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

2003-11-03

Culinary Experiences By Two Chefs Inc.

1087400

2003-11-03

Greenen Transportation & Sales Inc.

577135

2003-11-03

K-Q Restaurant Limited

1349505

2003-11-03

Praecon Investments Inc.

637832

2003-11-03

Telegenic Asiva Of Canada Ltd.

1154159

2003-11-03

1497482 Ontario Inc.

1497482

2003-11-03

489336 Ontario Limited

489336

2003-11-04

Devx Corp.

1379655

2003-11-04

Harry Universal Fashion Inc.

1485276

2003-11-04

Kennisis Carpentry Ltd.

524272

2003-11-04

Mason Sewing Machine Company (Ontario) Ltd.

1113153

2003-11-04

Merrimack Steel Products Inc.

1283777

2003-11-04

Moondog Film Company Inc.

1195446

2003-11-04

Phoebus Investments Inc.

861633

2003-11-04

Tricot Textiles Inc.

1086958

2003-11-04

Uni Network Inc.

1508384

2003-11-04

1079069 Ontario Inc.

1079069

2003-11-04

1467472 Ontario Inc.

1467472

2003-11-04

1524334 Ontario Inc.

1524334

2003-11-04

583724 Ontario Ltd.

583724

2003-11-04

938110 Ontario Limited

938110

2003-11-04

983097 Ontario Limited

983097

2003-11-10

1164305 Ontario Inc.

1164305

2003-11-13

1375556 Ontario Limited

1375556

2003-11-14

O’hara Management Services Limited

250089

2003-11-19

Don Verity Holdings Ltd.

343146

2003-11-20

Country Auto Glass Limited

565998

2003-11-21

Davis E.P.A. Inc.

1390297

2003-11-21

Echelper Inc.

1384708

2003-11-21

Fantastic Printing Inc.

1010057

2003-11-21

Homestar Interior Finishing Inc.

1527353

2003-11-21

International Mobile Technology (Canada) Group Inc.

1068764

2003-11-21

Mytookeh Inc.

1347977

2003-11-21

One Stop Bakery & Deli Inc.

1267115

2003-11-21

Sugarbytes Inc.

1402827

2003-11-21

Thomas R. White Logging Co. Limited

122936

2003-11-21

1238816 Ontario Inc.

1238816

2003-11-21

1277279 Ontario Inc.

1277279

2003-11-21

832021 Ontario Inc.

832021

2003-11-24

Aldido Associates Ltd.

244892

2003-11-24

Anmathy And Company Holdings Limited

100534

2003-11-24

Cleanco Building Services Ltd.

1377156

2003-11-24

Decora Tile & Marble Limited

1459310

2003-11-24

Dialogic Canada Ltd.

949130

2003-11-24

Eclipse Claims Services Inc.

895879

2003-11-24

General Office Service Limited

088699

2003-11-24

Old River Fish And Chips Inc.

934595

2003-11-24

Penaly Technology Inc.

1424498

2003-11-24

Samtack System Inc.

893559

2003-11-24

Universal Water Technology (Mississauga) Inc.

1272246

2003-11-24

Upper Painting & Decorating Limited

485041

2003-11-24

Z & F Investment Consulting Inc.

1508099

2003-11-24

1136940 Ontario Ltd.

1136940

2003-11-24

1318101 Ontario Ltd.

1318101

2003-11-24

1443575 Ontario Inc.

1443575

2003-11-24

432879 Ontario Inc.

432879

2003-11-24

536832 Ontario Limited

536832

2003-11-24

833627 Ontario Limited

833627

2003-11-24

931305 Ontario Limited

931305

2003-11-25

Canadian Int’l Joint Venture Corp.

1134069

2003-11-25

H. & J. Gallagher Holdings Limited

542509

2003-11-25

Harkins Developments Limited

771318

2003-11-25

J. Gross Investments Limited

572238

2003-11-25

Toronto Virtual Sports Inc.

1245631

2003-11-25

1207531 Ontario Inc.

1207531

2003-11-25

1207565 Ontario Inc.

1207565

2003-11-25

961563 Ontario Limited

961563

2003-11-26

Brazex Remittance Inc.

1477757

2003-11-26

Corporate Media International Ltd.

923556

2003-11-26

Dabco Inc.

505112

2003-11-26

Dajana-Trans Inc.

2021402

2003-11-26

Healthcare Management Services Inc.

923761

2003-11-26

Kansyg Investment Ltd.

521643

2003-11-26

Omi Quebec Subco Ltd.

1241156

2003-11-26

R. F. Keighan Enterprises Ltd.

558770

2003-11-26

Skifam Incorporated

452808

2003-11-26

Solina Steel Ltd.

469578

2003-11-26

Stewart Bell Masonry Ltd.

762578

2003-11-26

1015517 Ontario Inc.

1015517

2003-11-26

1093592 Ontario Inc.

1093592

2003-11-26

1191092 Ontario Limited

1191092

2003-11-26

1214944 Ontario Inc.

1214944

2003-11-26

1221161 Ontario Limited

1221161

2003-11-27

Counterbridge Investments Limited

647662

2003-11-27

H. B. Hewgill & Sons Ltd.

483240

2003-11-27

Mcburney Gm&P Venture Corporation

1321967

2003-11-27

R. Hilton And Associates Limited

1041802

2003-11-27

Riesel & Sons Ltd.

377791

2003-11-27

Southern Bronze Inc.

1420131

2003-11-27

Vaccaro Enterprises Inc.

1194718

2003-11-27

1137925 Ontario Limited

1137925

2003-11-27

1272150 Ontario Ltd.

1272150

2003-11-27

332273 Ontario Limited

332273

2003-11-27

857741 Ontario Limited

857741

2003-11-27

913051 Ontario Inc.

913051

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6982) 50

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance 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 Finance, 33 King Street West, Oshawa, Ontario L1H 8H6.

Number

Name of Corporation

Ontario Corporation Number

1

Abbas Construction And Investment Corporation Limited

661018

2

Abi’s International Carpet Centre Ltd.

1009952

3

Acu Accounting Systems Ltd.

1020244

4

Advance Tees Graphic Printing Inc.

1009756

5

Advanced Acoustics Inc.

952152

6

All Mode Forwarding (Canada) Ltd.

1132534

7

All-City Enterprises Corporation

935305

8

Almond Fine Cars Ltd.

1216182

9

Altseimer Farms Incorporated

558837

10

Ambrosia Holdings Inc.

553473

11

Appleby Holdings Corporation

568109

12

Asia-West Import & Export Inc.

694812

13

Autotelic Training Systems Inc.

1161853

14

Awan Business Ventures Inc.

1335194

15

Azaria Management Ltd.

862128

16

B.E.A.R. Industrial Equipment And Supplies Limited

319285

17

Balmoral Personnel Services Inc.

1117844

18

Bass Lake Sales And Services Limited

213189

19

Belleroche Resources Limited

088742

20

Bernard Nelson Family Holdings Limited

286992

21

Beso Biological Research (Canada) Inc.

1181246

22

Bevel Incorporated

949212

23

Bl Interviewing Services Inc.

979576

24

Bluewater Taxi Limited

1072976

25

Booy Farms Inc.

880039

26

Branson Investments Inc.

1008932

27

Bridge Flooring Ltd.

1349586

28

Brite Minds Day Nursery & Infant Care Inc.

877540

29

Bronze Tanning Inc.

1082640

30

Bruno’s Cafe & Italian Restaurant Ltd.

1194252

31

Bulzeye Inc.

1123561

32

Burro Productions Ltd.

1028072

33

Certi-Fax Of Canada Ltd.

617156

34

Chemo-Drug Co. Limited

081883

35

Chicago International Corporation

1057000

36

China Online Ltd.

1096912

37

Chows Company Ltd.

827268

38

Clinton Innovations, Inc.

1166230

39

Cogan Merchandising Corp.

1041425

40

Conshar Construction Limited

1080334

41

Construction Products & Services (Ottawa) Inc.

1039626

42

Corporate Commercial Inc.

1043308

43

Crandall Sales Ltd.

974008

44

David Lyon Automotive Ltd.

456592

45

Dc Trendway Inc.

1138076

46

Denis Dimitri Motors Ltd.

628802

47

Design House Inc.

1186570

48

Digilynk Ai Inc.

1078672

49

Dkm Enterprises Inc.

1249731

50

Dollina Of Yorkville Ltd.

1192149

51

Double R Camp Developments Incorporated

1051865

52

Dreamswork Properties & Investments Inc.

1273575

53

Ebbin Enterprises Inc.

1113506

54

Ecal Resources International Corp.

1024756

55

Egon International Ltd.

761797

56

Ener-Wise Snow Guns & Systems Inc.

1081544

57

Ernest Blake Holdings Inc.

499744

58

Ernest Blake Leasing Ltd.

756988

59

Excell Systems Inc.

1095096

60

Fast Graphics Inc.

1059664

61

Fortune Film Limited

1307047

62

Forvm (Canada) Corp.

1161874

63

Four D. Satellite Systems Inc.

1214688

64

G.A. Shah Steel Inc.

1130637

65

G.D. Champagne Consulting, Inc.

1036508

66

G.R.B. Management Corporation

1098987

67

Garry’s Cleaning Services Inc.

1203174

68

Gatsby Investments Ltd.

957108

69

General Equipment & Engineering Inc.

1196727

70

Geonomics Systems Inc.

1041912

71

Gibraltar Ontario Holdings Inc.

1144824

72

Gillson Insurance Brokers Inc.

844760

73

Global Livestock Network Inc.

1073772

74

Grenier Enterprises Limited

1030133

75

Grey-Bruce Internet Services Inc.

1130968

76

Growth Plus International Marketing Inc.

1293757

77

H. Ford Sales Limited

541576

78

Harold Graham Handcraft Cabinets Ltd.

694308

79

Hop Lee Lung Produce Co. Ltd.

721892

80

Htc Holdings Inc.

1306991

81

Hungkai Enterprises Ltd.

939280

82

Inter Wide Contractors Inc.

1073828

83

Inter-Media World Inc.

1208043

84

International Iron Recovery Inc.

930149

85

Ja Auto Sales & Leasing Ltd.

1248030

86

James Mclay Screen Process Limited

084860

87

Kaler Lambton Foods Ltd.

1132296

88

Kassabian Engineering Polyurethane Products Ltd.

1142184

89

Kes Systems International Ltd.

1293547

90

Kj Management Inc.

1046712

91

Knightsline Merchant Group Inc.

1017696

92

Koller Engineering Products Limited

541792

93

Koman Info-Link Inc.

1181204

94

Lenmark Consultants Ltd.

344132

95

Liaison Canada Management Group Inc.

769492

96

Liquidation Port Inc.

1318347

97

Little Dog Software Inc.

1131900

98

Lower Lakes Building Company Ltd.

1149944

99

M. Mclean Maintenance Inc.

972056

100

Mandarin Entertainments Inc.

1030219

101

Mobility Xcellence Ltd.

1142430

102

Module Bau Ltd.

1174949

103

Morningstar Investment Management (Canada) Ltd.

1053207

104

Murphy Developments Incorporated

269325

105

Nor-Can Imports Ltd.

319400

106

North American Homeowners Corporation

1021556

107

O. R. Lalonde Limited

127678

108

Odyssey Billiards Ltd.

1314214

109

Ok Truck & Trailer Inc.

879044

110

Outcomes Corporation

503498

111

Park Lawn Quality Bakeries Inc.

1250996

112

Paulman Investments Inc.

425364

113

Pdm Computer Systems Inc.

1282062

114

Pelko Electric Inc.

619992

115

Pierson Associates Inc.

987924

116

Polydelight Trading Inc.

802880

117

Pop-At-Home Popcorn Parties Inc.

1072676

118

Pouter Playmates Inc.

1261162

119

Qazi Municipal Engineering & Computer Modelling Ltd.

502253

120

Quadra Print Inc.

1130141

121

Rathkeale Find Foods & Gifts Inc.

1047712

122

Reese-Barrett Communications Inc.

1028200

123

Renaissance Rock Original Inc.

948312

124

Richwood Development Inc.

1395159

125

Rob Brown Haulage Ltd.

803484

126

Ryewood Construction Ltd.

1081920

127

S Group Incorporated

1349547

128

Sadeghi International Inc.

943247

129

Sakhi Sangini Boutique Incorporated

1012068

130

Service With A Smile Inc.

780052

131

Sharhas Inc.

1365848

132

Sicilian Quarries Marble And Granite Limited

300081

133

Smith & Associates, Landscape Architects Inc.

1090500

134

Solomon Metals Inc.

1154541

135

Sunrose Flowers & Gifts Limited

788029

136

T. Linnell Agencies Inc.

358540

137

T.A.D. Productions Inc.

449421

138

T&L Realty Inc.

1141351

139

Tawa Landscaping & Maintenance Inc.

1202703

140

Tele-Global Direct Corp.

1200232

141

Telemagic Technologies Inc.

952843

142

Terotec Marine Ltd.

1168699

143

Tesneem International Ltd.

858388

144

The Baseball Factory Inc.

1208965

145

The Grogs Inc.

1073916

146

The Heron Business Centre Inc.

850780

147

The Production Plant Inc.

1123296

148

The Rich Company Limited

1237793

149

The Simecon Group Inc.

389628

150

Topwise (Canada) Ltd.

1108676

151

Tradex Pluribus International Inc.

1135178

152

Training Partners International Inc.

1328733

153

Treasure Mountain Enterprises Inc.

1127464

154

Ttt Marketing Canada Inc.

1355673

155

Valerie Rice Design Associates Inc.

655236

156

Wenbao International Music Production Inc.

1032500

157

Worx Environmental Products Ontario Inc.

1122828

158

Xavier Group Ltd.

1176701

159

1004257 Ontario Inc.

1004257

160

1006248 Ontario Limited

1006248

161

1007476 Ontario Limited

1007476

162

1008608 Ontario Inc.

1008608

163

1020124 Ontario Inc.

1020124

164

1026780 Ontario Inc.

1026780

165

1028748 Ontario Limited

1028748

166

1029588 Ontario Corporation

1029588

167

1035636 Ontario Inc.

1035636

168

1058002 Ontario Inc.

1058002

169

1058996 Ontario Inc.

1058996

170

1065300 Ontario Ltd.

1065300

171

1069700 Ontario Ltd.

1069700

172

1089648 Ontario Limited

1089648

173

1116624 Ontario Limited

1116624

174

1121844 Ontario Ltd.

1121844

175

1125881 Ontario Ltd.

1125881

176

1130570 Ontario Limited

1130570

177

1131036 Ontario Limited

1131036

178

1135059 Ontario Limited

1135059

179

1135484 Ontario Inc.

1135484

180

1145720 Ontario Inc.

1145720

181

1148083 Ontario Limited

1148083

182

1149472 Ontario Inc.

1149472

183

1152548 Ontario Inc.

1152548

184

1156397 Ontario Inc.

1156397

185

1167415 Ontario Inc.

1167415

186

1177289 Ontario Inc.

1177289

187

1177950 Ontario Ltd.

1177950

188

1191900 Ontario Limited

1191900

189

1198633 Ontario Inc.

1198633

190

1210704 Ontario Limited

1210704

191

1242735 Ontario Limited

1242735

192

1248265 Ontario Ltd.

1248265

193

1251857 Ontario Ltd.

1251857

194

1260094 Ontario Inc.

1260094

195

1294459 Ontario Inc.

1294459

196

1302400 Ontario Limited

1302400

197

1313555 Ontario Limited

1313555

198

1315728 Ontario Inc.

1315728

199

1324683 Ontario Limited

1324683

200

1347472 Ontario Ltd.

1347472

201

1374368 Ontario Ltd.

1374368

202

1384371 Ontario Inc.

1384371

203

1404044 Ontario Ltd.

1404044

204

20/20 Interiors Inc.

777232

205

466654 Ontario Inc.

466654

206

466981 Ontario Inc.

466981

207

483356 Ontario Limited

483356

208

532268 Ontario Limited

532268

209

534512 Ontario Limited

534512

210

571124 Ontario Limited

571124

211

656749 Ontario Limited

656749

212

661526 Ontario Limited

661526

213

665632 Ontario Ltd.

665632

214

75 The Donway Inc.

1391259

215

768068 Ontario Limited

768068

216

811687 Ontario Limited

811687

217

830273 Ontario Inc.

830273

218

831929 Ontario Limited

831929

219

838064 Ontario Inc.

838064

220

839384 Ontario Limited

839384

221

845276 Ontario Inc.

845276

222

864052 Ontario Limited

864052

223

872168 Ontario Inc.

872168

224

883704 Ontario Inc.

883704

225

884240 Ontario Limited

884240

226

895164 Ontario Inc.

895164

227

900088 Ontario Inc.

900088

228

933084 Ontario Corp.

933084

229

962516 Ontario Inc.

962516

230

989008 Ontario Inc.

989008

231

998984 Ontario Inc.

998984

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6983) 50

Erratum Notice

Vide Ontario Gazette, Vol. 136-46

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 November 15, 2003 with respect to the cancellation of the Certificate of Incorporation of Saugeen Telecable Limited, was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6981) 50

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241 (4) of the Business Corporations Act, the Certificates of Incorporation of the corporations named hereunder have been cancelled by an Order dated 17 November, 2003 for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date

Name of Corporation

Ontario Corporation Number

2003-11-17

Alandmoe Industries Ltd.

291252

2003-11-17

Automation Excellence Ltd.

976644

2003-11-17

Bayview College Homes Inc.

1276645

2003-11-17

Christopher Pies Inc.

914952

2003-11-17

Core Minerals Inc.

1276718

2003-11-17

David A.G. Mills Associates Ltd., Architect

658840

2003-11-17

Enterprise Buyer’s Service (Canada) Inc.

926482

2003-11-17

Fortune Industry And Trade Co. Ltd.

1284808

2003-11-17

Haute Tension Electric Inc.

1282432

2003-11-17

Have-A-Sub Limited

1276925

2003-11-17

Hayward Investments Inc.

1279817

2003-11-17

Heritage Inc.

1276000

2003-11-17

Huron One Inc.

931668

2003-11-17

James Lumbers Graphics Limited

147332

2003-11-17

Let’s Do Greek Inc.

1276924

2003-11-17

Mallory’s Fire Protection Co. Ltd.

589017

2003-11-17

New York Hut Ltd.

1283414

2003-11-17

Online Automation Inc.

1276628

2003-11-17

Pace Sales And Manufacturing Company

246828

2003-11-17

Paramount Bond Financial Inc.

1275903

2003-11-17

Patrick Wesley Clothiers Corp.

1169158

2003-11-17

Ray Masters Television Limited

297776

2003-11-17

Skinners International Inc.

1285752

2003-11-17

Sugar Magnolia Inc.

1283338

2003-11-17

Superline Refrigeration Manufacturing Co. Limited

123213

2003-11-17

Supreme Choice Seafood Inc.

1276778

2003-11-17

Technology Unlimited Limited

301724

2003-11-17

Timing, Organization, Planification (T.O.P.) Inc.

1275974

2003-11-17

Tri-Mac Investments Inc.

1282718

2003-11-17

Trilli Investments Inc.

1282717

2003-11-17

Tru-Tex Cleaners And Launderers Limited

146108

2003-11-17

Wallace Shute Enterprises Limited

154180

2003-11-17

1066848 Ontario Inc.

1066848

2003-11-17

1234999 Ontario Inc.

1234999

2003-11-17

1267862 Ontario Inc.

1267862

2003-11-17

1268413 Ontario Inc.

1268413

2003-11-17

1275815 Ontario Inc.

1275815

2003-11-17

1275960 Ontario Inc.

1275960

2003-11-17

1276002 Ontario Ltd.

1276002

2003-11-17

1276765 Ontario Ltd.

1276765

2003-11-17

1282612 Ontario Limited

1282612

2003-11-17

1283350 Ontario Ltd.

1283350

2003-11-17

1283357 Ontario Ltd.

1283357

2003-11-17

1283370 Ontario Limited

1283370

2003-11-17

1283496 Ontario Inc.

1283496

2003-11-17

262480 Holding Company Limited

262480

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6984) 50

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 follow:
 

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%

15%

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%

2004

4%

     

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.

  1. 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%

10.0%

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%

2004

3.0%

     

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.

Director
Corporate Planning Branch
Courts Services Division
Ministry of the Attorney Geberal
(6988) 50

The Insurance Act

Cherokee Insurance Company

Application for Insurer’s License

Pursuant to section 49 of the Insurance Act, Notice is hereby given that Cherokee Insurance Company, the head office of which is located in Sterling Heights, Michigan, intends to file an Application for Insurer’s License in Canada. Classes of insurance being applied for include accident & sickness, automobile, fidelity, liability, marine and surety.

(4527) 48 to 50

Ministry of Municipal Affairs

Order Made Under The Municipal Act, R.S.O 1990, c.M.45
Change Of Name For Town Of New Liskeard, Town Of Haileybury Township Of Dymond

The name of “The Corporation of the Municipality of New Liskeard- Haileybury-Dymond” established under section 2 of the Order of the Minister of Municipal Affairs and Housing dated February 21, 2003, as published in the Ontario Gazette on March 8, 2003, is hereby changed to “The Corporation of the City of Temiskaming Shores”.

Dated at Toronto on November 17, 2003.

John Gerretsen
Minister of Municipal Affairs
(6980) 50