Government Notices Respecting Corporations
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