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

2001-08-13

Fedelity Times Inc.

1319350

2001-08-13

Frank D’urzo Holdings Ltd.

1063130

2001-08-13

Ottawa And Area Appraising And Consulting Company Inc.

1414661

2001-08-13

Shibani International Fashions Co. Ltd.

1104971

2001-08-13

1024242 Ontario Inc.

1024242

2001-08-13

1339839 Ontario Limited

1339839

2001-08-14

Gryphon Web Solutions Limited

1465008

2001-08-14

Property Interlock Ltd.

830797

2001-08-14

359159 Ontario Ltd.

359159

2001-08-15

Billion Champion Canada Ltd.

951519

2001-08-15

Blue Horizon Boxing Gym & Martial Arts Supplies Inc.

1160162

2001-08-15

Exhibitors Showcase International Inc.

1061418

2001-08-15

Uniform World Inc.

884184

2001-08-15

376832 Ontario Limited

376832

2001-08-15

419757 Ontario Ltd.

419757

2001-08-16

Ac Recovery Inc.

1423664

2001-08-16

Arnold’s Travel Agency Inc.

1128949

2001-08-16

Bulten Photo Retouching & Graphics Inc.

425908

2001-08-16

Scc Technology Associates Ltd.

1300096

2001-08-16

711386 Ontario Inc.

711386

2001-08-17

Adriatic Fish Market & European Food Emporium Ltd.

1252577

2001-08-17

Apt Environmental Products Inc.

859784

2001-08-17

Canadian Club Sponsorships Ltd.

600735

2001-08-17

Enesty Inc..Orporated

1393106

2001-08-17

Megabyte Consulting Inc.

1167475

2001-08-17

Super Plastics Corporation Limited

308681

2001-08-17

1345596 Ontario Ltd.

1345596

2001-08-17

1363666 Ontario Inc.

1363666

2001-08-17

825765 Ontario Inc.

825765

2001-08-19

938116 Ontario Inc.

938116

2001-08-20

D C Enterprises & Investments Inc.

702257

2001-08-20

Monaco Health & Fitness Inc.

1405881

2001-08-20

Vinastar Bait Ltd.

1354523

2001-08-21

B A J Consulting Ltd.

1153365

2001-08-21

Can-Good Houseware Products Inc.

1223064

2001-08-21

Custom Desiigns Inc.

1169637

2001-08-21

Far Way Co. Ltd.

1207726

2001-08-21

Nison Investment Limited

627817

2001-08-21

Rcj Consulting Inc.

1300285

2001-08-21

Santini Investments Ltd.

611387

2001-08-21

Selton Trading Co. Ltd.

1232486

2001-08-21

Silver Sea Management Inc.

1131353

2001-08-21

Tai Lee Fung Trading Co. Ltd.

1040449

2001-08-21

1056833 Ontario Ltd.

1056833

2001-08-22

R. Redford Holdings Inc.

1068060

2001-08-23

Sailtech Inc.

576638

2001-09-10

Atomic Hi-Tech Plating Company Ltd.

1328059

2001-09-10

Trinity Business Development Inc. (Tbd Inc.)

1192854

2001-09-11

Canadian Century Golden Bridge Inc.

1343483

2001-09-11

Express Plumbing And Heating Inc.

1404140

2001-09-12

Duffy Sales Ltd.

259724

2001-09-12

H M Sage Inc.

1176322

2001-09-12

Seymour Pearl’s Select Foods Ltd.

410609

2001-09-13

“J” Two Automotive Inc.

1037123

2001-09-13

Consolidated Abitibi Resources Ltd.

1386188

2001-09-13

1002510 Ontario Ltd.

1002510

2001-09-13

1085864 Ontario Ltd.

1085864

2001-09-13

1130449 Ontario Inc.

1130449

2001-09-13

979005 Ontario Ltd.

979005

2001-09-14

Consolidated Covenants Limited

138508

2001-09-14

Defazio’s Carpets Inc.

845520

2001-09-14

Farm Point Holdings Ltd.

488410

2001-09-14

H & J Martin Holdings Ltd.

1064345

2001-09-14

Metropolitan Highlands Estates Limited

238954

2001-09-14

Personal Courier Limited

1144168

2001-09-14

Point Edward Pharmacy Ltd.

1109721

2001-09-14

Softiden Systems Inc.

1299533

2001-09-14

Trigold Holdings Limited

434047

2001-09-15

J. D. Smith Insurance Agency Ltd.

472021

2001-09-15

Lhk Products Inc.

1220740

2001-09-15

Licci International Inc.

977500

2001-09-15

Long Best Company Ltd.

1248458

2001-09-15

Style One Inc.

425558

2001-09-17

Carroll Baker Enterprises Inc.

366920

2001-09-17

De Iuliis Construction Company Limited

311226

2001-09-17

Global Weighing Technologies (Canada) Inc.

1331405

2001-09-17

J. W. Eedy Publications Limited

1353739

2001-09-17

Maple Lodge Farms Export Ltd.

1211682

2001-09-17

Maple Lodge Transport Inc.

877806

2001-09-17

Merchant Media Ltd.

1235620

2001-09-17

Parkview (Cti) Inc.

1319427

2001-09-17

Varco And Associates Ltd.

1235751

2001-09-17

Young City Electrical Services Inc.

1455516

2001-09-17

497004 Ontario Limited

497004

2001-09-18

Alladin Enterprises Ltd.

1090638

2001-09-18

Beckmann & Macdonald Enterprises Limited

253855

2001-09-18

Evco Management Limited

202131

2001-09-18

J. Ott Hardware Ltd.

654133

2001-09-18

Kang & Rooprai Transport Inc.

1375195

2001-09-18

Radley Cotton Mills, Ltd.

146641

2001-09-18

Robert F. Fry Investments Limited

123258

2001-09-18

Robert Villa Haulage Ltd.

581630

2001-09-18

1327471 Ontario Inc.

1327471

2001-09-18

1390953 Ontario Limited

1390953

2001-09-18

1398929 Ontario Ltd.

1398929

2001-09-18

1424665 Ontario Limited

1424665

2001-09-19

Compuvisor Consulting Inc.

1213367

2001-09-19

Daphne West Realty Limited

200844

2001-09-19

Gordon S. Macivor & Associates Inc.

597318

2001-09-19

Hitech Business Solutions Inc.

1212376

2001-09-19

Landhold Development Company Of Canada Limited

273955

2001-09-19

Transmondiale Co. Ltd.

885579

2001-09-19

1078251 Ontario Inc.

1078251

2001-09-19

1161680 Ontario Limited

1161680

2001-09-19

909952 Ontario Limited

909952

2001-09-20

U.S. Interactive (Canada), Inc.

1259046

2001-09-20

1072144 Ontario Inc.

1072144

2001-09-20

1222324 Ontario Inc.

1222324

2001-09-20

1318654 Ontario Inc.

1318654


B. G. Hawton
Director (A), Companies Branch
40/01

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

2001-09-20

Asi Scientific Inc.

1383532

2001-09-20

D.A.P. Construction Services Ltd.

795678

2001-09-20

Ettinger Trucking Limited

1190273

2001-09-20

Lexington Capital Inc.

1269027

2001-09-20

Middle East Films Inc.

1463123

2001-09-20

Reid And Associates (1994) Ltd.

1061089

2001-09-20

Tribenation (Quebec) Inc.

1403965

2001-09-20

Uptown Construction Group Corp.

1035633

2001-09-20

Viking Solutions International Inc.

1172518

2001-09-20

1172818 Ontario Inc.

1172818

2001-09-20

1221948 Ontario Inc.

1221948

2001-09-20

1228854 Ontario Inc.

1228854

2001-09-20

1259716 Ontario Inc.

1259716

2001-09-20

1298002 Ontario Inc.

1298002

2001-09-20

1353873 Ontario Inc.

1353873

2001-09-20

1371203 Ontario Limited

1371203


B. G. Hawton
Director (A), Companies Branch
40/01

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

2001-09-20

Foundation For Rural Living

378326

2001-09-20

Hindu Dharmasram

1220805


B. G. Hawton
Director (A), Companies Branch
40/01

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241 (4) of the Business Corporations 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

2001-09-20

Anmar Financial Ltd.

1424004

2001-09-20

Digital Lynx Inc.

1424061

2001-09-20

Fair Claims Consultants Inc.

1424092

2001-09-20

Huronia Concrete Ltd.

933826

2001-09-20

James W. Brown Pharmacy Ltd.

1182052

2001-09-20

John A. Nixon Broker Ltd.

357936

2001-09-20

Mobile Marketing Inc.

1423682

2001-09-20

Pentagon Capital Partners, Inc.

1424131

2001-09-20

Seapac Customs & Traffic Services Inc.

783197

2001-09-20

Tag Systems Inc.

627963

2001-09-20

1031108 Ontario Inc.

1031108

2001-09-20

1070886 Ontario Inc.

1070886

2001-09-20

1423635 Ontario Inc.

1423635

2001-09-20

1423653 Ontario Inc.

1423653

2001-09-20

1423737 Ontario Inc.

1423737

2001-09-20

1423753 Ontario Ltd.

1423753

2001-09-20

1423758 Ontario Inc.

1423758

2001-09-20

1423773 Ontario Inc.

1423773


B. G. Hawton
Director (A), Companies Branch
40/01

Province of Ontario

Series Ms Fixed Floating Interest Rate Bonds Due October 19, 2008 Cusip Number 683234 Na 2

Notice Of Redemption

In accordance with the terms of the above-mentioned Bonds, notice is hereby given that the Province of Ontario will redeem the whole issue of the Bonds on October 19, 2001.

Bonds should be presented for payment of principal to the Fiscal Agent, Montreal Trust Company of Canada, 100 University Avenue, 9th Floor, Toronto, Ontario, M5J 2Y1, where they will be redeemed at 100.00% of the principal sum thereof.

The final interest payment on the Bonds will be paid in the normal manner in accordance with the terms and conditions of the Bonds to the persons registered as holders of the Bonds.

Interest on the Bonds will cease to accrue on October 19, 2001. Dated at Toronto, this 6th of October, 2001

Province Of Ontario

(6510) 40

Orders in Council

O.C./Décret 2034/2001

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Whereas pursuant to subsections 2(2) and 5(1) of the Executive Council Act, R.S.O 1990, c. E-25, and Order in Council numbered O.C. 1642/ 2001, made June 20, 2001, and effective as of the 17th day of June, 1999, all the powers and duties in relation to health assigned by law were assigned and transferred to the Minister of Health and Long-Term Care,

And Whereas pursuant to subsections 2(2) and 5(1) of the Executive Council Act, R.S.O 1990, c. E-25, and Order in Council numbered

O.C. 1642/2001, made June 20, 2001, and effective as of the 17th day of June, 1999, the Minister of Health and Long-Term Care was made responsible for the administration of the Long-Term Care Act, 1994, S.O., 1994, c. 26, as amended,

And Whereas pursuant to subsection 2(2) of the Executive Council Act, R.S.O 1990, c. E-25, and Order in Council numbered O.C. 247/2001, made February 8, 2001, the Honourable Helen Joanne Johns, Minister without Portfolio, was designated as Associate Minister with responsibilities as assigned by the Premier and the Minister of Health and Long-Term Care,

And Whereas Community Care Access Centres are approved agencies under the Long-Term Care Act, 1994, S.O., 1994, c. 26, as amended,

Pursuant to section 5(1) of the Executive Council Act, R.S.O 1990, c. E-25, the powers and duties under or in relation to the Long-Term Care Act, 1994, S.O., 1994, c. 26, as amended, in so far as they relate to Community Care Access Centres shall be and they are hereby assigned to the Honourable Helen Joanne Johns, Associate Minister.

Recommended
Mike Harris,
Premier and President

Concurred
R. W. Runciman,
Chair of Cabinet

Approved and Ordered, September 26, 2001.

Roy Mcmurtry
Administrator of the Government
(6511) 40

Ministry of Finance—Interest Rates

Notice

Change Of Tax Interest Rates

1. Effective October 1, 2001, the rate of interest payable on tax underpayments, and amounts payable with respect to small business development grants administered by the Ministry of Finance, will be 9%. The general rate of interest on overpayment of taxes will be 4%. These rates apply to the following statutes:

Retail Sales Tax Act
Gasoline Tax Act
Land Transfer Tax Act
Mining Tax Act
Corporations Tax Act
Tobacco Tax Act
Succession Duty Act
Employer Health Tax Act
Fuel Tax Act
Provincial Land Tax Act
Race Tracks Tax Act
Commercial Concentration Tax Act

and

Small Business Development Corporations Act.

Also effective October 1, 2001, the rate of interest will be 6% on amounts refunded or credited after an objection or appeal of Commercial Concentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or Tobacco Tax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successful objections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax, Employer Health Tax and Mining Tax.

2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending September 30, 2001, and the new rates now in effect.

Table 1

Tax Interest Rates

Time Period

Payable on Underpayments - All Underpayments

%

Payable on Overpayments - General Rate

%

Payable on Overpayments - Appeals Rate

%

Oct. 1/96 — Dec. 31/96

7

7

N/A

Jan. 1/97 — Mar. 31/97

9

4

N/A

Apr. 1/97 — Jun. 30/97

8

3

N/A

Jul. 1/97 — Sep. 30/97

8

3

N/A

Oct. 1/97 — Dec. 31/97

8

3

N/A

Jan. 1/98 — Mar. 31/98

8

3

5

Apr. 1/98 — Jun. 30/98

9

4

6

Jul. 1/98 — Sep. 30/98

10

5

7

Oct. 1/98 — Dec. 31/98

10

5

7

Jan. 1/99 — Mar. 31/99

10

5

7

Apr. 1/99 — Jun. 30/99

10

5

7

Jul. 1/99 — Sep. 30/99

10

5

7

Oct. 1/99 — Dec. 31/99

9

4

6

Jan. 1/00 — Mar. 31/00

9

4

6

Apr. 1/00 — Jun. 30/00

10

5

7

Jul. 1/00 — Sep. 30/00

10

5

7

Oct. 1/00 — Dec. 31/00

11

6

8

Jan. 1/01 — Mar. 31/01

11

6

8

Apr. 1/01 — Jun. 30/01

11

6

8

Jul. 1/01 — Sep. 30/01

10

5

7

Oct. 1/01—

9

4

6

Table 2

Tax Interest Rates

Small Business Development Corporations Act

 

Time Period

Rate %

1

Oct. 1/96 — Dec. 31/96

7

2

Jan. 1/97 — Mar. 31/97

9

3

Apr. 1/97 — Jun. 30/97

8

4

Jul. 1/97 — Sep. 30/97

8

5

Oct. 1/97 — Dec. 31/97

8

6

Jan. 1/98 — Mar. 31/98

8

7

Apr. 1/98 — Jun. 30/98

9

8

Jul. 1/98 — Sep. 30/98

10

9

Oct. 1/98 — Dec. 31/98

10

10

Jan. 1/99 — Mar. 31/99

10

11

Apr. 1/99 — Jun. 30/99

10

12

Jul. 1/99 — Sep. 30/99

10

13

Oct. 1/99 — Dec. 31/99

9

14

Jan. 1/00 — Mar. 31/00

9

15

Apr. 1/00 — Jun. 30/00

10

16

Jul. 1/00 — Sep. 30/00

10

17

Oct. 1/00 — Dec. 31/00

11

18

Jan. 1/01 — Mar. 31/01

11

19

Apr. 1/01 — Jun. 30/01

11

20

Jul. 1/01 — Sep. 30/01

10

21

Oct. 1/01 —

9

Dated at Oshawa, this 12th day of September, 2001

Ministry of Finance
Tax Revenue Division
Marion E. Crane
Acting Assistant Deputy Minister