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

2001-3-19

Mckellar Blasting And Painting Inc.

1178964

2001-3-19

Telephone Doctor Inc.

1218721

2001-3-20

Beech Bay Campground Ltd.

652634

2001-3-20

Kabron Flooring Installations Ltd.

707582

2001-3-20

1145924 Ontario Ltd.

1145924

2001-3-20

1235444 Ontario Inc.

1235444

2001-3-20

744628 Ontario Inc.

744628

2001-3-21

Oenochem Ltd.

1042199

2001-3-21

1132989 Ontario Limited

1132989

2001-3-22

Akt Solutions Limited

1410274

2001-3-22

George W. Ardy Limited

127217

2001-3-22

J.R. Ventures Inc.

1009788

2001-3-22

Janpc Computing Inc.

888451

2001-3-22

Netshape - Cast International Inc.

1000653

2001-3-22

Sutton Steering & Collision Limited

311895

2001-3-22

Trisword Consulting Inc.

1066188

2001-3-23

Anthony Falcone Construction (Hamilton) Limited

119302

2001-3-23

Intraplastics Corporation

718595

2001-3-23

John & Trish Brooke Ltd.

543650

2001-3-23

Medicare Publishing Inc.

730779

2001-3-23

1018560 Ontario Inc.

1018560

2001-3-23

870124 Ontario Inc.

870124

2001-3-26

Karrie International Inc.

898836

2001-3-26

Mega Growth Inc.

1344557

2001-3-26

Robert Pappas Taxi Limited

436199

2001-3-26

Zone Original Inc.

1126302

2001-3-26

1211292 Ontario Ltd.

1211292

2001-3-26

366052 Ontario Limited

366052

2001-3-26

954093 Ontario Limited

954093

2001-4-4

Metrex Instruments Ltd.

791984

2001-4-4

Norbuch Enterprises Corp.

1200289

2001-4-4

1052008 Ontario Inc.

1052008

2001-4-6

M A R Insurance Agency & Financial Services Inc.

676509

2001-4-6

993612 Ontario Inc.

993612

2001-4-9

1188101 Ontario Inc.

1188101

2001-4-9

985848 Ontario Inc.

985848

2001-4-10

B.C. Enterprises Owen Sound Inc.

906186

2001-4-10

Pellet Tools & Drywall Supplies Ltd.

739368

2001-4-11

B. P. Creative Inc.

675398

2001-4-11

Columbia Kitchen Centres (Aylmer) Limited

369669

2001-4-11

Hillplast Company, Inc.

1365286

2001-4-11

Kraus Investments Ltd.

317651

2001-4-11

Pro Masonry Contractors Limited

418944

2001-4-11

Quadrelle Investments Inc.

1189679

2001-4-11

Wjr Computer Consulting Inc.

808958

2001-4-12

Country Roots Incorporated

1110908

2001-4-12

Good Gear Corporation

974273

2001-4-12

Libraryco Inc.

2000630

2001-4-12

Lma Systems Inc.

1221638

2001-4-12

M.Y. Chan Marketing Ltd.

906879

2001-4-12

Mulamoottil & Associates Limited

525351

2001-4-12

Total Spectrum Engineering Inc.

1144107

2001-4-12

Unc Holdings No. 2 Limited

799900

2001-4-12

1319394 Ontario Inc.

1319394

2001-4-17

Epc Canada Inc.

1218323

2001-4-17

Hanna Road Maintenance Inc.

696564

2001-4-17

Tate Well Drilling Ltd.

674775

2001-4-17

1085056 Ontario Inc.

1085056

2001-4-17

1218623 Ontario Inc.

1218623

2001-4-17

724425 Ontario Limited

724425

2001-4-18

Culford Homes Limited

456168

2001-4-18

D.F. Richer Holdings Limited

1237465

2001-4-18

Ellipse Enterprises Limited

1117885

2001-4-18

Gfm Assistance Canada Inc.

966205

2001-4-18

Jingyilux (North America) Corporation

1173905

2001-4-18

Marsulex Holdco Inc.

1160285

2001-4-18

Norhal Bio-Tek Inc.

819904

2001-4-18

Team Air Express Worldwide (Canada) Ltd.

1220707

2001-4-18

1295731 Ontario Inc.

1295731

2001-4-19

Awacs Trading Corporation

649557

2001-4-19

Central Canada Supply Company (1983) Limited

570722

2001-4-19

Dennix & Company Ltd.

334116

2001-4-19

Jack Dambeau Limited

111107

2001-4-19

1002859 Ontario Inc.

1002859

2001-4-19

520030 Ontario Limited

520030

2001-4-19

801977 Ontario Inc.

801977

2001-4-20

E.D.S. Retail Inc.

1053147

2001-4-20

Paradise Homes West Limited

634158

2001-4-20

Pizza King’s Ltd.

1290835

2001-4-20

Vinjohn Developments Limited

449157

2001-4-20

1196300 Ontario Inc.

1196300

2001-4-20

833361 Ontario Ltd.

833361

B. G. Hawton
Director (A), Companies Branch
18/01

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

2001-4-19

Ds Development Systems Ltd.

1134470

2001-4-19

Fincap Leasing Ltd.

978572

2001-4-19

H & S Trailer Repair Service Ltd.

1003002

2001-4-19

Livent Capital Inc.

1180024

2001-4-19

New Devine Care Centre Ltd.

1358001

2001-4-19

904599 Ontario Inc.

904599

2001-4-19

915828 Ontario Inc.

915828

2001-4-19

918210 Ontario Inc.

918210

2001-4-19

926583 Ontario Inc.

926583

2001-4-19

934200 Ontario Inc.

934200

2001-4-19

940275 Ontario Inc.

940275

2001-4-19

945158 Ontario Inc.

945158

2001-4-19

946057 Ontario Inc.

946057

2001-4-19

956037 Ontario Inc.

956037

2001-4-19

961027 Ontario Inc.

961027

2001-4-19

961028 Ontario Inc.

961028

2001-4-19

961029 Ontario Inc.

961029

2001-4-19

961034 Ontario Inc.

961034

2001-4-19

1010564 Ontario Ltd.

1010564

2001-4-19

1435681 Ontario Inc.

1435681

2001-4-25

Aquitane Apartments Limited

979872

2001-4-25

Display Ad Inc.

858968

2001-4-25

Heritage Concepts International Finance Ltd.

1282151

2001-4-25

Mega Estates Ltd.

1375610

2001-4-25

Nationwide Barter Corporation

1076575

2001-4-25

Tec Group Ltd.

1208886

2001-4-25

488636 Ontario Limited

488636

2001-4-25

1132425 Ontario Inc.

1132425

2001-4-25

1262254 Ontario Inc.

1262254

2001-4-25

1385247 Ontario Inc.

1385247

2001-4-25

1385248 Ontario Inc.

1385248

2001-4-25

1426598 Ontario Ltd.

1426598

2001-4-25

1438891 Ontario Inc.

1438891

2001-4-25

1439596 Ontario Inc.

1439596

B. G. Hawton
Director (A), Companies Branch
18/01

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

2001-4-20

Substance Abuse Prevention, Health Recovery And Research Institute Of Waterloo Region Inc.

906028

2001-4-20

1423243 Ontario Inc.

1423243

2001-4-25

Mobile Marketing Inc.

1423682

2001-4-25

1423635 Ontario Inc.

1423635

2001-4-25

1423653 Ontario Inc.

1423653

B. G. Hawton
Director (A), Companies Branch
18/01

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.

1273982 Ontario Limited

Date

Name of Corporation

Ontario Corporation Number

2001-4-20

1273982

B. G. Hawton
Director (A), Companies Branch
18/01

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

965522 Ontario Inc.

965522

B. G. Hawton
Director (A), Companies Branch
18/01

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

2001-4-19

Greenpark Aluminum Inc.

1169567

2001-4-19

King’s Bay Golf & Country Club Inc.

1385827

2001-4-19

Reggie Links Incorporated

1385811

2001-4-19

Winquip Industrial Products Inc.

771370

2001-4-19

1149785 Ontario Ltd.

1149785

2001-4-20

Elm Street Productions Limited

1436459

2001-4-20

Hercules Transport Inc.

1419161

2001-4-20

Landmark Design Group Inc.

1419686

2001-4-20

Motar Corporation

1414816

2001-4-20

Net Renovations.Com Inc.

1419685

2001-4-20

1417606 Ontario Limited

1417606

2001-4-20

1435383 Ontario Inc.

1435383

2001-4-20

1435384 Ontario Inc.

1435384

2001-4-20

1435385 Ontario Inc.

1435385

2001-4-20

1435040 Ontario Ltd.

1435040

2001-4-20

1435041 Ontario Ltd.

1435041

2001-4-20

1435042 Ontario Ltd.

1435042

2001-4-20

1435045 Ontario Inc.

1435045

2001-4-20

1435046 Ontario Inc.

1435046

2001-4-20

1435047 Ontario Inc.

1435047

2001-4-20

1435078 Ontario Inc.

1435078

2001-4-20

1435079 Ontario Inc.

1435079

2001-4-20

1435080 Ontario Inc.

1435080

2001-4-20

1435095 Ontario Inc.

1435095

2001-4-20

1435096 Ontario Inc.

1435096

2001-4-20

1435097 Ontario Inc.

1435097

2001-4-20

1435091 Ontario Inc.

1435091

2001-4-20

1435092 Ontario Inc.

1435092

2001-4-20

1435093 Ontario Inc.

1435093

2001-4-20

1435099 Ontario Ltd.

1435099

2001-4-20

1435100 Ontario Ltd.

1435100

2001-4-20

1435101 Ontario Ltd.

1435101

2001-4-20

1435102 Ontario Ltd.

1435102

2001-4-20

1435103 Ontario Ltd.

1435103

2001-4-20

1435104 Ontario Ltd.

1435104

2001-4-20

1435803 Ontario Ltd.

1435803

2001-4-20

1435804 Ontario Ltd.

1435804

2001-4-20

1435805 Ontario Ltd.

1435805

2001-4-20

1436334 Ontario Inc.

1436334

2001-4-20

1436335 Ontario Inc.

1436335

2001-4-20

1436414 Ontario Limited

1436414

2001-4-20

1436415 Ontario Incorporated

1436415

2001-4-20

1436460 Ontario Ltd.

1436460

2001-4-20

1436461 Ontario Ltd.

1436461

2001-4-20

1436425 Ontario Inc.

1436425

2001-4-20

1436426 Ontario Inc.

1436426

2001-4-20

1437801 Ontario Ltd.

1437801

2001-4-20

1437802 Ontario Ltd.

1437802

2001-4-20

1437803 Ontario Ltd.

1437803

2001-4-20

1438684 Ontario Ltd.

1438684

2001-4-20

1438892 Ontario Inc.

1438892

2001-4-20

1438893 Ontario Inc.

1438893

2001-4-20

1439891 Ontario Inc.

1439891

2001-4-20

1439892 Ontario Inc.

1439892

B. G. Hawton
Director (A), Companies Branch
18/01

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

1952-5-29

Brantford Municipal Employees Credit Union Limited change its name to: Badge Credit Union Limited

2001-4-12

John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from Dina Palozzi
Superintendant of Financial Services.
18/01