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

2001-06-27

Growing Treasures Limited

339242

2001-06-27

Petawawa Advertising & Realty Co., Limited

86351

2001-06-27

Rootin Trading (Canada) Ltd.

1080338

2001-06-27

S.S.J. Management Limited

404322

2001-06-27

St. Lawrence Homes & Cottages Ltd.

283777

2001-06-27

Veloton Enterprises Limited

449521

2001-06-27

1068145 Ontario Limited

1068145

2001-06-27

1309744 Ontario Limited

1309744

2001-06-28

Futureistic Image Consulting Inc.

1326662

2001-06-28

Ho-Ho-Ho Chinese Food Inc.

1354915

2001-06-28

Terra Nova Cooling Inc.

804683

2001-06-28

Upton Green Inc.

983080

2001-06-28

1375796 Ontario Inc.

1375796

2001-06-28

1453726 Ontario Inc.

1453726

2001-06-29

Arkwright & Ebenezer Ltd.

1200582

2001-06-29

Hardie Glass & Aluminum Inc.

1133097

2001-06-29

Mrf 1999 Ii Management Limited

1365105

2001-06-29

Mrf 1999 Management Limited

1340185

2001-06-29

1008733 Ontario Inc.

1008733

2001-07-08

Ceranic Custom Made Drapes Inc.

668490

2001-07-09

787047 Ontario Ltd.

787047

2001-07-12

Jim Jardine Ltd.

412658

2001-07-12

1427566 Ontario Ltd.

1427566

2001-07-18

Oro Treck Resources Inc.

539167

2001-07-18

Sibley Productions Inc.

799618

2001-07-18

1072948 Ontario Ltd.

1072948

2001-07-18

63077 Ontario Limited

63077

2001-07-19

Kirby Burgers Inc.

904358

2001-07-19

Mcivor Sports Canada Inc.

902769

2001-07-19

Pole To Pole Travel Management Ltd.

1189580

2001-07-19

509928 Ontario Limited

509928

2001-07-20

Abitibi-Price Telephone Inc.

1233044

2001-07-20

Donald Day Investment Inc.

1273124

2001-07-20

Epic Auto Service Inc.

1209993

2001-07-20

Godin Investments Inc.

988525

2001-07-20

Hyme’s Clothing Store Limited

147708

2001-07-20

Stork Lake Lodge Ltd.

866374

2001-07-20

1041223 Ontario Incorporated

1041223

2001-07-20

1175839 Ontario Limited

1175839

2001-07-20

1187945 Ontario Limited

1187945

2001-07-20

612364 Ontario Inc.

612364

2001-07-23

Eldrene Holdings Inc.

703835

2001-07-23

Galco Investments Limited

1340343

2001-07-23

Mingjiang Technology Inc.

1429078

2001-07-23

Sun Art Oriental Gallery Ltd.

1273252

2001-07-23

Veneta Mobili Incorporated

382626

2001-07-23

Woodhill Court Limited

66009

2001-07-23

1169094 Ontario Limited

1169094

2001-07-23

965789 Ontario Inc.

965789

2001-07-24

Canatai Inc.

400189

2001-07-24

Hi-Vast Systems Inc.

1265182

2001-07-24

Huron Steel Products Inc.

1042375

2001-07-24

Mulnorgood Securities Limited

116773

2001-07-24

Peerless Packaging Ltd.

99096

2001-07-24

R & M Heavy Duty Truck And Trailer Parts Inc.

1248908

2001-07-25

Bt Canada Limited

304793

2001-07-25

Elemek Enterprise Co., Ltd.

1167838

2001-07-25

Jing-Chen Trading Inc.

1160885

2001-07-25

Remnants Of Glen Inc.

1104738

2001-07-25

Three Boys Holdings Inc.

1367163

2001-07-25

1167226 Ontaio Inc.

1167226

2001-07-25

1194034 Ontario Ltd.

1194034

2001-07-26

Effective Achievement Centre Inc.

1102418

2001-07-26

Flying Dancer Enterprise International Inc.

1064804

2001-07-26

Wing Lee Garden Restaurant Inc.

1018861

2001-07-26

1163167 Ontario Inc.

1163167

2001-07-26

1320632 Ontario Ltd.

1320632

2001-07-26

563309 Ontario Inc.

563309

2001-07-26

872936 Ontario Limited

872936


B. G. Hawton,
Director (A), Companies Branch
32/01

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

  1.  

Ringwell Contractors Ltd.

473835


B. G. Hawton,
Director (A), Companies Branch
32/01

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 16 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

2001-7-16

811542 Ontario Inc.

811542


B. G. Hawton,
Director (A), Companies Branch
32/01

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

1993-10-17

Lustr Co-operative Inc.

2001-7-26


John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division
by delegated authority from the
Superintendant of Financial Services
32/01

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 affected as follows:

Date of Incorporation

Name of Co-operative

Effective Date

1942-12-03

Hepcoe Credit Union Limited

2001-07-26


John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division
by delegated authority from the
Superintendant of Financial Services
32/01

Marriage Act

July 2001

Certificate Of Permanent Registration as a person authorized to solemnize marriage IN Ontario have been issued to the following:

Name

Location

Effective Date

James, Susan

Peterborough

3-Jul-01

An, Paul (Gwang)

Mississauga

3-Jul-01

Kim, Ungbe

Thornhill

3-Jul-01

Park, Jong Min

Kitchener

3-Jul-01

Kim, Kyu Gon

North York

3-Jul-01

Jang, Sung Hwan

North York

3-Jul-01

Gibbons, Kent

Thunder Bay

3-Jul-01

Sampson, Jannette

Thunder Bay

3-Jul-01

Awad, Nader

Maple

3-Jul-01

Macklis, Lori

Toronto

3-Jul-01

Doreen, Jeffrey

London

4-Jul-01

MacDonald, James Grant

Toronto

4-Jul-01

Sullivan, Joseph Robert

Peterborough

4-Jul-01

Howard, Susan

Toronto

4-Jul-01

Azzoparde, James

Brantford

4-Jul-01

Willmer, Donald

Perth

4-Jul-01

Manang, Abraham Maketh

London

4-Jul-01

Reid

Brantford

4-Jul-01

Jones, Linda

Lasalle

4-Jul-01

Dawson, william Martin

Arthur

5-Jul-01

Ebrahimzadeh, Mojgan

Maple

5-Jul-01

Hall, Elaine

Perth

5-Jul-01

Kirk, Robert Neil

Kanata

10-Jul-01

Bradford, Grover

Markham

10-Jul-01

Ntiyankunoiye, Edouard

Ottawa

10-Jul-01

Rosenberg, Jason Craig

Toronto

10-Jul-01

Culver, Brad Wayne

Cambridge

10-Jul-01

Hale, Bradley

Chelmsford

10-Jul-01

Samuels, Cordell Washington

Toronto

10-Jul-01

Whalen, Cameron

Nepean

10-Jul-01

Jaunzains, Lorett Tabitha

Kitchener

11-Jul-01

Noble, Gary

Ottawa

11-Jul-01

Ehlebracht, Mark Scott

Williamsburg

12-Jul-01

Hall, Geoffrey, Vincent

Hillsburgh

12-Jul-01

Waldie, Gordon

Atikokan

12-Jul-01

Kundrats, Anne-Geale

Toronto

12-Jul-01

Ferry, Darren Neil

Peel

12-Jul-01

Shamas, Philip Ronald

Kitchener

12-Jul-01

Lewis, Titus Alexander

Scarborough

12-Jul-01

O’neill, Russell

Oakville

16-Jul-01

Poyer, Curtis Gaston

Toronto

16-Jul-01

Mclurg, Heather Christine

Whitney

16-Jul-01

Hayward, John L

Brampton

16-Jul-01

Brown, David G

Hamilton

16-Jul-01

Blum, Menahem Mendel

Nepean

17-Jul-01

Chapman, Stephen

Orangeville

17-Jul-01

Poetschke, Sylvia M

Mississauga

17-Jul-01

Amoah, Eric Maxwell

Scarborough

17-Jul-01

Allore, Robert

Toronto

17-Jul-01

Thompson, Clefrin

Brampton

17-Jul-01

Thomas, Cheryl A

London

17-Jul-01

Wilderboer, John

Whitby

19-Jul-01

Draper, Noel

Georgetown

19-Jul-01

Draper, Marilyn

Georgetown

19-Jul-01

Pham Quoc, Thong

Ottawa

19-Jul-01

Keeler, Roger H

Ottawa

19-Jul-01

Hudson, George A

Scarborough

19-Jul-01

Beach, John

Toronto

19-Jul-01

Butler, Vincent

Ajax

19-Jul-01

O’Doherty, Patrick Earnest

Goderich

19-Jul-01

Paterson, Cathryn

Frankford

19-Jul-01

Kadonaga, Claudine

Kingston

19-Jul-01

Kadonaga, Randy

Kingston

19-Jul-01

Crawford, Vernon Dale

Mississauga

19-Jul-01

Saunders, Robert Brock

Hamilton

20-Jul-01

Hodgson, Arthur Doran

London

20-Jul-01

Rogers, Russell Wiliam

Holstein

23-Jul-01

Conway, Stephen

Owen Sound

23-Jul-01

Leclerc, Bastien

Astra

23-Jul-01

Boudreau, Valmont

Petawawa

23-Jul-01

McGrath, Desmond Thomas

Burlington

23-Jul-01

Sathasivakurukkal, Kumaraswamy

Toronto

23-Jul-01

Chisholm, H. Wayne

Woodstock

25-Jul-01

Opper, David B.

Brantford

25-Jul-01

Puskas, Andrew John

Paisley

25-Jul-01

Wigelsworth, Wayne C.

Clinton

25-Jul-01

Vandermeyden, Pieter

Beamsville

25-Jul-01

Balfe, John

North Bay

25-Jul-01

Radford, Robert Leslie

Guelph

26-Jul-01

Kramer, Phyllis

Waterloo

26-Jul-01

Bursey, Karen

Blackstock

26-Jul-01

Turcotte, Ernest

South Porcupine

26-Jul-01

Austin, Kris

Niagra Falls

26-Jul-01

McKenzie, Granville

Woodbridge

27-Jul-01

Burkart, Dale

Sarnia

27-Jul-01

Pepplar, Joanne Pauline

New Dundee

27-Jul-01

Choi, Joseph

Peterborough

30-Jul-01

Vincent, Eddie Paul

Nepean

30-Jul-01

Vincent, Genevera Darlene

Nepean

30-Jul-01

Barrow, Glendene

Picton

30-Jul-01

Barrow, Donald

Picton

30-Jul-01

Stevens, Faye

Little Current

30-Jul-01

Sanderson, Jeremy

Walkerton

30-Jul-01

Sage, Kathy S

Kingston

30-Jul-01

Zebrowski, Jerzy

Thunder Bay

31-Jul-01

Palmer, Rockie Lee

Ottawa

31-Jul-01

Guevara, Francis

Scarborough

31-Jul-01

Hebert, Bonita

Kirkland Lake

31-Jul-01

Voce, Maureen

Wingham

31-Jul-01

Voce, Neil

Wingham

31-Jul-01

Veffer, Samuel Charles

Toronto

31-Jul-01

Olver, Howard

Etobicoke

31-Jul-01

McFarland, Colin

Ingersoll

31-Jul-01

Donner, Henriette Theresia

Hanover

31-Jul-01


Re-registrations

Name

Location

Effective Date

Warden, James

Smith’s Falls

4-Jul-01

Osorio, Alexander

Ottawa

5-Jul-01

Lam, Peter Sing-shun

Scarborough

5-Jul-01

Ball, Robert

Minden

5-Jul-01

Brown, Marilyn Rose

Hamilton

10-Jul-01

Myhre, Wayne

St George

11-Jul-01

Clark, William

Belleville

11-Jul-01

Burns, Sheila

Milton

12-Jul-01

Anderson, David J

St. Catheraines

19-Jul-01

MacCallum-Sadler, Dora

Burlington

23-Jul-01

Richardson, William

Napanee

31-Jul-01

Budgell, Pauline

Brantford

31-Jul-01


Certificates Of Temporary Registration as person authorized to solemnize marriage IN Ontario have been issued to the following:

Date

Name

Location

Effective Date

June 27, 2001 to July 1, 2001

Hester, Joseph Louis

Raleigh, NC

3-Jul-01

Sept. 20, 2001 to Sept. 24, 2001

Martin, Ernest Mathew

Abbotsford, BC

3-Jul-01

July 12, 2001 to July 16, 2001

Desjardins, Raymond

Ottawa

3-Jul-01

July 27, 2001 to July 31, 2001

Leathernan, Artley

Goshen, IN

4-Jul-01

July 13, 2001 to July 17, 2001

Sheinberg, Randy

New York, NY

4-Jul-01

Aug. 22, 2001 to Aug. 26, 2001

Sikkema, Raymond

Belmopnt

6-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Sikkema, Raymond

Belmopnt

6-Jul-01

Sept. 6, 2001 to Sept. 10, 2001

Kim, Yong Shik

Hamilton

6-Jul-01

May 30, 2002 to June 3, 2002

Godbold, Norma Jane

Shelburne

6-Jul-01

Sept. 6, 2001 to Sept. 10, 2001

Brucks, Dennis

Saskatoon

10-Jul-01

Sept. 20, 2001 to Sept. 24, 2001

Ham, Brent

Hillsborough, NB

10-Jul-01

Aug. 2, 2001 to Aug. 6, 2001

Bridgford, Peter W.

Buffalo, NY

10-Jul-01

July 26, 2001 to July 30, 2001

Reis, Daniel

New Bedford, MA

10-Jul-01

July 19, 2001 to July 23, 2001

Stewart, David

Victoria, BC

10-Jul-01

July 19, 2001 to July 23, 2001

Budd, George D.R

Lakefield

10-Jul-01

July 12, 2001 to July 16, 2001

Crookham, Peter

St. Catharines

10-Jul-01

July 12, 2001 to July 16, 2001

Fietta, Pietro

Toronto

10-Jul-01

Aug. 30, 2001 to Sept. 3, 2001

Rich, David

Buffalo, NY

10-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Smalling, Elijah

Pickering

11-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Hamilton, Sylvia

Toronto

17-Jul-01

Oct. 11, 2001 to Oct. 15, 2001

Mallory, Edward James

Waterbury, VT

17-Jul-01

Sept. 20, 2001 to Sept. 24, 2001

McGugan, Elizabeth

Victoria, BC

19-Jul-01

Sept. 13, 2001 to Sept. 17, 2001

Slomp, Willem B

Neerlandia, AB

19-Jul-01

Sept. 13, 2001 to Sept. 17, 2001

Calder, Donald

Halifax, NS

19-Jul-01

July 26, 2001 to July 30, 2001

Cordeau, Lohn Leo

Edmonton, AB

19-Jul-01

July 25, 2001 to July 29, 2001

MacNeil, Paul D

Antigonish, NS

19-Jul-01

Aug. 9, 2001 to Aug. 13, 2001

Middaugh, Norman Charles ‘Jack’

Parry Sound

19-Jul-01

Oct. 8, 2001 to Oct. 12, 2001

Udell, William Clarence

Mississauga

19-Jul-01

Oct. 11, 2001 to Oct. 15, 2001

Mizener, Paul

Beverly Hill, FD

19-Jul-01

Aug. 26, 2001 to Aug. 30, 2001

Thomas, Ralph

Easterville, MB

19-Jul-01

Aug. 23, 2001 to Aug. 27, 2001

Hapeman, Doug

Fredericton, NB

19-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Sale, Richard E

Florence, SC

19-Jul-01

Aug. 22, 2001 to Aug. 26, 2001

Stewart, James K

Hamilton

20-Jul-01

July 25, 2001 to July 29, 2001

Quimet, Germain

Blainville, PQ

20-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Sabourin, Thomas J

Gatineau, PQ

23-Jul-01

Aug. 2, 200 to Aug. 6, 2001

Wilton, John

Halifax, NS

23-Jul-01

Aug. 2, 200 to Aug. 6, 2001

Feltham, Karen Paula

Labrador City, NF

23-Jul-01

Aug. 2, 2001 to Aug. 6, 2001

Scott, Harold

North Chili, NY

24-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Lussier, Louis

St Francis WI

24-Jul-01

Sept. 20, 2001 to Sept. 24, 2001

Thomson, Martha Nell

Montreal

24-Jul-01

Aug. 9, 2001 to Aug. 13, 2001

Dowd, Thomas Edward

Montreal

25-Jul-01

Aug. 23, 2001 to Aug. 27, 2001

Gorniak, Slawomir

Kingston

26-Jul-01

Aug. 1, 2001 to Aug. 5, 2001

Baudry, Raymond Henri

Winnipeg, MB

26-Jul-01

Aug. 9, 2001 to Aug. 13, 2001

Tsang, John

Richmond, BC Winnipeg, MB

26-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Bedfore, Brad

Fort Worth, TX

26-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Heath, Gordon L

Toronto

26-Jul-01

Aug. 16, 2001 to Aug. 20, 2001

Hunter, David J

North Gower

27-Jul-01

Oct. 25, 2001 to Oct. 29, 2001

McDonald, Peter Alexander

Dartmouth, NS

30-Jul-01

Oct. 18, 2001 to Oct. 22, 2001

Kennedy, Gordon Francis

Rossland, BC

30-Jul-01

Aug. 23, 2001 to Aug. 27, 2001

Raymer, John

Calgary, AB

31-Jul-01


Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage IN Ontario have been issued to the following:

Name

Location

Effective Date

Pandey, Ravindra

Nepean

10-Jul-01

Badiyan, Mohsen

Woodbridge

10-Jul-01

Symons, David

Peterborough

10-Jul-01

Smithyman, Leslie

London

10-Jul-01

Farah, Saeed

Scarborough

12-Jul-01

Ash, Beatrice

Hamilton

13-Jul-01

Taylor, Beverly Mildred

Manitouwadge

16-Jul-01

Fisher, Joseph Melvin

Mississauga

16-Jul-01

Peddle, Brian Donald

Toronto

16-Jul-01

Garcia, Norman

Hamilton

16-Jul-01

Reid, Bramwell

Thunder Bay

16-Jul-01

Rowe, Lindsay Joseph

Peterborough

16-Jul-01

Allen, Brenda Miriam

Picton

16-Jul-01

Allen, David

Picton

16-Jul-01

Bradbury, Linda

Richmond Hill

16-Jul-01

Bradbury, Clarence Edward

Oshawa

16-Jul-01

Chaulk, Ernest

Kingston

16-Jul-01

Chaulk, Shirley

Kingston

16-Jul-01

Copple, Ann

London

16-Jul-01

Copple, Donald

Toronto

16-Jul-01

Coppke, Donald

London

16-Jul-01

Gillingham, Ian Geoffrey

Brockville

16-Jul-01

Gillingham, R Elaine

Brockville

16-Jul-01

Green, Rosemary Elizabeth Yvonne

Brantford

16-Jul-01

Green, Leander Wayne

Brantford

16-Jul-01

Harbin, Wilfred B

Clarington

16-Jul-01

Kimberley, Kenneth Garfield

Etobicoke

16-Jul-01

Reid, Bramwell Bruce

Strathroy

16-Jul-01

Rowe, Lynette Suzanne

Peterborough

16-Jul-01

Roffel, John

North Bay

16-Jul-01

Trickett, Ronald Samuel John

Toronto

16-Jul-01

Vincent, Leo V J

Orillia

16-Jul-01

Wheeler, Valerie Joy

Marathon

16-Jul-01

Wheeler, Brian Roy

Marathon

16-Jul-01

Colbourne, Rex Darren James

Smiths Falls

16-Jul-01

Colbourne, Darlene Sylvia

Smiths Falls

16-Jul-01

Doxtater, Washington

Middlesex

19-Jul-01

Mitchell, Jane

Axton

19-Jul-01

Lowe, David Roland

Linwood

19-Jul-01

Ayoub, George

Mississauga

19-Jul-01

Bokovay, Willard

Petawawa

20-Jul-01

Fisher, Patricia

Brantford

20-Jul-01

Stevens, Oliver

Beamsville

24-Jul-01

Reilly, Paul

Hamilton

24-Jul-01

Mak, John

Toronto

25-Jul-01

Crean, Victor

Sudbury

27-Jul-01

Brisland, Derek

Sault Ste Marie

27-Jul-01

Bruneau, Bernard

Little Current

27-Jul-01

Dauvin, Daniel

Sault Ste Marie

27-Jul-01

Deptula, Andrew

Sturgeon Falls

27-Jul-01

Fitzgerald, William

Sudbury

27-Jul-01

Johnstone, James

North Bay

27-Jul-01

Landriault, Joseph

Sudbury

27-Jul-01

Legault, Joseph

Field

27-Jul-01

Monet, Jacques

Sudbury

27-Jul-01

O’Donnell, Denis

Sudbury

27-Jul-01

Profit, James

Wikemikong

27-Jul-01

Pappin, Robert

Coniston

27-Jul-01

Sayers, Richard

Sault Ste Marie

27-Jul-01

Simard, Noel

Copper Cliff

27-Jul-01

Moyle, Lester

Val Therese

27-Jul-01

LeClair, Atche

St Hyacinthe, QC

27-Jul-01

Kaptein, John J

Coniston

27-Jul-01

Fraboni, Raffaelle

North Bay

27-Jul-01

McMahon, William Henry

Oakville

27-Jul-01

Pelkey, Micah David

Hanwell, NB

27-Jul-01

Lambert, Linda

Hamilton

27-Jul-01

Armstrong, C.J.

Essex

30-Jul-01

Gaughan, John

York

30-Jul-01

James, Paul

York

30-Jul-01

Wey, Joseph

Toronto

30-Jul-01

Ronan, Edward

Toronto

30-Jul-01

Seeram, Raghubir

Downsview

31-Jul-01


(6480) 32