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

2003-04-25

Mel. Newman Limited

62306

2003-04-25

902542 Ontario Ltd.

902542

2003-04-28

Lorne Rance Service Station Limited

309497

2003-04-28

Lyon’s Tiger Sports Enterprises Ltd.

669454

2003-04-28

349597 Ontario Limited

349597

2003-04-28

551112 Ontario Limited

551112

2003-04-29

Angel Care Incorporated

1041095

2003-04-29

Christopher Wilson Consulting Inc.

1038728

2003-04-29

Linda Carroll Design Inc.

859906

2003-04-29

Manhattan Court Company Limited

1210071

2003-04-29

Minors Bay Marina Limited

343729

2003-04-29

Roleen Limited

271800

2003-04-29

1007872 Ontario Inc.

1007872

2003-04-29

1326032 Ontario Limited

1326032

2003-04-29

675463 Ontario Limited

675463

2003-04-29

835909 Ontario Limited

835909

2003-04-30

Brantford Paradox Holdings Inc.

909281

2003-04-30

Granite Calibration Service Inc.

1476569

2003-04-30

Hassan Bahlawan Enterprises Incorporated

1351023

2003-04-30

Olsen Brothers Timber Company Ltd.

306255

2003-04-30

Simons New Holdings Limited

361054

2003-04-30

Vending And Game Distributors Of Ontario Inc.

1401901

2003-04-30

Wind Shear Parasailing Inc.

982928

2003-04-30

1365973 Ontario Inc.

1365973

2003-04-30

654300 Ontario Limited

654300

2003-05-01

Can-Flina International Investments Ltd.

1081664

2003-05-01

Champagne Of Roses Ltd.

1170433

2003-05-01

Jaakson Planning Associates Inc.

417792

2003-05-01

Marilyn T. Office Management Inc.

1388188

2003-05-01

1193572 Ontario Inc.

1193572

2003-05-01

1326015 Ontario Ltd.

1326015

2003-05-01

735908 Ontario Inc.

735908

2003-05-02

Sigma Engineering Group Limited

349240

2003-05-02

1117682 Ontario Inc.

1117682

2003-05-05

Courtesy Group Inc.

754641

2003-05-05

Jauvin, Pitfield Development Corporation Inc.

709263

2003-05-05

1051695 Ontario Inc.

1051695

2003-05-05

1261711 Ontario Inc.

1261711

2003-05-06

Gravity Hair Design Inc.

1313117

2003-05-07

Accu Millmasters Inc.

1412952

2003-05-07

Sudenic Construction Inc.

764707

2003-05-12

Z W Software Limited

934216

2003-05-13

R & R Silvera Construction Limited

671104

2003-05-14

Dick Dolphin & Associates Inc.

1240450

2003-05-14

Jive Enterprises Ltd.

412014

2003-05-14

1022986 Ontario Limited

1022986

2003-05-15

C. Mclennan Consulting Inc.

944557

2003-05-15

M&S Filmworks Inc.

1461117

2003-05-15

Namtor Corp.

768909

2003-05-15

Norshire Trading Co. Ltd.

1056454

2003-05-15

Popularugs Inc.

1463489

2003-05-15

Retail Success Inc.

1344604

2003-05-15

The Richmond Lighthouse Inc.

818168

2003-05-15

1284823 Ontario Limited

1284823

2003-05-16

Actionpak Advertising Of Durham Inc.

1298955

2003-05-16

Arthur Andersen Corporate Finance Inc./Conseils Financiers Arthur Andersen Inc.

1431663

2003-05-16

Barter Construction Limited

210889

2003-05-16

Canadian Prescription Services Inc.

1492109

2003-05-16

Eric Peterson Holdings Inc.

1404871

2003-05-16

Internet Telecom Solutions Inc.

1381518

2003-05-16

Larry Williamson Holdings Inc.

1404872

2003-05-16

Lemming Holdings Limited

133759

2003-05-16

Personal Golf Accessories (Pga) Inc.

1178338

2003-05-16

Rema Furniture Mfg Ltd.

416272

2003-05-16

Revill Optical Ltd.

984284

2003-05-16

Riz Auto Group Ltd.

1540389

2003-05-16

Swiss Pine Park Limited

710115

2003-05-16

Torbolton Construction Ltd.

691499

2003-05-16

884030 Ontario Limited

884030

2003-05-20

American Reflections Incorporated

1076375

2003-05-20

Carolina Fat Wood Inc.

743801

2003-05-20

Guang Dong Holdings Ltd.

1224128

2003-05-20

Hewson & White Printing (Kingston) Ltd.

431327

2003-05-20

Rosehill Golf & Country Club Inc.

885006

2003-05-20

Top Line Machine Shop Inc.

1367359

2003-05-21

Cf Lime Ridge Developments Inc.

462913

2003-05-21

Independent Cash Services Inc.

1005107

2003-05-21

Jerry Gallinger Agencies Ltd.

395680

2003-05-21

Knowledge Information Systems Inc.

1075954

2003-05-21

Webhosting.Com Ltd.

1296661

2003-05-21

Wynor Enterprises Limited

614292

2003-05-21

1344917 Ontario Limited

1344917

2003-05-21

1458457 Ontario Limited

1458457

2003-05-22

Air-Plus Compressors Ltd.

1174951

2003-05-22

Alpha Personal Dental Care Systems Incorporated

783141

2003-05-22

Armi Real Inc.

880772

2003-05-22

Biard & Associates Inc.

1019961

2003-05-22

Buckley Associates Management Inc.

646701

2003-05-22

Entrenu Inc.

1095735

2003-05-22

John Betz Limited

337397

2003-05-22

Markham Doors And Windows Inc.

1519103

2003-05-22

Pc Source Systems Inc.

933425

2003-05-22

Sarnia & Lambton Housing Corporation

2000542

2003-05-22

Scholar Computers Inc.

937677

2003-05-22

Skytac Canada Inc.

1238245

2003-05-22

Slaki Inc.

1510948

2003-05-22

Soga Food Services Inc.

1275447

2003-05-22

Wilson & Wade Municipal Consultants Inc.

548225

2003-05-22

477572 Ontario Limited

477572

2003-05-22

858726 Ontario Limited

858726

2003-05-22

986702 Ontario Inc.

986702

2003-05-23

Hallmark Developments (Owen Sound) Inc.

724601

2003-05-22

Million Growth Development (Canada) Ltd.

1209135

2003-05-22

Wakeunling Heating & Refrigeration Inc.

1026431

2003-05-22

1280917 Ontario Limited

1280917

2003-05-22

1413665 Ontario Ltd.

1413665

2003-05-22

1465036 Ontario Inc.

1465036


B. G. Hawton,
Director, Companies and Personal Property Security Branch
23/03

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

2003-05-23

First Canadian American Holding Corporation

1542547

2003-05-23

First Canadian American Trust Company Ltd.

1542548

2003-05-23

Insured Air Inc.

1542384

2003-05-23

Just Cuz Limited

1542417

2003-05-23

Rushard Enterprises Limited

1542282

2003-05-23

Star Choice Marketing Inc.

1218900

2003-05-23

The Berkshire Collection Inc.

1542550

2003-05-23

The Goldberg Report Ltd.

1542541

2003-05-23

1542256 Ontario Limited

1542256

2003-05-23

1557939 Ontario Inc.

1557939

2003-05-23

2022041 Ontario Limited

2022041


B. G. Hawton,
Director, Companies and Personal Property Security Branch
23/03

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Revenue that the following corporations are in default in complying with the Corporations Tax Act.

Notice Is Hereby Given under subsection 241 (1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Corporations Tax Branch, Ministry of Revenue, 33 King Street West, Oshawa, Ontario L1H 8H6.

 

Name of Corporation

Ontario Corporation Number

  1.  

C. Tracy For Haulage Inc.

345344

  1.  

Eastown Electric Company Limited

319492

  1.  

Kan Act Ltd.

336996

  1.  

Kirkfield Medical Centre Incorporated

363541

  1.  

Rudy Lalonde Enterprises Limited

359876

  1.  

Sharpley Realties Ltd.

339988

  1.  

The J. Redmond Elevator Company Ltd.

334604

  1.  

Wally’s Construction Ltd.

354036

  1.  

408296 Ontario Limited

408296

  1.  

718212 Ontario Ltd.

718212


B. G. Hawton,
Director, Companies and Personal Property Security Branch
23/03

Cancellation of Certificates of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation 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

2003-01-10

Vui-Virtually Unlimited International Inc.

1541069

2003-01-23

1558270 Ontario Corp.

1558270

2003-01-27

1559102 Ontario Inc.

1559102


B. G. Hawton,
Director, Companies and Personal Property Security Branch
23/03

Co-operative Corporations Act (Certificate of Incorporation Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Date

Name of Corporation

Head Office

2003-05-21

Southwest Beef Breeder Co-operative Ltd.

Toronto


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
23/03

Co-operative Corporations Act (Certificate of Amendment of Article Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:

Date of Incorporation

Name of Co-operative

Effective Date

1997-04-25

Caya Co-operative Ltd.

2003-5-20


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
23/03

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

1955-08-17

Ottawa-Carleton Police Credit Union Limited Change its name to: Ottawa Police Credit Union Limited

2003-05-22


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
23/03

Credit Unions and Caisses Populaires Act (Certificate of Amalgamation)

Notice Is Hereby Given that, a certificate of amalgamation under the Credit Unions and Caisses Populaires Act, has been endorsed: The effective date precedes the corporation listings.

Date

Name of Amalgamated Corporation
Amalgamating Corporations

Ontario Corporation Number

2003-03-31

Northern Lights Credit Union Limited
(Northern Lights Credit Union Limited and Great Lakes Community Credit Union Limited)

1416259

2003-04-01

Caisse Populaire Nation Inc.
(La Caisse Populaire de Casselman Limitée and La Caisse Populaire St-Isidore Limitée)

1416260

2003-04-01

Pace Savings & Credit Union Limited
(Pace Savings & Credit Union Limited and Greater Toronto Area (Gta) Savings & Credit Union Limited)

1416261

2003-05-01

Caisse Populaire Rideau D’ottawa Inc.
(Caisse Populaire Notre-Dame d’Ottawa Inc. and Caisse Populaire Ste-Anne-Laurier d’Ottawa Inc.)

1416265


Grant Swanson,
Director
Licensing and Compliance Division
Financial Services Commission of Ontario
23/03