DOMINION AND ANGLO INVESTMENT CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2989107. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 2989107 |
Business Number | 101435774 |
Corporation Name | DOMINION AND ANGLO INVESTMENT CORPORATION LIMITED |
Registered Office Address |
165 University Ave 10th Fl Toronto ON M5H 3B8 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
WILLIAM J. CORCORAN | 1 Benvenuto Place, Apartment 620, Toronto ON M4V 2L1, Canada |
J ALEXANDER LANGFORD | 129 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada |
DUNCAN N. R. JACKMAN | 95 Crescent Rd., Toronto ON M4W 1T7, Canada |
J. CHRISTOPHER BARRON | 5241 Tenth Line, P.O. Box 579, Erin ON N0B 1T0, Canada |
ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
HENRY N. R. JACKMAN | 19 ROSEDALE ROAD, TORONTO ON M4W 2P1, Canada |
ROBERT BEVERLEY MATTHEWS | 47 Walker Avenue, Toronto ON M4V 1G3, Canada |
Mark J. Fuller | 58 Beechwood Avenue, Toronto ON M2L 1J3, Canada |
MARK M. TAYLOR | 892 PORCUPINE AVENUE, MISSISSAUGA ON L5H 3K5, Canada |
VICTORIA JACKMAN | 75 Lowther Ave., Toronto ON M5R 1C9, Canada |
MARUJA D. JACKMAN | 19 ROSEDALE ROAD, TORONTO ON M4W 2P1, Canada |
HENRY J. D. JACKMAN | 500 RICHMOND STREET WEST, APT 107, TORONTO ON M5V 1Y2, Canada |
CONSUELO A. JACKMAN | 17 Elm Ave., Toronto ON M4W 1M9, Canada |
TRINITY JACKMAN | 45 South Dr., Toronto ON M4W 1R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1993-12-31 | 1994-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-01-01 | current | 165 University Ave, 10th Fl, Toronto, ON M5H 3B8 |
Name | 1994-01-01 | current | DOMINION AND ANGLO INVESTMENT CORPORATION LIMITED |
Status | 1994-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-17 | Proxy / Procuration | Statement Date: 2014-05-28. |
2013-04-09 | Financial Statement / États financiers | Statement Date: 2012-12-31. |
2012-04-12 | Financial Statement / États financiers | Statement Date: 2011-12-31. |
2011-04-18 | Financial Statement / États financiers | Statement Date: 2010-12-31. |
2010-03-17 | Proxy / Procuration | Statement Date: 2010-04-20. |
2000-07-13 | Proxy / Procuration | Statement Date: 2000-05-26. |
1999-06-11 | Proxy / Procuration | Statement Date: 1999-06-25. |
1994-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 110531. |
1994-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2989093. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-02 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2019 | 2018-04-03 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2018 | 2017-04-06 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dominion and Anglo Investment Corporation Limited | 165 University Ave, 10th Floor, Toronto 1, ON M5H 3B8 | 1930-10-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian & Foreign Securities Co. Limited | 165 University Ave, 10th Floor, Toronto 1, ON M5H 3B8 | 1926-11-02 |
Canadian Northern Prairie Lands Company Limited | 165 University Ave, 10th Floor, Toronto, ON M5H 3B8 | 1926-11-02 |
Dominion and Anglo Investment Corporation Limited | 165 University Ave, 10th Floor, Toronto 1, ON M5H 3B8 | 1930-10-13 |
Economic Investment Trust Limited | 165 University Ave, 10th Floor, Toronto, ON M5H 3B8 | 1927-01-28 |
Harry Horne Limited | 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 | 1944-05-02 |
Peabody Leasing, Ltd. | 165 University Ave, Suite 330, Toronto, ON M5H 3B8 | 1972-09-18 |
Renaissance Arts Festivals | 165 University Ave, Toronto, ON M5H 3B8 | 1970-11-23 |
G.n. Buxani Canada Limitee | 165 University Ave, Suite 930, Toronto, ON M5H 3C2 | 1973-11-23 |
Hutch Holdings Ltd. | 165 University Ave, Toronto, ON M5H 3C2 | 1970-12-29 |
Jibbidyman Industries Ltd. | 165 University Ave, Suite 330, Toronto 110, ON M5H 3B8 | 1959-04-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ocesed Limited | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1979-09-04 |
Debenture and Securities Corporation of Canada | 165 University Ave., 10th Floor, Toronto, ON M5H 3B8 | |
The Fulcrum Investment Company Limited | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1966-07-14 |
Corporations Unies Limitee | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1933-05-06 |
Webstreet Inc. | 165 University Avenue, Suite 702, Toronto, ON M5H 3B8 | |
Debenture and Securities Corporation of Canada | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | |
Starword Communications Ltd. | 165 University Ave, Toronto 110, ON M5H 3B8 | 1972-09-28 |
Econos Canadian Investment Company Limited | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1983-04-05 |
Multipro Services Financiers Inc. | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1985-04-23 |
Fulcrum Acquisition Corporation | 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 | 1986-11-27 |
Find all corporations in postal code M5H3B8 |
Name | Address |
---|---|
WILLIAM J. CORCORAN | 1 Benvenuto Place, Apartment 620, Toronto ON M4V 2L1, Canada |
J ALEXANDER LANGFORD | 129 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada |
DUNCAN N. R. JACKMAN | 95 Crescent Rd., Toronto ON M4W 1T7, Canada |
J. CHRISTOPHER BARRON | 5241 Tenth Line, P.O. Box 579, Erin ON N0B 1T0, Canada |
ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
HENRY N. R. JACKMAN | 19 ROSEDALE ROAD, TORONTO ON M4W 2P1, Canada |
ROBERT BEVERLEY MATTHEWS | 47 Walker Avenue, Toronto ON M4V 1G3, Canada |
Mark J. Fuller | 58 Beechwood Avenue, Toronto ON M2L 1J3, Canada |
MARK M. TAYLOR | 892 PORCUPINE AVENUE, MISSISSAUGA ON L5H 3K5, Canada |
VICTORIA JACKMAN | 75 Lowther Ave., Toronto ON M5R 1C9, Canada |
MARUJA D. JACKMAN | 19 ROSEDALE ROAD, TORONTO ON M4W 2P1, Canada |
HENRY J. D. JACKMAN | 500 RICHMOND STREET WEST, APT 107, TORONTO ON M5V 1Y2, Canada |
CONSUELO A. JACKMAN | 17 Elm Ave., Toronto ON M4W 1M9, Canada |
TRINITY JACKMAN | 45 South Dr., Toronto ON M4W 1R3, Canada |
Name | Director Name | Director Address |
---|---|---|
DOMINION SECURITIES PITFIELD HOLDINGS LIMITED INVESTISSEMENTS DOMINION SECURITIES PITFIELD | ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
TELESAT CANADA | ANTHONY S. FELL | 52 PARK LANE CIRCLE, NORTH YORK ON M3C 2N2, Canada |
CANADIAN & FOREIGN SECURITIES CO. LIMITED | ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
The Bell Telephone Company of Canada or Bell Canada | ANTHONY S. FELL | 52 PARK LANE, TORONTO ON M3C 2N2, Canada |
The Bell Telephone Company of Canada or Bell Canada | ANTHONY S. FELL | 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada |
The Bell Telephone Company of Canada or Bell Canada | ANTHONY S. FELL | 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada |
Telesat Holding Inc. | ANTHONY S. FELL | 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada |
CAE INDUSTRIES LTD. | ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
ROYAL BANK EQUITY INVESTMENTS LIMITED- | ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
RBC DOMINION SECURITIES LIMITED | ANTHONY S. FELL | 52 PARK LANE CIRCLE, DON MILLS ON M3C 2N2, Canada |
City | TORONTO |
Post Code | M5H3B8 |
Category | investment |
Category + City | investment + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anglo American Corporation of Canada Exploration Limited | Dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 | 1967-02-20 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 | |
Anglo-american Clays Limited | 1155 Rene-levesque Blvd West, Suite 3900, Montreal, QC H3B 3V2 | 1978-02-07 |
Compagnie D'investissement Dominion, Limitee | 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 | 1910-03-07 |
Anglo-french Laboratories Limited | 9250 Rue Le Royer, St-leonard, QC H1P 3K6 | 1946-02-13 |
La Cie, Mercantile Anglo-canadienne Ltee | 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 | 1931-07-20 |
Anglo-french Laboratories Limited | 3715 De Miniac, Montreal, Quebec, QC H4S 1S9 | |
La Compagnie De Placements Dominion-amerique (canada) Ltee. | 926 - 5th Avenue, Suite 1015, Calgary, AB T2O 0N7 | 1980-05-16 |
Anglo-scottish Realty and Finance Corporation Limited | 1430 Peel St, Montreal, QC H3A 1S9 | 1929-06-18 |
Please provide details on DOMINION AND ANGLO INVESTMENT CORPORATION LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |