11 GEORGE V
SESSIONAL PAPER No. 29
A. 192<
REPORT
OF TPIE
SECRETARY OF STATE
OF
CANADA
FOR THE
YEAR ENDING MARCH 31, 1920
PRfXTED BY ORDER OF PARLIAMEXT.
OTTAWA
THO:\IAS MFDVIIY
FKIXTER TO THIS KING'S MOST EXCELLENT MAJESTY^
1921
[No. 20—1921.]
11 GEORGE V
SESSIONAL PAPER No. 29
A, 1921
To His Excellency the J)id-e of Devonshire^ K.G., F.C., G.C.M.G., G.C.V.O., etc., etc., Governor General and Commander in Chief of the Dominion of Canada.
Mv Lord Duke, —
I have tlie honour to lay before Lour Excellency the accompanying report of the work performed in the branches of my department during the twelve months ended March 31, 1920.
I have the honour to be, My Lord Duke,
Your Excellency’s most obedient servant,
ARTHUR L. 8IFT0X,
Secretary of State.
—H
29
11 GEORGE V
SESSIONAL PAPER No. 29
A 1921
TABLE OF CONTENTS.
Pagk.s.
Annual Returns of C'oini>anie.s incorporated under "The (’oinpanit'S Act’' 21)5-328
C’anada Teini>eranee Act. Elections under 5
Commissions to Public Officers 9
Companies Branch, Re])ort of the 12-328
C\)ini)anies Incorporated under "The Coui))anies Act” in 1919-20. including-
Supplementary Letters Patent 13-280
Companies Incorporated under "The Companies Act” in 1919-20, including
Supplementary Letters Patent. Index of 281-294
Correspondence Branch, Report of the 5-7
Naturalization Branch, Report of the 329-421
Receipts and Exi>enditure ’ 422
Registrar’s Branch, Report of the 8-11
War Charities Act, 1917 G-7
4
REPORT
OF THE
CORRESPONDENCE BRANCH
Ottawa^ April 1, 1020.
The Right Honourable Ahtiiuk L. Siftox, P.C.,,
Secretary of State of Canada.
SiiO — f have the honour to submit for your information a report of the work of the Correspondence Branch of your department for the year 1019-20.
The volume of correspondence handled by the Correspondence Branch during the year exceeded that of any previous year except 1918. This branch conducts all the general corres])ondence of the department and is in charge of the registration, indexing and tiling of all correspondence relating to matters dealt with in the Correspondence, Registrar's and Companies Branches.
In addition the branch is responsible for the administration of the Canada Temperance Act. Ticket of Leave Act, Boards of Trade Act, 'J'rade Unions Act and War Charities Act. The operations under these Acts may be briefly noted.
THE CAXADA TEAIPERAXC E ACT.
Xo elections were held under the Canada Tem])erance Act during the year, but a petition was received for the repeal of the Act in the county of Yarmouth, X.S., and action was taken thereon in accordance with the provisions of chapter 90, 7-8 George ^ An Act to amend an Act in aid of Provincial Legislation prohibiting or restricting the sale or use of intoxicating liquors,” which ])rovides for the suspension of the Act by Order in Council without the taking of a vote. The operation of the Act in the county of Yarmouth Avas suspended by an Order in Council ])assed in the .Ith February, 1920.
An enlarged force and importance has been given the Canada Temperance Act by the amendment passed at the fall session of Parliament in the year 1919, which provides for the taking of plebiscites in the provinces upon the question of the importation of intoxicating liciuors. The province of Saskatchewan has already forwarded a resolution asking that a vote be taken in that province. It is expected that other provinces will also ask for a vote. The administration of the amendment as of the original Act is charged upon the Secretary of State.
The Act is now in force in the following counties and cities: —
Ontario. — Counties of Peel, Huron, Perth, and District of Wanitoulin.
Quebec. — City of Thetford l\Iines, city of Quebec, and counties of Brome, Stan- stead, Compton, and Hissisquoi.
Xova Scotia. — Counties of Digby and (iuysborough.
Manitoba. — Lisgar and Marquette.
5
6
DEPAIiTMEl\T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
THE TICKET OF LEAVE ACT.
The work in connection with the administration of this Act shows a very con- siderable increase over that of previous years. Some 848 licenses or tickets-of-leave were granted and issued during the year. The amount of correspondence exchanged in connection with the numerous petitions received and cases dealt with was corres- pondingly heavy. As you are aware, the Ticket of Leave Act is administered jointly by the Department of Justice and this department. This department conducts the correspondence and communicates His Excellency’s decisions to petitioners for clemency and others concerned. Similar functions are assigned the department under the Criminal Code in relation to capital cases and pardons conditional and uncon- ditional (section 1076).
Owing to the increase of work in the Remission office it has been necessary to add one clerk to the staff during the year.
THE BOARDS OF TRADE AND TRADE UNIONS ACTS.
Ol)erations under these Acts were normal during the year. Eight Boards of Trade and six d'rade ITiioiis were incorporated and registered.
WAR CHARITIES ACT^ 1017.
Notwithstanding the fact that the war has been over for some time quite a number of societies w'ere registered under the Act during the year. These societies are engaged in relieving hardship resulting from the war and particularly in assisting dependents of soldiers who fell in battle or were disabled. At the same time a large •number of societies have concluded their work and have been removed from the register. Some 804 societies have been registered under the Act since its passage. Of these approximately 400 are still registered and active.
The following is a list of the societies registered dm’ing the year: —
|
Name. |
Head Office. |
Date. |
President or Regent. |
Secretary. |
|
Dunnville Branch of the Great War |
Dunnville, Ont |
1910. .April 1 ... . |
W. G. H. Gilpin |
W. Robbie. |
|
Veterans’ Association of Canada. |
||||
|
Lady Frances Simp-son Chapter of the |
Fort Frances, Ont.. . |
“ 12 , |
Mrs. A. F. Turner |
Mrs. A. C. Tichborne. |
|
Imperial Order Daughters ol’ the Em- pire. |
||||
|
Duke of Rothesay Chapter of tne Im- |
Rothesay, N.B |
“ 12 .. |
Mrs. M. M. AllLson.. . . |
Mrs. C. Frink, |
|
perial Order Daughters of the Empire. |
||||
|
Royal Arms Chapter of the Imperial |
.St. .lohn, N.B |
“ 12... |
Mrs. E. Carter |
Mrs. F. S. Fowler. |
|
Order Daughters of the Empire. |
||||
|
Cowichan Branch of the Great War |
Duncan, B.C |
“ 12... |
D. James |
J. G. Morlev'. |
|
Veterans’ Association of Canada. . The Serv’ice Guild |
Vancouver, B.C |
“ 14 ... |
Mrs. V. E. Sillitoe. . . . |
Miss C. D. Pelly. |
|
Aerial League of Canada |
Victoria, B.C |
“ 24 . |
Alfred Eckley. |
|
|
Westminster Chapter of the Imperial |
Toronto, Ont |
Mrs. A. W. Watkins. |
||
|
Order Daughters of the Empire. Oshawa Branch of the Great W’ar Veter- |
Oshawa, Ont |
“ 22 |
D. M. Douglas |
C. J. Wilcox. |
|
ans’ Association of Canada. |
||||
|
Parry Sound Branch of the Great War |
Parry Sound, Ont.. . |
“ 19 . . |
J. B. Allan |
E. Henry. |
|
Veterans’ Association of Canada. Sault Ste. Marie Chapter of the Imperial |
Sault Ste. Marie, |
t May 5 . . . |
D. Kvle |
H. Waddle. |
|
Order Daughters of the Empire. |
Ont. |
|||
|
‘I'he JHervey Institute, .... |
Westmount, Que. . . . Trail, B.C |
“ 1.5 ... “ 1.5 . |
||
|
Trail Branch of the Army and Navy |
A. L. Reading. |
|||
|
V'eterans in Canada. Federation of Zionists of Canada |
Montreal, Que |
“ 15... |
Nathan Gordon |
Leon Goldman. |
|
Grimsby and District Branch of the Great |
Grimsby, Ont |
“ 17... |
J. A. M. Livingston. . . |
C. E. V’aughan. |
|
War Veterans Association of Canada. |
||||
|
Moosejaw Branch of the Great War |
Moosejaw, Sask |
“ 17 .. |
J. L. Brvant |
S. A. G. Curry. |
|
V eterans’ Association of Canada. Harrow Chapter of the Imperial Order |
Harrow, Ont |
“ 21... |
Mrs. C. F. Arner. |
|
|
Daughters of the Empire. |
uEroirr of the coRRESPoyoEXCE braxce
7
SESSIONAL PAPER No. 29
.sociLTir.s KEGiSTEFtCD DURING THE YEAR — Concluded.
|
Name. |
Head Office. |
Date. |
President or Regent. |
.Secretary. |
|
S.S. No. 4 Downie Chapter of the Imperial Order Daughters of the Empire. |
Stratford, Ont |
June 11... |
Mrs. Wm. Monteith.. |
Mrs. R. Low. |
|
The Stanstead Frontier Branch of the Great War Veterans Association. |
Stanstead, Que |
“ 16 ... |
H. S. Beane |
G. L. McIntosh. |
|
Engineers’ Overseas Service Club of Canada. |
Vancouver, B.C |
“ 20... |
J. P. Fell |
W. C. Pike. |
|
United Scottish Societies of British Columbia. |
Vancouver, B.C |
“ 24... |
J. R. Morrison |
J. McDonald. |
|
Norsworthy Chapter of the Imperial Order Daughters of the Empire. |
Ingersoll, Ont |
•July 23 ... |
Mrs. J. Ridley |
.Miss E. Craig. |
|
Niagara Falls Branch of the Great War Veterans’ Association. |
Niagara Falls, Ont. . |
“ 23... |
J. W. Dunk |
R. Dawson. |
|
Firdale Chapter of the Imperial Order Daughters of the Empire. |
Firdale, Manitoba . |
“ 23... |
Mrs. N. Miller |
Mrs. D. McLachlan. |
|
Chippawa Chapter of the Imperial Order Daughters of the Empire. |
Chippawa, Ont |
.Aug. '27 ... . |
-Mrs. A.R. Mountford. |
Mrs. R. L. Bon. |
|
North Battleford Branch of the Great War A'eterans’ Association of Canada. |
North Battleford, Sask. |
“ 28... |
W. C. Rowland |
P. C. Blower. |
|
Beamsville and District Branch, Great War Veterans’ Association. |
J E. Filce |
<). S. Teft. |
||
|
The Bonar Law Chapter of the Imperial Order Daughters of the Empire. |
Moncton, N.B |
“ 23 .. |
Miss J. Dick-son |
Miss N. Chapman. |
|
Stratford Branch of the Great It ar I eter- ans’ Association of Canada. |
.Stratford, Ont |
“ 23.. |
Robert Hurst |
V. H. Hogan. |
|
Oct. 14 |
J. A. .Starling. Mrs. D. A. Lowery. |
|||
|
Original Great War Veterans’ Women’s Association. |
Vancouver, B.C |
Nov. 4 . . |
Mrs. James Robinson |
|
|
“ 10 |
W. H. Roberts. |
|||
|
Maude MacDonald Chapter of the Im- perial Order Daughters of the Empire. |
Brantford, Ont |
“ 17... |
-Miss Irene Miller |
Miss M. Matthews. |
|
The Brockville Branch of the Great War Veterans’ Association of Canada. |
Brockville, Ont |
“ 35... |
W. N. Gilmour |
G. A. Traill. |
|
Kamloops Branch of the Great War Veterans’ Association of Canada. Havelock Chapter of the Imperial Order Daughters of the Empire. Lieut. Stuart Widmeyer Chapter of the Imperial Order Daughters of the Empire (formerly Courcelette Chapter). |
Kamloops, B.C Woodstock. Ont Dauphin, Man |
Dec. 5 . . . “ 6... “ 6 .. |
J. R. Vicars Mrs. Hester Francis.. |
John H. How. |
|
Fergus Women’s Patriotic League |
Fergus, Ont |
“ IS.... 1920. |
Mrs. M. A. Craig |
Miss Maud J. Couse. |
|
Glengarry Chapter of the Imperial Order Daughters of the Empire. |
Alexandria, Ont.. . |
Jan. 5 . . |
Mrs. J. A. Cameron. . . |
Mrs. F. T. Costello. |
|
Kathleen Symmes Chapter of the Im- perial Order Daughters of the Empire. |
.Aylmer, (Quebec ... |
“■ 24 ... . |
Mrs. J. Baillie |
Mrs. A. Foley. |
|
Admiral McDougall Chapter of the Im- perial Order Daughters of the Empire. |
Ingersoll, Ont |
27 ... |
Mrs. B. I. Ruddick. |
.Mrs. J. Allen. |
|
Algoma Chapter of the Imperial C>rder Daughters of the Empire. |
Sault Ste. Marie, Ont. |
Feb, 17 . . . |
Miss C. McPhail |
.Miss E. Calder. |
|
Cornwall Municipal Chapter of the Im- perial Order Daughters of the Empire. County’s Own Chapter of the Imperial Order Daughters of the Empire. |
Cornwall, Ont |
17 ... |
Mrs. J. McMartin |
Miss B. Young. |
|
.Alexandria, Ont |
20 |
Miss Ethel L. Ostrom |
Miss Cecilia Bouchard |
|
|
Franco-Canadian Orphanage |
Toronto, Ont |
March 2. . . |
-Mrs. Bertha Laidlaw . |
Mrs. Catherine Ross (Acting). |
It may be pertinent to add that the department has also had supervision of the administration of the Ilankruptcy Act and has discharged certain important duties in connection therewith. All applications for appointment as trustees under section 14 of the Act and bonds of authorized trustees are filed and registered in the department. The General Hides were also drawn up, as you are aware, under your direction, and issued from the department. It is not expected, however, that the administration of the Act hereafter will require much departmental attention. The Act primarily con- cerns the courts.
I have the honour to he, sir,
Your obedient servant,
THO^L\iS ^lUhVEY,
Under-Secretary of State.
8
DEPATHMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
REGISTRAR'S BRANCH.
Ottawa, April 1, 1920.
The Right Ilonourahle AuTiU R L. Siftox, P.C.,
Secretary of State of Canada.
Sir, — I have the honour to submit for your information the following statement of the work jierformed in the Registrar’s Branch of your department for the year ended Hareh 31, 19‘20 ; —
|
Docume.its. |
Engrossed . |
Recorded. |
Total. |
|
Appointments (departmental) |
5 |
||
|
8 |
8 |
||
|
35 |
40 |
||
|
Cancellations |
5.S |
58 |
116 |
|
4 |
4 |
||
|
Chatters and supplementary charters |
1,156 |
1,156 |
2.312 |
|
Commissions |
86 |
98 |
184 |
|
5 |
.5 |
||
|
Deeds, releases, surrenders, etc |
202 |
202 |
|
|
Exem plification.s |
5 |
5 |
10 |
|
Leases, assignments, etc |
8 |
8 |
16 |
|
Letters patent of annuity |
3 |
3 |
0 |
|
Letters patent summoning to .Senate |
3 |
3 |
6 |
|
licenses fferrv) |
.5 |
5 |
10 |
|
Licen.ses of occupation |
3 |
3 |
6 |
|
Licenses re enemy property |
14 |
14 |
28 |
|
Licenses to import gum opium |
3 |
3 |
6 |
|
93 |
93 |
||
|
5 |
|||
|
1 |
1 |
||
|
Powers of attoiney |
13 |
13 |
|
|
Proclamations |
15 |
19 |
34 |
|
(^uit claims |
!) |
9 |
18 |
|
11 |
11 |
||
|
Warrants of surrender |
3 |
||
|
Warrants of recipias |
8 |
8 |
16 |
|
^^arrants under Fugitive Offenders .Act |
1 |
1 |
2 |
|
Warrants re trading with the enemj" |
2 |
1 |
.3 |
|
Warrants re censorship |
3 |
3 |
6 |
|
rits of assistance |
21 |
21 |
|
|
Writs of election. |
11 |
11 |
|
|
].and Paten'!-. |
|||
|
-Ordnance land sales |
19 |
19 |
38 |
|
Special grants |
22 |
22 |
44 |
|
1,453 |
1,830 |
3,283 |
|
|
'An annual statutory return of bonds is submitted to Parliament under section 32 of chapter 1, H..S.C., lOOfi, giving |
full particulars of the bonds registered in the branch since last return.
-Quarterly returns of these lands were sent to the registrar of each city and county in the province of Ontario, and to the ecretaiy-treasurer of each city and county in the province of Quebec in which patents were issued, and a copy of the several eturns in Ontario was also sent to the provincial secretary of Ontario.
During the year copies have been furnished of over 5,00t) pages of documents, manuscripts and records.
The large number of inquiries and applications for copies of naturalization certih- cates during the year, has entailed a great deal of searching through the registers con- taining the lists of naturalized aliens.
The searching for names through the Dominion and provincial lists of incorporated companies in order to prevent duplication has also occupied much time.
A considerable amount of miscellaneous work has been performed, such as proof- reading, furnishing memoranda of various kinds, and supplying information from the indices and records.
A list of public officers to whom commissions have been issued, and a list of Boards of Trade and Trade Unions registered since the last list published (Annual Report, 1915-16) are also submitted herewith.
I have the honour to be, sir.
Your obedient servant.
THO:^IAS :\rULYEY,
Deputy Eeghtrar General of Canada.
UErOUT OF THE roURESroXDEXCE ERAXCn
9
SESSIONAL PAPER No. 29
COM-MISSlOiXS TO PUBLIC OFFICERS.
List of Public Officers to whom Cominissious have been issued from April 1, 1919 to
iMarch 31, 14)20.
Name.
Acland, Frederick Albert Audette, John de Gaspe. . Barnett, Major John
Barron, His Honour John Augustu.s. . . .
Brain, Alphonsis Frederick
Burrell, Honourable Martin
Cawdron. Albert John
Chamberlain, Rufus Gardner
Chandler, Honourable \\ illiain Hots- ford.
Clark, I^ionel Herbert
Coatsworth, His Honour Emerson. Coristine, Major .Stanley Budden
Coughlin, John Joseph
Cory, William Wallace
Davies, K.C.M.G., Sir I.ouis Henry... Denton, His Honour James Herbert. .
Drayton, Sir Henry I^umley
Fairbairn, Rhys
l*'arrow, Itobinson Rus.sell
F'innie, 0.swald Sterling
Godson-Godson, Colonel G
Greeashields, Robert Alfred Ernest
Gunn, Ranald D
Guthrie, Honourable Hugh
Haultain, Hon. .Sir Frederick William Gordon.
Harris, Robert Edtvard
Hearn, Edward James
Howard, Eratus Edwin
Hutcheson, .Samuel Albert
Hutcheson, .Samuel Albert
J\emp, Sir Albert Edward
Ivirkpatrick, Lt.-Col., Guy Hamilton. Ivezer, George Gilbert
I,aird, C.aptain Frederick C
I.aurence, Esq., Ernest Albert
I.azier, .Samuel Shaw
Macdonald, Allan
Magrath, et al, Chas. Alexander
Mackenzie, Major Alexander Roderick Margeson, Lt. Col. Joseph Willis
Mathers, et al, Hon. Thomas Graham
Mathie.son, Hon. John Alexander
Mathieson, et al, Hon. John Alexander
-Mathie.son, Hon. John .\lexander . .
Maulson, Harold I'rederick
Murdock, James
Office or -\ppointment.
Commissioner of Board. of Commerce. . . To administer oaths in .Supreme Court Commissioner, to investigate into and report upon the sale of lands to soldier settlers in Edmonton, -Alberta. Commissioner, to investigate into and re- port upon the Street Railway Service in Toronto, on September 3rd, 1919.
To adminster Oaths, etc. (per dedimus potestatem).
Minister of Customs and Inland Revenue
Commissioner of Police
Comn. fssioner of Police t\ ithin Canada Commissioner to investigate into and report upon the treatment of passengers on ss. Scandinacian .
Lieutenant-Governor of Ontario
Judge County Court, York, Ontario. Member of Board of Pension Commis- sioners.
Judge County Court, Essex, Ontario
Commissioner of the North-\\est Terri- tories.
Dep. Governor General of Canada
Junior Judge County Court, York, Ont- ario.
Minister of Finance of Canada
.Member of Canadian Trade Commission Commissioner of Customs and Deputy -Minister of Inland Revenue. Comn.i.ssioner to investigate into and report upon n.ining rights, etc., etc.
Police Cjmmissioner within Canada
Puisne Judge, Court of King’s Bench, t,iuebec.
fudge C.tunty Court, Carleton, Ontario. .
Minister ol Midtia and Defence
.\dministrator of Government of Saskat- chewan.
.Ad.r.inistrator of Government of Xova .Scot ia.
Judge County Court, Waterloo, Ontario. Puisne Judge Superior Court, Quebec .... Local Judge, Supreme Court, Saskatche- wan.
Judge District Court, Judicial District of Cypress, Saskatchewan. Plenipotentiary and Commissioner to Peace Conference.
Vancouver Harbour Commissioner
To administer Oath of .Vllegiancc (per dedimus potestatem).
Fishery Officer
To administer oaths, etc., in New South Wales and -Australia.
Dep. Judge of County Court, County of Hastings, Ontario.
Judge County Court, District No. 6, Nox’a Scotia.
Commissioner re Boundary Waters be- tween Canada and United States.
^'ancouver Harbour Commissioner
Member of Board of Pension Commis- sioners for Canada.
Commissioner to inquire into and report upon industrial unrest re public em- ployers and employees in Canada. -\dndnistrator Government of Province of Prince Edward Island.
To admini.ster oath of allegiance and of office in Prince Edward Island (per de- dimus potestatem)
.Vdministrator Government of the Pro- vince of Prince Edward Island.
Judge County Court, Northern Judicial District of Manitoba.
Commissioner, Board of Commerce. . . .
Date.
When Gazetted.
-\ug. 29, 1919.... -Mav 3, 1919. Oct. 22. 1919 . . .
Sept, t), 1919. .Sept. 6, 1919. Nov. 1, 1919.
Oct. f), 1919..
Oct. 18, 1919.
Oct. 10. 1919
-Nov. 1, 1919.
Dec. 31, 1919 Sept. 18, 1915 Julv 28, 1919 June 23, 1919.
iJan. 10, 1920.
I -Nov. 29. 1919. lAug. Ifi, 1919. July 5, 1919.
Nov. 27. 1919. Julv 11. 1919. Feb. 17, 1919. .
Sept. 30, 1919 June 27, 1919..
April 3, 1919 .
July 11, 1919. .
-Vug. 2, 1919. ... June 23. 1919. . Oct. 6, 1919. .
Aug. 23, 1919 ..
.\pril 24, 1919 Sept. 2fi, 1919..
Sept. 30, 1919 Jan. 24, 1920. Feb. 9, 1920 .
-Vug. 30, 1919..
Sept. 30, 1919 . Sept. 26, 1919, . Dec. 30, 1919. . .
Dec. 30, 1919...
Sept. 0, 1919. . .
Oct. 1, 1919. . . Feb. 5. 1920.. . .
Feb. 9, 1920. .. July 14, 1919. .
-Vpril 2, 1919.
-Vug. 9, 1919. .
Feb. 23, 1920...
Oct. 1, 1919 . . Aug. 2, 1919. ...
.Vpril 9, 1919 .
I
:Dec. 6, 1919. jJulv 26, 1919. jOct. 15, 1919.
jOct. 11, 1919. jJuly 5, 1919.
-Vpril 12, 1919, July 26, 1919.
Aug. 9. 1919. July 19, 1919. Oct. 18, 1919.
Sept. 6, 1919.
Dec. 20, 1919. Oct. 4, 1919.
!oct. 11, 1919. Feb. 7, 1920. Feb. 14, 1920.
Sept. 6, 1919.
Oct. 11, 1919. Oct. 4. 1919. Jan. 17, 1920.
Jan. 17, 1920.
Sept. 20, 1919.
Oct. 11, 1919. Feb. 21, 1920.
Feb. 21, 1920. July 19, 1919.
.Vpril 12, 1919.
■Sept. 6, 1919.
Mar. 20, 1920.
Oct. 11, 1919. -Vug. 9. 1919.
April 19, 1919.
July 10, 1919
July 19, 1919.
July 10, 1919
July 19, 1919.
July 22, 1919
Oct. 18, 1919
Sept. 25, 1919
-Vug. 2, 1919. Oct. 25, 1919. Oct. 11, 1919.
10
DEA’ARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
COMMISSIONS TO PUBLIC OFFICEHS — Concluded.
Name.
Office or Appointment.
Date.
When Gazetted.
Middleton. Hon. William Edward
To enquire into charges etc. made bj- Rev. Kennedy Palmer and Sir Sam Hughes re Quelph Novitiate and M.S.
.\ug. II. 1919. . .
Aug. 2.1, 1919
McClay, Samuel
McKinnon. Honourable Murdock
McLean, Simon James
McLean, Evan Hamilton
McLeod, Major William
O’Connor, William Francis
Orde, John Fosbery
Perley, Sir George Halsey
Perrault. Joseph
Prior, Col. Edward Gawler
Robson, Hugh Amos
Roy, Philippe
Rutnerford, et al, John Gunion
Rutherford, John Gunion
Sifton, Hon. Arthur Lewis
Sifton, Rt. Hon. .Arthur Lewis
Stewart, John Douglas Reginald
Stewart, John Douglas Reginald
Surveyer. Edouard Fabre
Tolmie, Hon. .Simon Fraser
Thompson, Lt. Col. John Thomas Conley.
A’ance, Reverend William H
Widdifield, Charles Howard
Winter. Hi.s Honour William Roland Winter, His Honour William Rolaml. .
Act.
Vancouver Harbour Commissioner
Lieutenant Governor of Province of Prince Edward Island.
.Assistant Chief Commissioner of Board of Railway Commissioners.
Judge of County Court, Prince Edward County, Ontario.
Commissioner of Police
Comm.issioner, Board of Commerce
ludge of Supreme Court of Ontario and
member of High Court
Plenipotentiary and Commissioner to Peace Conference.
To investigate and report upon the lock- out at Guillet & Sons, Marieville, Que. Lieutenant Governor of British Columbia Chief Commissioner Board of Commerce Commissioner to administer oaths, etc. in France (per dedimus potestatem).
To investigate re development of musk- ox and reindeer in the Arctic.
To investigate race meets, betting, etc., in Canada.
Mini.ster of Public Works
Secretarj- of State of Canada
ludge District Court, Arcadia, Alberta. Local Judge Supreme Court, .Alberta . . Puisne Judge, Superior Court, Quebec... .
Minister of Agriculture
Chairman of the Board of Pension Com- missioners for Canada.
Commissioner, re investigation of Inter- national Brotherhoods.
Junior Judge, County Court. County of A'ork, Ontario.
Judge District Court, District of Cal- gary, Alberta.
Local Judge Supreme Court (.Alberta). .
Oct. 1. 1919 . . Sept. 2, 1919
•Aug. 6. 1919...
.Aug. 30. 1919..
.Aug. 11, 1919.. Aug. 12. 1919. Jan. 26, 1920. .
Sept. 6, 1919. .
Jan. 29, 1920. .
Dec. 9, 1919. .. .Aug. 12. 1919 . 9th Dec., 1919
May 20, 1919 .
Aug. 23, 1919..
Sept. 3, 1919 Dec. 31, 1919.. Nov. 6, 1919. . Dec. 31. 1919.. Jan. 1, 1920 .. Aug. 2. 1919.. Aug. 2, 1919. . .
Mar. 5, 1920 .
Sept. 30, 1919
Dec. 13. 1919..
Feb. 21. 1920.
Oct. 11. 1919. Sept. 6, 1919.
Aug. 16, 1919.
Sept. 12, 1919.
Nov. 29. 1919. •Aug. 16, 1919. Jan. 31. 1920.
Sept. 20. 1919.
Feb. 7. 1920.
Dec. 13, 1919. Aug. 16, 1919. Dec. 20, 1919.
June 7, 1919.
.Sept. 6, 1919.
.Sept. 13, 1919. Jan. 10, 1920. Nov. 15, 1919. Jan. 10. 1920. Jan. 10, 1920. -Aug. 9, 1919. Aug. 9, 1919.
Mar. 20, 1920.
Oct. 11. 1919.
Dec. 20, 1919.
Mar. 6. 1920.
BOARDS OF TRADE.
List of Boards of Trade registered in the Regisfrar’s iBrancli of the Department of the Secretary of State, under the. Boards of Trade Act, Chapter li24r. Revised Statnte.s of Canada, IhOO, since the last list published (Annual Report lOlS-lfl).
|
Name. |
.Addre.ss. |
Date of Formation. |
|
.Almonte and Ramsav, Board of Trade of Bagot, La Chambre de Cominerce du Comte de Border Chamber of Commerce, The ... . |
•Almonte, Ont •Acton A’ale, Que |
Dec. 14, 1918. Dec. 11, 1919. |
|
Central King’s Board of Trade Courtney-Comox Board of Trade, The Gatineau Valley, The Board of Trade of the. La Chambre de Commerce de la A'allee de la. Grande Prairie Board of Trade and Chamber of Commerce, The. Lachine, Chamber of Commerce of the City of Niagara District Board of Tratle Outlook Board of Trade |
Georgetown, P.E.I Courtenav, B.C Maniwaki, Que |
Jan. 21,1920. Feb. 11. 1919. June 12, 1919. |
|
Lachine, Que Niagara on the Lake, Ont |
Jan. 17, 1917. -April 15, 1919. Mav 9, 1919. July 8. 1918. Jan. 28. 1920. Nov. 25. 1918. May 22. 1916. |
|
|
Petitcodiac Board of Trade, The St. Rose du Lac, The Board of Trade of |
Petitcodiac, N.B |
|
|
Surrev Board of Trade, The W'illow Bunch Board of Trade Winnipegosis and District Board of Trade, The |
Surrev, B.C Willow Bunch, Sask |
|
inn’ORT OF THE rnRi(EFF(tM>FSCF /{/M.YC//
11
SESSIONAL PAPER No. 29
TKADE IT'XTOXS.
List of Trade Unions re^ristered In the fie^ristrar’s Uraneli of the Department of the Secretary of State under the provisions of the Trade Unions Act, Uhapter 125, R.S.C., 1906, since last list published (Annual Report 1915-16),
|
Name. |
Address. |
Date of Registration. |
|
St. John, N.B |
Sept. 15, 1916. June 24, 1917. Nov. 30, 1917. April 27, 1918. March 29, 1918. Oct. 1, 1918. Sept, i, 1919. Jan. 19, 1919. Oct. 2, 1919. Nov. 5, 1919. Dec. 10, 1919. |
|
|
L'Union Ouvri^re Saint-Andr6 The Canadian Council of the Amalgamated Society of Engineers. |
Riv'er Trois Pistoles, Que Toronto, Ont |
|
|
Toronto, Ont |
||
|
L’Union Nationals des Ouvri4res de la Rive Sud Canadian Brotherhood of Railroad Employees The Brotherhood of Stationary Engineers and Firemen |
Lauzon, Que Halifax, N.S Edmonton, Alta |
|
|
The Medicine Hat Flour and Cereal Mill Workers Union United Raitw’ay Express Workers of Canacja |
Medicine Hat, Alta Saskatoon, Sask |
|
|
Amherst Federation of Labour Syndicat National Catholique des Emploves de Magasins |
Amherst, N.S Quebec, Que |
REPORT OF THE COMPANIES BRANCH
Ottawa, April 1, 1920.
The Right nonourable Aktiu r L. Sifthn, P.C.,
Secretary of State of Canada.
Sir, — I have the honour to .submit for your information the following report of tin* work of the Companies Branch of your department for the year 1919-20.
1 may point out, for purposes of record, that the f'omiwnies Branch was organized early in the year just closed and a solicitor appointed to direct its operations. By tlie establishment of this branch it has been ])ossihle to centralize the work connected with the administration of the Companies Act and to cope more effectively with the large increase in the number of applications received during the year.
The number of comi)anies incor])orated under the Com])anies Act and amendiiur Acts during the fiscal .vear 1919-20 was 991 (including 27 corpf)rations without share caj)ital), with a total capitalization of •$00:1,210,850, aiid the number of existing companies to which sui)plementary letters j)atent were issued was 105. of which 88 increased their capital stock to the amount of $85,187,750, 10 decreased their cai)ital stock, $19,5.10,000, the remaining 07 l)eing’ granted supplementary letters patent for various ])urposes such as clnvuging nam(>s, extending i)owers, etc., making a total of 1.150 charters and sui)p]ementary chartc'rs issued during the year, an increase of 4!)0 over the previous .vear, and the maximum for aii.v .vear in the department’s history; while the total capitalization of new C(unpanies and the net increased capital of existing companies amounted to $008,808,000. the maximum total. The usual syno])ses (with index thereto) giving full particulars of all comi)anies incorporated, as well as of all existing companies to which sui)i)lementary letters patent were granted during the fiscal j’car, is a]>pended thereto.
I have the honour to he. Sir,
Your obedient servant,
THOMAS MBLVEY,
Under-Secretary of State.
12
11 GEORGE V
A. 1921
I
SESSIONAL PAPER No. 29
SYNOPSES OF LETTERS PATENT ISSUED TO COMPANIES INCORPORATED UNDER “ THE COMPANIES ACT,” PART I OF CHAPTER 79, R.S.C., 1906, AND AMENDING ACTS, FROM APRIL 1, 1919, TO
MARCH 31, 1920.
(Compiled hp the Tt er/istrars Branch.)
‘•'T:\rPERTAL LOrUER YARDS, LnilTED.”
( Re-inCm-poration.)
fncoi-porated ]\rarcli 1, 1919 ------- Amount of capital stock, *2,000,000.
Xumber of shares, 20,000. — Amount of eacli share, $100.
First or Provisional Directors. — William John Bettingeu, Erederick William Leisti- kow, grain dealers; Esther E. Leistikow, married woman, all of Wiimipeg. ^laii., and Charles A. Rettingen, merchant, of St. Paul, Minn., U.S.A.
Chief place of Business. — iMoosejaw, Sa,-ik.
Ohjects of the Company. — Vide p. 2801, Canada Gazette. 1918-19.
‘■CEXTERV COAL CO-MPAXY, LIMITED.”
(Private Company.)
Incorporat(*d IMarcli 20, 1919. Amount of capital stock, $2,.500,0fK)
Xumber of shares, 25,000. — Amount of each share, $100.
Corporate Memhers. — William Kenneth iMcKeown, King’s Counsel, Imrne Clayton llerdman, stock broker; George Edward Chart, accountant; ^lay Beatrice Elana- gan and IMary Blanche McKeomi, stenographers; all of IMontreal, Que.
First or Provisional Directors. — ^Villiaiu Kenneth IMcKeown, Thorne Clayton Kerdman and IMay Beatrice Elanagan.
Chief place of Bxisiness. — Montreal, Que.
Ohjects of the Company.- — Vide p. oOoT, Canada Gazette. 1918-1!>.
^t)o:mixioa^ appraisal co:\fPAXY, LnniED.”
IncoriKjrated Alarch 20), 1919. ------- Amount of capital stock, $50,000.
Xmnber of shares, 500. — Amount of each share, $100.
Corporate (Monhevs. — AVilliam Andrew Henderson and AVilliam Xassau Irwin, bar- risters-at-law ; Edward Alurphy and Hugh Harkins, students-at-law; and Xt>rman M’ells Hazel ton, appraiser, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of BnVviess. — 'Foronto, Out.
Ohjects of the Coinpany. — Vide p. 3042. Canada Gazette. 1918-19.
13
14
DEPARTMEyT OF THE SECRETARY OF ETATE
11 GEORGE V, A. 1921
“KAYAXAGTl PKOVISIOX CO^^IPANY, LIMITED.”
( Private Company.)
Jncorixtrated March 2tj, 1910. ------ Amount of capital stock, $200,000.
Number of shares, 2,(X)0.— Amount of each share, $100.
Corporate Members. — Lena Quentiji, secretary; Tobias Joseph Ivavanagh, and Adam Duncan Kavanagh, merchants; Arthur Patterson, manager, and Peter Cameron Smith, clerk; all of Montreal, Que.
First or Provisional Directors. — Lena Quentin, Arthur Patterson and Peter Cameron Smith.
Chief place of Bminess. — ^^lontreal, Que.
Objects of the Com pony.— Vide p. 3108, Canada Gazette, 1918-19.
“M. A. SILVEKMAX COiSIPAXY, LnilTED.”
(Private Company.)
1 ncf)rixtrated March 20, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel ^fedine and Moses Aaron Silverman, manufacturers; Henry Keene Symonds Hemming, accountant; Ivouisa Doris Hemming, editor; and Laurence Alphonse Piche, book-keei^er, all of Montreal, Que.
First or Provisional Directors. — Samuel 3fediue, Moses Aaron Silvei*man and Henry Keene Symonds Hemming.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 3038, Canada Gazette, 1918-19.
“ RICHER-AYERS, LIMITED.”
Incorporated March 27, 1919. Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Aldege Joseph Richer, salesman, and Stephanie Richer, married woman; both of Montreal, Que., Ernest Francis Ayers, manufacturer; Albina Ayers, married woman; and Clement Trembra.y, accountant, all of Lachute, Que.
Fir.st or Provisional Directors. — Aldege Joseph Richer, Ernest Francis Ayers and Albina Ayers.
Chief place of Business. — ^Eontreal, Que.
Objects of the Company. — Vide p. 3779, Canada Gazette, 1918-19.
‘^G. M. P. SYNDICATE, LIMITED.”
Iucorix>rated March 27, 1919. ------ Amount of cai^ital stock, $50,000.
Nmiiber of shares, 10,000. — Amount of each share, $5.
Corporate Members. — Joseph Edgar Rochette, Francois Xavier Godbout and Romeo Langlais, advocates; Joseph Alphonse Bonhomme, book-keeper; and Jeanne Binet, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3202, Canada Gazette, 1918-19.
SV.V0/'.S7.S' <tF LETTFns rArEXT
15
SESSIONAL PAPER No. 29
“miT KKUST BAKEETES, LIMITED.”
(Private Coiiipany.)
Incorporated March 27, lOlfl. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Coporate Members. — Herbert Francis Wulliams, capitalist; Hugh Stanley Honsherger, harrister-at-law ; Norman Allan i\Iunnoch and Thomas Kelso Creighton, students- at-law; and William Charles Woods Symons, accountant; all of Toronto, Ont. First or Prorisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 311-i, Canada Gazette, 1918-10.
METROiPOLITAN INVESTMENT CORPORATION, LIMITED.”
Incoi^porated March 28, 1919. ------ Amount of cajiital stock, $50,000.
Number of shares, 5,000. — ^Amount of each share, $10.
Corporate Members. — Frank Sydney Taylor, accountant; Alfred Einlayson Newton Hall, cashier; Alan Davies Taylor, manager; Bessie Darragh, .secretary; and George Ramsay Tooke, assistant manager; all of Montreal, Que.
First or Provisional Directors. — Frank Sydney Taylor, Alfred Einlayson Newton Hall and Alan Davies Taylor.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3012, Canada Gazette, 1918-19.
Supplementary Letters Patent issued March 28, 1919, to CANADIAN FISHING AND TRANSPORT COWANY, LIMITED.”
Changing its common shares to shares without nom'inal or par value.
Tide p. 3033, Canada Gazette, 1918-19.
“ S. 'F. BOWiSER COMPANY, LliMITED.”
Incorporated March 29, 1919. ------ Amount of capital stock, $750, 0<X).
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — ‘Sylvanus Freelove Bowser, Sylvanus B. Bechtel, Walter G. Zahrt and Herbert John Grosvenor, manufacturers; all of Fort Wayne, Ind., U.S.A., Harry Christie and Elmer Elsworth Cummings, manufacturers; both of Toronto, Ont.
First or Provisional Directors. — The said cori>orate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 3128, Canada Gazette, 1918-19.
‘^J. C. STAFFORD & CO., LIMITED.”
Incorporated March 29, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Wellesley Holmested, James Leith Ross, and Albert Roy Kinnear, barristers-at-law; Edith Mary Carruthers, and Aileene Ritchie, steno- graphers, all of Toronto, Ont.
First or Provisional Directors. — Arthur Wellesley Holmested, James Leith Ross and Albert Roy Kinnear.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 3128, Canada Gazette, 1918-19.
16
DEPARTMEtiT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“THE FEXWTOK BATTERY COMPAXY OF OAXADA, LIMITED.”
Tnooiiiorated M'arcli 2I>, 1919. ------ Amoimt of capital stock, $18,000.
Ximiber of sliares, 180. — (Amount of each share, $100.
Corporate ^lernhers. — C'utlibert Joseph Morgan, broker; Charles Wade Ruddock, coal broker; Artliur Cecil Thompson, salesman; and Burpee McLeod Ilay, manager; all of iSt. John, X.B., and Joseph Russell Fenwick, of Hampton, X.B., machinist.
Fin^t or Provisional Directors. — The saiid corporate members.
Chief place of Business. — St. John, X.B.
Objects of the Company. — Vide p. 3119, Canada Gazette, 1918-19.
“THE BRITISH ]\f AXHEACTURIXC CO-MPAXY, LIGHTED.”
(Private Company.)
Incori>orated March 31, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate ]\Iemhers. — Harry Shriaberg, manufacturer of overalls, and iVfax Schriaberg, whole.sale dealer; both of Outremont, Que; Henry Keene Symonds Hemming, public accountant; Louisa Doris Hemming, editor; and Laurence Alphonse Piche, book-keeper; all three of IMontreal, Que.
First or Provisional Directors. — 'Harry Shriaberg. Max Shriaberg and Henry Keene Symonds Hemming.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 31 lu, Canada Gazette, 1918-19.
Supplementai’y Ivetter P.atent isisued iMarch 31, 1919, to “CAXADIAX ODORLESS DISIXEEiCTAXT CO., LT.MITED.”
Increasing the capital 'Stock of the said company from $.50,000 to the sum of .$250,000, being an addition of 2,000 shares of $100 each to the present capital stock, and extending the powers of the said company — Vide p. 3121, Canada Gazette ,■ ,Vd\S-V.).
“ DOMIXIOX TEXT BOOK COMPANY. LIMITED.”
Incor])orated March 31, 1919. ------ Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Clinton Janies Ford and Eric Latt’erty Ilarvie, barristers; May Caldwell, Margaret Galbraith and Dorothy Grace Foster, stenographers, all of Calgary, Alta.
First or Provisional Directors. — Clinton .lames Ford, Erie Lafferty Ilarvie and IMay C’aldwell.
Chief place of Business. — Calgary, Alta.
Objects of the Contp-any. — Vide p. 3118, Canada Gazette, 1918-19.
“ CASAYAXT FRERES, LIMITEE.”
“ CASAYAXT BROTHERS, LIMITED.’,’
Incorporated April 1, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $10t).
Corporate Members. — foseph Claver Casavant, and Samuel Casavant, manufacturers; Charles .Tides Laframboise, accountant; and .Juliette Casavant, spinster, of St. Ilyacinthe, Qne., and Fraii'gois Alphonse Cabana, manufacturer, of Montreal, ()ue. First or Provisiontd Directors. — The said corporate members.
Chief place of Bu.sine.ss. — St. Ilyacinthe, Que.
Objects of the Company.— Vide p. 3127, Canada Gazette, 1918-19.
.sr\'0/'N/N OF LETTERS RATEXT
17
SESSIONAL PAPER No. 29
“McLAKEX FKT'TT COMPANY, LIMITED/’
Incorporated April 1, 1919. Amount of capital stock, $r)0.000.
Xumber of shares, .jOt). — Amount of each share, $100.
Corporate Al&mhers. — Duncan John McLaren, fruit merchant; Arthur Edward Liver- more, book-keeper, and Elsie May AfcLaren, spinster, all three of Outremont, Que. ; Alexandre Laurin, salesman, and Adolphe Mailhiot, barrister, both of Montreal, Que.
Fust or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Conipanp. — p. 3119, Canada Gazette, 1918-19.
Supplementary Letter- Patent issued xVpril 1, 1919, to j
“ MAJOR HILL TAXICAR AXD TRANSFER COMPANY, LIMITED.”
Increasing- the capital stock of the said company from $100,000 to the sum of $250,000, being an addition of 1,500 shares of $100 each to the present capital stock.
Tide p. 3105. Canada Gazette, 1918-19.
‘MXDI^STRIAL EXPORT COMPANY OF CANADA, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Alemhers. — John lYesley Blair, and Francis Joseph Laverty, both of His Majesty’s Counsel learned-in-the-law, of IVestmount, Que.; Charles Albert Hale, of Montreal lYest, Que., advocate; Auguste Angers, advocate, and George Gilbert Hodges, agent, both of Montreal. ()ue.
First or Provisional Directors. — John IVesley Blair, Charles Albert Hale and George Gilbert Hodges.
Chief place of Business. — Montreal, Que.
Objects of the Cotnpani/. — Tide p. 3110. Canada Gazette, 1918-19.
•M. H. IVETHEY, LIMITED.”
Incorporated April 2. 1919. - Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — William Symon Morlock, Sydney Ellis Wedd and Roy Beverley M"hitehead, solicitors; Samuel Davidson Fowler, solicitor’s clerk, and Violet Moffat, accountant, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Catharines, (Jut.
Objects of the Company. — Tide p. 3105, Canada Gazette, 1918-19.
“ CANADA MEXICO OIL COMPANY, LIMITED.”
Incorporated April 2, 1919. ------- Amount of capital stock, $000,000.
120,000 shares of no nominal or par value.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Leslie Gordon Bell and Sadi Conrad Demers, advocates; >Yilhelmina Maude Scott, book-keeper, and Beatrice Isolde Brandt, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3113, Canada Gazette, 1918-19.
29—2
18
DEPARTME^'T OF THE SECRETARY OF STATE
SESSIONAL PAPER No. 29
“ THE W.' K. JAHN COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919 ------- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Alemhers. — Edwin Botsford Busteed, advocate, of ^Yestmount, Que. ; David Charles Robertson, advocate; Ernest Lee Evers, and Harry Mason Smith, man- agers, and Charles Lovelace Buchanan, accountant, all of Montreal, Que.
First or Provisiomil Directors. — Edivun Botsford Busteed, Ernest Lee Evers and Harry Mason Smith.
Chief place of Ri/sinc.ss.— Montreal, Que.
Objects of the Company. — Tide p. 3117, Canada Gazette, 1918-19.
“FOREIGN DEVELOPMENT COMPANY, LIMITED.”
Incorporated April 2, 1919. ------ Amount of capital stock, $780,000.
‘ 7.800 shares of no nominal or par value.
Corporate Monhers — Errol Malcolm McDougall, King’s Counsel; Leslie Gordon Bell, and Sadi Conrad Demers, advocates; Wilhelmina l\Iaude Scott, book-keeper, and Beatrice Isolde Brandt, stenographers; all of Montreal, Que.
First or Provisional Directors. — Errol Malcolm McDougall, Leslie Gordon Bell and Sadi Conrad Demers.
Chief Place of Bminess. — [Montreal, Que.
Objects of the Co)npany. — Tide p. 3107, Canada Gazette, 1918-19.
“CRESCENT SUPPLY COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. -------- Amount of capital stock, $50,000.
Number of shares, 500.- — Amount of each share, $100.
Corporate Members. — John Wesley Blair, and Francis Joseph Laverty, both of His Majesty’s Counsel learned-in-the-law, of Westmonnt, Que.; Charles Albert Hale, and Auguste Angers, advocates, and Anna Elizabeth Brennan, clerk, all three of Montreal, Que.
First or Provisional Directors. — John Wesley Blair, Francis Joseph Laverty and Charles Albert Hale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3110, Canada Gazette, 1918-19.
“ HODGSON, ROWSON k CO., LIMITED.”
Incorporated April 2, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Edward Fabre Surveyer. King’s Counsel, and Elizabeth May Silver, stenographer; both of Outremont, (^ue. ; William Langley Bond, King’s Counsel; Lucien Beauregard, advocate, and John Bicknell Johnson, accountant, of Montreal, Que. ^
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3308, Canada Gazette, 1918-19,
SYSOPSlt^ OF LETTERS RATEXT
19
SESSIONAL PAPER No. 29
-THE MOUNT ROYAL STEAMSHIP COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. ------- Amount of capital stock, $1(X),0(X).
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — ■IVilliam Frederick Ritchie, King's Counsel; I^ucien Beauregard, advocates; John Bieknell Johnson, accountant, and James Boyle, secretary; all of Montreal, Que., and Andrew Lane IVark MacCallum, of IVestmount, Que., secretary.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3126, Canada Gazette, 1918-19.
CANADIAN IIAUCK BURNER COMPANY. LIMITED.”
Incorporated April 3, 1919. ------- Amcunt of capital stock, $10,000.
Number of shares, 100. Amount of each share, $100.
Corporate Memhers. — Arthur Lome Reid, barrister-at-law; lYilliam Walter Perry, secretary ; Charles Herbert Croft Leggott, Archibald MacLean Borthwiek and Edna Fitzsimons, accountants; Gladys Adams and Nellie MacDonald, steno- graphers; all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Toronto, Ont.
Objects of the Co7npany. — Tide p. 312.5, Canada Gazzette, 1918-19.
“ SERYICE TOBACCO SHOPS, LIMITED.”
Incorporated April 3, 1919. ------- Amount of capital stock, .$55,000.
1,000 common shares of no nominal or par value, and 500 preferred shares
of one hundred dollars each.
Corporate Members. — Aubrey Huntingdon Elder and Felix Winfield Hackett, advocates; ^Muriel Hayes Scott, and Kathleen Gale, stenographers, and Darley Burley-Smith, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company, — Vide p. 3116, Canada Gazette, 1918-19.
“II. II. SY.MMES & COMPANY, LIMITED.”
Incorporated April 4, 1919, - - Amount of capital stock, $25,000,
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Frank Callaghan, and Frangois Xavier Antoine Biron, advocates; Ethel May Peirce, stenographer; Isabel Maguire, clerk, and Avila Gamaehe, broker; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^^lontreal, Que.
Objects of the Company. — Vide p. 3110, Canada Gazette, 1918-19.
29— 2J
20
DEPARTME^r OE THE EECRETARY OF ETATE
11 GEORGE V, A. I92l
“ SHAW MAXO’ACTTHHXG OOH'PAXY, LIMITED.'’
Incorporated April I, 1919. ------- Amount of capital stock, $45, WO.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — George Leonard Alexander, advocate; Alexander Burnett and Henry James IMurphy, brokers; Agnes Frances Foley, stenographer; all four of Montreal, Que., and William Thuot, of Verdun, Qne., notary public.
First or Provisional Directors. — George Leonard Alexander, Alexander Burnett and Henry James Murphy.
Chief place of Business. — IMontreal, Que.
Objects of the Company. — 1 ide p. 3105, Canada Gazette, 1918-19.
“CBOWE’S IROX WORKS, LLMITED;'
Incorporated April 4, 1919. ------- Amount of capital stock, $200.(R»0.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Charles Lawrence Dunbar and Leo William Goetz, solicitors; Helen McTague, book-keeper; Elizabeth Winlow, stenographer; and John Suther- land, junior, insurance agent ; all of Guelph, Out.
First or Provisional Directors. — Leo William Goetz, Helen ^IcTague and Elizabeth Winlow.
Chief place of Business. — Guelph, Out.
Objects of the Company. — Vide p. 3120, Canada Gazette, 1918-19.
“STEWART A CAMEROX, LIMITED.”
Incorporated April 4, 1919 - Amount of capital stock, $100,000.
Xumber of shares, 1,000. — -Vmount of each share, $100.
Corporate Members. — ^John Duncan Cameron, barrister-at-law; Lyle Cameron, artist; Clara Cameron, student-at-law; Francis Lome Mackinuon, surgeon; and Stanley Rooney, merchant ; all of Winnipeg, IMan.
First or Provisional Directors. — *Iohn Duncan Cameron, Lyle Cameron and Clara Cameron.
Chief place of Business. — Winnipeg, l\ran.
Objects of the C ompany. — Vide p. 3123, Canada Gazette, 1918-19.
“ ELECTRIC BOXD AXD SHARE COMBAXY OF CAXADA, LIMITED.” Incorporated April 5, 1919 -------- Amount of capital stock, $1,000, 0(».
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members.— Gabriel Herman Levy and Charles Hugh Higgins, barristers- at-law ; Anna May Herriman, book-keeper ; Rose Marie O'Brien and Ella Claire Becker, stenographers; all of Hamilton, Out.
First or Provisional Directors. — Gabriel Herman Levy, Charles Hugh Higgins'and Rose Marie O’Brien.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 3205, Canada Gazette, 1918-19.
- SYNOPSIS OF LETTERS PATENT
21
SESSIONAL PAPER No. 29
‘^CAXADIAX-AMERICxVX EXPORTERS, LIMITED.”
Incorporated April T, 1919. ^Vanount of capital stock, $50,000.
Xiunber of shares, 500. — Amount of each share, $100.
Corporate Members. — Herman Henry Pitts, manufacturer; Gordon ^lacLeod Pitts and Clarence ^lacLeod Pitts, civil engineers; Stirling MacLeod Pitts, married woman; and Margaret Flora MacLeod, accountant; all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
Supplementary Letters Patent issued, April 7, 1919, to •• IXTERXATIOXAL EXPORT AXD IMPORT COMPAXY, LIMITED.”
Increasing the capital stock of the said company from $20,000 to the sum of $100,000, being an addition of 800 shares of $100 each to the present capital iftock, and changing the corporate name of said company to that of
‘^CAXADIAX TRADE CORPORATIOX, LIMITED.”
Vide p. 3104, Canada Gazette, 1918-19.
“ PEXX CAXADIAX FUEL CO., LIMITED.”
Incorporated April 7, 1919. - -- -- -- - Amount of capital stock, $100,000. Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Stewart, accountant; Hamilton James Stuart and Arthur Howard Robertson, barristers-at-law; Xeil Howard McDiarmid,' student- at-law; and Elinor C. Daley, book-keeper; all of Toronto, Ont.
/ irst or Provisional Directors. — ^The said corporate members.
Chief place of Bushiess. — Toronto, Ont.
Objects of the Company. — Vide p. .3203, Canada Gazette. 1918-19.
Supplementary Letters Patent issued April 7, 1919, to “S. R. FOOTE COMPAXY, LIMITED.”
Changing the coriwrate name of the said company to that of
THE ROXALDS PRESS AXD ADYERTISIXG AGEXCY, LIMITED.” Vide p. 3199, Canada Gazette, 1918-19.
“ML H. HEXRY, LIMITED.”
Incor]xi rated April 7. 1919 ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Rennie Ogilvie iMcMurtry, advocate; Francis George Bush, book-keeper; George Robert Drennan, Herbert M'illiarn Jackson, and Alexander Gordon Yeoman, clerks; a.11 of Montreal, Que.
First or Provisional Directors. — Ronnie Ogilvie McMurtry, Francis George Bush, and George Robert Drennan.
Chief ilace of Business. — Montreal, Que.
Objects of the Company.— Vide p. 3210, Canada Gazette, 1918-19.
22
DEFARTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued April 7, 1919, to “ W. G. WOOD, LIMITED.”
Changing Ihe corporate name of the said company to that of Wood, Meen tS: Paterson. Limited.
Vide p. 3199 Canada Gazette 1918-19.
“THE SEAMLESS RUBBER COMPANY, LIMITED.”
(Private Company.)
Incorporated April 7, 1919 ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Memihers. — Frank Whitney Richai-dson, and James White Bickuell. students-at-law; Thomas iStewart Hagan Giles, accountant; ,AVillis Bertram Sturrup, law clerk, and Craig McKay, barrister-at-law, all of Toronto, Out.
First or Provisional Directors. — Frank M^hitiiey Richardson. James ^Yhite Bicknell and Thomas Stewart Hagan Giles.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3201, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 7, 1919, to “ CANADIAN S. K. F. COMPANY, LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $100,000, being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 3199, Canada Gazette, 1918-19.
“LABERGE, CHEYALIER ET CIE, LIMITEE.”
Incorporated April 8, 1919. - - Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Joseph Magloire Laberge, of Chateauguay, Que., merchant; Auguste Chevalier, merchant, and Leopold Delage, accountant; both of Outre- mont, Que.; Joseph Alphonse Maheu, clerk, and Bernard Langevin, accountant, both of Montreal. Que.
First or Provisional Directors. — Joseph Magloire Laberge, Auguste Chevalier and Leopold Delage.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3249, Canada Gazette, 1918-19.
“ MONTREAL ARMATURE IVORKS, LIMITED.”
Incorporated April 8, 1919. ------- Amount of cajiltal stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel Daunt Sweotman, Stanley Herbert Cunha, and Philip James Dolan, engineers; George Alexander Druett, salesman, and Marion McCord, secretary, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company.— Vide p. 3126, Canada Gazette, 1918-19.
SYXOPSil!^ OF LETTERS! RATEXT
23
SESSIONAL PAPER No. 29
“thp: eastern title and gearantee company, limited.”
Ineoriwrated April 8, 1919. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Valter Harold Covert, King’s Counsel, Melvin Stanley Clarke, broker; Harry Burton Pickings, engineer and surveyor; James McGregor Stewart, and Robert Forsyth Yeoman, barristers, all of Halifax, N.S.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Halifax, N.S.
Objects of the Companij. — Vide p. 3212, Canada Gazette, 1918-19.
“ THE POLISH COUNCIL IN CANADA.”
(RADA POLSKAW KANADIZE.)
(Association.)
Incorporated April 8, 1919. _ - Without share capital.
Corporate Members. — Kasmir Kolaczynski, baker; Leon Tatko and Stanley Mazurek, moulders; all three of St. Catherines, Out.; Ludwick Sidorkiewiez, moulder; Thomas Tadenszow and Thomas Tarasiuk, pastors, all three of Hamilton, Ont. First or Provisional Directors. — The said corporate members.
Chief place of Bu.siness. — St. Catherines, Ont.
Objects of the Company.- — Vide p. lOBo, Canada Gazette, 19th June, 1920.
“ SYSTEME DE CHArFFAGE LAGUE, I.IMITEE.”
Incorporated April 9, 1919. - Amount of capital stock, $50,000.
Number of shares, 5,rMlO. — Amount of each share, $10.
Corporate Members. — Leopold Lague, grocer; ZOion Lague, butcher; Moise Lague, navigator; Xavier Lague and Polydore Baulne, contractors, all of Lachine, Que. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3351, Canada Gazette, 1918-19.
“CANADIAN BARKING DRUM COMPANY, LIMITED.”
Incorporated April 9, 1919. Amount of capital stock, $25,0<X).
Number of shares, 2.50. — Amount of each share, $100.
Corporate Members.— XX alter Robert Lorimer Shanks, and Frank Breadon Common, advocates j Francis George Bush, book-keeper; George Robert Drenna.n, steno- grapher; and Herbert William Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — Walter Robert Lorimer Shanks, Francis George Bush and George Robert Drennaii.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3208, Canada Gazette, 1918-19.
24
BEPARTME'NT OF THE HECRETARY OF STATE
11 GEORGE V, A. 1921
“HATFIELD'S. LIMITED.'’
Incorporated April 9, 1919. - - - Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate Memhers. — Xeville Morine and Charles Pentland Tisdall, barristers; Ida Cooper and Mary Gallagher, stenographers; and Grace Burley, book-keeper, all of Toronto, Out.
First or Provisional Directors. — Xeville Morine, Charles Pentland Tisdall and Grace Burley.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3303, Canada Cazette, 1918-19.
Supplementary Letters Patent issued April 9, 1919. to “THE PREMIER RUBBER CO WAXY, LIMITED,”
Changing the corporate name of the said company to that of
“ THE XORTHERX RUBBER COMPAXY, LIMITED.” Vide p. 3199, Canada Gazette, 1918-19.
“ KHAKI LABOUR UXIOX.”
(Association.)
Incorporated April 9, 1919. ----------- Without share capital.
Corporate Members. — James Harold Scott, Hallam, retired ^Methodist minister; John Acheson, motor engineer; John McFarlane Boyd, butcher; . George William Squires, works foreman, and Alexander Taylor, carpenter, all of Yancouver, B.C. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Yancouver, B.C.
Objects of the Company. — Vide p. 3202, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 9, 1919. to “ THE GERRARD COMPAXY. LIMITED,”
Changing the corporate name of the said company to that of
“GERRARD WIRE TYIXG -MACHIXES CO., LIMITED.” ^ ide p. 3199, Canada Gazette, 1918-19.
“BORDER CITIES IXVESTMEXT COMPAXY, LIMITED.”
Incorporated Aj)ril 10, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100 Corporate Members. — John Fletcher Gundy, Henry Wentworth Gundy, and Garnet Sumner Bell, real estate brokers; and Georgina Augusta Hopkins, stenographer, all four of Toronto, Ont; William Eveleigh Gundy, of Windsor, Ont., Barrister-at- law, and Harry James Finch, of Detroit, Mich., U.S.A., real estate broker.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3550, Canada Gazette, 1918-19.
SYXOPf^I^? OF LETTER PATENT
25
SESSIONAL PAPER No. 29
“II. R. FLICK CO., LIMITED.”
Incorporated April 10, 1919 ------- Amount of capital stock, $100,000
Xumber of shares, 1,0CM). — Amount of each share, $100.
Corporate Members. — Walter Seely Johnson, advocate; Alexander Rives Hall, King’s Counsel; Rhoda Mary Husband, Gertrude Susan O’Brien, and Josie Edwards, secretaries, all of Montreal, Que.
First or Provisional Directors. — Walter Seelj' Johnson, Alexander Rives Hall and Rhoda Mary Husband.
Chief place of Pusiness. — Montreal, Que.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
“PACAT STEAiMSHIPS, LIMITED.”
Incorporated April 11, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — George Herbert Sedgewick, Xorman Stuart Caudwell, Robert Elmer Fennell, and James Aitchison, barristers-at-law; and Duncan Angus McCrimmon, accountant, all of Toronto, Ont.
First or Provisional Directors. — George Herbert Sedgewick, Xorman Stuart Caudwell and Robert Elmer Fennell.
Chief place of Business — Toronto, Opt.
Objects of the Company. — Vide p. 3200, Canada Gazette, 1918-19.
"THE CAXADIAX SAXITAS COMPAXY, LIMITED.”
Incorporated April 11, 1919. - - Amount of capital stock, $100,000.
Xumber of shares, l,O0O. — Amount of each share, $100.
Corporate Members. — Marcel Beauzemont, traveller; Yvonne Dufour, stenographer; Ernest Bussieres, clerk; and Jerry Gershon Mayer, merchant; all four of Montreal. Que; and James Alexander Logan Meldrum of Westmount, (Jue., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Montreal, Que.
Objects of the Company. — Tide p. 3211, Canada Gazette, 1918-19.
“THE XORTH EAST COMPAXY, LIMITED.”
Incorporated April 11, 1919 ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Ai-thur Robert Maxwell Boulton, William Price, Robert Peebles Kernan, and James Archibald Scott, merchants; and James Marmaduke McCarthy, engineer, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 3300, Canada Gazette, 1918-19.
26
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. I92l
‘TAYLOR- Wn.KIE, LIMITED.”
Incorporated April 11, 1919. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Norman Taylor, Lome Arthur Wilkie, James Daniel Wilkie, and James 'Carl M^ilkie, manufacturers, and Mildred Annie 'Wilkie, capitalist, all of Windsor, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sandwich, Ont.
Objects of the Company. — Vide p. 3299, Canada Gazette, 1918-19.
“ WEST COAST TOWING & SALVAGE COMPANY, LT^^IITED.”
Incorporated April 12, 1919. - - - Amount of capital stock. $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — William Henry Green, accountant; Charles Henry Chambers, manager; John Wilson North and Leonie Cathrine Lalonde, students-at-law, and Robert Smith, barrister, all of Vancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 3215, Canada Gazette, 1918-19.
“PALMER & SON, LIMITED.”
Incorporated April 22, 1919. ------- iVmount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William James Shaughnessy, Chilion Graves Heward and Pierre Amable Badeaux, advocates; Herbert William Shearer, clerk, and Arthur Char- ters, book-keeper, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^IVIontreal, Que.
Objects of the Company. — Vide p. 3207, Canada Gazette, 1918-19.
“ BY-PRODUCTS, LIMITED.”
Incorporated April 12, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Joseph Emillion Charrier, of Eastview, Out., manufacturer; Arthur Waldo Guertin, and Joseph Paul Labelle, solicitors; Godfroid LeBel, gentleman, and Thomas Jules Brule, manager, all of Ottawa, Ont.
First or Provisional Directors. — Joseph Emillion Charrier, Arthur \Valdo Guertin, Godfroid LeBel and Thomas Jules BrulG Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3208, Canada Gazette, 1918-19.
STXOPf^IS OF letters; patent
27
SESSIONAL PAPER No. 29
“ OOMPAGXIE CAXADIEXXE TRAXSATLAXTIQUE, LIMITED.”
(Private Company.)
Incorporated April 12, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — \Villiam Kenneth McKeown. Kingr’s Counsel; Thomas Henry Onslow, and George Edward Chart, accountants; 'Berthe Charlebois and Mary Blanche McKeown, stenographers, all of 'Montreal, Que.
First or Provisional Directors. — M"illiam Kenneth lyicKeown, Thomas Henry Onslow and Berthe Charlebois.
Cttief place of Business. — ^^lontreal, Que.
Objects of the Company. — Yide p. Canada Gazette, 1918-19.
L. COHEX & COMPAXY, LIMITED.”
Incorporated April 11, 1919. ------- Amount of capital stock, $19,000.
Xumber of shares, 190. — Amount of each share, $100.
Corporate Members. — ^Samuel Gerald Tritt and Saul Tritt, advocates; Xicholas Swan, accountant; Simon Kirsch, doctor of philosophy, and Edna L^rquhart, secretary, all of Montreal, Que.
First or Provisional Directors. — Samuel Gerald Tritt, Saul Tritt and Xicholas Swan. Chief place of Business. — ISIontreal, Que.
Objects of the Company. — Vide p. 3383, Canada Gazette, 1918-19.
“ SAXATOGEX COiMPAXY OF CAXADA, LIMITED.”
Incorporated April 11, 1919. Amount of capital stock, $100,000.
• Xumber of shares, 1,000.— Amount of each share, $100.
Corporate Members. — ■M’^illiam \Vellsted Barry, chemist; Joseph Hector Dubois, book- keei>er; Albert Perkins, importer; Alphonse Authier, book-keeper, and John Edward Charles Bumbray, barrister, all of '^lontreal, Que.
Fii'st or Provisional Directors. — Tbe said coiqwrate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
“ THE OFFICIAL BUREAU OF RAILROAD TIME SERYICE, CAXADA.”
(Association.)
Incorporated April 11, 1919. ------ M^ithout share capital.
Corporate Members. — MYhster Clay Ball, railroad officer; ^Varren Sanford Stone, grand chief of the Brotherhood of LDcomotive Engineers; Flamen Ball, general agent of the Xew York Life Insurance Company; Henry John Cowell, accountant, and Oscar Jacob Horn, attorney-at-law, all of Cleveland, Ohio, U.S.A.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — ^\Yinnipeg, Man.
Objects of the Company. — Vide p. 3199, Canada Gazette, 1918-19.
28
DEPARTMEIST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“STICKXEY MOTORS, LIMITED.”
Incorporated April 14, 1919. ------ Amount of capital stock, $1,500,000.
Xumber of shares, 15,000. — Amount of each share, $100.
Corporate Memhers. — Charles "William Hall, accountant; Laura Catherine Burpee, spinster; Thomas Henry Bo^vyer, inspector; John Robinson Osborne and Samuel Rupert Broadfoot, solicitors, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business.- — Peterborough, Ont.
Ohfects of the Company. — Vide p. 3209, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 14, 1919, to ‘ “THE STAX^DARD FACTORY OF CANADA, LIMITED.”
Increasing- the capital stock of the said company from $75,000 to the sum of $150,000, being an addition of 750 shares of $100 each to the present capital stock.
Vide p. 3296, Canada Gazette, 1918-19.
« Supplementary Letters Patent issued April 14, 1919, to
“FORBES CORPORATIOXT, LIMITED.”
Increasing the capital stock of the said company from $50,000 to $1,500,000, being an addition lof 14,500 shares of $100 each to the present capital stock.
Vide p. 3296, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 14, 1919, to “XOBERT-DUGRE-ARSEXAULT, LIMITEE.”
Changing the corporate name of said company to that of
“ARSEXAELT & AIIERX, LIMITEE.”
Vide p. 3295, Canada Gazette, 1918-19.
“LA COMPACrXIE DE CHAUSST^RES BETOURXAY, XORMAXDIN,
LIMITEE.”
Incorporated, April 15, 1919. ------ Amount of caj)ital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Joseph Xormandin, Louis Scheuer and Jean Xormandin, merchants, all three of Outremont, Que. ; Georges Henri Betournay, commercial traveller, and Eugene SansfaQon, merchant, both of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of husiness. — Montreal, Que.
Objects of the Cotnpany. — Vide p. 3355, Canada Gazette, 1918-19.
“ THE HOME BREWERY, LIMITED.”
Incoii>orated, April 15, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Enos Henry Briggs, and Albert Charies Turner, manufacturers; James Peter Kilgour, boot and shoe merchant; John Johnson Vopin, printer, •and Joseph Poitras, accountant, all of Winnipeg, Man.
First or P rovisiomd Directors. — Eims Henry Briggs, James Peter Kilgour and Joseph Poitras.
Chief place of Business.- — Winnipeg, Man.
Objects of the Company. — Vide p. 3302, Caimda Gazette, 1918-19.
SryOP-S'/.S' OF LETTERS PATEXT
29
SESSIONAL PAPER No. 29
‘•G. A. LEWIS CO., LnilTED.’’
IncQrporated, April l.">. 1919. Amount of capital stock,' $50,000.
Xumber of sharers, 1,000. — Amount of each I'hare, $50.
Corporate Members. — Michael Arthur Phelan, of Westmount, Que., King’s counsel; Charles Gouverneur Ogden, King’s counsel: Charles Stuart LeiMesurier, advocate; Xorman Scott Cameron, student-at-law, and Joseph Alphonse L’Heureux, book- keeper, all of IMontreal, Que.
First or Provisionat Directors. — The said corporate members.
Chief place of Bnsines.s.. — Montreal, Que.
Objects of the Companii. — Yide p. 3->10, Canada Gazette, 191S-19.
^‘L)lXOX MOTORS, OTTAM'A, LIMITET).'’
Incorporated, April 15, 1919. Amount of capital stock, $100,000.
Xumber cf shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Rufus Dixon, merchant; George David Kelley, Allan Joseph Fraser, and Leo Andrew Kelley, barristers-at-law, and TIarie Hebert, ■stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Ottawa, Out.
Objects of the Company. — Vide p. oJOT, Canada Gazette, 1918-19.
“SOCTETE PROVEXXHER D'HISTORIE XATURELLE DU CAXADA.”
(Association.)
Incorporated, April 15, 1919. -------- IVithout share capital.
Corporate Members. — Phileas Joseph Filion, priest, professor of chemistry at Laval Lmiversity; Oscar Pelletier, colonel; Stanislas Gaudreau, David- Alexis Dery, and Herman Lebon, dentists; Charles Emile Dionne, naturalist, keeper of Laval Tluseum; Charles Dumas, secretary of the Department of Public Roads of the Province of Quebec; Thomas Philippe Gagnon, captain in the militia; Alphonse Ambroise Godbout, accountant; Robert Lagueux, parish priest of St. Roch de Quebec; Eugtme Audet, bank manager; Alexandre Vachon, priest, professor of chemistry and mineralogy at Laval Lniversity; Joseph Matte, employed in the Department of Public Roads of the Province of Quebec; Leon Fiset, physician and laryngologist; Charles Alleyn, notary, all of Quebec, Que., and Joseph Emile Dernier, physician, fisheries inspector ^or the Gulf of St. Lawrence, at St. Fabien, Que.
First or- P rovisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Yide p. 3309, Canada Gazette, 1918-19.
“ SCOTTISH CAXADlAAl MAGXESITE COIMPAXY. LIMITED.”
(Private Company.)
Incorporated April 15, 1919. ,------- Amount of capital stock, $1,000,000.
X'umber of shares, 10,000. — Amount of each share, $100.
Corporate Alembers.—Genxld Augustine Coughlin, adA’oeate; Francis George Eush, book-keeper; George Robert Drennan, and Alexander Gordon A^eoxnan, steno- graphers, and Herbert IVilliam Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Yide p. 3301, Canada Gazette, 1918-19.
30
DEPARTilEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“OLIVER k COOLICAX, LIMITED.”
Incorporated April 15, 1919. Amount of capital stock, $5(^000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Richard Tuson Heneker, and Henry Noel Chauvin, both of His Majesty’s Counsel learned-in-the-law ; Harold Earle Walker, advocate, and Hugh Wylie, accountant, all of Montreal, Que. ; and Christina Imrie, of Westmount, Que., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 3298, Canada Gazette^ 1918-19.
“AUTOMOTOR SERVICE AND CONSTRUCTION, LIMITED.”
Incorporated April 15, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Horace Joseph Gagne, and Leonce Plante, advocates; Rose Gagne, stenographer; Roch Timoleon Beaudoin, notary, and John Francis O’Brien, automobile merchant, all of Montreal, (^ue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3300, Canada Gazette, 1918-19.
“ CAPITAL AMUSEMENTS, LIMITED.”
(Private Company.)
Incorporated April 15, 1919. - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Alan Christy Fleming, solicitor; William Smellie Mackenzie, accountant; Bertha Anna Cowan, book-keeper; Hendry Ettie Fuller, and Kath- leen Boucher, stenographers, all of Ottawa, Out.
First or Prorisi.onal Directors. — Alan Christy Fleming, William Smellie Mackenzie and Bertha Anna Cowan.
Chief place of Business. — Ottawa, Ont. •>
Objects of the Company. — Vide p. 3298, Canada Gazette, 1918-19.
“ THE EATON TOY COMPANY, LIMITED.”
(Private Company.)
Incorporated April 16, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Edwin Bywater, gentleman; Frederick Bordon Eaton, manufacturer; Kathleen Boucher, stenographer; Isabele May Eaton, and Mary Annie Bywater, married women, of Ottawa, Ont.
First or Provisional Directors. — Arthur Edwin Bywater, Frederick Bordon Eaton nnd Kathleen Boucher.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vid.e p. 3296, Canada Gazette, 1918-19.
^iYXOPSlS OF LE'ITFRS FATEXT
31
SESSIONAL PAPER No. 29
PRESCOTT ART INSTITUTE, LIMITED.”
Incorporated April 10, 1910. ------- Amoiuit of capital stock, $100,000.
Number of shares. 1,000. — Amount of each share, $100.
Corporate Members. — Byron G. Harrington, manufacturer; Arthur Sigler Thornton, manager, and Er\vin George Nichols, attorney-at-law, all three of Syracuse, N.Y., U.S.A.; Henry Jacob Fricker, manager, and Patrick Kernan Halpin, barrister, both of Prescott, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Prescott, Ont.
Objects of the Company. — Vide p. 3296, Canada Gazette, 1918-19.
“ACADIA SHIPPING COMPANY, LIMITED.”
Incorporated April IT, 1919. ------- Amount of capital stock, $12S,0ti0.
Number of shares, 1,280. — Amount of each share, $100.
Corporate Members. — Miles Garfield White, lumber merchant; Harry Hall Reid, accountant, both of Sussex, N.B.; Judson Arthur Cleveland, of Alma, N.B.. engineer; Eben Kinsman Merriam, of Port Greville, N.S., master mariner, and George Whitfield Smith, of Apple River, N.S., accountant.
First or Provisional Directors. — Miles Garfield White, Harry Hall Reid, and Judson Arthur Cleveland.
Chief place of Business. — Sussex, N.B.
Objects of the Company. — Vide p. 3306, Canada Gazette, 1918-19.
“FIFTH SUNDAY MEETING ASSOCIATION OF CANADA.”
(Association.)
Incorporated April 19, 1919. - -- -- -- -t - Without share capital.
Corporate Members. — James Arthur Woodfi’ard, conductor, of Outremont, Que. ; Joseph Napoleon Potvin, train despatcher; William Edward Berry, Archie Dufault and Samuel Pugh, conductors; David Trindall, William Farley, Samuel Dale, Eugene McGilly, Mhlliam Davis, and Matthew James, engineers; Joseph Edward Carriere, trainman; John Hogan, assistant roadmaster; William Thomas Davis, general yardmaster, all of Montreal, Que. ; and William Parsons, of Drummondville, Que., agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3394, Canada Gazette, 1918-19.
“DAY’S, LIMITED.”
(Private Company.)
incorporated April 19, 1919. Amount of capital stock, $25, 000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Isidore Ballon and Ben Bernstein, advocates; Abraham Saul Cohen, book-keeper; Emma Simpson, stenographer; and Joseph Philip Beaupre, bailiff; all of Montreal, Que.
First or Provisional Directors. — Isidore Ballon, Ben Bernstein and Abraham Saul Cohen.
Chief place of Busmess. — Toronto, Ont.
Objects of the Company. — Vide p. 3306, Canada Gazette, 1918-19.
32
DEPARTMENT OE THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘BEOCIvVlLLE MOULDINCJ SAXD CO:\IPAXY, Li:\riTED.”
(Private Company.)
Incorporated April 19, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Gui Casimir Papineau-Couture and Louis Fitch, advocates; Abraham Saul C.ohen, book-keeper; Lilian Freedman, stenographer; and Joseph Philip Beaupre, bailiff; all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-Couture, Louis Fitch and Abraham Saul Cohen.
Chief place of Business. — Montreal, Que.
Ohjects of the Company. — Vide p. 3308, Canada Gazette, 1918-19.
“ COLES, SHAXK & COLES, LIMITED.”
Incorporated April 19, 1919. ------- Amount of capital stock, $20,(X)0.
Xumber of shares, 200. — Amount of each share, $100.
Corporate 2Iemhers. — Elmer MamVltioner Cedes, Herman Coles and Henry William Shank, brokers; Ella Dare Coles, Barbara Coles, and Beulah Shank, married women; all of Strome, Alta..
First or Provisional Directors. — Elmer MacAltioner Coles, Herman Coles and Henry IVilliam Shank.
Chief place of Business. — Lloydminster, Sask.
Ohjects of the Company. — Vide p. -3305, Canada, (tazette, 1918-19.
‘‘METAL STUDIOS, LIMITED.”
Incorporated April 19, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Samuel Xelson, superintendent; Alfred Somfnerville and Joseph Thomas Payne, foremen; Charles Wentworth Chadwick, merchant; and Jessie Maud Payne, married woman ; all of Hamilton, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Hamilton, Ont.
Ohjects of the Company. — Tide p. 3307, Canada Gazette, 1918-19.
■‘THE OFFICE EURXITURE AXD SUPPLIES COMPAXY, LIMITED.”
Incorporated April 20, 1919. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Herbert Watson Fleury, plough manufacturer, and Thomas Sisman, shoe manufacturer, both of Aurora, Out.; George William Fowler, bar- rister, and Ethyl Georgina Fowler, married woman, both of Sussex, X.B.; and Harry Knight Bowes, of Ottawa, Ont., manufacturer.
First or Provisional Directors. — Herbert Watson Fleury, Thomas Sisman and George William Fowler.
Chief place of Business. — Brockville, Out.
Ohjects of the Company. — Tide p. 3396, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATENT
33
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued April 22, 1919, to “TRAXSPAREXT RUBBER GOODS COirPAXY, LIMITED.'’
Creating two hundred unissued shares of the capital stock as preferred shares.
Vide p. 537S, Canada Gazette, 1918-19.
CALM AX PRODUCTS, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Austin de Bernus Winter, William Gordon Egbert, and Roy Maiming Edmanson, barristers-at-law; Greta Adele Playter, student-at-law; and Ada Belle Ready, stenographer ; all of Calgary, Alta.
First or Provisional Directors.— Yhe said corporate members.
Chief place of Business. — ^^"aneouvel^ B.C.
Objects of the Company. — Vide p. 3391, Canada Gazette, 1918-19.
"G-WEXITE PRODUCTS, LIMITED.”
(Private Company)
Incorporated April 23, 1919. ------- Amount of capital stock, $240,000.
Xumber of shares, 2,400. — -Amount lof each share, $100.
Corporate Members. — 'William Symon Morlock, Reginald Holland Parmenter and Sydney Ellis IVedd, solicitors; Samuel Davidson Fowler, solicitor’s clerk; and Anna Latimer, office clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3379, Canada Gazette, 1918-19.
^•SIMPLICITY SALES COMPAXY, LIMITED.”
Incorporated April 23, 1919. - - Amount of capital stock, $100,000.
Xumber of shares, 2,000. — Amount of each share, $50.
Corporate Members. — Robert Benjamin Henderson, Arthur Macallum Boyd, Allan Archibald Bain and John Robertson O’Connor, barristers; and Laura Anna Bayes, book-keeper, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 3309, Canada Gazette, 1918-19.
‘TXTERXATIOXAL HIPPODROME, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,0CK). — Amount of each share, $100.
Corporate Members. — Henry Joseph Kavanagh and Henri Gerin-Lajoie, both of His Majesty's Counsel learned-in-the-law ; Alexandre Lacoste, and Alexandre Gerin- Lajoie, advocates; and Joseph Emile Cote, accountant; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3383, Canada Gazette, 1918-19.
29—3
34
DEPARTMENT OF TEE SECRETARY OF STATE
M GEORGE V, A. 1921
“THOS. Y. BELL, LIMITED.’'
(Private Company)
Incorporated x\pril 23, 1919. ------- Amount of capital stock, $75,000.
Xumber of shares, 750. — Amount of each share, $100.
Corporate Members. — Thomas Vincent Bell, manufacturer; and Charles Albert Hale, advocate; both of Montreal West, Que. ; John Wesley Blair, and Francis Joseph Laverty, of Westmount, Que., both of Ilis Majesty’s Counsel learned-in-the-law ; and Anna Elizabeth Brennan, of Montreal, ()ue., clerk.
First or Provisional Directors. — Thomas Vincent Bell, Jolm Wesley Blair and Francis Joseph Laverty.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3387, Canada Gazette, 1918-19. '
“THE WESTMOUNT REALTY CO., OF REGINA, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Thomas Barrett and Ernest Moses Barrett, .lumbermeo ; and Joseph Arthur Ballantyne, coal merchant, all of Ottawa, Ont.; Charles Robin- son, of St. John, N.B., baker; and Scott Darrell Guptill, of Grand Manan, N.B., merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. .3378, Canaria Gazette, 1918-19.
Supplementary Letters Patent issued April 24, 1919, to “BRITISH REFRACTORIES CORPORATION, LIMITED.”
Changing the corporate name of said company to that of “BRITISH MINERALS CORPORATION, LIMITED.”
Vide p. 3377, Canada Gazette, 1918-19.
“BRITISH MERCHANTS INCORPORATED (CANADA), LIMITED.”
Incorporated April 24, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 1,000. — Amount of each share, $50.
Corporate Members. — Walter Seely Johnson, advDcate; Alexander Rives Hall, King’s Counsel; Rhoda Mary Husband, Gertrude Susan O’Brien, and Josie Edwards, secretaries, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3385, Canada Gazette, 1918-19.
“RICHELIEU TRANSPORTATION COMPANY, LIMITED.”
Incorporated April 24, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, .$100.
Corporate Members. — Thomas Michael Tansey and Isidore Popliger, advocates; Clara Popliger, stenographer; William Astrof, insurance agent; and Alcidas Desroches, bailiff, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3385, Canada Gazette, 1918-19.
SYyor.dS OF letter patext
35
SESSIONAL PAPER No. 29
‘‘ QUTXCAILLERIE LASALLE, LIMITEE.”
“LASALLE HARDWARE, LHITTED.”
Incorporated, April 24, 1919. Amount of capital stock, $50,000.
Xumber of shares, 1,000. — Amount of each share, $50.
Corporate Memhers. — Joseph Arthur Deschenes, dentist; Joseph Emery Legault, accountant; Armand Jolicoeur, master painter and Stanislas Jolicoeur, milkman; all of Lachine, Que., and Joseph Edgar Lamothe, of 'Montreal, Que., accountant. First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Lachine, Que.
Objects of the Company. — Tide p. 3394, Canada Gazette, 1918-19.
“ THE SUDBURT IMPROA^ED CAR STAKE AXD MAXrFACTUHlXG COM-
PAXY, LIMITED.”
Incorporated, April 24, 1919. ------ Amount of capital stock, $500,000.
Xumher of shares, 500,000. — Amount of each share, $1.
Corporate Memhers. — George Augustus Herron, inventor; William Harold McKeen, wine clerk; William Dorsett, jeweller; Lloyd James McPherson, stenographer; and Robert Russell McKessock, barrister; all of Sudbury, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sudbury, Ont.
Objects of the Company. — Vide p. :3l390, Canada Gazette, 1918-19.
“ RE'PI'BLIC TRADIXG COMPAXY, LIMITED.”
(Private Company.)
Incorporated, April 25, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — John "Wilson Cook, and Alexander Huntly Duff, both of His Majesty’s Counsel learned-in-the-law ; Allan Angus Magee, Walter Alfred Merrill and Maurice Goudrault, advocates; all of Montreal, Que.
First or Provisional Directors. — ^John lYilson Cook, Alexander Huntly Duff and Allan Angus ^[agee.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3381, Canada Gazette, 1918-19.
“ PIAXO CASES AXD PHOXOGRAPHS, LIMITED.”
Incorporated, April 25, 1919. ------ Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Thomas Henderson, King’s Counsel; Albert Hawley ■ Boddy, barrister-at-law; Ada Misener, and Linda Knowles, stenographers; and Lene Hunter Bronson, accountant; all of Brantford, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 3382, Canada Gazette, 1918-19.
29— 3J
36
DEPAHTME^T OF THE SECHETART OF STATE
11 GEORGE V, A. 1921
THE SELLE'ES KITCHEX CABINET COMPAQ" OF CANADA, LI]\riTED.”
Incorporated, April 25, 1919, ------ Amount of capital stock, $90,000.
Humber of shares, 3,000. — Amount of each share, $25.
Corporate Memhers. — Alexander Henry Davidson, Jacob Bechtel, Harry Osborne Bell, Frederick Thompson, and Donald McVittie, manufacturers; Vincent Jamieson McLellan, accountant; and Ernest Edward iShort, editor; all of Southampton, Out. First or Provisional Directors. — The said corporate members.
Chief place of Bmiriess. — Southampton, Out.
Objects of the Company. — Yicle p. StSSS, Canada Gazette, 1918-19.
“ THE MOHTREAE HOCASSIH COHFANY, LIMITED.”
Incorporated, April 26, 1919. ------ Amount of capital stock, $10,000.
Number of shares, 1,CK)0. — Amount of each share, $10.
Corporate Me^nbers. — ^Frederick Walter Maxwell, restaurant keeper; Archibald Clement Baker, salesman; William Aloysius Taylor, contractor; Ellery Sanford Johnston, banker; and Howard Burton Stoker, steamship agent; all of St. Lamhert, Que, First or Provisional Directors. — ^Frederick Walter Maxwell, Archibald Clement Baker, William Aloysius Taylor and Ellery Sanford Johnston.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. S8i98, Canada Gazette, 1918-19.
NORTHERN CANADA TRADERS, LIMITED.” ,
Incorporated, April 26, 1910. ------ Amount of capital stock, $75,000.
Number of shares,' 7,500. — Amount of each share, $10.
Corporate Members. — Grant Cooper and Howard Addison Hall, barristers-at-law; Lilian Murray Heal, accountant; Lillian Dillon and Rita Hatton, stenographers; all of, Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3548, Canada Gezette, 1918-19.
“ SCOTT AND SURTEES, LIMITED.”
Incorporated, April 26, 1919. ------ Amount of capital stock, $5,000.
Number of shares, 50. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, and Ernest Harold Stewart, accountants; Wiliam Bain, bookkeepei*, Robert Gowans, and John Henry, solicitor’s clerks; all of Toronto, Ont.
First or Provisional Directors — James Steller Lovell, William Bain and Robert Gowans.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 33'8'6, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATEXT
37
SESSIONAL PAPER No. 29
‘^AXGLO-CANADIAX LUMBEK COMPAXY, LIMITED.”
(Private Company.)
Incorporated April 26, 1919. ------- Aanount of capital stock, $100,000.
Xuinber of shares, 1,000. — Amotint of each share, $100.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele, and Xofinan Stuart Robertson, barristers-at-law; Edna Harriet Carleton, and Lena Dutf, stenographers; all of Toronto, Ont.
First or Provisional Directors. — Joseph INfax Bullen, Harold Learoyd Steele, and Xorinan Stuart Robertson.
Chief place of Business. — Toronto, Ont.
Objects of the Company — Yicle p. 3392, Canada Gazette, 1918-19.
^• THE FEDERATIOX OF ZIOXISTS SOCIETIES OF CANADA.”
(Association.)
Incorporated April 28, 1919. - Without share capital.
Corporate Members. — Archibald Jacob Freiman, of Ottawa, Ont., merchant; Louis Fitch, Xathan Gordon, and Michael Garher, advocates; Abraham Levin, Leon Goldman, and Joseph Fineberg, merchants; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bus in ess. ^Montvea], Que.
Objects of the Company. — Tide p. 3459, Canada Gazette, 1918-19.
“ THE AROMIXT I^fAXUFA'CTURIXG COMP AX Y, LIMITED.”
(Private Company.)
Incorporated April 29, 1919. ------- Amount of capital stock, $50,(X)0.
Xuinber of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Lewis Ellis Otte and Robert Denis Bogue, manufacturers; both of Cincinnati, Ohio, U.S.A. ; Imogen Coleman and Annie Edith Parkinson, stenographers, and Franklin Wegenast, barrister; all three of Toronto, Ont. First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Toronto, Ont.
Objects of the Company. — Tide p. 3628, Canada, Gazette, 1918-19.
“ BRITISH AMERICAX MIXIXG COMPAXY, LBIITED.”
Incorporated April 29, 1919. ------- Amount of capital stock, $1,000,000.
Xuinber of shares, 1,000,000. Amount of each share, $1.
Corporate Members. — Richmond Wyllie Hart, solicitor, William Walter Perry secretary; Charles Ilerhert Croft Leggott, Archibald Maclean Borthwick, and Edna Fitzsinions, accountants; all of Toronto, Ont.
First or Provisional iDirectors. — The said corporate members.
Chief place of Business.— Toronto, Ont.
Objects of the Company. — Vide p. 3388, Canada Gazette, 1918-19.
DEPARTME'ST OF THE SECRETARY OF STATE
38
f
11 GEORGE V, A. 1921
Supplementary Letters Patent issued April 29, 1919 to “ELECTRIC REPAIR & COOTRACTIXG COI^IPAXY, LIMITED.”
Changing the corporate name of said company to that of “ELI’CTRIC MOTOR & MACHIXERY CO., LIMITED.”
Vide p. 3457, Canada Gazette, 1918-19.
“ TERREBOXNl ELECTRIC POWER AXD STEEL COMPANY, LIMITED.”
Incorporated April 30, 1919. ------- Amount of capital stock, $2,500,000.
Number of shares, 25,000. — ^Amount of eaeh share, $100.
Corporate Members. — Sydney \ViIkinson Waters, master printer; Cecil Yaughan Rogers, accountant; Joseph Thomas Murray, manager; Abraham Klein, merchant, and Kathlene Daley, stenographer ; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Terrebonne, Que.
Objects of the Company .—Vide p. 3395, Canada Gazette, 1918-19.
“FOUR WHEEL DRIYE ALTO COIMP ANY, LIMITED.”
Incorporated April 30, 1919. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — 'Harvey James Sims, and George Pray, barristers-at-law; Alex- ander Hugh Millar, city clerk, Walter Turnbull Barrie, and William Gibson Cleghoru, manufacturers; Elizabeth Wegenast and Nettie Kathleen Howe, steno- graphers; all of Kitchener, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Ivitchener, Ont.
Objects of the Company. — Vide p. 3458, Cannda Gazette, 1918-19.
Supplementary Letters Patent issued April 30, 1919, to “ BONDS, DEBENTURES & SECURITIES OF CANADA, LIMITED,”
Changing the corporate name of said company to that of “ RICHMOND AGENCIES, LIMITED,” and extending the powci’s of the company.
Vide p. 3457, Canada Gazette, 1918-19.
“ CENTRAL CANADA INDUSTRIES, LIMITED.”
Incorporated) April ■ 30, 1919. ------ Amount of capital stock, $350,000.
Number of shares, 3,500. — Amount of each share, $100.
Corporate Members. — Archibald James Reid, King’s Counsel; George Norman Lim- pricht, recording officer; Charles Durno Cowie, secretary; Marj- Maud Black, stenographer; William Howard Robinson, photographer; Harry Reeve Burrows, clerk, and Edmund Carew Cosgrove, recording clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
^ Objects of the Company, — Vide p. 3401, Canada Gazette, 1918-19.
STyopsiis; OF letters; pat ext
39
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued April 9, 1919, to “WEDGERITE PISTOX RIXG CO^iIPAXY, LIMITED.”
Increasing- the capital stock of the said' company from $49,000 to the sum of $400,000 being an addition of 3.510 shares of $100 each to the present capital stock.
Videy). 3457, Canada Gazette, 1918-19.
“THE MEASUREGRAPH COMPAXT^ OF CAXADA, LIMITED.”
Incorporated April 30, 1919. - - - - - - - Amount of capital stock, $2,500.
Xumher of shares, 25. — Amount of each share, $100.
Corporate Memhers. — Richmond 'Wjdlie Hart and Arthur Lome Reid, solicitors; AVilliam 'Walter Perry, secretary; Charles Herbert Croft Leggott, Archibald MacLean Borthwick, and Edna Fitzsimmons, accountants, and Xellie MacDonald, stenographer, all of Toronto. Out.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 34G3, Canada Gazette, 1918-19.
“4VELLAXD UTILITY MAXUFACTURIXG COMPAXY, LIMITED.”
Incorporated April 30, 1919. ------- Amount of capital stock, $250,0(X).
Xumher of shares, -2.500. — Amount of each share, $100.
Corporate Memhers. — George Arthur Mitchell and Charles Banajah M'illson, manu- facturers; Arthur James Joseph Brennen, druggist; Lynn Bristol Spencer and Lorenzo Clarke Raymond, harristers, all of 'Welland, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Welland, Ont.
Objects of the Company. — Vide p. 3459, Canada Gazette, 1918-19.
“ THE OTTAMLV IROX AXD METAL OO^EPAXY, LIMITED.”
Incorporated April 30, 1919. --. Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Aaron Brahinsky, merchant; George David Ivelley, Allan Joseph Eraser, and Leo Andrew Ivelley, barristers-at-law, and Marie Kathleen Hebert, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said'corporate memhers.
Chief place of Business. — Ottawa. Ont.
Objects of the Company. — Vide p. 3457, Canada Gazette, 1918-19.
“ THE AXGLO AMERICAX MHRE ROPE COMPAXY, LIMITED.”
(Private Company.)
Incorporated May 1, 1919. - Amount of capital stock, $200,000.
Xumher of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Alexandre Chase-Casgrain, and Errol Malcolm McDougall, both of His ^Lajesty’s Counsel learned-in-the-law ; Leslie Gordon Bell, and Sadi Conrad Demei-s, advocates, and M'ilma Esther Edwards, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3770, Canada Gazette, 1918-19.
40
DEPARTMEl^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
DOMIXIO'X TOWIXG & WRECKIXG CO., LIMITED.”
Incorporated May 1, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Janies Playfair, Douglas Leland White, and David Shear Pratt, manufacturers; John Walter Benson, accountant, and Marcus Smith, barrister, all of Midland, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Midland, Ont.
Objects of the Company. — Vide p. 3459, Canada Gazette, 1918-19.
“MODERX AUTOMOBILE & TRACTOR SCPIOOLS, LIMITED.”
Incorporated May 1, 1919. ------- Amount of capital stock, $25,000.
Xumber of shares, 250. — x\mount of each share, $100.
Corporate Members. — ^Claude Henry Messer, director of vocational training; Emmett
McDonald Robinson, trades school operator, and Ralph Robinson, attorney-at-law, all three of Spokane, Wash., U.S.A. ; Charles Wilson Saunders, trades school manager, and John Stuart Jamieson, barrister and solicitor, both of Vancouver,
B.C.
First or Provisional Directors. — The said corporate, members.
Chief Place of Business. — Vancouver, B. C.
Objects of the Company. — Vide p. 3464, Canada Gazette, 1918-19.
“ II. & A. SAUXDERS, LIMITED.”
Incorporated May 2, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Julius Saunders, manufacturer; Wolf iSternberg, manager; Edward Phineas Sternberg, Ralph Raphael and Tyrrell Xewman, salesman, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3463, Canada Gazette, 1918-19.
“ CAXLVDIAX RECOXSTRUCTIOX^ ASSOCTATIOXL”
(Association.)
Incorporated May 2, 1919. Without share capital.
Corporate Members. — Sir Jo'hu Willison and Walter Abraham Willison, journalists; John Fitzallen Ellis, merchant; William Kerr George, financier; Thomas Alex- ander Russell, and Silas Richard Parsons, manufacturers; the Honourable Frederic Xicholls, Senator of the Dominion of Canada, and Alan Xiven Worth- ington, secretary, all of Toronto, Ont.; Stanislas Jean Baptiste Rolland, and Huntley Redpath Drummond, manufacturers ; the Honodrable Charles Philippe Beaubien, and the Honourable Xathaniel Curry. Senators of the Dominion of Canada, and George Edward Drummond, merchant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto. Ont.
Objects of the Company. — Vide p. 3472, Canada Gazette, 1918-19.
SYNOPSL^ OF LETTERS! PATEXT
41
SESSIONAL PAPER No. 29
“ FEAN'CE & CAJ^ADA STEAMSHIP COMPANY, LIMITED.” (Re-incovporation private company.)
Incorporated May 2, 1919. ------ Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — Henry John Hague, King’s Counsel; William James Shaugh- nessy, and Chilion Graves Heward, advocates; Alfred Boreham IVright, Clarence Arnold and Mar>" J. Dunn, stenographers, and Arthur Charters, book-keeper, all of Montreal, Que.
First or Provisio-nal Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. olO."), Canada Gazette, 1918-19.
“REGENT :\rETAL GOODS, LIMITED.”
Incorporated May 2, 1919. - -- -- -- - Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — \Villiam Frederick Emei’son, and Herbert MModbury Allen, both of Buffalo, N.Y., U.S.A., manufacturers; Auguste Ernest Bregent, of Montreal, Que., manufacturer; James .John !MacLennan, and John Noble Black, both of Toronto, Ont., solicitors.
First or Provisional Directors. — ^IVilliam Frederick Emerson, Herbert MModbury Allen and Auguste Ernest Bregent.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3475, Canada Gazette, 1918-19.
“CANADIAN WESTERN STEEL CORPORATION, LIMITED.”
Incorporated May 3, 1919. ------- Amount of capital stock, $2,000,000.
Number of shares, 20.000.- — Amount of eadi share, $100.
Corporate Members. — William Henry McLaws, barrister-at-law; William Henry Gray, manufacturer; Stanley Jackson, accountant; Betty E. Irvine, and Hetty Park, stenographers, all of Calgary, Alta.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Yide p. 3473, Canada Gazette, 1918-19.
“lY A. IVHITE COMPANY, LIMITED.”
Incorporated May 3, 1919. ------- Amount of capital stock, $30,000.
Number of shares, 300. — Amount- of each share, $100.
V
Corporate Members. — AVilliam Arthur lYhite, broker; Joseph Armitage Ewing, and George Samuel McFadden, both of His Majesty’s Counsel leamed-in-the-law, and John Travers Smith, clerk, all four of Montreal, Que., and Wilfred Clare White, of Westmount, Que., actuary.
First or Provisional Directors. — 'lYilliam Arthur White, Joseph Armitage Ewing and IVilfred Clare White.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3461. Canada Gazette, 1918-19.
42
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“NATIONAL PRESS, LIMITED.”
Incorporated ^lay 5, 1919. ------- Amount of capital stock, $2o,000.
Number of shares, 500. — Amount of each share, $50.
C orporate Members. — Arthur Ellis and Louis Cote, barristers-at-law; Frank Ernest Ault, real estate agent; Loretta Casey, stenographer, and John Ferguson IMcRinley, Esquire, all of Ottawa, Ont.
First or P rovisionnl Directors. — Arthur Ellis, Frank Ernest Ault and Loretta Casey. Chief place of Business. — Ottawa, Ont. '
Objects of the Company. — Vide p. 3553, Canada Gazette, 1918-19.
“SPEDOLENE REFINING AND lilANUFACTURING 00.,
LIMITED.”
Incorporated ^lay 5, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — David Lamoureux, manufacturer; Alexander Papineau Mathieu, Armand Mathieu and Robert Thomas i\Iullin, advocates; and Kate Ferguson, stenographer; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3478, Canada Gazette, 1918-19.
“ VAPOR OAR HEATING COMPANY OF CANADA, LliMITED.”
Incorporated May 5, 1919. - - Amount of capital stock, $122,000.
Divided into 2,400 shares of no nominal or par value, and 1,100 s-hares of preferred stock of one hundred dollars each.
Corporate Members. — ^Seelye Page Ilarriman, manager; and Frank Allan Purdy, salesman; both of Montreal, Que, Lfiarold Fisher, Stanley Gardner Metcalfe and ■Stanley ^letcalfe Clark, harristers-at-law ; May Byers, Linda Bonell and Ada Abelson, stenographers'; and James Robertson, student-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 34(!9, Canada Gazette, 1918-19.
“l^rUTFAL FINANCE CORPORATION, LI.MITED.”
Incorix)rated May 5, 1919. -- - Amount of capital stock, $300,000.
Number of shares, 30,000. — Amount of each share, $10.
Corporate Members. — Albert Frederick Healy, of Sandduch, Ont., real estate broker; Edward Blake Winter, real estate broker; William Donald McGregor, automobile distributor; and Wilfrid Daniel Roach, solicitor, all three of Windsor, Ont., and John Lloyd Jones, of Detroit, Mich., U.S.xV., financier.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — indsor, Ont.
Objects of the. Company. — Vide p. 3471, Canada Gazette, 1918-19
SYyOPSIf^ OF LETTEFF PATEXT
43
SESSIONAL PAPER No. 29
“DUPUIS FRERES, LIMITED.”
“ DUPUIS FRERES, LIMITEE.”
Incorporated May 5, IDIO. ------ Amount of cax>ital stock, $2,500,000.
Xuinber of shares, 25,000. — Amount of each share, $100.
Corporate Members. — Joseph N.arcisse Dupuis, merchant ; and Armand Dupuis, civil enprineer; hoth of Outremont, Que., Armand Joseph Dujral, manager; Alexandre Gerin-Lajoie, advocate, and Joseph Emile CotG accountant, all three of Mont- .real, Que.
First or Provisional Directors. — The said corj>orate memhers.
Chief place of Busine.ss.' — ^IMontreal, Que.
Objects of the Company. — Vide p. 3406, Canada Gazette, 1918-19.
“ OIL EXGIXE WORKS OF CAXADA, LIMITED.”
Incorporated iMay 5, 1919. ------,- Amount of capital stock, $30,000.
Xinnher of shares, 300. — Amount of each share, $100.
Corporate Members. — Frank Callaghan, and Francois Xavier Biron, advocates; Avila Gamache, agent; Ethel May Peirce, and Alice Theherge, stenographers, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3554, Canada Gazette. 1918-19.
“ LEDOUX-JEXXIXGS, LliMITED.”
(Private Company.)
Incorporated May 5. 1919. ------- Amount of capital stock, $250,000.
Xumher of shares, 2,500. — 'Amount of each shai-e, $100.
Corporate Members. — IVilliam Kenneth McKeown, King’s Counsel; Thomas Henry Onslow, and George Edward Chart, accountants; Berthe Charlehois, and Mary Blanche McKeown, stenographers, all of ^Montreal, Que.
First or Provisional Directors. — IVilliam Kenneth i\IcKeown, Thomas Henry Onslow and Berthe Charlehois.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3476, Canada Gazette, 1918-19.
“ THE OOXSTRUCTIOX AXD IMPROVEMEXT CO^^IPAXY, LIMITED.”
“ LA COMPAGXIE DE COXSTRUCTIOX ET DE PROGRESS, LUillTEE.”
Incorporated May 5, 1919. ------- Amount of capital stock, $T5,0(X).
Xumher of shares, 750. — Ahiount of each share, $100.
Corporate Members. — Jacques Raoul Duquette, constructor; AurMe Cyr, civic employee; Georges Coutu, notai-y ; Joseph Marie Savignac, notary; all four of Montreal, Que.; and CVrille Cantin, insurance ag’ent, of Longueuil, Que.
First or Provisional Directors. — The said coiq^orate memhers*.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3600, Canada Gazette, 1918-19.
44
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ ]\rAPLELEAF MANUEACTURING OOWAOT, LBriTED.”
(Private Cbmpany.)
Incorporated ^lay 5, 1919. Amount of capital Stock, $500,000.
Xumber of stares, 5,000. — Amount of each share, $100.
Corporate Memhers. — ^Spencer Lewin Dale Harris, and Charles ChamjKjux, advocates; and Lucy Mary Shea, stenographer; all of Montreal, Que. ; Joseph William Weldon, advocate; and Hilda Gertrude Dunsmore, stenographer, both of Westmount, Que. First or Provisioned Directors— The said coiT>orate rn'cmhers.
Chief place of Business. — ^Montreal, Qne.
Objects of the Company. — Vide p. 3477, Canada Gazette, 1918-19.
‘‘ OORHNDILM, LimTED.”
Incorporated May 5, 1919. Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — James Albert Lamb, accountant; George David Ivelley, Allan Joseph Fraser, and Leo Andrew Kelley, barristers-at-law; and Marie Kathleen Hebert, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Renfrew^ Ont.
Objects of the Company. — Vide p. 3470, Canada Gazette, 1918-19.
^‘PEERLESS FILMS, LIMITED.”
Incorporated May 7, 1919. ------- Amount of capital stock, $24,000.
Knmber of shai*es, 240. — Amount of each share, $100.
Corporate Members. — Abe Barron and Samuel Joseph Helman, students-at-law, and Harry Kaufman, salesman, all of Calgary, Alta.; and Kat. Bell and William Sugarman, merchants, both of Edmonton, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 3547, Canada Gazette, 1918-19.
‘‘THE DICKSOK COMPAXT, LIMITED.”
Incorix)rated May 7, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,00i0. — Amount of each share, $100.
Corporate Members. — Charlotte Dickson and iMartha Dickson, spinsters; Mary Ann Hazlitt, Ellen IValsh and Elizabeth Davidson, -widows ; Dickson Davidson, lumber manufacturer; and Samuel Dickson Hall, merchant, all of Peterborough, Ont. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 3468, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May 7, 1919, to “TOBACCO PRODUCTS CORPORATION OF CANADA, LIMITED.”
Increasing the capital stock of the said company from $250,000 to the sum of $400,000, being an addition of 1,500 shares of $100 each to the present capital stock.
Vide p. 3547. — Canada Gazette, 1918-19.
SYXOPSIS OF LETTERS FATEXT
45
SESSIONAL PAPER No. 29
“GLOBE AETOl^rATIC SPRINKLER CO:NrPAXY, LIMITED.”
Incorporated May 8, 1919. Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — 'Walter Robert Lorimer vShanks, advocate; Francis Geiorge Bush, book-keei)er : George Robert Drennan, stenographer; Herbert AVilliam Jack- son, and Michael Joseph O'Brien, clerks, all of ^Montreal, Que.
First or Provisional Directors. — M'alter Robert Lorimer Shanks, Francis George Bush and George Robert Drennan.
Chief I'ace of Business. — Toronto, Out.
Objects of the Company. — Vide p. 3555, Canada Gazette, 1918-19.
Supplementary Letters Patent issued ]\Iay 8, 1919, to “MAJOR HILL TAXICAB AXD TRANSFER COMPANY, LIMITED,”
Clianging the corix)rate name of said company to that of “MAJOR HILL AUTO SERYICE COMPANY, LIMITED.”
Vide p. 3547. — Canada GaecUe, 1918-19.
Supplementary Letters Patent issued May 8, 1919, to “GUNN RICHARDS, LDIITED,”
Changing the corporate name of said company to that of “AY. B. RICHARDS & CO., LIMITED.”
Vide p. 3547. — Canada Gazette, 1918-19.
“GREAT AA^EST NATURAL GAS CORPORATION, LIAIITED.”
Incorporated May 10, 1919. ------- Amount of capital stock, $12,500,000.
Number of shares, 125,000. — Amount of each share, $100.
Corporate Members. — Grant Cooper and Howard Addison Hall, barristers-at-law; Lillian Murray Heal, accountant; Lillian Dillon; and Rita Hatton, stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2>dQ, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May, 10, 1919, to “BERAIUDA BUNKERING COAIPANY, LIAIITED.”
Increasing the capital stock of the said company from $30,000 to the sum of $300,000 being an addition of 2,700 shares of $100 each to the present capital stock.
Vide p. 3547, Canada Gazette, 1918-19.
46
DEPARTMENT OF THE SECRETARY OF STATE
-11 GEORGE V, A. 1921
“CATHOLIC SOCIAL SERVICE GUILD.”
.(Association)
Incorporated May 12, 1919.^ Without share capital.
Corporate Members. — Mary Skaife Rolland, married woman; Lady Hingston, widow of Sir William Hales Hingston, deceased; Lily Emily Frances Barry, Eva Mary Burman, Edward Alphonsus Shanahan, and Denis Gleeson Shanahan, secretaries; Margaret Jones, unmarried woman; (Rev.) William Hales Ilingston, Rector of Loyola College; Lawrence Inglebert McMahon, chief clerk; Richard William Hingston Smith, gentleman; Thomas Taggart Smythe, accountant; and William Henry Wickham, broker; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3551, Canada Gazette, 1918-19.
“BRIGGS k TURIVAS OF CAXADA, LIMITED.”
Incorporated May 12, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — James Leith Ross, Arthur Wellesley Holmsted and Albert Roy Kinnear, harristers-at-law ; Edith ]\[ary Carruthers and Aileene Ritchie, steno- graphers, all of Toronto, Ont.
First or Provisional Directors. — James Leith Ross, Arthur Wellesley Holmsted and Albert Roy Kinnear.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3641, Canada Gazette, 1918-19.
“EASTERN THEATRES, LIMITED.”
Incorporated, May 12, 1919. ------ Amount of capital stock, $1,800,000.
32,000 common shares of twenty-five dollars each, and 10,000 preference
shares of one hundred dollars each.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele and Norman Stuart Robertson, barristei-s-at-law ; Wendell Osborne, student-at-law; Gerald Murphy and Agnes Porter Traill, accountants; and Lena Duff, stenographer; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3634, Canada Gazette, 1918-19.
“Z. LIMOGES k CIE, LIMITEE.” •
Incorporated May 12, 1919. ------- Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Armand Limoges, Antoine Limoges, Leopold Limoges, mer- chants ; all three of Outremont, Que. ; and Edouard Charles Locas, accountant ; Leonidas Valois, manager; both of Montreal, Que.
First or Provisional Directors. — The saidi corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3597. Canada Gazette, 1918-19.
STXOPShS OF LETTERS PATENT
47
SESSIONAL PAPER No. 29
“ NATIONAL ABATTOIRS, LBIITED.”
(Private Company).
Incorporated i\lay 12, 1919. ------- Amount of capital stock, $199,000.
Number of shares, 1,990. — Amount of each share, $100.
Corporate Alemhers. — Louis Audet Lapointe, Member of Parliament; Benjamin Barnett Lusher, cattle dealer; Morris Balinsky, manager; Charles Rosenthal, merchant; and Tancrede Morin, manufacturer; all of i\Iontreal, Que.
First or Provisional Directors. — Louis Audet Lapointe, Benjamin Barnett Lusher and Morris Balinsky.
Chief place of Business. — Pointe-aux-Trembles, Que.
Objects of the Company. — Tide p. -3639, Canada Gazette, 191S-19.
“PLACE NIGER TERMINAL COLD STORAGE, LIMITED.”
Incorporated IMay 13, 1919. - Amount of capital stock. $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Joseph Napoleon Cabana, and Joseph Albert Lafrance, mana- gers; Alcide Chausse, architect; Louis Maurice Cabana, student; Charles Emile Brodeur, electrician ; all of Montreal, Que.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3599, Canada Gazette, 191S-19.
“ COMP-VGNIE DE CONSTRITTION DES CHEMINEES PELLETIER,
LIMITEE.”
Incorporated ]\Iay 13, 1919. - Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Arthur Pelletier, contractor; Eugene Lamontagne, real estate agent; Joseph Samson, merchant; Jules Drouin, notary public; and Joseph Eugene Lamontagne, clerk ; all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Tide p. 3607, Canada Gazette, 1918-19.
“CLARK BROTHERS, LIMITED.”
Incorporated May 13, 1919. - - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Waldo Whittier Skinner, and George Gordon Hyde, both of His Majesty’s Counsel learned-in-the-law ; John- Gerard Ahem, advocate; Ronald Cameron Grant, accountant, and Elizabeth Russell McKenzie, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Stephen, N.B.
Objects of the Company. — Tide p. 3554, Canada Gazette, 1918-19.
48
DEPARTMENT OF THE SECRETARY OF STATE
' 11 GEORGE V, A. 1921
“MALT PRODUCTS COMPANY OF CANADA, LIMITED.”
(Private company.)
Incorporated May 13, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — William Perot Kaufmann, chemist, and Anna Davidson Ryde, accountant, of Guelph, Ont., Ferdinand Herbert Marani, gentleman; Henry Briscoe, accountant, and Franklin Wellington Wegenast, barrister, of Toronto, Ont. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Tide p. 3555, Canada Gazette, 1918-19.
“NATIONAL COMMERCIAL COMPANT, LIMITED.”
Incorporated May 14, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ludger Edgar Martel, of Quebec, Que., druggist; Nathan Schar- lin, Oscar Ivirshon and Max Morris, traders, and Germain Beaulieu, advocate, all four of. Montreal, Que.
First or provisional Directors. — The said corporate members.
Chief place of Business. — ^IMontreal, Que.
Objects of the Company. — Vide p. 3638, Canada Gazette, 1918-19.
“STERLING EILMS, LIMITED.”
Incorporated May 14, 1919. ------- Amount of capital stock, $30,000.
Number of shares, 300.' — Amount of each share, $100.
Corporate Members. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine, and Nathan Gordon, advocates; James Johnston, accountant, and Max L^verman, student, all of Montreal, Que.
First or Provisional Directors. — Peter Bercovitch, Ernest Lafontaine and Nathan Gordon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3633, Canada Gazette, 1918-19.
“THE COMMERCIAL COMMUNITY COMPANY, LIMITED.”
“LA COMPAGNIE DE COMMUNAUTE COMMERCIALE, LIMITEE.”
Incorporated May 14, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Members — ‘Aubert Paul Dorias, Oscar Pierre Dorias and Pierre Euclide Lefebvre, advocates; Jacques Panneton and Robert Poisson, law students, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3637, Canada Gazette, 1918-19.
SYXOPSII^ OF LKTTKh’S FATFXT
49
SESSIONAL PAPER No. 29
“CAXADIAX TAXK & PULP CO:\IPAXY, LIMITED.”
Incorporated !May 14, 1919. ------- Amount of capital stock, $50,000.
Xuinber of shares, 500. — Amount of each share, $100.
Corporate ^lemhers. — John Donaldson Copeland, Frederick ILumphrey Pratt, Donald McDougall, Roy Ilalliday, and William Earl Smith, book-keepers, all of Toronto, Ont.
First Provisional Directors. — John Donaldson Copeland, Frederick Humphrey Pratt and Donald ^McDougall.
Chief place of Business. — Toronto, Ont.
Ohjects of the Company. — Vide p. 9,(i27, Canada Gazette, 1918-19.
“CAPITAL TOP>ACCO CO., LBIITED.”
Incorporated ^^fay 14, 1919. ------- Amount of capital stock, $50,090.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. —Thomas Lonzo St. Julien and Auguste Eugene Aubrey, mer- chaaits ; Hayter ^IcKay, agent ; George David Kelley and Leo Andrew Kelley, barristers-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Ohjects of the Company. — Vide p. 3032, Canada Gazette. 1918-19.
•TiA:\nLTOx la:\ip co:\ipaxy, limited.”
(Private Company.)
Incorporated ^fay 14, 1919. ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Lyman Lee and Thomas Hamilton Simpson, barristers-at-law; Reba flyers, and Laura Olma Law, stenogl-aphers, and iNfajorie Lee, book-keei>er, all of Hamilton, Ont.
First Provisional Directors. — ^Lyman Lee, Thomas Hamilton Simpson and Reba Jfyers. Chief place of Business. — Hamilton, Ont. '
Objcts of the Company. — Tide p. 3629, Canada Gazette, 1918-19.
“CAX^ADIAX EXPORT CLOTHIERS, LBIITED.”
(Private Company.)
Incoi’iiorated ^fay 14, 1919. - - - - - - - Amount of capital stock, $.‘>00,000.
Xumber of share.', 5,000. — Amount of each share, $100.
Corporate 2Iembers. — Gui Casimir Papineau-Chmture and Louis Fitch, advocates; Abraham Saul Cohen, book-ki^per ; Emma Simp.son, stenographer, and Joseph Philip Reaupre, bailiff, all of ^lontreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-C'outure, Louis Fitch and Abraham Saul Cohen.
Chirf place of Business, — Montreal. Que.
Objects of the Companji. — Vide page 3640. Canada Gazette, 1918-19.
29—4
50
DEPARTME^'T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“J. CARDINAL, LBnTEE.
Incorporated May lo, 1919. - - Amount of capital stock, $50,000.
Number of .shares, . 500. — Amount of each share, $100.
Corporate Members. — Olivier Cardinal (father), gentleman; Alfred Wilfrid Patenaude, manager; Joseph Cardinal. Olivier Cardinal (son), and Theodule Cardinal, bakers, all of [Montreal, Quc.
First or Provisional Directors. — Alfred lYilfrid Patenaude, Olivier Cardinal, fils, and Theodule Cardinal.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide page 3607, Canada Gazette, 1918-19.
“ FPASER PULP & LUMBER CTBIPANY, LBIITED.”
Incorporated May 15, 1919. ------- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Donald Fraser, of Plaster Rock, N.B., manufacturer; Archibald Fraser and William Matheson, manufacturers, both of Edmundston, N.B. ; Andrew White Brebner, of Cabano, Que., manufacturer, and Thomas Matheson. of Estcourt, Que.. manufacturer.
First or Provisional Directors. — Donald Fraser, Archibald Fraser and AVilliam i\ratheson.
Chief place of Business. — Plaster Rock, N.B.
Objects of the Company. — Tide p. 3773, Canada Gazette, 1918-19,
‘‘ CRANDALL, CARPENTER & READ, LTAIITED.”
(Private Company.)
Incorporated -May 15, 1919. ------- Amount of capital stock, $25,000.
' Number of shares, 2,500. — Amount of each share, $10.
Corporate Members. — Elmer Eugene Crandall, manufacturers’ agent; AVeudell Burpee Farris, John Emerson and Royden Stanley Stultz, solicitors, all of A'ancouver, B.C., and Clarence Edgar Read, of Calgary, Alta., manufacturers’ agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancoviver, B.C.
Objects of the Company. — Tid-e p. 3635, Canada Gazette, 1918-19.
“THE EVERLASTIC CORPORATION OF CANADA, LIMITED.”
Incorporated Alay 15, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Pierre Ernest Boivin, manufacturer ; ITormidas Emery C. Com- tois, merchant; Alonzo Joseph Lemieux, clerk, and Alma Comtois, wife separate as to property of Pierre Ernest Boivin, all of Granby, Que., and George Napoleon Boivin, of Ottawa, Ont., civil servant.
hdist or Provisional Directors. — The said corporate members.
Chief place of Business. — Granby, Que.
Objects of the Company. — Tide p. 3645, Canada Gazette, 1918-19.
SYXorSIS OF LETTERS RATEXT
51
SESSIONAL PAPER No. 29
‘‘THE AUTO:\rATlC GAS EEGULATOK CO^^rPANIY, LIMITED.’’
(Private Company.)
Incorporated, ]\Iay 15, 1919. ----- Amount of capital stock, $50,000.
Is umber of shares. 50,000. — Amount of each share, $1.
Corporate Members. — James Fergus O’Connor Wood, hoot merchant; James Taylor, mechanic; James Cornwallis Forlong, gentleman; Little OgilTie Telfer, secre- tary, and John Allen Killip, carpenter, all of Vancouver, B.C.
First or ^Provisional Directors. — The said coriiorate members.
Chief place of Business. — Vancouver. B.C.
Objects of the Company. — Vide p. 3640, Canada Gazette, 1918-19.
“SPIER SIIIPPIXG COMP AXY, LIMITED.”
Incorporated. May 16, 1919. ----- Amount of capital stock, $30,000.
Xumher of shares, 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s counsel; Segfried Hinson Read Bush, and Benjamin Robinson, advocates; George Whittaker, aceoiintant, and Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Provisional Directors. — Louis Philippe Crepeau, Segfried Hinson Read Bush and Benjamin Robinson.
Chief place of Business. — Montreal, Que. ^
Objects of the Company. — Tide p. 3643, Canada Gazette, 1918-19. ^
“JOB SHIPPIXG CORPORATIOX, LIMITED.”
Incorporated, May 16, 1919. ----- Amount of capital stock, $30,000.
Xumber of shares. 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau. King’s counsel; Segfried Hinson Read Bush, and Benjamin Rebinson, advocates; George Whittaker, accountant, and Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Pwvisional Directors. — Louis Philippe Crepeau, Segfried Hinson Read Bush and Benjamin Robinson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3642, Canada Gazette, 1918-19.
“ TOWER SIIIPPIXG OOMPAXY, LIMITED.”
Incorporated, May 16, 1919. ----- Amount of capital stock, $30,000.
Xumber of shares, 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s counsel; Segfried Hiuscn Read Bush, and Benjamin Robinson, advocates; George Whittaker, accouutani, aud Alex. Phelps Grigg, student-at-law, all of Montreal, Que. b irst or Provisional Directors. — Loiiis Phili^ipe Crepeau, Segfried Hinson Read Bush and Benjamin Robinson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3641, Canada Gazette, 1918-19.
29—4^
/
52 DEPAKTMEyr OF THE RECh'ETARY OF STATE
11 GEORGE V, A. 1921
“DONALD SHIPPING OOAIPANY, LIMITED.”
Incorporated, ^Eay 16, 1919. - - - - Amount of capital stock, $3'0,000.
Number of sliares, 300. — Amount of each share, $100.
Corporate Meynhers. — Louis Philiiipe Crepeau, King’s counsel; Segfried Hinson Head Bush, and Benjamin Eobinson, advocates; George Whittaker, accomrtant, and Alex. Phelps Grigg, student-at-law. all of Alontreal, Que.
Firnt or Provisional Directors. — Louis Philippe Crepeau, Segfried Hinson Bead Bush and Benjamin Robinson. ^
Chief place of Bu^siness. — ^Montreal, Que.
Objects of the Company. — Vide p. 3696, Caaada Cazette, 1918-19.
“GRAND ARMY OE CANADA.” t Association.)
Incorporated May 16. 1!)1!>. ----------- Y'itliout share capital.
Corporate Members. — Harold Walter Pardons, salesman; "William Johnston Carmichael, secretary; Hugh ^IcLeod, civil servant; AYilliam Scott, electrical worker; Henry Barton Woodrow, painter; Henry Frederick Edmonds, shipper; Reginald Claude Wood, broker, and Stanley James Brown, electrical engineer; all of Toronto, Ont. First or Provisional Directors — The said corporate members.
Chief ' place of Business. — Toronto, Ont.
(Objects of the Company. Vide p. 3628, Canada Cazette, 1918-19.
“ CANADIAN SNVDKREIPA CONTAINER
( O^IPANY, LIMITED.”
Incorporated May 16, 1919. Amount of capital stock, $100,000.
Number of shares, 1,(M)0. — Amount of each share, $100.
(Cn-porate Members. — Errol Languedoc. Ralph Erskin, Allan and dean Pierre Char- bonneau, advocates; William Taylor and Frederick W^illiam Tofield, managers; Bruce Stewart Crombie, secretary; Ethel IMaud Kelly, stenographer, and Angus McLeod IMurray, cashier; all of ^Montreal, Que. h'irst or Provision/il Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
• Objects of the Company. — Vide h. 9,633, Canada Gazette, 1918-19.
“SNYDERFIBA BARREL & BON COMPANY, LIMITED.”
Incorporated iMay 16, 1919. ------- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Errol Languedoc, King’s Counsel; Ralph Erskin Allan, and Jean Pierre Charbonneau, advocates; William Taylor and Frederick William Tofield, managers, and Bruce Stuart Ci'ombie, secretary; all of ^Montreal, Que. Fir.st or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal. Que.
Objects of the Company. — Vide p. 3614, Canada Gazette, 1918-19.
J
.9r.v.o/'^7.s’ or Lrrrrh’s /’atext
53
SESSIONAL PAPER No. 29
“ VICTOK :^rAX^FACTUElXG COMPAXY, LY\QTED.”
Incorporated !^^a.v 10, 1919. ------- Amount of capital stock, $100,000.
Xuinber of shares, 1,000. — ^Amount of each share, $100.
Corporate ^femljers. — John iMacXaug'hton, advocate, Robert Dodd, broker; James Geaiy Cartwright, and Jaine^ Burnett Taylor, managers, and Edwin AVilfred Griffith, agent ; all of Montreal, Que.
First or Provisional Directors. — Tlie said corporate members.
Chief place of Pnisiness. — (Alontreal, Qup-
Ohjects of the Company. — Vide p. 3645, Canada Gazette, 1918-19. '
‘‘TIIK PFXTECOSTAL ASSE.AI HLTKi8 OF CAXADA.”
(Association.)
Incorporated IMay 17, 1919. ----------- AA’ithout share capital.
Corporate 2Ieml>ers. — Robert Edward McAllister, of Montreal, Que., clergyman; Frank Small, of AATnnipeg, Man., clergyman; (ieorge Augustus Chambers, of Arnprior, Ont., clergyman; Harvey I\rcAllister and Arthur Allies Pattison, clergymen; both of Ottawa. Ont.; Reuben Eby Sternall. of Kinburn, Ont., clergyman, and AYilliam Lloyd Draffin, of Alille Roches, Ont., Clergyman.
First or Provisional Directors. — The said coiiiorate members.
Chief place of Business.— iSLontrea], Que.
Objects of the Company. — Vide i>. 3647, Canada Gazette. 1918-19.
Supplementary Letters Patent issiied A1 ay 17, 1919, to ‘MIRITISH AlIXERALS CORPORATIOX. LIAIITED,''
Sub-dividing the shares of the said company.
^~ide p. 3627, Canada Gazette, 1918-19
Supplementary Letters Patent issued Alay 19, 1919, to SAVEDISII STEEL & lAlPORTIXG (T)AIPAXY, LnilTEl),'’
Increasing the capital stock of the said company from $50,000 to the sum of $100,000, being an addition of 5tK) shares of $100 each to the present capital stock.
Vide p. 3692, Canada Gazette, 1918-19,
^•SPARDOX ELECTRICAL PRODLCTS COAIPAXY, LIAIITED.”
Incorporated Alay 20, 1919. 4 - Amount of capital stock, $50,000.
' Xumber of shares, 50t>. — Amount of each share, $100.
Corporate Members. — Lottie E. AAdiite, stenographer; Richard John Sims, Albert Edwin HoneywHl, and John Clyde Grant, solicitors, and Henry Peters Young, stopk- keeper, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3697, Canada Gazette, 1918-19.
r
54
DErABIMEyr of the secretary of state
11 GEORGE V, A. 1921
“ SALES, LIMITED.”
Incorporated May 20, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Horace 'Walter Purver, and Lillian Alurray Heal, accountants; Frank Wise, manager; Grant Cooper, and Howard Addison Hall, harristers-at- law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. oG94, Canada Gazette, 1918-19.
‘‘ CAAL\DIAX WAIST COMPANY, LIMITED.”
Incori)orated May 21, 1919. ------- Amount of capital stock, $.50,000.
Xuniher of shares, 500. — Amount of each share, $100.
Corporate Members. — Isidore Ballon, and Ahraham ^Vilfred Muhlstock, advocates; Laurence Tannenhaum, notary; Philip Eainer and Bernard Benjamin Joseph, merchants, all of Montreal, Que.
First or Provisional Directors. — Isidore Ballon, Philip Eainer and Bernard Benjamin Joseph.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. .3699, Canada. Gazette, 1918-19.
“WILLIAM XOTMAX & SOX, LIFTED.”
Incorporated May 22, 1919. ------- Amount of capital stock, $100,000.
Xumher of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Charles Frederick Xotman, of Westmount, Que., ])hotographer ; Lawrence Macfarlane, King's Counsel; William Bridges Scott, and James Arthur Mathewson, advocates, and .Tames Geary Cartwright, office manager, all four of Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3703, Canada Gazette, 1918-19.
V
“ XAVAL YETERAXS ASSOCTATIOX.”
(Association.)
Incorporated May 22, 1919. - -- -- -- -- - "Without share capital.
Corporate Memhers. — Harry Stuart, Chief Officer Boys' Xaval Brigade; William John Hills, and Alfred Stanhope Frith, engineers; Charles Allen, painter, and Malcolm Ernest Douglas, labourer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3092, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May 22, 1919, to “ SHEDDEX FORWARDING COIMP ANY, LIMITED.”
(And reduced.)
Decreasing the capital stock of the said company from $1,500,000 to the sum of $1,125,000, such decreased capital stock to consist of 15,000 shares of $75 each.
Vide p. 3692, Canada Gazette, 1918-19.
SYXOPI^IS OF LETTERS PAT EXT
55
SESSIONAL PAPER No. 29
J. E. FOUEIS^IEK, LIMITED.”
(Private Company.)
Incorporated May 2.1, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Memhers. — Joseph Emery Eournier, manufacturer; Theaiia Eohitaille, wife separate as to property of the said Joseph Emery Eournier, and duly authorized hereof by him; Joseph Philemon Grimard, and xirthur Eoucher, foreman, and IVilbrod Felix Lussier, accountant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 112, Canada Gazette, 1919-20.
“ SAEXIA COLD STOEAGE, LIMITED.”
Incorporated May 2-3, 1919. - -- -- -- - Amount of capital stock, $.50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Eeginald Eeeves, and IVilliam James Barber, book- keepers; Clare Judge, stenographer; Alexander Steves Burnham and Xornian St. Clair Gurd, barristei’s-at-law, all of Sarnia, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Sarnia, Ont.
Objects of the Company. — Tide p. 3T(X), Canada Gazette, 1918-19.
“MOUXT EOYxVL EUBBEE COMPAXY, LIMITED.”
(Private Company.)
Incorporated May 23, 1919. -------- Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — ^Douglas Lome McGibbon, financier; Talmon Henry Eieder, manufacturer; Stephen John LeHuray, advocate; Charles Henry Ancrum, accountant, and Wilma Ethel Coughtry, stenographer, all of Montreal, Que. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company.— Tide p. 3T02, Canada Gazette, 1918-19.
BEITISH lYEECKIXG AXD SALYAGIXG COMPAXY, LIMITED.”
Incorporated May 23, 1919. ------- Amount of capital stock, $2,000,000.
Xumber of shares, 20,000. — Amount of each share, $100.
Corporate Memhers. — Eichard Tuson Heneker, and Henry Xoel Chauvin, both of His ^Majesty’s Counsel learned-in-the-law ; Harold Earle Walker, advocate; and Hugh Wylie, accountant, all of Montreal, Quebec, and Christina Imrie, of West- mount, Quebec, clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — IMontreal, Que.
Objects of the Company. — Vide p. 3693, Canada Gazette, 1918-19.
56
DEPAETMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ OXTAKTO ABRASIVE WHEELS, LIAIITED.”
Tncorjiorated ^fay 23, 1919. ------- Amount of capital stock, $30,000.
Xumber of shares, 300. — Amount of each share, $100.
Corporate Alemhers. — Arha Eliphalet Kerr, of Edwards, X.Y., IJ.S.A., druggist; William Kerr, Stephen James Cowan, and Lawrence Ferguson Cuthbert, manu- facturers; and Edward John Wilson, merchant, all four of Ogdensburg, X.Y., U.S.A.
First or Provisional Directors. — The said corporate, members.
Chief place of Business. — Prescott, Ont.
Ohjects of the Company. — Vide p. 3703, Canada Gazette, 1918-19.
AETHORS, COX -\XD HAXGER, LnilTED.”
(Private Company.)
Incorporated Hay 23, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Alemhers. — Thomas Alfred Rowan and Victor Henry Hattin, solicitors; Winnifred ArcCann, Ella Johnston and Alae Spry, stenographers, all of Toronto, ( )nt. '
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Ohjects of the Company. — Vide p. 3700, Canada Gazette, 1918-19.
•HfASTERX PRODECE AXl) FISUKRIES, LIAIITED.”
Incorporated i\lay 23, 1919. ------- Amount of capital stock, $24,000.
Xumber of shares, 2,400. — -Vmount of each share, $10.
Corporate. Memhers. — Azad Landry, merchant; and Joseph Lawrence Ryan, barrister- at-law, both of Bathurst, X.B. ; James Huntly Corbett, of Petit Rocher, X.B., merchant; Albert Finley Alorrison, of Willows, X.B.. merchant; Harlan Stanley DeAlerritt, of Boston, Alass., E.S.A., broker; and William Richard, of Grand River, Quebec, fish merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Bathurst, X.B.
Objects of the Company. — Vide p. 3092, Canada Gazette, 1918-19.
“ EIA^ HOSIERY AX I) EXDERWEAR COAIPAXA^ LIAIITED.”
Incorporated Alay 23, 1919. ------- Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate 31 embers. — Ernest Frederick Ely and William Henry Ker, merchants; George Albert Sebeck, manufacturer; Thomas Andrew Hazel, company manager; and Ethel Reynolds Ely, married woman, all of Toronto, Ont.
First or Provisional Directors. — Ernest Frederick Ely, AVilliam Henry Ker and George Albert Bebeck.
Chief place of Business. — Toronto, Ont.
‘^^bjects of the Company. — Vide p. 3701, Canada Gazette, 1918-19.
FYXorsi^ OF i.F/rrEUF iwtext
57
SESSIONAL PAPER No. 29
“CO:\rPTOIR INDUSTRIEL FRAXCO-CAXADIEX, TA^nTEE.•’
Incorporated ]\[ay 2G, 1919. ------- Amount of capital stock, $20,500.
Xnniber of shares, 205. — Amount of each share, $100.
(Corporate Memhers. — Robert Ping’et, Arthur Surveyer, Joseph Labelle and Paul Seurot, engineer's; aird Edoirard ^lontpetit, advocate, all of Montreal, Que. ?^irst or Provisional Directors.— Pwhert Pinget, Arthur Sm-veyer and Joseph Labelle. Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3839, Canada Gazette, 1918-19.
' ‘‘PILOT STEEL rt TOOL COMPAXY, LIMITED.’’
Incorporated May 20, 1919. ------- Amount of capital stock, $15,000.
Xumbor of shares, 150. — Amount of each share, $100.
Corporate 2Iemhers. — Arthur Ramsay Holden, King’s Counsel; Pierre Amable Badeatrx, advocate; Herbert Milliam Shearer, manager; and -Vlfred Boreham Wright and Arthur Charters, clerks; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3847, Canada Gazette, 1918-19.
“AIRIES HOLDEX TIRE CO.MPAXY, LIMITED,”
Incorporated ]\Iay 20, 1919. ------ Amount of capital stock, $3,000,000.
Xuraber of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Douglas Lome iMcGibbon, financier; Talmon Henry Rieder, manufacturer; Stephen John LeHuray, advocate; Charles Henry Ancrum, accountant, and IVilma Ethel Coughtry, stenographer, all of ^lonti-eal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3853, Canada Gazette, 1918-19.
“‘THE AXGLO CAXYVDIAX 7MALLEABLE STEEE I^Q\XUEACTURIXG
C01\IPAXY, LIMITED.”
Incoiixu'ated May 20, 1919. ------- Araomit of capital stock, $50,000.
Xumber of shares, 50. — Amount of each share, $1,000.
Corporate Members. — Edmond Brossard, King’s Counsel, Alfred Forest, Arthur Lalonde, and Francois Godefroy Cotfin, advocates, all of I'Jontreal, Que.; and Jeanne Emard, of St. Lambert, Que., spinster.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Patrick of luiwdon, Que.
Objects of the Company. — Tide p. 3775, Canada Gazette, 1918-19.
“B I lEXER, LBI ITED.”
Incorporated May 20, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Ivoslie Gordon Bell, Sadi Conrad Demers, and Edward James Waterston, advocates; and Beatrice Isolde Brandt, clerk, all of l^Iontreal, Que.
First or Provisional Directors.— The said corptunte membei’s.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3781, Canada Gazette, 1918-19.
58
/
DEPARrME~S^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“A. HAERY WOl.FE, LIMITED.”
Incorix)i-ated May 27, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine and Nathan Gordon, ad'^cfcates; James Johnston, accountant; and Max Liverman, student, all of !Montreal, Que.
First or Provisional Directors. — Peter Bercovitch, Ernest Lafontaine and Nathan Gordon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3778, Canada Gazette, 1918-19.
“L’LIEERELX LIEEBOAT LAUA^CIIIXG COMPANY, LIMITED.”
Incorporated May 27, 1919. ------ Amount of capital .stock, $250,000.
Number of shares, 25,000.— Amount of each share, $10.
Corporate Members. — Erederick Sidgewick, naval architect; Halpin Sydney Mathews, naval transport officer; William Erederick Eletcher, engineer and naval architect; Chaides Ernest Gault, broker; Thomas Hall, engineer; Louis Arsene Lavallec, advocate; and Joseph Leon Bergeron, accountant, all of Montreal, Que., and Elzear l\liville Dechene, doctor, and Philippe Paradis, trader, both of Quebec, Que. First or Provisional Directors. — The said corjTorate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3777, Canada Gazzette, 1918-19.
‘ISOREL SHIPBUILDING AND DRY DOCK COMPANY, LIMITED.”
/
Incorix)rated May 27,^ 1919. ------ Amount of capital stock, $350,000.
Number of shares, 3,500. — Amount of each share, $100.
Corporate Members. — ;Joseph Norbert Arthur Leclaire, contractor; Ered Bridges, naval architect; Alcide Salvail and Leo Joseph lYilfrid Messier, accountants; and Joseph Edouard Champoux, clerk, all of Sorel, Que.
First or Provisional Directors. — The said coi-porate members.
Chief place of Business. — Sorel, Que.
Objects of the Company. — Tide, p. 3782, Canada Gazette, 1918-19.
“THE LAKE HUROA^ STEEL CORPORATTOA', LIMITED.”
Incorporated May 28, 1919. ------ Amount of capital stock, $15,000,000.
Nxunber of shares, 150,000. — Amount of eacli share, $100.
Corporate Members. — Archibald Cameron Macnaughton, and Archibald Gilchrist Campbell, barristers- at-law ; Jean Howley, saleswoman; Leonard Waldeck Archer, accountant, and Russell Maxwell Best, student-at-law, all of Toronto, Ont. First or Provisional Directors. — The said eoi*poiate members.
Chief place of Business. — Goderich, Ont.
Objects of the Company. — Tide p. 3772, Canada Gazette, 1918-19.
SY\OP,^IS or LETTER r PATENT
59
SESSIONAL PAPER No. 29
‘T. A. ^lorjusox & CO^rPAXY, LIMITED.”
Iiicorixirat€d ]\Iay 28, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Frank Callajrhan, Frangois Xavier Biron, and Leopold Barry,
advocates; Avila Gamaehe, real estate agent, and Ethel !May Peirce, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3784, Canada Gazette, 1918-19.
CAXADIAX' EXITED TRADESMEX, LIMITED.” ,
Incorporated, May 28, 1919. ------ Amount of capital stock, $100,000.
Divided into 900 preference shares of 100 dollars each, and 100 ordinary shares of 100 dollars each.
Corporate ^Members. — Thomas Edward Powers, D.S.O., Lieutenant- Colonel, Canadian Engineers; Frederick Clarkson IVrigbt, Captain, Canadian Engineers; Alan Christy Fleming, barrister; Hendry ‘Ettie Fuller gnd Kathleen Boucher, steno- graphers, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company.- — Tide p. 3774, Canada Gazette, 1918-19.
‘^CAA^ADIAX LECKEXBACH PROCESSES COMPAXY, LIMITED.”
Incoi’iwrated May 30, 1919. ------- Amount of capital stock, $5,000,000.
Xumber of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Frank Hedley Phippen, Leonard Cecil Outerbridge and John Hubert Phippen, barristers-at-law; Yictorine Emily De La Haye, secretary, and Hugh James Dawson, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Toronto, Ont.
Objects of the Company. — Vide p. 3783, Canada Gazette, 1918-19.
“ KIXG-IitARCEAU, LIMITED.”
Incorporated ^lay 30, 1919. - -- -- -- - Amount of caj)ital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Edmond Xuma Marceau, commercial traveller; Frank George King, manufacturer; Edmond Damase ^Marceau, the younger, insurance broker; Edouard Desire Marceau, financial and insurance agent, and Joseph Alfred Bernier, merchant, all of ^lontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^tontreal, Que.
Objects of the Company. — Vide p. 3784, Canada Gazette, 1918-19.
60
DErARTMEST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ ANGLO-A^rEKICAX SECUIilTl]' S COMPANY, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Memhers. — Elsie Erederica Mayo, stenographer; Arthur lYillmore Hodgetts, and Douglas Thomas Chamberlain, book-keepers; "William John Ro-oney, seci-e- tary, and John Alexander MeEvoy, barrister-at-law, all of Toronto, Ont.
First or Provisional Directors. — Elsie Frederica Mayo, Arthur Willmore Iloggetts, and Douglas Thomas Chamberlain.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — TTV7e p. 3779, Canada Gazette, 1916-19.
“DOMINION STORES, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — IVilliam Alfred James Case, solicitor; Jaznes Broadbent Taylor, and George Evans Atwood, accountants; Thoizias Delaney, and Geoi’ge Mei’edith Huy eke, students-at-law; all of Toronto, Ont.
First or Provisional Directors. — The said corporate izieizzbers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 36.38, Canuda Gazette, 1918-19.
“ST. PAUL STEAMSHIP COMPANY, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Errol Malcolm IMcDougall, King’s Counsel; Leslie Gordon Bell, 'Sadi Conrad Denzers, and Edward Jazzies IVaterston, advocates, and Florence Seymour Bell, clerk; all of Mozztreal, Qzze.
Fh'st or Provisional Directors — The said corporate zneznbers.
Chief place of Business. — Mozztreal, Que.
Objects of the Company. — Tide jz. 378G, Canada Gazette: 1918-19.
Supplezzzezztary Letters Patezzt issized May 30, 1919, to “LYMCO CORPORATION, LIMITED,”
Changing the corporate izazne of said compaziy to that of.
“FIRE EQUIPMENT, LIMITED.”
Vide p. 3771, Canada Gazette, 1918-19.
“ CAPITAL HIDE AND RAIY FUR COMPANY, LIMITED.”
(Private Coznpany.)
Incorporated iMay 30, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 400. — Aznouzit of each share, $100.
Corporate Members. — ^Jacob Ivizell, zizerchant ; Edward Black and Sazzz Spivak, dealers;
Esther Kizell and Sophia Spivak, zzzarried woznen ; all of Ottawa, Ont.
First or Provisional Directors. — ^Jacob Kizell, Edward Black azid Sazn Spivak.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 3783, Canmla Gazette, 1918-19.
I
SY\01\SIS OF LETT ERF FA TEXT
61
SESSIONAL PAPER No. 29
•' STERLING PROI)TT’'rS, U MIT ED.”
Incorjiorated !May dO, 11)1!), ------- Amount of cai)ital stock, $20, 000.
Number of shares, 200. — Amount of each share, $100.
Corporate Memhers. — William Alfred James Case, solicitor; James Rroadbent Taylor, and George Evans Atwood, accountants; Thomas Delany, and George ^leredith lluycke, students-at-law; all of Toronto, Out.
First or Provisional Directors. William Alfred dames Gase, dames Broadbent Taylor » and George Evans Atwood.
Chief place of Business. — Toronto, Out.
Ohjects of the Componii. — Vide p. 0X57, Canada Cazette, 1018-10.
“THE BAYER CO-AIPANV, LLMITED.”’
Incori)orated IMay 30, 1010. - - - - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — William Alfred dames Case, solicitor; dames Broadbent Taylor, accountant; Thomas Delany, and George Meredith lluycke, students-at-law, and George Evans Atwood, accountant; all of Toronto, Ont.
Fir.st or Provisional Directors. — William Alfred dames Case, James Broadbent Taylor and George Evans Atwood.
(diief place of Business. — ^Toronto, Onr.
Ohjects of the Compani/. — ]'ide p. 3848, Caaada Cazette, 1018-19.
“ .MIN NE APGLl S ST EA M SIT I p C( ).M PANE, L 1 .M ITE D.”
] ncor])orat(Ml IMay 30. 1919. ------- Amount of capital stock. $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate embers.— Ya-yoI IMalcolm McDougall, King's Counsel, Leslie Gordon Bell.
Sadi Conrad Demers, and Edward dames Mhiterston, advocates, and Elorence Seymour Bell, clerk; all of IMontreal, Que.
First or Provisional Directors. — The said cor])orate members.
Chief place of Busine.ss. — ’IMontreal, (^ue.
Objects of the Com pan jt. — ]’ide p. 3S37. Canada Gaz(dte, 1918-19.
“ A. C. MMfLlAVOOD. LI.MITED.”
Incorporat(‘d ^Iay/31, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Archibald Campbell IVellwood, merchant; George David Kelley. Leo Andrew Kelley, and Allan doseph Eraser, barristers-at-law, and .Marie Kathleen Hebert, stenographer; all of Ottawa, Ont.
First or Provi.sional Directors. — The said cor])orate members.
(diie.f place of Business. — Ottawa. Ont.
Objects of the ('om pan p. Vide p. 3785. Canada Cazette, 1918-19.
62
DEPABTME^'T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ BTXGHA^ITOIs STEA]\tSIHP COMPANY, LIAIITED.”
Incorporated ^May 31, 1919. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
'Corporate Mernhers. — Errol IMalcolm ^IcDougall, King’s Counsel : Leslie Gordon Bell, Sadi Conrad Demers and Edward James ^Vaterston, advocates, and Florence Seymour Bell, clerk, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3840, Canada Gazette, 1918-19.
“ HURON STEAMSHIP COMPANY, LIMITED.”
Incorporated jMay 31, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — -Amount -of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel ; Leslie Gordon Bell, Sadi Conrad Demers and Edward James IVaterston, advocates, and Florence Seymour Bell, clerk, all of Montreal, (Rie.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 378T, Canada Gazette, 1918-10.
“MOTOR MART OF 'MONTREAL, LIMITED.”
Incorporated June 2, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Jacob Nicol, King’s Counsel; Wilfrid Lazure and Joseph Sylfrid Couture, advocates; Albina Laroche and Ella Brouillette, stenographers, all of 'Sherbrooke, Que.
First or Provisional Directors. — Jacob Nicol, AVilfrid Lazure and Joseph Sylfrid Couture.
Chief place of Business. — -Montreal, Que.
Objects of the. Company.— Vide p. 3845, Canada Gazette, 1918-19.
“CANADIAN SAFETY FUSE COMPANY, LIMITED.”
Incorporated June 2, 1919. ------ -^Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Alembers. — 'Gordon AA'alters McDougall, King’s Counsel ; AA'illiain Bridge's Scott and Linton Hossie Ballantyne, advocates; James Geary Cartwright, accountant, and Jean Alurray, stenographer, all of ^Montreal, Que.
Fh’st or Provisional Directors. — The said corporate members.
Chief place cf Business. — Montreal, Que.
Objects of the Company. — Vide p. 3844, Canada Gazette, 1918-19.
OF LFTTEUH FATKXT
63
SESSIONAL PAPER No. 29
GLAUDE’S, LI.MITEI).’'
(Private Company.)
Incorporated June 2, 1919. ------- Amount of capital .stock, $24,000.
Xumb('r of shares, 240. — Amount of each share, $100.
Corporate Members. — ^Louis Henry Glaude, of Ottawa, Out., manager ; Louis Fitch, advocate; A'braham Saul Cohen, book-keeper; Emma Simpson, stenographer, and Joseph Philip Beaupre, bailiff, all four of Montreal, Que.
First or Provisional Directors. — Louis Henry Glaude, Louis Fitch and Abraham Saul Cohen.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 38.54, Canada Gazette, 1918-19.
‘‘THE GAIASBORO SHOPPE, LH^IITED.^’
Incorporated June 2, 1919. ------- Amount of capital stock, $.50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — William Holzman, merchant; William Louis Scott, George David Kelley, Allan Joseph Eraser, Leo Andrew Kelley, barristers-at-law; Marie Kathleen Hebert, stenographer, and Joseph Adelard Brisebois, clerk, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3841, Canada Gazette, 1918-19.
“GEXERAL COiMBUSTTOX COMPAXY OF CAXADA, LIMITED."
(Private Company.)
Incorporated June 2, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — iMilton Lewis Hersey, doctor of science; Henry Hague Vaughan and Walter Arion Janssen, managers; Xorman McLeod Campbell and Percival James Woolf, sales managers; George Archibald Campbell, King’s Counsel, and Aime Sydney Bruneau, advocate, of (Montreal, Que.
First or P rovisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3842, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 2, 1919, to “THE BRITISH AMERICAX OIL COMPAXY, LIMITED."
Increasing the capital stock of the said company ^from $1,500,000 to the sum of .$3,000,000, being an addition of 15,000 shares of $100 each to the present capital stock.
Tide p. 383G, Canada Gazette, 1918-19.
64
DEPAirniEyr of the eecretahy of etate
11 GEORGE V, A. 1921
‘‘GALT BRASS CO]\rPAXY, LI^riTED.”
Incorporated June A, 1919. Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100:
Corporate Members. — Arthur Wellesley Ilolmsted, All)ert Roy Ivinnear, and Arthur Berresford Mortimer, barristers-at-law; Aileene Ritchie, and Edith Mary Car- rUthers, steno<i’raphers, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Galt, Ont.
Objects of the Company. — Vide p. 3855, Canada Gazette, 1918-19.
“EXITED PORTLAND CEMEXT C(E\1PAXY, LIMITED.”
Incori)oratc‘d June 4, 1919. Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Robert IMalcolm Rodney, manufacturer; Morley Aaron Pettir, and John William Robinson, real estate brokers, and Alexander Butcher, farmer, all of Brantford, Ont., and Isaac Rush, of Townshix) of Xorth Xorwich, Ont, manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Yule p. 212, Canada Gazette, 1919-20.
“ELDORADO STEAMSHIP COMtLVXY (CAXADA), LIMITED.”
Incorporated June 4, 1919. . - Amount of capital stock, $1,000.
Xumber of shares, 40. — Amount of each share, $25.
Corporate Members. — Charles Hunter, of Brooklyn, X.Y., E.S.A., counsellor-at-law, Howard Salter Ross and Eugene Real xVngers, barristers, Henry Murray Gardner, accountant, Ethel Marion Thomson and Doris Cecelia Haughn, stenographers, all of ]\Iontreal, Que.
First or Provisional Directors. — The said eor))orate members.
Chief place of Business. — iNfontreal, Que.
Objects of the Company. — Vide p. 3850, Canada Gazette, 1918-19.
“LTEXIOX XATEOXALE ERAXCAISE D’OTTAWA.”
(Association.)
Incoi’iiorated June 4, 1919. - - Without share capital.
Corporate Members. — Antoinette Reine Bradley, widow of Dr. W. Bradley, Antoinette de Montigny, wife of Louvigny de Montigny, Pierre IMarcel Bernard, translator of the House of Commons, Edouard Gaston Daniel Deville, Surveyor Genei'al of Canada, and Jules Helbronner, journalist, all of Ottawa, Ont.
First or Provisional D hectors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Companii. — Vide ii. 3836, Canada Gazette, 11)18-19.
SYNOPSIS OF LETTERS PATENT
65
SESSIONAL PAPER No. 29
“HARVESTER XAVIGATIOX COMPANY, LIMITED.”
Incorporated J une I, 1919. - . . Amount of capital stock, $128,000.
Number of shares, l,2s0.-— Amount of each share, $100.
Corporate i¥c?Ji&ers.— Miles Garfield White, of Sussex, N.B., Lumber merchant; George Whitfield Smith, accountant; Edgar Taylor, lumberman, and Walter Abram Iveirstead, merchant, all three of Apple River, N.S., and Judson Arthur Cleveland, of Alma, N.B., engineer.
First or Provisional Directors. — Miles Garfield White, George Whitfield Smith and Edgar Taylor.
Chief place of Business. — ^Sussex, N.B.
Objects of the Companji. — Tide p. 3857, Canada Gazette, 1918-19.
-G. U. PRICE & CO., LIMITED.”
(Private Company.)
Incorporated June I, 1919. - - - Amount of capital stock, $100,000.
Number of shares. 1,000. — Amount of each share, $100.
Corporate Members. — Waldo Whittier Skinner, and George Gordon Hyde, both of His Majesty's Counsel learned-in-the-law ; John Gerard Ahern, advocate; Ronald Cameron Grant, accountant, and Robert John Eorster, secretary; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3771, Canada Gazette, 1918-19.
“OLDS :\rOTOR WOPJvS OF CANADA, LIMITED.”
Incorporated June 4, 1919. - - Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members — ^William Symon Morlock, Sydney Ellis Wedd, and Roy Beverley Whitehead, solicitors; Samuel Davidson Eowler, solicitors’ clerk, and Violet ^ Moffat, accountant ; all of Toronto, Ont.
First or Provisional Directors. — William Symon Morlock, Sydney Ellis Wedd and Samuel Davidson Fowler.
Chief place of Business. — Oshawa, Ont.
Objects of the Companp. — Tide p. 3847. Canada Gazette, 1918-19.
“ THE REDTIOND COIilPANY, LIMITED.”
Incorporated June 5, 1919. ------- Amount of capital stock, $000,000.
Number of shares, 0,000. — Amount of each share, $100.
Corporate Members.- — -Walter Robert Lorimer Shanks, and Frank Brea don Common, advocates; George Robert Drennan, stenographer; Herbert William Jackson, and Michael Joseph O’Brien, clerks,' all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3850 Canada Gazette, 1918-19.
29—5
66
DErAKTME'ST OF TEE SErnETAUY OF ETATE
11 GEORGE V, A. 1921
“ ST. JACQUES CTGAK CO.. LlMITEl).’’
Incorporated June 5, 191!). ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Auguste Laporte, tobacco manipulator; Alma Durand, wife of Auguste Lajwrte; Alphonse Eorest, foreman, and Alberta Durand, wife of Alphonse Eorest; all of St. Jacques, Que. ; and Louis Durand, of -Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^St. Jacques, Que.
Objects of the Company. Vide p. 11850, Canada Gazette, 191S-19.
“B. J. OSTKAXDEK COMPAXY, LIMITED.”
Incorporated June 5, 1919. ------- Amount of capital stock, $500,000
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Benjamin Jamieson Ostrander, grain merchant; Harold St. Clair Scarth, barrister-at-law; M'illiam Miller Shaw, accountant; Clarence Victor McArthur, and Shirley Ogilvie Patrick Cemmill, students-at-law; all of M^in- nipeg, Man.
First or Provisional .Directors. — Benjamin Jamieson Ostrander, Harold St. Clair Scarth and William Miller Shaw.
Chief place of Business. — IVinnipeg, Man.
Objects of the Company. — Vide p. 3S49, Canada Gazette, 1918-19.
-GATES REFRACTORIES, LIMITED.”
( ( Private Company. )
Incorporated June 5, 1919. - - Amount of capital stock, $250,000.
Xumber of shares, 2,500.— Amount of each share, $100.
Corporate Members. — Gerald Augustine Coughlin, and Frank Breadon Common, advocates; George Robert Drennan, stenographer; Herbert William Jackson, and IMichael Joseph O’Brien, clerks; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3852, Canada Gazette, 1918-19.
“ BRITISH CAXADIAX AGEXCIES. LIMITED.”
(Private Company.)
Incorporated June 7, 1919. Amount of capital stock, $50,000.
Xumber of shares, 5(X). — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, book- keeper; George Robert Drennan, and William Patrick Creagh, stenographers, and Herbert William Jackson, clerk; all of -Montreal. Que.
First or Provisional Directors. — Frank Breadon Common, Francis George Bush, George Robert Drennan and Herbert William Jackson. .
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3932, Canada Gazette, 1918-19,
SYNOPSIS OF LETTERS PATENT
67
SESSIONAL PAPER No. 29
“ VIMY REALTY COYPAYY. LIMITF.n.’’
Incorporated June 7, 1910. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Desire Larochelle, bank manager, Charles Lapierre, assignee; Walter James Burns, student-at-law; Rebecca Mary Bobier, stenographer, and Jessie Lila iMay Boyes, book-keeper; all of Ottawa, Ont.
First or Provision.al Directors. — The said corporate memhers.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3937, Canada Gazette, 1918-19.
^‘PARISIEX, JOEBERT ET COMPAGXIE, LIMITEE.'’
Incorporated June 7, 1919. - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate 2Iembers. — Joseph Benjamin .Joubert and Elie Joubert, gentlemen; Wilfrid Parisien, acco>untant, and J. A. Gustave Parisien, civil servant, all four of Ottawa, Out., and Telesphore Parisien, of Alfred, Ont., farmer.
First or Provisional Directors. — The said coi’iwrate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3851, Canada Gazette, 1918-19.
‘THE ROBERT REFORT) COHPAXY, TJHITED.”
(l^rivate Company.)
Incorporated June 7, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000.- — Amount of each share, $100.
Corporate Members. — Aubrey Huntingdon Elder, and Felix Winfield Hackett, advo- cates; Darley Burley-Smith, clerk; Bertha Hodgson and Kathleen Gale, secre- taries, and William Arthur Coates, manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3931, Canada Gazette, 1918-19.
“STAXDARD EXPORT A- IMPORT CO., LIMITED.”
(Private Company.)
Incoi'ix) rated June 9, 1919. - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau-C'outure, and Louis Fitch, advocates; Abraham Saul Cohen, book-keeijer ; Lillian Freedman, stenographer, and Joseph Philip Beaupre, bailiff, all of Montreal, Que.
First or Provisional Directors. — Gui C’asimir Papineau-Couture, Louis Fitch and Abraham Saul Cohen.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 4016, Canada Gazette, 1918-19.
29— 5i
68
DEPARTMEXr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“THE STAXD SURE STOXE COMPAXY, LIMITED.”
Incorporated June 9, 1919. ------- Amount of capital stock, .$20,0i)0.
Xumbei’ of shares, 200. — Amount of each share, $100.
Corporate J/em&ers.— Phileas Jean Baptiste Crevier, notary; Oliva Dumas and Maria Renaud, stenographers; Benjamin Benoit, advocate, aaid John Hoyle Anderson, contractors, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members. /
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3943, Canada Gazette, 1918-19.
“TEASDALL HOSIERY -MILLS, LIMITED.”
Incor]X)rated June 9, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Douglas Teasdall, manufacturer; Mary EtheL Teasdall and Ada MacPherson, teachers; Mary O’Donnell, book-keeper, and Robena Edna Walker, secretary, all of London, Ont.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — London, Ont.
Objects of the Company. — Vide p. 3856, Canada Gazette, 1918-19.
“PAINT & YARXISH, LIMITED.
Incorporated June 9, 1919. ------- Amount of capital stock, $100,000.
Xuinber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John MacXaughton, advocate; Robert Dodd, broker; James Geary Cartwright, and James Burnett Taylor, managers, and Edwin IVilfred Griffith, agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3859, Canada Gazette, 1918-19. •
“HECTOR J. BOUSQUET & FRERES, LIMITEE.”
(Private Company.)
Incorporated June 9, 1919. ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Hector Josei^hat Bousquet, -\rthur Bousquet, and Edmond Bousquet, jewellers; Ellen Duffy, wife separate as to propertj' of the said Hector Josephat Bousquet, and Herculine Gaudet, widow of Wilfrid Bousquet, late mer- chant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 140, Canada Gazette, 1919-20.
SYXOPSIS OF LETTFBSi PATEXT
69
SESSIONAL PAPER No. 29
'‘IXDEPEXDEXT AUTO SEEYICE AXD SALES, milTED.”
Incorporated June 9, 1919. ------- Amount of capital stock, $15,000.
Xumber of shares, 150. — Amount of each share, $100.
Corporate Memhers. — James Eorman Smellie and Allen Collingwood Travers Lewis, barristers-at-laAv; Aleyn Zouch Palmer, and Arthur Delacheix)is Irwin, gentleman, and Edith Jane Chambers, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — James Fonnan Smellie, Allan Collingwood Travers Lewis and Edith Jane Chambers.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3858, Canada Gazette, 1918-19.
^‘APGOXLVUT GOLD, LIMITED.”
IncoriKtrated -Tune 9, 1919. ------- Amount of capital stock, $3,000,000.
Xumber of shares, 3,000,000. — Amount of each share, $1.
Corporate Members. — Joseph Oscar Gagnon, nnd Leoixtld Choquette, advocates; Joseph Aristide Parent, notary; Joseph Henri Hebert, clerk, and Louise Laflamme, stenographer, all of Montreal, Que.
First or Provisional Directors. — -loseph Oscar Gagnon, I^opold Choquette and Joseph Aristide Parent.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3860, Canada Gazette, 1918-19.
Supplementary Letters Patent, issued Junq 10, 1919, to LEITCH-AXDERSOX GRAIX COMPAXY, LIMITED,”
Changing the corporate name of the said company to that of ••HALLET AXD CAREY ELEYATOR OOI^ffAXY, LIMITED.”
Vide p. 4006, Canada Gazette, 1918-19.
IXDUSTRIAL AXD EDUCATIOXLIL PUBLISHIXG COMPAXY, LIMITED.”
Incorporated .June 10, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100. y
Corporate Members. — Howard Salter Ross and Eugene Real Angers, barristers; Henry Murray Gardner, and George Thomas Porter, accountants-, and Doris Cecelia Haughn, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Anne de Bellevue, Que.
Objects of the Company. — Tide p. 3933, Canada Gazette, 1918-19.
70
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“MITIE AND COMPANY, LIMITED.”
Incorporated June 10, 1919. -------- Amount of capital stock, $40,000.
Number of shares, 40,000. — Amount of each share, $1.
Corporate Members. — AVilliam Munroe Cameron, salesman; John Tobias Shaugh- nessy, managrer; Hoiiore Gaston Eouleau, accountant; John Simmons Crawford, broker, and James Muir, patent attorney, all of Ottawa, Out.
First or Provisional Directors. — William Munro Cameron, John Simmonds Craw- ford and James Muir.
Chief place of Business. — Ottawa, Out.
Objects of the Company. — Vide p. 3937, Canada Gazette, 1918-19.
“ STEELING OEEICES, LIMITED.”
(Private Company.)
Incorporated June 10, 1919. ------ Amount of capital stock, $o0,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Gerald Augrustine ^Coughlin, advocate; Erancis George Bush, book-keeper; George Eobert Drennan, stenographer; Herbert William Jackson, and Michael Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — Gerald Augustine Coughlin, Francis George Bush and George Eobert Drennan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3939, Canada Gazette, 1918-19.
“PA COMPAGNIE INTEEPEOVINCIALE CIIIMIQUE, LIMITEE.”
“THE INTEEPEOYINCIAL CHEMICAL COMPANY, LIMITED.”
Incorporated June 11, 1919. - - - Amount of capital stock, $99,000.
Number of shares, 990. — Amount of each share, $100.
Corporate Members. — Joseph Henri Beaudry, agent; Joseph Napoleon Eousseau, manufacturer; Joseph Eene Eenaud, and Gaetan Guerin, advocates, and FGix IMenard, insurance agent, all of Montreal, Que.
First or Provisional Directors. — Joseph Henri Beaudry, Joseph Naixdeon Eousseau, Josej)h Eene Eenaud and Gaetan Guerin.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3968, Canada Gazette, 1918-19.
“PEE^IIEE PAINT AND YAENISH COMPANY, LIMITED.”
Incorporated June 11, 1919. ------ Amount . of capital stock, $30,000.
Number of shares, 300. — Amount of each share, $100.
Corporate Members. — John MacNaughton, advocate; Eobert Dodd, and James Alured Eose, brokers; James Burnett Taylor, manager, and Edwin Wilfrid Griffith, agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3936, Canada Gazette, 1918-19.
SYXOPSIS OF UrrTERF FATEXT
71
SESSIONAL PAPER No. 29
“THE KEE AXD GOODWIX MACHIXEKY OOAIPAXY, LIMITE'D.”
Incorporated June 11, 1910. Amount of capital stock, $500,000.
Xuinber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Abraham Goodwin, manufacturer; Willoug-hby Staples Brewster, and George Davey Heyd, barristers-at-law; Edith Eobina Hitchon and Edith Nellie Townsend, stenographers, all of Brantford, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Companp. — Tide p. 0933, Canada Gazette, 1918-19.
“ KlYMEOET SPECIALTIES, LIMITED.'’
Incorporated dune 12. 1919. Amount of capital stock, $50,000.
Xumber of =harcs, 500. — Amount of each share, $100.
Corporate Members. — Louis Philii)j)e Crepeau, King’s Counsel; Segfried Hinson Bead Bush and Benjamin Eobinson, advocates; George Wliittaker, accountant, and Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Provisional Directors — Louis Philii)pe Crc])eau, Segfried Hinson Eead Bush and Benjamin Eobinson.
Chief place of Business. — Montreal, (Jue.
Objects of the Companp. — Vide Canada Gazette, 2Gth June, 1919-20.
1). L. EOBEETSOX, LIMITED.”
(Pri\ate Company.)
Incorporated June 12, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, book- keeper; Geora-e Eobert Dreiinau and William Patrick Creagh, stenographers, and Herbert William Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Francis George Bush and Geoivi'e Eobert Drennan.
Chief place of Business. — ^Montreal, ()ue. ^
Objects of the Companp. — Vide p. 3942, Canada Gazette, 1918-19.
Sup])lementary Letters Patent issued June 12, 1919, to “L. VILLEXEFYE & CIE., LTMITEE,”
( And Eeduced)
Decreasing the capital stock of the said company from $200,000 to the sum of $155,000, such decreased capital stock to consist of 1,550 shares of $100 each.
Vide p. 3929, Canada Gazette, 1918-19. '
departme:nt of the secretary of state
72 -
11 GEORGE V, A. 1921
“UNITED TEXTILE, LBIITED.”
(Private Company.)
Incorporated June 12, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele and Norman Stuart Robertson, barristers-at-law; Agnes Porter Traill, accountant, and Lena Dutf, stenographer, all of Toronto, Ont.
First or Provisional Directors. — ^^Joseph Max Bullen, Harold Learoyd Steele and Norman Stuart Robertson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3935, Canada Gazette, 1918-19.
“ WEST KIRKLAND GOLD l^IINES, LIMITED.”
Incorporated June 12, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 500,000. — Amount of each share, $1.
\
Corporate MemPers. — M’illiam Daley, electrical engineer; Richard Sedgwick Dougan, captain in the United States- Army, of Chicago; Charles Herschel McKnight, captain in the Luiited States 'Army of Lynchburg, Virginia; James Cromarty Leith, government inspector of stores, and James Rogers, master mechanic, all of Toronto, Ont.
First or Provisional Directors. — Richard Sedgwick Dougan, Charles Herschel McNight and James Rogers.
Chief place of Business.- — Toronto, Ont.
Objects of the Company. — Vide p. 3930, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 12, 1919, to “A. J. ALEXANDOR, LIMITED.”
Increasing the capital stock of the said company from $99,000 to the sum of $199,000, being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 3929, Canada Gazette, 1918-19.
“ROBERT GIBSON & SONS (CANADA), LIMITED.”
(Private Company.)
Incorporated June 13, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Meynbers. — Frederic Hulbert Gibson, of Manchester, Eng., manufacturer; Arthur William Patrick Buchanan, King’s Counsel; Lucien Eudore Prpvencher, ■student-at-law, and Elizabeth Florence Hallam, stenographer, all three of Mont- real, Que., and Geraldine Elizabeth McGarigle, of Verdun, Que., stenographer. First or Provisional Directors. — Frederic Hulbert Gibson, Arthur AYilliam Patrick Buchanan and Lucien Eudore Provencher.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3941, Canada Gazette, 1918-19.
SYXOFSIf? OF LETTERS PATEXT
73
SESSIONAL PAPER No. 29
‘‘BOOTH-COULTER COPPERS:\rTTHIXG C0:MPAXY, LIMITED.’’
( Private Company.)
Incorporated June 13, 1019. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,0CK). — Amount of each share, $100.
Corporate Members. — Gerald Augustin^ Coughlin, advocate; Francis George Bush, book-keeper; George Robert Drennan, stenographer; Herbert William Jackson and Michael Joseph O’Brien, clerks; all of Montreal, Que.
First or Provisional Directors — Gerald Augustine Coughlin, Francis George Bush and George Robert Drennan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3910, Canada GozcHe/ 1918-19.
“ WILLIAM COPPIXG LUMBER COMPAXY, LIMITED.”
Incorporated June 13, 1919. ------- Amount of capital stock, $1,(X)0,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Alb,ert Paul Dorais, Oscar Pierre Dorais, and Pierre Euclide Lefebvre, advocates; Jacques Panneton and Robert Poisson, law students, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Joliette, Que.
Objects of the Company. — Tide p. 3938, Canada Gazette, 1918-19.
“XATIOXAL HIDE COJ^LPAXY, LIMITED.”
Incorporated June 13, 1919. ------- Amount of capital stock, $99,000.
Xumber of shares, 990. — Amount of each share, $100.
Corporate Members. — Joseph William Paradis, trader, and Antonia Bedard Paradis, wife of the said Joseph IVilliam Paradis, both of Riviere du Loup, Que.; IVillie Bushenbaum, hide dealer, and Joseph Westrich, traveller, both of ^lontreal, Que., and Joseph Raoul de Yillers, of Yictoriaville, Que., book-keeper.
First or Provisional Directors. — The said corporate members.
Chief place of Busiri.ess. — Montreal, Que.
Objects of the Cbmpany.- — Tide p. 3911, Canada Gazette, 1918-19.
“SATIMO COIilPAXY OF CAXADA, LIMITED.”
Incorporated June 16, 1919. ------ Amount of capital Stock, $10(1,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Errol Languedoc, Colville Sinclair and Ralph Erskine Allan and Jean Pien-e Charbonneau, advocates, and William Taylor, manager; all of Montreal, Que.
First or Provisional Directors. — Errol Languedoc, Colville Sinclair and Ralph Erskine Allan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3929, Canada Gazette, 1918-19.
74
DEPARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ PATRICIA IRWIX, LIMITED.”
(Private Company.)
Incorporated June 10, 1919, ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Patricia Alice Irwin, Henry Keene Symonds Hemming and
John Anderson Black, accountant, Laurance Alphonse Piche, book-keeper, and Eva Margaret Irwin, office manager ; all of Montreal, Que.
First or Provisional Directors. — Patricia Alice Irwin, Henry Keene Symonds Hem- ming and Eva -Margaret Irwin.
Chief place of Business. — Montreal. Que.
Ohjecfs of the Companp. — Yicle p. 3942, Canada Gazette, 1918-19.
‘^THE STAXDARI) COMPUTIXG SCALE CO. OF CAXADA, LIMITED.”
Incorporated June 10, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate 21 embers. — 'Joseph Mathias Bucher, Thomas Francis Comerford, Ferdinand Philip Goettman, and AVilliam Christian Hegge, manufacturers, and Oscar Bruno Marx, real estate broker; all of Detroit, Mich., K.S.A.
First or Provisional Directors. — Joseph Mathias Bucher, Thomas Francis Comerford, Ferdinand Philip Goettman and IVilliam Christian Hegge.
Chief place of Busin.ess. — IVindsor, Ont.
Objects of the Company. — Vide p. 4011, Canada Gazette, 1918-19.
“ IXDEPEXDEXT C OXCRETE PIPE COMPAXY, LIMITED.”
(Private Company.)
Incorporated June 10, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Bertrand Blair, manufacturer; Harry McIntosh, merchant, and William Melville Shoebotham, accountant; all three of M'oodstock, Ont.; Frank Albert Magee, of Hamilton, Ont., contractor; George Gates Robinson, engineer, and Leonard John IVookey, sales agent; both of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Woodstock. Ont.
Objects of the Company. — Tide p. 4009, Canada -Gazette. 1918-19.
Supplementary Letters Patent issued June IT, 1919, to “ AXGLO-AMERICAX AVIRE ROPE COMPAXY, LIMITED,”
I
Changing the corporate name of said company to that of “ AXGLO-CAXADIAX AVIRE HOPE COAIPAXA^ LIGHTED.”
Vide p. 4006, Canada Gazette, 1918-19.
STXOPSIS OF LETTERS PATENT
75
SESSIONAL PAPER No. 29
“THE VOLUNTEER SOCIAL WORKERS LEAGUE.”
(Association.)
Incorporated July 17, 1919. - -- -- Without share capital.
Corporate Memhei's.— Thomas Oriel Woods, social Tvorker; Edith Leverette Kohl, widow of George Albert Kohl ; Annie Woods, wife of Thomas Oriel Woods, Alexander Howard ^lacCordick, doctor of medicine, and Charles Albert Mullen, chemist, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Afontreal, Que.
Objects of the Company. — Tide p. 298, Canada Gazette, 1919-20.
“THE CROSS OF GLORY.”
“LA CROIX HE GLOIRE.”
(Association.)
Incorporated June IS, 1919. - Without share capital.
Corporate Members. — Lady Hingstoii. widow of the late Hon. Sir William Hing- ston, Knight Bachelor; Louise Charton, Mary Stuart, Anne Huguenin and Caroline Beiciue, all of Montreal, Que.,’ married women.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, ()ue.
Objects of the Company. — Tide p. lOOT, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June IS, 1919, to “XATIOXAL JOBBERS AXD DilPORTERS, LIMITED.”
Amending the powers of the said company.
Vide p. 4000. — Canada Gazette, 1918-19.
“THE DOMIXIOX COUXCIL OF YOUXG WOIiLEX'S CHRISTIAX
ASSOCIATIOX OF CAXADA.”
(Association.)
Incorporated June 18, 1919. ------ 'Without share capital.
Corporate Members. — Sarah Sophie Falconer, Constance Eaton Hamilton, Helen Krumrine, married women; iMuriel Louis Brock and Grace Thorn AYalker, spinsters, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company.~Tide p. 4007, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 18, 1919, to “LEOXARD FISHERIES, LIMITED (and reduced).
Decreasing the capital stock of the said company from $1,000,000 to the sum of $765,000, such decreased capital stock to consist of 7,650 shares of $100 each.
Vide p. 4006. — Canada Gazette, 1918-19.
76
DEPARTMENT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued June 19, 1919, to STEAM KAYIGATIOM COMPANY OF CAXADA, LIMITED.
Increasing the capital stock of the said cxDinpahy from $2,500,000 to the sum of $3,500,000, being an addition of 10,000 shares of $100 each to the present capital stock.
Vide p. 4006. — Canada Gazette, 1918-19.
‘DISSOCIATED SECUEITIES OF CANADA, LIMITED.”
Incorporated June 19, 1919. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Jemss Leith Ross, Arthur Wellesley Holmsted, Albert Roy Kinnear, and Arthur Beresford Mortimer, barristers-at-law, and Edith Mary Carruthers, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4008, Canada Gazette, 1918-19.
“THE LANG MANEEACTURING COIMPANY, LIMITED.”
Incoi’ftorated June 20, 1919. - - Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100. ^
Corporate Members. — Charles Lawrence Dunbar and Leo William Goetz, Esquires; Helen Mary McTague, student-at-law, John Sutherland, the younger, and James Sutherland, insurance agents, all of Guelph, Ont.
First or Provisional Directors. — The said corxwrate member’s.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide p. 4010, Canada Gazette, 1918-19.
“UNITED RETAIL STORES CORPORATION, LIMITED.”
Incorporated June 20, 1919. ------- Amount of capital stock, $1,000.
Nirmber of shares, 10. — Amount of each share, $100.
Corporate Members. — Charles Herbert Croft Leggott, William Walter Perry and Edna Fitzsimons, accountants; Gertrude Slater and Nellie MacDonald, steno- graphers, all of Toronto, Ont.
First or Provisional Directors. — Charles Herbert Croft Leggott, William Walter Perry and Edna Fitzsimoirs.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4020, Canada Gazette, 1918-19.
“NORTHLAND SECURITIES COMPANY, LIMITED.”
Incorporated June 20, 1919. ------- Amount of C’apital stock, $1,000.
Number pf shares, 10. — Amount of each share, $100.
Corporate Members. — James Richardson Roaf, James Warburton and John Creighton, solicitors; Frederick George IMcBrien, student-at-law, and William Graham, broker, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4012, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATENT
77
SESSIONAL PAPER No. 29
‘^TIIE :\IODERX SYSTEM SIGX SERVICE, LIMITED.”
Incorporated June 20, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — JoseiJi Simeon Pilon, stenographer, Jean Charbonneau and Agenor Henry Tanner, advocates; Philippe iMorel, agent, and FraiiQois-Xavier Chatelle, manufacturer, all of Montreal, Que.
Fh'st or Provisional Directors. — Joseph vSimeon Pilon, Jean Charbonneau and Philippe Morel.
Chief place of ^Business. — Montreal, Que.
Objects of the Company. — Vide p. 4013, Canada Gazette, 1918-19.
“ AXDREIV MOTHERWELL OF CAXADA, LIMITED.”
(Private Company.)
Incorporated June 20, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amoi;nt of each share, $100.
Corporate Members.- — Andrew Motherwell, the younger, of Dundas, Ont., miller; Edward Herbert Ambrose and Arthur Burgpss Turner, barristers-at-law; IVilliam Hazell and Stanley Rowland Jetferess, students-at-law, all four of Hamilton, Ont. First or Provisional Directors. — Andrew Motherwell, Jr., Edward Herbert Ambrose and Arthur Burgess Turner.
Chief place of Business. — Dundas, Ont.
Objects of the Company. — Vide p. 4019, Canada Gazette, 1918-19.
“J. SPEXCER TURXER CO., OF CAXADA, LIMITED.”
(Private Company.)
Incorporated June 20, 1919. ------- xVmount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Walter Scott Burrill, manufacturer, Edward Herbert Ambrose and John Roy ^Marshall, barristers-at-law; William Hazell and Stanley Rowland Jetferess, students-at-law, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Tide p. 4015, Canada Gazette, 1918-19.
(Re-incorporation.)
“ UXIOX XAVIGATIOX COMPAXY, LIMITED.”
Incorporated June 21, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 5(K). — Amount of each share, $1(X),
Corporate Members. — lYilliam James Shaughnessy, Chilion Graves Heward and Pierre Amable Badeaux, advocates; Herbert AYilliam Shearer, manager, and Arthur Charters, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 4014, Canada Gazette, 1918-19.
78
DEPARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ VOSBERG CLOTHEIS, LIMITED.
(Private Company.)
Incorporated June 21, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie Bradley, Margaret Hartley and Dorothy Eva Yipond, stenographers,, all of Mont- real, Que.
First or Provisional Directors. — John Kerry, Aime Sydney Bruneau and Minnie
*
Bradley.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 4010, Canada Gazette', 1918-19.
“ALLIED PACKERS OF CANADA, LIMITED.
Incorporated June 21, 1919. - Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — William Symon Morlock, Sydney Ellis Wedd, Roy Beverley Wliitehead and Bruce Victor ’^McCrimmon, solicitors, and Samuel Davidson Fowler, solicitor’s clerk, all of Toronto, Out.
First or Provisional Directors. — William Symon iMorlock, Sydney Ellis Wedd and Samuel Davidson Fowler.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 31, Canada Gazette, 1919-20.
“BRITISH AMERICA COMPANY (LIMITED).”
Incorporated June 23, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, and Charles N Delamere Magee, book-keepers; John Henry, solicitor’s clerk, and George Grant Paulin, solicitor; all of Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain and John Flenry. Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4020, Canada Gazette, 1918-19.
Supplementary Letters patent issued June 23, 1919, to “ THE CANADIAN SYMPHONOLA COMPANY, LIMITED,”
Increasing the capital stock of the said company from $50,000 to the sum of $150,000, being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 4006, Canada Gazette, 1918-10.
OF LETTEnr, IWTEXT
79
SESSIONAL PAPER No. 29
“vnroLiXE co:\iPAXY, limited.”
Incorporated June 23, 1919. ------- Amount of cai)ital stock, $40,000.
Xumber of shares, 4,000. — Amount of each share, $10.
Corporate Menthers. — Joseph Copeland Kobinson. engineer; George William Stalker, advertising specialist; John Frederick Thorpe, accountant; Lynn Bristol Spencer, and Lorenzo Clarke Raymond, barristers; all of Welland, Ont.
First or Frorisionnl Directors. — Joseph Copeland Rohinson, George William Stalker and John Frederick Thorpe.
Chief place of Business. — 'Welland. Ont.
Objects of the Company. — Vide p. 4017. Canada Gazette, 1918-19.
“ XATIOXAL-STAXDARD COI^IPAXY OF CAXADA, LIMITED.”
Incorporated June 23, 1919. - - Amount of capital stock, $30,000.
Xumber of shares, 3,000. — Amount of each share, $10.
Corporate Meinhers. — Charles Herbert Croft Leggott, William Walter Perr^-. and Edna Fitzsimmons, accountants; Gladys Adams, and Ethel Augusta Ilawkps, stenographers; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide pi 4024, Canada Gazette, 1918-19.
‘^XORTII STAR OIL AXD REFIXIXG COMPAXY, LIMITED.”
Incorporated June 23, 1919. ------- Amount of capital stock, $1,500,000.
Xumber of shares. 300,000. — Amount of each share. $5.
Corporate Members. — Charles James Rattray Bethune, Xorman Gordon Larmonth, and Russell Morrison Dick, barristers; Edythe Popplewell, stenographer, and Daniel O’Connor, agent; all of Ottawa, Ont.
First or Provisional Directors. — Charles James Rattray Bethune, Xorman Gordon Larmonth and Russell Morrison Dick.
Chief place of Business. — AVinnipeg. Man.
Objects of the Company. — Vide p. 4022, Canada Gazette, 1918-19.
“ THE XIAGARA WIRE Y^EAYIXG COMPAXY, LIMITED.”
Incorporate’d June 24, 1919. - Amount of capital stock, $220,000.
Xumber of shares, 2,200. — Amount of each share, $100.
Corporate Members. — Hamilton Lindsay, Alexander Winton, George Hayes Brown, Thomas Henderson, and Harry Hadlow Field, all of Cleveland, Ohio, L^.S.A., manufacturers.
First or Provisional .Directors. — The said corporate members.
Chief place of Business — Xiagara Falls, Ont.
Objects of the Company. — Vide p. 4007, Canada Gazette, 1918-19.
\
80
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
PHILLIPS SQUARE THEATRE COMPAXY, LIMITED.’’
Incorporated June 24, 1919. ------- Amount of capital stock, $1,500,000.
Xumber of shares, 15,000. — Amount of each share, $100.
Corporate Members. — 'Louis Albert Dubrule, manufacturer, and Paul LaRue Dubrule, accountant, both of Westmount, Que. ; Joseph Laporte, trader; Louis Philippe Pain- chaud, accountant, and Oscar Beauregard, clerk; all three of Montreal, Que.
First or Provisional Directors. — The sa .■ orate memberSi Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 30, Canada Gazette, 1919-20.
Supplementary Letters Patent issued June 24, 1919, to McEWEX, CAMEROX, WAIT, LIMITED,”
Changing the corporate name of said company to that of ^‘McEWEX, CAMEROX, LIMITED.”
Vide p. 4000, Canada Gazette, 1918-19.
“THE CLEIMEXT MEDICIXE COMPAXY, LIMITED.”
Incorporated June 25, 1919. ------- Amount of capital stock, $100,000.
Xomber of shares, 1,000.— Amount of each share, $100.
Corporate Alembers. — Perry George A"ale, insurance broker; Joseph Stalker, principal of public school, and Henry Clarke, accountant; all of Ingersoll, Ont. ; John George Karn, of lYoodstock, Ont., druggist, and Sidney MacBrien, broker, of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business, — IVoodstock, Ont. J
Objects of the Company. — Vide p. 4025, Canada Gazette, 1918-19.
Supplementary Letters Patent issued .lune 25, 1919, to “THE HAYES WHEEL COMPAXY. OF CAXADA, LIMITED,”
Increasing the capital stock of the said company from $200,000 to the sum of $1,000,000, being an addition of 8,000 shares of $100 each to the present capital stock.
Vide p, 30, Canada Gazette, 1919-20.
“ALBERTA PIOXEER CAXXIX^G COMPAXY, LIMITED.”
Incorporated June 26, 1919. ------- Amount of capital stock, $40,000.
• Xumber of shares, 800. — Amount of each share, $50.
Corporate Members.— llenVi Hazleton Yosburg, builder; Mary Ada Yosburg, married woman; Otter Alexis Yosburg, soldier; John Higbee and William Gordon Higbee, meat packers; all of Toronto, Ont.
First or Provisional Directors. — ^Henry Hazleton Yosburg, John Higbee, and William Gordon Higbee.
Chief place of Busmess. — Edson, Alta.
Objects of the Company. — Vide p. 35, Canada Gazette, 1919-20.
SY^OrsiS OF JjyiTFFS /'.[TEXT 81
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued June 2(>, 1919, to “FRAXK W. TTOKXER, LIMlTEn,-’
Increasing- the capital stock of the said company from $50,000 to the sum of $250,000, being an addition of 2,tXK) shares of $100 each to the present
capital stock.
Vide p. 30, Canada Gazeite, 1919-20.
^'1)011 EX Y, (^nXLAX & ROBEKTSOX, LIMITED;’
(Private Company.)
Incorporated June 27, 1919. ------- Amount of capital stock, $2,000,000.
Xumber of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Hugh Doheny, Hugh Quinlan, and Angus William Robertson, contractors; George Archibald C'ampbell, King’s Counsel, and John Kerry, advocate; all of ^Montreal, Que.
First or Provisional Virectors. — Hugh Doheny, Hugh Quiidan. Angus Wilfiam Robert- son and George Archibald Campbell.
Chief place of Business. — Alontreal, Que.
Objects of the Cora panji. — Vide p. 38, Canada Gazette, 1919-20.
“BEAX AXD WESTLAKE, LIMITED.”
Incorporated June 28, 1919. - - - - r - - Amount of capital stock, $150,000.
Xumber of sbares, 1,500. — Amount of each share, $100.
Corporate ^Members. — William Sherwood Bean, IIenr.y Westlake, and Clifford Ewart Bean, manufacturers; Frederick William Bean, traveller; William Vincent Scho- flekl, book-keeper; all of Woodstock, Ont.
First or Provisional Directors.- — The said corporate members.
Chief place of Business. — Woodstock, Ont.
Objects of the Company. — Vide p. 221, Canada Gazette, 1919-20.
%
‘^THE YORK STEAMSHIP CO-MPAXY, LIMITED.”
Incorporatecl June 28, 1919. -------- Amount of capital stock, $5,000;
1,000 shares of no nominal or par value.
Corporate Mentbers. — Harold Learoyd Steele, and Xorman Stuart Rofbertson, barristers-at-law; Gerald Murphy, and Agnes Porter Traill, accountants, and Lena Dutf, stenographer; all of Toronto, Ont.
Fir.G or Provisional Directors. — Harold Learoyd Steele, Xorman Stuart Robertson and Gerald Alurphy.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 130, Canada Gazette, 1919-20.
29—0
82
/>/;/M/.'7’i//;yr of the sEC/tETAfn
OF FTATE .
11 GEORGE V, A. 1921
U XI T K I ) S'J' A T ES R E I J P. E R
CXEMPAXY OF
C AX ADA, Li:\IITED.'’
Incorporated June 2S, 19111.
Amount of capital stock, $20,(K 10.000.
Xumber of shares, 200,0(X>. — Amount of eacli share, $100.
Corporate Memhers. — Alexander Chase-Casgrain, and Erroll Malcolm McDougall, both of Ills Ma.iest.v's counsel learned-in-tlie-law ; Leslie Gordon Bell, Sadi Conrad Demers, and Edward James Waterston, advocates; all of ^lontreal, Quo.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
f/hjects of the C*o)ii panii. — Vide p. •‘>0, Canada Cazette. 1010-20.
"ROTAniTOX AXD SKELTOX, LIMITED.’’
Incorporated June 2S. 1010. ------- Amount of capital stock. $ir),00t).
Xumher of shart-s, L50. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s. Counsel, Segfried Hinson Read Bush, and Benjamin Robinson, advocates; George Whittaker, accountant, and Alex. Phelps Grigg, student-at-law, all of Montreal,
First or Provisional Directors. — Louis Philii)pe ('rei)eau, Segfried Hinso]i Read Bush and George AVhittaker.
Chief place of Business. — Montreal, t^ue.
Objects of the (dnn pan p. — Vide )>. OT, Canada Cazette, 1010-20.
NORTH AMERICAX FISCAL CORPORATIOX, LIMITED.”
Incorporated June 2S, 1010. - - - - - - - - -Vmount of capital stock, $50,000.
Xumher of shares. 500. — Amount of each share, $100.
Corporate Members. — John Francis Boland, harrister-at-law ; Mar.v Elizabeth Cherrier, stenographer; Charles Henry Boyer, student-at-law; Wilson Patterson, broker, and Michael Louis Foley, capitalist, all of Toronto, Out.
First or Provisional Directors. — John Francis Boland. Mary Elizabeth Cherrier and Charles Henry Boyer.
Chief place of Pu.sine.ss. — Toronto, Out.
Objects of the ('ornpanii. — Vide ]). 120, Canada (tazette, llilO-20.
•• RYAX, GRIER AXD HASTIXGS, Ll.MITED.”
(Private Coni])an.v.)
Jncorporated June 2.'^, 1010. ------- Amount of capital stock, $100,000.
Xumber of sjiares, 1,000. — Amount of each share, $100.
Corporate Members. — ^lichael Arthur Phelan, of AVestmount, Que., King’s Counsel: Charles Stuart Le.\Iesurier, advocate; Xorman Scott Cameron, student-at-law; Joseph Alphonse IfHeureux, book-keeper, and Lillian Montgomery Gamble, steno- grapher, all of l\Iontreal, Que.
h'ir.st or Provisional Directors. — Michael Arthur Phelan, Charles Stuart LelMesurier and Xorman Scott Comeron.
Chief place of Bu.siness. — ^ilontreal, Que.
Objects of the Com panp. — Vide p. 132 Canada Gazette, 1010-20.
sYxorsis or LKTrriiis iwtest
83
SESSIONAL PAPER No. 29
” 1 1 A li R Y ,1 . ST RO :\G, L KM 1 T K I '
Incorporated dune do, ■ Rllil. ------- Amount of capital stock, $dO.O(lO.
Xninl)cr of shares, dOO.-^Ainount of each share, $100.
(Jorporale Minnhcra. — William Walter Perry. Charles Herbert Croft Leg-gott, and Kdna Fitzsimmons, accountants; (Jertrude Slater and FTellie Macdonald, steno- graphers, all of Toronto, Out.
First or Provisional Directors. — William Walter Perry. Charles Herbert Croft Fe<;>-«-ott, Fdna Fitzsimmtnis and Gertrude Slater.
Chief place of P>asiness. — Toronto, Out.
Objects of the Compann. — Vide p. Idd, Canada (lazette, 1010-20.
“STKRITXG RIGHIKR CO-MPAXY, LFMITFI).'’
lncori)orated dime do. lOlO. Amount of capital stock, $1.‘)0,000.
Xumber of shares, I.-IOO. — Amount of each share, $100.
Corporate Members. — Frederick Louis Freudeman and dohn Baptiste Abler, manu- facturers; Ale.xander Stewart and Georp-e Byron Ryan, merchants; James Walter Lyon, pentleman, and Walter Fllis Buckinpham, barrister, all of Guelph, Out.
First or Provisional Directors. — The said corporate members.
Chief place, of Pasiness. — (iuelpb. Gut.
Objects of the Conipanp. — Vide j). dd. (%niada (lazette, 1010-20.
“AXDIAX XATIOXAL CORPORATIOX', LLMITE©.*'
Incorporated dune d(*, 1010. ------- Amount of capital stock, $1,000,000.
Fiumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Donald Black Sinclair, barrister-at-law; George Charles Loveys. accountant. Clifford GordPii Lynch, secretary; James Ernest Jefferies, clerk, and Jennie Jardine Elliott Hayes, secretary, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Out.
Objects of the Com pan p. — T'/Je p. dd, Canada (lazette, 1019-20.
“ CHARMS COMPAXY, Ll.MlTEl).”
Incorporated duly 2, l!»10. -------- Amount of cai)ital stock, $,1,000.
1,000 shares of no nominal or par value.
Corporate Members. — William Walter Perry, Charles Herbert Croft Leggott, and Edna Eitzsimmons, accountants; Victor Hibbert Eyre Hutcheson, auditor; Gert- rude Slater, Xellie iMacdonald and Ethel Augusta Hawkes, stenographers, all of Toronto, Out.
Fir.st or J^rorisional Directors. — The said corj)orate members.
Chief place of Business. — Toronto, Out.
Objects of the ('ompany. — Fide p. IdO, Canada (lazette, 1019-20.
29—01
84
DEFARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
'^MOTORLIFE, LIMITED.”
Incorporated July 2, 1919. - - Amount of capital stock, $10,000.
Xumker of shares, 100. — Amount of each share, $100.
Corporate Members. — Herbert Anthony Staveley, real estate agent; George James Goodwin Jarrett, architect; Fred Charles Zabel, agent; J.evi Seeley, blacksmith, and John lYilliam Pomeroy, manager; all of Weyburn, Sask.
First or Provisional Directors. — Herbert Anthony Staveley, George JameS' Goodwin Jan-ett, Fred Charles Zabel and John William Pomeroy.
Chief place of Business.^Vf ejhxirn, Sask.
Objects of the Company. — Vida p. 131, Canada Gazette, 1919-20.
‘'THE CAXADIAX AERO COMPAXY, LIMITED.”
Incorix)rated July 2, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500*. — Amount of each share, $100.
Corporate Members. — Willoughby Staples Brewster, and George Davey Heyd, barristers-at-law; Belle Roberts Brewster, married woman; ^largaret Joanna Morrison, and Edith Xellie Townsend, stenographers; all of Brantford, Ont. First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 134, Canada Gazette, 1919-20.
Supplementary Letters Patent issued July 3, 1919, to “DOXALD SHIPPIXG CO.MPAXY, LIMITED,”
Increasing the capital stock of the said company from $30,000 to the sum of $36,000, being an addition of 60 shares of $100 each to the present capital stock.
Vide p. 127, Canada Gazette, 1919-20.
“THE EASTERN SHIPPIXG CO'MPAXY, LIMITED.”
Incorpora t('d July 3, 1919. - -- -- -- - Amount of capital stock, $5,000.
1,000 shares of no nominal or par vahie.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele, and Xornian Stuart Robertson, barristers-at-law; Agnes Porter Traill, accountant, and Lena Duff, stenographer; all of Toronto, Ont.
First or Provisional Directors. — Joseph ^lax Bullen, Harold Learoyd Steele and Xorman Stuart Robertson.
Chief place of Business.— Tovonto, Ont.
Objects of the C ompany. — Vide p. 135, Canada Gazette, 1919-20.
Supplementary Letters Patent issued July 3, 1919, to “JOB SHIPPIXG CORPORATIOX, LIMITED,”
Subdividing the shares of the said company. Vide p. 127, Canada Gazette, 1919-20.
KVA 0/*.S7»S- OF LETTFRS FATEST
85
SESSIONAL PAPER No. 29
“PIiE:\lIER PAPER PliODUrTS, LLMITED.”
Incorporated July 0, 1919. - -- -- -- - Amount of capital stock, .‘rrr'kOOl').
.\raount of shares’, 500. — ^Amount of each share, $100.
Corporate Members. — William James Barher, Frederick Reginald Reeves, and Harvey Willard Unsworth, accountants; Clare Judge and IMargaret Elizaheth Fischer, stenographers ; all of Sarnia, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Sarnia, Ont.
Objects of the Company. — T’;V7e p. 127, Canada Cazette, 1919-20.
“ TYPE REGTSTERIXG SCALE COItIPAXY, LTAIITED.”
(Private Company.)
Incorporated July 1, 1919. ------- Amount of capital stock, $21,000.
Numher of shares, 210. — Amount of each share, $100.
Corporate Members.~llnze\ Caroline Perkins, and Lola Slinn, secretaries; Caroline Margaret Perkins and Myrtle Irene Perkins, married women, and Albert St. Pierre, porter, all of Ottawa, Ont.
First or Provisional Directors. — Hazel Caroline Perkins, Lola Slinn and Caroline ^largaret Perkins.
Chief place of Busine.^ss.- — Hamilton, Ont.
Objects of the Company. — Tide p. 128, Canada Gazette^ 1919-20.
“TJXITEH FOOTWE.XR COMPAXY, LIAllTEH.”
Incorporated July 1, 1919. ------- Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Solon Eliasoph and John McXaughton, advocates; Michael Leon Brown, insurance broker; Joseph Alphonse Bihaud, notaiw public, and Ovila Desroches, bailiff ; all of Montreal, Que.
Fii'st or Provisional Directors. — ^Solon Eliasoph, John IMcXaughton, and ^lichael Leon Brown.
Chief place of Business. — ^fontreal, Que.
Objects of the Company. — Vide j). l-IS. Canada Gazette, 1919-20.
“ IIOBERTSOX AXD MURPHY, LIMITED.”
(Private Company.)
Incorporated July 4, 1919. - -- -- -- - Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey, and George Gordon Hyde, both of His Majesty's Counsel learned-in-the-law” John Gerard Ahern, advocate; Ronald Cameron Grant, accountant, and Robert John Foster, secretary, all of ^lontreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 141, Canada Gazette, 1919-20.
86
liEPMiTME^'T OF THE HECEETAEY OF ,'?7’.177-;
11 GEORGE V, A. 1921
“ W. (lEOEGE, LIMITED.”
( Private Company.)
T)icurporated -Inly 5, j!)19. - -- -- -- - »Aiiiomit of capital stock, $.")’0,0(»0.
-Vumher of sliares, oOO. — Amount of each share, $100.
Corponde Mcinber.s. — IMichaei Arthur Phelan, and Charles Gouverneur Ogden, both of llis i\Iajesty’s Counsel learned-in-the-law ; Charles Stuart LeMesurier, advocate; Xorman Scott Cameron, student-at-law, and Joseph Alphonse L’Heurenx, hook- keeper, all of ]\lontreal, ()ue.
First or Provisional Directors. — Michael Arthur Phelan. Charles Gouverneur Ogden and Charles Stuart LeMesurier.
t'hieD ptace of Business. — ^Montreal, ()ue.
(d>jerts of the (Unnpan p. — Vide p. 220. Canada (inzette, 1019-20.
“ AIM’ILA, LIMITED.”
Incori)orated -Inly o, 1919. -- - Amount of capital stock, $50,000.
Xumber of shaia's, 500. — Amount of each share, $100.
Corpor<de Monbers. — Edward Duckett, manufacturer; Georgo Meroz, jeweller; Eoland Peid Elliot, insurance agent; Lawrence James IMcGuire, excise officer, and Eocn Thimoleon Beaudoin, notary, all of ^Montreal, Que.
First or Provisio)ial Directors. — The said eori)orate members.
(diief place of Busine.ss. — iMojitreal, ()ue.
Objects of the Compmip. — E/rZe p. 11”, (btnada (lazette, 1919-20.
“ COX'I'IXEXTAL STORAGE BATTERY, LIMITED.”
(Private Company.)
Iucori)orated July 7. 191!>. ------- Amount of ea]dtal stock, $50,1K)0.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — X"elson Clarence Kerr, agent; -Marion Catherine Kerr, and 'Wini- fred Sarah Taylor, married women; Charle.' Edward Taylor, (leetrician, and •Vlexander Ernest Bannerman, dealer, all of Ottawa, Out.
First or Provisional Directors. — Xelson ('lareuce Kerr, Charles Edward Taylor and Alexander Ernest Bannerman.
(dtief place of P>usiness. — Ottawa, Out.
Objects of the (d>mpanii. — Vide p. 225, Canada (lazetle, 1919-20. ^
" .MARITIME PAPER COMPAXY, LIMITED.”
Incorporated July 7, 1919. ------- Amount of capital stock, $100,000.
X'umber of shares. I,n00. — Amount .of each share, $100.
Corporate Members. — John Charles iMcXah, Ilarr.v Regan Smyth and Harold Olaf Petersen, accountants, and Eleanor Bonham, secretarv, all of JMontreal, Que., and Herbert Allen Green, of Verdun, Que., accountant. ,
First or Provisional Directors. — John Charles .MeXah, Harry Regan Smyth and Harohl Olaf Petersen.
Chief place of Business. — Moncton, X.B.
Objects of the Companji. — Yule p. 217, Canada Oazette. 1919-20.
87
syyoj’sis or urrrrifs rA’rrxr
/
SESSIONAL PAPER No. 29
"CHASK TKA(’T()KS CORPOKATIOX, IJMITED.”
Tii'-orpm-ated July 7, 191!). ------- Aniouiit of cai)ital stoc-k, $2,000,0(H).
A^umbor of slum's, 2(),(KH). — Amount of each share, $100.
(Jorporaie ^Pemhers. — JaiiU'fi T.eitli Uoss, Arthur Wellesley Holmested, Albert lioy Iviuuear, and Arthur Beresford ^Mortimer, barristers-at-huv; Edith i\rary Car- ruthers. and Aileene Ritchie, stenoirraphers, and John Salmon Ifolmested, hanker, all of Toronto, Out.
Fii'ist or P rovisionnl Directors. — The said corporate members.
Chief place of Pusiness. — Toronto, Out.
Objects of the Compaap. — -]’ide ]). 214, Canada (iazette, 1910-20.
‘•PT^RE ('AXE MOLASSES CO. OF CANADA, LnilTED.”
(Private Company.)
Incorporated July 8, 1919. - - - - - - - - Amount of capital stock, $250,000.
Number of shares, 2,590. — Amount of each share, $100.
Corporate Members. — Henry ‘Weinheld, Marcus Meyer Sperber, and Lyon* Levine, advocates; Sarah -Miller and Elsie Bramson, stenog’raphers, all of Montreal, Que. First or Prori.sional Directors. — The said corporate mendjers.. •
Chief place of Business. — iMontreal, ()ue.
OI)jects of the Companp. — Vide p. 14J, Canada Cazette. 1919-20.
"ALTOMATIC OACE AND SUPPLY COMPANY, JMMITED.’’
Incorpurated July 9, 1919. -~ ----- - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
(''orporate Members. — Jacob Aicol, King-’s Counsel; AVilfrid Lazure, Joseph Sylfrid Couture, and Hector Henry King, law.vers, and Albina Laroche, stenographer, all of Sherbrooke, Que.
Fi}'st or Provisiontd Directors. — Jacob Nicol, AVilfrid Lazure and Joseidi Sylfrid ( 'outure.
Chief place of Business.- — .Montreal, ()ue.
Objects of the Compimp. — Vide p. 221, (binada (tazette, 1919-20.
“ ROUTLY-BRAUNI), LIMITED."
Incorporated July 9, 191!). ------- Amount of capital stock, $50,000.
A'umber of shares. 500. — Amount of each .share, $100.
Corporate Members. — George A"e\veonibe Gordon and Jo.seph Aloysius O’Brien, barris- ters-at-law; Maude Leah.y, Jessie Stevens aiid A*Iary Easson, stenographers, all ‘of Peterborough, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Busine.9s. — ^Peterborough, Out.
Objects of the Company. — Vide p. 213, Canada (Jazette, 1919-20.
88
DErARTMEyT OF THE SECHETAHT OF ETATE
11 GEORGE V, A. 1921
“TNTP^PtNATrOXAL COAL & COKE COMPANY, LTmTED.”
Incorporated July 9, 1919. ------ Amount of capital stock, t$3,000,000.
Number of shares, 3,000,000. — Amount of each share, $1.
Corporate Members. — Austin de Bernus Winter, William Oordon Egbert, Percy Alex- ander Carson and Boy Manning Edmanson, barristers-at-law, and Greta A dele Playter, student-at-law, all of Calgary, Alta.
First or Provisional Directors.- — The said corporate members.
Chief place of Business. — Coleman, Alta.
Objects of the Company. — Vide p. 211, Canada Gazette, 1919-20.
“Iiuorr DOIIENY & CmiPANY, IJ^riTED.” t Private Company.)
Incorporated July 9. 1919. ------- xVmount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — ^Ilugh Doheny, contractor; George Archibald Campbell, King’s Counsel; Aiiguste Angers and John Kerry, advocates, and Alargaret Hartley, stenographer, all of ^fontreal, Que.
Fb’st or Frovision-al Directors. — Hugh Doheny, fleorge Archibald Campbell, Augu.«te Angers and John Kerry.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 210, Canada Gazette, 1919-20.
“COHRSOI., CAPtDINAL, LIMITEE.”
Incorporated July 10, 1919. - - Amount of capital stock, $100,000.
Number of shares, l,fK!0. — Amount of each share, $100.
Corporate Members. — Olivier Cardinal (senior) gentleman; Alfred Wilfrid Patenaude, manager; Olivier Cardinal (junior) and Theodule Cardinal,- traders, and Romeo Gibeault, advocate, all of ^Montreal, Que.
First or Provisional T)ire.ctors. — Olivier Cardinal, sr., Alfred IVilfrid Patenaude, Olivier Cardinal, jr., and Theodule Cardinal.
Chief place of Business. — Montreal, Que. x -
Objects of the Company. — Tide p. 297, Canada Gazette, 1919-20.
“ COYNE AND IIAIMELIN, LI-MITED.”
(Private Company.)
Incorporated July 10, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Henry Barker, Eerdinand Edward Dewhurst, Edward Astley Goodier, IVilliam Alann Sutherland and James Alilne Scott, all of Ottawa, Out, .accountants.
.T irst or Provisional Directors. — Joseph Henry Barker, Eerdinand Edward Dewhnrst and Edward Astley Goodier.
Chief place of Business. — Camphell’s Bay, Que.
Objrcls of the Company. — Tide p. 219, Canada Gazette, 1919-20.
SYXOrSlS- OF LETTERS FATEST
89
SESSIONAL PAPER No. 29
“A. E. OSLER & CO., LIMITED.”
Lieorporated July lU, 1919. ------- Amount of capital stock, $.100,000.
Xumber of sliares, 5,000. — Amount of each share, $100.
Corporate Members.- — 'Charles McCrea, barrister-at-law, and Arthur James Manley, company secretary, both of Sudbury, Out.; Lena Blanche Biggar, stenographer; John Edward Regan, accountant, and Frederick Reed, traveller, all of Toronto, Out.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 22.1, Canada Gazette, 1919-20.
%
SupjJcmentary Letters Patent issued July 9, 1919, to “ THE EXPORT ASSOCIATIOX OF CANADA, LBIITED.”
Increasing the capital stock of the said company from $100,000 to the sum of .$1,000,000, being an addition of 9,000 .shares of .$100 each to the present capital stock.
Vide p. 210, Canada Gazette, 1919-20.
Suppleanentary Letters Patent issued July 10, 1919, to VICTOR ]\r ANUFACTURING COTfPANY, LIMITED.”
Chan^'iiig the corporate name of said company to that of “STA-BPJTE ]\rANUFACTPRING COMPANY, LBIITED.” Tide p. 210, Canada Gazeztte, 1919-20.
“II. CORKE & COItIPANY, LIMITED."
Incorporated July 10, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 4,000. — Amount of each share, $25.
Corporate Members. — Henry Corke, woollen manufacturer, and Alice Corke, married Avoinan, both of Georgetown, Ont.; Ernest Young Barrowclough, of Glen Williams, Ont., woollen manufacturer; Ernest Russell Read, harrister-at-law, and Evelyn Keaveny, stenographer, both of Brantford, Ont.
First or Provisional Directors. — Henry Corke, Alice Corke and Ernest Young Barrow- clough.
Chief place of Business. — Georgetown, Ont.
Objects of the Company. — Tide p. 224, Canada Gazette, 1919-20.
THE BATTERY ENGINEERING ANH SUPPLY COMPANY, LIMITED.”
Incorporated July 11, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Marie Kathleen Hebert, Clara Kaminsky and Loretta Casey, stenographers; Arthur Ellis and Redmond Code, barristers-at-law; all of Ottawa, Ont.
First or Provisional Directors. — ^Marie Kathleen Hebert, Arthur Ellis and Redmond Code.
Chief place of Business. — Ottawa. Ont.
Objects of the Company. — Tide p. 221, Canada Gazette, 1919-20.
90
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘^ STEYEXS & COYPAXY. l.nnTED.”
(Private Company.)
Incorporated Jnl.y 11. 1919. ------- Amount of capital stock, $50,000.
X^umber of shares, 500. — Amount of each share, $100.
Corporate Members. — Felix Wintield Ilackett, and John de Gaspe Audette, advocates; Darle.v Bnrley-Smith, clerk; Kathleen (iale, and Muriel Hayes Scott, secretaries; ail of IMontreal, Que.
First or ProviMonal Directors. — Felix YAntield Hackett, dohn de Caspe Audette and Harley Burley-Smith.
('hief place of Business. — Montreal, ()ue.
Object.^' of the Com]>anp. — Vitle p. 219, Canada Cazette, 1919-20,
‘‘CTTAS. II. BESSELL COMPANY, LIMITED.”
(Private Company.)
Incorporated -Inly 11, 1919. ------- Amount of capital stock, $20,000.
Xumher of shares, 200. — Amount of each share, $100.
Corporate. Members. — Arnold Wainwright, Felix AVinfield Ilackett and John de Gaspe Audette, advocates; Joseph James Harold, student-at-law, and Harley Burley- Smith, clerk ; all of ^Montreal, ()ue.
First or Frovisioiud Directors. — Arnold Wainwright. E(dix Winlield Ilackett and John de Gaspe Audette.
Chief ))lace of Busi)iess. — Montreal. ()ue.
Objects of the compatip. — ^'ide ]). 222, Canada Cazette, 1919-20.
‘^TIIE LEADER PPBLISIIIXG ('OMPAXY OF MOXTREAL, Ll.MITEH.” liicorporated Jul.v 14. 1919. ------- Amount of capital stock, $20,(t00.
Xumher of shares, 20.000. — Amount of each share, $1.
Corporate Members. — Thomas Piillam Harvatt, editor; Joseph Gabriel Yanwtberghe, .journalist; Samuel \Yilliam IMalcolm, ]mblisher; Ovila Chaput. accountant, and RGie Raoul Chaput, commercial manager; all of Montreal, ()ue.
Fir.st or Frovisioiud dtirectors.