THE CANADIAN BANK OF COMMERCE

Similar documents
THE CANADIAN BANK OF COMMERCE

and Wholly Owned Subsidiary Companies

end Power Authority Act, 1964", being chapter 7 of the Statutes of British Columbia, 1964, as amended, British

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 4 Halifax Regional Council June 13, 2017

The Reform of Business Property Tax in Ontario: An Evaluation

The Companies Act Company Limited by Shares ARTICLES OF ASSOCIATION. as amended by special resolution passed on 8 May 2018 ANGLO AMERICAN PLC

Consolidated Financial Statements

Consolidated Financial Statemen ts

Canadiaa General Electric Company

Item No Audit and Finance Standing Committee July 18, 2018

CANADIAN I GENERAL ELECTRIC COMPANY LIMITED 1 ANNUAL REPORT

New Issue April 3, 2007 Prospectus Supplement. HSBC Bank Canada. (a Canadian chartered bank)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 40-F

POLICY MANUAL. Policy department: Financial Services. Legal References: Cross References: Policy Number: Policy Title: Investment Policy

ARTICLES FRONTERA ENERGY CORPORATION

CANADA NORTHERN POWER CORPORATION

DEED OF HYPOTHECARY LOAN

HALIFAX. Item No. 9. P.O. Box Halifax, Nova Scotia. B3J 3A5 Canada. Halifax Regional Council. October 6,2015

Item No. Audit and Finance Standing Committee October 18, 2017

ENTERTAINMENT ONE LTD.

THE COMPANIES ACT 2006 A PUBLIC COMPANY LIMITED BY SHARES NEW ARTICLES OF ASSOCIATION. THE ROYAL BANK OF SCOTLAND GROUP public limited company

PRUDENTIAL ASSURANCE COMPANY

MULTILATERAL INSTRUMENT RESALE OF SECURITIES TABLE OF CONTENTS

Number and Designation of and Rights, Privileges, Restrictions and Conditions Attaching to the Class AAA Preference Shares, Series V

Canadian Western Bank For the year ending October 31, 2004

Regional District Security Issuing Bylaw. [Corporate Name of Regional District] Bylaw No.

SPECIAL OLYMPICS ONTARIO INC.

2009 BCSECCOM 9. Kegam Kevin Torudag and Lai Lai Chan. Section 161 of the Securities Act, RSBC 1996, c Application

Constitution. 3P Learning Limited (ACN ) ( Company ) A public company limited by shares

Astronomical Society of the Pacific.

WESTSHORE TERMINALS INVESTMENT CORPORATION

INCORPORATION Is it right for you?

2001 COOPERATIVE CREDIT ASSOCIATIONS - (in thousands of dollars) TABLE 1 - ASSETS

NOTICE OF ANNUAL AND SPECIAL MEETINGS AND MANAGEMENT INFORMATION CIRCULAR ANNUAL AND SPECIAL MEETINGS OF SECURITYHOLDERS OF -AND-

BRANTFORD - ONTARIO TWENTY-SBCXND ANNUAL REPORT. ' ' ' Fot the Yenr Ended MAY THIRTY-FIRST I950

Ann& Meeting of the Shareholders of tht Company

The Depression Years and the Creation of the Bank of Canada

2003 BCSECCOM 371 AND IN THE MATTER OF THE MUTUAL RELIANCE REVIEW SYSTEM FOR EXEMPTIVE RELIEF APPLICATIONS AND

Alterna Bank FINANCIAL STATEMENTS 2003

AMENDED AND RESTATED INTERCOMPANY LOAN AGREEMENT RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP. as the Guarantor LP. and ROYAL BANK OF CANADA

Number and Designation of and Rights, Privileges, Restrictions and Conditions Attaching to the Class AAA Preference Shares, Series Y

EXHIBIT 1 ACCREDITED INVESTOR CERTIFICATE ACCREDITED INVESTORS. HARBOUREDGE MORTGAGE INVESTMENT CORPORATION (the Company )

APPENDIX A. Financial Statements. City of Toronto Sinking Funds December 31, 2011

MANAGEMENT INFORMATION CIRCULAR MANAGEMENT SOLICITATION

York University Pension Fund Statement of Investment Policies and Procedures. Ontario PBA Reg. No

PREMIUM BRANDS HOLDINGS CORPORATION

IFG GROUP PLC (Registered in Ireland No )

CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee. and. BNY TRUST COMPANY OF CANADA as Indenture Trustee. and

Board of Governors 2014 Report to securityholders

Schedule A. Brookfield Renewable Power Preferred Equity Inc. (the Corporation )

5OCT $125,000,004 (maximum) (maximum 10,416,667 Combined Units) $12.00 per Combined Unit

Published by Authority of the HON. W. D. EULER, H.P., Minister of Trade and Commerce

THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION C&D AUCTION MARTS LIMITED*

Minutes of the Meeting of the Loan Committee of Buffalo Urban Development Corporation

FIFTH ANNUAL REPORT. FOR YEAR ENDING Sls~ MARCH, 1915 DEC

CANADIAN PAYMENTS ASSOCIATION ASSOCIATION CANADIENNE DES PAIEMENTS RULE B5 INTERMEMBER CHEQUE EXCHANGES

MORTGAGE SALE AGREEMENT

WILFRID LAURIER UNIVERSITY

CONTRIBUTORY PENSION PLAN FOR SALARIED EMPLOYEES OF MCMASTER UNIVERSITY INCLUDING MCMASTER DIVINITY COLLEGE

COMMERCIAL CREDIT APPLICATION

Part 35. Brookfield Property Split Corp. Class A Senior Preferred Shares

2004 SERIES B INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. and ZIONS FIRST NATIONAL BANK, AS TRUSTEE DATED AS OF NOVEMBER 1, 2004

WILFRID LAURIER UNIVERSITY

19OCT Semi-Annual Report. to Shareholders

THE COMPANIES ACT 2006 A PRIVATE COMPANY LIMITED BY SHARES

PRIDE TORONTO Financial Statements July 31, 2018

THE CANADIAN BANK OF COMMERCE

NEWS RELEASE. Transaction Combining Leadership, Treasuries and Assets to Form a New Leading Canadian Focused Gold Exploration and Development Company

BMO Mutual Funds 2014

BMO LifeStage Plus 2020 Fund Annual Information Form

Schedule B. Brookfield Office Properties Inc. (the Corporation )

The call of the roll disclosed the oresence of all Directors as follows, viz:

SCHEDULE 3 Regulation 4 MODEL ARTICLES FOR PUBLIC COMPANIES

EDUCATORS FINANCIAL GROUP INC. NO LOAD MUTUAL FUNDS. Annual Information Form

Anglin-Norcross Corporation Limited

CANADA STEAMSHIP LINES

RECOMMENDED CASH OFFER. for. Bioquell PLC. Ecolab U.S. 2 Inc. ("Ecolab Offeror"), a wholly-owned subsidiary of Ecolab Inc.

Appendix D. BC Instrument Mortgages. Amending Instrument. 2 Section 3 is repealed and the following substituted:

Number and Designation of and Rights, Privileges, Restrictions and Conditions Attaching to the Class AAA Preference Shares, Series T

section 47 General Regulations Government Notice 479 of 1966 (OG 2710) came into force on date of publication: 25 March 1966

Consolidated Financial Statements

SECOND AMENDING AGREEMENT TO INTERCOMPANY LOAN AGREEMENT

Take notice that: Dated at Laval, Quebec, this 20th day of April, Raymond Chabot Inc. Licensed Insolvency Trustee

TDb SPLIT CORP. Priority Equity Shares. Class A Shares ANNUAL INFORMATION FORM

BANK OF MONTREAL DIRECTOR INDEPENDENCE STANDARDS

IN THE MATTER OF THE PROPOSAL OF EXCEL TECHNOLOGIES LIMITED OF THE TOWN OF MILTON IN THE PROVINCE OF ONTARIO

SUPPLEMENTAL TRUST DEED TO THE TRUST DEED RELATING TO AUSTRALIAN DOLLAR DENOMINATED COVERED BONDS ISSUED UNDER THE USD15 BILLION

WESTSHORE TERMINALS INVESTMENT CORPORATION

PCGH ZDP PLC as Lender. and. POLAR CAPITAL GLOBAL HEALTHCARE GROWTH AND INCOME TRUST PLC as Borrower INTRA-GROUP LOAN AGREEMENT

TOP 10 CANADIAN FINANCIAL TRUST NOTICE OF SPECIAL MEETING OF UNITHOLDERS AND MANAGEMENT INFORMATION CIRCULAR

SAMPLE DATA PAGE MARY SMITH AND JOHN SMITH POLICY DATE SEPTEMBER 1, 2017 LIVES INSURED AND SCHEDULE OF BENEFITS MATURITY OR EXPIRY DATE

CORE PLUS BOND FUND (PORTICO)

M&A in Canada: Minority Shareholder Protections

SOUTHERN FIDELITY INSURANCE COMPANY, INC.

IN RE GRINNELL ET AL. [7 Ben. 42; 1 9 N. B. R. 29; 21 Pittsb. Leg. J. 82.] District Court, S. D. New York. Nov., 1873.

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00

THE UNIVERSITY OF WESTERN ONTARIO WESTERN ARCHIVES

2019 Hfx No IN THE SUPREME COURT OF NOVA SCOTIA SECOND REPORT OF THE MONITOR. February 20, 2019

VARIABLE RATE MORTGAGE

EVERGREEN FUNDING LIMITED PARTNERSHIP, Transferor THE TORONTO-DOMINION BANK, Servicer and Administrator EVERGREEN CREDIT CARD TRUST, Issuer.

Transcription:

THE CANADIAN BANK OF COMMERCE HEAD OFFICE - TORONTO, ONTARIO CAPITAL AUTHORIZED - - $6,000,000 CAPITAL PAID-UP - - $6,000,000 REST - - $1,900,000 DIRECTORS: HON. WILLIAM MCMASTER, HON. ADAM HOPE, - - - - PRESIDENT. - VICE-PRESIDENT. NOAH BARNHART, ESQ. T. S. STAYNER, ESQ. WM. ELLIOT, ESQ. GEORGE TAYLOR, ESQ. JAMES MICHIE, ESQ. 1. J. ARNTON, ESQ. A. R. MCMASTER, ESQ. W. N. ANDERSON, General Manager. 1. H. PLUMMER, Inspector.

GENERAL STATEMENT AS AT 30TH JUNE, 1877. LIABILITIES To tht Public Notes of the Bank in circulation.... Fi1.365.828 oo Deposits not bearing interest..... 1,351,632 14 Deposits bearing interest..... 6,231,587 zr Due to other Banks in Canada..... 101,zor 84 Due to other Banks or Agencies in the United Kingdom.. To the Shareholderr. Capital paid-up......$6,000,000 ao Rest..... ~,gao,ooo oa Reserve for rebate of interest on current dis- counts... 105,604 ca Reserve for interest on deposit receipts..... 35.065 29 Dividends unpaid..... 4.139 60 Dividend No. zo, payable 3rd July..... 240,000 oo Balance of Profit and Loss Account carried forward to next half year...... 67,401 I5 304.735 G7 $9.354.984 86 8,352,210 04 #17,707.194 90

- ASSETS. Specie......$ 881,305 og Dominion Notes..... 620,834 w Notes of and Cheques on other Banks..... 334,634 58 Balances due from other Banks in Canada... 889,255 67 Balances due from Agencies of the Bank, or from other Banks or Agencies in foreign countries... 1,297,536 85......... Government Debentures or Stock.. -- 493,178 35 Immediately available...$4,516.744 54 Loans to Provincial Government.. 22.970 10 Loans, Discounts or Advances, for which Shares of the Capital Stock of any other Bank are held ar Collateral Security.... 342,884 18 Loans, Discounts or Advances, for which the Bonds or Debentures of Municipal or other Corporations, or Dominion, Pro- ~incial, British or Foreign Public Securi- ties are held as Collateral Securities.. 423,956 13 Loans, Discounts or Advances on Current Account to Corporations..... 153,398 80 Notes and Bills Discounted and Current.....lr,521,32294 Notes and Bills Discounted, Overdue, and not specially Secured... 187,770 52 Overdue Debts secured by Mortgage or other Deed on Red Estate, or by Deposit of or Lien on Stock, or by other Securities.. 226,528 05 Real Estate, the property of the Bank (other than Bank premises), and Mortgages on...... Other Assets not included under the foregoing heads... 11,908 93 $17,707,194 90 Real Estate sold by the Bank.. 64,543 44 Bank Premises and Furniture.. 235,167 27 THE CANADIAN BANK OF COMMERCE, Tnmn+".*+h lllne rx,,.. W. N. ANDERSON, General Manager.

BRANCHES QUEBEC- MONTREAL..... W. SIMPSON.. ONTARZO-.....Manager BARRIE... J. S. CARNEGY..... Manager. BRANTFORD..... W. ROBERTS..... CAYUGA... E. COWDRY... CHATHAM...w. S. IRELAND..... " COLLINGWOOD.... JOHN MCMASTER..... " DUNDAS.....D. H. CHARLES... DUNNVILLE...F. 0. CROSS..... GALT... W. A. SAMPSON..... " GODERICH.....A. M. ROSS..... " GUELPH....WM. SMITH..... HAMILTON.....]NO. C. KEMP... LONDON.....R. W. SMYLIE..... LUCAN.....J. E. THOMAS.....Agent. ORANGEVILLE....R. T. HAUN..... Manager. OTTAWA......ROBERT GILL..... PETERBORO... W. MANSON..... ST. CATHARINES.....H. C. BARWICK..... SARNIA....T. W. NISBET..... SIMCOE....F. W. HOLMESTED..... STRATFORD..... A. H. IRELAND..... STRATHROY..... J. HALE..... THOROLD..... W. J. ROBERTSON..... TORONTO... J. S. LOCKIE... TRENTON...P. H. FAUQUIER..... WALKERTON......D. JUST..... WINDSOR......B. E. WALKER..... WOODSTOCK UNITED STATES- NEW YORK...{ CHICAGO........ J. G. HARPER JOHN H. GOADBY...)~~ents. J. G. ORCHARD.....Agent. - BANKERS: NEW YORK - THE AMERICAN EXCHANGE NATIONAL BANK. LONDON, ENGLAND THE BANK OF SCOTLAND.

THE CANADIAN BANK OF COMMERCE PROCEEDINGS OP THE TENTH ANNUAL MEETING OF SHAREHOLDERS HELD AT THE BANKING HOUSE, TORONTO. AT NOON ON TUESDAY, 1oTH JULY, 1877. The President, the Hon. William McMaster, having been called to the chair, it was moved by &milius Irving. Esq., of Hamilton, seconded by Maurice O'Connor, Esq., of Toronto, that the following gentlemen be appointed to act as scmtineers : Messrs. James Browne, Henry Pellatt and Lawrence Buchan; and that the General Manager act as Secretary. The Secretary read the following REPORT. The Directors are pleased again to meet and lay before the Shareholders the result of another year's business. After covering charges of management, and making provision for bad and doubtful debts, the net profits for the twelve months ending 30th June, 1877, amount to......$453.920 92 Add balance carried from last year..... 138.545 52 6592,466 44

86 THE CANADIAN BANK OF COMMERCE. DividendNo. 19, of four per cent., for the six months ending 31st Dec.. $24o,ooo oo DividendNo. 20, of four per cent.,for the six months ending 30th June. 240,000 oo Transferred to Reserve for rebate of interest on current discounts.... 10,ooo oo Reserved for accrued interest on deposit receipts... 35,065 zg. ~25.06~ 29 Carried forward at credit of Profit and Loss Account... $67,401 15 The general depression of trade referred to in last year's Report has continued with unabated severity in almost every branch of industry, rendering it impossible to employ capital at former remunerative rates. This circumstance, together with the determination of the Board to confine the operations of the Bank to business of a legitimate commercial character, has had the effect of materially reducing the profits. In view of the state of the country, it was not to be expected that even the utmost prudence in the management could keep the Bank entirely free from losses ; but having been able to pay a dividend of eight per cent., and make a liberal appropriation for bad and doubtful debts, chiefly from the year's earnings, the Directors believe that the result, under the circumstances, will he satisfactory to the Shareholders. The Directors will not venture to express an opinion as to the future course of business ; they may remark, however, that the Bank was never in a better position to avail itself of any revival which a more favourable condition of things may develop. All of which is respectfully submitted. WM. MCMASTER, President.

THE CANADIAN BANK OF COMMERCE. 87 The following resolutions were then put and carried unanimously : Moved by the President, seconded by the Vice-president : That the Report of the Directors now read be adopted, and printed for the information of the Shareholders. Moved by V. Cronyn, Esq., of London, seconded by Samuel Risley, Esq., of Toronto : That the thanks of the meeting are due and are hereby tendered to the President, Vice-president and other Directors for their careful attention to the interests of the Bank during the past year. Moved by Ernest Crombie, Esq., of Toronto, seconded by John Lyman, Esq., of the same place : That the thanks of the meeting he also tendered to the General Manager and other officials of the Bank for the satisfactory discharge of their respective duties during the past year. Moved by A. R. McMaster, Esq., of Toronto, seconded by C. J. Campbell, Esq., of the same place : That the hallot-box he now opened and remain open until two o'clock this day, for the receipt of ballot tickets for the election of Directors, the poll to be closed, however, whenever five minutes shall have elapsed without a vote being tendered. The scrutineers presented the following Report : THE CANADIAN BANK OF COMMERCE, Toronto, July loth, 1877. W. N. ANDERSON, EsQ., General Manager: We, the undersigned scrutineers, appointed at the general meeting of the Shareholders of The Canadian Bank of Commerce, held this day, hereby declare the following gentlemen duly elected Directors for the ensuing year :- HON. WM. MCMASTER JAMES MICHIE. ESQ. HON. ADAM HOPE T. S. STAVNER, ESQ. NOAH BARNHART, ESQ. GEORGE TAYLOR, ESQ. WM. ELLIOT, ESQ. J. J. ARNTON, ESQ. A. R. MCMASTER, ESQ. JAMES BROWNE, HENRY PELLATT, Scrutineers. LAWRENCE BUCHAN,

88 THE CANADIAN BANK OF COMMERCE. At a meeting of the newly elected -Board of Directors held subsequently, the Hon. Wm. McMaster was re-elected President, and the Hon. Adam Hope Vice-president. by a unanimous vote. W. N. ANDERSON, General Manager. Toronto, roth July, 1877.