Government Notices Respecting Corporations
Certificates 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 |
---|---|---|
2000-3-2 |
Flohawks Investment Corp. |
771431 |
2000-3-6 |
W. P. & H. Developments Limited |
220791 |
2000-3-7 |
Catalina Bay Resort Inc. |
624705 |
2000-3-7 |
Channel Marker Restaurant Inc. |
774503 |
2000-3-7 |
Ellwood Construction Inc. |
1041301 |
2000-3-7 |
1051 Main Street Investments Inc. |
622579 |
2000-3-7 |
1089865 Ontario Inc. |
1089865 |
2000-3-7 |
1200064 Ontario Limited |
1200064 |
2000-3-8 |
693204 Ontario Inc. |
693204 |
2000-3-8 |
693205 Ontario Inc. |
693205 |
2000-3-9 |
World Industrial Financial Corporation |
1221572 |
2000-3-10 |
Aramat Office Management Limited |
626645 |
2000-3-10 |
Fams Labels Inc. |
1380235 |
2000-3-10 |
Hockey Pool School Limited |
678621 |
2000-3-10 |
Ivan Computer Consulting Ltd. |
1245605 |
2000-3-10 |
Jaibir Transport Ltd. |
1080660 |
2000-3-10 |
Jw Metals International Inc. |
1310616 |
2000-3-10 |
Nareeco Management Services Limited |
363994 |
2000-3-10 |
Plaza 624 Inc. |
490077 |
2000-3-10 |
Qnq Tech Ltd. |
1334677 |
2000-3-10 |
Thalmann Insurance Brokers Limited |
368160 |
2000-3-10 |
Upper Canada Auctions Inc. |
1062286 |
2000-3-10 |
612294 Ontario Limited |
612294 |
2000-3-10 |
911328 Ontario Inc. |
911328 |
2000-3-13 |
Arkwright Design Consultants Ltd. |
957041 |
2000-3-13 |
Grand Holidays Travel Inc. |
1048714 |
2000-3-13 |
Roosters Ribhouse International Inc. |
854205 |
2000-3-13 |
1080259 Ontario Inc. |
1080259 |
2000-3-13 |
1279488 Ontario Limited |
1279488 |
2000-3-13 |
1395739 Ontario Inc. |
1395739 |
2000-3-13 |
704728 Ontario Limited |
704728 |
2000-3-14 |
Ameritex Consultants Inc. |
600396 |
2000-3-14 |
Edward Boddaert & Associates Limited |
676049 |
2000-3-14 |
Pudong Canada Inc. |
1116591 |
2000-3-14 |
Redbook Florist Services Canada Inc. |
1186334 |
2000-3-14 |
Sav-In Discount (Yonge) Limited |
125396 |
2000-3-14 |
Technequip Limited Technequip Limitee |
865352 |
2000-3-14 |
White Chestnut Investments Limited |
388754 |
2000-3-15 |
Academy For Financial Independence Inc. |
1245791 |
2000-3-15 |
Deutsche Morgan Grenfell Holdings Canada Limited |
1166336 |
2000-3-15 |
Hopesoon Enterprise International Ltd. |
1056966 |
2000-3-15 |
Norris Iron Works Limited |
53559 |
2000-3-15 |
Shanghai Yat Pat Hong Restaurant Ltd. |
1022783 |
2000-3-15 |
Unique Bathroom Accessories Ltd. |
1115536 |
2000-3-15 |
1053759 Ontario Limited |
1053759 |
2000-3-15 |
693327 Ontario Limited |
693327 |
2000-3-16 |
Jael Explorations Limited |
773791 |
2000-3-16 |
M & L Seafood Ltd. |
1157462 |
2000-3-16 |
Rsgm Exploration Limited |
536263 |
2000-3-16 |
Sytron Marketing Services Incorporated |
501803 |
2000-3-16 |
1039506 Ontario Inc. |
1039506 |
2000-3-17 |
Larshin Inc. |
747046 |
2000-3-17 |
Msf Leathers Co. Ltd. |
1092348 |
Carol D. Kirsh,
Director, Companies Branch
14/00
Cancellations 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.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2000-3-21 |
Grand Quantum Inc. |
695824 |
2000-3-21 |
1365716 Ontario Inc. |
1365716 |
Carol D. Kirsh,
Director, Companies Branch
14/00
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 |
---|---|---|
2000-3-16 |
1217599 Ontario Limited |
1217599 |
2000-3-16 |
1324518 Ontario Ltd. |
1324518 |
2000-3-16 |
1324519 Ontario Inc. |
1324519 |
2000-3-16 |
1338443 Ontario Inc. |
1338443 |
2000-3-16 |
1344620 Ontario Ltd. |
1344620 |
2000-3-16 |
1355560 Ontario Ltd. |
1355560 |
2000-3-20 |
Matida Designs Inc. |
1335642 |
Carol D. Kirsh,
Director, Companies Branch
14/00
Cancellation of Certificates 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.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2000-3-21 |
Cyclonic Air Care Of Mississauga Inc. |
1298529 |
2000-3-21 |
Cyclonic Development Inc. |
1307783 |
2000-3-21 |
L.T.C. Truck And Trailer Repairs Ltd. |
1312172 |
2000-3-21 |
S.M.B. Custom Metal Fabrication Inc. |
1334989 |
2000-3-21 |
The Port Of Call Incorporated |
1194247 |
2000-3-21 |
Zoned Use Properties Inc. |
1140321 |
2000-3-21 |
1299121 Ontario Limited |
1299121 |
2000-3-21 |
1322585 Ontario Inc. |
1322585 |
2000-3-21 |
1325747 Ontario Inc. |
1325747 |
2000-3-21 |
1326555 Ontario Inc. |
1326555 |
2000-3-21 |
1329677 Ontario Limited |
1329677 |
2000-3-22 |
Aa Affordable Flooring Inc. |
1370587 |
2000-3-22 |
Bts Express International Inc. |
1369580 |
2000-3-22 |
Cyber Age It Solutions Inc. |
1376192 |
2000-3-22 |
Hi-Fi Direct Inc. |
1373800 |
2000-3-22 |
Labelle & Associes Inc. |
1351366 |
2000-3-22 |
Oligor Export Inc. |
1376515 |
2000-3-22 |
The Mahabee Corporation |
1369469 |
2000-3-22 |
The Travel Doctor Inc. |
1371234 |
2000-3-22 |
1376079 Ontario Inc. |
1376079 |
2000-3-22 |
1376080 Ontario Inc. |
1376080 |
2000-3-22 |
1376081 Ontario Inc. |
1376081 |
2000-3-22 |
1351129 Ontario Limited |
1351129 |
2000-3-22 |
1353001 Ontario Inc. |
1353001 |
2000-3-22 |
1323400 Ontario Inc. |
1323400 |
2000-3-22 |
1356911 Ontario Inc. |
1356911 |
2000-3-22 |
1356912 Ontario Inc. |
1356912 |
2000-3-22 |
1367113 Ontario Limited |
1367113 |
2000-3-22 |
1367131 Ontario Inc. |
1367131 |
2000-3-22 |
1370718 Ontario Limited |
1370718 |
2000-3-22 |
1371074 Ontario Limited |
1371074 |
2000-3-22 |
1371126 Ontario Incorporated |
1371126 |
2000-3-22 |
1375093 Ontario Inc. |
1375093 |
2000-3-22 |
1376449 Ontario Inc. |
1376449 |
Carol D. Kirsh,
Director, Companies Branch
14/00
Cancellation of Certificates 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 6th March, 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 |
---|---|---|
6 March, 2000 |
Can Holdings Inc. |
490159 |
6 March, 2000 |
Hickson Developments Inc. |
795495 |
6 March, 2000 |
Rosemount Enterprises (Kitchener) Limited |
98218 |
6 March, 2000 |
Torwin Construction Co. Limited |
212358 |
6 March, 2000 |
Tri-Brook Homes Ltd. |
1015757 |
6 March, 2000 |
1028895 Ontario Inc. |
1028895 |
Carol D. Kirsh,
Director, Companies Branch
14/00
Co-operative Corporations Act (Certificates of Incorporation Issued)
Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of Incorporation has been issued to:
Date of Incorporation |
Name of Corporation |
Head Office |
---|---|---|
2000-3-10 |
Coopérative du regroupement des organismes francophones de Thunder Bay Inc. |
Thunder Bay |
John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
14/00
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 Incorporation |
Name of Corporation |
Effective Date |
---|---|---|
1999-8-31 |
Avestel Family Savings Credit Union Limited has changed its name to: Firstontario Credit Union Limited |
2000-3-13 |
John M. Harper,
Director, Examinations
by delegated authority from
Dina Palozzi
Superintendent of Financial Services.
14/00
Erratum Notice
Vide Ontario Gazette, Vol. 128-44 dated November 4, 1995.
The following corporation was dissolved in error under subsection 241 (4) of the Business Corporations Act (or subsection 317 (9) of the Corporations Act) and has been returned to active status.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
November 4, 1995 |
D & A Contractors Limited |
681505 |
Carol D. Kirsh,
Director, Companies Branch
14/00
Order in Council
O.C. 551/2000
On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:
Pursuant to subsection 2(2) of the Executive Council Act, and effective the date of this order, the administration of the Licence Appeal Tribunal Act, 1999 (the Act) and all powers and duties under or in relation to the Act are assigned to the Minister of Consumer and Commercial Relations.
Recommended
Mike Harris,
Premier and President
of the Council
Concurred
R. W. Runciman,
Chair of Cabinet
Approved and Ordered, March 21, 2000
Hilary M. Weston,
Lieutenant Governor
(6620) 14
Ministry of Finance—Interest Rates
Notice
Change of Tax Interest Rates
1. Effective April 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 10%. The general rate of interest on overpayment of taxes will be 5%. 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 April 1, 2000, the rate of interest will be 7% 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.
2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending March 31, 2000, and the new rates now in effect.
Table 1
Tax Interest Rates
Time Period |
Payable on Underpayments & Small Business Development Grants % |
Payable on Overpayments (where applicable) |
|
---|---|---|---|
General Rate % |
Appeals Rate % |
||
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 —Mar. 31/00 |
9 |
4 |
6 |
Apr. 1/00 — |
10 |
5 |
7 |
Table 2
Tax Interest Rates Small Business Development Corporations Act
Time Period |
Rate % |
---|---|
Apr. 1/95 — Jun. 30/95 |
9 |
Jul. 1/95 — Sep. 30/95 |
10 |
Oct. 1/95 — Dec. 31/95 |
8 |
Jan. 1/96 — Mar. 31/96 |
8 |
Apr. 1/96 — Jun. 30/96 |
8 |
Jul. 1/96 — Sep. 30/96 |
7 |
Oct. 1/96 — Dec. 31/96 |
7 |
Jan. 1/97 — Mar. 31/97 |
9 |
Apr. 1/97 — Jun. 30/97 |
8 |
Jul. 1/97 — Sep. 30/97 |
8 |
Oct, 1/97 — Dec. 31/97 |
8 |
Jan. 1/98 — Mar. 31/98 |
8 |
Apr. 1/98 — Jun. 30/98 |
9 |
Jul. 1/98 — Sep. 30/98 |
10 |
Oct. 1/98 — Dec. 31.98 |
10 |
Jan. 1/99 — Mar. 31/99 |
10 |
Apr. 1/99 — Jun. 30/99 |
10 |
Jul. 1/99 — Sep. 30/99 |
10 |
Oct. 1/99 — Dec. 31/99 |
9 |
Jan. 1/00 —Mar. 31/00 |
9 |
Apr. 1/00 — |
10 |
Dated at Oshawa, this 3rd day of March, 2000.
Ministry of Finance,
Tax Revenue Division,
Roy A. Lawrie,
Assistant Deputy Minister.