VENTURE I SPAS & WHIRLPOOLS LTD.

Address:
3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-02-19 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

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

Office Location

Address 3 LOMBARD PLACE
City WINNIPEG
Province MB
Postal Code R3B 1N4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B1N4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches