Government Notices Respecting Corporations
Certificate of Dissolution
Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed: The effective date precedes the corporation listings.
Date |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
2000-7-24 |
George Turcotte & Sons Limited |
352625 |
2000-7-24 |
Lachine Enterprises (Erieau) Ltd. |
374205 |
2000-7-24 |
Regional Books Inc., |
946309 |
2000-7-24 |
Vedom Enterprises Ltd. |
1382162 |
2000-7-27 |
Armadillo Spa & Hot Tub Covers Inc. |
1268434 |
2000-7-27 |
Razor Technologies Inc. |
1194932 |
2000-7-27 |
Stewmack Excavating Ltd. |
860402 |
2000-7-27 |
Triple D Farms Ltd. |
132243 |
2000-8-2 |
Anki Construction And Development Limited |
217699 |
2000-8-14 |
Yorktown Farms Limited |
225462 |
2000-8-16 |
Evergreen Impex Ltd. |
956816 |
2000-8-16 |
Hillview Supermarkets Limited |
111252 |
2000-8-16 |
1318260 °ÄÃÅÓÀÀû Inc. |
1318260 |
2000-8-16 |
540789 °ÄÃÅÓÀÀû Inc. |
540789 |
2000-8-17 |
Acme Automobile Appraisals Inc. |
907551 |
2000-8-17 |
Jala Investment Corporation |
579337 |
2000-8-18 |
Afforest Investment Inc. |
1073501 |
2000-8-18 |
Camera Original Ltd. |
905002 |
2000-8-18 |
Connaught Biologics Limited |
234410 |
2000-8-18 |
Gigatrend Computers & Electronics Inc. |
1053970 |
2000-8-18 |
Jota Investments Limited |
87676 |
2000-8-18 |
K.R. Furniture Design Ltd. |
282830 |
2000-8-18 |
L & M Megasaver Inc. |
1077988 |
2000-8-18 |
P. R. Tozer & Associates Ltd. |
341655 |
2000-8-18 |
1100152 °ÄÃÅÓÀÀû Limited |
1100152 |
2000-8-18 |
761936 °ÄÃÅÓÀÀû Inc. |
761936 |
2000-8-18 |
766454 °ÄÃÅÓÀÀû Limited |
766454 |
2000-8-21 |
Bruce B. Macnabb Ltd. |
429925 |
2000-8-21 |
Edinburgh-Guelph Building Corporation Ltd. |
912594 |
2000-8-21 |
G.H.P. Consulting Ltd. |
520023 |
2000-8-21 |
Gunther Electronic (Canada) Inc. |
1183184 |
2000-8-21 |
Headline Tickets Incorporated |
1309356 |
2000-8-21 |
Leslie Glen Homes Corp. |
978152 |
2000-8-21 |
Mark’s Bros. Ginseng (°ÄÃÅÓÀÀû) Limited |
607408 |
2000-8-21 |
Marross Graphics Ltd. |
363880 |
2000-8-21 |
Plus Three Stampings Ltd. |
523083 |
2000-8-21 |
R.M.H. Plastic Company Limited |
638035 |
2000-8-21 |
Red Mountain Transportation Inc. |
1229575 |
2000-8-21 |
Rinken Trading International Inc. |
1125452 |
2000-8-21 |
Thomas Publishing Incorporated |
1177008 |
2000-8-21 |
1170985 °ÄÃÅÓÀÀû Inc. |
1170985 |
2000-8-21 |
1172965 °ÄÃÅÓÀÀû Inc. |
1172965 |
2000-8-21 |
1229329 °ÄÃÅÓÀÀû Limited |
1229329 |
2000-8-21 |
1243489 °ÄÃÅÓÀÀû Ltd. |
1243489 |
2000-8-21 |
452213 °ÄÃÅÓÀÀû Limited |
452213 |
2000-8-21 |
626605 °ÄÃÅÓÀÀû Inc. |
626605 |
2000-8-21 |
629617 °ÄÃÅÓÀÀû Limited |
629617 |
2000-8-21 |
661272 °ÄÃÅÓÀÀû Inc. |
661272 |
2000-8-21 |
977898 °ÄÃÅÓÀÀû Inc. |
977898 |
2000-8-22 |
Av Global Inc. |
1217140 |
2000-8-22 |
Europa Marble Limited |
1418094 |
2000-8-22 |
P.E.S. (1925) °ÄÃÅÓÀÀû Inc. |
673212 |
2000-8-22 |
1237009 °ÄÃÅÓÀÀû Ltd. |
1237009 |
2000-8-22 |
683713 °ÄÃÅÓÀÀû Inc. |
683713 |
2000-8-23 |
Dbr Productions No.2 Inc. |
1403906 |
2000-8-23 |
Fast Flash Productions Gp Inc. |
1403828 |
2000-8-23 |
J.A.L. Packaging Ltd. |
1055177 |
2000-8-23 |
M.A.G. International Trading Company (Canada) Ltd. |
765134 |
2000-8-23 |
Pearl Mountain Coffee (Canada) Inc. |
1232806 |
2000-8-23 |
Rogues Productions Gp Inc. |
1403866 |
2000-8-23 |
V. M. Bros. Construction Limited |
111098 |
2000-8-23 |
Walker Film Productions Gp Inc. |
1403867 |
2000-8-23 |
1133363 °ÄÃÅÓÀÀû Limited |
1133363 |
2000-8-24 |
Cassenne Inc. |
827772 |
2000-8-24 |
Comprehensive Engineers Reports Ltd. |
375096 |
2000-8-24 |
Judicious Management Limited |
377894 |
2000-8-24 |
Lasersharp Inc. |
652957 |
2000-8-24 |
Maydec Investments Limited |
648204 |
2000-8-24 |
Moo River Inc. |
999750 |
2000-8-24 |
Stella Fba Limited |
790715 |
2000-8-24 |
1303265 °ÄÃÅÓÀÀû Inc. |
1303265 |
2000-8-25 |
1149153 °ÄÃÅÓÀÀû Inc. |
1149153 |
B. G. Hawton,
Director (A), Companies Branch
37/00
Cancellation for Cause (Business Corporations Act)
Notice Is Hereby Given that, by orders under Section 240 of the Business Corporations Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved: The effective date of cancellation precedes the corporation listing.
Date |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
2000-8-29 |
Aromas Caledonia Ltd. |
1315428 |
2000-8-29 |
Canada Link Sources Inc. |
772403 |
2000-8-29 |
Designer Deals Inc. |
1304033 |
2000-8-29 |
Ear Falls Leisure Products Inc. |
1100485 |
2000-8-29 |
Ets Exchange Inc. |
1082318 |
2000-8-29 |
Gagan Transport Ltd. |
1113015 |
2000-8-29 |
Home Treasures Bed & Bath Boutique Ltd. |
1200540 |
2000-8-29 |
Mike Shaw’s Automotive Repair Inc. |
1068939 |
2000-8-29 |
P.J.’S Slashing Ltd. |
986243 |
2000-8-29 |
Persian Gallery Inc. |
1345457 |
2000-8-29 |
Premium Auto Collision Inc. |
853580 |
2000-8-29 |
Tana Food Systems Inc. |
986245 |
2000-8-29 |
The Belfry Company Inc. |
1206351 |
2000-8-29 |
Thermo-Flex Window Industries Ltd. |
1177988 |
2000-8-29 |
Toronto Yachts Ltd. |
1398868 |
2000-8-29 |
1016491 °ÄÃÅÓÀÀû Inc. |
1016491 |
2000-8-29 |
1100484 °ÄÃÅÓÀÀû Inc. |
1100484 |
2000-8-29 |
1133404 °ÄÃÅÓÀÀû Inc. |
1133404 |
2000-8-29 |
1145575 °ÄÃÅÓÀÀû Ltd. |
1145575 |
2000-8-29 |
1218859 °ÄÃÅÓÀÀû Inc. |
1218859 |
2000-8-29 |
1219260 °ÄÃÅÓÀÀû Inc. |
1219260 |
2000-8-29 |
1237568 °ÄÃÅÓÀÀû Inc. |
1237568 |
2000-8-29 |
1383122 °ÄÃÅÓÀÀû Inc. |
1383122 |
2000-8-29 |
1384287 °ÄÃÅÓÀÀû Ltd. |
1384287 |
2000-8-29 |
1387753 °ÄÃÅÓÀÀû Limited |
1387753 |
2000-8-29 |
1391473 °ÄÃÅÓÀÀû Inc. |
1391473 |
2000-8-29 |
1393729 °ÄÃÅÓÀÀû Ltd. |
1393729 |
2000-8-29 |
620954 °ÄÃÅÓÀÀû Inc. |
620954 |
B. G. Hawton,
Director (A), Companies Branch
37/00
Notice of Default in Complying with the Corporations Tax Act
The Director has been notified by the Minister of Revenue that the following corporations are in default in complying with the Corporations Tax Act.
Notice Is Hereby Given under subsection 241 (1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Corporations Tax Branch, Ministry of Revenue, 33 King Street West, Oshawa, °ÄÃÅÓÀÀû, L1H 8H6.
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
|
---|---|---|
1 |
Fort Villa Motor Inn Limited |
.505680 |
2 |
Jeanne Realty Ltd. |
.349772 |
B. G. Hawton,
Director (A), Companies Branch
37/00
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:
Date |
Name of Co-operative |
Head Office |
---|---|---|
2000-8-22 |
Grey-Bruce Renewable Energy Co-operative Inc. |
Owen Sound |
John M. Harper,
Director, Examination
Licensing and Enforcement Division by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
37/00
Co-operative Corporations Act (Certificate of Amendment of Article Issued)
Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:
Date of Incorporation |
Name of Co-operative |
Effective Date |
---|---|---|
1978-6-5 |
Huron Playschool Co-operative Incorporated |
2000-8-16 |
John M. Harper,
Director, Examination
Licensing and Enforcement Division by delegated authority from
Dina Palozzi
Superintendant of Financial Services.
37/00
Municipal Act
Order Made Under The Municipal Act R.S.O 1990, c.M. 45
Town Of Strathroy, Township Of Caradoc
- Section 4 of the Order of the Minister of Municipal Affairs and Housing dated February 24, 1999, and published in the °ÄÃÅÓÀÀû Gazette on March 20, 1999, is repealed and the following substituted:
Representation
-
- The council of the new Township shall be composed of nine members consisting of,
- a head of council who shall be known as the mayor and who shall be elected by general vote of the electors of the new Township;
- a deputy head of council who shall be known as the deputy mayor and who shall be elected by general vote of the electors of the new Township;
- four members to be elected from the Strathroy Ward; and
- three members to be elected from the Caradoc Ward.
- The qualification that must be satisfied for a member of council to act in the place of the head of council is that the member must not reside in the same ward in which the head of council resides.
- The mayor and deputy mayor of the new Township shall sit as members of County council.
- Section 5 of the Order is repealed and the following substituted:
- The council of the new Township shall be composed of nine members consisting of,
Voting Rights At County Council
- The mayor and deputy mayor of the new Township, as members of County council, each have seven votes on council.
Dated at Toronto this 23rd day of August, 2000.
Tony Clement,
Minister of Municipal Affairs and Housing
(6719) 37
Province of °ÄÃÅÓÀÀû
8.95% Bonds Due October 12, 2005 Series Jr Cusip Number 683 234 Jr 0
Notice Of Redemption
In accordance with the terms of the above-mentioned Bonds, notice is hereby given that the Province of °ÄÃÅÓÀÀû will redeem the whole issue of the Bonds on October 12, 2000.
Bonds should be presented to the Fiscal Agent, Montreal Trust Company of Canada, 100 University Avenue, 9th Floor, Toronto, °ÄÃÅÓÀÀû, M5J 2Y1, where they will be redeemed at 100.00% of the principal sum thereof.
The final interest payment will be paid in accordance with the terms and conditions of the Bonds to those registered as holders of Bonds as of 5:00 p.m. on September 26, 2000, the Record Date.
Interest on the Bonds will cease to accrue on October 12, 2000.
Dated at Toronto, this 9th day of September, 2000.
Province Of °ÄÃÅÓÀÀû
(6721) 37