Sivut kuvina
PDF
ePub

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.
Albergras Oil & Gas. Co., capital $2,500,000, 29th December, 1914.
Alberta Hotel, capital $50,000, 22nd June, 1914....

1658

2075

4568

Albert Silver Black Foxes, capital $100,000, 19th June, 1914..
Algoma Dredging Co., capital $100,000, 13th August, 1914...

4476

555

Allison & Co., name changed to "Warner, Quin & Co.", 3rd June, 1914..
All Red Feature Co., capital $50,000, 9th July, 1914..
Almy's, capital $500,000, 11th January, 1915...
Amalgamated Cigar Stores, name of "United Cigar Stores" changed to,
17th April, 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.
Angldile Sales Co., capital $50,000, 18th May, 1914..

4042

4124

Anglo Canadian Contractors, name changed to "Pearson (S.) Sons &
Partners, (Canada)," 10th July, 1914..

141

Anglo-Canadian Equipment Co., capital $50,000, 4th December, 1914.
Anglo-Franco Saddlery Co., capital $100,000, 29th December, 1914.
Anti-Nico Co., capital $10,000, 2nd June, 1914.

1829

2077

4303

Department of the Secretary of State.

PAGE.

Arrow Tailoring Co., name of "American Tailors" changed to, 19th
March, 1915...

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.
Associates Securities Co., capital $3,200,000, 27th November, 1914.
Athenaeum Society, capital $100,000, 31st July, 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
November, 1914.

1403

Automatic Chemical Sprinkler Co., capital $100,000, 1st May, 1914..
Automatic Paper Box Co., capital $125,000, 29th December, 1914.
Automatic Telephone Manufacturing Company of Canada, capital

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..
Ball Furniture Co., capital $125,000, 28th December, 1914.
Bannerman, name changed to "Bronx Realty Co.," 24th April, 1914...
Barnet (A.) & Co., capital $250,000, 29th April 1914. . . . .
Bathurst Lumber Company, capital increased to $5,000,000,
1914...

2671

2077

3787

3869

25th June,

4577

Beaubien, capital increased to $1,000,000, 28th May, 1914.
Beaver Co., capital increased to $2,000,000, 25th February, 1915.
Beaver Mica Mining Co., capital $50,000, 16th March 1915..
Beaver Realty Co., capital $200,000, 24th April, 1914......
Beck Manufacturing Co., capital $400,000, 23rd December, 1914..
Beliveau, name of "Richard Co." changed to, 15th May, 1914.
Benoit & Daigneault, capital $50,000, 28th July, 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.
Boase of Montreal, capital $50,000, 23rd June, 1914.

1254

4572

Bordeaux Sash & Door, name of "Faust (G. W.)" changed to 22nd
June, 1914...

4567

Boston & Yarmouth Steamship Co., capital increased to $500,000, 25th
September, 1914..

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..
Brading Breweries, capital $250,000, 3rd December, 1914.
Brading Brewing Co., powers extended, 3rd December, 1914.
Brandy Brook Co., capital $10,000, 11th December, 1914.
Brenner (Otto R.) capital $150,000, 20th November, 1914.
Britannia Securities Corporation, capital $1,000,000, 18th December, 1914
British American Import Co., capital $150,000, 12th March, 1915.
British Columbia Skeena Coal Co., capital $1,000,000, 27th January,
1915...

PAGE.

3955

1741

1740

1831

1583

1918

2867

2379

Bronx Realty Co., name of "Bannerman" changed to, 24th April, 1914.
Caloroxide Corporation, capital $50,000, 12th August, 1914....
Calgary Petroleum Products, capital $1,500,000, 30th October, 1914.
Callum (Robert), capital $100,000, 18th January, 1915...
Calorigene of Ottawa, capital $50,000, 6th October, 1914.
Cambridge Café, capital $50,000, 15th 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..
Canada Colonization Co., capital $100,000, 4th December, 1914.
Canada Foreign Trading Co., capital $250,000, 31st March, 1915.
Canada Foxes, capital $250,000, 14th April, 1914...

3677

1740

3110

3676

Canada Furniture Manufacturers, capital $3,000,000, 15th May, 1914...
Canada Iron Foundries, capital $4,500,000, 17th March, 1915.

4042

2953

Canada Machinery Corporation, capital increased to $2,000,000, 1st
April, 1915...

3113

Canada Model and Machine Co., capital $40,000, 16th February, 1915...
Canada Motion Picture Advertisers, capital $50,000, 28th July, 1914....
Canada Wire and Cable Company, capital increased to $3,000,000, 19th
June, 1914...

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....
Canadian Bond Crown Co., capital $200,000, 10th July, 1914.

3039

148

Canadian Brown Scientific Tube and Accessories, capital $50,000, 31st
January, 1915.....

2448

Canadian Climax Container Co., capital $100,000, 10th July, 1914.
Canadian Consolidated Rubber Co., capital increased to $6,000,000, 12th
March, 1915.

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
Canadian Hart Accumulator Co., capital £60,000, 2nd June, 1914.
Canadian Hat Manufacturing Co., capital $50,000, 21st January, 1915.
Canadian Horse Shoe Co., capital $300,000, 19th March, 1915

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-
ber, 1914....

Canadian Merchandise Exchange, capital $100,000, 12th February, 1915.
Canadian Mexican Estates, capital $100,000, 22nd October, 1914.
Canadian National Carbon Co., capital increased to $500,000, 27th
November, 1914.

Canadian National Trading Co., capital $250,000, 22nd October, 1914...
Canadian Railway Institute, capital $50,000, 8th May, 1914..
Canadian Rogers Company, name changed to "Canadian William A.
Rogers", 17th July, 1914.

Canadian Roofing Manufacturing Co., capital $100,000, 16th December,
1914....

PAGE.

2672

1580

2525 1254

1658

1256

3960

242

1911

Canadian Series Co., capital $100,000, 4th December, 1914
Canadian Silver Black Fox Corporation, capital $150,000, 3rd June, 1914
Canadian Tar Products Co., capital $500,000, 6th November, 1914.
Canadian Texoleum Sales Co., capital $150,000, 8th January, 1915....
Canadian Toy & Novelty Co., capital $75,000, 15th February, 1915.
Canadian Toy & Novelty Co., name changed to "Colonial Toy & Show-

[blocks in formation]

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.
Canadian Wallboard Co., capital $50,000, 31st March, 1915.

146

3110

Canadian Western Lumber Co., subdivision of shares, 4th December 1914.

1740

Canadian Westrumite Co., capital $400,000, 9th March, 1915..
Canadian William A. Rogers, name of "Canadian Rogers Company"
changed to, 17th July, 1914..

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.
Carruthers (Jas.) & Co., capital $100,000, 19th March, 1915.

1054

2959

Carson and Williams Brothers, capital $100,000, 6th October, 1914....
Cascapedia Pulp and Lumber Co., name of "Chaleur Pulp and Lumber

1125

Co.", changed to, 4th December, 1914....

1828

Cascapedia Pulp & Lumber Co., name changed to "Carleton Pulp &
Lumber Co.", 21st January, 1915..

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...
Central Fruit Auction Co., capital $100,000, 11th May, 1914...
Chaleurs Bay Pulp & Paper Co., capital $100,000, 19th June, 1914..
Chaleur Pulp and Lumber Co., capital $75,000, 6th November, 1914

711

4042

4476

1407

Chaleur Pulp and Lumber Co., name changed to "Cascapedia Pulp and

« EdellinenJatka »