DOMINION-SCOTTISH INVESTMENTS LIMITED (Corporation# 110876) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1929.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1988-05-24 | Dissolution | |
1977-04-27 | Continuance (Act) / Prorogation (Loi) | |
1929-05-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5W1P9 |
Category | investment |
Category + City | investment + TORONTO |
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 |
Please comment or provide details below to improve the information on DOMINION-SCOTTISH INVESTMENTS LIMITED.
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.