Certificate of Dissolution

Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed: The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2000-6-29

927826 Ontario Inc.

927826

2000-7-17

E. A. Crain Limited

126501

2000-7-17

Tko Growth Media Inc.

1226617

2000-7-18

R. K. Mcgregor & Associates Limited

895403

2000-7-18

1055563 Ontario Inc.

1055563

2000-7-19

Dynamic Impact Training Centres Ltd.

1177874

2000-7-19

John E. Colman & Associates Limited

355006

2000-7-19

Pulse Promotions Inc.

1343698

2000-7-20

Baron Travel Ltd.

983683

2000-7-20

Cit Enterprise Inc.

1045596

2000-7-20

1298708 Ontario Ltd.

1298708

2000-7-21

Cadjeux Services Inc.

518475

2000-7-21

Globalforce Security Systems Ltd.

1325264

2000-7-21

Norm & Lily Investments Limited

872119

2000-7-21

402753 Ontario Limited

402753

2000-7-21

1001822 Ontario Inc.

1001822

2000-7-24

Corporation De Stabilisation Des Caisses Populaires De L’Ontario Inc.

1180653

2000-7-24

619151 Ontario Inc.

619151

2000-7-24

1314796 Ontario Inc.

1314796

2000-7-25

888523 Ontario Ltd.

888523

2000-7-27

1065574 Ontario Limited

1065574

2000-7-28

John Bojeski Real Estate Limited

215456

2000-7-28

Multi-Draft Systems Inc.

1041290

2000-7-28

Romeo Paquette Enterprises Limited

143100

2000-7-28

593561 Ontario Inc.

593561

2000-8-1

Alternative Justice Inc.

1264066

2000-8-2

1123911 Ontario Inc.

1123911

2000-8-4

Westmoorland Truck Repair Inc.

1194410

2000-8-4

797589 Ontario Limited

797589

2000-8-8

Shin Yuyang Inc.

1123998

2000-8-9

W. J. Porteous & Sons Limited

135711

2000-8-10

Darcisse Export Inc.

1175316

2000-8-10

Elcee Investments Ltd.

1039605

2000-8-10

K. Read Sanitation Ltd.

506135

2000-8-10

Riverfront Tile Ltd.

1403584

2000-8-10

860753 Ontario Inc.

860753

2000-8-10

1061580 Ontario Inc.

1061580

2000-8-10

1208148 Ontario Ltd.

1208148

2000-8-10

1374878 Ontario Inc.

1374878

2000-8-11

Niagara Space Spiral Limited

204229

2000-8-11

351684 Ontario Limited

351684

2000-8-14

Bentobox Inc.

1307588

2000-8-14

Blind River Propane Gas Limited

79473

2000-8-14

Debbie O’connor & Associates Limited

1063719

2000-8-14

London Gardens Inc.

718602

2000-8-14

Wentworth Lumber (1968) Limited

649706

2000-8-14

387634 Ontario Limited

387634

2000-8-14

831906 Ontario Inc.

831906

2000-8-14

838152 Ontario Limited

838152

2000-8-14

1141421 Ontario Inc.

1141421

2000-8-14

1308028 Ontario Limited

1308028

2000-8-15

Canpol Investment Services Inc.

1113990

2000-8-15

Ontario Rock Drillers Company Limited

404607

2000-8-15

Sundial Homes (Brick) Limited

1093127

2000-8-15

Sundial Homes (Snowcap) Limited

991046

2000-8-15

Sundial Homes (Wellingdale) Limited

937696

2000-8-15

276406 Ontario Limited

276406

2000-8-15

1219197 Ontario Corporation

1219197

2000-8-16

103 Street Holdings (Edmonton) Limited

1106947

2000-8-17

D.S.I. Lighting Industries (Canada) Limited

369485

2000-8-17

Miller Travis Yachts Inc.

1319073

2000-8-17

Modern Tv Products Inc.

1290151

2000-8-17

Sincere Carpets Limited

1052361

2000-8-17

Vancar Investments Ltd.

763800

2000-8-17

Welson Carpet (Canada) Co. Ltd.

1131233

2000-8-17

333999 Ontario Limited

333999

2000-8-17

1097796 Ontario Inc.

1097796

2000-8-18

E.I.L. Instruments Canada, Ltd.

556645

2000-8-18

Norvale Holdings Inc.

600922

2000-8-18

Sashimi House Ltd.

968971

2000-8-18

The C-Dis Management Group Inc.

924134

2000-8-18

1086853 Ontario Limited

1086853

B. G. Hawton,
Director (A), Companies Branch
36/00

Cancellation 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

2000-8-22

Mardena E. Smith Holdings Ltd.

547599

B. G. Hawton,
Director (A), Companies Branch
36/00

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

2000-8-16

Talentworks Inc.

1275781

2000-8-16

1315903 Ontario Inc.

1315903

B. G. Hawton,
Director (A), Companies Branch
36/00

Erratum Notice

Ontario Corporation Number 91205

Vide Ontario Gazette, Vol. 132-22 dated May 29, 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 Homelife Cholkan Realty Corp. was issued in error and is null and void.

36/00

Ontario Corporation Number 1040100

Vide Ontario Gazette, Vol. 133-17 dated April 22, 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 1040100 Ontario Inc. was issued in error and is null and void.

36/00

Ontario Corporation Number 1052566

Vide Ontario Gazette, Vol. 133-31 dated July 29, 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 Wright-Man Landscaping & Gardening Inc. was issued in error and is null and void.

B. G. Hawton,
Director (A), Companies Branch
36/00

Cancellation of Certificate 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

2000-8-22

1254230 Ontario Inc.

1254230

B. G. Hawton,
Director (A), Companies Branch
36/00

Ministry of Municipal Affairs and Housing

Building Code Act, 1992

Rulings Of The Minister Of Municipal Affairs And Housing

Rulings Of The Minister Of Municipal Affairs And Housing

Notice Is Hereby Given pursuant to subsection 29(4) of The Building Code Act, 1992 that the following Rulings have been made under Clause 29(1)(a) of The Building Code Act, 1992 authorizing the use of innovative materials, systems or building designs evaluated by the Canadian Construction Materials Centre which is a materials evaluation body designated in the Ontario Building Code:

Ruling Number

Date

Material, System or Building Design

Manufacturer/Agent

00-05-76 (12771-R)

Aug. 3/00

MiraDrain 2000

TC Miradri

00-06-77 (12278-R)

Aug. 3/00

GyPro CD Ceiling Board

Georgia-Pacific Canada Inc.

(6718) 36

Ontario Securities Commission

Ontario Securities Commission Rule 31-502

Proficiency Requirements For Registrants

Table Of Contents

Part - Title

Part 1 - Definitions And Interpretation

Part 2 - Proficiency Requirements For Dealers

Part 3 - Proficiency Requirements For Advisers

Part 4 - Exemption

Ontario Securities Commission Rule 31-502

Proficiency Requirements For Registrants

Ontario Securities Commission Companion Policy 31-502Cp

Proficiency Requirements For Registrants

Ontario Securities Commission Staff Notice 31-702 Of

Ontario Securities Commission Designation Of Courses Under Rule 31-502

Proficiency Requirements For Registrants

(6713) 36