VENTURE I SPAS & WHIRLPOOLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 399281. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 399281 |
Corporation Name | VENTURE I SPAS & WHIRLPOOLS LTD. |
Registered Office Address |
3 Lombard Place Suite 600 Winnipeg MB R3B 1N4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JAMES V.R. NORTH | 94 DICKENS DRIVE, WINNIPEG MB , Canada |
KEITH M. FRASER | 2984 PARSONS ROAD, EDMONTON AB , Canada |
LLOYD A.L. TOUTANT | 71 TWAIN DRIVE, WINNIPEG MB , Canada |
EDMOND H. WAGGONER | 151 TWAIN DRIVE, WINNIPEG MB , Canada |
ROBERT M. NICHOLS | 3109 ASSINIBOINE AVE., WINNIPEG MB , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-02-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-02-18 | 1980-02-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-02-19 | current | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 |
Name | 1980-02-19 | current | VENTURE I SPAS & WHIRLPOOLS LTD. |
Name | 1980-02-19 | current | VENTURE I SPAS ; WHIRLPOOLS LTD. |
Status | 1983-10-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-02-19 | 1983-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-02-19 | Continuance (import) / Prorogation (importation) | Jurisdiction: Manitoba |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-02-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-02-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1983-02-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mirasol Holdings Ltd. | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1979-08-23 |
Gold, Metal & Diversified Fund, Ltd. | 3 Lombard Place, Winnipeg, MB R3B 1N4 | 1961-02-20 |
81788 Canada Ltd. | 3 Lombard Place, Suite 500, Winnipeg, MB | 1977-06-17 |
81789 Canada Ltd. | 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 | 1977-08-04 |
Fortin Electronics Corporation | 3 Lombard Place, Suite 500, Winnipeg, MB | |
Litho-color Services Ltd. | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | |
U'bahn Earth Homes (canada) Ltd. | 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 | 1979-10-15 |
Churchill River Power Company Limited | 3 Lombard Place, Suite 200, Winnipeg, SK R3B 0Y4 | 1928-06-11 |
Northern Lake Fisheries Co. Ltd. | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1932-07-05 |
Canadian Association of Institutional Laundry Managers | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1977-05-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kessko Confectioners Inc. | 3 Lonbard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1983-12-21 |
Tok-can International Inc. | Three Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1979-03-05 |
Norex Homes (manitoba) Ltd. | 600 Three Lombard Place, Winnipeg, MB R3B 1N4 | 1978-02-07 |
Societe D'hypotheques Northguard | 3 Lombard Place-bank Canada Bldg, Suite 500, Winnipeg, MB R3B 1N4 | 1977-08-08 |
Canexpo Marketing (canada) Ltd. | 135 Lombard Ave, Winnipeg, MB R3B 1N4 | 1974-04-30 |
Nordic Quilt Sales Ltd. | 600 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 | 1973-09-20 |
Sunray Franchising Corporation | 1 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 | 1988-08-23 |
Metric Communications Ltd. | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | |
A-t Hotels Limited | 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 | 1955-02-08 |
Cybervest Corp. Ltd. | 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 | 1970-04-22 |
Find all corporations in postal code R3B1N4 |
Name | Address |
---|---|
JAMES V.R. NORTH | 94 DICKENS DRIVE, WINNIPEG MB , Canada |
KEITH M. FRASER | 2984 PARSONS ROAD, EDMONTON AB , Canada |
LLOYD A.L. TOUTANT | 71 TWAIN DRIVE, WINNIPEG MB , Canada |
EDMOND H. WAGGONER | 151 TWAIN DRIVE, WINNIPEG MB , Canada |
ROBERT M. NICHOLS | 3109 ASSINIBOINE AVE., WINNIPEG MB , Canada |
Name | Director Name | Director Address |
---|---|---|
V.C. NORTH ASSOCIATES CANADA LTD. | EDMOND H. WAGGONER | 151 TWAIN DRIVE, WINNIPEG MB R3K 0R2, Canada |
FASGLAS OF CANADA INC. | EDMOND H. WAGGONER | 31 SHIER DRIVE, WINNIPEG MB R3R 2H2, Canada |
V.C. NORTH ASSOCIATES CANADA LTD. | JAMES V.R. NORTH | 94 DICKENS DRIVE, WINNIPEG MB R3K 0M2, Canada |
V.C. NORTH ASSOCIATES CANADA LTD. | KEITH M. FRASER | 2984 PARSONS ROAD, EDMONTON AB T6N 1B1, Canada |
V.C. NORTH ASSOCIATES CANADA LTD. | LLOYD A.L. TOUTANT | 71 TWAIN DRIVE, WINNIPEG MB R3K 0R2, Canada |
K2 SPAS INC. | ROBERT M. NICHOLS | 3173 ASSINIBOINE AVENUE, WINNIPEG MB R3K 0A3, Canada |
V.C. NORTH ASSOCIATES CANADA LTD. | ROBERT M. NICHOLS | 3173 ASSINIBOINE AVENUE, WINNIPEG MB R3K 0A3, Canada |
City | WINNIPEG |
Post Code | R3B1N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Spas Sensationnels Canada S.s.c. Inc. | 2255 Sunset Rd, Mount Royal, QC H3R 2Y5 | 1993-02-12 |
Seychelles Spas Inc. | 2050 Lapierre Street, Lasalle, QC H8N 2L1 | 2003-10-17 |
The Professional Association of Canadian Spas (spacan) | 1055 Beaver Hall Hill, Suite 417, Montreal, QC H2Z 1S5 | 1991-05-03 |
Spas Fitness DÉpÔt Inc. | 890 Rue Jean-neveu, Longueuil, QC J4G 2M1 | 2013-02-07 |
Venture Catalysts Labs Inc. | 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 | |
Tapis Venture Inc. | 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6 | |
Tapis Venture Inc. | 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6 | |
Venture Carpets Limited | 1600 Rue Janelle, Drummondville, QC J2C 3E5 | 1985-02-13 |
Spectacle G.d.k.g. Venture Inc. | 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3 | 1987-02-26 |
Produits RÉproduction Venture Inc. | 330 Industriel Blvd., Suite 7, St-eustache, QC J7R 5V3 | 1997-07-04 |
Please provide details on VENTURE I SPAS & WHIRLPOOLS LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |