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

2001-6-13

Browen Electrical Contractors Limited

548441

2001-6-13

Despond Markets Limited

308362

2001-6-13

Dudley Bros. Excavating Inc.

715669

2001-6-13

1468834 Ontario Inc.

1468834

2001-6-14

A&E Home Improvement Inc.

1278271

2001-6-14

Centre Street Development Limited

746209

2001-6-14

Corrugated Microsystems Inc.

619281

2001-6-14

Legate’s Pharmacy Limited

154013

2001-6-14

Pomian Holdings Limited

126128

2001-6-14

741910 Ontario Limited

741910

2001-6-14

750278 Ontario Limited

750278

2001-6-14

765372 Ontario Limited

765372

2001-6-14

951478 Ontario Inc.

951478

2001-6-14

999206 Ontario Limited

999206

2001-6-14

999207 Ontario Limited

999207

2001-6-14

1052081 Ontario Limited

1052081

2001-6-14

1336419 Ontario Inc.

1336419

2001-6-17

Royly Garment Inc.

1222215

2001-6-19

Benchmark-Three Hydrocarbons Inc.

851064

2001-6-19

Dot Mechanical Inc.

1178540

2001-6-19

1225069 Ontario Inc.

1225069

2001-6-25

Matadeen’s Trading Inc.

1147257

2001-6-25

1013816 Ontario Limited

1013816

2001-6-27

Chrapko Construction Limited

80258

2001-6-29

Bach-Mcdougal Holdings Inc.

885246

2001-6-29

1383216 Ontario Limited

1383216

2001-7-3

Institute Of Environmental Research Incorporated

237150

2001-7-4

Canadian Remediation Services Ltd.

974189

2001-7-5

Don Henry Heating Limited

818262

2001-7-5

815441 Ontario Ltd.

815441

2001-7-6

Bemme Inc.

746751

2001-7-6

Elmon Diversified Inc.

561623

2001-7-6

552767 Ontario Inc.

552767

2001-7-9

Cadgraphic Design Ltd.

790297

2001-7-9

Double Lucky Trading Inc.

1402046

2001-7-9

Jijo Kid’s Fashion & Accessories Inc.

1362096

2001-7-9

Mei Lin Chinese Cuisine Ltd.

864435

2001-7-9

923979 Ontario Limited

923979

2001-7-9

1470641 Ontario Inc.

1470641

2001-7-9

1470642 Ontario Inc.

1470642

2001-7-9

2002241 Ontario Inc.

2002241

2001-7-9

2002242 Ontario Inc.

2002242

2001-7-10

Arm-Can General Contracting Inc.

1344242

2001-7-10

Carleton Travel Services Limited

362047

2001-7-10

Circle Trading Consultants Inc.

1139985

2001-7-10

D. Mather Construction Co. Ltd.

284880

2001-7-10

Healthy Pizzazz Diamond Inc.

1269530

2001-7-10

Montpellier Properties Ltd.

477510

2001-7-10

Park Residences Limited

282779

2001-7-10

Scantro International Inc.

534215

2001-7-10

Shirley Gran Investments Limited

951885

2001-7-10

1034782 Ontario Inc.

1034782

2001-7-10

1373137 Ontario Limited

1373137

2001-7-11

Atlas Importers-Exporters & Wholesalers Inc.

1301447

2001-7-11

Derelco Company Limited

201620

2001-7-11

Phoenix Hedge Fund Corporation

1236799

2001-7-11

Sunshine Parasol Ltd.

1153255

2001-7-11

Thornton K. Brown Interiors Inc.

247411

2001-7-11

Three Eight Investments Inc.

825582

2001-7-11

Tian & Ming Technologies Inc.

1326731

2001-7-11

1294582 Ontario Inc.

1294582

2001-7-11

1319788 Ontario Limited

1319788

2001-7-11

1444783 Ontario Corporation

1444783

2001-7-12

Ruthart Enterprises Ltd.

452624

2001-7-12

Selton Engineering Construction Inc.

823639

2001-7-12

Taray International Inc.

1219915

2001-7-12

The Alps Foods Limited

213854

2001-7-13

Sri Sai Krupa Ltd.

1346887

B. G. Hawton,
Director (A), Companies Branch
30/01

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation 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

2001-7-18

Acton Disposal Services Limited

1193120

B. G. Hawton,
Director (A), Companies Branch
30/01

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

2001-7-16

Paul-Brian Phase One Enterprises Limited

590013

2001-7-17

E & P Papu Services Inc.

1441512

2001-7-17

Warshields Enterprises Inc.

1437136

2001-7-17

1448008 Ontario Limited

1448008

2001-7-18

Emilia Masonry Limited

1239455

B. G. Hawton,
Director (A), Companies Branch
30/01

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 2nd July, 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

2001-7-2

289959 Ontario Inc.

289959

B. G. Hawton,
Director (A), Companies Branch
30/01

Cancellation of Certificates of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation 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

2001-1-5

W.R. Dawe Services Inc.

1443643

2001-1-24

1443812 Ontario Inc.

1443812

2001-1-24

1461091 Ontario Ltd.

1461091

2001-1-26

1461280 Ontario Inc.

1461280

2001-1-26

1461281 Ontario Inc.

1461281

2001-1-26

1461391 Ontario Inc.

1461391

2001-1-26

Bump N Hustle Inc.

1461301

2001-2-5

1462554 Ontario Inc.

1462554

2001-2-5

1462824 Ontario Inc.

1462824

2001-2-5

1462827 Ontario Inc.

1462827

2001-2-5

Executive Furnished Suites Limited

1462567

2001-2-5

Innovative Information Systems Limited

1462568

2001-2-7

1463047 Ontario Inc.

1463047

2001-2-9

Glyn’s Automotive Services Ltd.

1463223

2001-2-9

The Avante Group Of Companies Limited

1463235

2001-2-9

1463253 Ontario Inc.

1463253

2001-2-16

Zak Ghanim Architect Ltd.

1464333

2001-2-20

Parcel Express Inc.

1464718

2001-2-21

Jesbn Inc.

1465115

2001-7-13

Action Quest Games Inc.

1422710

2001-7-13

Great White Wheels Ltd.

1420818

2001-7-13

M.A.M. Enterprizes Inc.

1413063

2001-7-13

Pebbleway Estates Inc.

1423202

2001-7-13

Portland Pottery Inc.

1422714

2001-7-13

1381414 Ontario Limited

1381414

2001-7-13

1419511 Ontario Inc.

1419511

2001-7-13

1422715 Ontario Inc.

1422715

2001-7-13

1422799 Ontario Inc.

1422799

B. G. Hawton,
Director (A), Companies Branch
30/01

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

1990-7-5

Priory Square Co-operative Homes Inc.
Change its name to:
Cole Road Co-operative Community Inc.

2001-7-13

1993-10-1

Timiskaming-Algoma-Sudbury-Cochrane Workers’ Co-operative Inc.
Change its name to:
Nawabic Co-operative Inc.

2001-7-12

John M. Harper,
Director, Compliance
Licensing and Compliance Division
by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
30/01

Environmental Assessment Act

Notice Of Extension Of Ministry Of Natural Resources

Exemption Order MNR-59/2 (O. Reg. 83/94) For Carrying Out The Provincial Parks Program

RE: Exemption Order MNR-59/2 (O. Reg. 83/94) for carrying out the Provincial Parks Program, including:

  • implementing park management and development plans;
  • managing provincial parks and areas recommended as provincial parks prior to the approval of a park management plan;
  • developing sewage and water works within or for provincial parks;
  • acquiring land to amend the boundaries of provincial parks; and,
  • amending and rescinding boundary regulations for provincial parks.

Proponent: Ministry of Natural Resources (Mnr)

EA File No: NR-AA-02

Condition 19 (1) of Exemption Order MNR-59/2 (the “order”) for the above undertaking (the “undertaking”), which was published as Ontario Regulation 83/94 as extended by notices published in the Ontario Gazette on January 6, 1996, February 15, 1997, August 1, 1998, and June 30, 1999, provides that the order expires on October 31, 2001, except that the Minister of the Environment may extend this expiry date by notice in The Ontario Gazette.

Take Notice that the exemption for the undertaking has been extended to provide time for the Ministry of Natural Resources (Mnr) to obtain approval for the undertaking. This does not affect the possibility of future extensions under condition 19 (1) of the order. This order will now expire on October 31, 2001, unless MNR, by October 30, 2001, submits a Class Environmental Assessment (Class EA) for the undertaking. If MNR so submits the Class EA, the order expires on the date a decision to approve the Class EA is made or 60 days after a decision not to approve the Class EA is made. However, if MNR has not submitted the Class EA by October 30, 2001, the order expires October 31, 2001.

Condition 19 of the approval for the above Exemption Order which was approved on the 30th day of June, 1999, by Order in Council No. 332/94, will, in effect, now read:

  1. Despite subcondition (3), the Minister of the Environment, upon written request of MNR, may extend the expiry date of this order by notice in The Ontario Gazette.
  2. If MNR has submitted a Class EA related to the undertaking by October 30, 2001 this order expires 60 days after the Lieutenant Governor in Council’s decision whether or not to approve the class EA is made.
  3. If MNR has not submitted a Class EA related to the undertaking by October 30, 2001, this order expires October 31, 2001.

All other terms and conditions remain the same.

Dated at Toronto, this 26th day of June, 2001.

Elizabeth Witmer,
Minister of the Environment.
(6969) 30