Certificate 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

2002-10-04

John Stier & Family Limited

935935

2002-10-04

Per-Can Windows Inc.

1058881

2002-10-04

1001 Designs Inc.

806668

2002-10-09

Sagesoft Corporation

1196389

2002-10-23

Alpha Dynamic Ltd.

1346492

2002-10-23

Apple Boulevard Inc.

1290341

2002-10-23

Cole’s Point Resort Ltd.

1017540

2002-10-23

Consultech Solutions Inc.

1442116

2002-10-23

Hydrapunch Limited

142869

2002-10-23

Imaging Highway Inc.

1352257

2002-10-23

Lawords Inc.

380688

2002-10-23

Lindor Badge Inc.

568664

2002-10-23

Mccavour Developments (1966) Limited

152420

2002-10-23

Metfrige Limited

708360

2002-10-23

Robert & Brenda Sander Holdings Ltd.

655528

2002-10-23

Westica Productions Ltd.

673796

2002-10-23

1278580 Ontario Inc.

1278580

2002-10-23

1298737 Ontario Inc.

1298737

2002-10-23

874524 Ontario Inc.

874524

2002-10-25

Blw Sales Ltd.

1162018

2002-10-25

D. Gravel Inc.

1141414

2002-10-25

Emily’s Nails Limited

724930

2002-10-25

H.C. Greenberg Company Ltd.

664255

2002-10-25

Jim Dorey Enterprises Limited

240190

2002-10-25

Kothari Holdings Limited

436599

2002-10-25

Larex Management Ltd.

789509

2002-10-25

Mattagami Lake Exploration Limited

419654

2002-10-25

Phasechange Inc.

788185

2002-10-25

Port Colborne Seaway Motel Limited

126601

2002-10-25

Reesors Marmill, Limited

31417

2002-10-25

So Brothers Restaurants Limited

651134

2002-10-25

Sunsoil Farms Limited

294200

2002-10-25

W.G. Neddon & Associates Inc.

1278615

2002-10-25

1014110 Ontario Inc.

1014110

2002-10-25

1015474 Ontario Inc.

1015474

2002-10-25

1378186 Ontario Limited

1378186

2002-10-25

626213 Ontario Limited

626213

2002-11-04

Global Antiques Ltd.

979443

2002-11-08

Gib Aero Inc.

1104547

2002-11-08

Gor-Mac Heating Equipment Limited

266337

2002-11-08

Mti Process Technologies Inc.

1284021

2002-11-08

Nashdene Holdings Inc.

1100388

2002-11-08

763863 Ontario Inc.

763863

2002-11-08

851630 Ontario Limited

851630

2002-11-12

Executive Lawn Care Limited

610847

2002-11-12

Forest City Investments Limited

68662

2002-11-12

Manor (2020) Contracting Inc.

1060046

2002-11-12

Rec Associates Inc.

1310260

2002-11-12

Sunscape Tanning Salon Inc.

1215157

2002-11-12

1204908 Ontario Inc.

1204908

2002-11-12

1321201 Ontario Limited

1321201

2002-11-12

703800 Ontario Limited

703800

2002-11-12

976490 Ontario Inc.

976490

2002-11-13

Mgm Property Appraisals Ltd.

788737

2002-11-13

1379298 Ontario Ltd.

1379298

2002-11-13

942227 Ontario Limited

942227

2002-11-14

1070226 Ontario Ltd.

1070226

2002-11-14

1106319 Ontario Inc.

1106319

2002-11-18

Dundonald-Yonge Holdings Limited

230058

2002-11-18

Easeful Trading Inc.

1386883

2002-11-18

Global Spice Inc.

811440

2002-11-18

Klair Transport Inc.

1234746

2002-11-18

Li Consulting Company Ltd.

1474779

2002-11-18

Lja Consultants Inc.

1007321

2002-11-18

Noxx Corporation

1227110

2002-11-18

Sherman Treaters (North America) Inc.

491868

2002-11-18

Venom Fashions Inc.

1455785

2002-11-18

1234909 Ontario Inc.

1234909

2002-11-18

1477977 Ontario Inc.

1477977

2002-11-18

810743 Ontario Inc.

810743

2002-11-19

Bcc Bio-Composites Corporation

1498188

2002-11-19

Jimken Inc.

706266

2002-11-19

Mingtech Inc.

1385221

2002-11-19

Oncor International Limited

1200149

2002-11-19

Toronto Computergateway Inc.

1484140

2002-11-19

144392 Ontario Inc.

144392

2002-11-20

Alpha Gremco Limited

154334

2002-11-20

Che Seng Co. Ltd.

1078426

2002-11-20

S & V Jewellry Designers Ltd.

1375261

2002-11-20

1181808 Ontario Inc.

1181808

2002-11-20

1348888 Ontario Inc.

1348888

2002-11-21

A Quesnelle Bookkeeping Services Ltd.

925112

2002-11-21

Annles Inc.

1010798

2002-11-21

Ncg-Network Communications Group Inc.

925132

2002-11-21

Precision International Trading Inc.

1286894

2002-11-21

1336601 Ontario Ltd.

1336601

2002-11-21

1391208 Ontario Inc.

1391208

2002-11-21

791620 Ontario Inc.

791620

2002-11-22

Elwy Yost Enterprises Incorporated

728505

2002-11-22

Henry Cole Management Limited

403033

2002-11-22

Mcpherson’s Canada Inc.

667004

2002-11-22

Realfund Holdings Limited

1249632

2002-11-22

Rhyme And Reason Inc.

1281282

2002-11-22

Wiltshire Canada Inc.

683976

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
49/02

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

2002-11-22

Epl Limited

1467111

2002-11-22

Natural Stones Inc.

1433683

2002-11-22

Ranka Software Inc.

1279524

2002-11-22

Real Too Reel Inc.

1474097

2002-11-22

Welding Solutions International Inc.

2008210

2002-11-22

Whatever Corporation

1509207

2002-11-22

1460643 Ontario Inc.

1460643

2002-11-22

1471532 Ontario Inc.

1471532

2002-11-22

1498626 Ontario Inc.

1498626

2002-11-22

1500906 Ontario Ltd.

1500906

2002-11-22

1501730 Ontario Limited

1501730

2002-11-22

1508687 Ontario Inc.

1508687

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
49/02

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 Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.

Number

Name of Corporation

Ontario Corporation Number

1

980584 Ontario Inc.

980584

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
49/02

Co-operative Corporations Act Certificate of Incorporation Issued

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

 Date of Incorporation

Name of Co-operative

Head Office

2002-11-22

Ontario Dairy Goat Co-operative Inc.

Chesley

John M. Harper
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
49/02

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

Date of Incorporation

Name of Corporation

Effective Date

1921-04-09

Orford Co-operative Ltd.

2002-11-20

John M. Harper
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
49/02