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

2002-03-07

T.R.S. Food Services Group LTD.

1022411

2002-03-07

TRS Foods LTD.

1111674

2002-03-12

Falke Canada Inc.

1071754

2002-03-12

R.N. Wade Holdings Inc.

863442

2002-05-01

Solidco Dev. LTD.

465592

2002-05-06

1435434 Ontario Inc.

1435434

2002-05-09

Waterfront Condominiums (Soo) LTD.

1022087

2002-05-10

Two Springs Farms Limited

461397

2002-05-13

Gorham Street Leasing Limited

406282

2002-05-13

Grade Master LTD.

339528

2002-05-13

Intra Vision Incorporated

1196372

2002-05-13

Rainbow Rehabilitation Centres Of Ontario Inc.

1028120

2002-05-13

Tower Realty LTD.

303456

2002-05-13

1149253 Ontario Limited

1149253

2002-05-13

1357264 Ontario Inc.

1357264

2002-05-14

Carmel Pharmacy LTD.

1028500

2002-05-14

633305 Ontario Limited

633305

2002-05-15

Allen-Stevenson Products Limited

75811

2002-05-15

Fordwich Village Farms Limited

219188

2002-05-15

Peterson Norscan Inc.

672823

2002-05-15

987289 Ontario Limited

987289

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
22/02

Cancellations 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

2002-05-15

Delcom Financial Limited

901236

2002-05-15

Delcom Holdings Limited

901237

2002-05-15

Mystical Soundz Inc.

1487228

2002-05-15

995735 Ontario LTD.

995735

2002-05-15

1483716 Ontario LTD.

1483716

2002-05-15

1488427 Ontario Inc.

1488427

2002-05-15

1489174 Ontario Inc.

1489174

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
22/02

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

2002-05-21

Darlington Receivers Inc.

752612

2002-05-21

Go Vacations Inc.

753081

2002-05-21

Imperial Auto Sales Inc.

1153273

2002-05-21

1453506 Ontario LTD.

1453506

2002-05-21

2000400 Ontario Inc.

2000400

2002-05-22

1512168 Ontario Inc.

1512168

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
22/02

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

2002-05-21

East Coast Ecosystems Research Organization

660720

2002-05-21

Port Hope Jazz Inc.

1506083

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
22/02

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance 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 Finance, 33 King Street West, Oshawa, Ontario L1H 8H6.

Date

Name of Corporation

Ontario Corporation Number

1

Arcturus Productions LTD.

433760

2

Assembly Solutions Inc.

983667

3

B. M. Sheridan Insurance Broker Limited

491886

4

Belle-Eau-Claire Investments Limited

76159

5

Beverly Hills Weight Loss Clinics Of Brockville Inc.

930875

6

Bishop Estate Homes Inc.

894442

7

Buckstop/Shop-Rite Inc.

1057470

8

Burlington Martial Arts Limited

753614

9

C. Disapio & Son Construction (Guelph) Limited

242428

10

Carepro Commercial Services Inc.

871481

11

Chemics Components Enterprises LTD.

429348

12

Claude Poitras Construction Limited

595588

13

D.C. Design Build LTD.

1019451

14

Dan Mcguire Consultants Limited

896832

15

Delong Motorsports LTD.

500066

16

Explore The World Of Software Inc.

921480

17

Fidra Properties Inc.

916166

18

Foxtrot Systems LTD.

983094

19

Fusic Engineering Co. Limited

780818

20

G. Eric Hanson Associates Limited

120024

21

Glenellen Homes Limited

614063

22

Global Resources International Programme Inc.

966030

23

Granada Investments Limited

394621

24

Grand Fair Printing & Trading Inc.

1029755

25

Hartwell Equities Limited

845928

26

Hearthwood Developments LTD.

729654

27

Hollis Communications Inc.

657066

28

Images Inc.

1083535

29

JNP Financial Services Inc.

467923

30

John Chen & Associates Inc.

923410

31

Kawartha Grader Rentals Limited

389232

32

Keseph Investments Iv Inc.

637270

33

L.L.D. Transportation Inc.

1027674

34

Larry Boyd LTD.

287715

35

Marine City Sports LTD.

736271

36

Navan Roofing Inc.

931951

37

Nikko Productions Limited

587279

38

Ok Food Management Services LTD.

775475

39

Pedersen World Tours Inc.

633828

40

Pega Industries Corporation

893524

41

Pethick & Associates Insurance Brokers Limited

564135

42

Prompt For Windows Inc.

1056686

43

Riser Developments LTD.

785359

44

Riviera Sodding Contractors Limited

285390

45

Robichaud-Tambeau Construction Inc.

1063209

46

S.V. Promotion Consultants Inc.

618940

47

Satterthwaite Developments Limited

273931

48

Set Construction LTD.

289673

49

Shaftesbury Developments Limited

402488

50

Star Sportswear Inc.

667820

51

Steno Electric Limited

264391

52

Stone Homes Corporation

886773

53

Sturgeon Transportation Inc.

1051957

54

The Northern Ontario Directory LTD.

510260

55

Third Generation Realty Limited

530885

56

Thoroughbred Film Productions Inc.

676892

57

Three-Top Investment Holdings Inc.

764220

58

1010571 Ontario Limited

1010571

59

1042552 Ontario Inc.

1042552

60

1047249 Ontario Inc.

1047249

61

1063076 Ontario Limited

1063076

62

384672 Ontario Limited

384672

63

413455 Ontario Limited

413455

64

516221 Ontario Limited

516221

65

602769 Ontario Limited

602769

66

642338 Ontario Limited

642338

67

644974 Ontario Inc.

644974

68

655619 Ontario Inc.

655619

69

658120 Ontario Inc.

658120

70

676086 Ontario Limited

676086

71

705473 Ontario Inc.

705473

72

733120 Ontario Limited

733120

73

748237 Ontario Limited

748237

74

750811 Ontario Inc.

750811

75

798232 Ontario Limited

798232

76

830844 Ontario Limited

830844

77

910512 Ontario LTD.

910512

78

913519 Ontario Inc.

913519

79

944505 Ontario Inc.

944505

80

964302 Ontario Inc.

964302

81

977202 Ontario Inc.

977202

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
22/02

Marriage Act

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

Name

Location

Effective Date

Burgos, Carlos

Toronto

1-Mar-02

Hutchings, Dwayne

Pickering

1-Mar-02

Fulton, Patrick

Toronto

1-Mar-02

Jacques, Camille M

Ottawa

4-Mar-02

Kim, Chrysostome Sung Joo

Ottawa

4-Mar-02

Mirtschin, Neville

Scarborough

4-Mar-02

Kim, Yang Sun

Toronto

4-Mar-02

McCarthy, Patricia Anne

Port Colborne

4-Mar-02

Brown, Deloris Victori

Toronto

5-Mar-02

Riesberry, Linda Anne

Palgrave

5-Mar-02

Stanley, Carter W

Haileybury

5-Mar-02

Sitzer, Ezriel

Richmond Hill

6-Mar-02

Liu, Stephen

Mississauga

6-Mar-02

Parker, Neil Ian

Kingston

6-Mar-02

Agbasiere, John C

Courtice

6-Mar-02

Barden, Charles

Niagra Falls

6-Mar-02

Bragg, Eileen

Emo

6-Mar-02

Stoney, Terry

Kasabonika

6-Mar-02

Saldanha, Kennedy

Toronto

7-Mar-02

Aitken, Jeffrey

Oakville

8-Mar-02

Hidalgo, Rolando

Etobicoke

11-Mar-02

Ifrah, Meyer N

Toronto

11-Mar-02

Cruz, Ramon A

Scarborough

11-Mar-02

Little, Kevin Charles

Ottawa

11-Mar-02

Cairncross, Arthur Roy

St Thomas

11-Mar-02

Smith, Edward Joseph

Toronto

11-Mar-02

Fleming, Mark Walter Athol

Bath

11-Mar-02

Peters, Gary

Kenora

11-Mar-02

Binks, Malcolm Henry

Huntsville

11-Mar-02

Tapper, Mike

Oshawa

12-Mar-02

Ferreira, Michael

Monkland

12-Mar-02

Re-registrations

Name

Location

Effective Date

Evans, Harvey Winston

Paisley

6-Mar-02

Wingle, James

St Catharines

12-Mar-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. 21, 2002 to Mar. 25, 2002

Corriveau, Douglas

St Pauls

4-Mar-02

July 25, 2002 to July 29, 2002

Meglathery, Paul

Port Allegany, PA, USA

4-Mar-02

May 9, 2002 to May 13, 2002

Briggs, Kenneth

Easton, PA, Usa

6-Mar-02

June 6, 2002 to June 10, 2002

Lins, Donald Thomas

Saskatoon

6-Mar-02

July 10, 2002 to July 14, 2002

Patey, Lilian

Granby, QC

6-Mar-02

Mar. 28, 2002 to Apr. 1, 2002

Lee, Hun

Domain, MB

11-Mar-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

Roth, Alvin

London

5-Mar-02

Hanley, Justin

Trenton

7-Mar-02

McCormack, Alexander

Thornhill

7-Mar-02

Dimmer, Karl-Heinz

Germany

12-Mar-02

Ermel, Peter

Richmond Hill

12-Mar-02

Lasher, Ronald

Napanee

12-Mar-02

Judith M. Hartman,
Deputy Registrar General
(6613) 22