Co-operative Corporations Act Cancellation of Certificate of Incorporation Issued

notice is hereby given that, under the Co-operative Corporations Act, an order to cancel the certificate of incorporation and hereby dissolve the co-operative has been issued for:

Name of Co-operative: Date of Incorporation Effective date
Wagon Works Co-operative Homes Inc. March 23, 1994 April 1, 2016
Hubbard Court Non-Profit Housing Co-operative Inc. October 26, 1999 April 1, 2016
Elmdale Co-operative Homes Incorporated July 30, 2009 April 5, 2016
Home in the Annex Co-operative Corporation September 14, 1994 April 14, 2016
McMaster Co-operative Housing Corporation October 26, 1990 April 14, 2016
Leap Forward Design and Print Co-operative Incorporated January 27, 2012 April 14, 2016
Home in the Annex Housing Co-operative Inc. October 10, 1994 April 14, 2016
Ontario Fruit-for-Processing Co-operative Limited May 21, 1959 May 31, 2016
Life Stories Co-operative Inc. December 13, 1996 June 6, 2016
Delhi Co-operative Nursery School Inc. January 31, 1983 June 10, 2016
Niagara Child Adult Resource Exchange Co-operative Inc. June 26, 1990 June 10, 2016
Bluewater Agriwind Co-operative Inc. February 14, 2008 June 10, 2016
Black Creek Co-operative Daycare Incorporated March 4, 1988 June 14, 2016
Grindstone Co-operative Investment Fund Inc. July 16, 1998 June 21, 2016
Hamilton Civic Hospital Employees’ Co-operative Child Care Centre Inc. March 17, 1983 June 21, 2016
Quinte Market Co-operative Inc. July 15, 1997 June 21, 2016
Bytown Co-operative Children’s Centre Incorporated August 15, 1980 June 21, 2016
Coopérative de la Société Immobiliére de la Huronie Inc. June 23, 2005 June 21, 2016
Ontario Sheep Milk Producers Co-operative Inc. September 29, 1998 June 21, 2016

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G404)

Credit Unions, Caisses Populaires Act Certificate of Amalgamation Issued

notice is hereby given that, under the Credit Unions and Caisses Populaires Act, a certificate of amalgamation has been issued to:

Date Name of Amalgamated CorporationAmalgamating Corporations Ontario Corporation Number
2016-05-01 comtech fire credit union limited (communication technologies credit union limited and the fire department employees credit union limited) 1907826

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G405)

Credit Unions and Caisses Populaires Act, 1994 Dissolution Order Issued

notice is hereby given that, under the Credit Unions and Caisses Populaires Act, 1994 a Dissolution Order has been issued to:

Name of Corporation: Date of Incorporation Effective date
United Ukrainian (Hamilton-Wentworth-Halton) Credit Union Limited January 1, 1976 May 5, 2016
Goderich Community Credit Union Limited June 29, 1954 June 6, 2016

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G406)

Co-operative Corporations Act Certificate of Dissolution Issued

notice is hereby given that, under the Co-operative Corporations Act, a certificate of dissolution has been issued to:

Name of Co-operative: Date of Incorporation Effective date
Options Home Ownership Developers Co-operative Inc. February 26, 2010 April 12, 2016
Waterloo-Oxford Co-operative Inc. June 16, 1949 April 20, 2016
Emily Township Community Energy Co-operative Inc. October 26, 2012 April 20, 2016
Harriston Pork Marketing Co-operative Inc. November 15, 1995 April 27, 2016
Mapleview Co-operative Development Corporation July 4, 2011 June 3, 2016

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G407)

Co-operative Corporations Act Certificate of Amendment Issued

notice is hereby given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

Name of Corporation: Date of Incorporation Effective date
Cooperative Para-Scolaire Vanier Co-operative School-Age Program Inc. January 25, 1991 April 4, 2016
Cellulosic Sugar Producers Co-operative Ltd. September 19, 2014 April 28, 2016
Urbane Cyclist Co-operative Inc. October 4, 1996 June 17, 2016
Humber Co-operative Development Corporation. August 27, 2009 June 17, 2016

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G408)

Co-operative Corporations Act Certificate of Incorporation Issued

notice is hereby given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Name of Co-operative: Date of Incorporation Head Office
Sideline 16 Worker Co-operative Limited April 1, 2016 Claremont
3055-3075 Hurontario Co-operative Inc. April 5, 2016 Mississauga
Bricktown Co-operative Development Corporation April 5, 2016 Toronto
Conscious Minds Co-operative Inc. April 26, 2016 Toronto
Coworking Kingston Co-operative Inc. April 29, 2016 Kingston
Warden Ellesmere Co-operative Development Corporation June 1, 2016 Toronto
Community Kitchen Co-operative Kitchener-Waterloo Inc. June 10, 2016 Kitchener
Canadian Fruit Tree Nursery Co-operative Limited June 30, 2016 Jordan

Anatol Monid
Executive Director

Licensing and Market Conduct Division
Financial Services Commission of Ontario by delegated authority from the Minister of Finance

(149-G409)