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

2001-06-25

Images Apparel Inc.

890298

2001-06-25

Martin Stegeman Masonry Ltd.

366836

2001-06-25

Rizvi International Trading Inc.

806888

2001-07-03

Marvellous Vegetarian Health Food Inc.

1284290

2001-07-03

Petroff Holdings Limited

211871

2001-07-03

Recycling For Tomorrow Inc.

972064

2001-07-03

Sunny Blue Consultants Limited

1192935

2001-07-03

W. Wasik Films Limited

285394

2001-07-03

1408652 Ontario Inc.

1408652

2001-07-03

379011 Ontario Limited

379011

2001-07-04

Lumsden Intl., Inc.

1064742

2001-07-04

Wicsters Inc.

1417194

2001-07-04

994216 Ontario Limited

994216

2001-07-08

Another World Satellites Ltd.

736268

2001-07-09

Infosys Software Inc.

1250964

2001-07-09

792785 Ontario Limited

792785

2001-07-17

415848 Ontario Limited

415848

2001-07-18

1399392 Ontario Inc.

1399392

2001-07-18

733550 Ontario Limited

733550

2001-07-20

Isapet Investments Inc.

805176

2001-07-20

Patrick Communications Limited

381277

2001-07-24

Admac Holdings Limited

72094

2001-07-24

Atikokan Maintenance Products Limited

305157

2001-07-24

G. A. Huot Limited

69505

2001-07-24

1218798 Ontario Ltd.

1218798

2001-07-24

1270692 Ontario Inc.

1270692

2001-07-24

1444443 Ontario Inc.

1444443

2001-07-24

832557 Ontario Inc.

832557

2001-07-25

Nar Concrete & Drain Ltd.

449614

2001-07-25

Quokion Eeeeelway Inc.

1274028

2001-07-26

Bigs Holdings (Windsor) Inc.

1118472

2001-07-26

Hung Kit Incorporated

482769

2001-07-26

Precision Shape Modelling Canada, Inc.

1246394

2001-07-27

Beverley Allen Entertainment Inc.

1036827

2001-07-27

Cd Plastics Corporation

957538

2001-07-27

Kanada Group Incorporated

1221642

2001-07-27

Sound Environmental Technology Inc.

1332852

2001-07-27

1220168 Ontario Limited

1220168

2001-07-29

Graves Consulting Inc.

1221923

2001-07-29

777851 Ontario Inc.

777851

2001-07-30

Acu/Men Resources Inc.

714993

2001-07-30

Asset Pro Investment Ltd.

1076723

2001-07-30

Leinberger & Partners (Intl.) Inc.

654358

2001-07-30

Sendmail Canada, Inc.

1453857

2001-07-30

Shanghai Po Kong Restaurant Ltd.

978439

2001-07-30

447376 Ontario Ltd.

447376

2001-07-31

Jad Sales Inc.

1146337

2001-07-31

Kitair Holdings Limited

825764

2001-07-31

443548 Ontario Inc.

443548

2001-07-31

830473 Ontario Limited

830473

2001-08-01

Annabelle Marshall Enterprises Ltd.

858125

2001-08-01

Asko Mould Ltd.

619477

2001-08-01

Canadian Network Group Ltd.

1188993

2001-08-01

Omg Advertising Inc.

1093745

2001-08-01

1123832 Ontario Inc.

1123832

2001-08-01

1176912 Ontario Inc.

1176912


B. G. Hawton,
Director (A), Companies Branch
33/01

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

2001-08-02

Muhammad Trading Co. Inc.

1452593

2001-08-02

1439648 Ontario Inc.

1439648

2001-08-02

1441510 Ontario Inc.

1441510


B. G. Hawton,
Director (A), Companies Branch
33/01

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 listings.

Date

Name of Corporation

Ontario Corporation Number

2000-10-12

Sunton International Ltd.

1444260

2000-12-07

Creative Cabinet Furnishings Inc.

1453497

2001-02-07

The Allan Industrial Group Of Companies Limited

1462900

2001-02-14

1441741 Ontario Limited

1441741

2001-02-06

Compmx Inc.

1465357

2001-02-06

146381 Ontario Inc.

1465381

2001-02-27

1465437 Ontario Ltd.

1465437

2001-02-27

1465438 Ontario Inc.

1465438

2001-02-28

1465881 Ontario Inc.

1465881

2001-03-01

1465919 Ontario Inc.

1465919

2001-03-13

1467053 Ontario Inc.

1467053

2001-03-14

Star Design Woodwork Window & Door Inc.

1467428

2001-03-21

D.G.C. Group Inc.

1468817

2001-03-22

1468896 Ontario Limited

1468896

2001-03-22

14668898 Ontario Limited

1468898


B. G. Hawton,
Director (A), Companies Branch
33/01

Errata Notice

Vide Ontario Gazette, Vol. 134-4 dated January 27, 2001.

Notice Is Hereby Given that the notice issued under section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of January 27, 2001 with respect to the cancellation of the Certificate of Incorporation of Power Grow systems Inc., was issued in error and is null and void.

B. G. Hawton,
Director (A), Companies Branch

Vide Ontario Gazette, Vol. 134-31, Page 1503, dated August 4, 2001.

Proclamation Government Efficiency Act, 2001

should read:

Section 1 of Schedule I

instead of

Section 1 of Schedule 1

33/01