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.
Incorporation Date2020-09-03
Address75, boulevard de la Technologie
Gatineau
QC J8Z 3G4
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.
Act2020-09-03currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2020-09-03currentActive / Actif
Name2020-09-03currentThermëa Spa Village Whitby Inc.
Address2020-09-03current75, boulevard de la Technologie, Gatineau, QC J8Z 3G4
Activity2020-09-03currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
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
20222022-03-20Non-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 (Martin PAQUETTE)

Corporation NameAddressIncorporation Date
Musique Zemorah 1789 Rue Sainte-Helene, Longueuil, QC J4K 2T32010-09-17
9947914 Canada Inc. 22, chemin Old Chelsea, Chelsea, QC J9B 1K92016-10-18
Gestion Nordik Spa Nature Inc. · Nordik Spa Nature Holding Inc. 75, boul. de la Technologie, Gatineau, QC J8Z 3G42016-04-04
9793895 Canada Inc. 248, chemin Old Chelsea, Chelsea, QC J9B 1J32016-06-15
8937982 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Nordik Immobiliers - Winnipeg Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42010-12-23
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Eglise Bethanie De Longueuil 1789 Rue Sainte-Helene, Longueuil, QC J4K 3T21980-08-11
6735258 Canada Inc. 248 chemin Old Chelsea, Old Chelsea, QC J9B 1J32007-03-13
9938958 Canada Inc. 75, boulevard de la technologie, Gatineau, QC J8Z 3G42016-10-11
Find all corporations with the same officer (Martin PAQUETTE)

Corporations with the same officer (Daniel GINGRAS)

Corporation NameAddressIncorporation Date
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
Consolidaction Inc. 550 Sherbrooke Ouest, Suite 861 Tour Ouest, Montreal, QC H3A1B91988-07-06
10864331 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42018-06-28
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
Transport Apollinaire Gingras Inc. 432 rue St-Paul, St-Ubalde, QC G0A 4L01977-11-25
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Auberge & Spa Le Nordik Inc. · Le Nordik Inn & Spa Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42001-10-02
Beauregard Gingras & AssociÉS LtÉE 6567 Rue Drolet, Montreal, QC H2S2S91997-11-04
8937974 Canada Inc. 363, montée de la Source, suite 101, Cantley, QC J8V 0G6
Find all corporations with the same officer (Daniel GINGRAS)

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
11294628 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-03-12
11467760 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-06-17
12312476 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-02
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
10864331 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42018-06-28
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
Nordik Immobiliers - Whitby Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42019-02-19
13017591 Canada Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-05-14
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16397867 Canada Inc. 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42024-09-26
16410928 Canada Inc. 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G42024-10-02
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G42007-12-06
10804614 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42018-05-29
10754544 Canada Inc. 75, rue de la Technologie, Gatineau, QC J8Z 3G42018-04-27
13298108 Canada Inc. 95, boulevard de la Technologie, Local 112, Gatineau, QC J8Z 3G42021-08-27
Projet De La FrÉGate Inc. 75, Boul. de la Technologie, Gatineau, QC J8Z 3G42018-11-09
Proso ES Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-05-03
ProsoGP Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-10-29
16411177 Canada Inc. 95, boulevard de la Technologie, bureau 101, Gatineau, QC J8Z 3G42024-10-02
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Le Centre De Developpement Communautaire De St-Louis Du Sud - 343 Rue Levis, Hull, QC J8Z 1A51973-09-24
6187013 Canada Inc. 326 FranÇOis De LÉVis, Gatineau, QC J8Z 1A42004-01-28
16356311 Canada Inc. 330 Rue Francois-de Levis, Gatineau, QC J8Z 1A42024-09-11
11395181 Canada Inc. 305 Boulevard Riel, Gatineau, QC J8Z 1A62019-05-06
128840 Canada Inc. 352 Rue Francois-De-Levis, Gatineau, QC J8Z 1A41983-12-07
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
127094 Canada Inc. 352, Rue FranÇOis-De-LÉVis, Gatineau, QC J8Z 1A41983-10-05
Gestion Sogeco Outaouais Inc. 300 Rue FranÇOis-De Levis, Gatineau, QC J8Z 1A42002-12-12
Les Services Administratifs Perimar Inc. 347 Levis, Hull, QC J8Z 1A51982-11-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation 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 0C62004-02-26
Village Nouveau Né Famille Unie · New Born Village Family United 5308 Rue du Sureau, Montréal, QC H8Z 0A52021-04-21
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Village Wheels · Roues Village 1257 Plante Drive, Ottawa, ON K1V 9E92013-03-22
La Plongee Du Village Inc. · The Village Dive Inc. 327 Lakeshore Road, Pointe Claire, QC H9S4L61982-04-29
Village des anciens combattants inc. · War veterans village inc. 815 boul Lebourgneuf bur. 401, Québec, QC G2J 0C11981-05-19
Village Cycle & Sports Centre Ltd. · Centre De Cyclisme & Sport Village Ltee 3673 Boul St.Jean, Dollard Des Ormeaux, QC H9G1X21978-12-14
Amica Whitby Gp Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R32015-11-20
Village Loom Oriental Rugs Inc. - · Tapis Orientaux Village Loom Inc. 2255 Guenette, St-Laurent, QC H4R2E91995-08-22

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.