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

2001-09-04

Ecotech Polymers Inc.

1263752

2001-09-04

Man Woo Seafood Restaurant Ltd.

1132764

2001-09-04

1113461 Ontario Limited

1113461

2001-09-05

509059 Ontario Ltd.

509059

2001-09-06

Anca Consulting (Canada) Inc.

856237

2001-09-06

1242286 Ontario Limited

1242286

2001-09-07

Brugnera Home Improvement Ltd.

635164

2001-09-07

Colwil Investments Limited

699442

2001-09-07

D.L. Mummery Holdings Limited

464919

2001-09-07

Deltos Inc.

1016638

2001-09-07

Hearn Enterprises Inc..Orporated

917689

2001-09-07

Jimder Holdings Inc.

1016639

2001-09-07

Tiessen Enterprises Inc.

1140005

2001-09-07

Wing Thanh Phat Supermarket Ltd.

1205171

2001-09-07

488784 Ontario Ltd.

488784

2001-09-07

564407 Ontario Inc.

564407

2001-09-13

Eldridge Inc..Orporated

1129859

2001-09-13

I.T. Help Desk Inc.

1380269

2001-09-14

Access Lighting Standards Ltd.

1163960

2001-09-14

D. Brown Compressor Parts Limited

305558

2001-09-14

Ideson & Sons Enterprises Inc.

915479

2001-09-14

460761 Ontario Limited

460761

2001-09-14

752584 Ontario Limited

752584

2001-09-15

Luxor Products Inc.

1251240

2001-09-15

R & B Enterprises Inc.

728359

2001-09-15

832276 Ontario Inc.

832276

2001-09-17

Allard-Moorey Insurance Brokers Ltd.

1001974

2001-09-17

Augusta Custom Software Ltd.

741680

2001-09-17

By-Dor Interiors Inc.

990941

2001-09-17

Ka-Lar Holding Co. Ltd.

803018

2001-09-17

Triple A Glass Limited

315502

2001-09-17

1348209 Ontario Ltd.

1348209

2001-09-17

1400472 Ontario Inc.

1400472

2001-09-17

759633 Ontario Ltd.

759633

2001-09-20

Reltek Data Inc.

636684

2001-09-24

G. J. White Construction Limited

310847

2001-09-25

591760 Ontario Limited

591760

2001-09-26

Tlt Realty Limited

623177

2001-09-26

Westport Power Inc.

1394878

2001-09-26

1254341 Ontario Inc.

1254341

2001-09-27

1204414 Ontario Inc.

1204414

2001-09-28

Attard Fashions Inc.

1165364

2001-09-28

C & Y Trading Company Limited

1337599

2001-09-28

Hpm Computer Inc.

1338769

2001-09-28

Lian Mao International Ltd.

613206

2001-09-28

Maplesoft Solutions Inc.

1258836

2001-09-28

Maseb Holdings Ltd.

837689

2001-09-28

Nesky Ventures Corp.

1045050

2001-09-28

Yang Ming International Inc.

1238011

2001-09-28

1134673 Ontario Inc.

1134673

2001-09-28

277312 Ontario Limited

277312

2001-09-30

P & P International Group Inc.

1085706

2001-09-30

1172806 Ontario Limited

1172806

2001-10-01

Alaswar Spare Parts Trading Ltd.

1282904

2001-10-01

Clark Reed Consulting Inc.

1324997

2001-10-01

Gold Bridge Toronto Inc.

1249781

2001-10-01

Hultd.Ins-Olofsfors Holdings Inc.

1330724

2001-10-01

Lemjac Holdings Limited

365897

2001-10-01

Nectar Export Import Inc.

1310660

2001-10-01

1139973 Ontario Inc.

1139973

2001-10-01

1158157 Ontario Ltd.

1158157

2001-10-01

1427447 Ontario Inc.

1427447

2001-10-01

1450439 Ontario Inc.

1450439

2001-10-01

1453976 Ontario Inc.

1453976

2001-10-01

855366 Ontario Limited

855366

2001-10-02

Annalarr Enterprises Inc.

1216526

2001-10-02

Crystal Rock Homes Inc.

1293854

2001-10-02

E.T. Jose Design Drafting Services Ltd.

571295

2001-10-02

Hymers Consulting Inc.

1216413

2001-10-02

Newlove Construction Ltd.

713640

2001-10-02

Rockford Infrastructure Inc.

1074680

2001-10-02

Tara Custom Homes Inc.

1077307

2001-10-02

Wanhord Trading Inc.

1310976

2001-10-02

1014133 Ontario Limited

1014133

2001-10-02

1398831 Ontario Limited

1398831

2001-10-03

Ann-Teak Furniture Inc.

1321789

2001-10-03

B.F.S. Holdings Ltd.

840026

2001-10-03

Canadian International Chemical Projects Inc.

1273665

2001-10-03

Chima Transport Inc.

1196077

2001-10-03

D. Scace Mechanical Inc.

424193

2001-10-03

Fiorente Flowers Inc.

1351427

2001-10-03

Husky Transportation Services, Inc.

1170923

2001-10-03

Lucky Star Marble Decoration And Renovation Inc.

1053450

2001-10-03

Peartree Systems Inc.

1339449

2001-10-03

Ramos Design Inc.

1412009

2001-10-03

1053327 Ontario Inc.

1053327

2001-10-03

1332512 Ontario Inc.

1332512

2001-10-04

Ast Canada Inc.

917011

2001-10-04

Cybertan Inc.

1420550

2001-10-04

Deepee International Trading Inc.

1063066

2001-10-04

Peter’s General Repair Ltd.

688364

2001-10-04

Royal Canadian Glass & Mirror Ltd.

1430292

2001-10-04

1052868 Ontario Ltd.

1052868

2001-10-04

1111229 Ontario Limited

1111229

2001-10-04

1231659 Ontario Inc.

1231659

B. G. Hawton
Director (A), Companies Branch
42/01

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

2001-10-03

1360956 Ontario Limited

1360956

2001-10-10

1367202 Ontario Inc.

1367202

B. G. Hawton
Director (A), Companies Branch
42/01

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

2001-10-10

Lake St. Peter Native Alliance

545025

2001-10-10

Life And Glory Temple

118871

2001-10-10

New Canadian Non-Profit Residences Of Hamilton-Wentworth Inc.

936658

B. G. Hawton
Director (A), Companies Branch
42/01

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

2001-03-01

1441796 Ontario Inc.

1441796

2001-03-12

1460829 Ontario Inc..Orporation

1460829

2001-03-12

1439073 Ontario Ltd.

1439073

2001-03-15

1459795 Ontario Inc.

1459795

2001-03-29

1457742 Ontario Ltd.

1457742

2001-03-30

Adps International Inc.

1469925

2001-04-02

Infrastructure Management Inc..Orporated

1470770

2001-04-03

1471018 Ontario Inc.

1471018

2001-04-06

1471575 Ontario Ltd.

1471575

2001-04-09

David Neil Gregory Industries (Dng) Corp.

1471731

2001-04-09

Tayts & Co Inc.

1471725

2001-04-09

1471720 Ontario Inc.

1471720

2001-04-09

1471736 Ontario Inc.

1471736

2001-04-12

1472238 Ontario Inc.

1472238

2001-04-18

Digita Technology Solutions Inc.

1468590

2001-04-18

1473094 Ontario Inc.

1473094

2001-04-27

Fibre Sales Canada Inc.

1474203

B. G. Hawton
Director (A), Companies Branch
42/01

Ministry of Municipal Affairs and Housing

Social Housing Reform Act, 2000

Issuing of 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 rights, interest, liabilities and obligations from the Transferor as noted below to the Transferee as noted below:

Transferor

Transferee

Effective Date

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the City of Kingston

October 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the County of Lambton

October 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of Peel

October 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of Waterloo

October 1/01

(6518) 42