Spa810 Franchising Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8763747. The registration start date is January 21, 2014. The current status is Active.
Corporation ID | 8763747 |
Business Number | 821470432 |
Corporation Name | Spa810 Franchising Canada Ltd. |
Registered Office Address |
1500 Royal Centre 1055 West Georgia Street, Box 11117 Vancouver BC V6E 4N7 |
Incorporation Date | 2014-01-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Peter H. Thomas | 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States |
Deanna Delyea | #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada |
Rita Thomas | Suite #110 - 2398 East Camelback Road, Phoenix AZ 85016, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-01-21 | current | 1500 Royal Centre, 1055 West Georgia Street, Box 11117, Vancouver, BC V6E 4N7 |
Name | 2014-01-21 | current | Spa810 Franchising Canada Ltd. |
Status | 2014-01-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-30 | 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 |
---|---|---|
Iapt Advanced Police Techniques Inc. | 1500 Royal Centre, 1055 West Georgia Street P.o. Box 11117, Vancouver, BC V6E 4N7 | |
3267113 Canada Inc. | 1500 Royal Centre, 1055 W. Georgia Street, Vancouver, BC V6E 4N7 | 1996-06-06 |
Peak Xv Corporation | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1998-04-14 |
Hanky Panky Adult Home Parties Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
6183484 Canada Inc. | 1500 Royal Centre, 1055 West Georgia Street, Po Box 11117, Vancouver, BC V6E 4N7 | 2004-01-19 |
Hemastem Therapeutics Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 2004-02-04 |
Cougar Minerals Corp. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-04-21 |
Parallel Games Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | |
Distribution Weldwood Du Canada Ltee | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1910-04-18 |
Unique Tire Recycling (canada) Inc. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 | 1989-12-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11782827 Canada Ltd. | 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | 2019-12-10 |
11038427 Canada Inc. | 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 | 2018-10-11 |
8363846 Canada Inc. | 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2012-11-30 |
7096071 Canada Ltd. | 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 | 2008-12-18 |
Delta Hotels Services Limited | 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 | 2007-12-03 |
6193251 Canada Ltd. | P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 | 2004-02-10 |
Regency Aero Lease Inc. | 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 | 2002-07-15 |
Golden Bull Resources Corporation | 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-05-27 |
Horizon Capital Strategies Inc. | 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2002-03-20 |
Golden Crown Resource Corp. | 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 | 2001-12-21 |
Find all corporations in postal code V6E 4N7 |
Name | Address |
---|---|
Peter H. Thomas | 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States |
Deanna Delyea | #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada |
Rita Thomas | Suite #110 - 2398 East Camelback Road, Phoenix AZ 85016, United States |
Name | Director Name | Director Address |
---|---|---|
THOMAS PRIDE CANADA LTD. | DEANNA DELYEA | #5-2425, MOUNT BALDY DRIVE, KELOWNA BC V1V 1Z3, Canada |
EASTERN CANADA DOGGY CARE LTD. | Deanna Delyea | #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada |
Franchise Development Advisors Canada Ltd. | Deanna Delyea | #5 - 2425 Mount Baldy Drive, Kelowna BC V1V 1Z3, Canada |
Thomas Franchise Solutions Ltd. | Deanna Delyea | 2425 Mount Baldy Drive, Suite 5, Kelowna BC V1V 1Z3, Canada |
EASTERN CANADA DOGGY CARE LTD. | Peter H. Thomas | 229 Aventura, Route de Creux, Verbier, Valais CH 1936, Switzerland |
TRIEXCELLENCE OF CANADA INC. | PETER H. THOMAS | 345 QUEBEC STREET, SUITE 1214, VICTORIA BC V8V 1W4, Canada |
Mystic Tan Canada Ltd. | PETER H. THOMAS | 6830 N. 57TH PLACE, PARADISE VALLEY AZ 85253, United States |
Franchise Development Advisors Canada Ltd. | Peter H. Thomas | 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States |
Thomas Franchise Solutions Ltd. | PETER H. THOMAS | 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States |
WESTERN CANADA DOGGY CARE LTD. | Peter H. Thomas | 2402 Esplanade Lane, Suite 202, Phoenix AZ 85016, United States |
City | Vancouver |
Post Code | V6E 4N7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gem Franchising (canada) Ltd. | Suite 304, 383 Parkdale Avenue, Ottawa, ON K1Y 4R4 | 2006-10-04 |
Mean Bean Cafe and Franchising Ltd. | 532-999 Canada Place, Vancouver, BC V6C 3E1 | 2004-12-07 |
Vivantys Franchising Canada Ltd. | 126 West 3rd Ave, Unit 120, Vancouver, BC V5Y 1E9 | 2014-01-28 |
Ledgers Canada Franchising Corporation | 26 Wilstead Drive, Newmarket, ON L3Y 4T9 | 2015-10-14 |
Obeo Franchising Canada Inc. | 294 Rink Street, Suite 206, Peterborough, ON K9J 2K2 | 2013-02-06 |
Urospot Franchising Canada Inc. | 200 Villagewalk Boulevard, Suite 101, London, ON N6G 0W8 | 2020-08-21 |
Owens Corning Franchising Canada Gp Inc. | 3450 Mcnicoll Avenue, Toronto, ON M1V 1Z5 | 2006-09-22 |
Blue Jay Franchising Corporation Ltd. | 1999-02-11 | |
Fmp Franchising Inc. | 18 Lawrence Ave, Minesing, ON L9X 0W3 | 2020-04-03 |
Accor Franchising Canada Inc. | 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 | 2019-06-07 |
Please provide details on Spa810 Franchising Canada 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 |