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.

Date

Name of Corporation

Ontario Corporation Number

2003-04-23

1480497 Ontario Inc.

1480497

2003-05-15

499575 Ontario Limited

499575

2003-05-20

Global Fumigators Ltd.

1371800

2003-05-21

Gore Printing And Lithographing Limited

207057

2003-05-22

Michaelmas House Ltd.

1363810

2003-05-27

Black Gold Associates Inc.

810852

2003-05-27

Cooperco Inc.

504091

2003-05-27

Lehman & Associates Planning Consultants Inc.

1246130

2003-05-27

Suvathy Inc.

1475940

2003-05-27

Vecchio Holdings Inc.

799390

2003-05-27

348537 Ontario Limited

348537

2003-05-27

727402 Ontario Inc.

727402

2003-05-28

C. B. Dreyer Limited

89304

2003-05-28

Rosedale Market Limited

74096

2003-05-28

1023282 Ontario Inc.

1023282

2003-05-28

163 Centennial Parkway Inc.

783863

2003-05-28

514705 Ontario Limited

514705

2003-05-28

839156 Ontario Ltd.

839156

2003-05-28

890940 Ontario Inc.

890940

2003-05-29

Earth Industries Inc.

818457

2003-05-29

Mi-Joy Sales Ltd.

402959

2003-05-29

1132320 Ontario Ltd.

1132320

2003-05-29

1255485 Ontario Limited

1255485

2003-05-30

G. Burns & Son Ltd.

560130

2003-05-30

Rellumcor Sales Inc.

496987

2003-05-30

Theo Koffler No. 2 Holdings Ltd.

534029

2003-05-30

1404090 Ontario Inc.

1404090

2003-05-30

980654 Ontario Inc.

980654

2003-06-02

J. And M. Regan Realty Inc.

662777

2003-06-02

1074896 Ontario Limited

1074896

2003-06-02

1074898 Ontario Limited

1074898

2003-06-03

H & R Block Mortgage Corporation

1296320

2003-06-03

Shemoun Management Inc.

1206664

2003-06-03

1004769 Ontario Inc.

1004769

2003-06-03

1205666 Ontario Inc.

1205666

2003-06-04

Charles H. Hollenberg Consultants Inc.

861325

2003-06-04

E.C.M.S. Aerospace Incorporated

1251518

2003-06-04

Mitsui & Co. (Point Aconi) Ltd.

870610

2003-06-04

Noah’s Variety Ltd.

1141706

2003-06-04

Sowal Technologies International Inc.

1014013

2003-06-04

2003912 Ontario Inc.

2003912

2003-06-04

825390 Ontario Limited

825390

2003-06-04

901252 Ontario Limited

901252

2003-06-05

Boba Systems Inc.

1275226

2003-06-05

Campustar (Canada) Inc.

782113

2003-06-05

Chinamap Inc.

1148047

2003-06-05

Cmt Holdings Inc.

1063943

2003-06-05

Frederick Woo Consultant Ltd.

860176

2003-06-05

Vernacare Corporation

817124

2003-06-05

Xtra Productions Ltd.

1392284

2003-06-05

1165365 Ontario Ltd.

1165365

2003-06-05

691308 Ontario Limited

691308

2003-06-06

Lend Lease Services Canada, Limited

1309770

2003-06-06

Natti (Group) Inc.

999436

2003-06-06

Rimmy Hair & Beauty Salon Inc.

1185453

2003-06-06

1282359 Ontario Inc.

1282359

2003-06-06

1320854 Ontario Ltd.

1320854

2003-06-06

499555 Ontario Limited

499555

2003-06-06

995802 Ontario Inc.

995802


B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03

Errata Notice

Vide Ontario Gazette, Vol. 133-33 dated August 12, 2000.

Notice Is Hereby Given that the notice issued under Section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of August 12, 2000 with respect to the cancellation of the Certificate of Incorporation of 1256470 Ontario Ltd. , was issued in error and is null and void.

B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03

Vide Ontario Gazette, Vol. 136-22 dated May 31, 2003.

Notice Is Hereby Given that the notice issued under Section 241 (4) of the Business Corporations Act set out in the issue of the Ontario Gazette with respect to the cancellation of the Certificate of Incorporation of 1527037 Ontario Inc. was issued in error and is null and void.

B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03

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.

Date

Name of Corporation

Ontario Corporation Number

2003-06-11

Agripure Technologies Inc.

2015959

2003-06-11

Colpa-Gino Aerotech & Services Inc.

1542153

2003-06-11

Emerald Passport International Corporation

1542091

2003-06-11

G.T.A. Auctions & Liquidations Inc.

1208125

2003-06-11

National Business Measurement Publications Inc.

2015937

2003-06-11

North Forty Farms Inc.

1542023

2003-06-11

Prosoft International Investments Inc.

1542062

2003-06-11

1542027 Ontario Ltd.

1542027

2003-06-11

1542041 Ontario Limited

1542041

2003-06-11

1542065 Ontario Incorporated

1542065

2003-06-11

1542097 Ontario Limited

1542097


B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Revenue 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 Revenue, 33 King Street West, Oshawa, Ontario L1H 8H6.

Number

Name of Corporation

Ontario Corporation Number

  1.  

Accu-List Publishing Inc.

464284

  1.  

Aupo Inc.

518880

  1.  

Beck Electronics Corp.

592328

  1.  

Birchcliffe Trim And Supply Limited

511457

  1.  

Dan Watkinson Ent. Ltd.

499352

  1.  

Danylyk Manufacturing Limited

506780

  1.  

Dundas Rug Company Limited

453596

  1.  

Hacaden Holdings Inc.

533332

  1.  

Heads Up Communications Inc.

480725

  1.  

International Accord Inc.

517596

  1.  

John H. May Realty Ltd.

515380

  1.  

Jvk Electronics Inc.

885181

  1.  

K.Z.D. Instrumentation Designs Limited

503844

  1.  

Kendal Hills Stud Farm Limited

527988

  1.  

Manach Development Limited

134412

  1.  

Mar-Lan Construction Ltd.

518148

  1.  

Mancam Management Services Limited

479392

  1.  

Oak Leaf Cheese And Butter Manufacturing Company Of Madoc

5755

  1.  

On-The-Shore Investments Limited

529820

  1.  

Plieger Consulting Associates Ltd.

462896

  1.  

South Garden Coiffures Ltd.

486928

  1.  

Sundance Mechanical Systems Limited

474268

  1.  

Taymaz Investments Inc.

481996

  1.  

Whitby Transmission Ltd.

484092

  1.  

1228501 Ontario Limited

1228501

  1.  

469188 Ontario Limited

469188

  1.  

482736 Ontario Limited

482736

  1.  

485300 Ontario Limited

485300

  1.  

510440 Ontario Limited

510440

  1.  

511844 Ontario Limited

511844

  1.  

524528 Ontario Limited

524528

  1.  

530396 Ontario Limited

530396

  1.  

547772 Ontario Inc.

547772


B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03

Co-operative Corporations Act (Certificate of Incorporation Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Name of Co-operative

Date of Incorporation

Head Office

2003-06-06

Greenwood Terrace Housing Co-operative Inc.

Thunder Bay


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03

Co-operative Corporations Act (Certificate of Dissolution Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of dissolution has been issued to:

Date

Name of Corporation

Effective Date

1999-05-22

Newgeneregg Farmers Co-operative Inc.

June 4, 2003


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03

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 affected as follows:

Date of Incorporation

Name of Corporation

Effective Date

1947-08-12

All Trans Credit Union Limited Change its name to: All Trans Financial Services Credit Union Limited

2003-06-09


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03

Credit Unions and Caisses Populaires Act (Certificates of Dissolution)

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994, dissolution has been declared of: The effective date of the order/dissolution date precedes the corporation listings.

Date

Name of Corporation

Date of Incorporation

2003-06-10

BFG Employees (Kitchener) Credit Union Limited

1950-02-28

2003-06-10

Hospital Employees (Windsor) Credit Union Limited

1954-06-29

2003-06-10

Hotel Dieu Employees’ (Cornwall) Credit Union Limited

1963-09-12

2003-06-10

Kingswood Industrial Community Credit Union Limited

1951-05-16

2003-06-10

Lennox & Addington Education Credit Union Limited

1971-09-14

2003-06-10

London Comet Credit Union Limited

1954-02-25

2003-06-10

Peterborough Paper Converters Employees’ Credit Union Limited

1954-08-09

2003-06-10

Port McNicoll Community Credit Union Limited

1944-08-14

2003-06-10

Provincial Civil Servants (Chatham) Credit Union Limited

1963-10-30

2003-06-10

Saskatchewan Pool Employees’ (Port Arthur) Credit Union Limited

1946-06-20

2003-06-10

Schreiber Community Credit Union Limited

1950-04-28

2003-06-10

Seaway Employees’ (Cornwall) Credit Union Limited

1962-02-07


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
Imc from the Superintendant of Financial Services
25/03