QUANTUM EXHIBITION MARKETING INC.

Address:
1929 Montmere Ave, Ottawa, ON K4A 0C8

QUANTUM EXHIBITION MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 3735257. The registration start date is March 22, 2000. The current status is Active.

Corporation Overview

Corporation ID 3735257
Business Number 868161126
Corporation Name QUANTUM EXHIBITION MARKETING INC.
Registered Office Address 1929 Montmere Ave
Ottawa
ON K4A 0C8
Incorporation Date 2000-03-22
Dissolution Date 2004-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC SCHAFF 268 LORRY GREENBERG DR, APT 210, OTTAWA ON K1T 3K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-22 current 1929 Montmere Ave, Ottawa, ON K4A 0C8
Address 2000-12-14 2018-10-22 268 Lorry Greenberg Drive, Suite 210, Ottawa, ON K1T 3K1
Address 2000-03-22 2000-12-14 2340 Lucerne Road, Suite 26, Montreal, QC H3R 2J8
Name 2018-10-04 current QUANTUM EXHIBITION MARKETING INC.
Name 2000-10-23 2018-10-04 NAP EXHIBITIONS INC.
Name 2000-10-23 2018-10-04 EXPOSITIONS NAP INC.
Name 2000-03-22 2000-10-23 MED 2 MED XCHANGE INC.
Name 2000-03-22 2000-10-23 ECHANGE MED 2 MED INC.
Status 2018-10-04 current Active / Actif
Status 2004-12-13 2018-10-04 Dissolved / Dissoute
Status 2004-07-12 2004-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-22 2004-07-12 Active / Actif

Activities

Date Activity Details
2018-10-04 Revival / Reconstitution
2018-10-04 Amendment / Modification Name Changed.
Section: 178
2004-12-13 Dissolution Section: 212
2000-12-14 Amendment / Modification RO Changed.
2000-10-23 Amendment / Modification Name Changed.
Directors Changed.
2000-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1929 Montmere Ave
City Ottawa
Province ON
Postal Code K4A 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cobalt Sales Group Inc. 1929, Montmere Avenue, Ottawa, ON K4A 0C8 2001-01-25
Les Investissements Thierfelder Inc. 1929 Avenue De Montmere Avenue, Ottawa, ON K4A 0C8 1999-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
ERIC SCHAFF 268 LORRY GREENBERG DR, APT 210, OTTAWA ON K1T 3K1, Canada

Entities with the same directors

Name Director Name Director Address
EXPO PROMOTERS INTERNATIONAL INC. ERIC SCHAFF 268 LORRY GREENBERG DRIVE, SUITE 210, OTTAWA ON K1T 3K1, Canada
Thierfelder Investments Inc. - ERIC SCHAFF 1068 BALLANTYNE DRIVE, ORLEANS ON K4A 4C7, Canada
Calvin Deveraux Holdings Inc. - ERIC SCHAFF 1068 BALLANTYNE DRIVE, ORLEANS ON K4A 4C7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4A 0C8
Category marketing
Category + City marketing + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Quantum-rrt Marketing Inc. 1221 Rue Labadie, Local 205, Longueuil, QC J4N 1E0 1995-03-06
Quantum Pacific Marketing Inc. 1260 - 4871 Shell Road, Richmond, BC V6X 3Z6 1998-12-16
Quantum Steel Inc. 2534 St-patrick Street, Montreal, QC H3K 1B7 1987-03-06
La Corp. Consilium D'exhibition 4661 Van Horne Avenue, Suite 8, Montreal, QC H3W 1H9 1985-03-06
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Quantum Management Holdings Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 2005-12-23
Les Investissements De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1977-11-07
Les Ressources Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1968-05-10
Les Services De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1969-10-20
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01

Improve Information

Please provide details on QUANTUM EXHIBITION MARKETING INC. 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