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.