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

2001-08-23

Bryan Storey Investors Limited

685418

2001-08-23

Drevona Lumber Inc.

1121990

2001-08-23

Elena Ltd.

1027477

2001-08-23

Harvey Motor Sales (Pembroke) Limited

69461

2001-08-23

Instoreinfo Inc.

1466696

2001-08-23

Matias Sales Inc.

1379810

2001-08-23

Norm Marshall Associates Limited

105565

2001-08-24

Ingenuity By Design, Inc.

1128300

2001-08-24

Snaidero National Diving & Hyperbarics Inc.

1371624

2001-08-24

Walter Cousineau Milk Transport Inc.

752286

2001-08-27

Beverly Hills Weight Management Centre (Stratford) Inc.

1340566

2001-08-27

Kong Yuen Enterprises (Canada) Inc.

1020966

2001-08-27

New Aarrne Inc.

1440246

2001-08-27

Quatrix Investment Management Limited

2003495

2001-08-27

Raj & Sons Petroleum Inc.

1373304

2001-08-27

Robert G. Thomson Insurance Agency Ltd.

490969

2001-08-27

The Social Connection Inc.

1058312

2001-08-27

Willmont Investments Inc.

60793

2001-08-27

1068079 Ontario Limited

1068079

2001-08-27

1223005 Ontario Inc.

1223005

2001-08-27

1281462 Ontario Inc.

1281462

2001-08-28

Lawson, Murray Limited

921554

2001-08-29

Hiram Walker Special Old Sponsorships Ltd.

712214

2001-08-29

Shelton Ford Sales Ltd.

155511

2001-08-29

961382 Ontario Limited

961382

2001-08-30

Celebrated Moments Inc.

1361097

2001-08-30

Lindsay Farms Limited

214545

2001-08-30

Luc Caron Limited

274759

2001-08-30

Robelou Corp.

662412

2001-08-30

Y.P. Logistics Inc.

1377957

2001-08-30

1126418 Ontario Ltd.

1126418

2001-08-31

King Bmw Limited

796022

2001-08-31

Nevins Consulting Inc.

1368121

2001-09-04

Country Colours Inc.

827283

2001-09-04

Darmar Management Services Limited

318339

2001-09-04

Marlen Enterprises Ltd.

880447

2001-09-10

Accra Properties Limited

278467

2001-09-10

Black-Sabine Properties Limited

646692

2001-09-10

C.K.H. System Design Inc.

1242424

2001-09-10

Plasdix Enterprises Inc.

405839

2001-09-10

Winc.Ord Construction Co. Limited

395238

2001-09-10

1115803 Ontario Limited

1115803

2001-09-10

283652 Ontario Ltd.

283652

2001-09-10

390181 Ontario Limited

390181

2001-09-10

570770 Ontario Limited

570770

2001-09-10

772117 Ontario Ltd.

772117

2001-09-11

Eggett & Co. Limited

57146

2001-09-11

932864 Ontario Limited

932864

2001-09-12

Harding Acres Ltd.

626436

2001-09-12

Kaladar Timber Co. Ltd.

792068

2001-09-12

Logisticsearch.Com Inc.

1364218

2001-09-12

Nespam Management Services Limited

263526

2001-09-12

Polystan (Canada) Limited

254903

2001-09-12

49995 Ontario Limited

49995

2001-09-12

594623 Ontario Inc.

594623

2001-09-15

Border Arborist Inc.

936994

2001-09-15

Brilliant Metal Ltd.

1091727

2001-09-15

Qas Property Assessment Services Ltd.

1359167

2001-09-15

Sellot Ltd.

1077515

2001-09-15

1110859 Ontario Ltd.

1110859

2001-09-19

Blu-Air Land Co. Limited

96976

2001-09-19

Guarantee Employment Services Inc.

1295425

2001-09-20

Max Metals Inc.

1312056

2001-09-20

Tim Pearson Landscaping & Haulage Ltd.

1264040

2001-09-21

Chocorp Ltd.

613202

2001-09-21

Dore Investments Limited

64973

2001-09-21

J & J’s Eatery Ltd.

896114

2001-09-21

Jen Chien Enterprise Ltd.

813261

2001-09-21

Snimoff Enterprises Inc.

1237073

2001-09-21

1176759 Ontario Ltd.

1176759

2001-09-21

1200975 Ontario Inc.

1200975

2001-09-21

1255000 Ontario Inc..Orporated

1255000

2001-09-24

Akal-Amrit Enterprises Ltd.

599733

2001-09-24

Automated Papers Inc.

1161379

2001-09-24

Continental Soyer Ltd.

740341

2001-09-24

Eurocan Inc.

1416347

2001-09-24

H E W S Electronics Inc.

245145

2001-09-24

L.D.D. Investments Inc.

1247564

2001-09-24

Ming Achievements Centre Inc.

1037242

2001-09-24

Napadogan Investors Inc.

747174

2001-09-24

Orillia Restorations Inc.

1286491

2001-09-24

Pochard Holdings Inc.

533298

2001-09-24

Ross Mineral Properties Ltd.

1216516

2001-09-24

Sec International Trading (Canada) Ltd.

1085755

2001-09-24

Superior Graphite Canada Ltd.

920403

2001-09-24

Win Voyage Ltd.

1205302

2001-09-24

1475470 Ontario Inc.

1475470

2001-09-24

915770 Ontario Inc..Orporated

915770

2001-09-25

Chai Fat Inc.

1154870

2001-09-25

Cobalt Manufacturing Industries Inc.

1303778

2001-09-25

Cunico Exploration Ltd.

1165260

2001-09-25

Dundas St. Supermarket Ltd.

1433679

2001-09-25

Gvb Investments Inc.

1160322

2001-09-25

Kharod Transport Ltd.

1126119

2001-09-25

Melody Link Co. Ltd.

1174000

2001-09-25

Rafiki Management Ltd.

437022

2001-09-25

Tradeast Corporation

1223017

2001-09-25

1024221 Ontario Inc.

1024221

2001-09-25

1048719 Ontario Inc.

1048719

2001-09-25

1110378 Ontario Limited

1110378

2001-09-25

1176875 Ontario Limited

1176875

2001-09-25

1284980 Ontario Limited

1284980

2001-09-25

491369 Ontario Inc.

491369

2001-09-25

668946 Ontario Inc.

668946

2001-09-25

907005 Ontario Ltd.

907005

2001-09-26

Angiotech Ltd.

1097259

2001-09-26

Exchange Car And Truck Rental Inc.

877533

2001-09-26

Irena Group Art Gallery Inc.

1473641

2001-09-26

Perpetua Selva Inc.

1401661

2001-09-26

Wealth Island Trading Co. Ltd.

1166595

2001-09-26

1095549 Ontario Inc.

1095549

2001-09-26

1195956 Ontario Inc.

1195956

2001-09-26

1207808 Ontario Inc.

1207808

2001-09-26

1354741 Ontario Inc.

1354741

2001-09-26

539342 Ontario Inc.

539342

2001-09-26

964813 Ontario Limited

964813

2001-09-27

Amrit Truck Lines Ltd.

1150467

2001-09-27

Brian Cooper Limited

72702

2001-09-27

Dominic Sportswear Ltd.

1192250

2001-09-27

Knowell Therapeutic Technologies Inc.

1192845

2001-09-27

Turner, Mackenzie & Associates Inc.

421480

2001-09-27

Whiterock Holdings Inc.

783030

2001-09-27

1020217 Ontario Inc.

1020217

2001-09-27

1118871 Ontario Inc.

1118871

2001-09-27

1382301 Ontario Inc.

1382301

2001-09-27

1407491 Ontario Ltd.

1407491

2001-09-27

2003995 Ontario Inc.

2003995

2001-09-27

499704 Ontario Ltd.

499704

B. G. Hawton
Director (A), Companies Branch
41/01

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

2001-09-28

Aceland Holdings Inc.

795523

2001-09-28

Baby Farm Corp.

1444817

2001-09-28

Cogan Corporation

1375021

2001-09-28

Duncanbrook Properties Limited

217814

2001-09-28

Thm Construction Ltd.

562614

2001-09-28

1343123 Ontario Inc.

1343123

2001-09-28

1441684 Ontario Inc.

1441684

2001-09-28

1444801 Ontario Corporation

1444801

2001-09-28

1444936 Ontario Limited

1444936

2001-09-28

1459957 Ontario Limited

1459957

2001-10-02

Burlington Building Corporation

1069799

2001-10-02

Evergreen Audio-Visual Limited

295378

2001-10-02

Gravel Hill Farms Ltd.

1457157

2001-10-02

1465530 Ontario Inc.

1465530

2001-10-02

1470615 Ontario Inc.

1470615

B. G. Hawton
Director (A), Companies Branch
41/01

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

2001-10-02

Bio Source Financial Inc.

1439729

2001-10-02

Cranberry Place Holdings Ltd.

1439728

2001-10-02

1430826 Ontario Limited

1430826

B. G. Hawton
Director (A), Companies Branch
41/01

Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2001-1-01

Haldimand Learning Centre

1444497

B. G. Hawton
Director (A), Companies Branch
41/01

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

2001-09-28

Billie Bear Lakeside Community Club

1352778

2001-09-28

Lions Club Of Hastings And District

377758

2001-09-28

London Kiwanis Children’s Trust

1139427

2001-09-28

Windsor Youth For Christ Inc..Orporated

261775

B. G. Hawton
Director (A), Companies Branch
41/01

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

2001-03-22

1468897 Onario Limited

1468897

2001-03-22

1468945 Ontario Inc..Orporated

1468945

2001-03-22

1468946 Ontario Inc..Orporated

1468946

2001-03-22

1468947 Ontario Inc..Orporated

1468947

2001-09-28

Garric Holdings Limited

257563

2001-09-28

Globalpsychics Inc.

1221462

2001-09-28

Hardcore Designs Inc.

1424093

2001-09-28

Juneco Holdings Limited

581932

2001-09-28

Pinny 2000 Corporation

1340767

2001-09-28

Pro Flooring Integrity Inc.

1408764

2001-09-28

387019 Ontario Limited

387019

2001-09-28

699362 Ontario Inc.

699362

2001-09-28

1018449 Ontario Inc.

1018449

2001-09-28

1379369 Ontario Limited

1379369

2001-09-28

1381411 Ontario Limited

1381411

2001-09-28

1423673 Ontario Inc.

1423673

B. G. Hawton
Director (A), Companies Branch
41/01

Co-operative Corporations Act (Certificates of Incorporation Issued)

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

Date of Incorporation

Name of Co-operative:

Head Office

2001-09-26

The Pizza Advertising Co-oprative Inc.,

Woodstock

2001-09-27

Red River Cooperative Ltd.,

Winnipeg

2001-10-1

Waterloo Region Business Services Access Co-operative Inc.,

Kitchener

John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division by delegated authority from the Superintendent of Financial Services
41/01

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 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 Corporative

Ontario Corporation Number

1992-04-23

County Kettle Food Co-operative Inc.

522766

1995-04-04

Cosburn Housing Co-operative Inc.

958277

John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
41/01

Marriage Act

September 2001

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

Name

Location

Effective Date

Guthrie, Gregory T

Brantford

4-Sep-01

Chavez-Rivera, Beatriz Del Rocio

Toronto

4-Sep-01

Perrone, Carlos Domingo

Cambridge

4-Sep-01

Goetzinger, Harland

Nepean

4-Sep-01

Mantyla, Mikael P

Thunder Bay

4-Sep-01

Beattie, Kay

Ottawa

6-Sep-01

Butler, Chuck

Chatam

7-Sep-01

Gallinger, Matthew

Renfrew

10-Sep-01

Ketcheson, Dwain Maxwell

St Catharines

10-Sep-01

Bagley, James

Fenlon Falls

10-Sep-01

Klus, Leo

London

11-Sep-01

Dobbin, Timothy William

London

11-Sep-01

Mulligan, Gregory

Downsview

11-Sep-01

Witten, Clarence H

Morrisburg

11-Sep-01

Eayrs, Jonathan Michael

Toronto

11-Sep-01

Fenwick, Debra

Glencairn

11-Sep-01

Fenwick, George

Glencairn

11-Sep-01

Maclellan, David Gerald

Middlesex

13-Sep-01

Ouellette, Real

Pembroke

17-Sep-01

Turner-Bone, John

St Catharines

17-Sep-01

Turner-Bone, Jessie

St Catharines

17-Sep-01

Moonjely, Paul Varghese

Toronto

17-Sep-01

Wilk, Miroslaw

St Catharines

17-Sep-01

Vellakunnathu, Paul

Thorold

17-Sep-01

Woodward, Marilyn

St Catharines

17-Sep-01

Persaud, Shanti

North York

17-Sep-01

Siska, Lori

London

18-Sep-01

Duffy, Kenneth

St Catharines

18-Sep-01

Cooke, Andrew Charles Edward

Barrie

18-Sep-01

Jenkins, Priscilla

Sarnia

18-Sep-01

Kuhl, Joel

Timmins

19-Sep-01

Johnston, Jason

Mississauga

19-Sep-01

Meharg, Olive

London

20-Sep-01

Garnett, Shirley Jean

London

20-Sep-01

Duffy, Dale

St Catharines

20-Sep-01

Mukono, Taka

Orleas

20-Sep-01

Jemmott, Anthony

King City

20-Sep-01

Buckley, Susan

Toronto

20-Sep-01

Szatanski, Wieslaw

Mississauga

20-Sep-01

Amell, Ren

Dryden

21-Sep-01

Skinner, Nicola

Aurora

21-Sep-01

Staskevicius, Vytautas

Mississauga

21-Sep-01

Vanerploeg, Craig

Milgrove

21-Sep-01

Murack, Wendy Lyn

Peterborough

24-Sep-01

Chang, Keesung

Mississauga

24-Sep-01

Addo-Bekoe, Isaac K

Scarborough

24-Sep-01

Clark, Paul Gerard

Ottawa

24-Sep-01

Davidson, Malcolm Mark

Listowel

24-Sep-01

Hagerman, Bryan

Toronto

24-Sep-01

Goodyear, Marie

Toronto

24-Sep-01

Gill, Randy

Oshawa

24-Sep-01

Smith, David Blair

Selby

24-Sep-01

Butcher, Graham Geoffrey

Stouffville

24-Sep-01

Silwanis, Makary

Scarborough

25-Sep-01

Schaub, Peter H

Kingston

25-Sep-01

High, Garfield

Orillia

27-Sep-01

Choudhuri, Dipak

Toronto

27-Sep-01

Humphries, Peter George

Brantford

27-Sep-01

Dukes, Thomas William

Kingston

28-Sep-01

Forte, Winnifred Belle

Kingston

28-Sep-01

Bowman, Paul

Ajax

28-Sep-01

Sheach, Robert

Guelph

28-Sep-01

Re-registrations

Name

Location

Effective Date

Burnett, Raymond

Whitby

6-Sep-01

Steadman, John D

Maxwell

6-Sep-01

Gast, Loren

Strathroy

11-Sep-01

Lord, William

Guelph

11-Sep-01

McAlpine, Ian

Walkerton

11-Sep-01

Barrows, Kenneth A

Ottawa

14-Sep-01

Beverly, Larry

Crystal Beach

17-Sep-01

Monet, Jacques

Toronto

18-Sep-01

Sequiera, Maria Durvalina L C

Cambridge

19-Sep-01

Dove, Richard

Lynden

25-Sep-01

Stephenson, John W

Peterborough

25-Sep-01

Kleinsturber Wayne R

Scarborough

27-Sep-01

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

Date

Name

Location

Effective Date

Oct. 4, 2001 to Oct. 8, 2001

Tipper, Michael

Lethbridge, AB

4-Sep-01

Oct. 4, 2001 to Oct. 8, 2001

Elliott, Keith G

Calgary AB

4-Sep-01

Nov. 8, 2001 to Nov. 12, 2001

Lucas, Douglas F

Milford Station, NS

6-Sep-01

Sept. 13, 2001 to Sept. 17, 2001

Glasser, David

Indianapolis, IN

6-Sep-01

Sept. 13, 2001 to Sept. 17, 2001

Di Sabatino, Daniel Mauro

Brampton, ON

11-Sep-01

Sept. 12, 2001 to Sept. 16, 2001

Lambie, Dave

Mansonville, PQ

11-Sep-01

Oct. 11, 2001 to Oct. 15, 2001

Birney, Timothy

Dearborn, MI

11-Sep-01

Sept. 13, 2001 to Sept. 17, 2001

Hascall, John S

Sault Ste Marie, MI

11-Sep-01

Sept. 19, 2001 to Sept. 23, 2001

Moss, Trevor

Markham, ON

13-Sep-01

Sept. 27, 2001 to Oct. 1, 2001

Moss, Trevor

Markham, ON

13-Sep-01

Oct. 4, 2001 to Oct. 8, 2001

Moss, Trevor

Markham, ON

13-Sep-01

Oct. 11, 2001 to Oct. 15, 2001

Hunter, J David

North Gower, ON

13-Sep-01

Sept. 20, 2001 to Sept. 24, 2001

Blaikie, Douglas Paul

Wallace, NS

17-Sep-01

Oct. 25, 2001 to Oct. 29, 2001

Yedwab, Paul Michael

Commerce Township MI

18-Sep-01

Aug. 9, 2002 to Aug. 13, 2002

Goldberg, Martin L

Amherst, Ny Usa

19-Sep-01

May 31, 2002 to June 4, 2002

Goldberg, Martin L

Amherst, Ny Usa

19-Sep-01

Oct. 5, 2001 to Oct. 9, 2001

Donahue, Lee

London

20-Sep-01

Sept. 27, 2001 to Oct. 1, 2001

Chevreau, Guy

Oakville

20-Sep-01

Oct. 25, 2001 to Oct. 29, 2001

McDowell, Robert Paul

Rossland, BC

20-Sep-01

Oct. 18, 2001 to Oct. 22 2001

Roxburgh, Robert

Langley, BC

21-Sep-01

Oct. 4, 2001 to Oct. 8, 2001

Armstrong-Whitehouse, Ida Krista

St Margaret’s Bay, NS

24-Sep-01

Nov. 1, 2001 to Nov. 5, 2001

Chown, Kent D

Pincourt, PQ

24-Sep-01

Oct. 17, 2001 to Oct. 21, 2001

Roorda, Darren Craig

Bellevue, Wa Usa

24-Sep-01

Oct. 11, 2001 to Oct. 15, 2001

Sabara, Michael

Vancouver, BC

24-Sep-01

Sept. 27, 2001 to Oct. 1, 2001

Daniels, Joseph Wayne

Silver Spring, MD
USA

24-Sep-01

Oct. 3, 2001 to Oct. 7, 2001

Schwartz, David

Aurora, Co Usa

27-Sep-01

Oct. 18, 2001 to Oct. 22, 2001

Pererman, David A

Mississauga

27-Sep-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

Miloyevich, Yvonne

Stoney Creek

11-Sep-01

Jones, Irving

Essex

14-Sep-01

Black, Robert Wildrid

Proton

14-Sep-01

McDonald, David Lloyd

Petrolia

14-Sep-01

Thorpe, Walter L

Chatham

14-Sep-01

Wicksey, Joseph E

Toronto

14-Sep-01

Dadson, James William

Etobicoke

14-Sep-01

Wismer, Theodore Darwin

Essex

14-Sep-01

MacGregor, John Edward

Simcoe

14-Sep-01

Campbell, Willis A

Grand Valley

14-Sep-01

Treffry, Melvin Allan

Brantford

14-Sep-01

Miller, Frederick William

Sault Ste Marie

14-Sep-01

Catt, James J

Utopia

14-Sep-01

Lefeuvre, Donald Gordon

Willowdale

14-Sep-01

Storms, Willial

Lindsay

14-Sep-01

Swallow, Frederick

Islington

19-Sep-01

Stone, Clarence

Thunder Bay

19-Sep-01

Chaffe, Gordon

Tillsonburg

19-Sep-01

Chan, Andrew

Kitchener

19-Sep-01

Buczynski, Mary

Cambridge

19-Sep-01

Cameron, Glen

Windsor

19-Sep-01

Leis, Elmer

Arthur

19-Sep-01

Beldibg, Stanley

Orillia

19-Sep-01

Hamilton, John

Wasaga Beach

19-Sep-01

Curry, Brian

Mississauga

19-Sep-01

Murray, John

Sudbury

19-Sep-01

Kennedy, Raymond

Sioux Lookout

19-Sep-01

Worth, Stanley

New Liskeard

19-Sep-01

Dahnke, Klaus

Toronto

19-Sep-01

Hawley, Floyd

Orillia

19-Sep-01

Roberts, Edward

Fergus

19-Sep-01

Bratsberg, Jacob

Toronto

19-Sep-01

Baker, Joseph

Toronto

19-Sep-01

Dukelow, W

Spencerville

19-Sep-01

Nunn, George

Barrie

19-Sep-01

Halstead, Owen

Wheatley

19-Sep-01

O’Marra, Lawrence

Bancroft

19-Sep-01

Krukowski, Catherine

Windsor

19-Sep-01

Kitchen, Robert

Fort Erie

19-Sep-01

Damm, Wallace

Essex

19-Sep-01

Sanderson, Alexander

Toronto

19-Sep-01

Penner, Clifford

St, Mary’s

18-Sep-01

Toews, Eugene

St, Mary’s

18-Sep-01

Schneider, Glen

St, Mary’s

18-Sep-01

Harrold, Robert

St Catharines

18-Sep-01

Farah, Saeed

Scarborough

24-Sep-01

Chapman, Stephen

Big Trout Lake

27-Sep-01

Beaver, Simon

Summer Beaver

27-Sep-01

Fiddler, Morris

Muscrat Dam

27-Sep-01

Selwood, Nancy

Red Lake

27-Sep-01

Beardy, Gordon

Muscrat Dam

27-Sep-01

Kirkpatrick, James

Kenora

27-Sep-01

Wolsey, Hugh Dellevan

Komoka

27-Sep-01

Brant, Glendon R

Deseronto

28-Sep-01

Morris, Norman N

Iona Station

28-Sep-01

(6512) 41

Ministry of the Attorney General

Rules Of Civil Procedure

Rules 53.09(1) and (2)

Calculation Of Awards For Future Pecuniary Damages

The amendment to the discount rate and gross up rate rules, Rules 53.09(1) and (2) of the Rules of Civil Procedure, as amended by section 16 of O.Reg.288/99 and section 2 of O.Reg. 488/99 respectively, came into force on January 1, 2000.

The Ministry of the Attorney General publishes these rates annually as a public courtesy to facilitate calculation of these awards.

Discount Rates

The discount rates to be used in determining the amount of an award in respect of future pecuniary damages for the 15 year period following the start of the trial and to be applied with respect to actions in which the trial commences after January 1, 2002 is 2.50%

The rate for any later period covered by the award is 2.50%

Gross Up Rates

The rate to be assumed for future inflation for the first 15 year period following the start of the trial with respect to actions in which the trial commences after January 1, 2002 is 3.25%

The rate for any later period covered by the award is 3.25%

Dated this 3rd day of October, 2001.

Sandra Wain,
Director,
Program Development Branch,
Court Services Division,
Ministry of the Attorney General
(6513) 41