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

1999-11-30

R.R.T.N. Management Company Limited

357363

1999-12-2

Bruce Recharge Inc.

908716

1999-12-2

Chung Hing Decoration Co. Ltd.

1107888

1999-12-2

E.M. Beauty Products Inc.

760632

1999-12-2

Liquidation Warehouse Inc.

1070384

1999-12-2

Mgb Business Services Inc.

1229464

1999-12-2

809144 Ontario Limited

809144

1999-12-2

921875 Ontario Inc.

921875

1999-12-2

922184 Ontario Ltd.

922184

1999-12-3

557594 Ontario Ltd.

557594

1999-12-3

615013 Ontario Limited

615013

1999-12-3

828439 Ontario Inc.

828439

1999-12-6

Dragon Marketing Inc.

603836

1999-12-6

Hartfreed Alliance Inc.

1187874

1999-12-6

T & L Tree And Lawn Service Inc.

1043929

1999-12-7

Cayes Office Products Limited

314997

1999-12-7

Large Markets Inc.

1015267

1999-12-7

Scott Glass Limited

277204

1999-12-7

Shannon Building Inspections & Environmental Testing Ltd.

838364

1999-12-7

Terra Heights Day Care Center Limited

655023

1999-12-7

Verellen Enterprises Limited

656478

1999-12-8

Jellco Packaging Corp.

888105

1999-12-8

Potter Services Inc.

1044319

1999-12-8

587907 Ontario Ltee

587907

1999-12-8

1171893 Ontario Limited

1171893

1999-12-8

1187942 Ontario Inc.

1187942

1999-12-9

David Hawkins Enterprises Inc.

542033

1999-12-9

La Rose General Carpentry Ltd.

291215

1999-12-9

Shelvock Limited

67523

1999-12-9

Varjavand Consulting Inc.

1172576

1999-12-9

644155 Ontario Limited

644155

1999-12-9

764870 Ontario Limited

764870

1999-12-10

Haryett Opticians Ltd.

1106070

1999-12-10

Luba’s Gourmet Coffee And Tea Boutique Ltd.

884400

1999-12-10

Mike’s Diesel Fuel Injection Limited

300047

1999-12-10

Summent Amusements Limited

385727

1999-12-10

Western Fitness Consultants Inc.

358562

1999-12-10

605368 Ontario Inc.

605368

1999-12-10

658504 Ontario Inc.

658504

1999-12-13

A. Logel’s Motor Sales Ltd.

341964

1999-12-13

Camfam Holdings Inc.

925373

1999-12-13

Domenegato Holdings Inc.

802203

1999-12-13

Fruitland Square Pharmacy Inc.

1080867

1999-12-13

Ken’s Appliance Service Limited

415444

1999-12-13

Spearin Fur Farm Limited

138738

1999-12-13

The Professional Associates Inc.

1254007

1999-12-13

Walgroup Holdings & Enterprises Limited

227003

1999-12-13

781959 Ontario Limited

781959

1999-12-13

899067 Ontario Limited

899067

1999-12-13

942924 Ontario Ltd.

942924

1999-12-13

1132869 Ontario Limited

1132869

1999-12-13

1362582 Ontario Limited

1362582

1999-12-14

Aps Investment & Development Corp.

210296

1999-12-14

Conn-Vest Inc.

211931

1999-12-14

Green & Nogue Associates Ltd.

1002695

1999-12-14

J. Emlyn Vaughan Limited

286207

1999-12-14

Merkley Farms Ltd.

393553

1999-12-14

R X Lab Inc.

999899

1999-12-14

1070530 Ontario Inc.

1070530

1999-12-14

1147614 Ontario Inc.

1147614

1999-12-14

1151831 Ontario Limited

1151831

1999-12-14

1224845 Ontario Inc.

1224845

1999-12-14

1291697 Ontario Inc.

1291697

1999-12-14

1376949 Ontario Limited

1376949

1999-12-15

Hang Mei Enterprises Inc.

1005729

1999-12-15

Kawin’s Inc.

1200003

1999-12-15

Publishers Magazine Services Limited

619729

1999-12-15

See See Inc.

1257681

1999-12-16

A-1 Custom Builders Inc.

1350406

1999-12-16

Austin Productions (Canada) Ltd./Les Sculptres Austin (Canada) Ltee

253882

1999-12-16

Dale E. Zilbert Consultants Inc.

454899

1999-12-16

Rixson Management Ltd.

295947

1999-12-16

Ron Olsen Electric Ltd.

468522

1999-12-16

1170852 Ontario Ltd.

1170852

1999-12-17

Darit Management Corporation

653392

1999-12-17

Jetstar Control Co. Ltd.

1027165

1999-12-17

Lazarus Custom Contracting Inc.

558328

1999-12-17

Lh Film Productions Ltd.

1063402

1999-12-17

Merge Technologies Holdings Ltd.

1371367

1999-12-17

1101250 Ontario Inc.

1101250

1999-12-17

1359127 Ontario Ltd.

1359127

Carol D. Kirsh,
Director, Companies Branch
1/00

Notice of Default in Complying with the Corporations Information 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.

 

Name of Corporation

Ontario Corporation Number

1

Acchione Construction Co. Inc.

793417

2

Location Charisma Inc.

472465

Carol D. Kirsh,
Director, Companies Branch
1/00

Ministry of Finance—Interest Rates

Notice

Change Of Tax Interest Rates

1. Effective January 1, 2000, the rate of interest payable on tax underpayments, and amounts payable with respect to small business development grants administered by the Ministry of Finance, will be 9%. The general rate of interest on overpayment of taxes will be 4%. These rates apply to the following statutes:

Retail Sales Tax Act
Corporations Tax Act
Fuel Tax Act
Gasoline Tax Act
Tobacco Tax Act
Provincial Land Tax Act
Land Transfer Tax Act
Succession Duty Act
Race Tracks Tax Act
Mining Tax Act
Employer Health Tax Act
Commercial Concentration Tax Act
and
Small Business Development Corporations Act.

Also effective January 1, 2000, the rate of interest will be 6% on amounts refunded or credited after an objection or appeal of Commercial Concentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or Tobacco Tax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successful objections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax, Employer Health Tax and Mining Tax.

The tables below show the respective rates of interest applicable to past periods of time in the five years ending December 31, 1999, and the new rates now in effect.

Table 1

Tax Interest Rates

Time Period

Payable on Underpayments
All Underpayments %

Payable on Overpayments
General Rate %

Payable on Overpayments
Appeals Rate %

Jan. 1/95 — Mar. 31/95

7

7

N/A

Apr. 1/95 — Jun. 30/95

9

9

N/A

Jul. 1/95 — Sep. 30/95

10

10

N/A

Oct. 1/95 — Dec. 31/95

8

8

N/A

Jan. 1/96 — Mar. 31/96

8

8

N/A

Apr. 1/96 — Jun. 30/96

8

8

N/A

Jul. 1/96 — Sep. 30/96

7

7

N/A

Oct. 1/96 — Dec. 31/96

7

7

N/A

Jan. 1/97 — Mar. 31/97

9

4

N/A

Apr. 1/97 — Jun. 30/97

8

3

N/A

Jul. 1/97 — Sep. 30/97

8

3

N/A

Oct. 1/97 — Dec. 31/97

8

3

N/A

Jan. 1/98 — Mar. 31/98

8

3

5

Apr. 1/98 — Jun. 30/98

9

4

6

Jul. 1/98 — Sep. 30/98

10

5

7

Oct. 1/98 — Dec. 31/98

10

5

7

Jan. 1/99 — Mar. 31/99

10

5

7

Apr. 1/99 — Jun. 30/99

10

5

7

Jul. 1/99 — Sep. 30/99

10

5

7

Oct. 1/99 — Dec. 31/99

9

4

6

Jan. 1/00 —

9

4

6

Table 2

Tax Interest Rates

Small Business Development Corporations Act
 

Time Period

Rate %

1

Jan. 1/95 — Mar. 31/95

7

2

Apr. 1/95 — Jun. 30/95

9

3

Jul. 1/95 — Sep. 30/95

10

4

Oct. 1/95 — Dec. 31/95

8

5

Jan. 1/96 — Mar. 31/96

8

6

Apr. 1/96 — Jun. 30/96

8

7

Jul. 1/96 — Sep. 30/96

7

8

Oct. 1/96 — Dec. 31/96

7

9

Jan. 1/97 — Mar. 31/97

9

10

Apr. 1/97 — Jun. 30/97

8

11

Jul. 1/97 — Sep. 30/97

8

12

Oct. 1/97 — Dec. 31/97

8

13

Jan. 1/98 — Mar. 31/98

8

14

Apr. 1/98 — Jun. 30/98

9

15

Jul. 1/98 — Sep. 30/98

10

16

Oct. 1/98 — Dec. 31/98

10

17

Jan. 1/99 — Mar. 31/99

10

18

Apr. 1/99 — Jun. 30/99

10

19

Jul. 1/99 — Sep. 30/99

10

20

Oct. 1/99 — Dec. 31/99

9

21

Jan. 1/00 —

9

Dated at Oshawa, this 7th day of December, 1999.

Ministry Of Finance,
Tax Revenue Division,
Roy A. Lawrie,
Assistant Deputy Minister.

(6574) 1