Notice To Creditors And Others

All claims against the estate of Herbert McLean Bell, late of the City of Stouffville, in the County of Whitchurch-Stouffville who died on the 7th day of February, 2014 must be filed with the undersigned not later than September 10, 2014.

Thereafter, the undersigned will distribute the assets of the estate having regard only to the claims then filed.

Warren Salmon, 38 Suncrest Drive, Toronto, ON M3C 2L3 by his lawyer, Courtney A. Kazembe, Kazembe And Associates Pc, Suite #104, 2801 Keele Street, Toronto, ON M3M 2G6

(147-P230) 34, 35, 36

1397011 Ontario LTD.

Take Notice that the shareholder of 1397011 Ontario LTD. passed a Special Resolution on August 22, 2014 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

Dated August 22, 2014.

Angus S. Cunningham
President
(147-P253)

1397011 Ontario LTD.

Take Notice that a final meeting of the Shareholders of the above Corporation was held on August 22, 2014, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of 1397011 Ontario LTD.

Dated August 22, 2014.

Angus S. Cunningham
Liquidator
(147-P254)

CMF Integrated Services INC.

Take Notice that the shareholder of CMF Integrated Services INC. passed a Special Resolution on August 20, 2014 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

Dated August 20, 2014.

Eugene Moser,
President
(147-P255)

CMF Integrated Services INC.

Take Notice that a final meeting of the Shareholder of the above Corporation was held on August 20, 2014, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of CMF Integrated Services INC.

Dated August 20, 2014.

Eugene Moser,
Liquidator
(147-P256)

Linkco Management INC.

Take Notice that the shareholder of Linkco Management INC. passed a Special Resolution on August 27, 2014 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

Dated August 27, 2014.

A. Gordon Linkletter,
President
(147-P257)

Linkco Management INC.

Take Notice that a final meeting of the Shareholder of the above Corporation was held on August 27, 2014, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of Linkco Management INC.

Dated August 27, 2014.

A. Gordon Linkletter,
Liquidator
(147-P258)

Cook’s Bay Roofing INC.

Take Notice that the shareholder of Cook’s Bay Roofing INC. passed a special resolution on August 18, 2014 requiring the said corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario)

Dated August 18 2014

Leonard Laksmanis
Director
(147-P259)