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

1999-12-20

Circle C Farms Limited

490069

1999-12-20

Highland Automotive And Electronics Limited

314024

1999-12-20

Mobility Specialists Inc.

1091216

1999-12-20

Pembroke Marketing Company Limited

1091988

1999-12-20

Walter’s Landscaping Service Ltd.

996623

1999-12-21

A.K. Drysdale Holdings Limited

861827

1999-12-21

A.S.A.P. Technologies Limited

1046618

1999-12-21

G E W Consulting Inc.

813416

1999-12-21

996767 Ontario Inc.

996767

1999-12-21

997915 Ontario Inc.

997915

1999-12-23

557707 Ontario Inc.

557707

1999-12-24

784484 Ontario Ltd.

784484

1999-12-29

Donald Morris Limited

239500

1999-12-29

Triple L Holdings Limited

130001

1999-12-31

Anchorage Logistix Inc.

1297554

1999-12-31

Image Unlimited Photo Laboratory Inc.

1078590

1999-12-31

Jasmine Tea Films Inc.

788220

2000-1-5

1295427 Ontario Ltd.

1295427

2000-1-7

Ami (Canada) Ltd.

426703

2000-1-7

China Bright Arts Trading Co. Ltd.

1370525

2000-1-7

Dataplex Tech Inc.

1060472

2000-1-7

De Mara Inc.

154362

2000-1-7

Sns Technology Inc.

1309712

2000-1-7

Trinity Cypher Inc.

1105625

2000-1-7

913939 Ontario Limited

913939

2000-1-7

1323253 Ontario Inc.

1323253

2000-1-14

Yam Loi (Canada) International Co. Ltd.

1195890

2000-1-21

Canaudit Inc.

610610

2000-1-24

Athena Book Seller (Pickering) Ltd.

871621

2000-1-25

Marvic Management & Enterprises Limited

212347

2000-1-26

Zelmatica Investments Inc. Limited

293216

2000-1-26

1044900 Ontario Limited

1044900

2000-1-27

Jones Electric (Peterborough) Limited

115738

2000-1-27

Russ Lee Electric Ltd.

427470

2000-1-27

T. T. Rubber Distributors Limited

91679

2000-1-28

Control Mart Limited

893718

2000-1-28

Orleans Palace Restaurant Ltd.

373137

2000-1-28

The Deck And Interior Trim Company Limited

868455

2000-1-28

988416 Ontario Ltd.

988416

2000-1-28

1262198 Ontario Inc.

1262198

2000-1-31

D.N.D. Express Inc.

1348968

2000-1-31

Glantegid Associates Ltd.

376101

2000-1-31

Hollan-Orr Enterprises Inc.

715409

2000-1-31

Kundan Corp.

561859

2000-1-31

Scott Road Motor Ltd.

784846

2000-1-31

The Port Steaks And Burgers Inc.

965503

2000-1-31

981689 Ontario Inc.

981689

2000-1-31

1055348 Ontario Limited

1055348

2000-1-31

1116767 Ontario Inc.

1116767

2000-1-31

1375842 Ontario Inc.

1375842

2000-2-1

El Paso Latin Store Ltd.

1172814

2000-2-1

H.S.B. Holdings Limited

306681

2000-2-1

R.S.M. Marketing Group Inc.

1289776

2000-2-1

Stephan & Gainer Limited

78981

2000-2-1

Stp Environmental Group, Ltd.

792782

2000-2-1

Stp Environmental Holdings, Ltd.

803132

2000-2-1

Sudi Limited

236306

2000-2-1

1390045 Ontario Inc.

1390045

2000-2-1

1390046 Ontario Inc.

1390046

2000-2-2

Mcdale Farms Limited

134733

2000-2-2

Pimlico Inc.

1196798

2000-2-2

1254518 Ontario Inc.

1254518

2000-2-2

1286381 Ontario Limited

1286381

2000-2-3

Buramis Enterprises Ltd.

369341

2000-2-3

Golden Cinema Co. Ltd.

802875

2000-2-3

Golden Hexagon Enterprises Inc.

1116846

2000-2-3

Lingam’s Jewellery Inc.

1261440

2000-2-3

Robert And Anne Hurlbut Holdings Ltd.

924543

2000-2-3

Troibalt Company Limited

86191

2000-2-4

Caribe Pacific Limited

823003

2000-2-4

Gi Mei Snack House Limited

1149333

2000-2-4

Groppi Delicatessen Inc.

909802

2000-2-4

Master/Nce Petroleum Management (1989) Corp.

810918

2000-2-4

Master/Nce Petroleum Management (1990-I) Corp.

859999

2000-2-4

Mount Pleasant & Eglinton One Hour Photo Image Centre Ltd.

1093176

2000-2-4

1134619 Ontario Inc.

1134619

Carol D. Kirsh
Director, Companies Branch
8/00

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.

Number

Name of Corporation

Ontario Corporation Number

1

Canholme Holdings Limited

257665

2

Clearwood Developments Limited

255751

3

Kingsgate Homes Limited

799006

4

Quantus Investments Limited

216559

Carol D. Kirsh
Director, Companies Branch
8/00

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241 (4) of the Business Corporations Act, the Certificates of Incorporation of the corporations named hereunder have been cancelled by an order dated 24th January, 2000 for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date

Name of Corporation

Ontario Corporation Number

2000-01-24

Brant Village Developments Ltd.

925565

2000-01-24

Peplar Investments Limited

227082

Carol D. Kirsh
Director, Companies Branch
8/00

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

2000-2-3

ACME Ashphalt Sealing & Paving Ltd.

1277329

2000-2-3

Camelback International Corporation

1335608

2000-2-3

Dollar Giant Stores Ltd.

1335636

2000-2-3

Laser-Tech Inc.

1306924

2000-2-3

Matilda Designs Inc.

1335642

2000-2-3

1335360 Ontario Inc.

1335360

Carol D. Kirsh
Director, Companies Branch
8/00

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:

Date

Name of Co-operative

Head Office

2000-2-1

Simcoe.org Co-operative Inc.

Midhurst

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
8/00