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

2000-8-8

Cerefco Inc.

957871

2000-8-8

Davair Heating Inc.

1159727

2000-8-8

Norman Allin Productions Ltd.

478845

2000-8-8

Wm. Grainger Limited

213292

2000-8-8

280646 Ontario Inc.

280646

2000-8-9

Thunder Cape Investments Limited

272075

2000-8-9

Vancing International Trading Co. Ltd.

1159832

2000-8-10

J. Fisher Electronics Ltd.

388116

2000-8-11

565898 Ontario Limited

565898

2000-8-11

664632 Ontario Inc.

664632

2000-8-11

674978 Ontario Limited

674978

2000-8-11

1343428 Ontario Inc.

1343428

2000-8-14

Bio-Lawn Inc.

1067247

2000-8-14

Classic Equine Insurance Brokers Ltd.

884525

2000-8-14

Holly-Dunfield Limited

107573

2000-8-14

Max Lindsay & Sons Ltd.

774573

2000-8-14

Thanaraja Petroleum Inc.

1228610

2000-8-14

973413 Ontario Ltd.

973413

2000-8-14

1184935 Ontario Limited

1184935

2000-8-15

Bernibus Estates Limited

1403507

2000-8-15

Patti’s F.B.I. Ladies Inc.

868385

2000-8-15

R&D Business Corp.

931359

2000-8-15

394316 Ontario Inc.

394316

2000-8-15

914331 Ontario Inc.

914331

2000-8-15

1108147 Ontario Inc.

1108147

2000-8-15

1130740 Ontario Ltd.

1130740

2000-8-15

1306567 Ontario Inc.

1306567

2000-8-16

981580 Ontario Inc.

981580

2000-8-17

Trailer Man Limited

753952

2000-8-23

Boosalis Investments Limited

451753

2000-8-24

Lucegil Inc.

585371

2000-8-24

S.P.S. Asco Trading Inc.

994707

2000-8-25

Geo. H. Froats & Sons Limited

97565

2000-8-25

1172551 Ontario Limited

1172551

2000-8-25

1230041 Ontario Inc.

1230041

2000-8-28

Helene-Frances Investments Limited

220885

2000-8-28

Video Deals Distribution Inc.

1199426

2000-8-29

Akro Management Services Ltd.

735950

2000-8-29

Askford Building Corporation

927869

2000-8-30

Burrler Farms (King) Limited

115513

2000-8-30

593372 Ontario Inc.

593372

2000-8-30

1364506 Ontario Ltd.

1364506

2000-8-31

Cosens Electric Limited

60589

2000-8-31

Demon Eye Lures Inc.

201510

2000-8-31

Dufratco Holdings Corp.

590301

2000-8-31

East/West Heli Services Incorporated

881306

2000-8-31

Eastgate Sales & Service Limited

83580

2000-8-31

Lizer Motorsports Group Inc.

1213918

2000-8-31

Ontaigold Inc.

558640

2000-8-31

P. Laurin Logging Ltd.

586821

2000-8-31

Wr Wong Ltd.

1115486

2000-8-31

427734 Ontario Limited

427734

2000-8-31

439320 Ontario Inc.

439320

2000-8-31

495898 Ontario Limited

495898

2000-8-31

647785 Ontario Limited

647785

2000-8-31

1080858 Ontario Inc.

1080858

2000-8-31

1191722 Ontario Inc.

1191722

2000-9-1

Adanat Software Solutions Ltd.

1322008

2000-9-1

Chim/Stall Holdings Limited

734588

2000-9-1

Source Supply Company Ltd.

1353415

2000-9-1

967724 Ontario Inc.

967724

2000-9-5

Jake Mars Carpentry Ltd.

781436

2000-9-5

1169829 Ontario Inc.

1169829

2000-9-6

Kay-Zed Aviation Limited

1089002

2000-9-6

1138948 Ontario Ltd.

1138948

2000-9-7

Hornby Investments Limited

1145587

2000-9-8

Hedges Investments Limited

365215

2000-9-11

Ditex Communications Ltd.

707410

2000-9-11

Howey Bay Service Station Limited

240069

2000-9-11

Lr Meshugina Corp.

1389310

2000-9-11

Stanaitis Limited

89176

2000-9-11

542151 Ontario Limited

542151

2000-9-11

1017206 Ontario Inc.

1017206

2000-9-12

Healthy Eagle Incorporated

1125608

2000-9-12

Meggitt Aeromarine Inc.

919440

2000-9-12

Prescience Holdings Inc.

1149616

2000-9-12

Prydco Holdings Ltd.

1062597

2000-9-12

Rvr (Guelph) Auto Leasing Ltd.

400285

2000-9-12

Shine Cleaning Inc.

1046297

2000-9-12

Sunshine Marketing Services Inc.

1153355

2000-9-12

Synergy Systems Inc.

1050533

2000-9-12

949860 Ontario Inc.

949860

2000-9-13

Dayfra General Contracting Ltd.

722100

2000-9-13

Goldenlink International Market Ltd.

1173416

2000-9-13

Hewi Canada Limited

615894

2000-9-13

Ton Da Building Supplies & Furniture Inc.

1027831

2000-9-14

Liwin Company Inc.

1047352

2000-9-14

Mas Financial Incorporation

1244109

2000-9-14

Msa Group Inc.

1175235

2000-9-14

Zida Technologies Canada Limited

912826

2000-9-14

838173 Ontario Limited

838173

2000-9-15

A.B.C. Stationery Ltd.

841386

2000-9-15

Cogon Leasing Ltd.

997836

2000-9-15

Compurex Of Canada, Ltd.

1074335

2000-9-15

Healthserv (Ontario) Ltd.

922979

2000-9-15

Jasper Bros. Enterprises Inc.

1206513

2000-9-15

Morgenstern Holdings Inc.

1024835

2000-9-15

Quick Pack Canada Inc.

881143

2000-9-15

Ron Hollings Sales Corp.

655395

2000-9-15

South Sea International Projects Ltd. (Canada)

966512

2000-9-15

Teledyne Canada, Limited

1052527

2000-9-15

1107731 Ontario Inc.

1107731

B. G. Hawton,
Director (A), Companies Branch
40/00

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

2000-9-20

Head Start Promotion & Sales Inc.

1276032

2000-9-20

Image Postcard Inc.

1323164

2000-9-20

Marman Mechanical Inc.

1159147

2000-9-20

Schmenke Investments Inc.

630467

2000-9-20

1102061 Ontario Limited

1102061

2000-9-20

1397399 Ontario Inc.

1397399

2000-9-20

1400495 Ontario Inc.

1400495

B. G. Hawton,
Director (A), Companies Branch
40/00

Cancellation for Cause (Corporations Act)

Notice Is Hereby Given that orders under Section 317 of the Corporations Act have been made cancelling the Letters Patent terminating the existence of the folLowing corporations: The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2000-9-20

Centre For The Ways Wellness Association Of Ontario

1373972

2000-9-20

Ininew Friendship Centre

296043

B. G. Hawton,
Director (A), Companies Branch
40/00

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.

Date

Name of Corporation

Ontario Corporation Number

1

Froment Contracting Ltd.

920894

B. G. Hawton,
Director (A), Companies Branch
40/00

Cancellation of Certificate 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 4th September, 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

4th September, 2000

770486 Ontario Inc.

770486

B. G. Hawton,
Director (A), Companies Branch
40/00

Errata Notice

Ontario Corporation Number 1316776

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 Stirling International Asset Management Inc., was issued in error and is null and void.

B. G. Hawton,
Director (A), Companies Branch
40/00

Credit Unions and Caisses Populaires Act (Certificates of Dissolution Issued)

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994, dissolution has been declared of:

Date of Date of Incorporation:

Name of Corporation:

Date of Dissolution

1951-11-26

Abitibi Employees’ (Fort William) Credit Union Limited

2000-9-13

1952-10-31

Blessed Sacrament Parish (London) Credit Union Limited

2000-9-13

1953-11-30

Canadian Niagara Power Company Employees’ Credit Union Limited

2000-9-13

1972-6-1

M.R.A. Employees’ (Toronto) Credit Union Limited

2000-9-13

1955-4-20

Maple Tri-Service Credit Union Limited

2000-9-13

1954-3-18

McBee Employees (Toronto) Credit Union Limited

2000-9-13

1954-4-30

Oneida Employees (Niagara Falls) Credit Union Limited

2000-9-13

1951-6-21

Packaging Employees of Ontario Credit Union Limited

2000-9-13

1951-6-29

Provincial Civil Servants’ (Owen Sound) Credit Union Limited

2000-9-13

1965-9-30

Rohm & Haas Employees’ (West Hill) Credit Union Limited

2000-9-13

1954-8-4

St. Brigid’s Parish (Ottawa) Credit Union Limited

2000-9-13

1948-4-29

St. Paul’s Parish (Toronto) Credit Union Limited

2000-9-13

40/00

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

1980-10-7

Hugh Garner Housing Co-operative Inc.

2000-9-18

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
40/00

Co-operative Corporations Act Certificate of Dissolution Issued

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, an order has been issued to:

Name of Co-operative

Date of Incorporation

Effective Date

2000-9-8

Glendale Co-operative Nursery School Incorporated

1975-2-3

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
40/00

Ministry of Finance—Interest Rates

Notice

Change Of Tax Interest Rates

  1. Effective October 1, 2000, the rate of interest payable on tax underpayments, and amounts payable with respect to small business development grants administered by the Ministry of Finance, will be 11%. The general rate of interest on overpayment of taxes will be 6%. These rates apply to the following statutes:

    Retail Sales Tax Act
    Gasoline Tax Act
    Land Transfer Tax Act
    Mining Tax Act
    Corporations Tax Act
    Tobacco Tax Act
    Succession Duty Act
    Employer Health Tax Act
    Fuel Tax Act
    Provincial Land Tax Act
    Race Tracks Tax Act
    Commercial Concentration Tax Act

    and

    Small Business Development Corporations Act.

    Also effective October 1, 2000, the rate of interest will be 8% on amounts refunded or credited after an objection or appeal of Commercial Concentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or Tobacco Tax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successful objections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax, Employer Health Tax and Mining Tax.

  1. The tables below show the respective rates of interest applicable to past periods of time in the five years ending September 30, 2000, and the new rates now in effect.

Table 1

Tax Interest Rates

Time Period

Payable on Underpayments - All Underpayments

%

Payable on Overpayments - General Rate

%

Payable on Overpayments - Appeals Rate

%

Oct. 1/95 — Dec. 31/95

8

8

N/A

Jan. 1/96 — Mar. 31/96

8

8

N/A

Apr. 1/96 — Jun. 30/96

8

8

N/A

Jul. 1/96 — Sep. 30/96

7

7

N/A

Oct. 1/96 — Dec. 31/96

7

7

N/A

Jan. 1/97 — Mar. 31/97

9

4

N/A

Apr. 1/97 — Jun. 30/97

8

3

N/A

Jul. 1/97 — Sep. 30/97

8

3

N/A

Oct. 1/97 — Dec. 31/97

8

3

N/A

Jan. 1/98 — Mar. 31/98

8

3

5

Apr. 1/98 — Jun. 30/98

9

4

6

Jul. 1/98 — Sep. 30/98

10

5

7

Oct. 1/98 — Dec. 31/98

10

5

7

Jan. 1/99 — Mar. 31/99

10

5

7

Apr. 1/99 — Jun. 30/99

10

5

7

Jul. 1/99 — Sep. 30/99

10

5

7

Oct. 1/99 — Dec. 31/99

9

4

6

Jan. 1/00 — Mar. 31/00

9

4

6

Apr. 1/00 — Jun. 30/00

10

5

7

Jul. 1/00 — Sep. 30/00

10

5

7

Oct. 1/00 —

11

6

8

Table 2

Tax Interest Rates

Small Business Development Corporations Act
 

Time Period

Rate

%

1

Oct. 1/95 — Dec. 31/95

8

2

Jan. 1/96 — Mar. 31/96

8

3

Apr. 1/96 — Jun. 30/96

8

4

Jul. 1/96 — Sep. 30/96

7

5

Oct. 1/96 — Dec. 31/96

7

6

Jan. 1/97 — Mar. 31/97

9

7

Apr. 1/97 — Jun. 30/97

8

8

Jul. 1/97 — Sep. 30/97

8

9

Oct. 1/97 — Dec. 31/97

8

10

Jan. 1/98 — Mar. 31/98

8

11

Apr. 1/98 — Jun. 30/98

9

12

Jul. 1/98 — Sep. 30/98

10

13

Oct. 1/98 — Dec. 31/98

10

14

Jan. 1/99 — Mar. 31/99

10

15

Apr. 1/99 — Jun. 30/99

10

16

Jul. 1/99 — Sep. 30/99

10

17

Oct. 1/99 — Dec. 31/99

9

18

Jan. 1/00 — Mar. 31/00

9

19

Apr. 1/00 — Jun. 30/00

10

20

Jul. 1/00 — Sep. 30/00

10

21

Oct. 1/00 —

11

Dated at Oshawa, this 1st day of September, 2000.

Ministry Of Finance,
Tax Revenue Division,
Marion E. Crane,
Acting Assistant Deputy Minister.
(6729) 40