Ananda Marga Canada Governing Documents and Other Corporate Records
The following documents for the most part can be found in the public record. Some were located in the corporate records/files. They are provided here to save you the time and effort of having to locate them on your own. They will inform you as to what happened, when, by whom, and on their face – what they say. They are provided in reverse-date order, most recent at the top generally, and divided into a few subsections to show how they may relate to one another, i.e. individual properties and their records.
Please note, we have tried to do our best to provide a complete listing with the records provided by the public records and those located in the corporate record archive of the corporation. We make no guarantee that this listing is complete. All of the provided documents are in PDF format. You may need to upload and install a PDF reader to access them for viewing.
Should have any questions or you have a document that you found that is not included, please contact:
Ananda Marga Pracaraka Samgha – New York Sector – a two-page overview
2025-06-21 – Ananda Marga Canada is the legal embodiment of two regions of global AMPS, Ottawa Region and Vancouver Region. This chart shows the sixteen regions of New York Sector, including the two AM regions in Canada. Ananda Marga does not belong to any one country. It certainly does not belong to Americans or to the USA. The Ananda Marga mission is meant for all.
An Alternative on the Horizon
Summary of Board of Directors of AMC since 1973
2023-05-30 – This is a summary of those who served on the Board of Directors from 1973 through 2023, taken from public records. A name cross-reference is on the final page of this document.
Communications of the AMC Board members that precipitated the removal of the removal of the President and the resignation of others
Corporate Filings in response to the new Canada Not-for-profit Corporations Act CNCA, and Objections/Industry Canada Responses to Objections
2014-11-21 Objection letter from former Board directors to the proposed bylaw amendment that was filed to comply to the CNCA – a copy of this letter was supplied in 2014-11-26 correspondence from Industry Canada, please see the next document below – Please note: This objection letter was signed by two former directors/officers who previously had specifically signed two documents attesting to a Member meeting approving the 1998 bylaws amendments Please see here 1, and here 2.
2014-11-26 Ltr from IC Valerie Carpentier re members complaint
2014-12-09 AMC response to IC objection notice letter
2014-12-18 IC letter to former Board dir re objection 2014 12 18
2014-12-19 AMC to IC_letter_re_objection_2014_12_18[1]
2015-01-13 Letter IC re approved Bylaw Amendment 2014 10 27
2015-01-13 Ltr from IC re bylaw amendment to directors 2015 01 13
2015-02-20 AMC CNCA FINAL BYLAW 2015 02 20
2015-02-23 AMC 4002-Initial Registered Office Address and first Board of Dir
2015-02-25 AM Canada – IC Issued Certificate of Continuance 2015 02 25
Miscellaneous filings between 2010 and including 2013
2010-07-06 AMC annual filing to Industry Canada
2011-03-18 AMC filing Annual Summary to CRA
2011-07-06 re AMC 2010 annual return to CRA
2011-08-02 AM Canada listing at Corporations Canada
2011-12-31 AMC 2011 annual return to CRA
2013-04-25 AMC annual filing to Corporations Canada
2013-07-02 2012 AMC filing Annual Summary to CRA not completed
2014-06-17 AMC Corporate-Profile w Corp Canada
2014-06-19 and earlier AM Canada Annual Filings as of 2014-06-19
Filings prepared and submitted (except for the Change of Address, the proposed changes were not approved nor accepted by Corporations Canada), plus important letters from Ananda Marga, Inc. – AMPS New York Sector to Corporations Canada protesting the proposed changes –
The changes attempted to restore the Membership of Margiis, reversing the 1998 Amendments of Membership limited to the Board Directors. Please note that one board officer signed the resolutions for this 2009 failed/proposed amendment who also signed the 1998 bylaws amendments. Please see here 1, and here 2.
2009-01-24 – AMC Board Resolution reducing size of board – it should be noted that the resolution has specific language that shows AMC and the board were had working cooperation with and had approval from AMPS Central for this action. “Certified a true copy of the resolution of Ananda Marga Canada, enacted by the directors the 24th day of January 2009 with the approval of the NYS Sectorial Secretary Acharya Vimalananda Avt. and the General Secretary of AMPS Central, Acharya Dhruvananada Avt. and voted unanimously in favour of the resolution at a meeting of the corporation, held in Toronto, Ontario.”
But the following proposed governing documents amendments did not appear to have approval from AMPS Central, nor from the Sectorial Secretary (Spiritual Director). In the end, those filings were not registered with Corporations Canada –
2009-01-24 AMC Resolutions to be filed for SLP
2009-01-24 AMC SLP provisions that were never filed
2009-02-09 ~approx date AMC submission supporting SLP to CRA
2009-02-10 Letter filing fr AMC change of address with Corp Canada
2009-05-19 AMC annual filing to Corporations Canada
2009-06-23 letter Corp Canada confirming AMC change of address
2009-08-14 Letter Ananda Marga Inc AM NY Sector to Corporations Canada
2009-09-04 Letter Ananda Marga Inc to Corporations Canada
Documents related to successful efforts to amend the Bylaws and update the Supplemental Letters Patent of the corporation, including a second Name Change – 1995 through and including 1998
1998-07-01 Full filing of Restated Amended Bylaws as recorded at Corp Canada
1998-07-01 AMC Supplementary LEtters Patent SLP as Filed
1998-09-03 Ltr fr Industry Canada rejecting prev request
1998-10-15 AMC Addendum to Bylaws SIGNED
1998-11-18 SLP Name Change AM to AMC
1998-11-30 letter Industry Canada to AMC partial approval
1998-12-22 Corporate Statuary Declaration to IC 1998 Bylaws
1998-12-22 Tom Lavrih Declaration – good image of one page of the above from the same day
1998-12-22 AMC Final Filing for Change of Name to Minister of Industry
1998-12-22 AMC Final Filing for Bylaws Amendment to Minister of Industry
Records of the second Quebec property, WWD Property – donated in full by Ms. Jane Cardwell (Sister Gaunga Devi)
1991-06-07 Deed WWD land donated by Gaunga and AMC reolution
More property records for Ananda Kanak Master Unit
1987-10-16 Ananda Kanak Record Acte 637 (1987)
1987-10-17 Ananda Kanak Record Acte 642 (1987)
1984-05-02 Ananda Kanak Record No. 1 – Acte 5785
1984-05-02 Ananda Kanak Record No. 4 – Acte 5784
Records of the property in Quebec, Ananda Kanak Master Unit – an acquisition through donations and otherwise
1980-07-21 Ananda Kanak Record No. 2 – Acte 3095
1980-07-25 Ananda Kanan Record No. 3 – Acte 3112
Name Change from Ananda Marga Yoga Corporation to Ananda Marga
1976-05-04 SLP Name Change fr AM Yoga Corp to AM as filed
1976-05-04 SLP Name Change fr AM Yoga Corp to AM as filed SECOND COPY