Certificate of Dissolution

Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed. The effective date of dissolution precedes the corporation listings.

DateName of CorporationOntario Corporation Number
2001-1-22

Dorchester Mews Limited

658065
2001-1-22Golden-State Ltd.1263482
2001-1-22Manion & Welch Electric Ltd.859358
2001-1-2289 Highview East Inc.715248
2001-1-22

703471 Ontario Limited

703471
2001-1-22

734642 Ontario Limited

734642
2001-1-22

765371 Ontario Limited

765371
2001-1-22

858137 Ontario Limited

858137
2001-1-221013736 Ontario Inc.1013736
2001-1-22

1157593 Ontario Limited

1157593
2001-1-23

Beldonia Enterprises Limited

79844
2001-1-23Frontier Manoeuvers Inc.1056813
2001-1-23Informatics Collaboration And Development Inc.1216852
2001-1-23

Oldmarsh Enterprises Limited

264164
2001-1-24Grafway Communications Inc.1240212
2001-1-24Robert Mccauley & Associates, Aquatic Ecologist Inc.999623
2001-1-24Sang Lee Dry Seafood, Ginseng & Antler (Canada) Inc.1089255
2001-1-24Stefanic & Sons Const. Ltd.716298
2001-1-241167424 Ontario Inc.1167424
2001-1-25K.J. Auto Electric Ltd.1379693
2001-1-25M.E.B. Enterprises Ltd.343732
2001-1-25254237 Ontario Inc.254237
2001-1-25792425 Ontario Inc.792425
2001-1-251048573 Ontario Inc.1048573
2001-1-251215654 Ontario Inc.1215654
2001-1-26Fort Frances Moose Point Lodge Ltd.589058
2001-1-26Gbc Accounting & Legal Services Ltd.1409673
2001-1-26

Mar-Pick Enterprises Limited

114888
2001-1-26

Mid-Delaware Construction Limited

228850
2001-1-26Spano & Spano Enterprises Inc.1019525
2001-1-26The Wood Place Inc.1020868
2001-1-26

579880 Ontario Limited

579880
2001-1-26901091 Ontario Inc.901091
2001-1-26

1092300 Ontario Limited

1092300
2001-1-261343432 Ontario Inc.1343432
2001-1-271027445 Ontario Inc.1027445
2001-1-29Forclaver Consultants Inc.519088
2001-1-29Gaetan Bolduc Trucking Ltd.881681
2001-1-29Hap Ying Co. Ltd.1177932
2001-1-29Infojet Canada Ltd.1386190
2001-1-29Jonathan Transport Inc.1125983
2001-1-29L M H Consulting Inc.1130582
2001-1-29La Valle Properties (K-W) Inc.785576
2001-1-29Li Double Co. Ltd.1118667
2001-1-29Portugal At Night Restaurant Inc.1239950
2001-1-29Roaner Consultant Ltd.1218049
2001-1-29Superten Consulting Services Ltd.1251920
2001-1-29

Yk Metal Skill Incorporated

1128091
2001-1-29

702800 Ontario Limited

702800
2001-1-291163881 Ontario Inc.1163881
2001-1-30

Robert Valantin And Asssociates Limited

515462
2001-1-30Willow Crest Farm Ltd.539236
2001-1-301356825 Ontario Inc.1356825
2001-1-31Danalex Enterprises Inc.928058
2001-1-31J&J Insurance Inc.1380514
2001-1-311174675 Ontario Inc.1174675
2001-2-5Marlbeth Inc.130503
2001-2-7

1176390 Ontario Limited

1176390
2001-2-13

Drala-D Associates Limited

767455
2001-2-15Marlybone Investments Inc.383889
2001-2-15

389370 Ontario Limited

389370
2001-2-16Stafford-Miller (Canada) Inc.996168
2001-2-16

W. J. Mcdougall Excavating Limited

124877
2001-2-16

421304 Ontario Limited

421304
2001-2-1666 Burtch Street Ltd.856602
2001-2-16690908 Ontario Inc.690908
2001-2-19

Auto-Mech Limited

964842
2001-2-19Bay City Courier & Distribution Company Inc.1140767
2001-2-19

Belcan Investments Corporation

777587
2001-2-19Brockbank Holdings Inc.1267582
2001-2-19Ecom Capital Group Inc.1395260
2001-2-19

Immowest Holdings Limited

486285
2001-2-19Junglemann And Co. Ltd.1141310
2001-2-19Ming Dynasty Perfumery Inc.1125598
2001-2-19Rayette Addison Holdings Inc.700238
2001-2-19Skofam Enterprises Inc.1023236
2001-2-19

Stapleton Advertising Limited

150691
2001-2-19

The Espon Corporation

400799
2001-2-19

1013056 Ontario Limited

1013056
2001-2-19

1289163 Ontario Limited

1289163
2001-2-20Koadam Investments Inc.384275
2001-2-20L. G. K. Establishment Inc.350284
2001-2-20

Rion Holdings Limited

231905
2001-2-20Syntronics Manufacturing Inc.590919
2001-2-201178727 Ontario Ltd.1178727
2001-2-21Binns Insurance Ltd.116321
2001-2-21Blackhorse Cogen, Inc.951353
2001-2-21

Dimtrex Limited

591368
2001-2-21Medigraphics Inc.480749
2001-2-21

New Generation Properties Incorporated

270206
2001-2-21Nmb Precision Inc.759649
2001-2-21Out & About Ltd.1016480
2001-2-211116185 Ontario Inc.1116185
2001-2-211392841 Ontario Inc.1392841
2001-2-22Fea Design Inc.1272249
2001-2-22

Heno-Takara Limited

1238023
2001-2-22Hummingbird Textile Inc.1294074
2001-2-22Kim’s Gourmet Ltd.1331508
2001-2-22Netcreators Inc.1379752
2001-2-22

1237437 Ontario Limited

1237437
2001-2-221268975 Ontario Inc.1268975
2001-2-221361739 Ontario Inc.1361739

B. G. Hawton
Director (A), Companies Branch
10/01

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporations Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.

DateName of CorporationOntario Corporation Number
2001-2-22Avenue E. (Holdings) Inc.1240234
2001-2-22

Awenda Company Limited

497525
2001-2-22

Presidential Plumbing Limited

940230
2001-2-22Tri-Fran Holdings Ltd.733617
2001-2-22886531 Ontario Ltd.886531
2001-2-221336967 Ontario Inc.1336967
2001-2-221384333 Ontario Inc.1384333

B. G. Hawton
Director (A), Companies Branch
10/01

Notice of Default in Complying with the Corporations Information Act

Notice Is Hereby Given under subsection 241 (3) of the Business Corporations Act that unless the corporations listed hereunder comply with the filing requirements under the Corporations Information Act within 90 days of this notice orders dissolving the corporation(s) will be issued. The effective date precedes the corporation listings.

DateName of CorporationOntario Corporation Number
2001-2-27Action Quest Games Inc.1422710
2001-2-27Great White Wheels Ltd.1420818
2001-2-27M.A.M. Enterprizes Inc.1413063
2001-2-27Pebbleway Estates Inc.1423202
2001-2-27Portland Pottery Inc.1422714
2001-2-27

1381414 Ontario Limited

1381414
2001-2-271419511 Ontario Inc.1419511
2001-2-271422715 Ontario Inc.1422715
2001-2-271422799 Ontario Inc.1422799

B. G. Hawton
Director (A), Companies Branch
10/01

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.

Notice Is Hereby Given under subsection 241 (1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Corporations Tax Branch, Ministry of Finance, 33 King Street West, Oshawa, Ontario L1H 8H6.

NumberName of CorporationOntario Corporation Number
1

Centennial King Realty Limited

446075
2Lakebreeze Properties Ltd.674746
3Livio Ricci Insurance Agency Inc.687744
4Pamcrest Enterprises Inc.870413
5Pingo Doce Groceries Inc.1027894
6The Editor’s Desk Inc.1018276

B. G. Hawton
Director (A), Companies Branch
10/01

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241 (4) of the Business Corporations Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

DateName of CorporationOntario Corporation Number
2001-2-22Diamondhost Corp.1379547
2001-2-22Dino Group Drywall Corp.1385402
2001-2-22Flugel Inc.1385464
2001-2-22G & C Capital Management Inc.1093161
2001-2-22Indoeast (Canada) Inc.1385510
2001-2-22Lanark Lane Investments Inc.1385403
2001-2-22Moissanite Gems Inc.1385389
2001-2-22

Mullin Consulting & Investment Corporation

1385411
2001-2-22Nova Multimedia Productions Inc.1401605
2001-2-22Tm Consultants Inc.1370372
2001-2-22Tm Services Inc.1370371
2001-2-22Welsh Hills Estates Inc.1385393
2001-2-22Willful Inc.1385394
2001-2-221314251 Ontario Inc.1314251
2001-2-221369239 Ontario Inc.1369239
2001-2-221369331 Ontario Inc.1369331

B. G. Hawton
Director (A), Companies Branch
10/01

Credit Unions and Caisses Populaires Act, 1994 (Certificates of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994 amendments to articles have been effected as follows:

Date of IncorporationName of CorporationEffective Date
1957-10-28Halton Community Credit Union Limited2001-2-20
1957-10-28Halton Community Credit Union Limited
change its name to Prosperity One Credit Union Limited
2001-2-20

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
10/01

Co-operative Corporations Act (Certificate of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:

Date of IncorporationName of Co-operativeEffective Date
1951-6-27Co-operative Regional de Nipissing-Sudbury Limited2001-2-21
1990-7-3Roedean (Oakville) Co-operative Homes Inc.2001-2-21
1997-7-15Coopérative de Santé et de logement de la Rivière-des-Français Inc.2001-2-20

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendent of Financial Services.
10/01