Notice of By-law re Distribution of Property

Notice is hereby given that Palliative Care Of Greater Fort Erie Inc. (the “Corporation”) has passed By-law No. 4 providing that upon dissolution of the Corporation and after payment of all its debts and liabilities, the remaining property of the Corporation shall be distributed or disposed of to charitable organizations or to organizations the objects of which are beneficial to the community and that such by-law was confirmed 2/3 of the votes cast at a special meeting of the members of the Corporation held on December 16, 2008.

Dated the 17th day of December 2008.

Avril Miller
Secretary
(142-P001)

Notice Of Appointment Of Liquidator

Betula Forests Limited P.A. Duff Limited (collectively, “the Corporations”)

Amended Notice (Please Note Order Date & Liquidator Name Changes)

Notice Is Hereby Given pursuant to subsection 210(4) of the Business Corporations Act (Ontario) that by Order of the Ontario Superior Court of Justice dated November 20, 2008, as amended and restated by further Order of the Ontario Superior Court of Justice dated December 8, 2008, KPMG Inc. was appointed as Liquidator of the Corporations listed above.

Dated this 18th day of December, 2008.

KPMG Inc., Liquidator
(142-P002)

Cambridge Stampings Inc.

Take Notice that the shareholder of Cambridge Stampings Inc. passed a Special Resolution on December 19, 2008 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

Dated December 19, 2008.

Gordon L. Hurd, President
(142-P003)

Cambridge Stampings Inc.

Take Notice that a final meeting of the Shareholder of the above Corporation was held on December 19, 2008, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of Cambridge Stampings Inc.

Dated December 19, 2008.

Gordon L. Hurd, President
(142-P004)