The Outsource Group (Canada) Inc.

Take Notice that the shareholder of The Outsource Group (Canada) Inc. passed a Special Resolution on March 25, 2003 requiring the said Corporation to be wound up voluntary under the provisions of the Business Corporations Act, R.S.O 1990.

Dated the 25th day of March, 2003.

Kevin Grauman
President and Secretary
(4247) 14

The Outsource Group (Canada) Inc.

Take Notice that a final meeting of the Shareholders of the above Corporation was held on the 25th day of March, 2003, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of The Outsource Group (Canada) Inc.

Dated the 25th day of March, 2003.

Kevin Grauman
Liquidator
(4248) 14

Innisville Hotel Limited

Ontario Corporation No. 952446

Notice Is Hereby Given that a final meeting of the shareholders of Innisville Hotel Limited was held on the March 26, 2003, pursuant to subsection 205(1) of the Act at which time the Liquidator presented his final report.

This notice is filed under section 205 (2) of the Business Corporations Act. Pursuant to subsections 205 (3) of the Business Corporations Act, on the Expiration of three months after the date of filing of this notice, the Corporation is dissolved.

George Kopulos
Liquidator
121 Birett Drive
Burlington, Ontario
L7L 2S9
(4255) 14

Notice To Creditors

Estate Of Franklin Whaley

Notice Is Hereby Given that all claims against the estate of Gregory Franklin Whaley, late of the City of Toronto, in the Province of Ontario, who died on or about the 5th day of June, 2002, must be filed with the undersigned personal representatives on or before the 20th day of May, 2003; thereafter, the undersigned will distribute the assets of the esteate having regard only to the claims then filed.

Date this 19th day of March, 2003.

Sean Fennell, 28 Monarchwood Cr., Toronto and Rick Ray, 4 Slater Cr., Ajax, Ontario, by their solicitors,

Alex Flesias
Vamvakidis Flesias
Barristers & Solicitors
211 Marycroft Ave., Suite 2005
Vaughan, Ontario
L4L 5X8
(4240) 13 to 15

Partnership Dissolution/Changes

Dr. Rammo Gazala Gazala Dental Centre

Notice Is Hereby Given that Drs. Maurice Rammo and Qais Gazala, carrying on business as a partnership under the name, “Dr. Rammo Gazala Gazala Dental Centre” at 3492 Weston Road, Toronto, Ontario M9M 2W1, shall be dissolved effective March 12, 2003, pursuant to the Partnerships Act.

Dated at Toronto, Ontario this 26th day of March, 2003.

Arya & Sher
Barristers & Solicitors
(4249) 14

Total Computer Solutions

Take Notice that the partnership between Bruce S. Mosier and James Cosier, carrying on business under the name and style of Total Computer Solutions at the address of 2-370 Baldwin Street, North, Renfrew, Ontario, K7V 2B9, was dissolved on January 24th, 2003, pursuant to the Partnerships Act.

Dated this 24th day of March, 2003.

James Cosier
Departing Partner
(4253) 14

Miscellaneous Notices

Winona Provincial Civil Servants Credit Union Ltd.

Notice Is Hereby Given that the membership of the Winona Provincial Civil Servants Credit Union Ltd. passed a special resolution on March 18, 2003 to wind up the Credit Union pursuant to the Credit Unions and Caisses Populaires Act 1994. At the same meeting the members appointed Mr Ken Wild as Liquidator of the estate and effects of the Credit Union.

Dated this 21st day of March, 2003.

Ken Wild
Liquidator
(4250) 14