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

2002-11-08

Can-Am Music Corp.

515296

2002-11-08

Inteks Industries Inc.

1279063

2002-11-08

Prolific Enterprises Limited

221584

2002-11-08

302234 Ontario Limited

302234

2002-11-08

894938 Ontario Inc.

894938

2002-11-13

King Doelle Inc.

866431

2002-11-13

Queen’s Quay Florist Ltd.

568777

2002-11-19

Balticorp Inc.

913823

2002-11-19

Bulfam Service Corp.

477959

2002-11-19

Garrick Electric Ltd.

1230096

2002-11-19

K.P. Lease Management Services Inc.

1318254

2002-11-19

Nanak Auto Body & Services Inc.

1402167

2002-11-19

P.L.A.N. Group Inc.

805619

2002-11-19

Road Trans Limited

1296427

2002-11-19

1018391 Ontario Limited

1018391

2002-11-19

1067577 Ontario Ltd.

1067577

2002-11-19

866895 Ontario Ltd.

866895

2002-11-25

Ellbarr Holdings Limited

1097989

2002-11-25

1230056 Ontario Inc.

1230056

2002-12-06

Country Classics Clothes For Children Limited

1031182

2002-12-06

629478 Ontario Limited

629478

2002-12-09

Bradson Security Inc.

1202749

2002-12-09

Stomac Holdings Ltd.

594554

2002-12-09

1268566 Ontario Limited

1268566

2002-12-09

1460809 Ontario Corporation

1460809

2002-12-11

F & K Yuen Restaurant Company Limited

434328

2002-12-11

Kreutzer Corp.

1378804

2002-12-12

Aardvark Electric Limited

216124

2002-12-12

1087268 Ontario Inc.

1087268

2002-12-12

1248761 Ontario Limited

1248761

2002-12-13

London Speed-Print Ltd.

356823

2002-12-13

Mary Swerdfager Realty Inc.

552075

2002-12-13

Royal Surgical Limited

489226

2002-12-13

Sy-Comp. Inc.

432896

2002-12-13

1164471 Ontario Inc.

1164471

2002-12-13

1240096 Ontario Ltd.

1240096

2002-12-13

592772 Ontario Inc.

592772

2002-12-16

Confederation Financial Corporation

397228

2002-12-16

Financial Architects Inc.

912192

2002-12-16

P.D.A. Cables Ltd.

694615

2002-12-16

1036909 Ontario Inc.

1036909

2002-12-16

1442877 Ontario Ltd.

1442877

2002-12-17

First Mortgage Investment Corporation Of Canada

578929

2002-12-17

Fluid Handling Group Inc.

1416893

2002-12-17

Tradecom Canada Inc.

936827

2002-12-17

1012986 Ontario Inc.

1012986

2002-12-18

Consumers’ Realty Limited

1508133

2002-12-18

D & W Intercontinental Music Inc.

647853

2002-12-18

Full Time Enterprises Ltd.

1184184

2002-12-18

Jill Watson & Associates Ltd.

871336

2002-12-18

Lucky Variety & Video Inc.

1373609

2002-12-18

Netcon Systems Inc.

1112522

2002-12-18

Nitebee Enterprises And Consultants Limited

1026342

2002-12-18

Ritar Inc.

1344941

2002-12-18

Sanjico (Canada) Limited

1336706

2002-12-18

Super Furniture Finishing Inc.

1127864

2002-12-18

Trigate Investments Limited

904761

2002-12-18

1050371 Ontario Inc.

1050371

2002-12-18

1053279 Ontario Limited

1053279

2002-12-18

1053380 Ontario Limited

1053380

2002-12-18

1107117 Ontario Inc.

1107117

2002-12-18

1285019 Ontario Limited

1285019

2002-12-18

1437825 Ontario Inc.

1437825

2002-12-18

2004740 Ontario Inc.

2004740

2002-12-18

2004744 Ontario Inc.

2004744

2002-12-18

289690 Ontario Ltd.

289690

2002-12-18

289691 Ontario Ltd.

289691

2002-12-18

970994 Ontario Inc.

970994

2002-12-19

Amaron Software Design Inc.

1037382

2002-12-19

Glueckler Metal Transitional Newco Ltd.

1546220

2002-12-19

Lrw Holdings Limited

562835

2002-12-19

Prucka Canada Inc.

515648

2002-12-19

Ying Jian Trading Inc.

1310669

2002-12-19

1298395 Ontario Inc.

1298395


B. G. Hawton,
Director, Companies and Personal Property Security Branch
01/03

Erratum Notice

Ontario Gazette, Vol. 135-50 dated December 14, 2002.

Notice Is Hereby Given that the notice issued under Section 241 (3) of the Business Corporations Act set out in the issue of the Ontario Gazette of December 14, 2002 was issued in error and is null and void.

Date

Name of Corporation

Ontario Corporation Number

1999-09-27

Dominion Line Enterprises Inc.

1218284

1999-09-27

Eric Yau Services Incorporated

1013388

1999-09-27

Gymtastik Etobicoke Inc.

1190074

1999-09-27

Souped Up Limited

1328650

1999-09-27

1494383 Ontario Limited

1494383


B. G. Hawton,
Director, Companies and Personal Property Security Branch
01/03

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 October 7, 2002 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operative is hereby dissolved effective October 7, 2002.

Date

Name of Co-operative

Ontario Corporation Number

1940-04-06

Tilbury Farmers Co-operative

61559

1977-09-28

Sarah B. M. Housing Co-operative Corporation

366298

1980-08-28

Chickadee Co-operative Preschool of Brant Inc.

432457

1985-10-17

Southern Ontario Tomato Co-operative Inc.

522223

1987-07-09

Ontario Primrose Producers Co-operative Ltd.

522326

1988-02-08

Co-operative Housing Josè Cabezas Inc.

522378

1988-04-04

North Shore Produce Co-operative Inc.

522397

1988-05-06

Speed River Co-operative Homes Corporation

522411

1988-06-09

Spectrum Co-operative Homes Inc.

522422

1991-04-24

Centennial Park Co-operative Homes Inc.

522679

1991-07-10

Brockton Co-operative Homes Inc.

522700

1991-08-21

Quircus Co-operative Homes Inc.

522710

1991-10-07

Elmira Junction Housing Co-operative Inc.

522722

1992-04-29

Harmony Hollow Homes Co-operative Inc.

522767

1992-12-23

Centreville Community Co-operative Inc.

522827

1993-08-12

Black Forest Co-operative Homes Inc.

522882

1994-05-06

Ankhamin Grounds Co-operative Homes Inc.

522966

1995-02-28

Chinese Grocery Promotion and Training Co-operative Inc.

958267

1996-03-11

Canadian Council on National Issues Co-operative Inc.

958326

1996-03-18

Community Initiatives and Resources Worker Co-operative Inc.

958329


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
01/03

 

Erratum Notice

Vide Ontario Gazette, Volume 135-41, dated October 21, 2002, page 1217.

Notice Is Hereby Given that the notice with respect to the Certificate of Amendment Issued in Complying with the Co-operative Corporations Act for Niagara Harvest Co-operative Ltd. , as set out in the The Ontario Gazette of October 21, 2002, the name was set out in error and should read: Niagara Harvest Co-operative Ltd. instead of, Niagara Harves Co-operative Ltd. , in the said notice and wherever the same shall appear.

John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
01/03

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

1967-10-11

Health Centre (Owen Sound) Employees’ Credit Union Limited Changed its name to: Grey Bruce Health Services Credit Union Limited

2002-12-12


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
01/03

Ministry of Finance—Interest Rates

Notice

Change Of Tax Interest Rates

1. Effective January 1, 2003, the rate of interest payable on tax underpayments, and amounts payable with respect to small business development grants administered by the Ministry of Finance, will be 8%. The general rate of interest on overpayment of taxes will be 3%. These rates apply to the following statutes:

Retail Sales Tax Act

Gasoline Tax Act

Land Transfer Tax Act

Mining Tax Act

Corporations Tax Act

Tobacco Tax Act

Succession Duty Act

Employer Health Tax Act

Fuel Tax Act

Provincial Land Tax Act

Race Tracks Tax Act

Commercial Concentration Tax Act

and

Small Business Development Corporations Act.

Also effective January 1, 2003, the rate of interest will be 5% on amounts refunded or credited after an objection or appeal of Commercial Concentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or Tobacco Tax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successful objections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax, Employer Health Tax and Mining Tax.

2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending December 31, 2002, and the new rates now in effect.

Table 1

Tax Interest Rates

 

Payable on Underpayments

Payable on Overpayments

Payable on Overpayments

Time Period

All Underpayments %

General Rate %

Appeals Rate %

Jan. 1/98 — Mar. 31/98

8

3

5

Apr. 1/98 — Jun. 30/98

9

4

6

Jul. 1/98 — Sep. 30/98

10

5

7

Oct. 1/98 — Dec. 31/98

10

5

7

Jan. 1/99 — Mar. 31/99

10

5

7

Apr. 1/99 — Jun. 30/99

10

5

7

Jul. 1/99 — Sep. 30/99

10

5

7

Oct. 1/99 — Dec. 31/99

9

4

6

Jan. 1/00 — Mar. 31/00

9

4

6

Apr. 1/00 — Jun. 30/00

10

5

7

Jul. 1/00 — Sep. 30/00

10

5

7

Oct. 1/00 — Dec. 31/00

11

6

8

Jan. 1/01 — Mar. 31/01

11

6

8

Apr. 1/01 — Jun. 30/01

11

6

8

Jul. 1/01 — Sep. 30/01

10

5

7

Oct, 1/01 — Dec. 31/01

9

4

6

Jan. 1/02 — Mar. 31/02

8

3

5

Apr. 1/02 — Jun. 30/02

7

2

4

Jul. 1/02 — Sep. 30/02

7

2

4

Oct. 1/02 — Dec. 31/02

7

2

4

Jan. 1/03 —

8

3

5

Table 2

Tax Interest Rates

Small Business Development Corporations Act

Time Period

Rate %

Jan. 1/98 — Mar. 31/98

8

Apr. 1/98 — Jun. 30/98

9

Jul. 1/98 — Sep. 30/98

10

Oct. 1/98 — Dec. 31/98

10

Jan. 1/99 — Mar. 31/99

10

Apr. 1/99 — Jun. 30/99

10

Jul. 1/99 — Sep. 30/99

10

Oct. 1/99 — Dec. 31/99

9

Jan. 1/00 — Mar. 31/00

9

Apr. 1/00 — Jun. 30/00

10

Jul. 1/00 — Sep. 30/00

10

Oct. 1/00 — Dec. 31/00

11

Jan. 1/01 — Mar. 31/01

11

Apr. 1/01 — Jun. 30/01

11

Jul. 1/01 — Sep. 30/01

10

Oct. 1/01 — Dec. 31/01

9

Jan. 1/02 — Mar. 31/02

8

Apr. 1/02 — Jun. 30/02

7

Jul. 1/02 — Sep. 30/02

7

Oct. 1/02 — Dec. 31/02

7

Jan. 1/03 —

8


Dated at Oshawa, this 11th day of December, 2002.

Ministry of Finance
Tax Revenue Division
Marion E. Crane
Assistant Deputy Minister
01/03