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

2000-7-31

Burlington Equipment Rental Limited.

62679

2000-7-31

Ergo Access Consultants Inc.

1004304

2000-7-31

Ray L. Lachance Repairs Ltd.

1103380

2000-7-31

Wittig’s Automotive Inc.

445753

2000-7-31

1142550 Ontario Inc.

1142550

2000-7-31

1290797 Ontario Inc.

1290797

2000-8-3

Allen S. Briggs Associates Limited

518755

2000-8-3

Selbo Welding & Steel Erecting Service Limited

253566

2000-8-3

1091943 Ontario Ltd.

1091943

2000-8-3

1112624 Ontario Inc.

1112624

2000-8-3

1152896 Ontario Inc.

1152896

2000-8-3

606458 Ontario Limited

606458

2000-8-3

618820 Ontario Limited

618820

2000-8-4

Royal Windows And Doors Ltd.

1249989

2000-8-8

C-Lor Co. Ltd.

262840

2000-8-8

The London Soap Company Limited

1209549

2000-8-8

Top Time Trading Ltd.

1002651

2000-8-8

1411180 Ontario Inc.

1411180

2000-8-8

869609 Ontario Inc.

869609

2000-8-9

Four-Sixty Eglinton East Limited

91819

2000-8-9

Gilrose Investments Limited

114108

2000-8-9

Gyulveszi Farm Corporation

1106008

2000-8-9

Oddballs Billiards & Grill Inc.

333368

2000-8-9

Paul Shen Inc.

1222563

2000-8-9

Povega Trading Inc.

1176974

2000-8-9

San Sing Co. Ltd.

1042320

2000-8-9

Simion Ltd.

1318733

2000-8-9

1032228 Ontario Inc.

1032228

2000-8-9

1196332 Ontario Limited

1196332

2000-8-9

492989 Ontario Ltd.

492989

2000-8-10

Alf Ernewein Limited

295977

2000-8-10

Expo 98 Consortium Inc.

922237

2000-8-10

1227036 Ontario Limited

1227036

2000-8-10

530907 Ontario Limited

530907

2000-8-11

Chiu’s Printing Company Ltd.

1117450

2000-8-11

Cland Developments Inc.

870830

2000-8-11

Commercial Painters Ltd.

1197960

2000-8-11

Dcs 2000 Inc.

1145814

2000-8-11

Mummery Bros. Fishery Ltd.

86044

2000-8-11

Needham Office Systems Inc.

596824

2000-8-11

Norman T.C. Wu Co. Ltd.

1251688

2000-8-11

Smark Trading International Inc.

1034129

Carol D. Kirsh,
Director, Companies Branch
35/00

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

2000-8-11

Widpar Financial Group Inc.

109751

2000-8-11

1358966 Ontario Ltd.

1358966

2000-8-11

1379540 Ontario Inc.

1379540

2000-8-11

1385294 Ontario Limited

1385294

Carol D. Kirsh,
Director, Companies Branch
35/00

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2000-8-15

Birthright Of Brampton

1373925

2000-8-15

Central North Flying Club

1383922

2000-8-15

Friends Of Stewart Park Festival

1383907

2000-8-15

Kensington Youth Theatre Employment Skills Program

889763

2000-8-15

Marina Foodshare

1067626

2000-8-15

Mco Foundation For International Development

1383976

2000-8-15

Montorio Nei Frentani Social Club

847110

Carol D. Kirsh,
Director, Companies Branch
35/00

Erratum Notice

Ontario Corporation Number 1353651

Vide Ontario Gazette, Vol. 133-24 dated June 10, 2000

Notice Is Hereby Given that the notice issued under section 241 (4) of the Business Corporations Act set out in the issue of The Ontario Gazette with respect to the cancellation of the Certificate of Incorporation of Graysons Inc. was issued in error and is null and void.

Carol D. Kirsh,
Director, Companies Branch
35/00

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 31 July, 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

2000-7-31

Dietcare Puree Inc.

544643

2000-7-31

995523 Ontario Limited

995523

Carol D. Kirsh,
Director, Companies Branch
35/00

Co-operative Corporations Act (Certificate of Incorporation Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Date

Name of Corporation

Head Office

2000-8-2

K.L. 4 Seasons Yard Care Co-operative Inc.

Kirkland Lake

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
35/00

Co-operative Corporations Act Certificate of Continuance Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of continuance has been issued to:

Date

Name of Corporation

Head Office

2000-8-14

The Sleepless Goat Café and Workers’ Co-operative Inc.

Kingston

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
35/00

Environmental Assessment Act

Notice Of Extension Of The Approval For Ontario Power Generation’s Class Environmental Assessment For Shoreline And Riverbank Modifications

RE: The Class Environmental Assessment for Shoreline and Riverbank Modifications:

All activities relating to the modification of shorelines and riverbanks, including:

  • construction of new and modified shoreline and riverbank structures (also referred to as protection structures), and access roads
  • operation and maintenance activities associated with protection structures and access roads
  • retirement activities associated with protection structures and access roads
  • acquisition of shoreline and riverbank properties and associated access roads

Proponent: Ontario Power Generation Inc.
EA File No.: OH-GE-03

Condition 2 of the approval for the above undertakings, which was issued on the 19th day of August 1993, by O.C. No. 2091/93 provides that the approval shall expire the later of five years from the date of the approval, or such later date as the Minister determines by publishing a Notice in the Ontario Gazette.

Take Notice that I am extending the approval of the above undertakings for a period of 3 years so that the approval shall terminate on August 19, 2003.

Under Ontario Regulation 173/99, this extension applies to both Ontario Power Generation Inc. and its subsidiaries.

Dated at Toronto, this 15th day of August, 2000.

Dan Newman
Minister of the Environment
135 St. Clair Avenue West
12th Floor
Toronto, Ontario
(6711) 35 M4V 1P5

Notice Of Extension Of The Approval For Ontario Power Generation’s Class Environmental Assessment For Modifications To Hydroelectric Facilities

RE: The Class Environmental Assessment for Modifications to Hydroelectric Facilities:

All activities relating to the modification and the subsequent operation, maintenance, and retirement of the modified hydroelectric facilities, including:

  • hydroelectric generating stations (main dam, powerhouse, pipeline, canal, tunnel, aqueduct, spillway, sluiceway, etc.)
  • storage dams and control dams
  • block dams and side dams
  • diversion weirs and submerged weirs
  • access roads and associated auxiliary structures

Proponent: Ontario Power Generation Inc.
EA File No.: OH-GE-03

Condition 2 of the approval for the above undertakings, which was issued on the 19th day of August 1993, by O.C. No. 2090/93 provides that the approval shall expire the later of five years from the date of the approval, or such later date as the Minister determines by publishing a Notice in the Ontario Gazette.

Take Notice that I am extending the approval of the above undertakings for a period of 3 years so that the approval shall terminate on August 19, 2003.

Under Ontario Regulation 173/99, this extension applies to both Ontario Power Generation Inc. and its subsidiaries.

Dated at Toronto, this 15th day of August, 2000.

Dan Newman
Minister of the Environment
135 St. Clair Avenue West
12th Floor
Toronto, Ontario
M4V 1P5
(6712) 35