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

2001-09-18

Barrfurn Inc.

527168

2001-09-18

Boulevard Pawn Brokers Ltd.

1096598

2001-09-18

Boulevard Pawn Shop Ltd.

980365

2001-09-18

Computer Cut Graphics Limited

602869

2001-09-18

Hansonland Properties Consultants Ltd.

1229258

2001-09-18

1307871 Ontario Inc.

1307871

2001-09-18

612172 Ontario Inc.

612172

2001-09-19

Chang Way Consultant Ltd.

1231985

2001-09-19

Collingwood Chalet Resorts Inc.

786504

2001-09-19

Cosy Flooring Inc.

1304481

2001-09-19

Flower Garden Of Florida Ltd.

823383

2001-09-19

Glenelg Contracting Inc.

243367

2001-09-19

J.S.C. Security Systems Inc.

1338104

2001-09-19

Kadamia Enterprise Inc.

1040862

2001-09-19

May Hua International Inc.

1174804

2001-09-19

New Concept Realty Inc.

1021319

2001-09-19

Smashing Ideas Productions Inc.

1371276

2001-09-19

Tai Tung Consulting Co. Ltd.

1228688

2001-09-19

Transmed Inc.

1214776

2001-09-19

Wangchun Enterprises Co. Ltd.

1145155

2001-09-19

1201374 Ontario Ltd.

1201374

2001-09-28

839761 Ontario Limited

839761

2001-09-30

Gnp Developments Inc.

783410

2001-10-01

B&D Kerr Investments Limited

457636

2001-10-01

Gary Bray & Associates Inc.

952680

2001-10-01

Vedova Consulting Ltd.

1310008

2001-10-01

611767 Ontario Limited

611767

2001-10-02

2005140 Ontario Ltd.

2005140

2001-10-04

J. & W. White’s Trailer Sales Inc.

651457

2001-10-04

Wayne G. Campbell Real Estate Ltd.

657672

2001-10-04

464571 Ontario Limited

464571

2001-10-05

Stuart G. Angus Holdings Limited

690897

2001-10-09

Beth-Marie Holdings Ltd.

477431

2001-10-09

Caffery Sales Inc.

378448

2001-10-09

David Vu Holdings Limited

1457222

2001-10-09

Eco-Mat Restoration Inc.

951878

2001-10-09

Integra Solutions Inc.

1048234

2001-10-09

Mc Financial Corporation

1469867

2001-10-09

W. R. Sloppick Ltd.

339987

2001-10-09

1328959 Ontario Inc.

1328959

2001-10-09

1385327 Ontario Ltd.

1385327

2001-10-09

1453657 Ontario Inc.

1453657

2001-10-09

661461 Ontario Limited

661461

2001-10-10

Am-Can Livestock Inc.

886715

2001-10-10

Canax Realty Inc.

645541

2001-10-10

Centrefund Financeco Limited

1269451

2001-10-10

Craignair International Inc.

830743

2001-10-10

Dragontronix Computer Inc.

1239559

2001-10-10

Hugh Phelan Limited

310915

2001-10-10

Nuelco Inc.

1029799

2001-10-10

Psp Associates Inc.

1338219

2001-10-10

Wade Leasing Company Limited

107739

2001-10-10

Weidl-Brochert Upholstering Limited

223269

2001-10-10

1294491 Ontario Ltd.

1294491

2001-10-10

1355644 Ontario Limited

1355644

2001-10-10

1367636 Ontario Inc.

1367636

2001-10-10

20 Adelaide Street East Inc.

647286

2001-10-10

933485 Ontario Ltd.

933485

2001-10-11

C.O. Jewellery Inc.

1347817

2001-10-11

East Giant Science & Technology Inc.

1290299

2001-10-11

Mijomada Management Limited

275388

2001-10-11

Ranmernel Synergies Company, Ltd.

1315972

2001-10-11

Tritum Investments Ltd.

879312

2001-10-11

1408805 Ontario Limited

1408805

2001-10-11

63942 Ontario Limited

63942

2001-10-12

Cheriden Systems Ltd.

1073518

2001-10-12

Inner Beauty Lingerie (Canada) Inc.

1222491

2001-10-12

Optimax Communications Inc.

1254191

2001-10-12

Postcard Blue Inc.

1215628

2001-10-12

Revus Holdings Ltd.

887995

2001-10-12

932733 Ontario Inc.

932733

B. G. Hawton
Director (A), Companies Branch
43/01

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

2001-10-12

Canuck Transportation Services Inc.

1328808

2001-10-12

1031552 Ontario Limited

1031552

B. G. Hawton
Director (A), Companies Branch
43/01

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

2001-10-16

Carriers Travel Inc.

855156

B. G. Hawton
Director (A), Companies Branch
43/01

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

2001-10-12

Prima Accessible Homes (Toronto)

1279785

2001-10-16

Living Prayer Warriors Fellowship

1383815

Notice Is Hereby Given that orders under Section 317 (1) 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

2001-10-17

The Spirit Of Thriving Inc.

1472172

B. G. Hawton
Director (A), Companies Branch
43/01

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

2001-04-30

Tyfer Bakery Products And Maintenance Inc.

1474688

2001-05-03

1475059 Ontario Inc..Orporated

1475059

2001-05-04

1475160 Ontario Limited

1475160

2001-05-07

Slipone Inc..Orporated

1475377

2001-05-08

Best Painters In Town Inc.

1475565

2001-05-09

1475875 Ontario Limited

1475875

2001-05-09

1475876 Ontario Inc..Orporated

1475876

2001-05-09

1475877 Ontario Limited

1475877

2001-05-10

1475990 Ontario Inc.

1475990

2001-05-15

1476838 Ontario Inc..Orporated

1476838

2001-05-15

1476839 Ontario Limited

1476839

2001-05-15

1476840 Ontario Ltd.

1476840

2001-05-15

1476917 Ontario Ltd.

1476917

2001-05-15

1476918 Ontario Ltd.

1476918

2001-05-15

1476919 Ontario Ltd.

1476919

2001-05-16

1476976 Ontario Inc..Orporated

1476976

2001-05-23

Canadian Home Computer Inc.

1477679

2001-05-24

Nova International Logistics Inc.

1478227

2001-10-12

Alcina Construction Company Limited

78694

2001-10-12

K.C.I. Gas & Variety Inc.

821002

2001-10-16

Camdolen Properties Inc.

832240

2001-10-16

Highsping Estates Inc.

1422792

B. G. Hawton
Director (A), Companies Branch
43/01

Co-operative Corporations Act (Certificate of Amendment of Article Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:

Date of Incorporation

Name of Corporation

Effective Date

1994-11-15

Progressive Pork Producers Co-operative Inc.

2001-10-10

John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division by delegated authority from the Superintendent of Financial Services
43/01