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

2001-11-07

A.R. Collis Furniture Company Limited

110604

2001-11-07

B. Mcmurdy Contracting Ltd.

556520

2001-11-07

Coronation Painters Ltd.

1073406

2001-11-07

Harold F. Brown Sales Limited

212167

2001-11-07

Leo Fenson Insurance Agency Ltd.

336197

2001-11-07

M S J Errands For Seniors Ltd.

800279

2001-11-07

Pro-Link Computer Services Inc.

1308793

2001-11-07

S. & H. Farms Inc.

300435

2001-11-07

1371519 Ontario Inc.

1371519

2001-11-07

564906 Ontario Limited

564906

2001-11-13

Adventures Afloat Inc.

1262400

2001-11-13

Chantry Ventures Inc.

1121508

2001-11-13

Corvette City Automotive Ltd.

576457

2001-11-13

Emantech Ltd.

1148390

2001-11-13

E1 Software Technologies Inc.

1410378

2001-11-13

Globalnetworth Inc.

1410289

2001-11-13

Jakom Trading Co. Limited

1186962

2001-11-13

Kamhe International Enterprise Inc.

1125378

2001-11-13

Mrf 1998 Iii Management Limited

1315390

2001-11-13

North American Techno Partners Inc.

1013029

2001-11-13

Pebblehut Abbie Services Inc.

1292656

2001-11-13

Pebblehut Baby Services Inc.

1329832

2001-11-13

Pebblehut Mf Services Inc.

1299425

2001-11-13

Precious Cup & Cake Inc.

1132239

2001-11-13

Strategicnova Investment Mangement Inc.

1418280

2001-11-13

Viinberg Realty Ltd.

271216

2001-11-14

Ascende Services Limited

388579

2001-11-14

Compuskills Inc.

1252028

2001-11-14

J. B. White & Company Limited

119409

2001-11-14

Jpo Investments Inc.

667235

2001-11-14

Lion Express Inc.

1129786

2001-11-14

Skyvertise Marketing & Sales Inc.

1114382

2001-11-14

Tamad Studios Inc.

953679

2001-11-14

510957 Ontario Limited

510957

2001-11-14

664987 Ontario Limited

664987

2001-11-15

Armand Seguin Fuel Limited

287202

2001-11-15

Jim Donoahue & Associates Limited

358866

2001-11-15

Lanza Masonry Inc.

1397078

2001-11-15

Richmor Consulting Inc.

1004227

2001-11-15

Total Waste Handling Solutions Inc.

1086405

2001-11-15

Uni Garment Services Inc.

1129078

2001-11-15

1225142 Ontario Inc.

1225142

2001-11-15

1229330 Ontario Inc.

1229330

2001-11-15

1234970 Ontario Inc.

1234970

2001-11-15

1281459 Ontario Inc.

1281459

2001-11-15

1354565 Ontario Inc.

1354565

2001-11-15

1419998 Ontario Limited

1419998

2001-11-16

Campbell Cottage Inc.

1062367

2001-11-16

Cenotes Interactive Inc.

1470016

2001-11-16

Dunblane & Turners Limited

959063

2001-11-16

Golden Million Import And Export (Canada) Limited

958425

2001-11-16

Putland Enterprises Ltd.

1269665

2001-11-16

603985 Ontario Limited

603985

2001-11-16

945671 Ontario Inc.

945671

2001-11-16

977873 Ontairo Inc.

977873

2001-11-19

Art. Edmunds Industrial Services Ltd.

1070657

2001-11-19

J. M. Allan Associates Inc.

618193

2001-11-19

Kelch Holdings Limited

381366

2001-11-19

Meditation Labs. Ltd.

811424

2001-11-19

Naab Holdings Inc.

989381

2001-11-19

Realpro Investment Consultants Inc.

854825

2001-11-19

Realpro Investment Consultants Inc. (1991)

942001

2001-11-19

Tanjoy Holdings Inc.

1113456

2001-11-19

1196446 Ontario Limited

1196446

2001-11-19

975362 Ontario Limited

975362

2001-11-19

975363 Onario Limited

975363

2001-11-20

Adak Interior (Sarnia) Ltd.

588258

2001-11-20

Getaway Homes Ltd.

939824

2001-11-20

Gtg Aviation Limited

760736

2001-11-20

Pro-Tech Corrosion Control Servies Ltd.

887008

2001-11-20

1028820 Ontario Limited

1028820

2001-11-20

1059690 Ontario Incorporated

1059690

2001-11-20

784745 Ontario Inc.

784745

2001-11-20

786435 Ontario Inc.

786435

2001-11-20

933160 Ontario Limited

933160

2001-11-20

942881 Ontario Inc.

942881

2001-11-21

Cedar Seafood Inc.

747361

2001-11-21

Chiba Car Audio Inc.

1255944

2001-11-21

D. L. Taylor Electric Ltd.

391582

2001-11-21

Groisboeck Carpentry Contracting Ltd.

753422

2001-11-21

Hokkigai Sushi Bar (Canada) Inc.

1214489

2001-11-21

Newriver Technologies Inc.

1101263

2001-11-21

1128789 Ontario Ltd.

1128798

2001-11-22

Cherry Year Trading Limited

1251199

2001-11-22

Dagmyr + Associates Ltd.

1288303

2001-11-22

David Lee Consultant Inc.

1235847

2001-11-22

Donald Tidey Company Limited

112319

2001-11-22

E. & A. Contracting Ltd.

1038164

2001-11-22

Golden Camphora Co. Ltd.

956540

2001-11-22

Golden Rainbow Consulting Inc.

1255863

2001-11-22

Lucksails Investment (Canada) Limited

1092888

2001-11-22

Mach Turtles Software Inc.

1200637

2001-11-22

Orohills Enterprises Ltd.

1124103

2001-11-22

The Agincourt Group Inc.

896252

2001-11-22

Top Pacific Trading Co. Ltd.

1119449

2001-11-22

536905 Ontario Limited

536905

2001-11-23

Artemis Cleaning Company Limited

682498

2001-11-23

C. Husselstrom Realty Limited

235208

2001-11-23

Otc Promotions Inc.

972228

2001-11-23

Smw Research Limited

999531

2001-11-23

1045821 Ontario Inc.

1045821

2001-11-23

1241541 Ontario Inc.

1241541

2001-11-23

1380055 Ontario Inc.

1380055

2001-11-26

Fursan Inc.

351084

2001-11-26

Gordon Weatherbie Construction Ltd.

886490

2001-11-26

Std Meats Inc.

1163202

2001-11-26

The Orillia Curling Company, Limited

25346

2001-11-26

Trg Investments Limited

398707

2001-11-26

931863 Ontario Inc.

931863

2001-12-02

Environ International Inc.

944306

2001-12-02

Kai Property Management Ltd.

998394

2001-12-02

Wren Desplay Inc.

809682

2001-12-02

1373196 Ontario Inc.

1373196

2001-12-02

1409804 Ontario Limited

1409804

2001-12-03

Bena Holdings Inc.

827661

2001-12-05

1074400 Ontario Inc.

1074400

2001-12-06

Raney Fisheries Ltd.

1109248

2001-12-10

Jana Consultants Inc.

1294752

2001-12-10

1262291 Ontario Inc.

1262291

2001-12-12

A-Tek Systems Consultants Inc.

1198616

2001-12-12

Canadian Country Furniture Inc.

1213964

2001-12-12

Hyde Brothers Construction Limited

906005

2001-12-12

Ken Petherick Marine Ltd.

404786

2001-12-12

1103370 Ontario Inc.

1103370

2001-12-12

940499 Ontario Ltd.

940499

2001-12-13

Carousels N’roses Inc.

1111657

2001-12-13

1473468 Ontario Limited

1473468

2001-12-14

Caygeon Consultants Inc.

902625

2001-12-14

Golden Shanghai Restaurant Inc.

1268858

2001-12-14

Loanne Investments Limited

288237

2001-12-14

Pharmnet Consortium Limited

1175093

2001-12-14

Pickering Prestige Motor Services Ltd.

950965

2001-12-14

Richmax Company Limited

820947

2001-12-14

Ry Splitshare Corporation

1007681

2001-12-14

William Purser Limited

141970

2001-12-14

1424017 Ontario Limited

1424017

2001-12-14

1438596 Ontario Inc.

1438595

2001-12-14

663873 Ontario Inc.

663873

2001-12-17

Curtis Tree Farms Ltd.

611610

2001-12-17

Dolby & Few Haulage Ltd.

594506

2001-12-17

Great Win Company Ltd.

1298628

2001-12-17

Haircut One Hundred Inc.

794485

2001-12-17

Howard H. Heidman Construction Limited

227444

2001-12-17

Trendzstore.Com Inc.

1400491

2001-12-17

Trojan Pc/Network Consulting Inc.

1125652

2001-12-17

1240028 Ontario Limited

1240028

2001-12-17

1449929 Ontario Inc.

1449929

2001-12-18

Belmac Auto Ltd.

627009

2001-12-18

Colony Park Construction Inc.

1140238

2001-12-18

Equity Healthcare Development Limited

835707

2001-12-18

Hammerhead Hockey Inc.

1095723

2001-12-18

Hickory Improvements Inc.

1071737

2001-12-18

Howard Whitehead Limited

416069

2001-12-18

M. & V. Leasing Limited

243679

2001-12-18

Vespra-Tech Inc.

506304

2001-12-18

Wing Corporation

992023

2001-12-18

1322633 Ontario Inc.

1322633

2001-12-18

1322739 Ontario Inc.

1322739

2001-12-18

1323010 Ontario Inc.

1323010

2001-12-18

1323011 Ontario Inc.

1323011

2001-12-18

1323012 Ontairo Inc.

1323012

2001-12-18

1346390 Ontario Inc.

1346390

2001-12-18

832666 Ontario Inc.

832666

2001-12-18

865913 Ontario Inc.

865913

2001-12-18

963350 Ontario Inc.

963350

2001-12-18

973859 Ontario Inc.

973859

2001-12-19

Creative Planters Inc.

577093

2001-12-19

Dachem Limited

734707

2001-12-19

Grand Slot Manufacuring Ltd.

1434043

2001-12-19

Krp Inc.

688161

2001-12-19

Midas Telnet Systems Inc.

1430205

2001-12-19

Nce Flow Through Management (97) Corp.

1223843

2001-12-19

1200 Eglinton East Ltd.

765198

2001-12-19

734708 Ontario Limited

734708

2001-12-19

797 Don Mills Ltd.

765199

2001-12-20

Aldel Limited

310806

2001-12-20

Cdc Holding Incorporated

457779

2001-12-20

Cliffgate Properties Limited

500719

2001-12-20

Marlis Sales And Service Inc.

1152704

2001-12-20

Morton Goldhar Holdings Limited

132442

2001-12-20

R.A. Fawcett Consulting Inc.

711846

2001-12-20

Texore Mines Limited

48554

2001-12-20

1200638 Ontario Inc.

1200638

2001-12-20

1456611 Ontario Inc.

1456611

B. G. Hawton,
Director (A), Companies Branch
1/02

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.

Date

Name of Corporation

Ontario Corporation Number

1

Olympia & York (Fifth Avenue Place) Limited

623405

2

Olympia & York Contractors Limited

421689

3

Wm. E. Westlake Foods Incorporated

928064

4

1042555 Ontario Inc.

1042555

5

5140 Yonge Street Limited

759474

B. G. Hawton,
Director (A), Companies Branch
1/02

Erratum

Vide Ontario Gazette, Vol. 134-48 dated December 1, 2001.

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 1463878 Ontario Ltd. was issued in error and is null and void.

Date

Name of Corporation

Ontario Corporation Number

December 1, 2001

1463878 Ontario Ltd.

1463878

B. G. Hawton,
Director (A), Companies Branch
1/02

Co-operative Corporations Act (Certificate of Dissolution Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a Certificate of Dissolution has been issued to:

Date of Incorporation

Name of Corporation

Effective Date

April 4, 1978

North Burlington Co-operative Preschool Inc.

2001-11-23

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
1/02

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 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 Corporation

Ontario Corporation Number

1995-04-04

Havelock Housing Co-Operative Inc.

958276

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 Corporation

Ontario Corporation Number

1983-05-30

Maison FunÉRaire Co-Operative Funeraire De Cornwall Inc.

522071

1977-12-14

Csr Co-Operative Inc.

370612

1992-12-31

John-Brock Co-Operative Homes Inc.

522831

1995-01-04

Canadian Trades Co-Operative Inc.

958257

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 13, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective December 13, 2001.

Date

Name of Corporation

Ontario Corporation Number

1978-01-10

Merivale Co-Operative Nursery School Inc.

373490

1993-12-15

Mayfield Co-Operative Homes Inc.

522922

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
1/02

Courts of Justice Act, s. 127

Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

15%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%

2002

4%

     

This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

     

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

10.0%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%

2002

2.5%

     

This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Sandra Wain
A/Director
Program Development Branch
Courts Administration
Ministry of the Attorney General
(6563) 1

Province of Ontario

Series Mq Bonds 6.15% Due July 14, 2004
Cusip Number 683234 My 1

Notice Of Redemption

In accordance with the terms of the above-mentioned Bonds, notice is hereby given that the Province of Ontario will redeem the whole issue of the above-referenced Bonds on January 14, 2002.

Bonds should be presented for payment of principal to the Fiscal Agent, Computershare Trust Company of Canada, 100 University Avenue, 8th Floor, Toronto, Ontario, M5J 2Y1, where they will be redeemed at 100.00% of the principal sum thereof.

The final interest payment on the Bonds will be paid in the normal manner in accordance with the terms and conditions of the Bonds to the person registered as holders of the Bonds.

Interest on the Bonds will cease to accrue on January 14, 2002.

Dated at Toronto, this 5th day of January 2002.

The Province Of Ontario

(6559) 1

Ministry of Finance—Interest Rates

Notice
Change of Tax Interest Rates

1. Effective January 1, 2002, the rate of interest payable on tax underpayments, and amounts payable with respect to small business development grants administered by the Ministry of Finance, will be 8%. The general rate of interest on overpayment of taxes will be 3%. These rates apply to the following statutes:

Retail Sales Tax Act

Corporations Tax Act

Fuel Tax Act

Gasoline Tax Act

Tobacco Tax Act

Provincial Land Tax Act

Land Transfer Tax Act

Succession Duty Act

Race Tracks Tax Act

Mining Tax Act

Employer Health Tax Act

Commercial Concentration Tax Act

and

Small Business Development Corporations Act.

Also effective January 1, 2002, the rate of interest will be 5% on amounts refunded or credited after an objection or appeal of Commercial Concentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or Tobacco Tax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successful objections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax, Employer Health Tax and Mining Tax.

2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending December 31, 2001, and the new rates now in effect.

Table 1

Tax Interest Rates

Title: Table 1: Tax Interest Rates - Description: Table shows the respective rates of interest applicable to past periods of time in the five years ending December 31, 2001, and the new rates now in effect.

Table 2

Small Business Development Corporations Act

Title: Table 2: Small Business Development Corporations Act - Description: Table shows the respective rates of interest applicable to past periods of time in the five years ending December 31, 2001, and the new rates now in effect.

Dated at Oshawa, this 14th day of December, 2001.

Ministry Of Finance,
Tax Revenue Division,
Marion E. Crane,
Assistant Deputy Minister.
(6562) 1

Ministry of Municipal Affairs and Housing

Social Housing Reform Act, 2000

Issuing of Transfer Orders by the Lieutenant Governor in Council

Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Transfer Orders have been made under subsection 34(1) of the Social Housing Reform Act, 2000, transferring rights, liabilities and obligations from the Transferors as noted below to the Transferees as noted below:

Transferor

Transferee

Effective Date

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of York

Nov. 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

City of Hamilton

Dec. 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the County of Grey

Dec. 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the County of Oxford

Dec. 1/01

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Algoma District Social Services Administration Board

Dec. 1/01

Her Majesty the Queen, in right of Ontario, as r the Minister of Municipal Affairs and Housing

District of Nipissing Social Services Administration Board

Dec. 1/01

(6560) 1

Social Housing Reform Act, 2000

Issuing of Amending Transfer Orders by the Lieutenant Governor in Council

Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Amending Transfer Orders have been made under subsection 39(1) of the Social Housing Reform Act, 2000, transferring employees, assets, liabilities, rights and obligations from the Transferors as noted below to the Transferees as noted below:

Transferor

Transferee

Effective Date

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of Waterloo

October 1/01

Her Majesty the Queen, in right of Ontario, as r the Minister of Municipal Affairs and Housing

Regional Municipality of York

Nov. 1/01

(6561) 1

Ontario Securities Commission

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(1)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(2)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(3)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(4)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(5)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(6)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(7)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(8)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(9)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(10)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(11)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(12)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(13)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(14)

Title: Ontario Securities Commission - Description: National Instrument 33-105 Underwriting Conflicts(15)

(6558) 1