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

2002-11-03

Astil Food Corporation

967669

2002-11-03

Paul England Sign & Truck Lettering Ltd.

447592

2002-11-04

Aries Inspection Services Limited

259343

2002-11-04

Barich & Wikkerink Limited

206865

2002-11-04

Doverwood Motors Limited

226767

2002-11-04

Eliscott Holdings Limited

871263

2002-11-04

Forrestal Associates Inc.

1227265

2002-11-04

Ipr Integrated Planning & Research Inc.

1275301

2002-11-04

Joseph Abernethy Contracting Ltd.

487453

2002-11-04

L.W. Special Purpose Machines And Tool Design Ltd.

492592

2002-11-04

1073134 Ontario Inc.

1073134

2002-11-04

1177117 Ontario Ltd.

1177117

2002-11-04

1376042 Ontario Inc.

1376042

2002-11-04

1507324 Ontario Inc.

1507324

2002-11-04

544345 Ontario Inc.

544345

2002-11-04

886495 Ontario Ltd.

886495

2002-11-06

A.L.W. Paving Co. Ltd.

762120

2002-11-06

His & Hers Bath & Kitchen Boutique (Barrie) Inc.

655481

2002-11-06

Hit N’ Roll Athletic Shoes & Supplies Ltd.

1255730

2002-11-06

Mount Field Technology Inc.

1160280

2002-11-06

Sms Innovations Limited

952220

2002-11-06

Wu Laurence Company Limited

1207273

2002-11-06

York Simcoe Contractors Ltd.

600902

2002-11-06

1189657 Ontario Inc.

1189657

2002-11-06

1306375 Ontario Inc.

1306375

2002-11-06

667328 Ontario Inc.

667328

2002-11-06

815653 Ontario Inc.

815653

2002-11-06

969435 Ontario Inc.

969435

2002-11-06

986764 Ontario Inc.

986764

2002-11-07

Abara E.E.G. Services Ltd.

441516

2002-11-07

Airplan Aviation Technical Services Inc.

596168

2002-11-07

Char’s Enterprises Limited

1205734

2002-11-07

Joseph Mellamed Insurance Broker Ltd.

359435

2002-11-07

Leango Holdings Inc.

277489

2002-11-07

Peter Armour Insurance Counselling Limited

275638

2002-11-07

Richard Ross & Sons Transport Ltd.

373166

2002-11-07

Tovalda Interior Decorating Inc.

671524

2002-11-07

W. Huckson Plumbing & Heating Limited

281650

2002-11-07

1219694 Ontario Limited

1219694

2002-11-07

548980 Ontario Inc.

548980

2002-11-07

787577 Ontario Limited

787577

2002-11-07

832760 Ontario Limited

832760

2002-11-08

Internet Data Exchange Associates Inc.

1162192

2002-11-08

Taragon Trading Inc.

1066670

2002-11-08

1030967 Ontario Limited

1030967

2002-11-08

493091 Ontario Inc.

493091

2002-11-08

871834 Ontario Limited

871834

2002-11-08

988365 Ontario Limited

988365

2002-11-08

988366 Ontario Limited

988366

2002-11-12

Agnes Butcher Holdings Inc.

1137129

2002-11-12

Business Innovations Limited

232580

2002-11-12

Don Sedgwick Haulage Limited

396345

2002-11-12

Fhc Constructors Ltd.

1414740

2002-11-12

Futurelink Enterprises Inc.

1230350

2002-11-12

Khalid & Sullivan Enterprises Corporation

1468991

2002-11-12

Laianna Inc.

667281

2002-11-12

Longstreet Drilling Company Limited

310649

2002-11-12

1116460 Ontario Inc.

1116460

2002-11-12

620936 Ontario Ltd.

620936

2002-11-12

914935 Ontario Inc.

914935

2002-11-13

Lee Vance Limited

1330479

2002-11-13

Louray Property Services & Renovations Inc.

1217514

2002-11-13

Maple Wise International Co. Ltd.

1352982

2002-11-13

621476 Ontario Limited

621476

2002-11-14

J. Van Der Beek Pharmacy Ltd.

1035670

2002-11-18

1236937 Ontario Inc.

1236937

2002-11-21

Mur-Law Properties Limited

632792

2002-11-21

Park City Racers Inc.

784088

2002-11-21

Skye Corporation

784099

2002-11-21

Warren Pre-Production Services Inc.

710360

2002-11-22

A & H Plastik Inc.

781020

2002-11-22

Posole Development Company Limited

1138353

2002-11-22

966492 Ontario Limited

966492

2002-11-24

Museum Sales Inc.

1001233

2002-11-24

1475997 Ontario Inc.

1475997

2002-11-25

Carmel Carr Holdings Inc.

795632

2002-11-25

Hargabe Enterprises Inc.

672836

2002-11-25

1407906 Ontario Inc.

1407906

2002-11-26

Acme Auto Body (Hamilton) Limited

299068

2002-11-26

Dhanalan Holdings Inc.

875245

2002-11-26

Heming Bros. Limited

80373

2002-11-26

Quality Auto Group Ltd.

1476979

2002-11-27

K. Pullerits Consulting Ltd.

463316

2002-11-27

Lancaster Holdings Inc.

882630

2002-11-27

Sea Net Corp.

1155552

2002-11-27

V’s Driving School Ltd.

342883

2002-11-27

1041339 Ontario Inc.

1041339

2002-11-28

Gilbert Giammarco Construction Ltd.

444662

2002-11-28

H. & A. Star Incorporated

661944

2002-11-28

J.A.M.D. Investments Inc.

671894

2002-11-28

Jamieson, Beals, Lalonde & Associates Inc.

818974

2002-11-28

680109 Ontario Limited

680109

2002-11-28

946206 Ontario Inc.

946206

2002-11-29

Country Cartage Limited

90772

2002-11-29

Thorndale Securities Limited

221592

2002-11-29

Ye Ginseng Company Limited

393087

2002-11-29

1307548 Ontario Limited

1307548

2002-11-29

1322578 Ontario Limited

1322578

2002-11-29

1322579 Ontario Limited

1322579

2002-11-29

679701 Ontario Inc.

679701

2002-12-02

Advantage Marketing Systems, Inc.

2000814

2002-12-02

Eaglecorn Enterprise Limited

1430211

2002-12-02

Everjump Ventures Limited

747333

2002-12-02

Francis Realties (Prescott) Limited

104159

2002-12-02

Global Cannovation Inc.

1422570

2002-12-02

Marybell Construction Limited

774144

2002-12-02

Upperdale Developments Limited

234800

2002-12-02

1117561 Ontario Inc.

1117561

2002-12-02

1229960 Ontario Inc.

1229960

2002-12-02

1255159 Ontario Inc.

1255159

2002-12-02

1392087 Ontario Inc.

1392087

2002-12-03

A. C. Hall Motors Limited

143902

2002-12-03

Bradleigh-Moore Structures International Inc.

1022187

2002-12-03

Canada Linlon Interational Ltd.

788947

2002-12-03

Foodland Holdings Inc. Canada

1516515

2002-12-03

K.I.F. Management Inc.

1002130

2002-12-03

Leessoon Shipping & Trading Co. Ltd.

1328726

2002-12-03

Maid Clean Naturally Ltd.

1006012

2002-12-03

Peters Wiles Company Limited

244850

2002-12-03

Yin Shan Consulting Inc.

1433698

2002-12-03

1001137 Ontario Limited

1001137

2002-12-03

1017423 Ontario Inc.

1017423

2002-12-03

1071383 Ontario Inc.

1071383

2002-12-03

1132931 Ontario Inc.

1132931

2002-12-03

1273828 Ontario Inc.

1273828

2002-12-03

1278530 Ontario Inc.

1278530

2002-12-03

1353686 Ontario Inc.

1353686

2002-12-03

1517622 Ontario Corporation

1517622

2002-12-03

361464 Ontario Ltd.

361464

2002-12-03

578509 Ontario Ltd.

578509

2002-12-04

A. P. Macdonald Limited

72353

2002-12-04

Hisitech Inc.

1293882

2002-12-04

Mcquand Realty Limited

110632

2002-12-04

Megamotive Inc.

1054764

2002-12-04

Ongoing Enterprise Inc.

1420539

2002-12-04

Ontario Dust Control Corporation

833299

2002-12-04

1203082 Ontario Inc.

1203082

2002-12-04

1453803 Ontario Inc.

1453803

2002-12-04

1485857 Ontario Inc.

1485857

2002-12-05

Bojangles Productions Limited

1402048

2002-12-05

Dominik Ratz Farms Limited

222892

2002-12-05

Fulcrum Productions Inc.

1081132

2002-12-05

Louisiana Productions Limited

1430301

2002-12-05

Moore’s Poultry Farm Ltd.

495546

2002-12-05

Rs Productions Limited

1437794

2002-12-05

Touchwood Industries Inc.

1181954

2002-12-05

1166244 Ontario Inc.

1166244

2002-12-05

2000060 Ontario Inc.

2000060

2002-12-05

878573 Ontario Inc.

878573

2002-12-06

Autolusion Diagnostics Ltd.

1306148

2002-12-06

Avalon Systems Consulting Inc.

1288706

2002-12-06

Bnt Ltd.

114102

2002-12-06

Canada Rocky Enterprise Inc.

1157069

2002-12-06

Canadian Custom Coatings Limited

441374

2002-12-06

Mediq/Prn Canada, Inc.

1335159

2002-12-06

Snt Ltd.

879859

2002-12-06

1480435 Ontario Limited

1480435

2002-12-06

317980 Ontario Limited

317980

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
51/02

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

2002-12-06

Allied Partners Insurance Agency Ltd.

1205785

2002-12-06

Rebel.Com Inc.

1172472

2002-12-06

Workplace Unity Incorporated.

1504889

2002-12-06

1514262 Ontario Ltd.

1514262

2002-12-06

1524666 Ontario Inc.

1524666

B. G. Hawton,
Director Companies and Personal Property
Security Branch
51/02

Erratum Notice

Vide Ontario Gazette, Vol. 131-34 dated August 22, 1998.

The corporation was dissolved in error under Section 7(1) of the Extra-Provincial Corporations Act, and it was reverted to active status

number

Name of Corporation

Ontario Corporation Number

1

Uss Oilwell Supply Co., Ltd.

318170

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
51/02

Credit Unions and Caisses Populaires Act, 1994 (Certificates of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994 amendments to articles have been affected as follows:

Date of Incorporation:

Name of Corporation

Effective Date

1947-09-03

Polysar Lambton Credit Union Limited has changed its name to: Lambton Financial Credit Union Limited

2002-10-01

1952-06-26

Clinton Community Credit Union Limited has changed its name to: Heartland Community Credit Union Limited

2002-10-01

John M. Harper
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
51/02

Courts of Justice Act, s. 127

Postjudgment And Prejudgment Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follow:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%

2002

4%

4%

4%

4%

2003

4%

     

This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

For proceedings commenced before January 1, 1985, the postjudgment interest rate is the prime bank rate, which is published in the Bank of Canada Review. The rate can be found from either the back copies of the Bank of Canada Review or in 1985–1990 editions of Watson and McGowan, Ontario Supreme and District Court Practice following the text of section 138 of the Judicature Act, or by calling the Bank of Canada.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

     

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%

2002

2.5%

2.3%

2.5%

3.0%

2003

3.0%

     

This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Sandra Wain
Director
Corporate Planning Branch
Courts Services Division
Ministry of the Attorney General
(6710) 51

Order in Council

O.C 2209/2002

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Whereas pursuant to subsection 2(2) of the Executive Council Act,

R.S.O 1990, c.E.25, and Order in Council number 1024/2002, dated the 15th day of April, 2002, the Honourable Tina R. Molinari, Minister without Portfolio, was designated as Associate Minister of Municipal Affairs and Housing with responsibilities as assigned by the Premier and the Minister of Municipal Affairs and Housing.

Pursuant to subsection 5(1) of the Executive Council Act, R.S.O 1990, c.E.25, the administration of and all powers and duties under or in relation to the Tenant Protection Act, 1997, S.O. 1997, c.24, as amended, are hereby transferred and assigned to the Honourable Tina R. Molinari, Associate Minister of Municipal Affairs and Housing;

And Pursuant to subsection 5(1) of the Executive Council Act, R.S.O 1990, c. E.25, the powers and duties under subsection 6(1) of the Ministry of Municipal Affairs and Housing Act, R.S.O 1990, c.M.30, insofar as they relate to the powers and duties transferred and assigned under this Order in Council to the Honourable Tina R. Molinari, Associate Minister of Municipal Affairs and Housing, are hereby assigned to the Honourable Tina R. Molinari.

Recommended
Ernie Eves
Premier and President of the Council

Concurred
Robert Runciman
Chair of Cabinet

Approved and Ordered, December 11, 2002.

Roy Mcmurtry,
Administrator of the Government
(6714) 51