Mahatma Gandhi Peace Council of Ottawa

Address:
14 Spring Grove Lane, Unit "e", Ottawa, ON K2J 2C6

Mahatma Gandhi Peace Council of Ottawa is a business entity registered at Corporations Canada, with entity identifier is 4532716. The registration start date is September 14, 2009. The current status is Active.

Corporation Overview

Corporation ID 4532716
Business Number 843021460
Corporation Name Mahatma Gandhi Peace Council of Ottawa
Registered Office Address 14 Spring Grove Lane
Unit "e"
Ottawa
ON K2J 2C6
Incorporation Date 2009-09-14
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Heather Eaton 2300 Urbandale Dr, Ottawa ON K1G 3G6, Canada
ASHA METHA 4 WESTWIND PLACE, OTTAWA ON K2E 6N3, Canada
NOEL SALMOND 44 ELLA STREET, OTTAWA ON K1S 2S4, Canada
Sneh Dhingra 305 Aquine Way, Kanata ON K2V 0A7, Canada
Rashmi Gupta 9 Veery Lane, Ottawa ON K1J 8X4, Canada
VASANT RUPARELIA 101 KELSO PVT, OTTAWA ON K2J 0M1, Canada
Mamata Datta 303 MacOn Circle, Ottawa ON K1T 0A8, Canada
Beant Barewal 8 Cordell Court, Ottawa ON K2E 7G6, Canada
Dinesh Mohan 89 Kenins Cres, Kanata ON K2K 3E5, Canada
MAYURIKA CHAKRAVORTY 379 STONEWAY DRIVE, OTTAWA ON K2G 6G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-09-14 2013-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-03-07 current 14 Spring Grove Lane, Unit "e", Ottawa, ON K2J 2C6
Address 2017-03-13 2019-03-07 305 Equine Way, Kanata, ON K2V 0A7
Address 2013-01-17 2017-03-13 64 Rosewell Drive, Ottawa, ON K2J 0H1
Address 2009-09-14 2013-01-17 3 Huntwood Court, Ottawa, ON K1V 0R3
Name 2009-09-14 current Mahatma Gandhi Peace Council of Ottawa
Status 2013-01-17 current Active / Actif
Status 2009-09-14 2013-01-17 Active / Actif

Activities

Date Activity Details
2013-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-08 Soliciting
Ayant recours à la sollicitation
2019 2018-12-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 14 Spring Grove Lane
City Ottawa
Province ON
Postal Code K2J 2C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brijan Communications Consulting Inc. 6a Spring Grove Lane, Nepean, ON K2J 2C6 2005-03-08
Wicms Technologies Inc. 6 F Spring Grove Lane, Nepean, ON K2J 2C6 2003-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
Heather Eaton 2300 Urbandale Dr, Ottawa ON K1G 3G6, Canada
ASHA METHA 4 WESTWIND PLACE, OTTAWA ON K2E 6N3, Canada
NOEL SALMOND 44 ELLA STREET, OTTAWA ON K1S 2S4, Canada
Sneh Dhingra 305 Aquine Way, Kanata ON K2V 0A7, Canada
Rashmi Gupta 9 Veery Lane, Ottawa ON K1J 8X4, Canada
VASANT RUPARELIA 101 KELSO PVT, OTTAWA ON K2J 0M1, Canada
Mamata Datta 303 MacOn Circle, Ottawa ON K1T 0A8, Canada
Beant Barewal 8 Cordell Court, Ottawa ON K2E 7G6, Canada
Dinesh Mohan 89 Kenins Cres, Kanata ON K2K 3E5, Canada
MAYURIKA CHAKRAVORTY 379 STONEWAY DRIVE, OTTAWA ON K2G 6G7, Canada

Entities with the same directors

Name Director Name Director Address
The Shakti Society Rashmi Gupta 174 The Bridle Path, Toronto ON M3C 2P2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2J 2C6

Similar businesses

Corporation Name Office Address Incorporation
Mahatma Gandhi Canadian Foundation for World Peace 209, 2920 Calgary Trail Northwest, Edmonton, AB T6J 2G8 1990-05-01
Mahatma Gandhi International Volunteers 900 Riverstone Court, Kitchener, ON N2P 0A3 2011-10-14
Conseil Canadien Pour La Paix Et La Sécurité International 151 Slater Street, Suite 710, Ottawa, ON K1P 5H3 1983-08-10
Islamic Peace Council of Canada 31 Colleyville Street, Brampton, ON L7A 1G8 2018-01-03
The Ethiopian Communities Council for Peace and Development #115 Skyview Point Road Ne, Calgary, AB T3N 0K4 2019-06-07
R. Gandhi Drugs Limited 1112 Grenon Ave, Ottawa, ON K2B 8N3 1982-07-28
Le Conseil Canadien Pour La Paix Dans La Liberte 789 Don Mills Rd, Suite 1525, Don Mills, ON M3C 1T5 1983-05-16
The Executive Council of The World Council of Indigenous Peoples 555 King Edward, Ottawa, ON K1N 6N5 1977-02-25
Mahatma Logistics Inc. 224 Father Tobin Rd, Brampton, ON L6R 0G3 2011-03-23
The Peace River Board of Trade and Chamber of Commerce Peace River, Box 6599, Peace River, AB T8S 1S4 1922-05-03

Improve Information

Please provide details on Mahatma Gandhi Peace Council of Ottawa 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