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

2000-7-24

George Turcotte & Sons Limited

352625

2000-7-24

Lachine Enterprises (Erieau) Ltd.

374205

2000-7-24

Regional Books Inc.,

946309

2000-7-24

Vedom Enterprises Ltd.

1382162

2000-7-27

Armadillo Spa & Hot Tub Covers Inc.

1268434

2000-7-27

Razor Technologies Inc.

1194932

2000-7-27

Stewmack Excavating Ltd.

860402

2000-7-27

Triple D Farms Ltd.

132243

2000-8-2

Anki Construction And Development Limited

217699

2000-8-14

Yorktown Farms Limited

225462

2000-8-16

Evergreen Impex Ltd.

956816

2000-8-16

Hillview Supermarkets Limited

111252

2000-8-16

1318260 Ontario Inc.

1318260

2000-8-16

540789 Ontario Inc.

540789

2000-8-17

Acme Automobile Appraisals Inc.

907551

2000-8-17

Jala Investment Corporation

579337

2000-8-18

Afforest Investment Inc.

1073501

2000-8-18

Camera Original Ltd.

905002

2000-8-18

Connaught Biologics Limited

234410

2000-8-18

Gigatrend Computers & Electronics Inc.

1053970

2000-8-18

Jota Investments Limited

87676

2000-8-18

K.R. Furniture Design Ltd.

282830

2000-8-18

L & M Megasaver Inc.

1077988

2000-8-18

P. R. Tozer & Associates Ltd.

341655

2000-8-18

1100152 Ontario Limited

1100152

2000-8-18

761936 Ontario Inc.

761936

2000-8-18

766454 Ontario Limited

766454

2000-8-21

Bruce B. Macnabb Ltd.

429925

2000-8-21

Edinburgh-Guelph Building Corporation Ltd.

912594

2000-8-21

G.H.P. Consulting Ltd.

520023

2000-8-21

Gunther Electronic (Canada) Inc.

1183184

2000-8-21

Headline Tickets Incorporated

1309356

2000-8-21

Leslie Glen Homes Corp.

978152

2000-8-21

Mark’s Bros. Ginseng (Ontario) Limited

607408

2000-8-21

Marross Graphics Ltd.

363880

2000-8-21

Plus Three Stampings Ltd.

523083

2000-8-21

R.M.H. Plastic Company Limited

638035

2000-8-21

Red Mountain Transportation Inc.

1229575

2000-8-21

Rinken Trading International Inc.

1125452

2000-8-21

Thomas Publishing Incorporated

1177008

2000-8-21

1170985 Ontario Inc.

1170985

2000-8-21

1172965 Ontario Inc.

1172965

2000-8-21

1229329 Ontario Limited

1229329

2000-8-21

1243489 Ontario Ltd.

1243489

2000-8-21

452213 Ontario Limited

452213

2000-8-21

626605 Ontario Inc.

626605

2000-8-21

629617 Ontario Limited

629617

2000-8-21

661272 Ontario Inc.

661272

2000-8-21

977898 Ontario Inc.

977898

2000-8-22

Av Global Inc.

1217140

2000-8-22

Europa Marble Limited

1418094

2000-8-22

P.E.S. (1925) Ontario Inc.

673212

2000-8-22

1237009 Ontario Ltd.

1237009

2000-8-22

683713 Ontario Inc.

683713

2000-8-23

Dbr Productions No.2 Inc.

1403906

2000-8-23

Fast Flash Productions Gp Inc.

1403828

2000-8-23

J.A.L. Packaging Ltd.

1055177

2000-8-23

M.A.G. International Trading Company (Canada) Ltd.

765134

2000-8-23

Pearl Mountain Coffee (Canada) Inc.

1232806

2000-8-23

Rogues Productions Gp Inc.

1403866

2000-8-23

V. M. Bros. Construction Limited

111098

2000-8-23

Walker Film Productions Gp Inc.

1403867

2000-8-23

1133363 Ontario Limited

1133363

2000-8-24

Cassenne Inc.

827772

2000-8-24

Comprehensive Engineers Reports Ltd.

375096

2000-8-24

Judicious Management Limited

377894

2000-8-24

Lasersharp Inc.

652957

2000-8-24

Maydec Investments Limited

648204

2000-8-24

Moo River Inc.

999750

2000-8-24

Stella Fba Limited

790715

2000-8-24

1303265 Ontario Inc.

1303265

2000-8-25

1149153 Ontario Inc.

1149153

B. G. Hawton,
Director (A), Companies Branch
37/00

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

2000-8-29

Aromas Caledonia Ltd.

1315428

2000-8-29

Canada Link Sources Inc.

772403

2000-8-29

Designer Deals Inc.

1304033

2000-8-29

Ear Falls Leisure Products Inc.

1100485

2000-8-29

Ets Exchange Inc.

1082318

2000-8-29

Gagan Transport Ltd.

1113015

2000-8-29

Home Treasures Bed & Bath Boutique Ltd.

1200540

2000-8-29

Mike Shaw’s Automotive Repair Inc.

1068939

2000-8-29

P.J.’S Slashing Ltd.

986243

2000-8-29

Persian Gallery Inc.

1345457

2000-8-29

Premium Auto Collision Inc.

853580

2000-8-29

Tana Food Systems Inc.

986245

2000-8-29

The Belfry Company Inc.

1206351

2000-8-29

Thermo-Flex Window Industries Ltd.

1177988

2000-8-29

Toronto Yachts Ltd.

1398868

2000-8-29

1016491 Ontario Inc.

1016491

2000-8-29

1100484 Ontario Inc.

1100484

2000-8-29

1133404 Ontario Inc.

1133404

2000-8-29

1145575 Ontario Ltd.

1145575

2000-8-29

1218859 Ontario Inc.

1218859

2000-8-29

1219260 Ontario Inc.

1219260

2000-8-29

1237568 Ontario Inc.

1237568

2000-8-29

1383122 Ontario Inc.

1383122

2000-8-29

1384287 Ontario Ltd.

1384287

2000-8-29

1387753 Ontario Limited

1387753

2000-8-29

1391473 Ontario Inc.

1391473

2000-8-29

1393729 Ontario Ltd.

1393729

2000-8-29

620954 Ontario Inc.

620954

B. G. Hawton,
Director (A), Companies Branch
37/00

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Revenue 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 Revenue, 33 King Street West, Oshawa, Ontario, L1H 8H6.

 

Name of Corporation

Ontario Corporation Number

1

Fort Villa Motor Inn Limited

.505680

2

Jeanne Realty Ltd.

.349772

B. G. Hawton,
Director (A), Companies Branch
37/00

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 Co-operative

Head Office

2000-8-22

Grey-Bruce Renewable Energy Co-operative Inc.

Owen Sound

John M. Harper,
Director, Examination
Licensing and Enforcement Division by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
37/00

Co-operative Corporations Act (Certificate of Amendment of Article 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

1978-6-5

Huron Playschool Co-operative Incorporated

2000-8-16

John M. Harper,
Director, Examination
Licensing and Enforcement Division by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
37/00

Municipal Act

Order Made Under The Municipal Act R.S.O 1990, c.M. 45

Town Of Strathroy, Township Of Caradoc

  1. Section 4 of the Order of the Minister of Municipal Affairs and Housing dated February 24, 1999, and published in the Ontario Gazette on March 20, 1999, is repealed and the following substituted:

Representation

    1. The council of the new Township shall be composed of nine members consisting of,
      1. a head of council who shall be known as the mayor and who shall be elected by general vote of the electors of the new Township;
      2. a deputy head of council who shall be known as the deputy mayor and who shall be elected by general vote of the electors of the new Township;
      3. four members to be elected from the Strathroy Ward; and
      4. three members to be elected from the Caradoc Ward.
    2. The qualification that must be satisfied for a member of council to act in the place of the head of council is that the member must not reside in the same ward in which the head of council resides.
    3. The mayor and deputy mayor of the new Township shall sit as members of County council.
    4. Section 5 of the Order is repealed and the following substituted:

Voting Rights At County Council

  1. The mayor and deputy mayor of the new Township, as members of County council, each have seven votes on council.

Dated at Toronto this 23rd day of August, 2000.

Tony Clement,
Minister of Municipal Affairs and Housing
(6719) 37

Province of Ontario

8.95% Bonds Due October 12, 2005 Series Jr Cusip Number 683 234 Jr 0

Notice Of Redemption

In accordance with the terms of the above-mentioned Bonds, notice is hereby given that the Province of Ontario will redeem the whole issue of the Bonds on October 12, 2000.

Bonds should be presented to the Fiscal Agent, Montreal Trust Company of Canada, 100 University Avenue, 9th Floor, Toronto, Ontario, M5J 2Y1, where they will be redeemed at 100.00% of the principal sum thereof.

The final interest payment will be paid in accordance with the terms and conditions of the Bonds to those registered as holders of Bonds as of 5:00 p.m. on September 26, 2000, the Record Date.

Interest on the Bonds will cease to accrue on October 12, 2000.

Dated at Toronto, this 9th day of September, 2000.

Province Of Ontario
(6721) 37