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. |
Incorporation Date | 2020-09-03 |
Address | 75, boulevard de la Technologie Gatineau QC J8Z 3G4 |
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. |
Act | 2020-09-03 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2020-09-03 | current | Active / Actif |
Name | 2020-09-03 | current | Thermëa Spa Village Whitby Inc. |
Address | 2020-09-03 | current | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 |
Activity | 2020-09-03 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
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 |
2022 | 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 |
---|---|---|
Musique Zemorah | 1789 Rue Sainte-Helene, Longueuil, QC J4K 2T3 | 2010-09-17 |
9947914 Canada Inc. | 22, chemin Old Chelsea, Chelsea, QC J9B 1K9 | 2016-10-18 |
Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. | 75, boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2016-04-04 |
9793895 Canada Inc. | 248, chemin Old Chelsea, Chelsea, QC J9B 1J3 | 2016-06-15 |
8937982 Canada Inc. | 363, Montée de la Source, suite 101, Cantley, QC J8V 0G6 | 2014-06-27 |
Nordik Immobiliers - Winnipeg Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2010-12-23 |
8937974 Canada Inc. | 363, Montée de la Source, suite 101, Cantley, QC J8V 0G6 | 2014-06-27 |
Eglise Bethanie De Longueuil | 1789 Rue Sainte-Helene, Longueuil, QC J4K 3T2 | 1980-08-11 |
6735258 Canada Inc. | 248 chemin Old Chelsea, Old Chelsea, QC J9B 1J3 | 2007-03-13 |
9938958 Canada Inc. | 75, boulevard de la technologie, Gatineau, QC J8Z 3G4 | 2016-10-11 |
Find all corporations with the same officer (Martin PAQUETTE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nordik Immobiliers – Calgary Inc. | 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2022-05-12 |
Consolidaction Inc. | 550 Sherbrooke Ouest, Suite 861 Tour Ouest, Montreal, QC H3A1B9 | 1988-07-06 |
10864331 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2018-06-28 |
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 |
Transport Apollinaire Gingras Inc. | 432 rue St-Paul, St-Ubalde, QC G0A 4L0 | 1977-11-25 |
Nordik-Thermëa E Commerce Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-03 |
Auberge & Spa Le Nordik Inc. · Le Nordik Inn & Spa Inc. | 75 boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2001-10-02 |
Beauregard Gingras & AssociÉS LtÉE | 6567 Rue Drolet, Montreal, QC H2S2S9 | 1997-11-04 |
8937974 Canada Inc. | 363, montée de la Source, suite 101, Cantley, QC J8V 0G6 | |
Find all corporations with the same officer (Daniel GINGRAS) |
Street Address |
75, boulevard de la Technologie |
City | Gatineau |
Province | QC |
Postal Code | J8Z 3G4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nordik-Thermëa E Commerce Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-03 |
11294628 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-03-12 |
11467760 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-06-17 |
12312476 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-02 |
Nordik Immobiliers – Calgary Inc. | 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2022-05-12 |
10864331 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2018-06-28 |
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 |
Nordik Immobiliers - Whitby Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2019-02-19 |
13017591 Canada Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2021-05-14 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
16397867 Canada Inc. | 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2024-09-26 |
16410928 Canada Inc. | 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G4 | 2024-10-02 |
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. | 165 De La Technologie, Gatineau, QC J8Z 3G4 | 2007-12-06 |
10804614 Canada Inc. | 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2018-05-29 |
10754544 Canada Inc. | 75, rue de la Technologie, Gatineau, QC J8Z 3G4 | 2018-04-27 |
13298108 Canada Inc. | 95, boulevard de la Technologie, Local 112, Gatineau, QC J8Z 3G4 | 2021-08-27 |
Projet De La FrÉGate Inc. | 75, Boul. de la Technologie, Gatineau, QC J8Z 3G4 | 2018-11-09 |
Proso ES Inc. | 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G4 | 2024-05-03 |
ProsoGP Inc. | 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G4 | 2024-10-29 |
16411177 Canada Inc. | 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G4 | 2024-10-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Le Centre De Developpement Communautaire De St-Louis Du Sud - | 343 Rue Levis, Hull, QC J8Z 1A5 | 1973-09-24 |
6187013 Canada Inc. | 326 FranÇOis De LÉVis, Gatineau, QC J8Z 1A4 | 2004-01-28 |
16356311 Canada Inc. | 330 Rue Francois-de Levis, Gatineau, QC J8Z 1A4 | 2024-09-11 |
11395181 Canada Inc. | 305 Boulevard Riel, Gatineau, QC J8Z 1A6 | 2019-05-06 |
128840 Canada Inc. | 352 Rue Francois-De-Levis, Gatineau, QC J8Z 1A4 | 1983-12-07 |
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 |
127094 Canada Inc. | 352, Rue FranÇOis-De-LÉVis, Gatineau, QC J8Z 1A4 | 1983-10-05 |
Gestion Sogeco Outaouais Inc. | 300 Rue FranÇOis-De Levis, Gatineau, QC J8Z 1A4 | 2002-12-12 |
Les Services Administratifs Perimar Inc. | 347 Levis, Hull, QC J8Z 1A5 | 1982-11-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Patheon Whitby Inc. | 2100 Syntex Court, Mississauga, ON L5N 7K9 | |
Fondation de Soins Village Grace / Grace Village Care Foundation | 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 | 2004-02-26 |
Village Nouveau Né Famille Unie · New Born Village Family United | 5308 Rue du Sureau, Montréal, QC H8Z 0A5 | 2021-04-21 |
Nordik-Thermëa E Commerce Inc. | 75, boulevard de la Technologie, Gatineau, QC J8Z 3G4 | 2020-09-03 |
Village Wheels · Roues Village | 1257 Plante Drive, Ottawa, ON K1V 9E9 | 2013-03-22 |
La Plongee Du Village Inc. · The Village Dive Inc. | 327 Lakeshore Road, Pointe Claire, QC H9S4L6 | 1982-04-29 |
Village des anciens combattants inc. · War veterans village inc. | 815 boul Lebourgneuf bur. 401, Québec, QC G2J 0C1 | 1981-05-19 |
Village Cycle & Sports Centre Ltd. · Centre De Cyclisme & Sport Village Ltee | 3673 Boul St.Jean, Dollard Des Ormeaux, QC H9G1X2 | 1978-12-14 |
Amica Whitby Gp Inc. | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 | 2015-11-20 |
Village Loom Oriental Rugs Inc. - · Tapis Orientaux Village Loom Inc. | 2255 Guenette, St-Laurent, QC H4R2E9 | 1995-08-22 |
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. |