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

2001-07-16

1083082 Ontario Limited

1083082

2001-07-16

947287 Ontario Inc.

947287

2001-07-17

Camcos Distributing Inc.

754203

2001-07-17

Dermalabs International Inc.

1293057

2001-07-17

G. Teeple Sheet Metal Ltd.

1227768

2001-07-17

King Tu Garden Chinese Restaurant Ltd.

1388385

2001-07-17

364220 Ontario Limited

364220

2001-07-18

Antony Vecera Photography Ltd.

404060

2001-07-18

Developements J. David Faubert Ltd.

291196

2001-07-18

J. M. Hall Associates Inc.

558239

2001-07-18

Karan’s Enterprise Inc.

1356971

2001-07-18

Velnel Buckethoe Inc.

1084555

2001-07-18

Wonlex Enterprises Inc.

672098

2001-07-18

Youth In Action Inc.

616437

2001-07-19

Airo Mechanical Inc.

855320

2001-07-19

Exclusive Aviation 2000 Inc.

1415168

2001-07-19

M S L Properties Limited

916533

2001-07-19

N. T. Williamson Real Estate Limited

222296

2001-07-20

Dilyn Associates Limited

430832

2001-07-20

Intralogic Inc.

567830

2001-07-20

Lancan Imports Ltd.

783829

2001-07-20

1127693 Ontario Ltd.

1127693

2001-07-20

403903 Ontario Limited

403903

2001-07-23

Dayhan Holdings Limited

209493

2001-07-23

E. W. Holland & Son Limited

459213

2001-07-23

Haggerty Ventures Inc.

985467

2001-07-23

Trans-Canada Automobile League Limited

240528

2001-07-23

371 George St. North Limited

251154

2001-07-23

413268 Ontario Ltd.

413268

2001-07-23

842719 Ontario Limited

842719

2001-07-26

Villa Masonry Ltd.

484800

2001-07-29

Southern Ottawa Staffing Ltd.

1270404

2001-08-02

Devereux Holdings Limited

334412

2001-08-09

Lynn Brothers Express Limited

1398218

2001-08-09

Thunder Bay Retina Incorporated

733580

2001-08-10

Distribumar Inc.

1146505

2001-08-10

Rideau Carriers Ltd.

694227

2001-08-10

Shamrock S.S. Marie Inc.

985274

2001-08-10

1210870 Ontario Limited

1210870

2001-08-13

Arthur M. Kruger Labour Arbitration & Consulting Inc.

728625

2001-08-13

Edward R. Rowe & Associates Inc.

938812

2001-08-13

Elem Micro Inc.

1398694

2001-08-13

M.J.R. Tech. Inc.

1131942

2001-08-13

Miltom Intellectual Property Limited

1045276

2001-08-13

Trucking Plus Ltd.

1236328

2001-08-13

Tseng’s Technology Consultant Ltd.

1235706

2001-08-13

1419945 Ontario Inc.

1419945

2001-08-13

627084 Ontario Ltd.

627084

2001-08-13

690678 Ontario Ltd.

690678

2001-08-14

Aarti Corporation

1275359

2001-08-14

Candid Immigration Consultants Inc.

1094342

2001-08-14

Topaz Billiard & Entertainment Inc.

907509

2001-08-14

868099 Ontario Inc.

868099

2001-08-15

Airglow Applications Ltd.

1083482

2001-08-15

Schwarzkopf & Dep Canada Limited

1090744

2001-08-15

1405562 Ontario Limited

1405562

2001-08-15

1435831 Ontario Limited

1435831

2001-08-16

A 1 Miller Heating Inc.

689719

2001-08-16

Cindel Holdings Incorporated

868521

2001-08-16

Concanada Trading Co. Ltd.

1016358

2001-08-16

Etw Canada Ltd.

1258578

2001-08-16

Inter Canada Holdings Inc.

880270

2001-08-16

Optec D.D. Canada Inc.

900847

2001-08-16

Rossland Real Estate Holdings Limited

415273

2001-08-16

Sweboda Properties Inc.

880268

2001-08-16

Sweborg Holdings Inc.

880271

2001-08-16

Swefors Hotels Inc.

880269

2001-08-16

426343 Ontario Limited

426343


B. G. Hawton,
Director (A), Companies Branch
35/01

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

2001-08-16

It’s About Time Limited

1437155

2001-08-16

Nemarch Technical Systems 2000 Inc.

1452860

2001-08-16

Pi R Cubed Ltd.

1452843


B. G. Hawton,
Director (A), Companies Branch
35/01

Erratum

Vide Ontario Gazette, Vol. 134-14 dated April 7, 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 April 7, 2001 with respect to the cancellation of the Certificate of Incorporation of Radio Toronto International Ltd. , was issued in error and is null and void.

B. G. Hawton,
Director (A), Companies Branch
35/01

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 6 August, 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

2001-8-6

Sampson & Mcnaughton Limited

125081


B. G. Hawton,
Director (A), Companies Branch
35/01