Government Notices Respecting Corporations
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 |
---|---|---|
|
Accu-List Publishing Inc. |
464284 |
|
Aupo Inc. |
518880 |
|
Beck Electronics Corp. |
592328 |
|
Birchcliffe Trim And Supply Limited |
511457 |
|
Dan Watkinson Ent. Ltd. |
499352 |
|
Danylyk Manufacturing Limited |
506780 |
|
Dundas Rug Company Limited |
453596 |
|
Hacaden Holdings Inc. |
533332 |
|
Heads Up Communications Inc. |
480725 |
|
International Accord Inc. |
517596 |
|
John H. May Realty Ltd. |
515380 |
|
Jvk Electronics Inc. |
885181 |
|
K.Z.D. Instrumentation Designs Limited |
503844 |
|
Kendal Hills Stud Farm Limited |
527988 |
|
Manach Development Limited |
134412 |
|
Mar-Lan Construction Ltd. |
518148 |
|
Mancam Management Services Limited |
479392 |
|
Oak Leaf Cheese And Butter Manufacturing Company Of Madoc |
5755 |
|
On-The-Shore Investments Limited |
529820 |
|
Plieger Consulting Associates Ltd. |
462896 |
|
South Garden Coiffures Ltd. |
486928 |
|
Sundance Mechanical Systems Limited |
474268 |
|
Taymaz Investments Inc. |
481996 |
|
Whitby Transmission Ltd. |
484092 |
|
1228501 Ontario Limited |
1228501 |
|
469188 Ontario Limited |
469188 |
|
482736 Ontario Limited |
482736 |
|
485300 Ontario Limited |
485300 |
|
510440 Ontario Limited |
510440 |
|
511844 Ontario Limited |
511844 |
|
524528 Ontario Limited |
524528 |
|
530396 Ontario Limited |
530396 |
|
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