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

2000-5-16

S. Shilling & Associates Limited

134461

2000-5-17

Aluma-Trail Inc.

1215075

2000-5-17

H. S. & M. Framingcompany Ltd.

706815

2000-5-17

Marshall Basicfoods Ltd.

1190430

2000-5-17

Primateria Foods Inc.

1190431

2000-5-17

Tate’s Movers And Cartage Limited

213051

2000-5-18

G.N. Logging Ltd.

659239

2000-5-18

Kent Property Management Ltd.

1075091

2000-5-18

S T I Technologies Inc.

1018643

2000-5-19

A. Herbert Sohn Consultants Inc.

691824

2000-5-19

Unistar Corporation

1235599

2000-5-19

1092850 Ontario Inc.

1092850

2000-5-26

Colomba Brothers Masonry Limited

312453

2000-5-26

Katina Bijoux Inc.

1061283

2000-5-26

1088051 Ontario Ltd.

1088051

2000-5-29

Capital Screen-Print Company Limited

694312

2000-5-29

Lingan Co. Ltd.

1171504

2000-5-29

Sioux Holdings Inc.

709658

2000-5-30

Nethercut & Company Limited

124517

2000-5-30

Polysphere Technologies Inc.

1225397

2000-5-30

R. Grant Brett Limited

260906

2000-5-30

1217587 Ontario Limited

1217587

2000-5-30

316049 Ontario Inc.

316049

2000-5-30

358352 Ontario Inc.

358352

2000-5-30

776593Ontario Ltd.

776593

2000-5-31

A. V. Interiors Ltd.

1040934

2000-5-31

Quick & Tasty Foods Inc.

1232621

2000-5-31

T&A Sweets Inc.

1122027

2000-5-31

1278706 Ontario Inc.

1278706

2000-6-1

Step Entertainment Services Inc.

1198694

2000-6-1

1358726 Ontario Limited

1358726

2000-6-2

Gary Silbert Auto Limited

396075

2000-6-2

Safe Travel Inc.

1267154

2000-6-2

502654Ontario Limited

502654

2000-6-2

941596 Ontario Inc.

941596

2000-6-5

Agf Canadian Equity Fund Limited/Fonds Agf D’actions Canadiennes Limitee

126637

2000-6-5

Chee Yan L.W. & P.P. Co. (Canada) Ltd.

949611

2000-6-5

Eberle Holdings Limited

355600

2000-6-5

Oshawa Five Points Mall Limited

1146808

2000-6-5

Tatham Familyholdings Limited

1338167

2000-6-5

Trawalla Limited

403615

2000-6-5

Vinasoft Data Systems Inc.

697713

2000-6-5

Whitehavengarden Supplies Ltd.

334706

2000-6-5

1170044 Ontario Ltd.

1170044

2000-6-5

1355448 Ontario Inc.

1355448

2000-6-5

1358765 Ontario Limited

1358765

2000-6-6

Braune’s Furs Limited

309736

2000-6-6

Del Bosco & Gossling Surveyors Inc.

823716

2000-6-6

Distinct Look Cars Ltd.

1047021

2000-6-6

Home Decor Trading Ltd.

1358396

2000-6-6

Pdi Performance Development Inc.

867778

2000-6-6

Terry Lennox Enterprises Inc.

1202987

2000-6-6

Universal Clothing Incorporated

1123493

2000-6-6

1005351 Ontario Inc.

1005351

2000-6-6

1068197 Ontario Inc.

1068197

2000-6-7

American Euro Asian International Ltd.

1359430

2000-6-7

Blake Procunier Holdings Ltd.

643260

2000-6-7

House Of Romano Clothes Limited

124503

2000-6-7

831495Ontario Ltd.

831495

2000-6-8

Artistic Packaging Limited

113322

2000-6-8

Ball-Superiorltd

245659

2000-6-8

D.E.L. Farms Inc.

493051

2000-6-8

Double - Adriver Training Ltd.

1016189

2000-6-8

Norborough Realty Inc.

359311

2000-6-8

Rewenko Holdings Inc.

948440

2000-6-8

1141876 Ontario Inc.

1141876

2000-6-8

1144750 Ontario Inc.

1144750

2000-6-8

1241405 Ontario Inc.

1241405

2000-6-9

Fosseri Investments Limited

272634

2000-6-9

Gray Performing International Limited

1074800

2000-6-9

Seriphos Investments Limited

272633

2000-6-9

Target Billboard Media Group Inc.

1209877

2000-6-9

Vestwin Paper (Canada) Corporation

1237856


Carol D. Kirsh,
Director, Companies Branch
28/01

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 29th May, 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

2000-5-29

Canholme Holdings Limited

257665

2000-5-29

Clearwood Developments Limited

255751


Carol D. Kirsh,
Director, Companies Branch
26/00

Cancellations for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation 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

2000-6-12

Grenadier International Ltd.

465270

2000-6-12

Schaenfield Iron And Metal Limited

85086

2000-6-12

Sonatroniclimited

332330

2000-6-12

The Cagapaw Group Inc.

1112138

2000-6-12

569924Ontario Limited

569924

2000-6-12

685803 Ontario Inc.

685803

2000-6-12

850880 Ontario Limited

850880

2000-6-12

871892 Ontario Limited

871892

2000-6-12

875542 Ontario Limited

875542

2000-6-12

875543 Ontario Limited

875543

2000-6-12

875546 Ontario Limited

875546

2000-6-12

1053280 Ontario Limited

1053280


Carol D. Kirsh,
Director, Companies Branch
26/00

Errata Notice

Ontario Corporation Number 1345440

Vide Ontario Gazette, Vol. 133-4 dated January 22, 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 January 22, 2000 with respect to the cancellation of the Certificate of Incorporation of Manaj Corporation, was issued in error and is null and void.

Ideal Food Service Equipment

Vide Ontario Gazette, Vol. 133-22 dated May 27, 2000

Notice Is Hereby Given that the notice issued under section 241 (3) of the Business Corporations Act set out in the issue of The Ontario Gazette of May 27, 2000 with respect to the name Ideal Food Service Equipment, with the Corporation number 364343 was listed and published in error. The publication is null and void.

Carol D. Kirsh,
Director, Companies Branch
26/00

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

2000-6-12

Chubbies Corp.

1360206

2000-6-14

1301182 Ontario Limited

1301182


Carol D. Kirsh,
Director, Companies Branch
26/00

Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2000-6-14

New West Middlesex Sportsman’s Club

337993


Carol D. Kirsh,
Director, Companies Branch
26/00

Co-operative Corporations Act (Certificate of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:

Date of Incorporation

Name of Co-operative

Effective Date

1951-6-27

Co-operative Regionale de Nipissing-Sudbury Limited

2000-6-7

1968-10-31

Solidarity Tower Co-operative

2000-6-8

1978-3-6

St. Catharines Co-operative Day Care/Nursery School Inc. Converting to Corporations Act of Ontario and becoming Foundation for Quality Child Care Inc.

2000-6-6


John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
26/00

Ontario Energy Board

Minister’s Directive

To: The Ontario Energy Board

I, Jim Wilson, Minister of Energy, Science and Technology, hereby direct the Ontario Energy Board (hereinafter referred to as “the Board”) under section 27 of the Ontario Energy Board Act, 1998 (hereinafter referred to as “the Act”), in order to protect consumers with respect to prices, as follows:

  1. In making an order under section 78 of the Act approving or fixing just and reasonable rates for the distributing of electricity by a municipal electric utility, in being guided by the objectives set out in section 1 of the Act, the Board shall give primacy to the objective “to protect the interests of consumers with respect to prices and the reliability and quality of electricity service”.
  2. Before making an order under section 78 of the Act approving or fixing just and reasonable rates for the distributing of elec-tricity by a municipal electric utility, the Board shall invite representations from the council of the municipal corpora-tion or municipal corporations within the service area of the distributor.
  3. This directive applies to every application for an order under section 78 of the Act that was not finally disposed of by the Board before this directive comes into force whether the appli-cation was made before or after this directive comes into force.
  4. This directive is in effect until subsection 26(1) of the Elec-tricity Act, 1998 comes into force or until a new order under section 78 of the Act takes effect, whichever is later.
  5. In this directive, “municipal electricity utility” means,
    1. a municipal corporation that distributes electricity directly,
    2. a commission established under the Public Utilities Act or any other general or special Act through which a municipal corporation distributes electricity,
    3. any other body, however established, through which a municipal corporation distributes electricity,
    4. a corporation incorporated pursuant to section 142 of the Electricity Act, 1998 for the purpose of distributing elec-tricity, where a municipal corporation owns, directly or indirectly, voting securities carrying more than 50 per cent of the voting rights attached to all voting securities of the corporation, or
    5. Hydro One Inc.

Dated this 7th day of June, 200

Jim Wilson,
Minister of Energy, Science and Technology.
(6669) 26

Courts of Justice Act, s. 127

Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

 


This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

 

 

 

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

 


This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Sandra Wain
A/Director,
Program Development Branch
Court Services Division
Ministry of the Attorney General
(6666) 26