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

2001-07-24

D. & S.L. Chan & Sons Enterprises Ltd.

663086

2001-07-24

Ensea Promos Inc.

600488

2001-07-24

Envirogreen Associates Inc.

437560

2001-07-25

Dover Productions (1977) Limited

368683

2001-07-26

Amphora Corporation

1041203

2001-07-26

710608 Ontario Inc.

710608

2001-07-26

786 Accurate Investment Management Inc.

1321831

2001-07-27

Dental Relief Inc.

1405275

2001-07-27

634585 Ontario Limited

634585

2001-07-27

976570 Ontario Ltd.

976570

2001-07-29

V. Fecteau & Associates Inc.

984085

2001-07-30

Celrox Consultants Inc.

1126614

2001-07-30

G M S Machine & Development Limited

215369

2001-07-30

Longboat Investments Limited

205846

2001-07-30

1211434 Ontario Limited

1211434

2001-07-31

Dharni Ontario Ltd.

1204059

2001-07-31

1141153 Ontario Limited

1141153

2001-08-01

L & S Company Ltd.

1414300

2001-08-01

Wodlac Communications Limited

314797

2001-08-02

Clark Holdings Ltd.

1054377

2001-08-02

1094705 Ontario Limited

1094705

2001-08-02

1215755 Ontario Inc.

1215755

2001-08-03

906113 Ontario Inc.

906113

2001-08-16

1254327 Ontario Limited

1254327

2001-08-17

Morgan Court Homes Inc.

339747

2001-08-17

The A. C. Flood Group Limited

275949

2001-08-20

Bowa Elite Inc.

974382

2001-08-20

Dublin Insurance & Investment Services Inc.

816742

2001-08-20

Jyll Consultants Corp.

724482

2001-08-20

946429 Ontario Inc.

946429

2001-08-21

K & S Garment Inc.

1222437

2001-08-22

Shannon Investments (Oshawa) Limited

904250

2001-08-22

Status Card Inc.

1238161

2001-08-23

Brawta Limited

842585

2001-08-23

Seine River Gold Resources Inc.

588007

2001-08-24

Crescent View Holdings Corporation

815578

2001-08-24

Die-Tech Machine & Tool Ltd.

657604

2001-08-24

Howe Bros. Fish Huts & Bait Ltd.

499369

2001-08-24

Kiser Marine Survey Inc.

799308

2001-08-24

Sagebrush Interiors Ltd.

578850

2001-08-24

1241024 Ontario Inc.

1241024

2001-08-24

736746 Ontario Limited

736746

2001-08-27

Alcom Systems Inc.

964028

2001-08-27

Craft Enterprises Limited

937404

2001-08-27

Credit Meadow Investments Limited

307859

2001-08-27

Frank Handyman Home Improvements Limited

1407613

2001-08-27

Ho’s Metal Work Company Ltd.

662025

2001-08-27

Milger Investments Inc.

1012251

2001-08-27

R. G. Jenkins Financial Services Ltd.

299744

2001-08-27

Savant Capital Corp.

847729

2001-08-27

Trump Capital Corp.

847728

2001-08-27

Winding Oaks Ltd.

889229

2001-08-27

1187147 Ontario Inc.

1187147

2001-08-27

1263572 Ontario Inc.

1263572

2001-08-27

1399376 Ontario Inc.

1399376

2001-08-28

Ampacet Canada Ltd.

684991

2001-08-28

Ampacet Canada Ltee. Four Seasons Packaging Company Limited

836187

2001-08-28

Mexicarne Inc.

1025959

2001-08-28

Orlana Electronics Ltd.

1401181

2001-08-28

The Height Of Excellence Insurance Service Inc.

1131369

2001-08-29

C.R. Oakes Limited

355721

2001-08-29

Columbia Capital Inc.

1190137

2001-08-29

Great Shaighai & Peking House Ltd.

1144951

2001-08-29

Our House Furniture & Design Ltd.

1273102

2001-08-29

Supersam Communications Corp.

1417813

2001-08-29

Whizard Software Inc.

1091244

2001-08-29

1229849 Ontario Inc.

1229849

2001-08-29

1470649 Ontario Inc.

1470649

2001-08-30

Adhome Inc.

1242530

2001-08-30

Mapledene Investments Inc.

768946

2001-08-30

Saqqara Management Inc.

1282236

2001-08-30

Soon Achieve International Trading Co. Ltd.

1327771

2001-08-30

1116005 Ontario Inc.

1116005

2001-08-30

1263760 Ontario Inc.

1263760

2001-08-30

1344986 Ontario Ltd.

1344986

2001-08-30

1393814 Ontario Inc.

1393814


B. G. Hawton,
Director (A), Companies Branch
37/01

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

2001-08-30

708821 Ontario Ltd.

708821


B. G. Hawton,
Director (A), Companies Branch
37/01

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.

Date

Name of Corporation

Ontario Corporation Number

  1.  

Summit Home Improvements Inc.

886215

  1.  

William Pitfield Enterprises Limited

292324


B. G. Hawton,
Director (A), Companies Branch
37/01

Co-operative Corporations Act (Certificate of Incorporation Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Date

Name of Corporation

Head Office

2001-08-29

One-Stop Pop-ed Worker Co-Operative Inc.

Toronto


John M. Harper,
Director, Compliance Licensing and Compliance
Division by delegated authority from the
Superintendant of Financial Services
37/01

Marriage Act

August 2001

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

Name

Location

Effective Date

Kamal, Abrahaam

Markham

1-Aug-01

Marsden, Michael John

Oakville

1-Aug-01

Boyd, Denise L

Little Britain

1-Aug-01

Baffro, David

Windsor

1-Aug-01

Heo, Chun Hoi

Toronto

1-Aug-01

Martin, Jason Roberts

London

3-Aug-01

Fullilove, Sandra

Orono

3-Aug-01

Ko, Shewng Chi

North York

3-Aug-01

Tucker, Elizabeth

Kanata

3-Aug-01

Perry, Raymond

Chatham

3-Aug-01

Cunningham, Dorothy

Mississauga

3-Aug-01

Barlow, Robert William John

Stoney Creek

7-Aug-01

Ebisuzaki, Raymond

Don Mills

7-Aug-01

Schaub, Michael R

Belleville

8-Aug-01

Head, Helen Marie

Kitchener

8-Aug-01

Naik, Michael

Mississauga

8-Aug-01

Hillier, Vaden

Barrie

8-Aug-01

Rogalski, Ronald

Thunder Bay

9-Aug-01

Dada, Amos Dele

Toronto

10-Aug-01

Wong, Alan Siu Kuen

Richmond Hill

10-Aug-01

Gast, Robert Loren

Brampton

10-Aug-01

Kelley, Melva Merle Elaina

Orleans

10-Aug-01

Legesse, Dereje

Toronto

10-Aug-01

Brawn, Gregory R

Cheltenham

10-Aug-01

Major, Doris Louise

Orangeville

10-Aug-01

Delicarte, Roman

Kitchener

10-Aug-01

Nelligan, Timothy

Borden

13-Aug-01

Niewinski, Krzysztof

Windsor

13-Aug-01

MacGillivray, Judith Ann

Harrowsmith

13-Aug-01

Wilkinson, Helen Suzanne

Don Mills

13-Aug-01

Payan-Melendez, Isidro

Delaware

13-Aug-01

Ram-Dass, Samue;

Hamilton

13-Aug-01

Gowers, James

Scarborough

13-Aug-01

Der, Philip James

Mississauga

13-Aug-01

Hamminga, Roelf

Spragge

13-Aug-01

Gast, David

Woodville

13-Aug-01

Clement, George

Hanmer

13-Aug-01

Harwood, Robert Alexander

Palmerston

13-Aug-01

Hill, Christopher

Maxville

14-Aug-01

Bryant, Michael James Robert

Collingwood

14-Aug-01

Siebert, Jared

Kingston

14-Aug-01

Beaton, Brent

Shallow Lake

15-Aug-01

Mostofi, Seyed Masood

Toronto

15-Aug-01

Gervais, Paul

Smooth Rock Falls

15-Aug-01

McGowan, Kenneth James

Guelph

15-Aug-01

French, Brian R

Newmarket

15-Aug-01

Davis, Susan Allison

Coboconk

15-Aug-01

Delallo, Stephen

Toronto

15-Aug-01

Buenaventura, Arman

Markham

16-Aug-01

Butcher, Graham

Stouffville

16-Aug-01

Esseboom, Colin Anthony

Brampton

16-Aug-01

Jones, Ransford C

Scarborough

16-Aug-01

Romano, Richard

Owen Sound

16-Aug-01

Hosaka, Eiko

Hamilton

16-Aug-01

Djurasevic, Zlatibor

Kitchener

16-Aug-01

Wiseman, Steve G

Peel

17-Aug-01

Hatt, Janet :

Brantford

17-Aug-01

Zappia, Shirley S

Cornwall

20-Aug-01

Wiebe, Bruce

Leamington

20-Aug-01

Renick, John James

Essex

20-Aug-01

Morin, Jean

Stirckland

20-Aug-01

Landsberg, Debra

Toronto

21-Aug-01

McNaughton, Lee M

Marmora

21-Aug-01

Smith, Douglas Paul

London

22-Aug-01

Smith, Brenda Faith

London

22-Aug-01

Black, Donald Wilfred

Dundalk

22-Aug-01

Robinson, Barbara Jean

Shequiandah

23-Aug-01

Kennedy, Randy

Shallow Lake

23-Aug-01

Kennedy, Anita

Shallow Lake

23-Aug-01

Samuel, Susan Joan

Bright’s Grove

24-Aug-01

Paton, Wade

Bradford

24-Aug-01

Collison, Dan

Mississauga

24-Aug-01

Cho, Sun Kee

Toronto

24-Aug-01

Majoros, Luke

London

27-Aug-01

Gatela, Maximo

Ottawa

27-Aug-01

Kristalovich, Ronald

Kenora

27-Aug-01

Klein, Kevin Edward

Petawawa

28-Aug-01

Harker, John Brian

Parry Sound

28-Aug-01

Isert Bender, Hendrike

Plattsville

28-Aug-01

Mieto, Michael M

Sault Ste Marie

28-Aug-01

Dyck, Paul

Milverton

28-Aug-01

Enelichi, Alphonsus

Niagra Falls

28-Aug-01

Hermosa, Ludivico

North York

28-Aug-01

Bedard, Stephen

Caledonia

29-Aug-01

Lim, Soo Taeg

North York

29-Aug-01

Kersch, Terence

Toronto

29-Aug-01

Spurrell, Sandra

Fort Erie

29-Aug-01

Spurrell, Herbert

Fort Erie

29-Aug-01

Small, Nelson Gregory

Parry Sound

30-Aug-01

Vail, Stephen

Mississauga

30-Aug-01

Skrumeda, Michael

Windsor

30-Aug-01

Brown, Timothy

Brigden

30-Aug-01

Isert Bender, Matthew

Plattsville

31-Aug-01

Carvajal-Garcia, Nelson Fausto

Kitchener

31-Aug-01

Adlam, Dean Andrew

Brantford

31-Aug-01

Pottackal, Joyson George

Mississauga

31-Aug-01

Mawutor, Samuel

London

31-Aug-01

Hanscom, Jeremy

Ottawa

31-Aug-01


Re-registrations

Name

Location

Effective Date

Whyte, James

Stittsville

1-Aug-01

Beretta, Troy

Scarborough

2-Aug-01

Kelly, Carl

Ottawa

3-Aug-01

Germainem Marcus

Timmins

16-Aug-01

Monague, Brian

Port McNicoll

20-Aug-01

Fitzgerald, William

Toronto

21-Aug-01

Koehler, Mark

Hanover

22-Aug-01

Stonehouse, Victor

Scarborough

22-Aug-01

Penner, Erwin

Richmond Hill

23-Aug-01

Lescard, John

Tottenham

23-Aug-01

Cantelon, James

Barrie

24-Aug-01

Williams, Darrian Claudious

North York

24-Aug-01

King, Edgar

Thornhill

27-Aug-01


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

Date

Name

Location

Effective Date

Sept. 6, 2001 to Sept. 10, 2001

Van Blarcom, Leslie

Shawnee KS

1-Aug-01

Aug. 30, 2001 to Sept. 3, 2001

Rider, Maurice

Mississauga

1-Aug-01

Sept. 6, 2001 to Sept. 10, 2001

Ringer, David C

Winnipeg, MB

2-Aug-01

Aug. 17, 2001 to Aug. 21, 2001

Campbell, Jim N.

Adrian, MI

3-Aug-01

Oct. 11, 2001 to Oct. 15, 2001

Coubrough, Douglas

Irma, AB

3-Aug-01

Sept. 27, 2001 to Oct. 1, 2001

Lake, John Edward

Mississauga

7-Aug-01

Aug. 15, 2001 to Aug. 19, 2001

Budd, George,D R

Lakefield

7-Aug-01

Aug. 16, 2001 to Aug. 20, 2001

Comtois, Mike

Winkler, MB

7-Aug-01

Aug. 9, 2001 to Aug. 13, 2001

Thompson, Robert H

Exeter, Nh, Usa

8-Aug-01

Aug. 16, 2001 to Aug. 20, 2001

Sparks, Eric M

Mountain Home, ARK

8-Aug-01

Sept. 26, 2001 to Sept. 30, 2001

Wiens, Daniel

Edmonton, AB

8-Aug-01

Aug. 23, 2001 to Aug. 27, 2001

Hertwig-Jaksch, Heinz

Wildwood, AB

8-Aug-01

Aug. 22, 2001 to Aug. 26, 2001

Parker, Christina

Barrie

8-Aug-01

Aug. 22, 2001 to Aug. 26, 2001

Sanderson, Alastair

Ottawa

10-Aug-01

Aug. 9, 2001 to Aug. 13, 2001

Trask, Brent R

Calgary, AB

10-Aug-01

Aug. 23, 2001 to Aug. 27, 2001

Rehkopf, Randall K

Kitchener

10-Aug-01

Aug. 15, 2001 to Aug. 19, 2001

MacLean, Joseph

Greenwood. NS

10-Aug-01

Aug. 24, 2001 to Aug. 28, 2001

Baldwin, Robert

Scarborough

10-Aug-01

Aug. 9, 2001 to Aug. 13, 2001

Baldwin, Robert

Scarborough

10-Aug-01

Aug. 16, 2001 to Aug. 20, 2001

Rich, David

Buffalo, Ny Usa

13-Aug-01

Sept. 6, 2001 to Sept. 10, 2001

Hutchison, Andrew

Montreal, PQ

13-Aug-01

Sept. 20, 2001 to Sept. 24, 2001

Nye, Homer E

Traverse City, MI , USA

14-Aug-01

Sept. 6, 2001 to Sept. 10, 2001

Dailey, Donald W

Brigden

15-Aug-01

Sept. 20, 2001 to Sept. 24, 2001

Hall, John M

St John’s Nfld

17-Aug-01

Oct. 4, 2001 to Oct. 8, 2001

Barnum, David C

Massena, NY

20-Aug-01

Aug. 31, 2001 to Sept. 4, 2001

Wollenberg, Louis

Callao, MO

20-Aug-01

Sept. 6, 2001 to Sept. 10, 2001

Parent, Mark

Kentville, NS

21-Aug-01

Sept. 6, 2001 to Sept. 10, 2001

Rowsell, Smith

Point Leamington, NF

22-Aug-01

Oct. 25, 2001 to Oct. 29, 2001

Rowsell, Smith

Point Leamington, NF

22-Aug-01

Oct. 17, 2001 to Oct. 21, 2001

Formica, Robert

Fort Myers, FL

22-Aug-01

Aug. 30, 2001 to Sept. 4, 2001

Marconi, Brett

St Catharines

23-Aug-01

Oct. 18, 2001 to Oct. 22, 2001

Peters, Harvey

Chilliwack, BC

23-Aug-01

Aug. 31, 2001 to Sept. 4, 2001

Hammond, Charles David

Shell Knob, MO USA

23-Aug-01

Nov. 23, 2001 to Nov. 27, 2001

Lerner, Leigh

Westmount, PQ

24-Aug-01

Sept. 20, 2001 to Sept. 24, 2001

Verreault, Conrad

Iberville, PQ

24-Aug-01

Sept. 20, 2001 to Sept. 24, 2001

Di Nardo, Hector

Lodi, NJ USA

24-Aug-01

Nov. 1, 2001 to Nov. 5, 2001

Pendergast, Arthur

St Louis, PEI

24-Aug-01

Aug. 31, 2001 to Sept. 4, 2001

Kurtz, John

Beavertown, PA, USA

24-Aug-01

Oct. 4, 2001 to Oct. 8, 2001

Gaffney, Patrick

Scotland, UK

24-Aug-01

Sept. 27, 2001 to Oct. 1, 2001

Eke, Wilfred

Welland

28-Aug-01

Sept. 20, 2001 to Sept. 24, 2001

Eke, Wilfred

Welland

28-Aug-01

Sept. 26, 2001 to Sept. 30, 2001

Czerny, Michael Felix

Roma, Prati

30-Aug-01

Sept. 27, 2001 to Oct. 1, 2001

Huether, John W L

Woodstock

30-Aug-01

Oct. 25, 2001 to Oct. 29, 2001

Bryant, Nathan

Mississauga

30-Aug-01

Oct. 4, 2001 to Oct. 8, 2001

White, Roderick

Stephenville, NFL

31-Aug-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

Muir, Thomas Smith

Dunnville

9-Aug-01

Scott, Frederic

Toronto

9-Aug-01

Short, Lewis

Owen Sound

9-Aug-01

Fournier, Patrick

Timmins

9-Aug-01

Daly, Dorothy

Elliot Lak

9-Aug-01

Daley, Junior

North York

9-Aug-01

Crozsman, Randy

Brantford

9-Aug-01

Houghland, David u

Kitchener

16-Aug-01

Hewey, john

Leamington

22-Aug-01

Bax, Frits

Toronto

22-Aug-01

Louis Campbell

Ottawa

22-Aug-01

Smith, David P

Kanata

22-Aug-01

Gast, Loren

Strathroy

23-Aug-01

Dube, Marcel

Toronto

23-Aug-01

Maguire, Terrance

Hamilton

23-Aug-01

Hansler, Timothy

Kitchener

23-Aug-01

Fleming, Stephen

Sarnia

23-Aug-01

Buciora, Jaraslav

Ottawa

23-Aug-01

Hickey, James

Sault Ste Marie

24-Aug-01

Crichton, John

Kitchener

30-Aug-01

Swash, Raymond

Hamilton

31-Aug-01


(6496) 37

Courts of Justice Act, s. 127

Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%


This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

 

 

 

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%


This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Sandra Wain
A/Director
Program Development Branch
Courts Services Division
Ministry of the Attorney General
(6497)37