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

2003-03-18

Gt Medical Rehabilitation Centre Inc.

1496761

2003-03-18

Lci Rubber Holdings Inc.

348928

2003-03-18

1303777 Ontario Ltd.

1303777

2003-03-19

Basra Transport Inc.

1341197

2003-03-19

Conid Enterprises Ltd.

410044

2003-03-19

Douglas M. Hancock Realty Ltd.

509081

2003-03-19

Dynasty Weddings Inc.

1142656

2003-03-19

Field Food Marts Inc.

527327

2003-03-19

J. G. Herscheid Associates Inc.

921942

2003-03-19

Ken Briscoe & Son Ltd.

418732

2003-03-19

Shire Consulting Services Inc.

1058469

2003-03-19

Sunny Enterprises Limited

1270398

2003-03-19

Thunder Bay Messenger & Transfer Limited

294629

2003-03-19

Work Willing Inc.

1060611

2003-03-19

1380272 Ontario Ltd.

1380272

2003-03-19

654264 Ontario Inc.

654264

2003-03-19

782922 Ontario Limited

782922

2003-03-20

Adult Xxx Video Inc.

1078849

2003-03-20

Bartlett Transport Limited

886856

2003-03-20

Challis Sales & Services Inc.

508651

2003-03-20

J. E. Johnston Hardware Limited

90304

2003-03-20

Leivonen Enterprises Inc.

414752

2003-03-20

Magiol International Inc.

1376460

2003-03-20

Marlain Advertising Specialties Inc.

730492

2003-03-20

Perry, Kelly Inc.

637117

2003-03-20

R. & M. Pearen Pharmacy Inc.

1115597

2003-03-20

Signature Rewards Marketing Inc.

1283415

2003-03-20

Sue Jay Inc.

951021

2003-03-20

Sydney S. Shulemson & Associates Ltd.

384752

2003-03-20

The Wool Shed Inc.

460123

2003-03-20

V.F. Garment Factory Ltd.

1118613

2003-03-20

1277260 Ontario Ltd.

1277260

2003-03-31

1419835 Ontario Inc.

1419835

2003-03-31

1462922 Ontario Inc.

1462922

2003-04-01

1122056 Ontario Limited

1122056

2003-04-02

All-Seal Home Basement Waterproofing Ltd.

1166609

2003-04-02

Dinel Investments Limited

337520

2003-04-02

Orillia Professional Service Clinic Inc.

908235

2003-04-02

The Perfect Chinese Restaurant Ltd.

602784

2003-04-04

Bridgeport On The Lake Inc.

860002

2003-04-04

Callaway Mobile Feeds Limited

210634

2003-04-04

Gaddis Fresh Fruits Inc.

988394

2003-04-04

Jasak Ltd.

446685

2003-04-04

Lance 2000 Corporation

1190490

2003-04-04

Minitech Limited

244736

2003-04-04

Rich-View Floors Inc.

799737

2003-04-04

York Broadway Developments Inc.

1072646

2003-04-04

1025657 Ontario Ltd.

1025657

2003-04-04

1229157 Ontario Limited

1229157

2003-04-04

1245401 Ontario Ltd.

1245401

2003-04-04

1277068 Ontario Limited

1277068

2003-04-07

Armstrong It Canada Limited

1449906

2003-04-07

Black’s Electric Inc.

1114873

2003-04-07

Code & Code Ltd.

1168746

2003-04-07

Heinbuck Cartage Co. Ltd.

567087

2003-04-07

Letcom Business Products Ltd.

412572

2003-04-07

Paul’s Heating Service Ltd.

305152

2003-04-07

Ramblers’ Art Limited

860681

2003-04-07

1090 Dawson Holdings Limited

686978

2003-04-07

1264073 Ontario Inc.

1264073

2003-04-07

1327662 Ontario Limited

1327662

2003-04-09

Future Vision Marketing Inc.

1397960

2003-04-09

Mascot (Canada) Incorporated

1132369

2003-04-09

1410745 Ontario Inc.

1410745

2003-04-10

Drk Energy Consulting Ltd.

1270534

2003-04-10

Joseph A. Ouellette Insurance Agency (1987) Ltd.

748795

2003-04-10

R & D Livingston Holdings Inc.

1351015

2003-04-10

Sirius Management Inc.

530340

2003-04-11

Haweater Investments Ltd.

262421

2003-04-11

Sprucehem Incorporated

270326

2003-04-11

Tarvan Small Business Development Corporation

934972

2003-04-12

Crickmore Trucking Limited

375470

2003-04-12

Ed-Wan Holdings Limited

1054956

2003-04-12

Gilchris Associates Inc.

928733

2003-04-12

Graniteware Systems Inc.

1134946

2003-04-12

James Holliday Construction Limited

67663

2003-04-12

Pn Auto Sales Inc.

1242584

2003-04-12

Powco Enterprises Inc.

1286963

2003-04-12

Regional Computer Services Limited

252340

2003-04-12

Wilcolm Developments Inc.

755188

2003-04-12

1425347 Ontario Inc.

1425347

2003-04-14

Gami Consultants Inc.

1201058

2003-04-14

Sante (Brantford) Limited

377450

2003-04-14

1300941 Ontario Inc.

1300941

2003-04-15

Fogel-Golab Enterprises Limited

290564

2003-04-15

J. A. Brouillard Limited

100842

2003-04-15

L B Paper Products Limited

268141

2003-04-15

Qts Telecom Services Inc.

1194262

2003-04-15

1372668 Ontario Inc.

1372668

2003-04-16

Cornerstone Engineering And Restoration Inc.

673183

2003-04-16

Nu-Ax Timber Ltd.

1333522

2003-04-16

Terryair Inc.

631239

2003-04-16

The Belleville Cloth Colouring Corporation

723081

2003-04-16

1015218 Ontario Limited

1015218

2003-04-16

1015219 Ontario Limited

1015219

2003-04-16

580048 Ontario Limited

580048

2003-04-17

Acg 30 Inc.

1390143

2003-04-17

Cale Doucette Construction Limited

137429

2003-04-17

Ds-9 Courier & Cartage Ltd.

1256851

2003-04-17

Eseefull (Canada) Ltd.

771844

2003-04-17

Fenton Drug Limited

563522

2003-04-17

Flying Fish Films Ltd.

1057067

2003-04-17

Golden Cut Ltd.

1274725

2003-04-17

Grenan Enterprises Inc.

1214806

2003-04-17

Lynn & Lynn Holdings Limited

999708

2003-04-17

New Toronto Motors Limited

209202

2003-04-17

Ontario Hydro International Inc.

1040574

2003-04-17

Sino-Can Immigration Consultants Inc.

1401784

2003-04-17

Tbr Holdings Inc.

1306279

2003-04-17

The Filmar Corporation

733860

2003-04-17

Wilkins Langille Fuels Ltd.

657487

2003-04-17

1345745 Ontario Limited

1345745

2003-04-17

1361147 Ontario Limited

1361147

2003-04-17

369548 Ontario Limited

369548

2003-04-17

424148 Ontario Inc.

424148

2003-04-22

Air Farce Tv4 Inc.

1195851

2003-04-22

Air 500 Limited

1322685

2003-04-22

Beyond The Call Productions Limited

1141143

2003-04-22

Creditview Chinese Restaurant Inc.

930152

2003-04-22

Escape Clause Productions Limited

1149074

2003-04-22

Evidence Of Blood Productions Limited

1200739

2003-04-22

Finding Buck Mchenry Productions Limited

1368903

2003-04-22

Globe Park Limited

1000185

2003-04-22

Holiday Affair Productions Limited

1184338

2003-04-22

Ian Beard Construction Ltd.

703729

2003-04-22

Museum Productions Limited

1378458

2003-04-22

Polymark Trading Limited

1151231

2003-04-22

Rexgate Holdings Limited

286078

2003-04-22

Rock A Byte Productions Limited

1438574

2003-04-22

Temple Street/Summer’s End Productions Limited

1304210

2003-04-22

Viking Express Inc.

682127

2003-04-22

1010598 Ontario Inc.

1010598

2003-04-22

1109643 Ontario Inc.

1109643

2003-04-22

1406882 Ontario Limited

1406882

2003-04-22

1464692 Ontario Inc.

1464692

2003-04-22

354510 Ontario Inc.

354510

2003-04-22

728105 Ontario Limited

728105

2003-04-22

900938 Ontario Limited

900938

2003-04-23

Clwy Development Inc.

1289611

2003-04-23

Dodge & Dodge Corp. Limited

649087

2003-04-23

H.C. Camirral Ltd.

631305

2003-04-23

K. Grant Services Ltd.

375402

2003-04-23

Lama Tours International, Inc.

1329286

2003-04-23

Lec Realty Limited

996448

2003-04-23

Our Millenium Event Inc.

1310105

2003-04-23

Pro Aqua Engineering Inc.

922329

2003-04-23

Sentinel Corporation

1337476

2003-04-23

The Third Loop Inc.

1058116

2003-04-23

Vinc.Ents Furniture Limited

219332

2003-04-23

W. Egner & Associates Ltd.

850746

2003-04-23

Winter Associates International Ltd.

1027639

2003-04-23

1276375 Ontario Inc.

1276375

2003-04-23

1379465 Ontario Limited

1379465

2003-04-23

1404478 Ontario Limited

1404478

2003-04-23

355314 Ontario Inc.

355314

2003-04-23

913108 Ontario Limited

913108

2003-04-23

967005 Ontario Limited

967005

2003-04-24

Dr. Scott Weston Taylor Inc.

1351372

2003-04-24

H & J Muffler + Ltd.

1023309

2003-04-24

K. Mir Inc.

1335158

2003-04-24

Legend Interiors Inc.

1040362

2003-04-24

Softlogic Inc.

842840

2003-04-24

Tokyo Center Inc.

826170

2003-04-24

1450106 Ontario Limited

1450106

2003-04-24

2000679 Ontario Inc.

2000679


B. G. Hawton,
Director, Companies and Personal Property Security Branch
19/03

Erratum Notice

Vide Ontario Gazette, Vol. 134-3 dated January 20, 2001.

Notice Is Hereby Given that the notice issued under Section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of January 20, 2001 with respect to the cancellation of the Certificate of Incorporation of 967585 Ontario Limited, was is- sued in error and is null and void.

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

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

2003-04-25

The Nu-Spec Corporation

2016894

2003-04-25

2016848 Ontario Limited

2016848

2003-04-30

Aztex Import & Export Inc.

1539601

2003-04-30

Bronco Busters Bbq Inc.

1522585

2003-04-30

Sunflower Trading Corporation

1539582

2003-04-30

1527058 Ontario Inc.

1527058

2003-04-30

Lizcom Designs Inc.

1540381

2003-04-30

S & T Holdings Ltd.

2015386

2003-04-30

S & T Realty Ltd.

2015385

2003-04-30

1539664 Ontario Inc.

1539664


B. G. Hawton,
Director, Companies and Personal Property Security Branch
19/03

Cancellation 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

2003-04-25

D.A.R.E. (Drug Abuse Resistance Education)

1083713


B. G. Hawton,
Director, Companies and Personal Property Security Branch
19/03

Order in Council

O.C./Décret 966/2003

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Pursuant To subsection 2(2) of the Executive Council Act, R.S.O 1990, c. E.25, the administration of Part Iv of the Child and Family Services Act, R.S.O 1990, c. C-11, is assigned to the Ministry of Public Safety and Security,

And Further Pursuant To subsection 5(1) of the Executive Council Act, all of the powers and duties of the Minister of Community, Family and Children’s Services under sections 88, 89, 90, 92, and 217, of the Child and Family Services Act are transferred and assigned to the Minister of Public Safety and Security,

And Further That this Order-in-Council will be effective as of August 1, 2003.

Recommended
Ernie Eves
Premier and President of the Council

Concurred
Robert Runciman
Chair of Cabinet

Approved and Ordered May 1, 2003.

James Bartelman
Lieutenant Governor of Ontario
(6794) 19

Ministry of Finance

Notice

Direction By Minister Of Finance Under Subsections 18(1) And 27(2) Of The Municipal Elections Act, 1996 And Section 15 Of The Assessment Act

  1. Pursuant to subsection 18(1) of the Municipal Elections Act, 1996, the municipal clerk may divide a local municipality into voting subdivisions on or before May 23, 2003.

    The clerk must notify the Municipal Property Assessment Corporation of any boundary changes by this same date.

  2. Pursuant to section 15 of the Assessment Act, the Municipal Property Assessment Corporation will conduct a municipal enumeration in the following manner:
    1. information on the inhabitants of each municipality and locality in Ontario contained in the database of the Municipal Property Assessment Corporation shall be confirmed with information contained in National Register of Electors maintained by Elections Canada as at April 1, 2003; and
    2. between May 12, 2003 and June 16, 2003, the Municipal Property Assessment Corporation shall conduct a municipal enumeration by mail addressed to those inhabitants of each municipality and locality in Ontario in respect of whom the information in its database cannot be confirmed by comparison with the National Register of Electors.
  3. Information to be collected will include the name of each occupant (last, middle and first name); gender (male or female); date of birth (year, month and day); citizenship (whether a Canadian citizen or not); occupancy status (owner, tenant, spouse or other); where the person lives (in the unit being enumerated, elsewhere in the municipality, in another municipality); religion (whether Roman Catholic or not); French Language Education rights (whether the occupant has these rights); and school board support (for voting for school board trustees).
  4. Pursuant to subsection 27(2) of the Municipal Elections Act, 1996, the municipal clerk will prepare and provide a certified copy of the final list of changes to the voters’ list, together with a copy of the approved applications to the Municipal Property Assessment Corporation, within thirty-two days after voting day.

Dated at Toronto, this 30th day of April, 2003.

The Honourable Janet Ecker
Minister of Finance
(6795) 19

Foreign Cultural Objects Immunity from Seizure Act Determination

Title: Image: Table of works of arts on temporary exhibitions - Description: Image of list of works of arts (with corresponding information of lenders, artists, titles, descriptions and inventory numbers) that are on temporary exhibition during The Age of Watteau, Chardin and Fragonard: Masterpieces of French genre Painting exhibition at the National Gallery of Canada in Ottawa.

Title: Image: Table of works of arts on temporary exhibitions - Description: Image of list of works of arts (with corresponding information of lenders, artists, titles, descriptions and inventory numbers) that are on temporary exhibition during The Age of Watteau, Chardin and Fragonard: Masterpieces of French genre Painting exhibition at the National Gallery of Canada in Ottawa.

Title: Image: Table of works of arts on temporary exhibitions - Description: Image of list of works of arts (with corresponding information of lenders, artists, titles, descriptions and inventory numbers) that are on temporary exhibition during The Age of Watteau, Chardin and Fragonard: Masterpieces of French genre Painting exhibition at the National Gallery of Canada in Ottawa.

Title: Image: Table of works of arts on temporary exhibitions - Description: Image of list of works of arts (with corresponding information of lenders, artists, titles, descriptions and inventory numbers) that are on temporary exhibition during The Age of Watteau, Chardin and Fragonard: Masterpieces of French genre Painting exhibition at the National Gallery of Canada in Ottawa.

Title: Image: Table of works of arts on temporary exhibitions - Description: Image of list of works of arts (with corresponding information of lenders, artists, titles, descriptions and inventory numbers) that are on temporary exhibition during The Age of Watteau, Chardin and Fragonard: Masterpieces of French genre Painting exhibition at the National Gallery of Canada in Ottawa.

(6793) 19