Lake Ake Holdings Ltd.

Take Notice that a final meeting of the Shareholder of the above Corporation was held on November 20, 2006, at which time the Liquidator of the above Corporation presented her account and explanation of the voluntary winding up of Lake Ake Holdings Ltd.

Dated November 20, 2006.
Sheila M. Logan, Liquidator
(139-P372)

GCA Canada Inc.

Take Notice that the shareholder of Gca Canada Inc. passed a Special Resolution on August 21, 2006 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

Dated August 21, 2006.

Kirk Sanford, President
(139-P373A)

GCA Canada Inc.

Take Notice that a final meeting of the Shareholder of the above Corporation was held on August 22, 2006, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of Gca Canada Inc.

Dated August 22, 2006.

Kirk Sanford, Liquidator
(139-P373B)

Genivar Construction (Ontario) Ltd. Ontario Corporation No. 2102617

Take Notice Concerning Winding Up Of Genivar Construction (Ontario) Ltd., Date of Incorporation: May 16, 2006. Liquidator: Marcel Boucher. Address: 5858 Chemin de la Cote-des-Neiges, 4th Floor, Montreal, Quebec H2S 1Z1. Appointed November 20, 2006.

This notice is filed under subsection 193(4) of the Business Corporations Act. The Special Resolution requiring the Corporation to be wound up voluntarily was passed/consented to by the shareholders of the Corporation on November 20, 2006.

Dated the 20th day of November, 2006.

Marcel Boucher
Liquidator
(139-P374)