DOMINION-SCOTTISH INVESTMENTS LIMITED

Address: Station "a", P.o.box 7500, Toronto, ON M5W 1P9

DOMINION-SCOTTISH INVESTMENTS LIMITED (Corporation# 110876) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1929.

Corporation Overview

Corporation ID 110876
Business Number 884056177
Corporation Name DOMINION-SCOTTISH INVESTMENTS LIMITED
Registered Office Address Station "a"
P.o.box 7500
Toronto
ON M5W 1P9
Incorporation Date 1929-05-02
Dissolution Date 1988-05-24
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 13

Directors

Director Name Director Address
GEORGE FIERHELLER 24 PEARWOOD CRESCENT, TORONTO ON M3B 2C2, Canada
ISOBEL HUNTER 6 INDIA STREET, EDINBURGH , United Kingdom
DAVID ROSS 40 GREENHILL GARDENS, EDINBURGH , United Kingdom
JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
HUGH R. SNYDER 4 BRULE CRESCENT, TORONTO ON M6S 4H9, Canada
DONALD DUNN 340 BERKELEY CIRCLE, DORVAL QC H9S 1H4, Canada
R.A. CHAMBERS GRANGE DELL PENICUIK, MIDLOTHIAN , United Kingdom
DOUGLAS T. BOURKE 5 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G6, Canada
NEIL IVORY 44 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-04-26 1977-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1929-05-02 1977-04-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1929-05-02 current Station "a", P.o.box 7500, Toronto, ON M5W 1P9
Name 1929-05-02 current DOMINION-SCOTTISH INVESTMENTS LIMITED
Status 1988-05-24 current Dissolved / Dissoute
Status 1977-04-27 1988-05-24 Active / Actif

Activities

Date Activity Details
1988-05-24 Dissolution
1977-04-27 Continuance (Act) / Prorogation (Loi)
1929-05-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-12-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-12-16 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 STATION "A"
City TORONTO
Province ON
Postal Code M5W 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arcturus Investment & Development, Ltd. Station "a", P.o.box 6088, Montreal, QC H3C 3Z8 1955-03-17
Indianapolis-scarborough Peace Games Inc. Station "a", P.o. Box 967, Scarborough, ON M1K 5E4 1979-08-14
San Francesco Center for Prayer and Study Station "a", P.o.box 1135, Vancouver, BC V6C 2T1 1979-10-29
Celanese Canada Inc. Station "a", P.o.box 6170, Montreal, QC H3C 3K8 1970-06-30
Canoptic Limitee Station "a", C.p.30, Ottawa, QC 1972-12-18
Son Unitech Ltee Station "a", C.p. 2129, Moncton, West, NB E1C 3H7 1979-03-02
Canadian Council for Animals' Welfare Station "a", P.o.box 5317, Toronto, ON M5W 1N6 1959-03-16
Orion Acceptance Corporation Ltd. Station "a", P.o.box 1004, Weston, ON M9N 3N5 1953-07-03
Continental and Territorial Society (c.a.t.s.) Station "a", Box 5888, Calgary, AB T2H 1Y4 1975-06-05
The Governing Council of The Salvation Army, Canada East Station "a", P.o.box 4021, Toronto, ON M5W 2B1 1909-05-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2793083 Canada Inc. T.d. Centre R-trust Tower, Suite 3900, Toronto, ON M5W 1P9 1992-01-31
John Mackie Investments Ltd. Royal Trust Co. Pt-01, Station A Box 7500, Toronto, NS M5W 1P9 1978-03-31
Bonsec Investments Limited 110680 Toronto Dominion Center, Royal Trust Tw., Toronto, ON M5W 1P9 1947-04-01
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Royal Trust Services Company Limited Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 1990-12-10
Rt Merchandise Partners Inc. Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Royal Trust Investments Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Gentra International (canada) Corporation Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Find all corporations in postal code M5W1P9

Corporation Directors

Name Address
GEORGE FIERHELLER 24 PEARWOOD CRESCENT, TORONTO ON M3B 2C2, Canada
ISOBEL HUNTER 6 INDIA STREET, EDINBURGH , United Kingdom
DAVID ROSS 40 GREENHILL GARDENS, EDINBURGH , United Kingdom
JOHN S. LANE 77 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
HUGH R. SNYDER 4 BRULE CRESCENT, TORONTO ON M6S 4H9, Canada
DONALD DUNN 340 BERKELEY CIRCLE, DORVAL QC H9S 1H4, Canada
R.A. CHAMBERS GRANGE DELL PENICUIK, MIDLOTHIAN , United Kingdom
DOUGLAS T. BOURKE 5 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G6, Canada
NEIL IVORY 44 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5W1P9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Scottish Sportswear Limited P.o.box 816, Victoria, BC 1969-02-12
Laubo Investments Limited Toronto Dominion Square, Suite 700, Calgary, AB T2P 2Z1 1979-04-09
Dominion Charter Merchant Investments Limited 7 King St E, Suite 1106, Toronto 1, ON M5C 1A2 1963-03-28
Scottish Securities Corporation, Limited Box 6280 Stn A, St. John, NB E2L 4L7 1912-08-27
Scottish Highland Hotels Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1981-12-08
Anglo-scottish Realty and Finance Corporation Limited 1430 Peel St, Montreal, QC H3A 1S9 1929-06-18
Distribution De Liqueur Scottish Island (canada) Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1994-06-16
Boyd, Scott & Mcdonald Investments Limited Toronto-dominion Centre, P.o.box 11 0, Toronto, ON 1977-06-28
Krl Investments Limited Toronto-dominion Centre, 30th Floor Box 30, Toronto 111, NS M5K 1C1 1969-06-03
Interlink Investments Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1962-03-02

Improve Information

Please comment or provide details below to improve the information on DOMINION-SCOTTISH INVESTMENTS LIMITED.

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.