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

2003-08-06

Alchemy Mindworks Inc

808821

2003-08-06

H. Graydon Property Inc

870571

2003-08-06

1214276 Ontario Inc

1214276

2003-08-13

889578 Ontario Inc

889578

2003-08-14

Ba Services International Inc

993392

2003-08-14

Belvedere Inc

861285

2003-08-14

Belvedere Ltd

1024807

2003-08-14

Belvedere Ltee. Benson & Hedges Inc

831696

2003-08-14

Chainwell International Ltd

1019642

2003-08-14

Claudia Travel Agency Inc

1226761

2003-08-14

Craven “A” INC

836909

2003-08-14

Craven “A” LTD

981628

2003-08-14

Craven “A” Ltee Craven Inc

836908

2003-08-14

Jonathan Amanda Holdings Limited

1499706

2003-08-14

Korean Discount & Service Inc

1383582

2003-08-14

Number 7 Inc

861286

2003-08-14

Superoll Inc

981629

2003-08-14

Tyb Systems Consulting Inc

1215397

2003-08-14

1077490 Ontario Ltd

1077490

2003-08-19

Associated Moulding Resources Inc

1368285

2003-08-19

Briarwood Insurance Ltd

1048078

2003-08-22

Exeter Machine Products Ltd

679752

2003-08-25

A F D G Company Limited

1172859

2003-08-25

Aurora Wellington Properties Inc

677358

2003-08-25

Carpet World (Sault) Ltd

315587

2003-08-25

Cquartz Incorporated

1334503

2003-08-25

Don Saunders Holdings Company Inc

1052368

2003-08-25

Excellerated Marketing Inc

1004920

2003-08-25

Fwdc Ltd

1128692

2003-08-25

Growing Friends Company Inc

1092480

2003-08-25

Hamilton Transmission Service Limited

127936

2003-08-25

Hans Dummermuth Holdings Ltd

496544

2003-08-25

Happy Food Inc

1080258

2003-08-25

Harlequin International Limited

1450564

2003-08-25

Laing Electric Limited

287501

2003-08-25

Lake Tai Seafood Restaurant Ltd

1014613

2003-08-25

Lettershop Etc… Ltd

1081750

2003-08-25

Macmin Investments Limited

95767

2003-08-25

Nubuild Contracting Ltd

812634

2003-08-25

Reliable Financial & Consultant Services Inc

909289

2003-08-25

Rouge Hill Media International Inc

1236685

2003-08-25

Sira Investments Ltd

497547

2003-08-25

The Building Place Ltd

1151290

2003-08-25

Tthk Canada Ltd

1366219

2003-08-25

Uninet Systems Inc

687248

2003-08-25

Watch Professional (Newmarket) Ltd

1394320

2003-08-25

1021540 Ontario Inc

1021540

2003-08-25

1023562 Ontario Limited

1023562

2003-08-25

1066816 Ontario Limited

1066816

2003-08-25

1076417 Ontario Limited

1076417

2003-08-25

1152068 Ontario Ltd

1152068

2003-08-25

1165662 Ontario Ltd

1165662

2003-08-25

1445827 Ontario Ltd

1445827

2003-08-25

393 University Avenue Holdings Limited

830482

2003-08-25

630 Sherbrooke Holdings Inc

1312039

2003-08-25

793061 Ontario Inc

793061

2003-08-26

A.M.J. Holdings Limited

299012

2003-08-26

Archambault Computer Consulting Services Inc

1225269

2003-08-26

Componentsoft Corporation

1110164

2003-08-26

Energy Performance Improvements Inc

1012275

2003-08-26

Eskal Investments Limited

915905

2003-08-26

Exel Excellent Design & Renovation Inc

1054236

2003-08-26

Flight From Dhahran Productions Limited

1239099

2003-08-26

Houghton Mifflin Canada Ltd

262781

2003-08-26

J Y S A Enterprise Ltd

1527366

2003-08-26

J.L.W. Canadian Holdings Inc

863595

2003-08-26

Katica Corporation

1116007

2003-08-26

Kon-Nichi-Wa Ltd

1255972

2003-08-26

Ohanna Inc

2007342

2003-08-26

Tach Holdings Inc

987364

2003-08-26

The Homeprogram Repairs Specialist Inc

1236894

2003-08-26

Vide Holdings Corp

1290021

2003-08-26

1068273 Ontario Limited

1068273

2003-08-26

1111387 Ontario Limited

1111387

2003-08-26

1111479 Ontario Limited

1111479

2003-08-26

1275651 Ontario Limited

1275651

2003-08-26

2021564 Ontario Limited

2021564

2003-08-26

296594 Ontario Limited

296594

2003-08-27

Achilles Construction Limited

95375

2003-08-27

Centre For On-Line Studies International, Inc

1146479

2003-08-27

International Consulting & Trading Corporation

1272459

2003-08-27

Mackenzie Sentinel Canada Equity Fund Limited

654493

2003-08-27

D’Actions Canadiennes Mackenzie Sentinelle Limitee Ng Innovations Corp

1501746

2003-08-27

Nichetec Consulting Inc

1272406

2003-08-27

S2K Office Services Inc

1297835

2003-08-27

Ultra Innovations Us Inc

1050809

2003-08-27

1140415 Ontario Inc

1140415

2003-08-27

1163210 Ontario Limited

1163210

2003-08-27

1210740 Ontario Inc

1210740

2003-08-27

1248430 Ontario Limited

1248430

2003-08-27

1413140 Ontario Limited

1413140

2003-08-27

1417965 Ontario Ltd

1417965

2003-08-27

795469 Ontario Inc

795469

2003-08-27

955607 Ontario Inc

955607

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(6866) 37

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

2003-08-29

Modena Capital Group Inc

1542745

2003-08-29

The Rogers Wellness Clinic Ltd

2018838

2003-08-29

1413950 Ontario Inc

1413950

2003-08-29

1525166 Ontario Limited

1525166

2003-09-02

Autograde Industries Corporation

1542567

2003-09-02

Docubyte Corporation

2018907

2003-09-02

Edata Solutions Inc

1536446

2003-09-02

Farm Fresh Food Processors Inc

1542540

2003-09-02

Sdms (L. & R.) Inc

1081096

2003-09-02

Shams Beer Ltd

1542573

2003-09-02

Wi-Fi Wireless Ltd

1542542

2003-09-02

1523969 Ontario Inc

1523969

2003-09-02

1523980 Ontario Ltd

1523980

2003-09-02

1534011 Ontario Inc

1534011

2003-09-02

1535233 Ontario Incorporated

1535233

2003-09-02

1550109 Ontario Inc

1550109

2003-09-02

1550133 Ontario Ltd

1550133

2003-09-02

2018863 Ontario Inc

2018863

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(6864 & 6865) 37

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.

Number

Name of Corporation

Ontario Corporation Number

 

A. J. B. Consultants Limited

263928

  1.  

Actwin Enterprises Limited

214468

  1.  

All Star Tours Inc

230800

  1.  

Andretti Export Inc

1015500

  1.  

Aylon Consultants Limited

234652

  1.  

Better Homes Realty Network Inc

252920

  1.  

Booth’s Hobbies And Toys Limited

213868

  1.  

Bud Matton Theatrical Enterprises Limited

237140

  1.  

Bwurst Chicken Inc

1052068

  1.  

Cardwell House Incorporated

241848

  1.  

Craw’s Hardware Ltd

270368

  1.  

Danlex Rentals Limited

216288

  1.  

Ed Matschke Insurance & Real Estate

287540

  1.  

Limited Everitt Walker Enterprises Limited

134093

  1.  

Ex Aqua Limited

255276

  1.  

F & N Yacht Service Limited

255800

  1.  

Frank Downey Insurance Broker Limited

214636

  1.  

Furs By Sommer Limited

244760

  1.  

Glenn Mawer Construction Limited

254752

  1.  

H. Derrick Leach Consulting Resources Ltd

275620

  1.  

Harbros Developments Limited

222536

  1.  

J. L. Mackay Consultants Limited

248860

  1.  

J. W. Sleeth & Co. Limited

230300

  1.  

Javic Holdings Limited

244844

  1.  

Ken R. Campbell Farms Limited

258452

  1.  

Linate Developments Limited

221480

  1.  

Mansec Limited

221320

  1.  

Maple Grove Farms Limited

291586

  1.  

Mclean Building Products Limited

263476

  1.  

Pearce, Barette Hospitality

294920

  1.  

Management Inc Perfect Acoustic & Dry-Wall Company

218272

  1.  

Limited Piccadilly Finance Corporation Limited

216060

  1.  

Pine Ridge Nurseries Limited

233172

  1.  

Pine Wyn Investments Limited

240124

  1.  

Pirrana Automotive Industries Limited

262376

  1.  

Portable Fetal Monitoring Inc

889896

  1.  

Purificati Construction Limited

244516

  1.  

Riva Motors Limited

258756

  1.  

Rogow’s Limited

267552

  1.  

That Hamilton Woman Limited

220796

  1.  

The Oulton Group Inc

1056196

  1.  

Vanguard Heating Ltd

1078072

  1.  

Victor Beaulieu Company Limited

230844

  1.  

Vintage Wines & Spirits Limited

251256

  1.  

Wyton Investments Incorporated

257604

  1.  

York Soaring Limited

231816

  1.  

1015792 Ontario Inc

1015792

  1.  

1045680 Ontario Inc

1045680

  1.  

1122000 Ontario Inc

1122000

  1.  

1255534 Ontario Ltd

1255534

  1.  

222500 Ontario Limited

222500

  1.  

239204 Developments Limited

239204

  1.  

263596 Investments Limited

263596

  1.  

733321 Ontario Ltd

733321

  1.  

751905 Ontario Limited

751905

  1.  

834856 Ontario Inc

834856

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(6867) 37

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

2003-08-25

Superior Renewable Energy Cooperative Inc

Thunder Bay

John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
(6863) 37

Courts of Justice Act, s. 127

Postjudgment And Prejudgment Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%

2002

4%

4%

4%

4%

2003

4%

4%

5%

5%

This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

For proceedings commenced before January 1, 1985, the postjudgment interest rate is the prime bank rate, which is published in the Bank of Canada Review. The rate can be found from either the back copies of the Bank of Canada Review or in 1985–1990 editions of Watson and McGowan, Ontario Supreme and District Court Practice following the text of section 138 of the Judicature Act, or by calling the Bank of Canada.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

     

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%

2002

2.5%

2.3%

2.5%

3.0%

2003

3.0%

3.0%

3.5%

3.3%

This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Michael Uhlmann
Director
Corporate Planning Branch
Courts Services Division
(6868) 37

Ministry of Municipal Affairs

Order Made Under The Municipal Act R.S.O 1990, c.M.45

United Counties Of Leeds And Grenville

Town Of Smiths Falls, Township Of Rideau Lakes

Definitions

  1. In this Order,

    “annexed area ” means the area comprised of the lands described in Schedule “A” to this Order;

    “County” means The Corporation of the United Counties of Leeds and Grenville;

    “Town” means The Corporation of the Town of Smiths Falls; and

    “Township” means The Corporation of the Township of Rideau Lakes.

Annexation

Compensation

Taxes, Etc

Assessment

By-Laws

Dispute Resolution

Dated on September 1, 2003.

Chris Hodgson
Minister of Municipal Affairs and Housing
(6871) 37

Schedule “A”

All and Singular that certain parcel or tract of land, situate, lying and being in the Geographic Township of South Elmsley, Township of Rideau Lakes, in the County of Leeds and Province of Ontario, being composed of Part of Lot 3, Concession 4, and being more particularly described as follows:

Premising that the bearings hereinafter mentioned are astronomical and are referred to North Forty-eight degrees fifty-six minutes East of the Northwesterly limit of Lombard Street;

Commencing at the Southerly Corner of Block ‘Q’, Registered Plan 13884, S48°56’00"W a distance of 61.780 metres, along Lombard Street, to the limit between Lots 2 and 3, being the Point Of Commencement;

Thence S48°56’00"W a distance of 35.735 metres;

Thence S42°29’15"W a distance of 153.421 metres;

Thence N10°04’00"E a distance of 14.972 metres;

Thence N9°55’30"E a distance of 26.783 metres;

Thence S61°11’55"W a distance of 39.069 metres;

Thence S9°55’30"W a distance of 60.960 metres;

Thence S38°44’25"W a distance of 138.922 metres;

Thence S25°54’30"W a distance of 100.170 metres, along the northwest limit of Highway No. 15;

Thence N64°07’15"W a distance of 36.558 metres;

Thence N25°53’45"E a distance of 7.751 metres;

Thence N64°07’15"W a distance of 138.763 metres;

Thence N64°11’20"W a distance of 21.354 metres;

Thence S10°44’00"W a distance of 15.243 metres;

Thence S11°11’30"W a distance of 53.322 metres, to the limit between Lots 3 and 4, Concession 4;

Thence Northwesterly along the limit between Lots 3 and 4, Concession 4, to the limit between the Counties of Lanark and Leeds, also being the limit between the Townships of North and South Elmsley;

Thence Northerly and Northeasterly along the limit between the Counties of Lanark and Leeds, also being the limit between the Townships of North and South Elmsley, to the intersection of the limit between Lots 2 and 3, Concession 4;

Thence Southeasterly along the limit between Lots 2 and 3 Concession 4, to the point of commencement.

    1. On January 1, 2004, the portions of The Corporation of the Township of Rideau Lakes described in Schedule “A” are annexed to The Corporation of the Town of Smiths Falls.
    2. All real property including any highway, street fixture, waterline, easement and restrictive covenant running with the land of the Township located in the annexed area vests in the Town on January 1, 2004.
    3. All assets and liabilities of the annexed area are transferred to the Town on January 1, 2004.
    4. Despite subsections (2) and (3), any litigation commenced prior to January 1, 2004, with respect to the annexed area remains the obligation of the Township of Rideau Lakes or the United Counties of Leeds and Grenville, as the case may be.
      1. The Township shall pay to the County the sum of $33,834.00 of which,
        1. $11,278.00 is to be paid on or before July 1, 2004;
        2. $9022.00 is to be paid on or before July 1, 2005;
        3. $6767.00 is to be paid on or before July 1, 2006;
        4. $4511.00 is to be paid on or before July 1, 2007; and
        5. $2256.00 is to be paid on or before July 1, 2008.
      2. Interest at the rate of 1.25% per month shall be payable by the Township to the County on any of the amounts under subsection (1) that are not paid on the dates referred to in subsection (1) and interest shall accrue on any outstanding balance from the date the payment was due until the balance is received by the County.
      1. All real property taxes under any general or special Act levied and uncollected in the annexed area described in Schedule “A” which are due and unpaid on December 31, 2003, shall be deemed on January 1, 2004, to be taxes, charges and rates due and payable to the Town and may be collected by the Town.
      2. Prior to January 16, 2004, the clerk of the Township shall prepare and furnish to the clerk of the Town a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed area up to and including December 31, 2003, and the persons assessed for them.
      3. Within 30 days of the date of collection by the Town of real property taxes or special rates that the Township is entitled to collect in the annexed area under subsection (1) that were due but unpaid on December 31, 2003, the Town shall pay to the Township an amount equal to the amount collected by the Town under subsection (1).
      4. If the Township has commenced procedures under the Municipal Tax Sales Act for the annexed area in Schedule “A” and the procedures are not completed by January 1, 2004, the Town may continue the procedures.
    1. For the purposes of the assessment roll to be prepared for the Town under the Assessment Act for the 2004 taxation year, the annexed area shall be deemed to be part of the Town and the annexed area shall be assessed on the same basis that the assessment roll for the Town is prepared.

      1. On January 1, 2004, the by-laws of the Town extend to the annexed area in Schedule “A” and the by-laws of the Township cease to apply to such area except,
        1. by-laws of the Township,
          1. that were passed under section 34 or 41 of the Planning Act or predecessor of those sections; and
          2. that were passed under the Highway Traffic Act or the Municipal Act that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways



          3.  
          4.  

        2. which shall remain in force until amended or repealed by the council of the Town;
        3. by-laws of the Township passed under section 45, 58, or 61 of the Drainage Act or a predecessor of these sections;
        4. by-laws of the Township passed under section 10 of the Weed Control Act; and
        5. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
      2. The official plan of the Township, as it applies to the annexed area, and approved under the Planning Act or a predecessor of that Act, becomes an official plan of the Town and shall remain in force until amended or repealed.
      3. If the Township has commenced procedures to enact a by-law or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2004, the council of the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
      1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, the matter in dispute may be referred for resolution through mediation. The mediator shall be agreed upon by all parties.
      2. If a mediator cannot be agreed upon by all parties or the dispute is not resolved through mediation, the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
      3. Where a dispute is referred to arbitration under subsection (2), the decision of the arbitrator(s) shall be final.
      4. If two municipalities are parties to the mediation under subsection (1) or the arbitration under subsection (2), the costs associated with the mediation or arbitration proceedings under this section shall be shared equally between the parties.
      5. If three municipalities are parties to the mediation under subsection (1) or the arbitration under subsection (2), the costs associated with the mediation or arbitration proceedings under this section shall be shared 50% by the Town, 25% by the Township and 25% by the County.