Department of Railways and Canals. Department of Railways and Canals. By Order in Council of the 12th of January, 1915, the passenger and station regulations to govern on the Intercolonial and Prince Edward Island railways, as therein set forth, were approved. Vide Canada Gazette, vol. xlviii, p. 2273. Department of the Secretary of State. Department of the Secretary of State. By Order in Council of the 26th of February, 1915, forms of certificates of naturalization under The Naturalization Act of 1914 (as therein set forth) were approved. Vide Canada Gazette, vol. xlviii, p. 3513. Letters patent have been issued, as dated below, incorporating the following companies, and notices thereof have been published in Volumes xlvii and xlviii (April 18, 1914 to April 24, 1915), of the Canada Gazette at the pages stated: PAGE. Accountants, capital $25,000, 16th February, 1915. 2597 Accounting and Tabulating Corporation, capital $4,500,000, 23rd April, 1914... 3782 Agency of Collections, capital $40,000, 26th November, 1914. 1658 2075 4568 Albert Silver Black Foxes, capital $100,000, 19th June, 1914.. 4476 555 Allison & Co., name changed to "Warner, Quin & Co.", 3rd June, 1914.. 142 2218 3777 American Equipment Company of Canada, capital $5,000, 11th February, 1915... 2520 American LaFrance Fire Engine Company of Canada, capital $50,000, 22nd June, 1914... 4571 American Nitrogen Co., capital $4,000,000, 14th April, 1915.. 3273 American Oil Processes, capital £3,100,000, 8th May, 1914. 3963 American Tailors, capital $50,000, 25th November, 1914. 1660 American Tailors, name changed to "Arrow Tailoring Co.", 19th March, 1915..... 2962 A. N. D. Pipe Co., capital $50,000, 23rd April, 1915. 3356 Anderson (F. W.) Co., capital $50,000, 15th May, 1914. 4042 4124 Anglo Canadian Contractors, name changed to "Pearson (S.) Sons & 141 Anglo-Canadian Equipment Co., capital $50,000, 4th December, 1914. 1829 2077 4303 Department of the Secretary of State. PAGE. Arrow Tailoring Co., name of "American Tailors" changed to, 19th 2962 Art Statuary Co., capital $50,000, 26th February 1915. 2678 Associated Cement Company (Canada), capital $2,000,000, 5th November, 1914.... 1409 Associated Merchants of Canada, capital $20,000, 7th May, 1914. 4040 1662 411 Atlantic Sugar Refineries capital decreased to $6,500,000, 5th August 1914.... 486 Atlas Shipping Co., capital $250,000, 10th June, 1914.... 4382 Aube's Automatic Smoke Consumer Co., capital $50,000, 11th Feb ruary, 1915..... 2589 Austrian Import Co., name changed to "Franke, Levasseur & Co.", 5th 1403 Automatic Chemical Sprinkler Co., capital $100,000, 1st May, 1914.. 3874 2078 $1,000,000, 16th April, 1914.... 3684 Axle Valve Co., capital $200,000, 10th March, 1915. 2863 Aztec Oil and Asphalt Refining Company of Canada, capital $2,000,000, 19th November, 1914. 1582 B. & L. Granite Co., capital $149,000, 19th February, 1915.. 2671 2077 3787 3869 25th June, 4577 Beaubien, capital increased to $1,000,000, 28th May, 1914. 4209 2670 2955 3781 1997 4027 410 Benoit & Daigneault, powers extended, 25th March, 1915. 3036 Bermite Explosives, capital $200,000, 1st April, 1915... 3112 Beveridge Paper Co., name of "Cauldwell (Wm.) Paper Co." changed to, 19th June, 1914... 4475 Blackburn Springs, capital $100,000, 30th April, 1914.. 3873 Blair & Rolland, capital $50,000, 17th December, 1914. 1914 Blashill Wire Machinery Co., capital $48,000, 23rd October, 1914. 1254 4572 Bordeaux Sash & Door, name of "Faust (G. W.)" changed to 22nd 4567 Boston & Yarmouth Steamship Co., capital increased to $500,000, 25th 984 Boulevard Building Co., capital $500,000, 14th January, 1915 2220 Bourdon & Chevalier, name changed to "Knight Cigar Co., " 17th Dec Bourdon & Chevalier, capital $100,000, 25th June 1914... .46, 4575 Department of the Secretary of State. Bowles Lunch, capital increased to $5,000,000, 6th May, 1914.. PAGE. 3955 1741 1740 1831 1583 1918 2867 2379 Bronx Realty Co., name of "Bannerman" changed to, 24th April, 1914. 3787 551 1324 2297 1123 3669 Campanello Steamships, capital $100,000, 27th August, 1914 (corrected notice).... Campbellton & Gaspé Steamship Co., name changed to "Gaspé & Baie des Chaleurs Steamship Co.", 8th May, 1914.. .711, 921 3955 Camwick Lumber Co., capital $50,000, 23rd April, 1915. 3355 Canada Coke Corporation, capital $75,000, 14th April, 1914.. 3677 1740 3110 3676 Canada Furniture Manufacturers, capital $3,000,000, 15th May, 1914... 4042 2953 Canada Machinery Corporation, capital increased to $2,000,000, 1st 3113 Canada Model and Machine Co., capital $40,000, 16th February, 1915... 2590 406 4475 Canadian Advertising, name changed to "Canadian Advertising Agency", 23rd March, 1915... 3037 Canadian Assets, powers extended, 7th May, 1914 3955 Canadian Blower and Forge Co., capital $500,000, 26th March, 1915.... 3039 148 Canadian Brown Scientific Tube and Accessories, capital $50,000, 31st 2448 Canadian Climax Container Co., capital $100,000, 10th July, 1914. 148 2868 Canadian David E. Kennedy, capital $10,000, 16th June, 1914... Canadian Elevator Co., capital increased to $3,000,000, 12th November, 1914.... 4479 1502 Canadian General Fire Extinguisher Co., capital $100,000, 5th June, 1914 4300 4298 2302 2958 Department of the Secretary of State. Canadian Land and Investment Co., capital $100,000, 25th February, 1915.. Canadian Lippard Stewart Motor Car Co., capital $50,000, 16th Novem- Canadian Merchandise Exchange, capital $100,000, 12th February, 1915. Canadian National Trading Co., capital $250,000, 22nd October, 1914... Canadian Roofing Manufacturing Co., capital $100,000, 16th December, PAGE. 2672 1580 2525 1254 1658 1256 3960 242 1911 Canadian Series Co., capital $100,000, 4th December, 1914 Canadian Underwear Co., capital $50,000, 1st May, 1914. 3877 Canadian Underwriters Electrical Inspection Bureau, capital $25,000, 30th October, 1914... 1326 Canadian United Theatres, capital $3,000,000, 8th May, 1914.. 3961 Canadian Universal Film Co., capital $150,000, 8th July, 1914. 146 3110 Canadian Western Lumber Co., subdivision of shares, 4th December 1914. 1740 Canadian Westrumite Co., capital $400,000, 9th March, 1915.. 2864 242 Capital Storage Co., capital $500,000, 1st May, 1914. 3875 Carleton Pulp & Lumber Co., name of "Cascapedia Pulp & Lumber Co.' changed to, 21st January, 1915..... 2296 Carré Viger Hotel, capital $50,000, 16th April, 1914. 3686 Carroll (George H.) & Co., capital $50,000, 2nd October, 1914. 1054 2959 Carson and Williams Brothers, capital $100,000, 6th October, 1914.... 1125 Co.", changed to, 4th December, 1914.... 1828 Cascapedia Pulp & Lumber Co., name changed to "Carleton Pulp & 2296 Cauldwell (Wm.) Paper Co., name changed to "Beveridge Paper Co.,' 19th June, 1914... 4475 Cazen Cigarette Machine Co., capital $100,000, 27th August, 1914... 711 4042 4476 1407 Chaleur Pulp and Lumber Co., name changed to "Cascapedia Pulp and |