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

2000-6-15

1239912 Ontario Limited

1239912

2000-12-15

Mackie Custom Photo Lab Ltd.

717265

2000-12-15

Style One (London) Inc.

464655

2000-12-15

1093001 Ontario Ltd.

1093001

2000-12-18

Clovernook Farms Limited

206475

2000-12-18

Dofor Developments Limited

234491

2000-12-18

Kilworth Martial Arts Inc.

1068770

2000-12-18

Pac-Rim Ltd.

967809

2000-12-18

Wemp Real Estate Ltd.

832742

2000-12-18

Wveser Foods Limited

414750

2000-12-18

977833 Ontario Inc.

977833

2000-12-18

1169577 Ontario Inc.

1169577

2000-12-19

Eric’s Automotive Machining Ltd.

979080

2000-12-19

Microlan Services Inc.

1147970

2000-12-19

Projekaid Inc.

680068

2000-12-19

421500 Ontario Limited

421500

2000-12-20

Danny Mo Foods Inc.

812416

2000-12-20

Falconbridge Philippines Incorporated

311462

2000-12-20

Kildream Mines Limited

294908

2000-12-20

Marmal Nickel Mines Limited

116415

2000-12-20

Setting Lake Nickel Mines Limited

132531

2000-12-20

Trade-Max Canada Ltd.

912411

2000-12-21

Iodyne Systems Inc.

1206983

2000-12-21

Parsboro Developments Inc.

574908

2000-12-21

1096335 Ontario Inc.

1096335

2000-12-21

1316786 Ontario Ltd.

1316786

2000-12-21

1317513 Ontario Ltd.

1317513

2000-12-22

Callpro Canada Inc.

1263609

2000-12-22

E-On Furniture Inc.

1122474

2000-12-22

Greg’s Diving Service Ltd.

399260

2000-12-22

Harriam Promotions Inc.

622051

2000-12-22

Hellenic Fur Co. Ltd.

445184

2000-12-22

Kjf International Inc.

1253340

2000-12-22

Larborah Enterprises Inc.

982864

2000-12-22

Norwich Investments Limited

87461

2000-12-22

Tarp Services Corporation

464644

2000-12-22

705738 Ontario Ltd.

705738

2000-12-28

Cookney/Mcquat Consultants Ltd.

1426482

2000-12-28

Habr Investors Northern And Eastern Ontario Limited

936517

2000-12-29

Placements Plus (1988) Limited

760463

2000-12-29

Wumac Inc.

874686

2000-12-29

995358 Ontario Ltd.

995358

2001-1-2

880422 Ontario Inc.

880422

2001-1-3

Deans Insurance & Investments Inc.

1084882

2001-1-3

Northern Lights Gaming Corporation

1197367

2001-1-3

View 2000 Inc.

931960

2001-1-3

Wmd (Canada) Ltd.

1086628

2001-1-4

Quality Kleen & Maintenance Inc.

1168137

2001-1-4

Sheridan Sports Cars Inc.

1258684

2001-1-4

Wes Daniel Limited

95537

2001-1-4

1213120 Ontario Limited

1213120

2001-1-4

1300956 Ontario Inc.

1300956

2001-1-4

1409852 Ontario Inc.

1409852

2001-1-5

K-Ton Technologies Inc.

1159313

2001-1-8

Aaa Systems Inc.

1240329

2001-1-8

Al’s Welding Service Inc.

894996

2001-1-8

Artflex Lite Ltd.

661924

2001-1-8

Diversified Distribution Systems & Supply Incorporated

838514

2001-1-8

J. D. Albanese Construction Limited

264236

2001-1-8

J’s Men’s Shops Limited

296245

2001-1-8

Modtec Business Systems Inc.

1289635

2001-1-8

V/Disc Corp.

1099416

2001-1-8

1196646 Ontario Limited

1196646

2001-1-8

1269405 Ontario Inc.

1269405

2001-1-9

Ashanti Holdings Limited

725966

2001-1-9

Blossom Realty Ltd.

1078725

2001-1-9

C&Y Marketing Inc.

941800

2001-1-9

Canafirst Capital Corporation

602560

2001-1-9

Electronic Book Technologies Canada Ltd.

1016878

2001-1-9

French Mocha Inc.

541693

2001-1-9

Kwong Tai Agency (Canada) Ltd.

918015

2001-1-9

Palm Beach Shores Investments Limited

885051

2001-1-9

R & N Trends Ltd.

1227182

2001-1-9

Uml Leasing Ltd.

978844

2001-1-9

964874 Ontario Limited

964874

2001-1-9

981799 Ontario Limited

981799

2001-1-10

Ashtar Construction Ltd.

1078107

2001-1-10

Central Canola Of Canada Inc.

994589

2001-1-10

I.T. Canada Concord Corporation

1036553

2001-1-10

Mile Inc.

1410999

2001-1-10

Palladium Design Inc.

1147986

2001-1-10

Wynner Consulting Inc.

1385339

2001-1-10

1125722 Ontario Inc.

1125772

2001-1-10

1444887 Ontario Inc.

1444887

2001-1-11

Computer Galley Canada Ltd.

1153669

2001-1-11

Jo-Lyn-Don Limited

270024

2001-1-11

Multi Mutual Insurance Agency Ltd.

889945

2001-1-11

Stand Base Development Ltd.

1305057

2001-1-11

1282494 Ontario Inc.

1282494

2001-1-11

1383033 Ontario Limited

1383033

2001-1-11

1415722 Ontario Inc.

1415722

2001-1-12

Softstar Technology Inc.

1366375

2001-1-12

625688 Ontario Ltd.

625688

2001-1-12

847751 Ontario Inc.

847751

B. G. Hawton
Director (A), Companies Branch
4/01

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

2001-1-11

A-One Royal Auto Ltd.

1359598

2001-1-11

Creative Caulking & Maintenance Inc.

1254296

2001-1-11

Great Canadian Shutters Inc.

1408369

2001-1-11

Kingsberg Far East Limited

1253132

2001-1-11

Mongolian Oilfields Corporation

1217288

2001-1-11

Power Grow Systems Inc.

1102073

2001-1-11

Progressive Environmental Inc.

1287511

2001-1-11

Uni-Champion (Canada) Inc.

1256889

2001-1-11

Wilton International Limited

791614

2001-1-11

1206130 Ontario Limited

1206130

B. G. Hawton
Director (A), Companies Branch
4/01

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

2001-1-16

Air Force Air Conditioning And Heating Systems Ltd.

527247

B. G. Hawton
Director (A), Companies Branch
4/01

Notice of Default in Complying with the Corporations Tax Act

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

Number

Name of Corporation

Ontario Corporation Number

1

Saragosa Sprinkler Systems Limited

371904

B. G. Hawton
Director (A), Companies Branch
4/01

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

2001-1-10

Columbus Community Playgroup Co-operatives Inc.,

Oshawa

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
4/01