Thermëa Spa Village Whitby Inc. is a federal corporation in Gatineau incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 3, 2020 with corporation #12315874. The current entity status is . The registered office location is at 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4. The directors of the corporation include Martin PAQUETTE and Daniel GINGRAS.
| ID | 12315874 |
| Business Number | 713918472 |
| Current Name | Thermëa Spa Village Whitby Inc. |
| Address | 75, boulevard de la Technologie Gatineau QC J8Z 3G4 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 2020-09-03 |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| Martin PAQUETTE | 115, rue de la Tire, Gatineau QC J8V 4E2, Canada |
| Daniel GINGRAS | 131, rue de la Tire, Gatineau QC J8V 0E8, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2020-09-30 | current | Amendment / Modification - Section: 178. |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2025 | 2025-03-20 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2024 | 2024-03-20 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2023 | 2022-03-20 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| Martin PAQUETTE | 115, rue de la Tire, Gatineau QC J8V 4E2, Canada |
| Daniel GINGRAS | 131, rue de la Tire, Gatineau QC J8V 0E8, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Beauregard Gingras & AssociÉS LtÉE | 6567 Rue Drolet, Montreal, QC H2S2S9 | 1997-11-04 |
| Nordik Spa Village Chelsea Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2001-10-02 |
| Services Conseils Sequa Ltee | 3778 Rue George Corbeil, Terrebonne, QC J6X 4J7 | 2002-07-11 |
| Nordik Immobiliers – Calgary Inc. | 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2022-05-12 |
| Nordik Immobiliers - Whitby Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-02-19 |
| 12312476 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-02 |
| 8937974 Canada Inc. | 3 Imp. Makwa, Cantley, QC J8V 0M7 | |
| Transport Apollinaire Gingras Inc. | 432 rue St-Paul, St-Ubalde, QC G0A 4L0 | 1977-11-25 |
| Consolidaction Inc. | 550 Sherbrooke Ouest, Suite 861 Tour Ouest, Montreal, QC H3A1B9 | 1988-07-06 |
| Nordik-Thermëa E Commerce Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-03 |
| Find all corporations with the same officer (Daniel GINGRAS) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Eglise Bethanie De Longueuil | 1789 Rue Sainte-Helene, Longueuil, QC J4K 3T2 | 1980-08-11 |
| Thermea Spa Village Winnipeg Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2010-12-23 |
| 6061508 Canada Inc. | 75 Boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2003-02-04 |
| 8937982 Canada Inc. | 363, Montée de la Source, suite 101, Cantley, QC J8V 0G6 | 2014-06-27 |
| 6735240 Canada Inc. | 248 chemin Old Chelsea, Chelsea, QC J9B 1J3 | 2007-03-13 |
| 6298524 Canada Inc. | 997 Route 235, Notre-Dame De Stanbridge, QC J0J 1M0 | 2004-10-18 |
| 8937974 Canada Inc. | 363, Montée de la Source, suite 101, Cantley, QC J8V 0G6 | 2014-06-27 |
| Musique Zemorah | 1789 Rue Sainte-Helene, Longueuil, QC J4K 2T3 | 2010-09-17 |
| 6735258 Canada Inc. | 248 chemin Old Chelsea, Old Chelsea, QC J9B 1J3 | 2007-03-13 |
| 4283783 Canada Inc. | 1286 Des Begonias, St-Jerome, QC J7Z 6W9 | 2005-03-07 |
| Find all corporations with the same officer (Martin PAQUETTE) | ||
| Street Address |
75, boulevard de la Technologie |
| City | Gatineau |
| Province | QC |
| Postal Code | J8Z 3G4 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 11294628 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-03-12 |
| 9938958 Canada Inc. | 75, boulevard de la technologie, Gatineau, QC J8Z 3G4 | 2016-10-11 |
| 10457876 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2017-10-19 |
| 12312476 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-02 |
| 13017591 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2021-05-14 |
| Gestion Spa Villages Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | |
| Nordik Immobiliers - Whitby Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-02-19 |
| Nordik-Thermëa E Commerce Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-03 |
| Nordik Immobiliers – Calgary Inc. | 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2022-05-12 |
| 11467760 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-06-17 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Nordik Spa Village Chelsea Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2001-10-02 |
| 10970557 Canada Inc. | 95 de la technologie, gatineau, QC J8Z 3G4 | 2018-08-30 |
| ProsoGP Inc. | 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G4 | 2024-10-29 |
| Gestion P. Soucy inc. | 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G4 | 2025-10-27 |
| ProsoAki Inc. | 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G4 | 2025-11-17 |
| 17330421 Canada Inc. | 95, boulevard de la Technologie, Suite 112, Gatineau, QC J8Z 3G4 | 2025-09-18 |
| Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. | 75, boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2016-04-04 |
| 3158705 Canada Inc. | 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 1995-06-21 |
| DAL DT Technologies Division Canada Inc. | 165 Boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2013-04-03 |
| 3982939 Canada Inc. | 101-95, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2001-12-13 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Martin Valois Dentiste Inc. | 44, rue du Rivage, Gatineau, QC J8Z 0A7 | 2025-08-14 |
| 3902595 Canada INC. | 320 Levis, Hull, QC J8Z 1A4 | 2001-06-05 |
| 9548572 Canada Inc. | 326, rue François de Lévis, Gatineau, QC J8Z 1A4 | 2015-12-14 |
| 128840 Canada Inc. | 352 Rue Francois-De-Levis, Gatineau, QC J8Z 1A4 | 1983-12-07 |
| Cylabh Inc. | 326, rue François de Lévis, Gatineau, QC J8Z 1A4 | 2000-06-20 |
| 162042 Canada Ltée | 350 Francois De Levis, Gatineau, QC J8Z 1A4 | 1988-07-06 |
| 7048866 Canada Inc. | 320, François de Lévis, Gatineau, QC J8Z 1A4 | 2008-09-22 |
| 4310748 Canada Ltee | 340 Rue Francois-Levis, Gatineau, QC J8Z 1A4 | 2005-06-23 |
| Les Placements Elmyre Inc. | 300 Rue Francois De Levis, Gatineau, QC J8Z 1A4 | 1984-02-16 |
| 17232691 Canada Inc. | 326 Rue Francois-de Levis, Gatineau, QC J8Z 1A4 | 2025-08-12 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Mediterranean Village Inc. · Village Mediterraneen Inc. | 470 Ouellette, Ste-Dorothee, QC H7X1P8 | 1998-02-03 |
| Village Wheels · Roues Village | 1257 Plante Drive, Ottawa, ON K1V 9E9 | 2013-03-22 |
| Wateridge Village Community Association · Association Communautaire du Village des Riverains | 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 | 2019-10-01 |
| Value Village Stores Ltd. - · Magasins Value Village Ltée | 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 | |
| Thermea Spa Village Winnipeg Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2010-12-23 |
| NVR Restaurants Whitby inc. | 83 Calais St, Whitby, ON L1N 5M3 | 2021-05-12 |
| Skyventure Whitby Ltd. · Skyventure Whitby Ltée | 97 Rue du Fleuve, Delson, QC J5B 1A6 | 2015-12-16 |
| Patheon Whitby Inc. | 2100 Syntex Court, Mississauga, ON L5N 7K9 | |
| Whitby Furniture Inc. | 9 Constance Dr, Whitby, ON L1P 1N3 | 2006-04-07 |
| GT Whitby Holding Inc. | 180 Dundas Street West, Suite 1100, Toronto, ON M5G 1Z8 | 2010-12-21 |
Do you have more infomration about Thermëa Spa Village Whitby Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |