Palliative Caregivers Sudbury/Manitoulin

(Ontario Corporation No.–––– 716822)

Notice Of Dissolution

Pursuant to section 231(1) of the Corporations Act, Notice is hereby given that a Special Resolution, requiring Palliative Caregivers Sudbury/ Manitoulin to be voluntarily dissolved, was passed by the Members of the Corporation on April 1, 2014.

Dated at Sudbury, Ontario this 2nd day of April, 2014.

Board of Directors
Palliative Caregivers Sudbury/Manitoulin
(147-P081)

Fraser Mackenzie Limited

Take Notice concerning the winding up of Fraser Mackenzie Limited (the “Corporation”).

Date of Incorporation: June 29, 1994

Liquidator: Mark Polubiec

Address: 46 Gibson Avenue
Toronto, ON M5R 1T5

Appointed: April 29, 2013

This Notice is filed under subsection 205(2) of the Business Corporations Act (Ontario) (the “Act”). A meeting of the sole shareholder of the Corporation pursuant to subsection 205(1) of the Act was held on March 31, 2014.

Pursuant to subsection 205(3) of the Act, on the expiration of three months after the date of filing of this notice, the Corporation is dissolved.

Dated at Toronto this 1st day of April, 2014.

Mark Polubiec
Director
(147-P082)

Notice

Members’ Resolution To Dissolve The Corporation

Resolution Of The Members Of The
Founder’s Museum (Thunder Bay) Inc.
Ontario Corporation #778061

Resolved That:

  1. Founder’s Museum (Thunder Bay) Inc. (the “Corporation”) be wound up pursuant to Section 230 of the Corporations Act.
  2. Grant Thornton Limited is hereby appointed as Liquidator of the estate and effects of the Corporation for the purpose of winding up its affairs and distributing its property and is hereinafter referred to as the “liquidator”.
  3. The Liquidator is authorized to enter into an Agreement with The Corporation of the Municipality of Oliver Paipoogne (the “Municipality”) whereunder:
    1. the remuneration of the Liquidator and the costs, charges and expenses of the winding up are to be paid by the Municipality and the liabilities of the Corporation are to be paid and satisfied by the Municipality up to a maximum amount to be agreed upon between the Municipality and the Liquidator; and
    2. upon payment of all amounts stated in Paragraph 3(a), clear title to the Corporation’s assets of every kind whatsoever, including, without limitation, all land, buildings, real property or interests therein, leases, licences, fixtures, chattels, animals, artifacts, articles of ornament, literary works and other writings or books, exhibits, display, items, cash, monies on or deposit or receivable, agricultural crops and produce on hand, together with the right of possession of all articles on loan or consignment for the purposes of display, shall be transferred to the Municipality for its own use absolutely.
  4. The final form of the aforementioned Agreement shall be determined the Liquidator and the Municipality in their sole discretion respectively.
  5. Upon the winding up, the books, accounts and documents of the Corporation shall be retained by the Liquidator in much manner and for such period of time as the Liquidator may in its discretion determine and thereafter they shall be delivered to the Municipality for retention until such time as it may determine, pursuant to a record retention by-law enacted pursuant to the Municipal Act making specific reference thereto.
  6. This resolution is passed by vote of not less than three-quarters of the Members of the Corporation at a meeting which was duly called for the purposes herein provided.

Passed this 25th day of March, 2014.

MargaretDupuis
Chair
Jean Mayo
Secretary
(147-P083)

2163278 Ontario Limited

Ontario Corporation Number 2163278

Take Notice concerning Winding Up of 2163278 Ontario Limited, Date of Incorporation February 12, 2008, Liquidator: Herman Grad, 8500 Warden Avenue, Markham, Ontario L6G 1A5. Date Appointed: December 4, 2013.

This notice is filed under subsection 205(2) of the Business Corporations Act (Ontario). A meeting of the shareholders of the Corporation pursuant to subsection 205(1) of the Act was held on March 25, 2014.

Pursuant to subsection 205(3) of the Business Corporations Act (Ontario), on the expiration of three months after the date of filing of this notice, the Corporation is dissolved.

Dated this 25th day of March, 2014.

Herman Grad
Liquidator
(147-P084)

Notice Of Bridge Closure Within The Town Of Bancroft

March 19, 2014

The Town of Bancroft will be starting construction on our bridge structure located on Bridge St (between Mill St and Hastings St)

The section of Bridge St. will be closed to vehicular and pedestrian traffic between March 31, 2014 and June 27, 2014 to make the necessary repairs to the bridge structure.

Appropriate detour signage will be placed throughout the Town of Bancroft to move traffic with minimal interruption.

Any concerns regarding this closure please contact Perry Kelly, Manager of Public Works. Direct line: 613-332-7060, or email pkelly@bancroft.ca.

(147-P067) 13, 14, 15