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

2002-01-15

Hopedale Hardware Inc.

711664

2002-01-15

M. Draga Tooling Inc.

692433

2002-01-15

Taki Restaurant Ltd.

876802

2002-01-15

1021906 Ontario Inc.

1021906

2002-01-16

Allan Mackay Consulting Ltd.

1078520

2002-01-16

Anna Reinhardt & Associates Inc.

445608

2002-01-16

Hasilo Enterprises Inc.

793803

2002-01-16

Pbs-Pro Business Systems Inc.

708011

2002-01-16

Rintjema Construction Limited

217193

2002-01-16

Ron Heron Limited

201592

2002-01-16

1007189 Ontario Limited

1007189

2002-01-16

1053177 Ontario Inc.

1053177

2002-01-16

1457634 Ontario Inc.

1457634

2002-01-16

941354 Ontario Limited

941354

2002-01-17

Azmac Developments Corporation

421666

2002-01-17

Bell Electric Inc.

201441

2002-01-17

JointsN Things Inc.

1000781

2002-01-17

R.S. Component Sales Ltd.

1187683

2002-01-17

Vandekieft Holdings Limited

1142191

2002-01-17

Woi Tank Enterprises Inc.

997416

2002-01-17

1023922 Ontario Limited

1023922

2002-01-17

978424 Ontario Inc.

978424

2002-01-18

Cantact Corporation

1132441

2002-01-18

Luckaey Trading Corp.

830382

2002-01-18

Medcodesoft Inc.

1321406

2002-01-18

Saavan Matrimonial Services Inc.

1348378

2002-01-18

Webswapp Canada Inc.

1398631

2002-01-18

1220208 Ontario Inc.

1220208

2002-01-18

476419 Ontario Ltd.

476419

2002-01-29

1197416 Ontario Limited

1197416

2002-01-31

Pyper’s Roll-Off Boxes Ltd.

743026

2002-01-31

1110973 Ontario Inc.

1110973

2002-01-31

1341058 Ontario Ltd.

1341058

2002-02-03

System Networking Group Inc.

1294821

2002-02-07

Arntil Investments Inc.

312630

2002-02-07

Jewel Of India Restaurant Incorporated

619351

2002-02-07

Marker Consultants Inc.

1008809

2002-02-07

New Millennium Health Developments Inc.

1288886

2002-02-07

The Blue Mountains Hydro Service Company Inc.

1398670

2002-02-07

Village Shades Inc.

1173296

2002-02-07

3D Interiors Inc.

913337

2002-02-07

747516 Ontario Limited

747516

2002-02-08

Art Tessier Insurance Agency, Ltd.

342037

2002-02-08

Bastion Management Limited

237494

2002-02-08

Disability Plus Limited

1142807

2002-02-08

Five Seasons Indoor Aircare Services Inc.

1176753

2002-02-08

Fti Transportation Corp.

102173

2002-02-08

G.J.K. Database Consulting Limited

900254

2002-02-08

Harrowston Investments Limited

1392951

2002-02-08

Holly Green Incorporated

1083766

2002-02-08

1232936 Ontario Inc.

1232936

2002-02-08

1297948 Ontario Corporation

1297948

2002-02-08

531774 Ontario Limited

531774

2002-02-08

531775 Ontario Limited

531775

2002-02-08

707511 Ontario Inc.

707511

2002-02-08

757288 Ontario Limited

757288

2002-02-08

781519 Ontario Limited

781519

2002-02-08

882102 Ontario Limited

822102

2002-02-11

Don Rock Drainage Limited

214272

2002-02-11

Marklandwood Holdings Inc.

536212

2002-02-11

Marklandwood Management Inc.

790006

2002-02-11

Murphy’s Farm Equipment, Limited

209974

2002-02-11

Philip Cashman Services Limited

656853

2002-02-11

Stan Czeban & Associates Inc.

1101817

2002-02-11

Tendril International Inc.

1228062

2002-02-11

The Cit Group/Equipment Financing Canada Ltd.

1214833

2002-02-11

Two Ef Farms Inc.

285754

2002-02-11

1071768 Ontario Inc.

1071768

2002-02-11

1089437 Ontario Limited

1089437

2002-02-11

1467213 Ontario Inc.

1467213

2002-02-11

667229 Ontario Limited

667229

2002-02-11

922291 Ontario Limited

922291

2002-02-11

945224 Ontario Limited

945224

2002-02-12

Automated Business Computer Inc.

1091299

2002-02-12

Floran Sales & Services Ltd.

1165789

2002-02-12

Groupwise International Inc.

1130736

2002-02-12

Kimoto Technologies Inc./Technologies Kimoto Inc.

1169363

2002-02-12

Louis Printing And Publishing Inc.

520708

2002-02-12

Sur-Fin Equipment Limited

458280

2002-02-12

5065 Riverside Dr. East Inc.

916880

2002-02-12

544806 Ontario Inc.

544806

2002-02-13

Acg 23 Inc.

1390136

2002-02-13

Mitutoyo Property Corp.

1437891

2002-02-13

Quantum Creative Limited

203611

2002-02-13

Redken Laboratories, Canada Limited

228318

2002-02-13

Silrem Holdings Ltd.

887335

2002-02-13

Westborg Investments Limited

368529

2002-02-13

1105996 Ontario Ltd.

1105996

2002-02-13

617984 Ontario Limited

617984

2002-02-14

Funasaka & Associates Ltd.

466300

2002-02-14

Interiors Period Inc.

1266841

2002-02-14

Landoni Construction Limited

214974

2002-02-14

Mini Contracting Limited

447153

2002-02-14

Origin Foundation Ltd.

1272993

2002-02-14

R. Howard Mcrae Holdings Limited

556335

2002-02-14

Tasty Chinese Food Inc.

1471834

2002-02-14

Whitefish Falls Investments Ltd.

295159

2002-02-14

1085253 Ontario Inc.

1085253

2002-02-14

1216891 Ontario Limited

1216891

2002-02-14

535959 Ontario Limited

535959

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
9/02

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

2001-02-15

Jocala Inc.

1008779

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
9/02

Cancellations for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under section 317 (9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved: The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2001-02-15

Haldimand Learning Centre

1444497

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
9/02

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

2001-05-29

1475692 Ontario Ltd.

1475692

2001-07-03

1476516 Ontario Limited

1476516

2001-08-13

1478712 Ontario Incorporated

1478712

2001-08-13

1478714 Ontario Incorporated

1478714

2001-08-13

1478715 Ontario Incorporated

1478715

2001-08-13

1478716 Ontario Incorporated

1478716

2001-08-13

1478717 Ontario Incorporated

1478717

2001-08-13

1478718 Ontario Incorporated

1478718

2001-08-21

1477838 Ontario Limited

1477838

2001-08-22

1478778 Ontario Limited

1478778

2001-08-22

1478779 Ontario Limited

1478779

2001-08-22

1478780 Ontario Limited

1478780

2001-08-22

1478781 Ontario Limited

1478781

2001-08-22

1478782 Ontario Limited

1478782

2001-10-11

Horizon Flooring Restoration Inc.

1496405

2001-10-16

1496758 Ontario Inc.

1496758

2001-10-17

1497019 Ontario Ltd.

1497019

2001-10-19

1497094 Ontario Inc.

1497094

2002=02-15

Bio Source Financial Inc.

1439729

2002-02-20

1360956 Ontario Limited

1360956

B. G. Hawton,
Director, Companies and Personal Property
Security Branch
9/02

Co-operative Corporations Act (Certificates 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 Corporation

Head Office

2002-02-12

Koros Co-operative Inc.

Toronto

2002-02-14

Personal Information Co-operative Inc.

Toronto

John M. Harper,
Director, Compliance
Licensing and Compliance Division
by delegated authority from the
Superintendant of Financial Services
9/02

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-operatives named hereunder has been cancelled by an order dated February 12, 2002 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective February 12, 2002.

Date

Name of Co-operative

Ontario Corporation Number

1993-05-06

Fonthill Co-operative Homes Inc.

522860

1993-07-02

Fraternidad (Guelph) Housing Co-operative Inc.

522867

1993-07-26

Evergreen Community Housing Co-operative of Muskoka Inc.

522874

1993-12-15

Old Town Co-operative Homes Inc.

522923

1994-01-10

Forest Creek Co-operative Homes Inc.

522928

John M. Harper,
Director, Compliance Branch
by delegated authority from the
Superintendent of Financial Services
9/02