Thermëa Spa Village Whitby Inc.

75, boulevard de la Technologie, Gatineau, QC J8Z 3G4

Overview

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.

Corporation Information

ID12315874
Business Number713918472
Current NameThermëa Spa Village Whitby Inc.
Address75, boulevard de la Technologie
Gatineau
QC J8Z 3G4
ActCanada Business Corporations Act (CBCA)
Incorporation Date2020-09-03
Director Limits1-10

Corporation Directors

Director NameDirector Address
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2020-09-30currentAmendment / Modification - Section: 178.

Annual Return Filings

YearMeeting DateType of Corporation
20252025-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20242024-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232022-03-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada

Corporations with the same officer (Daniel GINGRAS)

Corporation NameAddressIncorporation Date
Beauregard Gingras & AssociÉS LtÉE 6567 Rue Drolet, Montreal, QC H2S2S91997-11-04
Nordik Spa Village Chelsea Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42001-10-02
Services Conseils Sequa Ltee 3778 Rue George Corbeil, Terrebonne, QC J6X 4J72002-07-11
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
Nordik Immobiliers - Whitby Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-02-19
12312476 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-02
8937974 Canada Inc. 3 Imp. Makwa, Cantley, QC J8V 0M7
Transport Apollinaire Gingras Inc. 432 rue St-Paul, St-Ubalde, QC G0A 4L01977-11-25
Consolidaction Inc. 550 Sherbrooke Ouest, Suite 861 Tour Ouest, Montreal, QC H3A1B91988-07-06
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Find all corporations with the same officer (Daniel GINGRAS)

Corporations with the same officer (Martin PAQUETTE)

Corporation NameAddressIncorporation Date
Eglise Bethanie De Longueuil 1789 Rue Sainte-Helene, Longueuil, QC J4K 3T21980-08-11
Thermea Spa Village Winnipeg Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42010-12-23
6061508 Canada Inc. 75 Boul. de la Technologie, Gatineau, QC J8Z 3G42003-02-04
8937982 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
6735240 Canada Inc. 248 chemin Old Chelsea, Chelsea, QC J9B 1J32007-03-13
6298524 Canada Inc. 997 Route 235, Notre-Dame De Stanbridge, QC J0J 1M02004-10-18
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Musique Zemorah 1789 Rue Sainte-Helene, Longueuil, QC J4K 2T32010-09-17
6735258 Canada Inc. 248 chemin Old Chelsea, Old Chelsea, QC J9B 1J32007-03-13
4283783 Canada Inc. 1286 Des Begonias, St-Jerome, QC J7Z 6W92005-03-07
Find all corporations with the same officer (Martin PAQUETTE)

Location Information

Street Address 75, boulevard de la Technologie
CityGatineau
ProvinceQC
Postal CodeJ8Z 3G4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
11294628 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-03-12
9938958 Canada Inc. 75, boulevard de la technologie, Gatineau, QC J8Z 3G42016-10-11
10457876 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42017-10-19
12312476 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-02
13017591 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-05-14
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 3G42019-02-19
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
11467760 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-06-17
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nordik Spa Village Chelsea Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42001-10-02
10970557 Canada Inc. 95 de la technologie, gatineau, QC J8Z 3G42018-08-30
ProsoGP Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-10-29
Gestion P. Soucy inc. 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G42025-10-27
ProsoAki Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42025-11-17
17330421 Canada Inc. 95, boulevard de la Technologie, Suite 112, Gatineau, QC J8Z 3G42025-09-18
Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. 75, boul. de la Technologie, Gatineau, QC J8Z 3G42016-04-04
3158705 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G41995-06-21
DAL DT Technologies Division Canada Inc. 165 Boulevard de la Technologie, Gatineau, QC J8Z 3G42013-04-03
3982939 Canada Inc. 101-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42001-12-13
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Martin Valois Dentiste Inc. 44, rue du Rivage, Gatineau, QC J8Z 0A72025-08-14
3902595 Canada INC. 320 Levis, Hull, QC J8Z 1A42001-06-05
9548572 Canada Inc. 326, rue François de Lévis, Gatineau, QC J8Z 1A42015-12-14
128840 Canada Inc. 352 Rue Francois-De-Levis, Gatineau, QC J8Z 1A41983-12-07
Cylabh Inc. 326, rue François de Lévis, Gatineau, QC J8Z 1A42000-06-20
162042 Canada Ltée 350 Francois De Levis, Gatineau, QC J8Z 1A41988-07-06
7048866 Canada Inc. 320, François de Lévis, Gatineau, QC J8Z 1A42008-09-22
4310748 Canada Ltee 340 Rue Francois-Levis, Gatineau, QC J8Z 1A42005-06-23
Les Placements Elmyre Inc. 300 Rue Francois De Levis, Gatineau, QC J8Z 1A41984-02-16
17232691 Canada Inc. 326 Rue Francois-de Levis, Gatineau, QC J8Z 1A42025-08-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Mediterranean Village Inc. · Village Mediterraneen Inc. 470 Ouellette, Ste-Dorothee, QC H7X1P81998-02-03
Village Wheels · Roues Village 1257 Plante Drive, Ottawa, ON K1V 9E92013-03-22
Wateridge Village Community Association · Association Communautaire du Village des Riverains 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R42019-10-01
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 3G42010-12-23
NVR Restaurants Whitby inc. 83 Calais St, Whitby, ON L1N 5M32021-05-12
Skyventure Whitby Ltd. · Skyventure Whitby Ltée 97 Rue du Fleuve, Delson, QC J5B 1A62015-12-16
Patheon Whitby Inc. 2100 Syntex Court, Mississauga, ON L5N 7K9
Whitby Furniture Inc. 9 Constance Dr, Whitby, ON L1P 1N32006-04-07
GT Whitby Holding Inc. 180 Dundas Street West, Suite 1100, Toronto, ON M5G 1Z82010-12-21

Improve Information

Do you have more infomration about Thermëa Spa Village Whitby Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.