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 |
---|---|---|
2001-12-18 |
1124916 Ontario Ltd |
1124916 |
2001-12-19 |
Delmage Enterprises Limited |
251512 |
2001-12-19 |
Mackinnon Aerospace & Training Inc |
1092182 |
2001-12-19 |
Midin Property Developments Limited |
780570 |
2001-12-19 |
Milleniad Licensing Corporation |
1324714 |
2001-12-19 |
Wamco Municipal Products Inc |
832832 |
2001-12-20 |
Anand-Isher Poultry Limited |
1167456 |
2001-12-20 |
Beechwood Poultry Ltd |
922185 |
2001-12-20 |
Deelare Investments Limited |
120890 |
2001-12-20 |
Palmyra Poultry Farms Limited |
584056 |
2001-12-20 |
R Vetter Professional Management Services Inc |
1201734 |
2001-12-20 |
548263 Ontario Limited |
548263 |
2001-12-21 |
Beaconway Technology Inc |
1106568 |
2001-12-21 |
Bmc E-Solutions Inc |
1426950 |
2001-12-21 |
Bugslayer Inc |
1396948 |
2001-12-21 |
Golden Times Investments Ltd |
1124225 |
2001-12-21 |
Homax Renovation Ltd |
2000642 |
2001-12-21 |
Lamix Inc |
1030541 |
2001-12-21 |
Lorac Properties Limited |
800298 |
2001-12-21 |
Maple Hill Power Corporation |
691494 |
2001-12-21 |
Target Exploration Services Ltd |
398609 |
2001-12-21 |
Wax’n Relax Inc |
1345762 |
2001-12-21 |
1030048 Ontario Inc |
1030048 |
2001-12-21 |
1203819 Ontario Limited |
1203819 |
2001-12-21 |
1279454 Ontario Inc |
1279454 |
2001-12-21 |
1332900 Ontario Inc |
1332900 |
2001-12-21 |
1334882 Ontario Inc |
1334882 |
2001-12-21 |
987013 Ontario Limited |
987013 |
2001-12-24 |
African Caribbean Food Mart Ltd |
1174972 |
2001-12-24 |
Everwin Pressing Co. Ltd |
1457295 |
2001-12-24 |
Fortune Group Canada Inc |
1341431 |
2001-12-24 |
Kitchens By Marc Inc |
593192 |
2001-12-24 |
Master Addresser Canada Limited |
363270 |
2001-12-24 |
Unison Technologies Inc |
1236619 |
2001-12-24 |
1003241 Ontario Ltd |
1003241 |
2001-12-24 |
1429948 Ontario Inc |
1429948 |
2001-12-27 |
Bentall (Ontario) Corporation |
1130764 |
2001-12-27 |
Global Exempt Certificates Of Ownership In NHA MBS Securities Inc |
1064973 |
2001-12-27 |
Penreal Advisors (Ontario) Ltd |
1166575 |
B. G. Hawton,
Director (A), Companies Branch
2/02
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 |
---|---|---|
2001-12-27 |
Spy Depot International Inc |
1241585 |
B. G. Hawton,
Director (A), Companies Branch
2/02
Notice of Default in Complying with a Filing Requirement under the Corporations information Act
Notice Is Hereby Given under subsection 317 (9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2001-12-27 |
The Needy Children Of Middle East |
1333042 |
2001-12-27 |
Windsor And District Businessmen’s Alliance |
936687 |
B. G. Hawton,
Director (A), Companies Branch
2/02
Cancellation of Certificates 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 17 December, 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 |
---|---|---|
17 December, 2001 |
Isis Group Canada Inc |
542182 |
B. G. Hawton,
Director (A), Companies Branch
2/02
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 Co-operative |
Effective Date |
---|---|---|
1990-12-13 |
55 Howard Park Avenue Co-operative Homes Inc |
2001-12-20 |
John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division
by delegated authority from the
Superintendent of Financial Services
2/02
Marriage Act
December 2001
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
Name |
Location |
Effective Date |
---|---|---|
Cornwall |
3-Dec-01 |
|
Sinstead, Ronel |
Guelph |
3-Dec-01 |
Kim, Dae Young |
Mississauga |
3-Dec-01 |
Avendano, Mary |
Toronto |
3-Dec-01 |
Chadee, Balliram |
Ajax |
3-Dec-01 |
Tamming, Stephen |
Goderich |
3-Dec-01 |
Tyrrell, Naomi Sarah |
Toronto |
3-Dec-01 |
Goold, Marsha |
Toronto |
3-Dec-01 |
Sinstead, Cora |
Guelph |
3-Dec-01 |
Wilson, Lloyd |
Barrie |
4-Dec-01 |
Richardson, Barbara Agnes |
Milton |
4-Dec-01 |
Mery, Freddy |
Toronto |
4-Dec-01 |
Cole, Aston |
London |
5-Dec-01 |
Walker, Ewan Sr |
Oshawa |
5-Dec-01 |
Schulz, Douglas |
Vineland |
6-Dec-01 |
Devine, Timothy Joseph |
Ottawa |
6-Dec-01 |
Goring, Mark Joseph |
Ottawa |
6-Dec-01 |
Hendricks, Randal |
Ottawa |
6-Dec-01 |
Davis, Kristian J |
Ajax |
6-Dec-01 |
Friesen, Jeff |
Brownsville |
7-Dec-01 |
Browne, Joseph |
North York |
10-Dec-01 |
Roellchen-Pfohl, Paul |
Sudbury |
10-Dec-01 |
LeGrow, Aaron |
Thunder Bay |
11-Dec-01 |
Brown, James Edward |
Chatham |
11-Dec-01 |
Kataha, Apollo |
Mississauga |
11-Dec-01 |
George, Charles Omar |
Scarborough |
12-Dec-01 |
DaCosta, Wagner |
Toronto |
12-Dec-01 |
Yu, Charles |
Scarborough |
12-Dec-01 |
Malo, Brandon |
Waterloo |
13-Dec-01 |
Pallin, Mark |
Waterloo |
13-Dec-01 |
MacDonald, Susan |
Toronto |
14-Dec-01 |
Dale, Karen |
Mississauga |
17-Dec-01 |
Apfelbeck, Jamie |
Cambridge |
17-Dec-01 |
Skillings, Eric D |
Merlin |
17-Dec-01 |
Wong, Dennis |
North York |
17-Dec-01 |
Walker, Daniel Arthur |
Plattsville |
17-Dec-01 |
Suarez, Fernando Mortel |
Ottawa |
17-Dec-01 |
Higgins, Robert |
Hearst |
18-Dec-01 |
Moreau, Bernice |
Ottawa |
19-Dec-01 |
Miller, Bradley Carl |
Mississauga |
19-Dec-01 |
Corkill, Scott |
Petrolia |
20-Dec-01 |
Kordiakis, Jon |
London |
20-Dec-01 |
Kotacka, Philip |
Hamilton |
27-Dec-01 |
Ryjkov, Nikolai |
Toronto |
27-Dec-01 |
Roulston, Carlton Ovando |
Toronto |
24-Dec-01 |
Lewis, Scott |
Sarnia |
28-Dec-02 |
Quaindo, James McKeown |
Hamilton |
31-Dec-01 |
Simpson, Carol |
Orillia |
31-Dec-01 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Dicks, Dion Warren |
Kanata |
3-Dec-01 |
Caune, Rasma |
Hamilton |
3-Dec-01 |
Day, John |
Ridgeway |
4-Dec-01 |
Bowman, Ormond |
Toronto |
7-Dec-01 |
MacDonald, Steven |
Toronto |
14-Dec-01 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
Date |
Name |
Location |
Effective Date |
---|---|---|---|
July 18, 2002 to July 22, 2002 |
Gilligan, Sean |
Keighley, Eng |
3-Dec-01 |
Dec. 13, 2001 to Dec. 17, 2001 |
Zoellner, John Garnet |
Longoeuil, PQ |
4-Dec-01 |
Dec. 27, 2001 to Dec. 31, 2001 |
Lee, Hun |
Domain, MB |
6-Dec-01 |
Dec. 20, 2001 to Dec. 24, 2001 |
Cooper, Brian |
Toronto |
7-Dec-01 |
Dec. 27, 2001 to Dec. 31, 2001 |
Willmann, Ronald Charles |
Columbus, Ohio |
10-Dec-01 |
Dec. 27, 2001 to Dec. 31, 2001 |
Leggett, Raymond |
Victoria, BC |
11-Dec-01 |
Feb. 7, 2002 to Feb. 11, 2002 |
Corriveau, Douglas |
St Pauls |
12-Dec-01 |
Jan. 10, 2002 to Jan. 14, 2002 |
Novak, David |
Toronto |
13-Dec-01 |
Dec. 28, 2001 to Jan. 1, 2002 |
Donald, Richard Kenneth |
Palatine, Il USA |
13-Dec-01 |
Dec. 23, 2001 to Dec. 27, 2001 |
Bachiu, Leonard |
Winnipeg, MB |
14-Dec-01 |
Dec. 27, 2001 to Dec. 31, 2001 |
Oussoren, John |
Sturgis |
17-Dec-01 |
June 13, 2002 to June 17, 2002 |
Jones, Andrew |
Kitcherner |
20-Dec-01 |
Dec. 26, 2001 to Dec. 30, 2001 |
MacLeod, Norman Paul |
Waterloo |
20-Dec-01 |
Jan. 3, 2002 to Jan. 7, 2002 |
McKnight, Murray J |
Belleville |
20-Dec-01 |
Jan. 3, 2002 to Jan. 7, 2002 |
Beaudry, Luc Victor Joseph |
Montreal, QC |
21-Dec-01 |
Oct. 10, 2002 to Oct. 14, 2002 |
Goldberg, Martin L |
Amherst, NY USA |
28-Dec-01 |
Aug. 22, 2002 to Aug. 26, 2002 |
Spencer, Jack R |
Kensington, PEI |
28-Dec-01 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
Name |
Location |
Effective Date |
---|---|---|
Shantz, Robert |
Richmond Hill |
3-Dec-01 |
Watts, Brent Andrew |
Claremont |
3-Dec-01 |
Krukowski, Catherine |
Windsor |
4-Dec-01 |
Christensen, Hanne |
North York |
4-Dec-01 |
Jarvis, Fred |
Athens |
4-Dec-01 |
Smith, Fraser |
St Catharines |
4-Dec-01 |
Persaud, Tulsie |
Toronto |
5-Dec-01 |
Singh, Nandell |
Toronto |
5-Dec-01 |
Bugeja, Emmanuel |
Toronto |
14-Dec-01 |
Yeung, Po Wan |
Markham |
11-Dec-01 |
McKay, Jonny |
Sachigo Lake |
11-Dec-01 |
Lee, Yong Hwa |
Peterborough |
11-Dec-01 |
Lee, Young Rok |
Willowdale |
11-Dec-01 |
Kim, Man Hong |
Weston |
11-Dec-01 |
Kim, Kyu Hwan |
North York |
11-Dec-01 |
Heo, Jeong |
North York |
11-Dec-01 |
Park, Ho Geun |
Toronto |
11-Dec-01 |
Chang, Samuel |
Toronto |
11-Dec-01 |
Gordge-Citron, Jeremi |
Caledonia |
12-Dec-01 |
Beardy, Ziggy |
Bearskin Lake |
13-Dec-01 |
Vlad, George |
Kitchener |
13-Dec-01 |
McDougall, Comber |
Sioux Lookout |
13-Dec-01 |
Loon, Joseph |
Osnaburgh House |
13-Dec-01 |
Kakegamic, Robert |
Sioux Lookout |
13-Dec-01 |
Jones, Donald |
Orillia |
13-Dec-01 |
McConvey, Patrick |
Newmarket |
14-Dec-01 |
Hache, Yvon |
Toronto |
14-Dec-01 |
Williams, Richard |
West Bay |
17-Dec-01 |
Frey, Abraham |
Wallenstein |
18-Dec-01 |
Gerber, Ralph |
Milverton |
18-Dec-01 |
(6564) 2
Ministry of Municipal Affairs and Housing
Order Made Under The
Municipal Act R.S.O 1990, c.M.45
The County Of Dufferin
Town Of Shelburne, Township Of Melancthon
Definitions
-
In this Order,
“annexed areas” means the areas comprised of the lands described in the Schedules A through D to this Order;
“Town” means The Corporation of the Town of Shelburne; and
“Township” means The Corporation of the Township of Melancthon.
Annexation
-
- On January 1, 2002, the portions of The Corporation of the Township of Melancthon described in Schedules A through D are annexed to The Corporation of the Town of Shelburne.
- All real property including any highway, street fixture, waterline, easement and restrictive covenant running with the land of the Township located in the annexed areas described in the Schedules vests in the Town on January 1, 2002.
- Subject to subsection (2), all assets and liabilities of the Township that are located in the annexed areas remain the assets and liabilities of the Township.
Assessment
- For the purposes of the assessment roll to be prepared for the Town for the 2002 taxation year, the annexed areas in the Schedules shall be deemed to be part of the Town and the annexed areas shall be assessed on the same basis that the assessment roll for the Town is prepared.
Taxes, Etc
-
- All real property taxes under any general or special Act levied and uncollected in the annexed areas described in the Schedules which are due and unpaid on December 31, 2001, shall be deemed on January 1, 2002, to be taxes, charges and rates due and payable to the Town and may be collected by the Town.
- Prior to March 1, 2002, the clerk of the Township shall prepare and furnish to the clerk of the Town a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed areas up to and including December 31, 2001, and the persons assessed for them.
- On the first day of the month following the month in which the real property taxes or special rates are collected up to and including December 31, 2001 under subsection (1), the Town shall pay to the Township an amount equal to the amount of the real property taxes or special rates collected by the Town.
- If the Township has commenced procedures under the Municipal Tax Sales Act for the annexed areas in the Schedules and the procedures are not completed by January 1, 2002, the Town may continue the procedures.
By-Laws
-
- On January 1, 2002, the by-laws of the Town extend to the annexed areas in the Schedules and the by-laws of the Township cease to apply to such areas except,
- by-laws of the Township,
- that were passed under section 34 or 41 of the Planning Act or predecessor of those sections; and
- that were passed under the Highway Traffic Act or the Municipal Act that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways which shall remain in force until repealed by the council of the Town;
- by-laws of the Township passed under the Development Charges Act which shall remain in force until repealed by the council of the Town or expire under that Act;
- by-laws of the Township passed under section 45, 58, or 61 of the Drainage Act or a predecessor of these sections;
- by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
- by-laws of the Township,
- The official plan of the Township, as it applies to the annexed areas in the Schedules, and approved under the Planning Act or a predecessor of that Act, become an official plan of the Town and shall remain in force until amended or repealed.
- If the Township has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed areas in the Schedules and is not in force on January 1, 2002, the council of the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed areas.
- On January 1, 2002, the by-laws of the Town extend to the annexed areas in the Schedules and the by-laws of the Township cease to apply to such areas except,
Chris Hodgson
Minister of Municipal Affairs and Housing
Dated on this 21st day of December, 2001.
Schedule A
All And Singular that certain parcel or tract of lands and premises situate, lying and being in the Township of Melancthon, in the County of Dufferin, and being composed of Part of the West Half of Lot 1, and All of the West Half of Lot 2, and Part of the West Half of Lot 3, Concession 3, Old Survey and Part of the Original Road Allowance between Concessions 3 and 4, Old Survey, (adjacent to part of Lot 1, all of Lot 2, and Part of Lot 3), and, Part of Lots 1 to 19 (inclusive) and All of Lots 20 to 67 (inclusive), and, All of King Street, All of Queen Street, Part of Prince Street, (all of which have been closed by Court Order Registered as Instrument MF 62334), and Part of Duke Street, (Part of which has been closed by said Court Order), Registered Plan 28A, containing 77.0 Hectares, more or less, as described as follows:
The Subject Lands Include All Of PIN Numbers 34133-0053, 34133-0042, 34133-0039, 34133-0040, 34133-0041, 34133-0043, 34133-0046, 34133-0047, 34133-0049, 34133-0050, 34133-0054, 34133-0055, 34133-0056, 34133-0057, 34133-0058, 34133-0425, 34133-0427, 34133-0433 (R), 34133-0045, 34133-0436, 34133-0467 and 34133-0468 and Part of PIN 34133-0044 which may be further described as Part 2, Deposited Plan 7R-4235, and Part of PIN 34133-0415 which may be described as follows:
Premising that the northerly limit of Highway #89 as widened by Instrument MF 5157, (Ontario Department of Highway’s Plan P-3288-15) has an astronomic bearing of North 74 degrees 30 minutes 30 seconds East and relating all bearings mentioned herein thereto:
Said Parcel of land as being the easterly 33.00 feet (10.06 Metres) in perpendicular Width of the Original Road Allowance between Concessions 3 and 4, Old Survey and extending northerly from a connecting line joining Point “A” to Point “B” to the northwesterly extension of the Northeasterly limit of the Canadian Pacific Railway Property:
The location of Point “A” being described as follows:
Commencing at the Southeast angle of Lot 1, Concession 4, Old Survey, in the said Township of Melancthon;
Thence: North 9 degrees 25 minutes West along the westerly limit of the Original Road Allowance between Concessions 3 and 4, Old Survey a distance of 27.94 feet (8.52 Metres) to a point:
Thence South 74 degrees 30 minutes 30 seconds West, 50.00 feet (15.24 Metres) to Point “A”.
The location of Point “B” being described as follows:
Commencing at the Southwest angle of Lot 1, Concession 3, Old Survey;
Thence North 9 degrees 25 minutes West along the Easterly Limit of the Original Road Allowance between Concessions 3 and 4, Old Survey, in the said Township of Melancthon, a distance of 77.80 feet (23.71 Metres) to a point:
Thence South 57 degrees 27 Minutes East along the Northeasterly Limit of instrument MF 5157 a distance of 66.86 feet (20.38 Metres) to Point “B”:
And Part of PIN 34133-0420 which may be more particularly described as Parts 1 and 2, as shown on Deposited Plan 7R-4064:
And Part of PIN 34133-0418 which may be more particularly described as that Portion of the Canadian Pacific Railway lands crossing Part of the West Halves of Lots 1 and 2, Old Survey, in the said Township of Melancthon and extending northwesterly from the East Limit of the West Half of said Lot 1, Concession 3, Old Survey, to the northerly limit of the West Half of Lot 2, Concession 3, Old Survey.
Schedule B
All And Singular certain parcel or tract of lands and premises situate, lying the being in the Township of Melancthon, in the County of Dufferin, and being composed of Part of the East Halves of Lots 3 and 4, Concession 3, Old Survey, in the said Township of Melancthon, County of Dufferin, containing 29.7 Hectares, more or less, and being composed of All Of PIN Numbers 34133-0033, 34133-0034, 34133-0035, 34133-0036, 34133-0424 and 34133-0426.
Schedule C
All And Singular that certain parcel or tract of lands and premises situate, lying and being in the Township of Melancthon, in the County of Dufferin, and being composed of Part of the East Half of Lot 2, Concession 2, Old Survey, in the said Township of Melancthon, County of Dufferin, containing 20.1 Hectares, more or less, and being composed of All Of PIN Numbers 34136-0017 and 34136-0018.
Schedule D
All And Singular that certain parcel or tract of lands and premises situate, lying and being in the Township of Melancthon, in the County of Dufferin, and being composed of Part of the West Half of Lot 1, Concession 1, Old Survey, in the said Township of Melancthon, County of Dufferin, containing 39.6 Hectares, more or less and being composed of All Of PIN Numbers 34128-0005, 34128-0006 and that Part of PIN 34128-0007 that lies wholly within the limits of the West Half of Lot 1, Concession 1, Old Survey, in the said Township of Melancthon.
(6565) 2