DOMINION AND ANGLO INVESTMENT CORPORATION LIMITED

Address:
165 University Ave, 10th Fl, Toronto, ON M5H 3B8

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Dominion and Anglo Investment Corporation Limited 165 University Ave, 10th Floor, Toronto 1, ON M5H 3B8 1930-10-13

Office Location

Address 165 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5H 3B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3B8
Category investment
Category + City investment + TORONTO

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches