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

2001-07-05

Douglas Neville Architect Inc.

474315

2001-07-05

E. Jack Powerline Construction Ltd.

392674

2001-07-05

Tall Pines Enterprises Inc.

941026

2001-07-05

1078565 Ontario Inc.

1078565

2001-07-05

1391533 Ontario Limited

1391533

2001-07-05

530873 Ontario Limited

530873

2001-07-05

987746 Ontario Inc.

987746

2001-07-06

Purstar Trading Company Ltd.

1217832

2001-07-06

Topix Enterprise Inc.

1266460

2001-07-06

1244417 Ontario Limited

1244417

2001-07-06

1244418 Ontario Limited

1244418

2001-07-06

1244420 Ontario Limited

1244420

2001-07-06

1244530 Ontario Limited

1244530

2001-07-06

1245511 Ontario Limited

1245511

2001-07-06

1248233 Ontario Inc.

1248233

2001-07-09

E.R. Jackson Consulting & Specialty Services Inc.

1130201

2001-07-09

635851 Ontario Inc.

635851

2001-07-10

Fredway Auto Supply Limited

307229

2001-07-10

1145682 Ontario Ltd.

1145682

2001-07-10

523176 Ontario Limited

523176

2001-07-11

Cycorp Holdings Limited

1381858

2001-07-11

W. J. Burns Pharmacies Ltd.

460281

2001-07-12

A. Corbin Trucking Limited

864320

2001-07-12

Leitch Transport (Vaughan) Ltd.

512162

2001-07-12

Leitchcroft Farms Inc.

987831

2001-07-12

Sisthorn Capital Corporation

751596

2001-07-12

Software Applications In Medicine Inc.

1106053

2001-07-12

1110458 Ontario Inc.

1110458

2001-07-12

686696 Ontario Limited

686696

2001-07-12

825868 Ontario Inc.

825868

2001-07-13

Bentol Foods Inc.

411315

2001-07-13

M & M Stamps Limited

337439

2001-07-13

Pharmasource (Canada), Inc.

1416129

2001-07-13

1191857 Ontario Ltd.

1191857

2001-07-16

Olde & Inn The Way Limited

370716

2001-07-16

Reid’s Siding Systems Inc.

1461104

2001-07-16

1252808 Ontario Ltd.

1252808

2001-07-16

843972 Ontario Inc.

843972

2001-07-26

Bailey Customs Brokers Ltd.

283480

2001-07-27

594450 Ontario Limited

594450

2001-07-29

Agm Technology Ltd.

1153692

2001-07-29

May Art Jewellers Ltd.

986021

2001-07-29

Opticom Consulting Group Inc.

1265410

2001-07-29

Robert Williams Inc.

318289

2001-07-29

1113392 Ontario Inc.

1113392

2001-07-29

2425 Ryder Limited

790410

2001-07-30

G & G Island Builders Inc.

1068781

2001-07-30

Liberty House Furniture Limited

89611

2001-07-30

R & R Developments (Canada) Inc.

1272013

2001-07-30

385497 Ontario Limited

385497

2001-07-30

766965 Ontario Inc.

766965

2001-07-31

Dj Custom Mobile Mechanical Inc.

1278263

2001-07-31

Korea First America Limited

1222313

2001-07-31

Ron Kenyon Public Relations Limited

119186

2001-07-31

Rondonta (Canada) Co. Ltd.

1381029

2001-07-31

1427715 Ontario Limited

1427715

2001-08-01

Gillmore Management Corp.

975596

2001-08-01

Proud Enterprises Inc.

448895

2001-08-02

Barcan Machine & Tool Ltd.

498687

2001-08-02

Best Union Inc.

1110616

2001-08-02

C & A (Canada) Limited

1108117

2001-08-02

Ips Financial Services Inc.

1071307

2001-08-02

J & L Cosmetic Centre Ltd.

1186238

2001-08-02

Janice Apparel Inc.

1379243

2001-08-02

M. V. Shore Associates Limited

751627

2001-08-02

Worth Realty Inc.

752539

2001-08-02

1251954 Ontario Inc.

1251954

2001-08-02

1378875 Ontario Ltd.

1378875

2001-08-03

Andice Investment Limited

1094988

2001-08-03

Fastron Computer Inc.

554895

2001-08-03

W. Ross Johnston & Associates Limited

237827

2001-08-03

1233117 Ontario Inc.

1233117

2001-08-03

881520 Ontario Inc.

881520

2001-08-07

Kim Phung Import/Export Inc.

1367653

2001-08-07

Marathon Pet Stop Inc.

2000441

2001-08-07

Sunrom Corporation

1227819

2001-08-07

Zcan Investments Ltd.

1009354

2001-08-08

Abc Lingua Inc.

1288687

2001-08-08

Becky Fruit Market Ltd.

1161330

2001-08-08

East Union Trading Inc.

1269052

2001-08-08

Foothills Timber Limited

456352

2001-08-08

Golfview Motors Ltd.

394180

2001-08-08

Newcourt Leaseco Two Ltd.

1337325

2001-08-08

San-Dooby Enterprise Canada Inc.

1113729

2001-08-08

1117827 Ontario Inc.

1117827

2001-08-08

1117828 Ontario Inc.

1117828

2001-08-08

1154409 Ontario Ltd.

1154409

2001-08-09

Ontario Tourism And Amusement Co. Ltd.

1042635

2001-08-09

1335400 Ontario Inc.

1335400

2001-08-10

J&L Corp.

1076969

2001-08-10

Tf & Y Company Ltd.

1153322

2001-08-10

Welland Hydro Energy Distribution Inc.

1418461

2001-08-10

Welland Hydro Energy Services Inc.

1418462

2001-08-10

Welland Hydro Holdings Inc.

1418469

2001-08-10

Welland Hydro Telecom Inc.

1418470

2001-08-10

1380334 Ontario Limited

1380334

2001-08-10

1382533 Ontario Limited

1382533

B. G. Hawton,
Director (A), Companies Branch
34/01

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

2001-08-09

Eze Enterprises Inc.

1196624

2001-08-09

Gateway Commercial Supply Inc.

1464284

2001-08-09

1255381 Ontario Ltd.

1255381

B. G. Hawton,
Director (A), Companies Branch
34/01

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

2001-08-09

1236405 Ontario Ltd.

1236405

B. G. Hawton,
Director (A), Companies Branch
34/01

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

2001-08-09

Core Community Services For The Disadvantaged Inc.

840597

2001-08-09

Elliot Lake Police Association

897003

B. G. Hawton,
Director (A), Companies Branch
34/01

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 30 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

2001-7-30

Precision Pad Printing Inc.

1101624

B. G. Hawton,
Director (A), Companies Branch
34/01

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

2001-08-09

Alternative Medicine And Equipment Ltd.

1423656

2001-08-09

Am & A Ltd.

1423722

2001-08-09

Fonebrook Publishing Corporation

1423681

2001-08-09

Liquor Super Service Inc.

1423309

2001-08-09

Lisco Property Management Inc.

1423296

2001-08-09

Pro Platinum Corp.

1423376

2001-08-09

Transcend Machine And Tool, Inc.

1337423

2001-08-09

Universe Investments Ltd.

1423669

2001-08-09

1381417 Ontario Inc.

1381417

2001-08-09

1423308 Ontario Ltd.

1423308

2001-08-09

1423381 Ontario Limited

1423381

2001-08-09

1423393 Ontario Inc.

1423393

2001-08-09

1423397 Ontario Inc.

1423397

2001-08-09

1423602 Ontario Inc.

1423602

2001-08-09

1423603 Ontario Inc.

1423603

B. G. Hawton,
Director (A), Companies Branch
34/01

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

1974-10-30

Bain Apartments Co-operative Incorporated

2001-8-14

John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division
by delegated authority from the
Superintendant of Financial Services
34/01

Ministry of Municipal Affairs and Housing

Tenant Protection Act, 1997

Section 129 Guideline For 2002

Notice

The Guideline applicable for the year 2002 for the purposes of the Tenant Protection Act, 1997, is 3.9 percent.

Dated at Toronto, this 9th day of August, 2001.

Chris Hodgson,
Minister of Municipal Affairs and Housing.
(6490) 34