Government Notices Respecting Corporations
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 |
---|---|---|
2001-11-06 |
Bakery On The Avenue Limited |
1121727 |
2001-11-06 |
Brewers Pride Inc. |
919990 |
2001-11-06 |
J. Buder & Co. Inc. |
558061 |
2001-11-06 |
Winwell Natural Foods Inc. |
1230648 |
2001-11-06 |
1232586 Ontario Inc. |
1232586 |
2001-11-06 |
680005 Ontario Limited |
680005 |
2001-11-06 |
700302 Ontario Limited |
700302 |
2001-11-09 |
Crysler & Associates Ltd. |
791299 |
2001-11-09 |
Ggjd Properties Inc. |
894477 |
2001-11-09 |
Lanstrategies Inc. |
1081794 |
2001-11-09 |
Reiver Enterprises Limited |
708800 |
2001-11-09 |
Vietnam Paralegal Services Inc. |
1200626 |
2001-11-09 |
1331211 Ontario Inc. |
1331211 |
2001-11-09 |
802760 Ontario Inc. |
802760 |
2001-12-03 |
1044945 Ontario Limited |
1044945 |
2001-12-03 |
823788 Ontario Limited |
823788 |
2001-12-04 |
Equilife Development Corporation |
816700 |
2001-12-04 |
Geographic Analysis & Information Network Inc. |
886986 |
2001-12-04 |
Len Andrews Electric Ltd. |
250412 |
2001-12-04 |
Patrick Sherk Limited |
349221 |
2001-12-04 |
Rodger Burnside & Associates Ltd. |
791231 |
2001-12-04 |
286 Victoria Avenue Management Inc. |
1306129 |
2001-12-05 |
Robert J. Tumey Limited |
220196 |
2001-12-05 |
Tai Fai Hong Industries Ltd. |
1332997 |
2001-12-05 |
Wamco Waterworks Northern Inc. |
972470 |
2001-12-05 |
1202459 Ontario Inc. |
1202459 |
2001-12-05 |
865091 Ontario Ltd. |
865091 |
2001-12-06 |
B. Rodrigue Construction Limited |
124094 |
2001-12-06 |
Lgk Lauren Holdings Inc. |
1374907 |
2001-12-06 |
Wings Variety Ltd. |
1137101 |
2001-12-06 |
840016 Ontario Limited |
840016 |
2001-12-07 |
Bass Bay Executive Convention Centre Inc. |
468666 |
2001-12-07 |
Brc Drugs Limited |
1122308 |
2001-12-07 |
Elsa Beauty Center Limited |
1152732 |
2001-12-07 |
Erie-St. Clair Insurance Agencies Limited |
52821 |
2001-12-07 |
Fred Kreager Trucking Inc. |
925272 |
2001-12-07 |
Plantactics Group Ltd. |
1044869 |
2001-12-07 |
Rekrush Co. Inc. |
1422519 |
2001-12-07 |
Tecktron Inc. |
1313484 |
2001-12-07 |
Temra Enterprises Canadian Ltd. |
575360 |
2001-12-07 |
1025826 Ontario Inc. |
1025826 |
2001-12-07 |
1044263 Ontario Ltd. |
1044263 |
2001-12-07 |
1171079 Ontario Inc. |
1171079 |
2001-12-07 |
225243 Ontario Limited |
225243 |
2001-12-10 |
Accident Dispatch Inc. |
1048462 |
2001-12-10 |
Aquarian Sourcing & Supply Inc..Orporated |
845911 |
2001-12-10 |
Choo’s Quality Services Inc. |
1292774 |
2001-12-10 |
Ingle Consulting Services Inc. |
716883 |
2001-12-10 |
Jays Trading Co. Ltd. |
979841 |
2001-12-10 |
Maplecrest Realty Limited |
98541 |
2001-12-10 |
Sky-King Holdings Equipment Limited (1998) |
1294566 |
2001-12-10 |
United Kosher Meat And Deli Ltd. |
434553 |
2001-12-10 |
1360575 Ontario Inc..Orporated |
1360575 |
2001-12-10 |
702256 Ontario Limited |
702256 |
2001-12-11 |
Frank A. Zimmer Furniture Limited |
279937 |
2001-12-11 |
H. P. Hood Canada Limited |
368094 |
2001-12-11 |
Oro Auto Sales And Leasing Ltd. |
1344957 |
2001-12-11 |
Sundial Homes (Fairways) Limited |
1108470 |
2001-12-11 |
Sundial Homes (10Th Line) Limited |
901125 |
2001-12-11 |
Texwin Canada Inc. |
1154138 |
2001-12-11 |
Trion Canada Inc. |
584794 |
2001-12-11 |
1075356 Ontario Inc. |
1075356 |
2001-12-11 |
1208292 Ontario Inc. |
1208292 |
2001-12-11 |
933466 Ontario Limited |
933466 |
2001-12-12 |
Bob Marr Car Sales Limited |
138634 |
2001-12-12 |
Cowaki Computers Limited |
1262082 |
2001-12-12 |
George & Co. Ltd. |
1161999 |
2001-12-12 |
Mcalister Motors (Burlington) Limited |
103778 |
2001-12-12 |
Triple X Solutions Inc. |
1409875 |
2001-12-12 |
Ucc Biotech Inc. |
1354201 |
2001-12-12 |
1279824 Ontario Limited |
1279824 |
2001-12-12 |
1360576 Ontario Inc. |
1360576 |
2001-12-12 |
1388711 Ontario Limited |
1388711 |
2001-12-12 |
1440031 Ontario Limited |
1440031 |
2001-12-13 |
Centerpoint Fish & Chips Ltd. |
1040006 |
2001-12-13 |
E2 Technology Inc. |
1074797 |
2001-12-13 |
Gage Printing Co. Ltd. |
265038 |
2001-12-13 |
Green International Trading Corporation Ltd. |
934870 |
2001-12-13 |
Kid’s News Ltd. |
1305185 |
2001-12-13 |
Nce Petro Capital Management (94-1) Corp. |
1094295 |
2001-12-13 |
Nce Petro Capital Management (94-2) Corp. |
1106763 |
2001-12-13 |
Nce Petro Capital Management (95-1) Corp. |
1106762 |
2001-12-13 |
Nce Petro Capital Management (95-2) Corp. |
1132854 |
2001-12-13 |
Nce Petroleum Management (94-1) Corp. |
1004878 |
2001-12-13 |
Rivertun Gold Mines Limited |
108910 |
2001-12-13 |
Timiskaming Tour Boat Ltd. |
84482 |
2001-12-13 |
1102986 Ontario Ltd. |
1102986 |
2001-12-13 |
1102987 Ontario Ltd. |
1102987 |
2001-12-13 |
1169106 Ontario Inc. |
1169106 |
2001-12-13 |
1225668 Ontario Ltd. |
1225668 |
B. G. Hawton,
Director (A), Companies Branch
52/01
Cancellation for Cause (Business Corporations Act)
Notice Is Hereby Given that by orders under section 240 of the Business Corporations 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 |
---|---|---|
2001-12-17 |
1267903 Ontario Ltd. |
1267903 |
B. G. Hawton,
Director (A), Companies Branch
52/01
Erratum
Vide Ontario Gazette, Vol. 133-9 dated February 26, 2000.
Notice Is Hereby Given that the notice issued under section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of February 26, 2000, with respect to the cancellation of the Certificate of Incorporation of 1360674 Ontario Inc. was issued in error and is null and void.
B. G. Hawton,
Director (A), Companies Branch
52/01
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 |
---|---|---|
2001-12-13 |
Sahara Investments Ltd. |
1453283 |
2001-12-13 |
Speedy And Eyens Trailers Limited |
1102125 |
2001-12-13 |
1453346 Ontario Ltd. |
1453346 |
B. G. Hawton,
Director (A), Companies Branch
52/01
Notice of Default in Complying with the Corporations Tax Act
The Director has been notified by the Minister of Revenue that the following corporations are in default in complying with the Corporations Tax Act.
Notice Is Hereby Given under subsection 241 (1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Corporations Tax Branch, Ministry of Revenue, 33 King Street West, Oshawa, Ontario L1H 8H6.
Name of Corporation |
Ontario Corporation Number |
|
---|---|---|
1 |
996592 Ontario Ltd. |
996592 |
B. G. Hawton,
Director (A), Companies Branch
52/01
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 |
---|---|---|
2001-12-17 |
Construction, Transportation And Industrial Training Services Inc. |
1222093 |
B. G. Hawton,
Director (A), Companies Branch
52/01
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 here- under has been cancelled by an order dated December 7, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective December 7, 2001.
Date |
Name of Co-operative |
Ontario Corporation Number |
---|---|---|
1978-05-16 |
Glen Stewart Co-operative Play School Inc. |
384251 |
1994-03-16 |
Gordon M. Plenderleith Housing Co-operative Inc. |
522946 |
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 December 10, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective December 10, 2001.
Date |
Name of Co-operative |
Ontario Corporation Number |
---|---|---|
1989-05-02 |
Hamcon Co-operative Housing Services Inc. |
522493 |
1991-04-08 |
Green Homes of Stoney Creek Co-operative Inc. |
522672 |
1994-06-02 |
Hamilton-Brantford Building Construction Trades Council Non-Profit Residences Co-operative Inc. |
522972 |
1995-05-10 |
Griffith Manor Co-oprative Homes Inc. |
958285 |
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 December 11, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective December 11, 2001.
Date |
Name of Co-operative |
Ontario Corporation Number |
---|---|---|
1989-12-29 |
Heritage Park Co-operative Homes of Brantford Inc. |
522558 |
1992-06-16 |
Highland Gardens Co-operative Homes Inc. |
522783 |
1994-03-25 |
Himilo Housing Co-operative Inc. |
522953 |
1994-08-16 |
Heartspace Housing Co-operative Inc. |
522993 |
1996-01-30 |
The Happy Tomato Co-oprative Inc. |
958324 |
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 December 12, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective December 12, 2001.
Date |
Name of Co-operative |
Ontario Corporation Number |
---|---|---|
1982-05-19 |
Jarvis Co-operative Pre-School Inc. |
467273 |
1985-11-12 |
Intercan Consumers’ Co-operative (1985) Inc. |
522231 |
1991-01-11 |
Janet L. Morton Co-oprative Homes Inc. |
522653 |
John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
52/01
Orders in Council
O.C./Décret 2731/2001
On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:
Whereas pursuant to subsection 2(2) of the Executive Council Act, R.S.O 1990, c. E-25, and Order in Council numbered O.C. 247/2001, made February 8, 2001, the Honourable Helen Joanne Johns, Minister without Portfolio, was designated as Associate Minister with responsibilities as assigned by the Premier and the Minister of Health and Long-Term Care.
And Whereas Community Care Access Centres are approved agencies under the Long-Term Care Act, 1994, c. 26, as amended.
And Whereas pursuant to subsection 5(1) of the Executive Council Act, R.S.O 1990, c. E-25, and Order in Council numbered O.C. 2034/ 2001, made September 26, 2001, the powers and duties under or in relation to the Long-Term Care Act, 1994, S.O. 1994, c. 26, as amended, in so far as they relate to Community Care Access Centres were assigned to the Honourable Helen Joanne Johns, Associate Minister.
And Whereas section 1 of the Community Care Access Corporations Act, 2001 defines Minister as the the Minister of Health and Long-Term Care or such other member of the Executive Council to whom the administration of this Act may be assigned under the Executive Council Act;
Now Therefore, pursuant to subsection 5(1) of the Executive Council Act, the administration of the Community Care Access Corporations Act, 2001 is assigned to the Honourable Helen Joanne Johns, Associate Minister.
Recommended
Mike Harris,
Premier and President of the Council
Concurred
R. W. Runciman,
Chair of Cabinet
Approved and Ordered, December 14, 2001.
Hilary M. Weston,
Lieutenant Governor
(6554) 52