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

Hiemstra, Richard J

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

  1. 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

    1. 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.
    2. 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.
    3. 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

  1. 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

    1. 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.
    2. 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.
    3. 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.
    4. 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

    1. 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,
      1. by-laws of the Township,
        1. that were passed under section 34 or 41 of the Planning Act or predecessor of those sections; and
        2. 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;
      2. 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;
      3. by-laws of the Township passed under section 45, 58, or 61 of the Drainage Act or a predecessor of these sections;
      4. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
    2. 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.
    3. 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.

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