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 |
---|---|---|
2001-5-4 |
Albert St. Productions Inc. |
404892 |
2001-5-4 |
Apersan Developments Limited |
555167 |
2001-5-4 |
Credit Bureaus Of Northwestern Ontario Limited |
1358827 |
2001-5-4 |
Drive In Truck Wash Ltd. |
859065 |
2001-5-4 |
Kwong Yu (Ontario) Inc. |
763231 |
2001-5-4 |
Marshall’s Men’s Wear Inc. |
361752 |
2001-5-7 |
Choy Lee Furniture (Canada) Ltd. |
643828 |
2001-5-7 |
Ready Strong Company Limited |
927126 |
2001-5-7 |
Rydan Traffic Inc. |
1042006 |
2001-5-7 |
S.K.R. Scientific Inc. |
695401 |
2001-5-7 |
Simone Factory Maintenance Ltd. |
1064250 |
2001-5-7 |
Tecline Utility Contractors Inc. |
708399 |
2001-5-7 |
William Hastings & Associates Ltd. |
352403 |
2001-5-7 |
Xocratek Technologies Inc. |
1310604 |
2001-5-7 |
753800 Ontario Limited |
753800 |
2001-5-7 |
1059423 Ontario Limited |
1059423 |
2001-5-7 |
1289539 Ontario Inc. |
1289539 |
2001-5-7 |
689327 Ontario Ltd. |
689327 |
2001-5-28 |
Carman Poll Enterprises Limited |
270905 |
2001-5-28 |
1011746 Ontario Inc. |
1011746 |
2001-5-30 |
R. P. Gatien Limited |
140244 |
2001-5-30 |
1236650 Ontario Inc. |
1236650 |
2001-5-30 |
1248924 Ontario Inc. |
1248924 |
2001-5-31 |
546830 Ontario Limited |
546830 |
2001-5-31 |
1394504 Ontario Inc. |
1394504 |
2001-6-1 |
A. & F. Wickham Consultants Inc. |
413103 |
2001-6-1 |
Applemoor Properties Inc. |
1477351 |
2001-6-1 |
Astra-Globe Properties Inc. |
1477626 |
2001-6-1 |
Avenue-Balmoral Realty & Consultation Corporation Limited |
459423 |
2001-6-1 |
Bradwick Properties Inc. |
1477632 |
2001-6-1 |
Cadef Properties Inc. |
.1477614 |
2001-6-1 |
Carahills Properties Inc. |
.1477350 |
2001-6-1 |
Cinevillage Studio Management Inc. |
.648336 |
2001-6-1 |
Coral Acres Properties Inc. |
.1477349 |
2001-6-1 |
Dollygarden Properties Inc. |
.1477627 |
2001-6-1 |
Erin Dancer Properties Inc. |
.1477682 |
2001-6-1 |
Fieldport Properties Inc. |
.1477630 |
2001-6-1 |
Floral Shirt Properties Inc. |
.1477631 |
2001-6-1 |
Graphically Speaking Multimedia Inc. |
.1174633 |
2001-6-1 |
J.J. & W. Industrial Resources Limited |
.369875 |
2001-6-1 |
Mipat Consulting Inc. |
.558672 |
2001-6-1 |
Rosewell Construction And Developments Limited |
.250406 |
2001-6-1 |
37903 Ontario Inc. |
.37903 |
2001-6-1 |
1134123 Ontario Ltd. |
.1134123 |
2001-6-4 |
F. J. Roelandt Enterprises Ltd. |
.493052 |
2001-6-4 |
Fuli Corporation |
.1348063 |
2001-6-4 |
Jong & Chen International Inc. |
.1262446 |
2001-6-4 |
Listowel Power Corporation |
.1397746 |
2001-6-4 |
Mijolan Holdings Ltd. |
.782957 |
2001-6-4 |
R.P.M. Body And Paint Ltd. |
.914286 |
2001-6-4 |
The Scholar’s Path Inc. |
.1268686 |
2001-6-4 |
Viscar Distributing (1993) Inc. |
.845499 |
2001-6-4 |
827508 Ontario Inc. |
.827508 |
2001-6-4 |
1034491 Ontario Inc. |
.1034491 |
2001-6-4 |
1184419 Ontario Limited |
.1184419 |
2001-6-4 |
1335200 Ontario Inc. |
.1335200 |
2001-6-4 |
1374999 Ontario Inc. |
.1374999 |
2001-6-4 |
1390954 Ontario Limited |
.1390954 |
2001-6-5 |
Broker Systems Inc. |
.1018519 |
2001-6-5 |
Eterna Design Inc. |
.1381689 |
2001-6-5 |
Fivebros Management Services Inc. |
.694957 |
2001-6-5 |
Ransdorp Canada Investments Limited |
.992739 |
2001-6-5 |
Sidney Seligman Insurance Agencies Limited |
.206164 |
2001-6-5 |
1243395 Ontario Inc. |
.1243395 |
2001-6-5 |
528629 Ontario Inc. |
.528629 |
2001-6-6 |
Arkhurst Industries Limited |
.1444811 |
2001-6-6 |
Regency Opticians Inc. |
.1127777 |
2001-6-6 |
576807 Ontario Inc. |
.576807 |
2001-6-7 |
Chantry Management Services Limited |
.644218 |
2001-6-7 |
Decom System Inc. |
.1320254 |
2001-6-8 |
Carmela Fashions Limited |
.1081045 |
2001-6-8 |
Footstep Consulting Inc. |
.1294996 |
2001-6-8 |
Grandesign Maufacturing Inc. |
.1442154 |
2001-6-8 |
Lintec Computer Inc. |
1397241 |
2001-6-8 |
Recom Consulting Inc. |
1159735 |
2001-6-8 |
Rockcom Inc. |
1325918 |
2001-6-8 |
Scp (Canada) Inc. |
975368 |
2001-6-8 |
Shimmer Trading Inc. |
1228695 |
B. G. Hawton,
Director (A), Companies Branch
25/01
Cancellation of Certificates of Incorporation (Corporations Tax Act Defaulters)
Notice Is Hereby Given that, under subsection 241 (4) of the Business Corporations Act, the Certificates of Incorporation of the corporations named hereunder have been cancelled by an order dated 28th May, 2001 for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-5-28 |
Le Groupe Sidac Group Inc. |
715487 |
B. G. Hawton,
Director (A), Companies Branch
25/01
Cancellation for Filing Default (Corporations Act)
Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-6-8 |
United Women Foundation |
1431492 |
2001-6-8 |
Woodland Metis Tribe Delta Ontario |
1450382 |
B. G. Hawton,
Director (A), Companies Branch
25/01
Errata Notice
Notice of Default in Complying with the Corporations Information Act
Vide Ontario Gazette, Vol. 134-18 dated May 5, 2001
Notice Is Hereby Given that the notice issued under section 241 (3) of the Corporations Act set out in the issue of The Ontario Gazette of May 5, 2001 with respect to the corporation Substance Abuse Prevention, Health Recovery and Research Institute of Waterloo Region Inc. was published under the incorrect Act.
The Notice is null and void.
Notice of Default in Complying with a Filing Requirement Under the Corporations Information Act
Vide Ontario Gazette, Vol. 134-18 dated May 5, 2001
Notice Is Hereby Given that the notice issued under section 317 (9) of the Corporations Act set out in the issue of The Ontario Gazette of May 5, 2001 with respect to the corporation 1273982 Ontario Limited, was published under the incorrect Act.
The Notice is null and void.
B. G. Hawton,
Director (A), Companies Branch
25/01
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 |
---|---|---|
1979-10-17 |
Strabane Co-operative Nursery School Inc. |
2001-6-6 |
John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
25/01
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 |
---|---|---|
1943-4-8 |
Windsor and Essex Educational Credit Union Limited |
2001-6-11 |
John M. Harper,
Director, Examination
Licensing and Enforcement Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
25/01
Ministry of the Attorney General
Courts of Justice Act
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% |
14% |
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% |
6% |
2. 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% |
.510% |
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% |
4.8% |
Sandra Wain,
A/Director,
Program Development Branch,
Court Services Division,
Ministry of the Attorney General.
(6941) 25