Certificates 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

2001-08-07

Teramoto Wholesale Florist Limited

261385

2001-08-13

King’s Dairy Group Inc.

1236811

2001-08-15

1031560 Ontario Limited

1031560

2001-08-24

Inrefco Ltd.

1150255

2001-08-28

616879 Ontario Limited

616879

2001-09-04

Paragon Real Estate Limited

453563

2001-09-04

Sevedoro Consultants Limited

232904

2001-09-05

Dibic Investments Inc.

1430883

2001-09-05

Innovative Product Manufacturers Inc.

1103676

2001-09-05

Kamsoft Systems Inc.

1162969

2001-09-05

Primetime Services Inc.

1317485

2001-09-05

1253776 Ontario Limited

1253776

2001-09-06

Atmos Semiconductor Inc.

1129877

2001-09-06

Beatty Franz & Associates Limited

1063605

2001-09-06

G. Hummel Machine Products Ltd.

792134

2001-09-06

M.L.F. Supply Inc.

768443

2001-09-07

Feinschmecker’s Pantry Inc.

556871

2001-09-07

1394633 Ontario Inc.

1394633

2001-09-10

Aramark Black & Mcdonald Inc.

1377676

2001-09-10

Zoo Corporation

1169662

2001-09-10

1017270 Ontario Inc.

1017270

2001-09-10

1306450 Ontario Inc.

1306450

2001-09-10

759031 Ontario Limited

759031

2001-09-11

J & J Data Technologies Inc.

1343130

2001-09-11

Milliken Car & Truck Rental Ltd.

1462032

2001-09-11

Pekatsu Corporation

994711

2001-09-11

Victor D’Aniello & Sons Limited

358678

2001-09-11

1049295 Ontario Limited

1049295

2001-09-11

1114589 Ontario Ltd.

1114589

2001-09-11

1442855 Ontario Inc.

1442855

2001-09-11

968650 Ontario Limited

968650

2001-09-12

BMO Split Inc.

1452867

2001-09-12

Danks-Safety Canada Limited

289519

2001-09-12

Edge-Tech Canada Inc.

1220002

2001-09-12

K2A Systems Inc.

1286764

2001-09-12

Level Jump Financial Group (Canada), Inc.

1404212

2001-09-12

Mcronic Consulting Inc.

1265649

2001-09-12

Salon Alter By Trend Inc. (Salon A By T)

1231154

2001-09-12

York Region Trophy & Promotion Inc.

1487816

2001-09-12

1253219 Ontario Inc.

1253219

2001-09-13

F. G. Wilson Technical Consultants (Canada) Limited

947343

2001-09-13

H & L Ginseng Co., Ltd.

1342008

2001-09-13

Lee’s Land Development Inc.

714944

2001-09-13

Offshore Software Development Corporation

768421

2001-09-13

Randolph Dance Canada Inc.

1325082

2001-09-13

1009751 Ontario Limited

1009751

2001-09-13

250 St. Helen’s Avenue Inc.

788133

2001-09-13

971626 Ontario Inc.

971626

B. G. Hawton
Director (A), Companies Branch
39/01

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

2001-09-17

Canadian International Education Service Ltd.

1312559

2001-09-17

International Schools Realty Ltd.

1452931

2001-09-17

1180947 Ontario Inc.

1180947

2001-09-17

1275704 Ontario Inc.

1275704

2001-09-17

1441300 Ontario Limited

1441300

B. G. Hawton
Director (A), Companies Branch
39/01

Cancellation of Certificates of Incorporation (Co-operative Corporations Act)

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 20 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 20 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1990-02-26

Acacia Co-Operative Homes Inc.

522567

1991-01-16

The 419 Artists’ Co-Operative Inc.

522656

1994-09-07

The 3028241 Salaried Employees Co-Operative Corporation

958202

1994-09-09

The 3028241 Unionized Employees Co-Operative Corporation

958203

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 21 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 21 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1989-08-03

Amistad Housing Co-Operative Inc.

522520

1990-10-03

Ann Newman Housing Co-Operative Inc.

522622

1992-08-20

Alix J. Sinkevitch Co-Operative Homes Inc.

522800

1993-08-23

Akwe:Kon Housing Co-Operative Inc.

522888

1993-10-15

Algonquin Co-Operative Homes Inc..Orporated

522912

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 22 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 22 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1990-11-21

Barrie And District Labour Council Housing Co-Operative Inc.

522636

1991-04-15

Batoche Co-Operative Homes Inc.

522675

1995-01-06

Automotive Technologies Co-Operative Inc.

958259

1996-10-25

Backwater Trails Wilderness Co-Operative Inc.

958351

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 23 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 23 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1981-05-14

Bayshore Co-Operative Nursery School Inc..Orporated

467205

1981-11-23

The Brampton Food Co-Operative Inc.

467242

1989-04-17

Berkeley Street Housing Co-Operative Inc.

522488

1993-07-26

Beechmount Housing Co-Operative Inc.

522870

1994-12-08

Bonna Vista Place Co-Operative Inc.

958252

1995-04-04

Brimley Bluffs Housing Co-Operative Inc.

958278

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 24 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 24 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1973-12-06

Britannia United Co-Operative Nursery School Inc.

277572

1987-06-17

Castilla Co-Operative Homes Inc.

522317

1992-12-09

Cheyenne Community Housing Co-Operative Inc.

522816

1993-01-06

Cedar Point Co-Oprative Homes Inc.

522832

1994-04-11

Canus Major Co-Operative Homes Inc.

522958

1994-06-20

Charrua Housing Co-Operative Inc.

522976

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 28 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 28 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1976-02-13

Child’s Play Co-Operative Nursery Inc.

329703

1993-11-22

City Of Roses Co-Operative Homes Inc.

522918

1993-11-22

Clarence Williams Co-Oprative Homes Inc.

522919

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 29 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 29 August, 2001.

Date

Name of Co-operative:

Ontario Corporation Number

1932-04-12

The Consumers Co-Operative Society, Limited

36140

1989-12-18

CoopÉRative D’Habiation L’Arbre De Vie Inc.

522556

1990-07-13

Contact Housing Co-Operative Inc.

522603

1992-10-13

CoopÉRative ForestiÈRe De Hearst Inc.

522803

1992-12-18

CoopÉRative D’Habitation Le Paradis Inc.

522820

1994-04-28

CoopÉRative D’Habitation Le Coin Chaleureux Inc.

522963

John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
39/01

Ministry of Municipal Affairs and Housing

Social Housing Reform Act, 2000

Issuing of Amending Transfer Orders by the Lieutenant Governor in Council

Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Transfer Orders have been made under subsection 34(1) of the Social Housing Reform Act, 2000, transferring assets, liabilities, rights and obligations from the Transferors as noted below to the Transferees as noted below:

Transferor

Transferee

Effective Date

Ontario Housing Corporation Metropolitan Toronto Housing Authority

The Governing Council of the University of Toronto

September 4/01

(6506) 39

Social Housing Reform Act, 2000

Notice Of Determination Of The Minister Of Municipal Affairs And Housing With Respect To Federal Funding Payments To Service Managers FOR 2001, AND MINISTRY PROJECTIONS FOR 2002 - 2005

Notice Is Hereby Given pursuant to subsection 134 (2) of the Social Housing Reform Act, 2000 that the Minister of Municipal Affairs and Housing has determined that the amount of federal funding payable by the Minister under subsection 134 (1) to each service manager for the year 2001 shall be the amount set out in the following table in the 2001 column opposite the name of the service manager. This notice replaces the notice published on March 31, 2001. The amounts set out in the columns for 2002 to 2005 are Ministry projections of the amounts of federal funding payable to each service manager for those years, and are subject to the Minister’s determination under section 134 (1) for each of those years. Note: Actual net payments will be adjusted and paid in accordance with the Social Housing Reform Act, 2000, including subsections 134 (6) and (9), and 126 (2).

Service Manager

2001

2002

2003

2004

2005

Norfolk County

1,511,898

1,526,488

1,529,242

1,528,839

1,465,442

City of Hamilton

22,285,827

22,500,894

22,541,486

22,535,539

22,298,133

Regional Municipality of Niagara

9,621,666

9,714,519

9,732,044

9,729,476

9,626,979

City of Ottawa

31,143,385

31,443,931

31,500,656

31,492,346

31,160,583

Regional Municipality of Waterloo

10,229,988

10,328,712

10,347,345

10,344,615

10,182,259

District Municipality of Muskoka

863,902

872,239

873,812

873,582

864,379

County of Oxford

1,743,947

1,760,777

1,763,953

1,763,488

1,744,910

City of Brantford

2,836,059

2,863,428

2,868,594

2,867,837

2,837,625

County of Bruce

1,055,938

1,066,129

1,068,05

21,067,770

1,056,522

County of Dufferin

1,017,632

1,027,453

1,029,307

1,016,801

1,000,957

City of St. Thomas

1,592,803

1,608,174

1,611,075

1,588,962

1,563,124

City of Windsor

11,188,020

11,295,989

11,316,367

11,209,813

11,048,270

City of Kingston

3,972,779

4,011,118

4,018,354

4,017,294

3,974,973

County of Grey

1,551,084

1,566,052

1,556,012

1,550,143

1,532,273

County of Hastings

3,513,386

3,547,291

3,553,691

3,530,748

3,473,589

County of Huron

899,258

907,936

909,574

879,640

857,915

Municipality of Chatham-Kent

2,583,927

2,608,863

2,613,570

2,612,880

2,585,354

County of Lambton

2,001,094

2,020,405

2,024,050

2,023,516

2,002,199

County of Lanark

1,467,938

1,482,104

1,484,777

1,484,386

1,468,748

United Counties of Leeds and Grenville

1,724,521

1,741,163

1,744,304

1,739,322

1,719,101

County of Lennox and Addington

773,234

780,696

782,105

781,899

773,661

City of London

8,861,237

8,946,752

8,962,892

8,960,527

8,866,131

County of Northumberland

1,413,461

1,427,101

1,429,676

1,429,298

1,414,241

City of Stratford

1,345,629

1,358,615

1,361,066

1,360,707

1,333,878

City of Peterborough

4,559,537

4,603,539

4,611,844

4,610,627

4,562,055

United Counties of Prescott and Russell

1,421,425

1,435,142

1,437,731

1,437,352

1,422,210

County of Renfrew

2,511,378

2,535,614

2,540,188

2,539,518

2,512,765

County of Simcoe

6,970,425

7,037,693

7,050,389

7,051,391

6,978,307

City of Cornwall

3,481,678

3,515,278

3,521,620

3,520,691

3,483,601

City of Kawartha Lakes

1,634,847

1,650,624

1,653,602

1,624,143

1,594,856

County of Wellington

3,483,208

3,516,822

3,523,167

3,522,237

3,485,132

Algoma District Services Administration Board

1,510,468

1,525,044

1,527,795

1,527,392

1,511,302

District of Cochrane Social Services Administration Board

4,168,935

4,209,167

4,216,761

4,215,648

4,171,237

Kenora District Services Board

2,310,408

2,332,704

2,336,912

2,336,296

2,311,683

Manitoulin-Sudbury District Social Services Administration Board

1,088,405

1,098,909

1,100,891

1,100,601

1,089,006

District of Nipissing Social Services Administration Board

4,665,697

4,710,722

4,719,221

4,717,976

4,668,273

District of Parry Sound Social Services Administration Board

738,764

745,893

747,239

747,042

739,172

District of Rainy River Social Services Administration Board

1,591,268

1,606,624

1,609,522

1,609,098

1,592,146

City of Greater Sudbury

7,834,366

7,909,971

7,924,241

7,922,150

7,838,692

District of Thunder Bay Social Services Administration Board

9,993,399

10,089,839

10,108,041

10,066,636

9,944,335

District of Timiskaming Social Services Administration Board

1,561,039

1,576,104

1,578,947

1,578,531

1,561,901

District of Sault Ste. Marie Social Services Administration Board

4,341,375

4,383,271

4,391,178

4,390,020

4,343,772

Regional Municipality of Durham

10,146,635

10,244,555

10,263,036

10,260,328

10,152,239

Regional Municipality of York

8,848,262

8,933,652

8,949,768

8,947,407

8,853,148

City of Toronto

175,454,125

177,115,552

177,424,547

177,377,740

175,509,113

Regional Municipality of Peel

23,228,717

23,452,884

23,495,193

23,488,995

23,241,545

Regional Municipality of Halton

3,819,368

3,856,227

3,863,184

3,862,164

3,821,478

Dated this 18th day of September, 2001

David Chan
Manager of Financial Administration, Social Housing

(6507) 39