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

2001-05-11

1014095 Ontario Inc.

1014095

2001-06-15

Blueline Water Products Ltd.

905198

2001-06-15

Giveandget Inc.

1409717

2001-06-15

Strathburn Farms Ltd.

357005

2001-06-15

Unixapps Consultant Ltd.

1168577

2001-06-15

732651 Ontario Ltd.

732651

2001-06-18

Bill Keddy Pump Maintenance Limited

819354

2001-06-18

Bruce L. Gilbert (Englehart) Limited

357544

2001-06-18

T. K. Tool & Die Co. Ltd.

1133238

2001-06-18

Joan Dick Eap Consulting Service Inc.

1170727

2001-06-18

N.R.A. Productions Ltd.

548618

2001-06-18

Nirm Chohan Consulting Inc.

918672

2001-06-18

Purola Vinyl Windows Inc.

911682

2001-06-18

Scenes Alive Inc.

718024

2001-06-18

1184236 Ontario Limited

1184236

2001-06-19

P & P Wu Company Ltd.

748999

2001-06-19

1240138 Ontario Inc.

1240138

2001-06-19

903864 Ontario Limited

903864

2001-06-21

Carl Cornell Enterprises Inc.

252663

2001-06-21

Gerald N. Stark Limited

96401

2001-06-21

M H C Manufacturing Limited

350666

2001-06-21

Pyrus Enterprises Limited

1054974

2001-06-21

1089985 Ontario Limited

1089985

2001-06-21

692297 Ontario Ltd.

692297

2001-06-29

Emporium Towing Ltd.

1014255

2001-07-10

Alexis Restaurants Limited

410174

2001-07-11

937063 Ontario Inc.

937063

2001-07-12

Marine & Naval Consulting Services Limited

1259006

2001-07-13

Fcvc Holdings (Canada) Co. Ltd.

1305196

2001-07-13

Honest Travel Inc.

922210

2001-07-13

Independent Drywall Co. Ltd.

527748

2001-07-13

M-Tech Aroma (Canada) International Inc.

1192673

2001-07-13

Regent Acceptance Corporation Limited

69113

2001-07-13

Sallaban Sales & Service Ltd.

772543

2001-07-13

Tripell Holdings Ltd.

742350

2001-07-13

761150 Ontario Limited

761150

2001-07-16

Donwoodtech Ltgd

959788

2001-07-16

1087008 Ontario Inc.

1087008

2001-07-16

1375303 Ontario Inc.

1375303

2001-07-16

2002070 Ontario Inc.

1002070

2001-07-16

744397 Ontario Limited

744397

2001-07-17

Andkar Inc.

1111232

2001-07-17

Golden Girl Productions Inc.

1137596

2001-07-17

Marzo Upholstery Limited

430690

2001-07-17

Newbattle Holdings Inc.

509842

2001-07-17

Pocherry Limited

1001220

2001-07-17

1373128 Ontario Inc.

1373128

2001-07-17

1374779 Ontario Inc.

1374779

2001-07-17

2001687 Ontario Inc.

2001687

2001-07-17

643478 Ontario Limited

643478

2001-07-17

936256 Ontario Inc.

936256

2001-07-18

Country Roots Incorporated

1110908

2001-07-18

Helen Lucas Holdings Inc.

628723

2001-07-18

Westin International (Canada), Ltd.

1131370

2001-07-18

1064702 Ontario Ltd.

1064702

2001-07-18

1138797 Ontario Inc.

1138797

2001-07-18

1160508 Ontario Inc.

1160508

2001-07-18

1185686 Ontario Inc.

1185686

2001-07-18

1407937 Ontario Inc.

1407937

2001-07-18

1471057 Ontario Inc.

1471057

2001-07-18

816211 Ontario Inc.

186211

2001-07-19

Stryco Investments Limited

231124

2001-07-19

T-K Discount Limited

221930

2001-07-19

1375642 Ontario Ltd.

1375642

2001-07-19

904506 Ontario Inc.

904506

B. G. Hawton,
Director (A), Companies Branch
31/01

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

2001-07-25

Christ Gospel Church (Prayer Centre)

1174111

B. G. Hawton,
Director (A), Companies Branch
31/01

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Revenue 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 Revenue, 33 King Street West, Oshawa, Ontario L1H 8H6.

 

Name of Corporation

Ontario Corporation Number

 

Canrespond Computers & Consulting Inc.

767695

  1.  

417716 Ontario Inc.

417716

B. G. Hawton,
Director (A), Companies Branch
31/01

Erratum

Vide Ontario Gazette, Vol. 131–34 dated August 22, 1998.

The following corporation was dissolved in error under Section 7 (1) of the Extra-Provincial Corporations Act, and has reverted to active status.

 

Name of Corporation

Ontario Corporation Number

 

The Equitable Life Assurance Society Of The United States

276969

B. G. Hawton,
Director (A), Companies Branch
31/01

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 9 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

2001-7-9

D.A. Debruyne Landscaping Inc.

1000556

B. G. Hawton,
Director (A), Companies Branch
31/01

Ministry of Municipal Affairs and Housing

Social Housing Reform Act, 2000

Issuing of Amending Transfer Orders by the Lieutenant Governor in Council

Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Amending Transfer Orders have been made under subsection 39(1) of the Social Housing Reform Act, 2000, transferring employees, assets, liabilities, rights and obligations from the Transferors as noted below to the Transferees as noted below:

Transferor

Transferee

Effective Date

Algoma District Housing Authority

Algoma District Housing Corporation

January 1/01

Ontario Housing Corporation

Brant and Brantford Local Housing Corporation

January 1/01

Ontario Housing Corporation Minster of Municipal Affairs and Housing

Cochrane District Local Housing Corporation

January 1/01

Ontario Housing Corporation

Grey County and Owen Sound Housing Corporation

January 1/01

Ontario Housing Corporation

Kenora District Housing Corporation

January 1/01

Ontario Housing Corporation

Manitoulin Sudbury District Housing Corporation

January 1/01

Ontario Housing Corporation

Metro Toronto Housing Corporation

January 1/01

Ontario Housing Corporation

Nipissing District Housing Corporation

January 1/01

Minister of Municipal Affairs and Housing

Ottawa Housing Corporation – La Societe de logement Ottawa

January 1/01

Ontario Housing Corporation

Peterborough Housing Corporation

January 1/01

Minister of Municipal Affairs and Housing

Prescott & Russell Housing Corporation

January 1/01

Ontario Housing Corporation

Prince Edward-Lennox & Addington Housing Corporation

January 1/01

Ontario Housing Corporation

Renfrew County Housing Corporation

January 1/01

Algoma District Housing Authority

Sault Ste. Marie Housing Corporation

January 1/01

Ontario Housing Corporation Minister of Municipal Affairs and Housing

Thunder Bay District Housing Corporation

January 1/01

Ontario Housing Corporation

Timiskaming District Housing Corporation

January 1/01

Ontario Housing Corporation Cochrane District Housing Authority

Cochrane District Local Housing Corporation

January 1/01

Ontario Housing Corporation Grey County and Owen Sound Housing Authority

Grey County and Owen Sound Housing Corporation

January 1/01

Ontario Housing Corporation Kenora District Housing Authority

Kenora District Housing Corporation

January 1/01

Ontario Housing Corporation Manitoulin Sudbury District Housing Authority

Manitoulin Sudbury District Housing Corporation

January 1/01

Ontario Housing Corporation Nipissing and Parry Sound District Housing Authority

Nipissing District Housing Corporation

January 1/01

Ontario Housing Corporation Peterborough Housing Authority

Peterborough Housing Corporation

January 1/01

Ontario Housing Corporation Prince Edward-Lennox & Addington Housing Authority

Prince Edward-Lennox & Addington Housing Corporation

January 1/01

Renfrew County Housing Authority

Renfrew County Housing Corporation

January 1/01

Ontario Housing Corporation Sarnia & Lambton Housing Authority

Sarnia & Lambton Housing Corporation

January 1/01

Ontario Housing Corporation Thunder Bay District Housing Authority

Thunder Bay District Housing Corporation

January 1/01

Ontario Housing Corporation Timiskaming District Housing Authority

Timiskaming District Housing Corporation

January 1/01

31/01