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

2002-01-23

Atlas Cargo Inc.

994424

2002-01-23

Buysse Immigration Consultancy Inc.

1077235

2002-01-23

Harbour View Plaza Ltd.

403198

2002-01-23

Mobile Equipment Manufacturing Inc.

1214007

2002-01-23

Omega Biosciences Inc.

2000784

2002-01-23

Riviera Pools & Spas Inc.

754611

2002-01-23

483454 Ontario Limited

483454

2002-01-24

A.B. Heidelberg Merchants Limited

276172

2002-01-24

Ben Cook Productions Inc.

1206021

2002-01-24

F.W. O’brien & Associates Inc.

931323

2002-01-24

Hawn Bros. Enterprises Limited

95225

2002-01-24

578563 Ontario Inc.

578563

2002-02-15

Affolter Farms Ltd.

1162052

2002-02-15

Archer Enterprise Systems Inc.

1095278

2002-02-15

Classic Care Pharmacy Inc.

1204306

2002-02-15

Eman Company Ltd.

1354380

2002-02-15

Glueckskeks Investments Inc.

1032046

2002-02-15

Greatest Pacific International Inc.

1240978

2002-02-15

Jutzi Farms Inc.

1084197

2002-02-15

K & M International Ltd.

1316123

2002-02-15

Merritt Landscaping Ltd.

1375407

2002-02-15

Northern Glen Inc.

710833

2002-02-15

R. J. Dodge Investments Ltd.

1073754

2002-02-15

Simmons And Rands Company Limited

116848

2002-02-15

Tableworks Ltd.

467926

2002-02-15

1147444 Ontario Inc.

1147444

2002-02-15

1164039 Ontario Inc.

1164039

2002-02-15

1326679 Ontario Inc.

1326679

2002-02-15

1398578 Ontario Inc.

1398578

2002-02-15

946399 Ontario Inc.

946399

2002-02-18

Aisan Canada Trading Corp.

1375680

2002-02-18

Canada World Trade Development Co. Ltd.

1089341

2002-02-18

Canadian Marine Products Limited

1107036

2002-02-18

Cheers Garment Inc.

1369055

2002-02-18

Danielli Corporation Limited

114355

2002-02-18

Golden Kei Group Inc.

1084346

2002-02-18

K. F. T. Industries Limited

122748

2002-02-18

Kingsland Landscaping & Construction Inc.

1193176

2002-02-18

Macdonald Contract Sales Inc.

1007314

2002-02-18

Manders Appraisal Inc.

1179327

2002-02-18

Muskoka Cottage Watch Inc.

1411473

2002-02-18

On On Garment Inc.

1459919

2002-02-18

Paul Mulvihill Ltd.

444851

2002-02-18

Shadowmere Inc.

453515

2002-02-18

Tomcat Restaurants Inc.

658537

2002-02-18

1182978 Ontario Ltd.

1182978

2002-02-18

1362222 Ontario Limited

1362222

2002-02-18

541727 Ontario Limited

541727

2002-02-18

657752 Ontario Limited

657752

2002-02-18

870682 Ontario Limited

870682

2002-02-18

876312 Ontario Inc.

876312

2002-02-19

Aabel International Inc.

1079487

2002-02-19

Duyam Construction Limited

363623

2002-02-19

Kasanag Ontario Limited

413485

2002-02-19

Mansion Productions Inc.

1282369

2002-02-19

Powerindo International Corporation

1093498

2002-02-19

Spectrum Childcare Supplies Inc.

662627

2002-02-19

V.M.I. Job Inc.

1381786

2002-02-19

1302802 Ontario Inc.

1302802

2002-02-19

1439959 Ontario Limited

1439959

2002-02-19

436441 Ontario Limited

436441

2002-02-20

Camheights Developments Inc.

809906

2002-02-20

Epinoff Buildings Inc.

697123

2002-02-20

G.L. Douglas Holdings Ltd.

604108

2002-02-20

Golden Times Restaurant Inc.

1118899

2002-02-20

Hollywood Office Developments Inc.

903092

2002-02-20

Kuypers Adamson Norton Limited

128967

2002-02-20

Melgrand Developments Inc.

822164

2002-02-20

Plan 3 Interiors Inc.

1200381

2002-02-20

Ultisys Inc.

1154739

2002-02-20

Wtc Bay Holdings Inc.

745260

2002-02-20

631887 Ontario Inc.

631887

2002-02-21

Alison International Ltd.

1237731

2002-02-21

David B. Margulis & Associates Inc.

567456

2002-02-21

London Hydro Energy Services Inc.

1415542

2002-02-21

London Hydro Holdings Inc.

1415540

2002-02-21

Sunyang Ind. Co. Ltd.

1143326

2002-02-21

1147578 Ontario Limited

1147578

2002-02-21

451572 Ontario Inc.

451572

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
10/02

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

2001-02-22

1278129 Ontario Inc.

1278129

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
10/02

Cancellations 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

2001-02-26

The Ontario Polo Association

817237

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
10/02

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 February 14, 2002 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective February 14, 2002.

Date

Name of Co-operative

Ontario Corporation Number

1974-11-19

Playmates Co-Operative Preschool Of Hamilton Inc.

295405

1975-09-25

Little Friends Co-Operative Nursery Inc.

310625

1977-01-04

The Red Balloon Co-Operative Nursery School Inc.

348064

1980-01-07

Lakeshore Orchards Co-Operative Nursery School Inc.

432416

1983-08-15

Port Stanley Co-Operative Nursery School Incorporated

522088

1989-02-23

Ontario Retail Florists Co-Operative Inc.

522483

1991-09-06

Sagalak Co-Operative Homes Inc.

522712

1992-12-18

Sheldon Creek Co-Operative Homes Inc.

522822

1992-12-23

Parkview Heights Co-Operative Homes Of Woodstock Inc.

522824

1993-05-04

Roundhouse Co-Operative Homes Inc.

522895

1993-07-28

Richmond Housing Co-Operative Inc.

522875

1993-08-12

Laliberte Co-Operative Homes Of London Inc.

522883

1993-08-26

Laforge Co-Operative Homes Inc.

522889

1994-03-29

Life’s Choice Housing Co-Operative Inc.

522955

1994-10-11

Rainbow Village Co-Operative Homes Inc.

958217

1994-12-08

Rising Sun Co-Operative Homes Inc.

958254

1996-02-05

Roots & Wings Healing Co-Operative, Inc.

958311

1996-12-06

Pickering Bulk Carriers Co-Operative Inc.

958361

1996-12-06

Sarnia Transportation Co-Operative Inc.

958360

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
10/02

Marriage Act

February 2002

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Witt, Michael

London

1-Feb-02

Brnjas, Linda

Wellesley

5-Feb-02

Wagner, George

Orleans

5-Feb-02

McElhinney, Jonathan

North Gower

5-Feb-02

Myers, Russell John

Ohsweken

5-Feb-02

Turcott, Maryann Gloria

Athens

5-Feb-02

Hanson, Ruby

London

5-Feb-02

Stoodley, Kim

Mountain

5-Feb-02

Seeley, Christopher Charles

Napanee

5-Feb-02

Ali, Lincoln

Scarborough

5-Feb-02

Nelson, Neville W

Scarborough

6-Feb-02

Hagglund, Gwendolyn Jean

Kitchener

7-Feb-02

Hagglund, James Karl

Kitchener

7-Feb-02

Sheppard, Edward

Scarborough

7-Feb-02

Hudon, Nancy

Scarborough

7-Feb-02

Braun, Frank Anthony Roland

Listowel

8-Feb-02

Thompson, Thomas Joseph Paul

Toronto

8-Feb-02

Heiberg, Christo Frederik

Hamilton

11-Feb-02

Beaudry, Marc

Toronto

11-Feb-02

Wiedrick, Dennis Roy

Ancaster

11-Feb-02

Yzenbrandt, Alexander

Scarborough

11-Feb-02

Rawhani, Fariba

Thornhill

11-Feb-02

Menshari, Faezeh

Markham

11-Feb-02

Hartley, Timothy

Toronto

13-Feb-02

Mierau Bechtel, Audrey I

Kitchener

13-Feb-02

Berwick, Anna May

Wallacetown

13-Feb-02

Davis, Lynda

Plevna

13-Feb-02

Horvat, Mladen

Toronto

13-Feb-02

Kowarsky, Paul

Thornhill

13-Feb-02

Maluma, Jacques

Toronto

14-Feb-02

Baird, James

Mississauga

14-Feb-02

Kossovan, Barry

Scarborough

14-Feb-02

Durst-Pulkys, Jane

Toronto

14-Feb-02

Yager, Barry

Port Dover

14-Feb-02

Kohut, David

Scarborough

15-Feb-02

Corcione, Michaels

Orangeville

15-Feb-02

Hamilton, Lana Mae

Mississauga

18-Feb-02

Anderson, Jennifer

Smiths Falls

18-Feb-02

Sapirman, Yoddi

Toronto

18-Feb-02

Malton, Peter A

Port Sydney

18-Feb-02

Alinour, Ali

Scarborough

18-Feb-02

Titian, Sharon

Hamilton

19-Feb-02

Siemens, Janet

Tillsonburg

19-Feb-02

Hahn, Andrew

Cambridge

19-Feb-02

Ferber, Carmen

St Agatha

19-Feb-02

Smyth, Peter Charles Gordon

Thunder Bay

19-Feb-02

Babcock, Dean Fletcher

Deep River

19-Feb-02

Forbes, Beryl

Toronto

19-Feb-02

Scott, Marc

Plantagenet

19-Feb-02

Vaclavik, Judith

London

19-Feb-02

Kranich, Linda

Orillia

19-Feb-02

Brisebois, Daryel

Windsor

22-Feb-02

Ufkes, John

Woodville

22-Feb-02

Strickland, James Robert

Carleton Place

22-Feb-02

Springle, Beth

Oakville

22-Feb-02

Francois, Maurice

Toronto

26-Feb-02

Abbott, Dustin L

Pembroke

26-Feb-02

Ng, Kai Kwong

Toronto

26-Feb-02

Fonseca, Joao

Ottawa

26-Feb-02

Morris, Michael

North York

26-Feb-02

Bertoldi, Deaniel

Vaughan

27-Feb-02

Cousins, Colin

Hamilton

27-Feb-02

Murillo, Franklin Evelio

Cambridge

27-Feb-02

Nichols, Frederick Antonio

Durham

27-Feb-02

Pathak, Ajitkumar

Markham

27-Feb-02

Lewis, Justin Jaron

Toronto

27-Feb-02

Batiancila, Joseph

Mississauga

28-Feb-02

Beetham, Dolores

Oshawa

28-Feb-02

Stanley, Allan

Tweed

28-Feb-02

Re-registrations

Name

Location

Effective Date

Redcliffe, Gary

Toronto

5-Feb-02

Haig, John

Coldwater

5-Feb-02

Basler, Brennan

Arnprior

8-Feb-02

Crocker, James Edward

Boulter

11-Feb-02

Ombao, Tobias

Scarborough

13-Feb-02

Stoesz, David

Hamilton

18-Feb-02

Swash, Raymond

Hamilton

27-Feb-02

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

Date

Name

Location

Effective Date

Mar. 1, 2002 to Mar. 5, 2002

Vieira, Paul

Winnipeg MB

1-Feb-02

Aug. 15, 2002 to Aug. 19, 2002

Parado, Cornelio

Winnipeg MB

1-Feb-02

July 4, 2002 to July 8, 2002

MacLean, George Allison

Lower Millstream, NB

5-Feb-02

July 12, 2002 to July 16, 2002

Goldberg, Martin L

Amherst, NY

6-Feb-02

July 4, 2002 to July 8, 2002

Jones, Harold A

Hillsborough, NB

7-Feb-02

Apr. 4, 2002 to Apr. 8, 2002

Fitzpatirck, Patrick

Keyport, Nj USA

8-Feb-02

Sept. 5, 2002 to Sept. 9, 2002

Rainey, Irene

Winnipeg MB

8-Feb-02

Mar. 6, 2002 to Mar. 10, 2002

Bruch, Daniel Charles

Hudson, WI USA

11-Feb-02

May 29, 2002 to June 3, 2002

Hardy, David E

Atlanta, GA USA

11-Feb-02

April 11, 2002 to April 15, 2002

Reis, Daniel

New Bedford, MA USA

12-Feb-02

Mar. 28, 2002 to Apr. 1, 2002

Lambie-Bromby, Rosemary

Dollard-Des- Ormeaux PQ

12-Feb-02

Mar. 7, 2002 to Mar. 11, 2002

Fayter, Kenneth R

Kamloops, BC

18-Feb-02

July 25, 2002 to July 29, 2002

MacDougall, Donald Vincent

Millville, NB

18-Feb-02

July 30, 2002 to August 3, 2002

Lerner, Leigh

Westmount, PQ

19-Feb-02

May 23, 2002 to May 27, 2002

Demers, Roland

Hudson, PQ

22-Feb-02

July 4, 2002 to July 8, 2002

Labine, Pierre

Montreal, PQ

22-Feb-02

May 16, 2002 to May 20, 2002

Labricque, Cuy

Sherbrooke, PQ

22-Feb-02

Aug. 22, 2002 to Aug. 26, 2002

Hu, Wilson

Edmonton, AB

26-Feb-02

Mar. 7, 2002 to Mar. 11, 2002

Davis, Mark

Maumee, OH USA

26-Feb-02

Apr. 25, 2002 to Apr. 29, 2002

Masaki, Yoshi

Winnipeg MB

26-Feb-02

Feb. 28, 2002 to Mar. 4, 2002

Dykstra, Joel

Wellandport

26-Feb-02

Mar. 14, 2002 to Mar. 18, 2002

Thiessen, Andrew

St Catharines

28-Feb-02

Apr. 1, 2002 to Apr. 5, 2002

Gordon Park

Grimsby

28-Feb-02

May 23, 2002 to May 27, 2002

Dumeignil, Bernard

Lachenaie, PQ

28-Feb-02

May 23, 2002 to May 27, 2002

Stephen Morrisey

Grande Praire, AB

28-Feb-02

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Gardner, Wayne R

Plantagenet

5-Feb-02

Schroeder, Gordon

Wiarton

5-Feb-02

Short, Merlyn Melville

Merrickville

5-Feb-02

Baker, Charles Gordon

Chatham

5-Feb-02

Service, Wayne Paul

Mallorytown

5-Feb-02

Dalgleish, Dean Nelson

Kingston

5-Feb-02

Akhavan, Mehri

Thornhill

11-Feb-02

German, John Harold

Port Stanley

14-Feb-02

Morgan, Ross John

Owen Sound

14-Feb-02

Persaud, Shanti

North York

15-Feb-02

Spencer, Archibald

Port Colborne

19-Feb-02

Archambault, Jeffrey

Long Sault

19-Feb-02

Lerotholi, Gerare Tlali

Ottawa

19-Feb-02

Levasseur Bertrand

Ottawa

19-Feb-02

McCormick, Gerard

Ottawa

19-Feb-02

Mooren, Thomas

Ottawa

19-Feb-02

Nyabenda, Michel

Ottawa

19-Feb-02

Scott, Hilma l

Scarborough

20-Feb-02

Boccaccio, Henry

Hamilton

28-Feb-02

(6592) 10