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