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.
Change its name to:
Awesome Beginnings 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
change its name to:
Your Neighbourhood 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