DRG TRADESHOW SOLUTIONS CORPORATION

Address:
73 Hampstead Rd., Montreal, QC H3X 1K2

DRG TRADESHOW SOLUTIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3757196. The registration start date is May 4, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3757196
Business Number 866073232
Corporation Name DRG TRADESHOW SOLUTIONS CORPORATION
CORPORATION DRG TRADESHOW SOLUTIONS
Registered Office Address 73 Hampstead Rd.
Montreal
QC H3X 1K2
Incorporation Date 2000-05-04
Dissolution Date 2005-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD GELBER 17 ELLERDALE, MONTREAL QC H3X 1S5, Canada
ROBERT GOLD 73 HAMPSTEAD RD., MONTREAL QC H3X 1K2, Canada
DARRIN ROSENTHAL 4626 OXFORD AVE., MONTREAL QC H4A 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-04 current 73 Hampstead Rd., Montreal, QC H3X 1K2
Name 2000-05-04 current DRG TRADESHOW SOLUTIONS CORPORATION
Name 2000-05-04 current CORPORATION DRG TRADESHOW SOLUTIONS
Status 2005-02-17 current Dissolved / Dissoute
Status 2004-09-08 2005-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-04 2004-09-08 Active / Actif

Activities

Date Activity Details
2005-02-17 Dissolution Section: 212
2000-05-04 Incorporation / Constitution en société

Office Location

Address 73 HAMPSTEAD RD.
City MONTREAL
Province QC
Postal Code H3X 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9013431 Canada Inc. 79 Rue Hampstead, Hampstead, QC H3X 1K2 2014-09-09
Nd-3 Holding Inc. 71 Hampstead Road, Hampstead, QC H3X 1K2 2009-06-08
4097882 Canada Inc. 73 Hampstead Road, Hampstead, QC H3X 1K2 2002-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
RICHARD GELBER 17 ELLERDALE, MONTREAL QC H3X 1S5, Canada
ROBERT GOLD 73 HAMPSTEAD RD., MONTREAL QC H3X 1K2, Canada
DARRIN ROSENTHAL 4626 OXFORD AVE., MONTREAL QC H4A 2Y8, Canada

Entities with the same directors

Name Director Name Director Address
Gelber Property Investments Inc. RICHARD GELBER 17 ELLERDALE, MONTREAL QC H3X 1S5, Canada
3447782 CANADA INC. RICHARD GELBER 17 ELLERDALE ST., MONTREAL QC H3X 1S5, Canada
The GSL Group Inc. RICHARD GELBER 17 ELLERDALE STREET, MONTREAL QC H3X 1S5, Canada
4131401 CANADA INC. ROBERT GOLD 73 HAMPSTEAD RD., MONTREAL QC H3X 1K2, Canada
6977588 CANADA INC. ROBERT GOLD 29, BELSIZE STREET, HAMPSTEAD QC H3X 3J9, Canada
4097882 CANADA INC. ROBERT GOLD 73 HAMPSTEAD ROAD, MONTREAL QC H3X 1K2, Canada
Globo-Net Media Publishing Inc. ROBERT GOLD 313 BAFFIN, D.D.O. QC H9A 3G4, Canada
123 Easy Click Inc. Robert Gold 29 Belsize Street, Hampstead QC H3X 3J9, Canada
J.R.H. SALES AGENCIES LTD. Robert GOLD 29 Belsize Street, Hampstead QC H3X 3J9, Canada
6560491 CANADA INC. ROBERT GOLD 73 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 1K2

Similar businesses

Corporation Name Office Address Incorporation
Stocklist Tradeshow Inc. 1001 Lenoir, A-205, Montreal, QC H4C 2Z6 2006-10-19
3s Corporation De Solutions Simples Des Logiciels 405 St-dizier, Montreal, QC H2Y 2Y1 1986-03-26
A2sc - Advanced Access Solutions Corporation 121 Chemin De L'anse, Vaudreuil, QC J7V 8P3 1995-02-15
Svcc Financial Solutions Corporation 4824 Chemin Cote Des Neiges, Suite 201, Montreal, QC H3V 1G4 2005-03-22
Corporation Solutions Logistiques Globales Wbts 168 St-jean Baptiste, Chateauguay, QC J6K 3B5 1998-10-20
Moneris Solutions Corporation 3300 Bloor Street West, 10th Floor, Toronto, ON M8X 2X2
Positron Access Solutions Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 2012-04-01
Moneris Solutions Corporation 3250 Bloor Street West, 14 Floor, Toronto, ON M8X 2X9 1999-12-31
Solutions Sedna Corporation 200-2728, Boulevard Daniel-johnson, Laval, QC H7P 5Z7 2018-09-05
World Wide Virtual Solutions Corporation 1350 Rue Nobel, Bur. B-200, Boucherville, QC J4B 5H3 1997-02-20

Improve Information

Please provide details on DRG TRADESHOW SOLUTIONS CORPORATION 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