Skip to main content

Kingston Shipbuilding Co., Limited - Shipping Stock Certificate

Inv# SS1223   Stock
Kingston Shipbuilding Co., Limited - Shipping Stock Certificate
Country: Canada
Years: 1943

Stock printed by Canadian Bank Note Company, Limited. Toronto, Canada.

Kingston Shipyards was a Canadian shipbuilder and ship repair company that operated from 1910 to 1968. The facility was located on the Kingston waterfront property known as Mississauga Point, which is the now the site of the Marine Museum of the Great Lakes at Kingston.

In 1836 the British Board of Ordnance transferred control of the Kingston waterfront property, Mississauga Point, from the military to local businessmen. John Counter, Henry Gildersleeve, and Thomas Kirkpatrick created the Marine Railway Company to service the shipping traffic on Lake Ontario and the St. Lawrence River.

By 1839 the company had built a small dry dock, an engine foundry, two wharves and a marine railway. In 1848 a large three storey warehouse was constructed. Steam power was added to the marine railway in 1851 and additional stone outbuildings were constructed in 1854.

The Marine Railway Company advertised its facilities in 1862. The company claimed to own a marine railway with steam sawmill, workshops and offices, sixteen stone cottages, a large foundry known as the Ontario foundry, five large three and four storey fireproof warehouses and many wharves. Over two hundred men were employed to overhaul and service seven vessels at a time. At its time, it was the largest shipbuilding effort west of Quebec.

In 1910 Collingwood Shipyards opened a subsidiary shipbuilding and repair plant in Kingston. The government dry dock was rented and purchased, and three government contracts for ships were secured. Several small jobs followed until the First World War in 1915. War contracts required 8 minesweepers for the Royal Navy and the Royal Canadian Navy and thus the workforce increased to over 1000 workers.

Manager D. Thompson headed the firm during the Great Depression keeping a crew of six to eight men onsite. Parties of workers were hired on the spot on a jobbed basis.

The first three corvettes were ordered to be constructed in 1940. This was the first construction contract since 1923. The workforce grew to over 1500 as corvette and minesweeper construction progressed. The last wartime contracts were for seven seagoing steam tugs which were finished after the war had ended.

In 1947 the yard was bought by the Canada Steamship Lines. This rejuvenated the shipyard business as the fleet of canallers owned by the Canada Steamship Lines provided repair work for the yard. The Kingston Shipyards throughout the 1950s was occupied with building tugs, barges and pontoons.

The opening of the St. Lawrence Seaway in 1959 made the fleet of canallers obsolete. With no canaller fleet wintering in Kingston, the yard lost the majority of its work. In 1967 Canada Steamship Lines shut down the site and all the equipment was to be sold or transferred to Collingwood Shipyards. The property was sold in 1968, and in 1974 acquired by the establishment of the current Marine Museum of the Great lakes at Kingston.

Shipbuilding history

Ships built at Kingston Shipyards
Hull # Original name Original owner Type Gross tonnage Date built Disposition
1 Polana Dept. of Agriculture Quarantine cutter 278 1911 1927: renamed Jalobert

1955: renamed Macassa 1965: renamed Queen City

3 Bellechasse Coast Guard Icebreaker and buoy tender 417 1912 1954: scrapped
4 Dollard Coast Guard Buoy tender 761 1913 1970: scrapped
5 P.W.D. No. 17 Dept. of Public Works Dump scow 398 1913 1938: no trace of ship records past this date.
6 P.W.D. No.18 Dept. of Public Works Dump scow 398 1913 1985: possibly broken up.
7 HMCS Thiepval Royal Canadian Navy Minesweeper 440d 1918 1920: decommissioned

1923: recommissioned 1930: struck a rock and sank

8 HMCS Loos Royal Canadian Navy Minesweeper 440d 1918 1920: decommissioned

1940: recommissioned 1949: broken up

9 HMCS TR-19 Royal Navy Minesweeper 360d 1918 1926: renamed Almeria

1928: renamed Goolgwai 1939: HMAS Goolgwai 1945: decommissioned 1955: wrecked near Sydney, Australia

10 HMCS TR-20 Royal Navy Minesweeper 360d 1918 1920: renamed Seville

1926: renamed Durraween 1940: HMAS Durraween 1952: broken up

11 HMCS TR-54 Royal Navy Minesweeper 360d 1918 1925: renamed Table Bay

1937: renamed Mary Mortimer

12 HMCS TR-55 Royal Navy Minesweeper 360d 1918 1920: renamed Marie Jacqueline

1927: Svalbard II 1939: HNoMS Scorpion (Royal Norwegian Navy) 1940: captured by Germans, renamed NN02 Scorpion 1945: surrendered and returned to previous Norwegian owners 1946: Svalbard II 1956: Baxel 1966: sold for scrap

13 HMCS TR-56 Royal Navy Minesweeper 360d 1918 1919: renamed CT56 (USN)

1921: renamed Romanita

14 HMCS TR-57 Royal Navy Minesweeper 360d 1919 1920: renamed Colonel Roosevelt

1926: renamed Texas 1941: HMT Texas 1944: lost in a collision off Jamaica

15 Canadian Beaver Canadian Govt. Cargo ship 2,410 1920 1934: renamed Shinai (Japan Govt.)

1941: renamed Shinai Maru 1944: sunk by an American mine off the coast of Celebes.

16 Canadian Coaster Canadian Govt. Cargo ship 2,422 1921 1929: renamed Kingsley

1943: renamed Silvestre 1950: renamed Santa Lucia 1966: scrapped for parts

  J. A. Cornett Canadian Dredging Tug 60 1937 2015: moored near Port Dover harbour
17 HMCS Napanee Royal Canadian Navy Corvette 940d 1941 1942: sinks enemy ship U-356

1943: sinks enemy ship U-163 1946: sold and scrapped

18 HMCS Prescott Royal Canadian Navy Corvette 940d 1941 1943: sinks enemy ship U-163

1946: sold 1951: scrapped

19 HMCS Sudbury vRoyal Canadian Navy Corvette 940d 1941 1946: sold and converted to tug

1967: scrapped

20 HMCS Charlottetown Royal Canadian Navy Corvette 940d 1941 1942: Torpedoed and sunk by U-517 in the St. Lawrence River near Cap-Chat, Quebec.
21 HMS Ironbound Royal Navy Minesweeper 545d 1942 1946: renamed Turoy

1949: renamed Christina 1954: renamed Korso 1957: sunk by a mine off Portugal

22 HMS Liscomb Royal Navy Minesweeper 545d 1942 1946: renamed Aalesund

1967: renamed Lars Nyvoll 1978: renamed Jan Mayen

23 USS Brisk / HMS Flax U.S. Navy / Royal Navy Corvette 980d 1942 1947: renamed HMS Flax

1951: renamed Ariana 1955: renamed Arvida Bay 1963: renamed Zaida

24 USS Caprice / HMS Honesty U.S. Navy / Royal Navy Corvette 980d 1942 1943: renamed HMS Honesty

1946: renamed USS Caprice 1961: scrapped

25 USS Splendor / HMS Rosebay U.S. Navy / Royal Navy Corvette 980d 1943 1943: renamed HMS Rosebay

1947: renamed Benmark 1950: renamed Frida 1954: scrapped

26 HMCS Frontenac Royal Canadian Navy Corvette 980d 1943 1945: sold to United Ship Corp. of New York for merchant service
27 HMCS Trentonian Royal Canadian Navy Corvette 980d 1943 1945: Torpedoed and sunk by U-1004 in the English Channel
28 HMCS Peterborough Royal Canadian Navy Corvette 980d 1944 1947: renamed Gerardo Jansen (Dominican Republic Navy)

1972: scrapped

29 HMCS Belleville Royal Canadian Navy Corvette 980d 1943 1947: renamed Juan Bautista Combiaso (Dominican Republic Navy)

1972: broken up

30 HMCS Smiths Falls Royal Canadian Navy Corvette 980d 1943 1950: renamed Olympic Lightning (Honduran-flagged whale-catcher)

1956: renamed Otori Maru No. 16 (Japanese vessel) 1961: renamed Kyo Maru No. 23 (Japanese vessel)

31-38 Carleton, Listowel, Aydon Castle, Barnwell Castle, Beeston Castle, Bowes Castle, Devizes Castle, Egremont Castle Royal Canadian Navy Corvette 980d   Cancelled
33 Rockglen British Ministry of War Transport Tug 233 1945 1948: renamed Freedom
34 Rockforest British Ministry of War Transport Tug 233 1945 1946: renamed Aramco 202

1948: renamed Abqaiq 1

35 Rockpigeon British Ministry of War Transport Tug 233 1945 1947: renamed Flaunt

1959: renamed St. Merryn 1984: scrapped

36 Rockdoe British Ministry of War Transport Tug 233 1945 1947: renamed Hoedic

1967: renamed Atlantico 1977: scrapped

37 Rockswift British Ministry of War Transport Tug 233 1945 1946: renamed Ocean Rockswift

1967: collides with Silver King I killing 6 fishermen 1995: sold

38 Rockelm British Ministry of War Transport Tug 233 1946 1952: renamed Kalid
39 Rockswift British Ministry of War Transport Tug 233 1946 1949: renamed Pemex XI
40 Kingston Canada Steamship Lines Passenger vessel     Cancelled
41   Canada Steamship Lines Canaller     Cancelled
42 N.H.B.M. Hopper No. 1 National Harbour Board Dump scow 135 1948 2015: active
43 N.H.B.M. Hopper No. 2 National Harbour Board Dump scow 135 1948 2015: active
44 HMCS Resolute Royal Canadian Navy Minesweeper 412d 1954 1966: scrapped
45 D. C. Everest Marathon Corp. Pulpwood carrier 2,196 1953 1981: renamed Condarrell

1989: renamed D. C. Everest 2000: renamed Condarrell 2006: scrapped

46 St. Lawrence II Brigantine Inc. Sailing vessel 34 1953 2015: active
47 Windmill Point Toronto Port Auth. Ferry 118 1954 2015: active
48 Amherst Islander Ont. Dept. of Hwys Ferry 184 1955 2015: active
49 Seeley’s Bay Ferry Leeds and Lansdowne Ferry   1955  
50 D.O.T. 11 Dept. of Transport Landing craft 27 1955  
51 D.O.T. 12 Dept. of Transport Landing craft 27 1955  
52   Royal Canadian Navy Landing craft   1955  
53 S.L.S. 81 St. Lawrence Seaway Sweep scow 102 1955 2015: active
54 YLV 600 Royal Canadian Navy Flat deck scow 220 1955  
55 YLV 601 Royal Canadian Navy Flat deck scow 220 1955  
56 Baffin One Canadian Hydro Svce. Landing barge 4 1956 For CSS Baffin
57 Baffin Two Canadian Hydro Svce. Landing barge 4 1956 For CSS Baffin
58 D.O.T. 49 Dept. of Transport Landing craft 27 1956  
59 D.O.T. 50 Dept. of Transport Landing craft 27 1956  
60 D.O.T. 51 Dept. of Transport Landing craft 27 1956  
61 Pitts Merrit C.A. Pitts Contractors Dredge 883 1957 1977: Lost off Newfoundland
62 Fort Steele (MP 34) R.C.M.P. Patrol cutter 215 1958 1973: to RCNR, renamed HMCS Fort Steele 140

1996: renamed Marie T. Splinter 1996: renamed Longway

63 Kenora II (MP 94) R.C.M.P. Patrol cutter 119 1957  
64 S.L.S. 86 St. Lawrence Seaway Scow 422 1958  
65 S.L.S. 87 St. Lawrence Seaway Scow 422 1958  
66 T.H.C. No. 50 Toronto Harbour Comm. Barge 385 1958 2004: active
67 William B. Dilly McNamara Construction Dredge 473 1957 2015: active
68 McNco No. 30 McNamara Construction Scow 321 1958 2015: active
69 McNco No. 31 McNamara Construction Scow 306 1958  
70 D.O.T. Dept. of Transport Landing craft 27 1958  
71 D.O.T. Dept. of Transport Landing craft 27 1958  
72 D.O.T. Dept. of Transport Landing craft 27 1958  
73 Scirocco Gulfs & Lakes Navigation Yacht 57 1959 1969: renamed Esmau

1982: renamed Un Monde Different 2008: deleted

74 Lightship No. 4 Dept. of Transport Lightship 520 1959 1969: renamed CCGS Mikula

1995: renamed Kormoran

75 RCL D-35 Russel Construction Scow 235 1958 later: renamed J.P.P. No. 501

later: renamed H.M.D.C. No. 2 later: scrapped

76 RCL D-36 Russel Construction Scow 307 1958 Later: renamed J.P.P. No. 501

1998: H.M.D.C. No. 3 2006: closed

77 D.O.T. Dept. of Transport Landing craft 27 1958  
78 D.O.T. Dept. of Transport Landing craft 27 1958  
79 D.O.T. Dept. of Transport Landing craft 27 1958  
80 D.O.T. Dept. of Transport Landing craft 27 1958  
81   Grayco Canada Pontoons   1958  
82 Marguerite St. Lawrence Seaway Wooden boat   1959 Display boat for Upper Canada Village
83 McNco No. 1 McNamara Construction Scow 223 1959  
84 McNco No. 2 McNamara Construction Scow 224 1959  
85 McNco No. 3 McNamara Construction Scow 225 1959  
86 McNco No. 4 McNamara Construction Scow 223 1959  
87 Miss Cornwall Cornwall Boat Tours Tour boat 44 1960 later: renamed L’Aventure II

active?

88 Pilot Boat No. 9 Dept. of Transport Pilot launch 44 1960 1984: renamed Claudin Riverin

2007: renamed Navsea

89 Churchill 61 National Harbour Board Dump scow 331 1961 1983: renamed Pitts No. 18

2004: deleted

90 Endiang John P. Labatt Ketch 72 1962 1969: deleted
91 Pitts No. 1 C. A. Pitts Contracting Dump scow 532 1962  
92 Pitts No. 2 C. A. Pitts Contracting Dump scow 532 1962  
93 Relay Coast Guard SAR cutter 143 1963 1989: stripped and abandoned
94 Shiwassie City of Toronto Ferry 62 1962 1982: renamed Torontonian
95 YSD 1 Royal Canadian Navy Driving float   1963  
96 YSD 2 Royal Canadian Navy Driving float   1963  
97 S.T.V. Pathfinder Toronto Brigantine Inc. Brigantine 35 1963 2015: active
98 Hudson One Dept. of Mines Landing craft   1963 for: CSS Hudson
99   Bayswater Shipping Barge 808 1963  
100 Cargomaster Hamilton Harbour Comm. Derrick scow 562 1964  
101 HBC 1000 Hudson Bay Company Barge 1151 1964 2006: Lost in James Bay
102   Dept. of Public Works Floats   1965  
103   Dept. of Public Transport Ferry barge 15 1965  
104 Louis S. St. Laurent One Coast Guard Landing barge 35 1967 For USCGC Louis S. St. Laurent
105 Louis S. St Laurent Two Coast Guard Landing barge 35 1967 For USCGC Louis S. St. Laurent
106 Alexbow Alexbow Ltd. Icebreaking barge 81 1967 1969: Lost in the Arctic
107 Jean Bourdon Coast Guard Survey vessel 81 1968 1995: renamed 801
108 Scow No. 108 Dept. of Transport Flat deck scow 50 1967  

Read More

Read Less

Condition: Excellent

A stock certificate is issued by businesses, usually companies. A stock is part of the permanent finance of a business. Normally, they are never repaid, and the investor can recover his/her money only by selling to another investor. Most stocks, or also called shares, earn dividends, at the business's discretion, depending on how well it has traded. A stockholder or shareholder is a part-owner of the business that issued the stock certificates.

Item ordered may not be exact piece shown. All original and authentic.
Price: $25.00