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

2000-1-28

Bar-Ro Holdings Inc.

1176327

2000-1-28

Dacosta Renovations Ltd.

1000313

2000-1-28

Tak Fat Seafood Trading Co. Ltd.

1141280

2000-1-28

1146093 Ontario Inc.

1146093

2000-1-28

1208799 Ontario Ltd.

1208799

2000-2-7

Burnshawkins Electrical Contractors Limited

218195

2000-2-7

Nyal & Richard Shantz Farms Limited

251006

2000-2-7

1097540 Ontario Limited

1097540

2000-2-7

1281580 Ontario Inc.

1281580

2000-2-8

Phinesse Hairdesign Ltd.

591771

2000-2-8

Thornmart International Inc.

1094709

2000-2-8

495843 Ontario Limited

495843

2000-2-8

1308602 Ontario Inc.

1308602

2000-2-10

Ellis Insurance Brokers Ltd.

477861

2000-2-10

Marmora Insurance Services Limited

250610

2000-2-10

Ronald Broadbent Broker Limited

73169

2000-2-10

Wm. J. Nayler Insurance Brokers Limited

281407

2000-2-10

1176698 Ontario Limited

1176698

2000-2-11

684939 Ontario Inc.

684939

2000-2-14

S.Y. Hairstyling Services Inc.

568670

2000-2-14

Trans-Plan Canada Trading Ltd.

1055606

2000-2-15

Bio Engineering Associates Limited

247842

2000-2-15

636010 Ontario Limited

636010

2000-2-16

1148042 Ontario Inc.

1148042

2000-2-21

Sleepheaven Bedding Ltd.

988714

2000-3-3

916069 Ontario Limited

916069

2000-3-3

1108532 Ontario Inc.

1108532

2000-3-9

1019604 Ontario Inc.

1019604

2000-3-10

Adelyork Investments Limited

136873

2000-3-10

Crofam Food Services Ltd.

764845

2000-3-10

Design Development Processes Ltd.

1086071

2000-3-10

Trent-10 Inc.

811902

2000-3-13

John Mcintyre Holdings Limited

211510

2000-3-14

Golden Pearl Leather Goods Inc.

1193445

2000-3-14

Intak Printing (Ontario) Inc.

998309

2000-3-14

J P St Jean Plumbing Inc.

1172390

2000-3-14

Pelican Systems Inc.

1281748

2000-3-14

Sun Sun Linen Supply Co. Ltd.

836848

2000-3-14

1254984 Ontario Inc.

1254984

2000-3-15

Algoma Glass And Aluminum Co. Ltd.

363722

2000-3-15

Multi-Beverage Services Ltd.

1220460

2000-3-15

Walter W. Burak Consultant Inc.

1106236

2000-3-15

420066 Ontario Limited

420066

2000-3-15

1101940 Ontario Inc.

1101940

2000-3-15

1298486 Ontario Inc.

1298486

2000-3-16

Asahi Gardens Restaurant Inc.

625028

2000-3-16

River’s Edge Estates Inc.

959206

2000-3-16

Strongline Industrial Supply & Mfg. Inc.

1024939

2000-3-17

1222014 Ontario Inc.

1222014

2000-3-20

Aim Funds Group Canada Inc.

1024958

2000-3-20

Bathurst Village Shopping Centre Limited

1321605

2000-3-20

Cmd 2 Restaurant Inc.

1195194

2000-3-20

Genpa Limited

555719

2000-3-20

Global Marketing & Distribution Services Inc.

1338645

2000-3-20

Response Consulting Inc.

1397711

2000-3-20

Steeles Heights Plaza Limited

1321630

2000-3-20

Venus K & C Inc.

1076614

2000-3-20

Zador Investments Inc.

489489

2000-3-20

730955 Ontario Limited

730955

2000-3-20

1127927 Ontario Limited

1127927

2000-3-20

1350643 Ontario Inc.

1350643

2000-3-21

Cansell Leasing Inc.

1108632

2000-3-21

Capco Group Inc.

1100244

2000-3-21

Eastar International Ltd.

1079829

2000-3-21

Elite Chemicals Inc.

1105754

2000-3-21

Excellent Technical Consulting Inc.

1135658

2000-3-21

Hyk Trio Enterprise Ltd.

779995

2000-3-21

Latium Distribution & Agencies Inc.

1100242

2000-3-21

Ngchan Consultants Inc.

1173078

2000-3-21

Nigel Cox Mfg. Agency Inc.

486138

2000-3-21

Sanitation Dynamics Inc.

1105756

2000-3-21

Ssl-Northern Data Systems Inc.

828027

2000-3-21

The Stroh Brewery Company (Canada) Limited Brasserie Stroh (Canada) Limitee

44153

2000-3-21

1235432 Ontario Ltd.

1235432

2000-3-21

1249636 Ontario Limited

1249636

2000-3-21

1271743 Ontario Ltd.

1271743

2000-3-21

978103 Ontario Limited

978103

2000-3-22

(Obm) Ontario Bumper Mart Ltd.

745836

2000-3-22

Camreed Management Ltd.

1259236

2000-3-22

Distinguished Dog Inc.

651899

2000-3-22

Dutchie’s Ltd.

275677

2000-3-22

Elly Medical Products Inc.

1344458

2000-3-22

Meditrust Services Inc.

975874

2000-3-22

Tour-Mart Travel Inc.

1107951

2000-3-22

1236441 Ontario Inc.

1236441

2000-3-23

C.T.E.W. Executive Personnel (Toronto) Ltd.

1107870

2000-3-23

Convergence Solutions Inc.

1125565

2000-3-23

Don Faure Shirts Inc.

1064464

2000-3-23

G & W Jelly Trucking Inc.

582213

2000-3-23

Kerntor Limited

888080

2000-3-23

Kwag Broiler Farm Inc.

474194

2000-3-23

L & L Limited

1077555

2000-3-23

Lesjon Holdings Ltd.

1149778

2000-3-23

Playmates Toys (Canada) Inc.

585121

2000-3-23

1112211 Ontario Corporation

1112211

2000-3-23

1297329 Ontario Limited

1297329

2000-3-23

1298756 Ontario Limited

1298756

Carol D. Kirsh,
Director, Companies Branch
15/00

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 13th 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

13 March, 2000

Aaa Point Of Sale Systems Ltd.

980735

13 March, 2000

Cineservice Limited

293605

13 March, 2000

Cutting International Limited

587777

13 March, 2000

Fresland Investments (No. 8) Limited

714340

13 March, 2000

Gerrick Holdings Ltd.

951041

13 March, 2000

Grand Oak Homes (Brampton) Inc.

586135

13 March, 2000

Hq Toronto (Mississauga-City Centre) Inc.

1008672

13 March, 2000

Industrial Arts Inc.

1027442

13 March, 2000

James Snider Opticians Ltd.

285837

13 March, 2000

Kerr Realty Corporation

282486

13 March, 2000

Moving Words, Moving Pictures Inc.

922471

13 March, 2000

Nor-Arm Developments Inc.

986876

13 March, 2000

Nubilis Holdings Limited

912519

13 March, 2000

Ontario Framing And Lighting Ltd.

1008259

13 March, 2000

Preview Inc.

869899

13 March, 2000

Remote Control Car Starter Inc.

573344

13 March, 2000

Silver Bullet Ventures Inc.

497749

13 March, 2000

St. Thomas Aviation Inc.

496052

13 March, 2000

T&W Precision Tooling Limited

616837

13 March, 2000

Tormo Intertrading Limited

964450

13 March, 2000

Window Publishing Limited

1004864

13 March, 2000

587225 Ontario Limited

587225

13 March, 2000

671714 Ontario Limited

671714

13 March, 2000

782308 Ontario Limited

782308

13 March, 2000

813653 Ontario Inc.

813653

13 March, 2000

986865 Ontario Limited

986865

13 March, 2000

1023201 Ontario Inc.

1023201

Carol D. Kirsh,
Director, Companies Branch
15/00

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.

Date

Name of Corporation

Ontario Corporation Number

1

Smehdar Management Services Inc.

221556

Carol D. Kirsh,
Director, Companies Branch
15/00

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

2000-3-29

Advanced Building Materials Technologies Limited

1380495

2000-3-29

Liteco Auto, Exhaust And Parts Distributors Inc.

1377787

2000-3-29

1364341 Ontario Inc.

1364341

2000-3-29

1364463 Ontario Inc.

1364463

2000-3-29

1376911 Ontario Inc.

1376911

2000-3-29

1377922 Ontario Inc.

1377922

2000-3-29

1378279 Ontario Inc.

1378279

2000-3-29

1378297 Ontario Ltd.

1378297

2000-3-29

1378375 Ontario Inc.

1378375

2000-3-29

1378433 Ontario Inc.

1378433

2000-3-29

1378520 Ontario Ltd.

1378520

2000-3-29

1379162 Ontario Inc.

1379162

2000-3-29

1379270 Ontario Limited

1379270

2000-3-29

1380039 Ontario Limited

1380039

Carol D. Kirsh,
Director, Companies Branch
15/00

Erratum Notice

Vide Ontario Gazette, Vol. 133-9 dated February 26, 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 February 26, 2000 with respect to the cancellation of the Certificate of Incorporation of Royal Graphic Inc. was issued in error and is null and void.

Carol D. Kirsh,
Director, Companies Branch
15/00

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

2000-3-21

Xylom Community Co-operative Corporation

Mount Brydges

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
15/02

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:

Effective Date

Name of Corporation

Date of Incorporation

2000-3-21

Thedford Co-operative Storage Limited

1947-6-11

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
15/02