GESTIONS BUCK, MESSINGER INC.
BUCK MESSINGER HOLDINGS INC.

Address: 1414 Drummond Street, Suite 415, Montreal, QC H3G 1W1

GESTIONS BUCK, MESSINGER INC. (Corporation# 1956345) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1985.

Corporation Overview

Corporation ID 1956345
Business Number 880959440
Corporation Name GESTIONS BUCK, MESSINGER INC.
BUCK MESSINGER HOLDINGS INC.
Registered Office Address 1414 Drummond Street
Suite 415
Montreal
QC H3G 1W1
Incorporation Date 1985-06-27
Dissolution Date 1994-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DR. SHARON MESSINGER 5651 QUEEN MARY ROAD, HAMPSTEAD QC H3R 1X1, Canada
DR. GABRIEL BUCK 5651 QUEEN MARY ROAD, HAMPSTEAD QC H3R 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-06-26 1985-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-06-27 current 1414 Drummond Street, Suite 415, Montreal, QC H3G 1W1
Name 1985-06-27 current GESTIONS BUCK, MESSINGER INC.
Name 1985-06-27 current BUCK MESSINGER HOLDINGS INC.
Status 1994-05-27 current Dissolved / Dissoute
Status 1993-10-01 1994-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-06-27 1993-10-01 Active / Actif

Activities

Date Activity Details
1994-05-27 Dissolution
1985-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1414 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jusbirn Management Services Inc. 1414 Drummond Street, Suite 312, Montreal, QC H3G 1W1 1977-12-15
Venver Inc. 1414 Drummond Street, Suite 522, Montreal, QC H3G 1W1 1979-09-26
Gestion Sham-tan Inc. 1414 Drummond Street, Suite 807, Montreal, QC H3G 1W1 1978-08-07
Roadent Inc. 1414 Drummond Street, Suite 522, Montreal, QC H3G 1W1 1980-05-07
122144 Canada Inc. 1414 Drummond Street, Suite 817, Montreal, QC H3G 1W1 1983-03-15
Clini-leka Laboratories Inc. 1414 Drummond Street, Montreal, QC H3G 1W1 1983-05-25
141516 Canada Ltd./ltee 1414 Drummond Street, Suite 1116, Montreal, QC H3G 1W1 1985-04-12
Gestion Kashiwa Inc. 1414 Drummond Street, Suite 1103, Montreal, QC H3G 1W1 1985-12-16
Dentimanco Inc. 1414 Drummond Street, Suite 512, Montreal, QC H3G 1W1 1978-08-25
Cellulaire C.m.s. International Inc. 1414 Drummond Street, Suite 807, Montreal, QC H3G 1W1 1987-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Luc Lecomte Inc. 1414 Drummond St, Suite 722, Montreal, QC H3G 1W1 1996-11-14
Gestion Murhan Ltee 1414 Drummond, Suite 909, Montreal, QC H3G 1W1 1976-02-02
Voitures Classiques Rolco Inc. 1414 Rue Drummond, Suite 722, Montreal, QC H3G 1W1 1974-03-08
Services De Gestion Nyeben Ltee 1414 Drummond St, Suite 909, Montreal, QC H3G 1W1 1976-01-16
105268 Canada Inc. 1414 Drummond, Suite 312, Montreal, QC H3G 1W1 1981-04-13
159328 Canada Inc. 1414 Drummond, Suite 1019, Montreal, QC H3G 1W1 1987-11-26

Corporation Directors

Name Address
DR. SHARON MESSINGER 5651 QUEEN MARY ROAD, HAMPSTEAD QC H3R 1X1, Canada
DR. GABRIEL BUCK 5651 QUEEN MARY ROAD, HAMPSTEAD QC H3R 1X1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W1

Similar businesses

Corporation Name Office Address Incorporation
The Roel C. Buck Family Foundation Canada Inc. 3431 Rue Drummond, Montreal, QC H3G 1X6 2009-04-29
Polyreel Inc. 628 Buck Rd., Kelowna, BC V1W 2L4 2019-09-02
Buck 65 Music Inc. 420 Main, Hudson, QC J0P 1H0 2004-06-08
Buck Trailer Services Ltd. P.o.box 239, Chateauguay, QC 1977-04-20
Buck 15 Inc. 3027 Rue Notre-dame O, Montreal, QC H4C 1N9 2014-04-16
Boo-baa's Buck Shop Inc. 115 Lakeview Drive, Sudbury, ON P3E 2B7 2010-06-30
Buck Boyz Inc. 193 Tremaine Avenue, Regina, SK S4R 6V1 2009-03-06
Buck Winky Inc. 777 Hornby Street, 600, Vancouver, BC V6Z 1S4 2020-06-30
Buck & Cook Apparel Ltd. 889 Damascus Crt., Newmarket, ON L3X 1L1 2014-01-27
Kms Traders Inc. 1073 Buck Drive, Milton, ON L9T 5P3 2017-03-26

Improve Information

Please comment or provide details below to improve the information on GESTIONS BUCK, MESSINGER INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.