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

2001-10-09

Cafei & P Inc.

1469077

2001-10-09

Maria Custom Draperie Ltd.

385158

2001-10-09

P.N.P. Custom Contracting Ltd.

685324

2001-10-10

Brobis Holdings Limited

344137

2001-10-10

Canadian Wilderness Services Inc.

668326

2001-10-10

Island Comforts Inc.

823236

2001-10-10

John H. Dell & Associates Inc.

486939

2001-10-10

1056216 Ontario Inc.

1056216

2001-10-10

1235083 Ontario Inc.

1235083

2001-10-11

Alwyn Anderson Consulting & Pipeline Inspection Ltd.

1204667

2001-10-11

Bigu Real Estate Appraisals Inc.

1309982

2001-10-11

Coniston Auto Repair Ltd.

772340

2001-10-11

E. Boucher Realty Ltd.

484764

2001-10-11

E&J Resource Consultants Ltd.

622406

2001-10-11

Fairmont Gardens (London) Limited

1253765

2001-10-11

Mary Mccann Enterprises Ltd.

471329

2001-10-11

Omega Computer Consultants Inc.

1241787

2001-10-11

Park Foods & Pharmaceuticals Limited

95236

2001-10-11

1138667 Ontario Inc.

1138667

2001-10-12

Designs Inc..Orporated

1014334

2001-10-12

Desinc. Inc.

1174381

2001-10-12

Fancy Pre-Cast Ornaments Inc.

667249

2001-10-12

Grand Up Consultants Ltd.

1024150

2001-10-12

Hong Kong J. Auto (Canada) Co. Ltd.

1229978

2001-10-12

M.C. Flyer Service Inc.

1305283

2001-10-12

Pepper-Hill Enterprises Ltd.

330436

2001-10-12

Quantum Financial Inc.

1232381

2001-10-12

S. Mcmullan Management Limited

469419

2001-10-12

Shalnee Linens Corporation

1431273

2001-10-12

Wings Of Mercy Inc.

920289

2001-10-12

1221879 Ontario Inc.

1221879

2001-10-12

700301 Ontario Limited

700301

2001-10-15

Dakstar Investments Limited

746156

2001-10-15

H. W. Construction Inc.

280231

2001-10-15

Jmd Custom Contracting & Interior Design Inc.

1317068

2001-10-15

Mister Nevada (North Bay) Ltd.

822043

2001-10-15

Mrg Technologies Inc.

1306269

2001-10-15

Peter Alley Associates Inc.

317940

2001-10-15

Royal C. S. Ng Company Ltd.

1082357

2001-10-15

Trefoil Developments Limited

876555

2001-10-16

Calculated Business Decisions Inc.

954541

2001-10-16

The North American Group Inc.

833266

2001-10-16

Welding Consulting & Services Inc.

1452200

2001-10-16

1140613 Ontario Inc.

1140613

2001-10-16

708553 Ontario Limited

708553

2001-10-17

Archon Minerals Inc.

679427

2001-10-17

Auto World Brokers Inc.

1413477

2001-10-17

Bill Clifford Real Estate Ltd.

345846

2001-10-17

Erin Sport Shop Ltd.

870633

2001-10-17

Haleway Enteprises Inc.

1128266

2001-10-17

Niagara Bookkeeping And Business Systems Limited

262873

2001-10-17

O & J Investments Limited

120099

2001-10-17

Smith Aviation Consultants Ltd.

934448

2001-10-17

1480754 Ontario Inc.

1480754

2001-10-19

Melody Bay Campsites Inc.

517912

2001-10-21

Ab’s Billposting Service Ltd.

471682

2001-10-21

Historical Services And Consultants Limited

200631

2001-10-21

Kindly Kid Fashion Ltd.

1437995

2001-10-21

Kong Hing (Canada) Enterprises Ltd.

1265261

2001-10-21

North Shore Transit Limited

250055

2001-10-21

Northey Construction Company, Limited

53619

2001-10-21

Off The Wall Rentals Inc.

1116213

2001-10-21

1417633 Ontario Ltd.

1417633

2001-10-21

686886 Ontario Limited

686886

2001-10-23

Alaska-Yukon Fish & Seafood Co. Ltd.

1205807

2001-10-25

Ever Green Cafe Inc.

1205228

2001-10-25

William Hurst Enterprises Limited

380324

2001-10-25

1214084 Ontario Limited

1214084

2001-10-29

J.W. Collins Holdings Limited

527084

2001-10-29

Protemps-Lite Ltd.

1057162

2001-10-29

Trembley’s Antiques Limited

341137

2001-10-29

Walliz Limited

349086

2001-10-29

1296258 Ontario Limited

1296258

2001-10-29

862864 Ontario Ltd.

862864

2001-10-31

J.K. & L.R. Smith Building Supplies Limited

1227216

2001-10-31

Thompson Advisory Group Ltd.

1122005

2001-11-01

Gilmor Investments Limited

77677

2001-11-01

Photo-It Inc.

1261767

2001-11-01

Smith & Smith Developments Ltd.

411476

2001-11-01

1187778 Ontario Corporation

1187778

2001-11-01

883500 Ontario Inc.

883500

2001-11-01

991950 Ontario Limited

991950

2001-11-02

Albert E. Daniels Limited

213903

2001-11-02

Hamilton Hertz (1983) Limited

563008

2001-11-05

Drapeau Fire Protection Ltd.

531493

2001-11-05

F.C.V. Systems (London) Inc.

919824

2001-11-05

Firecom Sales & Consulting Inc.

941453

2001-11-05

Fireworks Fire Protection Ltd.

1314988

2001-11-05

Frances & Assoc. Travel Services Ltd.

678452

2001-11-05

Fsi Engineering Inc.

975761

2001-11-05

Fung Lee Enterprises Ltd.

859029

2001-11-05

Goldenmore (Canada) Inc.

1031592

2001-11-05

Hewitt Abstracts Inc.

1120830

2001-11-05

Imago Catering Inc.

1018712

2001-11-05

J.A.F.F. Enterprises Inc.

1335366

2001-11-05

L.J. Hinsperger Investments Limited

647470

2001-11-05

Langmuir Advertising Inc.

925814

2001-11-05

M.A.D. Rentals Ltd.

713814

2001-11-05

Marmic Investment Holdings Inc.

1105814

2001-11-05

Murphy Fire Systems Ltd.!

677450

2001-11-05

Niagara Fire Extinguisher Co. Ltd.

604361

2001-11-05

P.A.L. Enterprises Inc.

760466

2001-11-05

Ray-Gordon Equipment Limited

571653

2001-11-05

Robki Medical Management Ltd.

375280

2001-11-05

Rolling Capital Corp.

1289504

2001-11-05

Select Equipment Ltd.

1298733

2001-11-05

Serv-Alarm Limited

487725

2001-11-05

Serv-Alarm Niagara Ltd.

1174655

2001-11-05

Serv-Alarm Toronto Ltd.

1023895

2001-11-05

Sks Fire & Communications Inc.

911560

2001-11-05

T&C Cleaning Service Inc.

1460872

2001-11-05

Talstate Investments Limited

315926

2001-11-05

Tenko Enterprises Ltd.

682123

2001-11-05

Wing Li Leather Co. Ltd.

1453485

2001-11-05

Zefer Canada Inc.

1322164

2001-11-05

1292655 Ontario Inc.

1292655

2001-11-05

137901 Ontario Limited

137901

2001-11-05

902277 Ontario Inc.

902277

2001-11-05

986494 Ontario Limited

986494

2001-11-06

Alpine Technology Inc.

1119569

2001-11-06

Anford Inc.

893975

2001-11-06

Comprise Software Inc.

1217262

2001-11-06

Energy Canada Inc..Orporated

937009

2001-11-06

Fire-Stop Systems Limited

547624

2001-11-06

Moore Equipment Rentals Inc.

752998

2001-11-06

Pepperl + Fuchs Canada, Inc.

1321533

2001-11-06

Samuel Bingham Company (Canada) Limited

124955

2001-11-06

Stg Finance Corporation

1072462

2001-11-06

1263630 Ontario Limited

1263630

2001-11-06

1291682 Ontario Inc.

1291682

2001-11-06

1456358 Ontario Inc.

1456358

2001-11-06

930825 Ontario Limited

930825

2001-11-06

946402 Ontario Limited

946402

2001-11-07

Beber Management Limited

319569

2001-11-07

Dentcare Systems (National) Limited

568767

2001-11-07

671522 Ontario Inc.

671522

2001-11-08

Hazelchild Inc.

1275536

2001-11-08

Oxford Investor Relations Corp.

1215783

2001-11-08

P.Y.N. Communication Services Inc.

726070

2001-11-08

S.E.T. Trading Inc.

1300087

2001-11-08

The Bettina Group No. 1 Inc.

1180151

2001-11-08

Uroplasty Corp.

1377999

2001-11-08

Ying Chun Garment Co. Ltd.

1162555

2001-11-09

Gang Dass Transport Inc.

1429955

B. G. Hawton,
Director (A), Companies Branch
47/01

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

2001-11-14

Confederation Banker’s Inc.

567510

2001-11-14

Temtu Ltd.

968357

2001-11-14

1303876 Ontario Corp.

1303876

2001-11-14

1447226 Ontario Ltd.

1447226

2001-11-14

1452926 Ontario Ltd.

1452926

2001-11-14

1453301 Ontario Inc.

1453301

B. G. Hawton,
Director (A), Companies Branch
47/01

Erratum Notice

Vide Ontario Gazette, Vol. 131–51 dated December 19, 1998

Notice Is Hereby Given that the notice issued under section 241 (4) of the Business Corporations Act set out in the issue of the Ontario Gazette of with respect to the cancellation of the Certificate of Incorporation of Hartpence & Company Ltd. was issued in error and is null and void.

B. G. Hawton,
Director (A), Companies Branch
47/01

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241(4) of the Business Corporations Act, the Certificates of Incorporation of the corporations named hereunder have been cancelled by an Order dated 29 October, 2001 for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date

Name of Corporation

Ontario Corporation Number

29 October, 2001

Phoenix Health Group Inc.

711125

B. G. Hawton,
Director (A), Companies Branch
47/01

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

2001-05-24

Las Brisas Eatery & Banquet Hall Ltd.

1478246

2001-06-05

Jane & Church Rehab Centre Inc.

1480146

2001-06-05

1480071 Ontario Limited

1480071

2001-06-05

1480291 Ontario Limited

1480291

2001-06-07

Diamond Construction Carpentry Renovations Inc.

1480402

2001-06-07

1472513 Ontario Ltd.

1472513

2001-06-07

1480498 Ontario Ltd.

1480498

2001-06-08

Pattern Research Inc.

1470233

2001-06-12

Cerebral Meltd.Own Industries Inc.

1480734

2001-06-13

Dysa Enterprises Inc.

1481333

2001-06-13

1481207 Ontario Limited

1481207

2001-06-13

1481339 Ontario Ltd.

1481339

2001-06-14

Canada Cards Inc.

1470255

2001-06-14

Century Spa 2000 Inc.

1481257

2001-06-21

J.Tom Enterprises Inc.

1482304

2001-06-21

1482220 Ontario Inc.

1482220

2001-06-25

Yesca Pharmaceuticals Inc.

1482485

B. G. Hawton,
Director (A), Companies Branch
47/01

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

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificate of Incorporation of the Co-operative named hereunder has been cancelled by an order dated October 15, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective October 15, 2001.

Date

Name of Co-operative

Ontario Corporation Number

1990-01-26

Coxwell Artists’ Co-operative Homes Inc.

522563

1993-08-05

Cumberland Tower Co-operative Homes Inc.

522880

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificate of Incorporation of the Co-operative named hereunder has been cancelled by an order dated October 19, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective October 19, 2001.

Date

Name of Co-operative

Ontario Corporation Number

1977-02-23

Donway Co-operative Nursery School Inc.orporated

329998

1990-07-10

Dundas County Co-operative Children’s Centre Inc.

522602

1991-09-25

Curia Co-operative Homes Inc.

522718

1992-01-27

DonValley Vista Housing Co-operative Inc.

522748

1994-03-10

Eelam Co-operative Homes Inc.

522943

1994-08-16

El Bohio Housing Co-operative Inc.

522992

1994-09-28

Electronic Recycling Depot Co-operative Inc.

958212

1994-10-14

Cupe Ontario Homes Co-operative Inc.

958223

1995-08-12

Devahiland Co-operative Housing Inc.

958279

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificate of Incorporation of the Co-operative named hereunder has been cancelled by an order dated October 25, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective October 25, 2001.

Date

Name of Co-operative

Ontario Corporation Number

1992-07-02

Etienne Brûlé Co-operative Homes Inc.

522792

1992-07-28

Entre Nous Housing Co-operative Inc.

522796

1994-11-22

Esther Herrington Co-operative Homes Inc.

958246

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

Date

Name of Co-operative

Ontario Corporation Number

1992-12-23

Gates of Westshore Housing Co-operative Inc.

522828

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificate of Incorporation of the Co-operative named hereunder has been cancelled by an order dated October 30, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective October 30, 2001.

Date

Name of Co-operative

Ontario Corporation Number

1992-04-23

Lynn-Mar Co-operative Homes Inc.

522765

1992-12-11

Magnolia Co-oprative Homes of Hamilton & Region Inc.

522818

1993-03-31

Market Common Co-operative Homes Inc.

522854

John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
47/01

Ministry of Municipal Affairs and Housing

Order Made Under The Municipal Act R.S.O c.M.45

County Of Northumberland Town Of Port Hope, Township Of Hope

Change of Name for the Town of Port Hope and Hope

The name of “The Corporation of the Town of Port Hope and Hope” established under subsection 2.2 of the Order of the Minister of Municipal Affairs and Housing dated March 28, 2000, as published in the Ontario Gazette on April 15, 2000, is hereby changed to “The Corporation of the Municipality of Port Hope”.

Dated at Toronto, this 9th day of August, 2001.

Chris Hodgson
Minister of Municipal Affairs and Housing
(6528) 47