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

2001-3-9

Inline Software Inc.

1127666

2001-3-12

Hargoh Importing And Distribution Inc.

1150164

2001-3-12

Jack Plastic Factory Limited

380191

2001-3-12

Regmar Estates Limited

761215

2001-3-12

Scale Craft Inc.

1196918

2001-3-12

Weldent Management Ltd.

354492

2001-3-12

809472 Ontario Inc.

809472

2001-3-12

941942 Ontario Limited

941942

2001-3-12

1118702 Ontario Limited

1118702

2001-3-12

1232995 Ontario Inc.

1232995

2001-3-13

Alfa Technology Systems Inc.

1150510

2001-3-13

Alfatronic Manufacturing Inc.

602322

2001-3-13

Aro-Med Industries Inc.

1087091

2001-3-13

Associate Dental Supplies Inc.

1293492

2001-3-13

Canadian Square Pizza Ltd.

1059811

2001-3-13

Fre Bet Holdings Ltd.

491307

2001-3-13

Gordon Polson Consulting Inc.

1022775

2001-3-13

Linda Paul Investments Limited

987857

2001-3-13

Pbm Systems Inc.

1387091

2001-3-13

Spruce Lane Developments (1983) Inc.

573301

2001-3-13

752151 Ontario Ltd.

752151

2001-3-13

695626 Ontario Limited

695626

2001-3-13

1092208 Ontario Limited

1092208

2001-3-14

Central Chemists Limited

119421

2001-3-14

Deloro Properties Limited

137351

2001-3-14

Flying Diamond Ranch Ltd.

774220

2001-3-14

Howtowdie Inc.

757871

2001-3-14

Ivor Management Services Ltd.

1032084

2001-3-15

Camcon Engineering Inc.

567130

2001-3-15

Canspeak International Education Inc.

1303826

2001-3-15

Lanark Investments (Northern & Eastern) Limited

884720

2001-3-15

1232565 Ontario Inc.

1232565

2001-3-16

Forensic Solutions Inc.

1280995

2001-3-16

Gerry Ross Physiotherapy Solutions Inc.

1370582

2001-3-16

Triband Limited

239012

2001-3-16

Webzart Inc.

1323989

2001-3-19

Catam Research Inc.

729138

2001-3-19

Empire Electric Limited

329846

2001-3-19

Opra Foods Inc.

741397

2001-3-22

Derek Withers Consulting Ltd.

1000098

2001-3-22

Monapet Inc.

864577

2001-3-28

Gambier Consulting Limited

1301617

2001-4-2

D & R Investigations Services Inc.

1124845

2001-4-2

P. J. Stringer Surveying Limited

494914

2001-4-3

Jacqueline Management Services Inc.

329421

2001-4-3

The Barbara Witkov Centre For Individual, Marital & Family Therapy Inc.

703155

2001-4-4

Camark Holdings Inc.

204684

2001-4-5

Marcel Lanthier Inc.

386855

2001-4-5

Titan Trading International Inc.

699337

2001-4-5

Watkinson Associates Inc.

744507

2001-4-6

A. Badke Painting & Decorating Limited

215679

2001-4-6

Charleston Capital Group Inc.

1267325

2001-4-6

Eastern Rainbow Food Ltd.

781664

2001-4-6

Fargo Mfg. Company (Canada) Ltd.

426786

2001-4-6

Interhealth Canada International Management Corporation

1241266

2001-4-6

J.R. Cement Construction Ltd.

1319266

2001-4-6

Kim Castle Inc.

626548

2001-4-6

Madni International Inc.

1344773

2001-4-6

St. Mary’s Finance Inc.

1098349

2001-4-6

Telediscount Communications Inc.

859550

2001-4-6

645178 Ontario Limited

645178

2001-4-6

671926 Ontario Ltd.

671926

2001-4-6

1062432 Ontario Inc.

1062432

2001-4-6

1277646 Ontario Limited

1277646

2001-4-9

Anthony R. Graham Holdings Inc.

574463

2001-4-9

De La Marche Creations Ltd.

1106778

2001-4-9

Sprott Portfolio Holdings Inc.

1415537

2001-4-9

151 Parnell Road Limited

650456

2001-4-9

821912 Ontario Limited

821912

2001-4-9

1391128 Ontario Inc.

1391128

2001-4-10

Cautious Investments Limited

202946

2001-4-10

Houseland Mortgages Inc.

1004895

2001-4-10

Ijw Contractors Ltd.

1015731

2001-4-10

Kai Yue Investment Holdings Limited

1033484

2001-4-10

Uniondale Cheese Factory Inc.

445039

2001-4-10

900651 Ontario Ltd.

900651

2001-4-11

Merchant International Capital Inc.

1275169

2001-4-11

Merchant Management Ltd.

675474

2001-4-11

Merchant Maritime Ltd.

836963

2001-4-11

Yan Wing Trading Co. Ltd.

1428860

B. G. Hawton
Director (A), Companies Branch
17/01

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

2001-4-17

Pro Platinum Corp.

1423376

2001-4-17

1423308 Ontario Ltd.

1423308

B. G. Hawton
Director (A), Companies Branch
17/01

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

2001-4-17

Oakville Jazz Society

1051510

2001-4-17

The Federation Of Metropolitan Toronto Tenants’ Association

349343

B. G. Hawton
Director (A), Companies Branch
17/01

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

Sampson & Mcnaughton Limited

125081

B. G. Hawton
Director (A), Companies Branch
17/01

Co-operative Corporations Act (Certificate of Amendment of Articles 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

1977-11-21

East Whitby Co-operative Homes Inc.

2001-4-12

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendent of Financial Services.
17/01

Credit Unions and Caisses Populaires Act, 1994 (Certificates of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994 amendments to articles have been effected as follows:

Date of Incorporation

Name of Corporation

Effective Date

1954-7-6

WCB Credit Union Limited change its name to: MemberOne Credit Union Limited

2001-4-11

John M. Harper,
Director, Examination
Licensing and Enforcement Division
17/01

Order in Council

O.C. 760/2001

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Pursuant To subsection 2(2) of the Executive Council Act, R.S.O 1990, c. E-25, the administration of the Family Responsibility and Support Arrears Enforcement Act, 1996, S.O. 1996, c. 31, is assigned to the Ministry of Community and Social Services effective April 9, 2001

And Further Pursuant to subsections 5(1) of the Executive Council Act, all the powers and duties of the Attorney General under subsections 4(1), 7(2) and 55(1) of the Family Responsibility and Support Arrears Enforcement Act, 1996, are transferred and assigned to the Minister of Community and Social Services effective April 9, 2001.

Recommended
Mike Harris,
Premier and President of Council

Concurred
R. W. Runciman,
Chair of Cabinet

Approved and Ordered, April 4, 2001.
Roy Mcmurtry,
Administrator of the Government
(6879) 17

Marriage Act

January 2001

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Agnew, Douglas

Burlington

8-Jan-01

Devries, Jack A

Blind River

29-Jan-01

Lefebvre, James Joseph

Hamilton

30-Jan-01

Dalton, David D

Oro Station

4-Jan-01

Smith, Daniel B

Welland

4-Jan-01

Green, Stephen

Chatham

8-Jan-01

Ilievski, Dane

Chatham

8-Jan-01

Lahtinen, Jari Veikko

Thunder Bay

2-Jan-01

Yearwood, Cyril

Toronto

3-Jan-01

Maniyanikkal, Joseph Kuruvilla

Toronto

3-Jan-01

Visuvalingam, Thillaiampalam

Mississauga

4-Jan-01

Ottay, Michael Garfield

Mississauga

4-Jan-01

Kelman, Jay

Downsview

5-Jan-01

Ryder, Rosemary Martha

Cayuga

5-Jan-01

Durdle, Kevin

Peterborugh

8-Jan-01

Medicoff, Jody

Elliot Lake

8-Jan-01

Watson, Pauline Isabelle

Mississauga

9-Jan-01

Odum, Genesis Samuel

Toronto

10-Jan-01

Streicher, Reuben

Newton

10-Jan-01

Sukoto, Blasius

Toronto

10-Jan-01

Weir, Stephen

Lindsay

11-Jan-01

Bourne, Robert Norman

Brampton

11-Jan-01

Clarke, Kevin

Waterloo

11-Jan-01

Martig, Arnaud

Toronto

11-Jan-01

Phinney, Patricia Joyce

London

15-Jan-01

Zibaei, Feraydoon

Waterloo

16-Jan-01

Mahmoodi, Daryoush

Waterloo

16-Jan-01

Downey, Brigitte

Ottawa

16-Jan-01

Odland, Lance T

Toronto

16-Jan-01

Campbell, Eric James

Elmvale

16-Jan-01

Kim, Steve Sungyun

Etobicoke

17-Jan-01

Wannamaker, Larry David

Trenton

18-Jan-01

Johnson, Gregory Todd

Orleans

18-Jan-01

Holthof, George

Owensound

18-Jan-01

Duldhardt, Kevin

Cambridge

19-Jan-01

Jefferson, Philip

Ancaster

19-Jan-01

Arrigo, Santo Michael

Sudbury

19-Jan-01

Alford, Penny L

Fergus

19-Jan-01

Hache, Yvon

Toronto

19-Jan-01

Paterson, Andrea C

Toronto

24-Jan-01

Skiby, Claus

Toronto

24-Jan-01

Macinnis, Elaine Greta

Toronto

25-Jan-01

Halferty, Patrick John

Flesherton

25-Jan-01

Mazik, J Denise

Waterloo

25-Jan-01

Lancaster, Elizabeth Dorothy

Picton

25-Jan-01

Reitzel, Frank Xavier

Waterloo

25-Jan-01

Nadarajah, Jayasivathasan

Scarborough

25-Jan-01

Sabarathnam, Varatharajah

North York

25-Jan-01

Gold, Barry James

Georgetown

29-Jan-01

Pyke, Murray

St Catharines

29-Jan-01

Deverell, Frances Leigh

Toronto

29-Jan-01

Kiezebrink, Deborah Sue Willner

Nestleton

29-Jan-01

Easwarampillai, Shanmuganathan

Mississauga

29-Jan-01

Frampton, Derek

Springbay

29-Jan-01

Moore, Steven

Golden Lake

29-Jan-01

Wagner, Isobel

Richmond Hill

31-Jan-01

Boyle, Gail Dorothy

Port Carling

31-Jan-01

Naranjo Silva, Jose Maria

Toronto

31-Jan-01

Dabliz, Adbul-Hak

Sudbury

31-Jan-01

Kerssies, John

Collingwood

16-Jan-01

Mcgrath, Eric G

Lively

9-Jan-01

Sherk, John

Clifford

23-Jan-01

Hare, Norman

Emsdale

29-Jan-01

Seixas, Francisco De Paula

Oshawa

5-Jan-01

(6882) 17

February 2001

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Robinson, Dennis Ross

Toronto

12-Feb-01

Mcdonald, Ian

Chatham

1-Feb-01

Dankah, Appiagyei Samuel

Toronto

2-Feb-01

Burns, Terry

Courtice

2-Feb-01

Richer, Luc

Marrionville

2-Feb-01

Gray, Douglas Evertt

Bond Head

2-Feb-01

Park, Se-il

Etobicoke

6-Feb-01

Hair, Maureen Lynette

Dorset

6-Feb-01

Norris, Helen Elizabeth

Toronto

6-Feb-01

Robinson, Edward Gerald

Leamington

6-Feb-01

Gault, Allan

Smiths Falls

6-Feb-01

Steel, Andrew Patrick

Bailieboro

6-Feb-01

MacDonald, Hugh Duncan

Union

8-Feb-01

Caruana, Eleanor

Woodstock

8-Feb-01

Harbridge, Stephen

Orillia

8-Feb-01

Morris, Graham

Campbellford

8-Feb-01

Maraj, Vijay

Toronto

8-Feb-01

Sookram, Sanjay Navin

Toronto

9-Feb-01

Kraft, Deborah Hope

Thunder Bay

9-Feb-01

Hon, Kay-Wai

Richmond hill

9-Feb-01

Kushner, Gordon Henry

Toronto

9-Feb-01

Eglington, Graham Charles

Toronto

9-Feb-01

Gagnon, Joel

Madoc

12-Feb-01

Auret, Adrian

Manotick

12-Feb-01

Cline, Robert

Waterloo

13-Feb-01

Nicholds, Nadine

New Hamburg

14-Feb-01

Sawatsky, Russell James

London

14-Feb-01

Parker, Matthew Ward

Toronto

14-Feb-01

McClymont, Kenneth

Ottawa

14-Feb-01

Nicholas, Michael M

Toronto

14-Feb-01

Jeganathan, Kanagambigai

North York

14-Feb-01

Hill, Veronica May

Sharon

14-Feb-01

Selliah, Chandrakanthan

Mississauga

15-Feb-01

Channer, Vinnel

Richmond hill

15-Feb-01

Carr, Sue

Dundas

15-Feb-01

Bond, Stephen

Campbellford

19-Feb-01

Smith, Philip Alan

Welland

19-Feb-01

Gauvreau, Gerald Francis

Ottawa

19-Feb-01

Green, David

Brampton

20-Feb-01

Campbell, Dennister

Ajax

21-Feb-01

Skrobonja, Mirko

campbellville

21-Feb-01

Knaack, Joachim A

Toronto

21-Feb-01

Chung, Frederick Yon Ho

Scarborough

21-Feb-01

Perri, Bonifaccio Carmelo

Scarborough

21-Feb-01

Serrano, Fernando Zamora

Scarborough

21-Feb-01

Tolentino, Romeo Mediante

Scarborough

21-Feb-01

Ali, Derek Raymond

Scarborough

21-Feb-01

Milne, Maggie

West Guilford

21-Feb-01

Vo, Cuong

London

21-Feb-01

Pajak, Miciej

Mississauga

21-Feb-01

Corriveau, Ernest

Windsor

21-Feb-01

Guinness, Robin

Toronto

21-Feb-01

Whartin, Jeffrey

Mississauga

21-Feb-01

Simms, Trevor

Kitchener

22-Feb-01

Zalts Sipolins, Silvia

Ottawa

22-Feb-01

Lim, David Chee Seng

Toronto

23-Feb-01

Richardson, Jason Robert Greer

Almonte

23-Feb-01

Barclay, Mary-Ellen

Strathroy

23-Feb-01

Koos, Christian

Burlington

27-Feb-01

Karfunkel, Elie

Toronto

27-Feb-01

Warner, Philip

Bancroft

27-Feb-01

Mina, Eynar

Toronto

27-Feb-01

Antwi-Boasiako, Patrick

Bolton

27-Feb-01

Price, Raymond

Oshawa

27-Feb-01

Miles, Peggy Josephine

Dryden

27-Feb-01

Pendanathu, Mathew

Woodbridge

28-Feb-01

Re-Registrations

Name

Location

Effective Date

Van Essen, Herbert

Pembroke

1-Feb-01

Lamour, Kenneth J

Barrie

22-Feb-01

Lucas, Richard K

Peterborough

15-Feb-01

Lewis, Karl

Richmond Hill

15-Feb-01

(6883) 17

March 2001

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Krause, Gordon W

Scarborough

14-Mar-01

Monstur, Roy L

Mississauga

7-Mar-01

Mahamud, Mahamed Hussein

Toronto

1-Mar-01

Yarker, Dawn Diane

Burlington

2-Mar-01

Champoux, Pierre Joseph

Scarborough

2-Mar-01

Borg, Carmelo

Toronto

2-Mar-01

Kirby, Elizabeth Ann

Barry’s Bay

6-Mar-01

Warren, Denise Marie

Smith’s Falls

6-Mar-01

Bowles, Mervyn Edward

Guelph

6-Mar-01

Putman, Richard Paul

Magnetwan

7-Mar-01

Aberhardt, John

Burlington

8-Mar-01

Beer, Graham

Kincardine

8-Mar-01

Stopa, John

Campbell’s Bay

8-Mar-01

Buslon, Alice

East York

12-Mar-01

Elliott, Trisha Lynne

Glencoe

12-Mar-01

Lee, Won Kyu

North York

12-Mar-01

Bigham, Christopher

Toronto

12-Mar-01

Bradshaw, Jeffrey Allan

London

12-Mar-01

Dahl, Darren

Hamilton

12-Mar-01

Perreault, Michael David

Glencoe

12-Mar-01

McLennan, Mark R

Thunder Bay

13-Mar-01

Bell, Susan Jennifer Anne

Toronto

13-Mar-01

Nagy, Karoly

Toronto

13-Mar-01

Martin, Edwin T

Willowdale

13-Mar-01

Lewis, Tony

Toronto

14-Mar-01

Headley, Carol LeRoy

Brampton

14-Mar-01

Alsibai, Mohammad Husam Aldin

Mississauga

15-Mar-01

Cloran, Sandra

Wyoming

16-Mar-01

Parks, John

Cornwall

16-Mar-01

Callander, John Arthur

Cambridge

16-Mar-01

Desta, Nigussie Mathias

Toronto

19-Mar-01

Henry, Cedric Edward

Toronto

19-Mar-01

Meeks, Rubina Philistina

Toronto

19-Mar-01

Davy, Vida Margaret

Ajax

19-Mar-01

Titer, Alvira

Toronto

19-Mar-01

Salamah, Zaher

Ottawa

20-Mar-01

Mulder, Krishna-Das

Toronto

20-Mar-01

Montgomery, Michael Lloyd

Fonthill

20-Mar-01

Ihedoro, Cyprian Chukwudi

Cornwall

20-Mar-01

Bonesteel, John

Waterloo

20-Mar-01

Eckler, Donald

Toronto

20-Mar-01

Belaid, Aouni

Sudbury

20-Mar-01

Simmons, Dale Andrew

Amherstburg

20-Mar-01

Asfaw, Eshetu

London

21-Mar-01

Poitras, Joseph Patrick Serge

Ottawa

21-Mar-01

St Croix, Bently A

North York

21-Mar-01

Bank, Galen

Nepean

21-Mar-01

Samson, Andre

Ottawa

21-Mar-01

Fletcher, John

Ottawa

21-Mar-01

Yang, Joseph Ok Man

Etobicoke

22-Mar-01

Germond, Anne

Sudbury

22-Mar-01

Singh, Nee Ranji

Newmarket

22-Mar-01

Martinelli, Michael

Fort Erie

23-Mar-01

Fortin, Richard

Kapuskasing

23-Mar-01

McGinn, Andrew

Mississauga

23-Mar-01

Wignall, Christopher Neil

Burlington

26-Mar-01

Putman, Brandford

Petawawa

26-Mar-01

Putman, Barbara

Petawawa

26-Mar-01

Braye, Todd

Carleton Place

26-Mar-01

Mejia, Jesus

London

26-Mar-01

Fellinger, W. Beth

London

26-Mar-01

Hrynyk, Michelle

Ottawa

26-Mar-01

Penner, Wayne David

Newton

26-Mar-01

Deacon, Warren H

Niagara Falls

27-Mar-01

Rankin, Gregory David

London

27-Mar-01

Gardner, Wayne R

Plantagenet

27-Mar-01

Eby, Margaret Arlene

Guelph

27-Mar-01

Nembhard, Joel Ranny

North York

28-Mar-01

Croteau, Therese

Gogama

29-Mar-01

Bizard, Hubert Alain Jean-Marie

Ottawa

29-Mar-01

Gordon, Brenda

West Lorne

30-Mar-01

Gordon, Rick

West Lorne

30-Mar-01

Richards, Peter

Waterdown

30-Mar-01

Morra, Gregory Dean

Weston

30-Mar-01

Vincent, Marie Edna

Orillia

30-Mar-01

Re-Registrations

Name

Location

Effective Date

Peters, Werner

Toronto

29-Mar-01

Flagg, Isaac John

Colborne

22-Mar-01

Smith, Charlene Elizabeth

Ottawa

30-Mar-01

Kiezebrink, Erik

Nestleton

20-Mar-01

Fink, Lennard

Dundas

15-Mar-01

Kearsey, Lorraine Margaret

Brantford

8-Mar-01

(6884) 17

Ontario Securities Commission

Amendments To National Instrument 81-102
Mutual Funds
And To
National Instrument 81-101
Mutual Fund Prospectus Disclosure
And To
Form 81-101F1
Contents Of Simplified Prospectus
And To
Form 81-101F2
Contents Of Annual Information Form

Amendment To National Instrument 81-102 Mutual Funds

Part 1 Amendments

Part 2 Effective Date

National Instrument 81-101
Mutual Fund Prospectus Disclosure
Amendments To Form 81-101F1
Contents Of Simplified Prospectus
AND
Form 81-101F2
Contents Of Annual Information Form

Part 1 Amendments To National Instrument 81-101

Part 2 Amendments To Form 81-101F1

Part 3 Amendments To Form 81-101F2

Part 4 Effective Date

Effective Date - This Amendment comes into force on May 2, 2001.

(6878) 17