Government Notices Respecting Corporations
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
- 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 Actand
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.
- 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