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

2001-2-5

Communica Limited

202826

2001-2-5

It Plus Inc.

1190184

2001-2-5

Pikangikum Air Services Limited

346232

2001-2-5

Tames Advertising Agency Limited

99993

2001-2-5

572509 Ontario Limited

572509

2001-2-5

1377157 Ontario Limited

1377157

2001-2-6

R.E. Mcgregor Enterprises Ltd.

681059

2001-2-6

The Peel Company Inc.

1151883

2001-2-6

Union Computer & Electronic Inc.

1092425

2001-2-6

1343631 Ontario Ltd.

1343631

2001-2-7

Gm Real Estate Inc.

828872

2001-2-7

Woodland Management Limited

267569

2001-2-8

Motor Memories Inc.

1306774

2001-2-8

Timcan Feed Ltd.

1006567

2001-2-8

Ward - Horning Consultants Limited

235005

2001-2-8

978687 Ontario Inc.

978687

2001-2-8

1084704 Ontario Inc.

1084704

2001-2-9

Churbowl Enterprises Inc.

678442

2001-2-9

Mayeski & Calvin Investments Inc.

1044116

2001-2-9

R & J Expediting Services Ltd.

645829

2001-2-9

Tedd Services Inc.

1162114

2001-2-9

Tenet Investments Inc.

843858

2001-2-12

Carousel Printing Ltd.

627095

2001-2-12

Chantal Beauregard Enterprises Limited/Les Entreprises Chantal Beauregard Limitee

233736

2001-2-12

Cornwall News Distributors Limited

93424

2001-2-12

Frank Carroll Insurance Brokers Ltd.

570167

2001-2-12

Julkath Limited

41777

2001-2-12

Mainframe Support Services Inc.

1260196

2001-2-12

526712 Ontario Limited

526712

2001-2-13

K M Automation Inc.

407502

2001-2-13

Keystone Generator & Starter Rebuilders Limited

121854

2001-2-13

Riovieras Ltd.

682392

2001-2-13

1137739 Ontario Inc.

1137739

2001-2-14

Ingeneerity Skills Inc.

491256

2001-2-14

Krystal Construction (Quinte) Ltd.

883517

2001-2-14

Nfz Canada Inc.

1256921

2001-2-14

Robert Warren Consulting Inc.

809073

2001-2-14

Strategic Edge Seminar Ltd.

1173434

2001-2-14

Vestraten Roofing Limited

872532

2001-2-14

Widfin Holdings Limited

859898

2001-2-14

315395 Ontario Incorporated

315395

2001-2-14

1435327 Ontario Ltd.

1435327

2001-2-15

Comprador Services Ltd.

1300371

2001-2-15

Henate Window Tec Limited

647761

2001-2-15

Stouffville Resources Inc.

784737

2001-2-15

T.W. Grey General Contracting Limited

855675

2001-2-15

Tennessee Furniture Inc.

1026778

2001-2-15

Tong’s Enterprise Limited

1141341

2001-2-15

1090368 Ontario Limited

1090368

2001-2-15

1294825 Ontario Limited

1294825

2001-2-15

1314861 Ontario Inc.

1314861

2001-2-16

Dalian Canada Trading Inc.

1363459

2001-2-16

Eliesa A. Hamilton Ltd.

372340

2001-2-16

Huriken Enterprises Limited

1203553

2001-2-16

Nosiro Trading Co. Ltd.

365716

2001-2-16

Pacific Rim Trading (Canada) Inc.

1115419

2001-2-16

747976 Ontario Inc.

747976

2001-2-16

1220051 Ontario Limited

1220051

2001-2-16

1258080 Ontario Inc.

1258080

2001-2-19

Pht Investments Limited

239755

2001-2-19

Robert H. Scott Real Estate Ltd.

318114

2001-2-19

1210944 Ontario Inc.

1210944

2001-2-20

Corbett Custom Homes Limited

575361

2001-2-20

Rest Easy Home Services Ltd.

1113311

2001-2-20

Softgalaxy Technologies Inc.

1387595

2001-2-20

Tigcom Consulting Inc.

1307057

2001-2-20

1016661 Ontario Inc.

1016661

2001-2-20

1053242 Ontario Limited

1053242

2001-3-1

Erosion Protection Systems Inc.

968310

2001-3-2

Huron Hospitality Inc.

1215085

2001-3-2

Pan Global Financial Counsel Inc.

1077713

2001-3-2

United Home Builders (Kitchener) Limited

99789

2001-3-3

Advance Moving & Storage Limited

1036322

2001-3-3

Oak Ridges Pharmaceuticals Inc.

1084363

2001-3-5

Continente Import/Export Inc.

462519

2001-3-5

J.A. Appliance Inc.

1046064

2001-3-5

Lana’s Cosmetique Ltee

756856

2001-3-5

Mutual Real Estate Limited

250091

2001-3-5

North Gro Development Ltd.

499938

2001-3-5

Semicon Device And Systems Inc.

672897

2001-3-5

Tynan’s Home Comfort Ltd.

793964

2001-3-5

Worldwide Commercial Services Inc.

1095820

2001-3-5

453393 Ontario Limited

453393

2001-3-5

471635 Ontario Inc.

471635

2001-3-5

846893 Ontario Inc.

846893

2001-3-5

957556 Ontario Ltd.

957556

2001-3-6

Actas Mold Manufacturing Canada Inc.

1239807

2001-3-6

Frontenac Mechanical Corporation

1075386

2001-3-6

Right Arm Consulting Inc.

1150148

2001-3-6

Riscy Business Inc.

1364820

2001-3-6

West Carleton Plumbing & Heating Supplies Ltd.

718067

2001-3-6

Wonderwell Ltd.

851811

2001-3-6

1145120 Ontario Inc.

1145120

2001-3-6

1392843 Ontario Inc.

1392843

2001-3-6

1413043 Ontario Limited

1413043

2001-3-7

Bandco Limited

368079

2001-3-7

Enns Leaseholds Limited

310097

2001-3-7

Gold Epnet Canada Inc.

1407470

2001-3-7

Grand Noble Developments Inc.

1040579

2001-3-7

James-Charlton Ltd.

579810

2001-3-7

Kajun Joe Limited

1376534

2001-3-7

R & N Holdings Limited

463035

2001-3-7

Ver-Jo Enterprises Limited

213441

2001-3-7

Wm O’brien Transport Limited

272619

2001-3-8

Billiton Exploration Canada Limited

947758

2001-3-8

J.Z. Renovations Ltd.

1368068

2001-3-8

526440 Ontario Limited

526440

2001-3-8

1202801 Ontario Inc.

1202801

2001-3-9

Cosview Construction Limited

106186

2001-3-9

Ernest A. Radford Limited

609311

2001-3-9

Ever Known International Consulting Ltd.

1155818

2001-3-9

On-Line Canada Inc.

803354

2001-3-9

Pinehurst Motors Limited

231695

2001-3-9

Rainbow Distributors Inc.

704896

2001-3-9

Royrob Limited

253029

2001-3-9

Three T. Enterprise Canada Ltd.

1282576

2001-3-9

Ti Group Automotive Flexibles Inc.

498281

2001-3-9

Top Quality Sales & Leasing Inc.

1096827

2001-3-9

1120396 Ontario Inc.

1120396

2001-3-9

1266242 Ontario Ltd.

1266242

2001-3-9

1371177 Ontario Inc.

1371177

B. G. Hawton
Director (A), Companies Branch
12/01

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

289959 Ontario Inc.

289959

B. G. Hawton
Director (A), Companies Branch
12/01

Ministry of the Attorney General

Courts of Justice Act, s. 127

Interest Rates

  1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:
 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

15%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

   
  1. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:
 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

     

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

10.0%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

   

Sandra Wain,
A/Director,
Program Development Branch,
Court Services Division,
Ministry of the Attorney General
(6855) 12