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

2003-02-02

1284809 Ontario Inc.

1284809

2003-03-11

1010165 Ontario Ltd.

1010165

2003-03-12

Loose Threads Ltd.

1023943

2003-03-17

Stone & Hand (1989) Inc.

858386

2003-03-20

R.C.B. Foods (1991) Ltd.

968652

2003-03-20

1002686 Ontario Limited

1002686

2003-03-21

Lothian’s Drug Store Limited

226635

2003-03-24

Meadow Information Systems Limited

648697

2003-03-27

Ital-Plast Machinery Inc.

1220901

2003-03-28

Interdex Software International Inc.

1357508

2003-03-31

C. Howlett Design Consultants Limited

518654

2003-03-31

Cambridge Machine Distributors Ltd.

1284197

2003-03-31

Canadian Inovatech Ontario Inc.

1086777

2003-03-31

Complimed Inc.

1280465

2003-03-31

Geo Consult Inc.

1531293

2003-03-31

Global Mining Ltd.

1531294

2003-03-31

James Mcguire General Contracting Inc.

491866

2003-03-31

M & N Bricklayers Inc.

1477393

2003-03-31

Munch-A-Place Inc.

925803

2003-03-31

Simply Smashing Ltd.

1063401

2003-03-31

Taste Of Europe Deli Ltd.

1501940

2003-03-31

1090149 Ontario Inc.

1090149

2003-03-31

1138193 Ontario Ltd.

1138193

2003-03-31

1277304 Ontario Ltd.

1277304

2003-03-31

1281011 Ontario Inc.

1281011

2003-03-31

599124 Ontario Limited

599124

2003-03-31

824850 Ontario Inc.

824850

2003-03-31

967799 Ontario Limited

967799

2003-04-01

At Nyte Computer Solutions Inc.

1351470

2003-04-01

E. Bertulli & Sons Limited

114591

2003-04-01

Gowelland Enterprises (Canada) Inc.

997539

2003-04-01

Homerun Ice Cream Developments Inc.

1408365

2003-04-01

Lundgren Communications Inc.

2004208

2003-04-01

Metcan Inc.

783748

2003-04-01

759550 Ontario Limited

759550

2003-04-01

802747 Ontario Inc.

802747

2003-04-01

802748 Ontario Inc.

802748

2003-04-01

852142 Ontario Inc.

852142

2003-04-02

Fashion Mahal Inc.

1379710

2003-04-02

Kaje Consulting Group Inc.

1351378

2003-04-02

Siscor Incorporated

1189590

2003-04-02

Timm Lam Investments Inc.

555344

2003-04-02

1282130 Ontario Inc.

1282130

2003-04-03

Castlemore Auto Imports Ltd.

989212

2003-04-03

Chesterfield Mink Ranch Limited

113876

2003-04-03

Ridgewind Holdings Limited

227643

2003-04-03

Wally Ruttan Consulting Inc.

1353008

2003-04-03

1217393 Ontario Inc.

1217393

2003-04-03

1257075 Ontario Inc.

1257075

2003-04-03

1435835 Ontario Limited

1435835

2003-04-03

461292 Ontario Limited

461292

2003-04-04

1237149 Ontario Limited

1237149

2003-04-07

Superb Appliance Service Inc.

894743

2003-04-08

Mcbain & Carmichael Ltd.

633696

2003-04-08

1016074 Ontario Inc.

1016074

2003-04-09

Just Green Inc.

1281380

2003-04-11

Caltic International Trade Inc.

1238783

2003-04-11

John Bogdansky Construction Limited

200330

2003-04-11

Maico Electric Motor Service Inc.

359760

2003-04-11

Original Dealers Incorporated

1393372

2003-04-11

Royal Global Trading Ltd.

1215948

2003-04-11

Sakk Theatrical Supplies Ltd.

430706

2003-04-11

1370799 Ontario Ltd.

1370799

2003-04-11

771033 Ontario Limited

771033

2003-04-12

Gedac Consultants Inc.

929557

2003-04-12

Hill’s House Of Cards Inc.

953510

2003-04-12

Macau Mandarin Trading Ltd.

898882

2003-04-14

Fettercairn Holdings Inc.

1326612

2003-04-14

Hnor Investments Ltd.

718385

2003-04-14

P. & R. Impex Inc.

1039065

2003-04-14

Rolf Heinecke Photography Ltd.

583648

2003-04-14

1163221 Ontario Inc.

1163221

2003-04-14

1207695 Ontario Inc.

1207695

2003-04-14

1316044 Ontario Inc.

1316044

2003-04-14

3 S Racing Inc.

753444

2003-04-15

Cebil Enterprises Inc.

407850

2003-04-15

H.C.N.S. Renovations Inc.

499884

2003-04-15

Open View Construction Limited

142842

2003-04-15

Technical Enterprises Limited

1499355

2003-04-15

The Texas Longhorn Cafe Inc.

722821

2003-04-15

Unity Property Maintenance Ltd.

850146

2003-04-15

Ying-Cheong Trading Co. Ltd.

669590

2003-04-15

1057315 Ontario Inc.

1057315

2003-04-15

1061854 Ontario Incorporated

1061854

2003-04-15

1401735 Ontario Inc.

1401735

2003-04-15

662646 Ontario Inc.

662646

2003-04-16

A And R Communications Inc.

1491332

2003-04-16

Brightside Insurance Services Inc.

1332165

2003-04-16

Corporation Square Realty Limited

738434

2003-04-16

Dcl Trading International Limited

311046

2003-04-16

Ds Mascot Enterprises Inc.

1003974

2003-04-16

Minister Donut Shops Inc.

906545

2003-04-16

P Leeds & Associates Ltd.

1258708

2003-04-16

Richmond Gas Marketing Inc.

1100144

2003-04-16

Shaumar Corporation

1458010

2003-04-16

1380029 Ontario Inc.

1380029

2003-04-16

2008729 Ontario Inc.

2008729

2003-04-16

518759 Ontario Ltd.

518759

2003-04-16

807730 Ontario Limited

807730


B. G. Hawton,
Director, Companies and Personal Property Security Branch
18/03

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation 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

2003-04-16

Ariss Construction Inc.

644378

2003-04-16

Health & Foot Connection Ltd.

1455266

2003-04-16

Ryberg Holdings Limited

900945

2003-04-16

Sima Corp. Ltd.

232592

2003-04-24

Car Country Canada Ltd.

1292252


B. G. Hawton,
Director, Companies and Personal Property Security Branch
18/03

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

2003-04-23

Mur. Co. Ltd.

1544382

2003-04-23

The Gogo Store Inc.

1544424

2003-04-23

Yawaasio Corporation

1544522

2003-04-23

1544314 Ontario Inc.

1544314

2003-04-23

1544425 Ontario Inc.

1544425

2003-04-23

1544526 Ontario Ltd.

1544526

2003-04-23

2016815 Ontario Inc.

2016815


B. G. Hawton,
Director, Companies and Personal Property Security Branch
18/03

Cancellation of Certificate 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

2002-11-07

1534295 Ontario Limited

1534295

2002-12-04

Sun America Mfg Inc.

1552713

2002-12-05

Kelemen-Neo-Technologies Inc.

1552772

2002-12-09

Innovative Biometric Technologies Corp.

1553321

2002-12-10

Doral Painting & Decorating Ltd.

1553396

2002-12-13

1554144 Ontario Limited

1554144

2002-12-13

1554145 Ontario Inc.

1554145


B. G. Hawton,
Director, Companies and Personal Property Security Branch
18/03

Ministry of Municipal Affairs and Housing

Social Housing Reform Act, 2000

Issuing of Transfer Orders by the Lieutenant Governor in Council

Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Transfer Orders have been made under subsection 39(1) of the Social Housing Reform Act, 2000, transferring rights, interest, liabilities and obligations from the Transferors as noted below to the Transferees as noted below:

Transferor

Transferee

Effective Date

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the City of Brantford

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the City of Cornwall

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

City of Hamilton

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

City of Ottawa

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

City of Toronto

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Corporation of the County of Simcoe

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of Durham

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

Regional Municipality of Waterloo

April 1, 2003

Her Majesty the Queen, in right of Ontario, as represented by the Minister of Municipal Affairs and Housing

City of Toronto

May 1, 2002


(6791) 18

Ontario Securities Commission

Amendments To National Instrument 55-102 System For Electronic Disclosure By Insiders (SEDI)

Effective Date: April 29, 2003

(6785) 18