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 of dissolution precedes the corporation listings.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-2-21 |
Bleakley Labbett Limited |
237424 |
2001-2-21 |
Durham Region Driver Educator Inc. |
1338949 |
2001-2-21 |
Fleiner Fireplaces Limited |
354525 |
2001-2-21 |
Garrick Trading Ltd. |
941369 |
2001-2-21 |
House Of Monetary Elements Inc. |
536093 |
2001-2-21 |
Scarboro Grocery Inc. |
998399 |
2001-2-21 |
Stratum Financial Services Inc. |
1287300 |
2001-2-21 |
969290 Ontario Ltd. |
969290 |
2001-2-21 |
1058936 Ontario Limited |
1058936 |
2001-2-22 |
Immigration And Investment (International) Inc. |
1144925 |
2001-2-22 |
Orient Base (Int’l) Trading Ltd. |
985460 |
2001-2-23 |
Barry-Wehmiller Canada Inc. |
784659 |
2001-2-23 |
Tera Ceramic Tile Ltd. |
632712 |
2001-2-23 |
1216724 Ontario Corporation |
1216724 |
2001-2-26 |
Androla Investment Corporation |
1095403 |
2001-2-26 |
Len Vasil Enterprises Inc. |
373402 |
2001-2-26 |
Whistle Productions Inc. |
1002368 |
2001-2-27 |
Digital Video Solutions Inc. |
1196081 |
2001-2-27 |
Rose Skates Inc. |
520459 |
2001-2-27 |
470018 Ontario Limited |
470018 |
2001-2-27 |
859904 Ontario Limited |
859904 |
2001-2-28 |
Cablecor Data Services Ltd. |
683707 |
2001-2-28 |
Kufertronic Corporation Ltd. |
305366 |
2001-2-28 |
Maya General Merchandising Ltd. |
1041507 |
2001-2-28 |
Monty Savinsky’s Jewellers Limited |
255927 |
2001-2-28 |
1237089 Ontario Ltd. |
1237089 |
2001-2-28 |
1294424 Ontario Inc. |
1294424 |
2001-3-1 |
A. Kush & Associates (Canada) Limited |
314992 |
2001-3-1 |
Aircraft Spares Inc. |
1314225 |
2001-3-1 |
Gelcaptec International Inc. |
1088154 |
2001-3-1 |
M + M Respiratory Inc. |
1073120 |
2001-3-1 |
Marsanbe Management Corporation Limited |
109884 |
2001-3-1 |
Peace River Highlands Limited |
83420 |
2001-3-1 |
433572 Ontario Inc. |
433572 |
2001-3-1 |
1006725 Ontario Limited |
1006725 |
2001-3-1 |
1235177 Ontario Limited |
1235177 |
2001-3-1 |
1296245 Ontario Ltd. |
1296245 |
2001-3-2 |
Action Fast Inc. |
1274056 |
2001-3-3 |
Synthnet Inc. |
1388086 |
2001-3-3 |
1179356 Ontario Inc. |
1179356 |
2001-3-6 |
G&F Software Solutions Inc. |
1204216 |
2001-3-8 |
Wakefield & Son Insurance Brokers Ltd. |
268522 |
2001-3-9 |
Le Gourmet Chef Take-Out Restaurants Inc. |
967737 |
2001-3-15 |
Talbot Film Production Inc. |
966495 |
2001-3-15 |
738439 Ontario Limited |
738439 |
2001-3-15 |
1301636 Ontario Ltd. |
1301636 |
2001-3-16 |
Asper Consulting Inc. |
1351146 |
2001-3-16 |
Counsel Insurance Agency Of Canada Ltd. |
882844 |
2001-3-16 |
1028821 Ontario Limited |
1028821 |
2001-3-16 |
1184541 Ontario Limited |
1184541 |
2001-3-19 |
City Drain And Plumbing Co. Ltd. |
1334347 |
2001-3-19 |
Everbright Enterprise Inc. |
1344703 |
2001-3-19 |
M. Macdougall & Co. Limited |
146473 |
2001-3-19 |
Sojo Systems Inc. |
430678 |
2001-3-19 |
632599 Ontario Ltd. |
632599 |
2001-3-20 |
A-1 Master Maintenance & Supplies Ltd. |
1326272 |
2001-3-20 |
Anders Electric Limited |
237136 |
2001-3-20 |
Appleby Roofing And Renovating Inc. |
886492 |
2001-3-20 |
Claire Construction Limited |
119638 |
2001-3-20 |
Fort Malden Building Materials Ltd. |
1307778 |
2001-3-20 |
Protec Mountaineering Inc. |
662599 |
2001-3-20 |
Rogina Homes Ltd. |
650370 |
2001-3-20 |
Universal Industrial Furnaces Corp. |
1064519 |
2001-3-20 |
1198122 Ontario Inc. |
1198122 |
2001-3-20 |
1252569 Ontario Inc. |
1252569 |
2001-3-21 |
Abraham P. Willms Limited |
138580 |
2001-3-21 |
Instant Solutions Consulting Inc. |
1245007 |
2001-3-21 |
Louis Badone Associates Limited |
449485 |
2001-3-21 |
Pitcairn Investments Limited |
235107 |
2001-3-21 |
Rema Tip Top Canada Ltd. |
965891 |
2001-3-21 |
Scandinavian Products Inc. |
1191866 |
2001-3-21 |
Victory Risk Management Consulting Inc. |
1296663 |
2001-3-21 |
1228189 Ontario Inc. |
1228189 |
2001-3-22 |
Agressi Of Canada Limited |
119136 |
2001-3-22 |
B.F.D. Investment Corporation |
418242 |
2001-3-22 |
Christie Transport Limited |
1252005 |
2001-3-22 |
Quoteshopper Canada Ltd. |
1281029 |
2001-3-23 |
Filmalink Canada Limited |
1244549 |
2001-3-23 |
International Satellite Communication And Electronic Inc. |
1431864 |
2001-3-23 |
Robgray Financial Leasing Corporation |
879887 |
2001-3-23 |
Robgray Leasing Limited |
430070 |
2001-3-23 |
286281 Ontario Limited |
286281 |
2001-3-23 |
1088827 Ontario Ltd. |
1088827 |
2001-3-23 |
1324358 Ontario Inc. |
1324358 |
B. G. Hawton
Director (A), Companies Branch
14/01
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 |
---|---|---|
2001-3-22 |
Alexander Clothing Inc. |
1431084 |
2001-3-22 |
Carmen Can Incorporated |
1276987 |
2001-3-22 |
Fenningwood Enterprises Limited |
723067 |
2001-3-22 |
Muengersdorff Canada Inc. |
482919 |
2001-3-22 |
Radio Toronto International Ltd. |
1340094 |
2001-3-22 |
569360 Ontario Inc. |
569360 |
2001-3-22 |
1394023 Ontario Limited |
1394023 |
2001-3-22 |
1421235 Ontario Inc. |
1421235 |
B. G. Hawton
Director (A), Companies Branch
14/01
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 |
---|---|---|
2001-3-23 |
Centennial Towers (65) Holdings Inc. |
1140971 |
B. G. Hawton
Director (A), Companies Branch
14/01
Notice of Default in Complying with a Filing Requirement under the Corporations Information Act
Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-3-26 |
Core Community Services For The Disadvantaged Inc. |
840597 |
B. G. Hawton
Director (A), Companies Branch
14/01
Erratum Notice
Ontario Corporation Number 1253132
Vide Ontario Gazette, Vol. 134-4 dated January 27, 2001
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 27, 2001 with respect to the cancellation of the Certificate of Incorporation of Kingsberg Far East Limited, was issued in error and is null and void.
B. G. Hawton
Director (A), Companies Branch
14/01
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 |
811542 Ontario Inc. |
811542 |
B. G. Hawton
Director (A), Companies Branch
14/01
Cancellation of Certificate of Incorporation (Business Corporations Act)
Notice Is Hereby Given that by orders under subsection 241 (4) of the Business Corporations Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-3-27 |
Acxion Corporation |
1407681 |
2001-3-27 |
Bacan International Inc. |
1430739 |
2001-3-27 |
Dedicated Online Marketing Experts (Dome) Inc. |
1421742 |
2001-3-27 |
First Choice Construction & Site Works Inc. |
1394984 |
2001-3-27 |
Golden Globe Travel & Tours Inc. |
1420658 |
2001-3-27 |
Jpc Fashions Limited |
1430478 |
2001-3-27 |
New Millennium Painting Inc. |
1421879 |
2001-3-27 |
Now CafÉ &A; Catering 1992 Inc. |
1435165 |
2001-3-27 |
MC3 Communications Inc. |
1429816 |
2001-3-27 |
Michelle S. Swailes Investments Limited |
1414599 |
2001-3-27 |
Saran Electric Ltd. |
1429278 |
2001-3-27 |
Star Design Custom Millwork Window & Door Inc. |
1430567 |
2001-3-27 |
Traditional Forest Products Inc. |
1436593 |
2001-3-27 |
Trancels Inc. |
1429091 |
2001-3-27 |
1405310 Ontario Inc. |
1405310 |
2001-3-27 |
1408129 Ontario Inc. |
1408129 |
2001-3-27 |
1425975 Ontario Inc. |
1425975 |
2001-3-27 |
1408762 Ontario Limited |
1408762 |
2001-3-27 |
1420601 Ontario Ltd. |
1420601 |
2001-3-27 |
1424227 Ontario Inc. |
1424227 |
2001-3-27 |
1424228 Ontario Inc. |
1424228 |
2001-3-27 |
1424229 Ontario Inc. |
1424229 |
2001-3-27 |
1422030 Ontario Inc. |
1424230 |
2001-3-27 |
1427819 Ontario Inc. |
1427819 |
2001-3-27 |
1428941 Ontario Inc. |
1428941 |
2001-3-27 |
1428995 Ontario Corporation |
1428995 |
2001-3-27 |
1430237 Ontario Inc. |
1420237 |
2001-3-27 |
1431869 Ontario Inc. |
1431869 |
2001-3-27 |
1433778 Ontario Inc. |
1433778 |
2001-3-27 |
1434668 Ontario Inc. |
1434668 |
2001-3-27 |
1414901 Ontario Inc. |
1414901 |
2001-3-27 |
1419034 Ontario Limited |
1419034 |
2001-3-27 |
1434755 Ontario Ltd. |
1434755 |
2001-3-27 |
1436267 Ontario Ltd. |
1436267 |
B. G. Hawton
Director (A), Companies Branch
14/01
Ministry of Finance—Interest Rates
Notice
Change Of Tax Interest Rates
Effective April 1, 2001, 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 April 1, 2001, 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.
2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending March 31, 2001, and the new rates now in effect.
Table 1
Tax Interest Rates
Time Period |
Payable on Underpayments |
Payable on Overpayments |
Payable on Overpayments |
---|---|---|---|
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 — Dec. 31/00 |
11 |
6 |
8 |
Jan. 1/01 — Mar. 31/01 |
11 |
6 |
8 |
Apr. 1/01 — |
11 |
6 |
8 |
Table 2
Tax Interest Rates
Small Business Development Corporations Act
Time Period |
Rate % |
|
---|---|---|
1 |
Apr. 1/96 — Jun. 30/96 |
8 |
2 |
Jul. 1/96 — Sep. 30/96 |
7 |
3 |
Oct. 1/96 — Dec. 31/96 |
7 |
4 |
Jan. 1/97 — Mar. 31/97 |
9 |
5 |
Apr. 1/97 — Jun. 30/97 |
8 |
6 |
Jul. 1/97 — Sep. 30/97 |
8 |
7 |
Oct. 1/97 — Dec. 31/97 |
8 |
8 |
Jan. 1/98 — Mar. 31/98 |
8 |
9 |
Apr. 1/98 — Jun. 30/98 |
9 |
10 |
Jul. 1/98 — Sep. 30/98 |
10 |
11 |
Oct. 1/98 — Dec. 31/98 |
10 |
12 |
Jan. 1/99 — Mar. 31/99 |
10 |
13 |
Apr. 1/99 — Jun. 30/99 |
10 |
14 |
Jul. 1/99 — Sep. 30/99 |
10 |
15 |
Oct. 1/99 — Dec. 31/99 |
9 |
16 |
Jan. 1/00 — Mar. 31/00 |
9 |
17 |
Apr. 1/00 — Jun. 30/00 |
10 |
18 |
Jul. 1/00 — Sep. 30/00 |
10 |
19 |
Oct. 1/00 — Dec. 31/00 |
11 |
20 |
Jan. 1/01 — Mar. 31/01 |
11 |
21 |
Apr. 1/01 — |
11 |
Dated at Oshawa, this 12th day of March, 2001.
Ministry of Finance,
Tax Revenue Division,
Marion E. Crane,
Acting Assistant Deputy Minister.
(6864) 14