada
COLLEEN RING 14312 50 AVENUE, EDMONTON AB T6H 4S9, Canada
ARIEF EBRAHIM #321 2098 BLACKMUD CREEK DR., EDMONTON AB T6W 1T7, Canada
MADAN PRASAD 470 BUCHANAN ROAD, EDMONTON AB T6R 2B5, Canada
HARCHAND GREWAL 103 ROCHE CRESCENT, EDMONTON AB T6R 1C3, Canada
JINNY MENON 17335-85 AVE., EDMONTON AB T5T 0P7, Canada
DINESH BURAD 16 GARDEN CRESCENT, SHERWOOD PARK AB T8A 2N8, Canada
MAGGIE SHANE 3209-36 STREET, EDMONTON AB T6L 4N5, Canada

Entities with the same directors

Name Director Name Director Address
Dinesh Sharma Realtor INC. Dinesh Sharma 725 Yellowstone Court, Ottawa ON K2J 5S4, Canada
JINGLE BELLS TOURS & TRAVELS LTD. Dinesh Sharma 45 Playfair Terrace, Milton ON L9T 0S5, Canada
DIRECT RESOURCE INC. DINESH SHARMA 1 FRANKLIN COURT, BRAMPTON ON L6T 3Z1, Canada
1% CASH BACK REALTY INC. DINESH SHARMA 46 SWANSEA MEADOWS DRIVE, BRAMPTON ON L7A 2C4, Canada
PERFECT RESOURCE INC. DINESH SHARMA 1 FRANKLIN COURT, BRAMPTON ON L6T 3Z1, Canada
Earthquake Squad Entertainment INC. Dinesh Sharma 58 Mount Ranier Crescent, Brampton ON L6R 2K9, Canada
Proact IT Solutions Inc. Dinesh Sharma 45 Tatra Cres, Brampton ON L6Y 0K6, Canada
7767579 CANADA INC. DINESH SHARMA 46 MAJOR OAKS DRIVE, BRAMPTON ON L6V 3K2, Canada
11910035 Canada Inc. Dinesh Sharma 217 Buick Boulevard, Brampton ON L7A 0Z1, Canada
TYCHE MANAGEMENT LTD. Sushant Khurana 5608 McLuhan Place, Edmonton AB T6R 0J4, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T6J 2G8

Similar businesses

Corporation Name Office Address Incorporation
Mahatma Gandhi Peace Council of Ottawa 14 Spring Grove Lane, Unit "e", Ottawa, ON K2J 2C6 2009-09-14
Mahatma Gandhi International Volunteers 900 Riverstone Court, Kitchener, ON N2P 0A3 2011-10-14
Canadian Peace Education Foundation for A World Fit for Children 230 Belle Isle Street, Shediac, NB E4P 1G8 2003-11-21
Muscup for World Peace Foundation 283 Pharmacy Avenue, Toronto, ON M1L 3G1 2018-11-21
The World Garden Foundation for Peace 110 Charles St. E., Suite 3603, Toronto, ON M4Y 1T5 2014-04-20
Prophets Foundation World Peace Organization 25-3630 Lawrence Avenue East, Scarborough, ON M1G 1P6 2009-06-17
World Peace Charity Foundation 100 King Street West, Suite 5600, Toronto, ON M5X 1C9 2016-07-06
David Lynch Foundation for Consciousness-based Education and World Peace of Canada 114 Dewhurst Boulevard, Toronto, ON M4J 3J6 2011-12-29
Peace Foundation World Allaince Inc. 312 Mongeau, St-basil Le Grand, QC J3N 1E2 1995-12-29
World Peace Park of Ancient Olympia Foundation 3550 Jeanne-mance Street, #2702, Montreal, QC H2X 3P7 2006-02-13

Improve Information

Please provide details on Mahatma Gandhi Canadian Foundation for World Peace 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