Government Notices Respecting Corporations
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 |
|
|
Actwin Enterprises Limited |
214468 |
|
All Star Tours Inc |
230800 |
|
Andretti Export Inc |
1015500 |
|
Aylon Consultants Limited |
234652 |
|
Better Homes Realty Network Inc |
252920 |
|
Booth’s Hobbies And Toys Limited |
213868 |
|
Bud Matton Theatrical Enterprises Limited |
237140 |
|
Bwurst Chicken Inc |
1052068 |
|
Cardwell House Incorporated |
241848 |
|
Craw’s Hardware Ltd |
270368 |
|
Danlex Rentals Limited |
216288 |
|
Ed Matschke Insurance & Real Estate |
287540 |
|
Limited Everitt Walker Enterprises Limited |
134093 |
|
Ex Aqua Limited |
255276 |
|
F & N Yacht Service Limited |
255800 |
|
Frank Downey Insurance Broker Limited |
214636 |
|
Furs By Sommer Limited |
244760 |
|
Glenn Mawer Construction Limited |
254752 |
|
H. Derrick Leach Consulting Resources Ltd |
275620 |
|
Harbros Developments Limited |
222536 |
|
J. L. Mackay Consultants Limited |
248860 |
|
J. W. Sleeth & Co. Limited |
230300 |
|
Javic Holdings Limited |
244844 |
|
Ken R. Campbell Farms Limited |
258452 |
|
Linate Developments Limited |
221480 |
|
Mansec Limited |
221320 |
|
Maple Grove Farms Limited |
291586 |
|
Mclean Building Products Limited |
263476 |
|
Pearce, Barette Hospitality |
294920 |
|
Management Inc Perfect Acoustic & Dry-Wall Company |
218272 |
|
Limited Piccadilly Finance Corporation Limited |
216060 |
|
Pine Ridge Nurseries Limited |
233172 |
|
Pine Wyn Investments Limited |
240124 |
|
Pirrana Automotive Industries Limited |
262376 |
|
Portable Fetal Monitoring Inc |
889896 |
|
Purificati Construction Limited |
244516 |
|
Riva Motors Limited |
258756 |
|
Rogow’s Limited |
267552 |
|
That Hamilton Woman Limited |
220796 |
|
The Oulton Group Inc |
1056196 |
|
Vanguard Heating Ltd |
1078072 |
|
Victor Beaulieu Company Limited |
230844 |
|
Vintage Wines & Spirits Limited |
251256 |
|
Wyton Investments Incorporated |
257604 |
|
York Soaring Limited |
231816 |
|
1015792 Ontario Inc |
1015792 |
|
1045680 Ontario Inc |
1045680 |
|
1122000 Ontario Inc |
1122000 |
|
1255534 Ontario Ltd |
1255534 |
|
222500 Ontario Limited |
222500 |
|
239204 Developments Limited |
239204 |
|
263596 Investments Limited |
263596 |
|
733321 Ontario Ltd |
733321 |
|
751905 Ontario Limited |
751905 |
|
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
-
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.
-
- 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.
- 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.
- All assets and liabilities of the annexed area are transferred to the Town on January 1, 2004.
- 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.
-
- The Township shall pay to the County the sum of $33,834.00 of which,
- $11,278.00 is to be paid on or before July 1, 2004;
- $9022.00 is to be paid on or before July 1, 2005;
- $6767.00 is to be paid on or before July 1, 2006;
- $4511.00 is to be paid on or before July 1, 2007; and
- $2256.00 is to be paid on or before July 1, 2008.
- 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.
- The Township shall pay to the County the sum of $33,834.00 of which,
-
- 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.
- 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.
- 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).
- 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.
-
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.
-
- 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,
- by-laws of the Township,
- that were passed under section 34 or 41 of the Planning Act or predecessor of those sections; and
- 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
- which shall remain in force until amended or repealed by the council of the Town;
- by-laws of the Township passed under section 45, 58, or 61 of the Drainage Act or a predecessor of these sections;
- by-laws of the Township passed under section 10 of the Weed Control Act; and
- by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
- by-laws of the Township,
- 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.
- 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.
- 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,
-
- 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.
- 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.
- Where a dispute is referred to arbitration under subsection (2), the decision of the arbitrator(s) shall be final.
- 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.
- 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.