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
All Underpayments %

Payable on Overpayments
General Rate %

Payable on Overpayments
Appeals Rate %

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