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

2002-01-07

Canadian Partner Provider Health Inc.

1204997

2002-01-07

GIS Global Internet Solutions Inc.

1242625

2002-01-07

Managed Care Consulting Services Inc.

1204996

2002-01-07

National Managed Care Corporation

1204995

2002-01-07

Tlc Health Care Technologies Fund Inc.

1287193

2002-01-07

Vision-Med Canada Inc.

1204998

2002-01-07

Wells Electric Limited

86683

2002-01-07

1241700 Ontario Limited

1241700

2002-01-07

621009 Ontario Inc.

621009

2002-01-07

762274 Ontario Ltd.

762274

2002-01-08

Granger Farm Equipment Limited

405826

2002-01-08

Kelly & Kelly Associates (Investigations) Limited

946267

2002-01-08

Leo Tukums Limited

295872

2002-01-08

St. Laurent Art Centre Limited

310968

2002-01-08

Wm. J. Chauvin Sales Inc.

381262

2002-01-08

854396 Ontario Limited

854396

2002-01-11

Benchmark Computing Services Inc.

1284818

2002-01-11

Exclusive Auto Service Incorporated

869357

2002-01-11

Omnis: Oddy/Mcdill Numerical Investigation Services Inc.

994035

2002-01-11

R. E. Verge Real Estate Ltd.

388404

2002-01-11

Rhapsody Investments Ltd.

97349

2002-01-11

1178389 Ontario Ltd.

1178389

2002-01-14

Bc Coffee Export Corp.

1195027

2002-01-14

Canadmin Limited

898619

2002-01-14

James Alexander Building Services Limited

245734

2002-01-14

Select Hair Design Inc.

994164

2002-01-14

Valley Pharmacies Ltd.

1189498

2002-01-14

Win 5 Production Ltd.

963284

2002-01-14

487626 Ontario Inc.

487626

2002-01-14

593562 Ontario Inc.

593562

2002-01-22

Fred’s Custom Tailors Ltd.

304572

2002-01-22

802737 Ontario Ltd.

802737

2002-01-23

1350268 Ontario Inc.

1350268

2002-01-25

Douglas Slauenwhite-Architect Ltd.

664670

2002-01-25

1420528 Ontario Inc.

1420528

2002-01-29

Geco International Group Inc.

1212695

2002-01-30

Gormont Limited

695103

2002-01-31

Waterloo Pottery & Gallery Inc.

953583

2002-02-01

Beta Press Ltd.

908046

2002-02-01

Maxm Systems Corporation Of Canada

1045009

2002-02-01

Taicann Co. Limited

991364

2002-02-01

1208776 Ontario Inc.

1208776

2002-02-01

1280463 Ontario Ltd.

1280463

2002-02-01

1308942 Ontario Ltd.

1308942

2002-02-01

823881 Ontario Inc.

823881

2002-02-04

Arbren Holdings Inc.

614741

2002-02-04

Placements Arbren Inc. Luck Box Limited

1093335

2002-02-04

Qpi Technology Group Inc.

1465119

2002-02-04

Tracometer Incorporated

959087

2002-02-04

900666 Ontario Inc.

900666

2002-02-04

984044 Ontario Inc.

984044

2002-02-05

Chladny Tool/Metalfab Inc.

481337

2002-02-05

Frank J. Hyl Trucking Inc.

894819

2002-02-05

Gulflink Systems And Components Inc.

1440337

2002-02-05

Oak-Vest Limited

119188

2002-02-05

Thornton-Begg Limited

596684

2002-02-05

461026 Ontario Inc.

461026

2002-02-05

719557 Ontario Inc.

719557

2002-02-05

964749 Ontario Limited

964749

2002-02-06

D’ark Systems Inc.

1358080

2002-02-06

Emeritus Canada Ltd.

1211112

2002-02-06

Gregjohn Allergy Laboratory Ltd.

311636

2002-02-06

Translec Ltd.

276618

2002-02-06

1015412 Ontario Inc.

1015412

2002-02-06

385372 Ontario Limited

385372

2002-02-06

903800 Ontario Limited

903800

2002-02-07

Cassia Consulting Inc.

988751

2002-02-07

Dominion Acceptance (1994) Ltd.

1091644

2002-02-07

Gw.Com Consulting Inc.

1349614

2002-02-07

Hong Kong Electronic Innovation Inc.

1407333

2002-02-07

William M. Carr Engineering Inc.

947640

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
8/02

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

2002-02-11

Discovery Freight-Line Services Ltd.

1316763

2002-02-11

1357026 Ontario Inc.

1357026

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
8/02

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

2002-02-11

Saro Jewellers Inc.

451137

2002-02-11

693905 Ontario Ltd.

693905

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
8/02

Erratum Notice

Vide Ontario Gazette, Vol. 134-40 dated October 6, 2001.

Notice Is Hereby Given that the notice issued under section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of October 6, 2001 with respect to the cancellation of the Certificate of Incorporation of Tribenation (Quebec) Inc., was issued in error and is null and void.

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
8/02

Cancellation of Certificates of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporations Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2002-02-11

Canadian Education Service Ltd.

1313302

2002-02-11

Golden Spring Restaurant Ltd.

829490

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
8/02

Co-operative Corporations Act (Certificate of Dissolution Issued)

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

Effective Date

Name of Corporation

Date of Incorporation

2002-02-08

Temiskaming Grain Marketing Co-operative Inc.

1989-10-19

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
8/02

Cancellation of Certificates of Incorporation (Co-operative Corporations Act)

Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificate of Incorporation of the Co-operative named hereunder has been cancelled by an order dated February 11, 2002 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective February 11, 2002.

Date

Name of Co-operative

Ontario Corporation Number

1986-07-23

Mindemoya Co-operative PreSchool Inc.

522264

1988-02-22

Nugget-Markham Housing Co-operative Inc.

522382

1990-03-15

New Toronto Co-operative Homes Inc.

522575

1992-07-28

Newtonbrook Co-operative Homes Inc.

522795

1993-03-08

Mill Stream Co-operative Homes Inc.

522846

1993-07-26

Newcomer Housing Co-operative Inc.

522871

1993-08-12

Nishnaabe Meekum Co-operative Homes Inc.

522884

1993-10-08

Millpond Co-operative Homes Inc.

522910

1994-05-06

Morning Calm Co-operative Homes (Cambridge) Inc.

522967

1994-07-26

Nine Point Co-operative Homes Inc.

522939

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
8/02

Ontario Securities Commission

Amendment to Ontario Securities Commission
Rule 61-501
Insider Bids, Issuer Bids, Going Private
Transactions and Related Party Transactions

Part 1 Amendment

1.1 Amendment - Rule 61-501 Insider Bids, Issuer Bids, Going Private Transactions and Related Party Transactions is amended by the addition of the following paragraph 17 to section 5.6:

  • “17. Canadian Venture Exchange Policy 5.9 - The issuer is listed on the Canadian Venture Exchange (“CDNX”), the transaction qualifies for an Exchange Valuation Exemption as defined in Policy 5.9 of Cdnx, Insider Bids, Issuer Bids, Going Private Transactions and Related Party Transactions, and the transaction is carried out in compliance with the requirements of CDNX.

Part 2 Effective Date

2.1 Effective Date - This amendment comes into force on March 1, 2002.

(6589) 8