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

2001-10-23

Martin O’malley Creative Services Inc.

385359

2001-10-23

765936 Ontario Limited

765936

2001-10-24

Balmoral Developments Inc.

862183

2001-10-24

Erskine & Hazelton Service Ltd.

278757

2001-10-24

P. Moshonsky Investments Inc.

657070

2001-10-24

Sianjo General Contracting Ltd.

1072015

2001-10-24

Toronto Shared Ventures Inc.

627087

2001-10-25

Hewmac Investment Services (Lindsay) Inc.

1017583

2001-10-25

Information Fusion Systems Corporation

802971

2001-10-25

Okay Trading Inc.

1190904

2001-10-25

Systemwise Technologies Inc.

1269126

2001-10-25

1051255 Ontario Ltd.

1051255

2001-10-25

1079886 Ontario Limited

1079886

2001-10-25

1139052 Ontario Inc.

1139052

2001-10-25

1268888 Ontario Ltd.

1268888

2001-10-26

Magic Andy Renovation & Masonry Co. Ltd.

923533

2001-10-26

Simtex Concrete Inc.

1010849

2001-10-26

Walker Concept To Market Inc.

1381838

2001-10-26

1045146 Ontario Inc.

1045146

2001-10-26

1393267 Ontario Inc.

1393267

2001-10-26

273951 Ontario Limited

273951

2001-11-29

Brockton & District Utility Corporation

1369107

2001-11-29

C/K/G Insurance Agency Inc.

640018

2001-11-29

Chatham Mainstreet’s Nightclub Ltd.

911966

2001-11-29

Cinada Inc.

780345

2001-11-29

Danmat Holdings Inc.

931404

2001-11-29

Great Northern Utilities Inc.

1424763

2001-11-29

Great Northern Water Company Inc.

1424762

2001-11-29

Pan-Chem Corp.

1286678

2001-11-29

Tencom Multimedia Inc.

1190214

2001-11-29

803140 Ontario Limited

803140

2001-11-08

Cyc Development Corp.

1244040

2001-11-08

South City Holdings Ltd.

935430

2001-11-09

Techau Inc.

625881

2001-11-13

Inadvance Events Management Inc.

791256

2001-11-15

1004106 Ontario Inc.

1004106

2001-11-15

787074 Ontario Inc.

787074

2001-11-16

Golden Consulting & Management Group Inc.

1217015

2001-11-16

Hensall Hydro Corporation

1400723

2001-11-16

Imanco (Canada) Ltd.

1106710

2001-11-16

Silver Creek Hydro Inc.

1397732

2001-11-16

Zurich Hydro Inc.

1397729

2001-11-16

1127029 Ontario Inc.

1127029

2001-11-16

1424311 Ontario Inc.

1424311

2001-11-16

509676 Ontario Limited

509676

2001-11-19

Angola Diamondfields Inc.

1225036

2001-11-19

Bear Claw Investments Limited

319280

2001-11-19

Bioscience Managers (Canada) Limited

1338883

2001-11-19

Challenge Consultants Inc.

515798

2001-11-19

Comcal Inc.

476086

2001-11-19

Glengate Collision Service Ltd.

274608

2001-11-19

Graceful Garden Restaurant Ltd.

1149215

2001-11-19

Hdc Holdco Inc.

1160368

2001-11-19

Intergraphics Design Inc.

452315

2001-11-19

Rask Industries Inc.

1017267

2001-11-19

Robert H. Holmes Inc.

1127753

2001-11-19

Triadnova Commerce Inc.

1393111

2001-11-19

Triangle Harvest Inc.

1305004

2001-11-19

1332266 Ontario Inc.

1332266

2001-11-19

259907 Ontario Limited

259907

2001-11-20

Ace Landscaping And Improvements Ltd.

1030822

2001-11-20

Adamin Management Company Limited

823091

2001-11-20

Dufferinton Holdings Limited

223356

2001-11-20

Luminaire Dome Canada Inc.

785607

2001-11-20

Marsam Estates Ltd.

288674

2001-11-20

Sapcom Inc.

1253075

2001-11-20

Well-Made Clothings Ltd.

1347259

2001-11-20

Wonderways Inc.

983807

2001-11-20

1281286 Ontario Ltd.

1281286

2001-11-21

Allpharmix Inc.

792810

2001-11-21

Bio-Kinetic Diagnostics Ltd.

1388667

2001-11-21

Cara Airport Services Limited

1154058

2001-11-21

Computer Harvest Ltd.

1244197

2001-11-21

D. E. Hart Consulting Inc.

674906

2001-11-21

Duntower Management Limited

482766

2001-11-21

Robichaud Homes Ltd.

784107

2001-11-21

Shirley Ashley Holdings Limited

623282

2001-11-21

1393008 Ontario Limited

1393008

2001-11-21

838770 Ontario Inc.

838770

2001-11-21

860946 Ontario Inc.

860946

2001-11-22

Elashy Brothers Ltd.

1190748

2001-11-22

Fairway International Inc.

1286096

2001-11-22

Integration Inc..Orporated

280302

2001-11-22

Kirby Logical Computer Systems Limited

649396

2001-11-22

Royal City Manor General Partner Inc.

812103

2001-11-22

Stainless Steel Muffler Corporation

788109

2001-11-22

Standard Appliance Mfg. Co. Limited

70500

2001-11-22

1028803 Ontario Inc.

1028803

2001-11-22

1377701 Ontario Ltd.

1377701

2001-11-22

3C Technology Products & Services Inc.

1243695

2001-11-22

4 Your Party Inc.

1449901

2001-11-23

M. E. Smith Equipment Inc.

682039

2001-11-23

Macprime Products Inc..Orporated

1093513

2001-11-23

Mount Forest Inc.

1491812

2001-11-23

Polyresins Inc.

606324

2001-11-23

761473 Ontario Inc.

761473

B. G. Hawton,
Director (A), Companies Branch
49/01

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

2001-11-22

Eritrean Canadian Association Of Ontario Inc.

1464883

B. G. Hawton,
Director (A), Companies Branch
49/01

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 12 November, 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

12 November, 2001

Canrespond Computers & Consulting Inc.

767695

12 November, 2001

417716 Ontario Inc.

417716

B. G. Hawton,
Director (A), Companies Branch
49/01

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

1968-07-24

Neill-Wycik Co-operative College Incorporated

November 22, 2001

John M. Harper,
Director, Compliance Branch, Licensing and Compliance Division by delegated authority from the Superintendant of Financial Services
49/01