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
Canadian Vehicle Development Co-operative Inc. June 27, 1988 February 14, 2018
Carnelian Health Services Co-operative Inc. July 27, 1988 February 14, 2018
Dominion Cycleworks Supply Co-operative Inc. May 11, 1988 February 14, 2018
Grindstone Co-operative Ltd. July 16, 1998 February 14, 2018
Happi-tots of Paris Co-operative Pre-School Inc. April 24, 1984 February 14, 2018
Shoppers’ Co-operative Inc. June 22, 1964 February 14, 2018
Women’s Retreat Co-operative of Waterloo Region Inc. January 26, 1989 February 14, 2018
Triple K Co-operative Inc. May 26, 1975 February 22, 2018
Canadian Greenhouse Produce Co-operative Inc. February 17, 1987 March 12, 2018
Canadian Hydroponics Information Co-operative Inc. May 24, 1988 March 12, 2018
JSG Co-operative Homes Inc. December 9, 1987 March 12, 2018
La Co-opérative Bonjour Soleil Inc. February 5, 1985 March 12, 2018
Maple Syrup Producers Co-operative of Ontario Ltd. February 2, 1989 March 12, 2018
Oneida Co-operative Homes Inc. April 5, 1988 March 12, 2018
Hibiscus Co-operative Homes Inc. February 19, 1988 March 16, 2018
Muskoka Seed Cleaning Co-operative June 30, 1948 March 16, 2018
Selam Co-operative Homes Incorporated May 3, 1989 March 16, 2018
Marchand Farms Marketing Co-operative Inc. September 17, 1987 May 1, 2018
St. John’s Co-operative Nursery December 5, 1975 June 25, 2018

Anatol Monid
Executive Director

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

(151-G332)

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
Charlton Housing Co-operative Inc. January 9, 2018 Hamilton
Developmental Services Worker Co-operative Incorporated March 1, 2018 Ottawa
Ontario Musicians Co-operative Inc. March 13, 2018 Barrie
CheckMark Holiday Travel Co-operative Inc. April 5, 2018 Mississauga
Union: Sustainable Co-operative Inc. April 5, 2018 Kitchener Development
Convivium Cohousing Co-operative Inc. April 12, 2018 Ottawa
Goat Milk Canada Co-operative Inc. April 25, 2018 Ottawa
Canyon Country Co-operative Inc. May 18, 2018 Dorion
Eminence Vacation Co-operative Inc. May 29, 2018 Mississauga
Coopérative Communautaire Multiservices L’Union Fait La Force Incorporée June 4, 2018 Ottawa
Innovate to Incubate Co-operative Ltd. June 22, 2018 Clinton
Skill Squirrel Co-operative Corporation June 27, 2018 Mississauga

Anatol Monid
Executive Director

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

(151-G333)

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
Aspen Ridge Co-operative Development Corporation December 22, 2006 May 31, 2018
Ontario Digital Cadastre Co-operative Corp. September 17, 2013 June 8, 2018
Local Organic Food Team Co-operative Inc. May 15, 2008 June 22, 2018

Anatol Monid
Executive Director

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

(151-G334)

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
2018-01-01 caisse populaire voyageurs Inc. (Caisse Populaire Cochrane-Temiskaming Limitee and Caisse Populaire Voyageurs Inc.) 1907887
2018-01-01 caisse populaire alliance limitée (Caisse Populaire d’Alban Limitée, Caisse Populaire de Bonfield Limitée, Caisse Populaire de Hearst Limitée, Caisse Populaire de Kapuskasing Limitée, Caisse Populaire de Mattawa Limitée, Caisse Populaire de Mattice Limitée – Mattice Parish Credit Union Limited, Caisse Populaire de Noelville Limitée, La Caisse Populaire de Timmins Limitée, Caisse Populaire de Verner Limitée, Caisse Populaire North Bay Limitée, Caisse Populaire St. Charles Limitée and Caisse Populaire Sturgeon Fall Limitée) 1907900

Anatol Monid
Executive Director

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

(151-G335)

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
Oxford Community Energy Co-operative Inc. September 17, 2013 January 9, 2018
La Coopérative Agricole D’Embrun Limitée April 17, 1944 May 15, 2018
North Wellington Co-operative Services Inc. May 9, 1944 May 15, 2018

Anatol Monid
Executive Director

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

(151-G336)