Government Notices Respecting Corporations
Certificates of Dissolution
Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed. The effective date of dissolution precedes the corporation listings.
Date |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
2001-08-07 |
Teramoto Wholesale Florist Limited |
261385 |
2001-08-13 |
King’s Dairy Group Inc. |
1236811 |
2001-08-15 |
1031560 °ÄÃÅÓÀÀû Limited |
1031560 |
2001-08-24 |
Inrefco Ltd. |
1150255 |
2001-08-28 |
616879 °ÄÃÅÓÀÀû Limited |
616879 |
2001-09-04 |
Paragon Real Estate Limited |
453563 |
2001-09-04 |
Sevedoro Consultants Limited |
232904 |
2001-09-05 |
Dibic Investments Inc. |
1430883 |
2001-09-05 |
Innovative Product Manufacturers Inc. |
1103676 |
2001-09-05 |
Kamsoft Systems Inc. |
1162969 |
2001-09-05 |
Primetime Services Inc. |
1317485 |
2001-09-05 |
1253776 °ÄÃÅÓÀÀû Limited |
1253776 |
2001-09-06 |
Atmos Semiconductor Inc. |
1129877 |
2001-09-06 |
Beatty Franz & Associates Limited |
1063605 |
2001-09-06 |
G. Hummel Machine Products Ltd. |
792134 |
2001-09-06 |
M.L.F. Supply Inc. |
768443 |
2001-09-07 |
Feinschmecker’s Pantry Inc. |
556871 |
2001-09-07 |
1394633 °ÄÃÅÓÀÀû Inc. |
1394633 |
2001-09-10 |
Aramark Black & Mcdonald Inc. |
1377676 |
2001-09-10 |
Zoo Corporation |
1169662 |
2001-09-10 |
1017270 °ÄÃÅÓÀÀû Inc. |
1017270 |
2001-09-10 |
1306450 °ÄÃÅÓÀÀû Inc. |
1306450 |
2001-09-10 |
759031 °ÄÃÅÓÀÀû Limited |
759031 |
2001-09-11 |
J & J Data Technologies Inc. |
1343130 |
2001-09-11 |
Milliken Car & Truck Rental Ltd. |
1462032 |
2001-09-11 |
Pekatsu Corporation |
994711 |
2001-09-11 |
Victor D’Aniello & Sons Limited |
358678 |
2001-09-11 |
1049295 °ÄÃÅÓÀÀû Limited |
1049295 |
2001-09-11 |
1114589 °ÄÃÅÓÀÀû Ltd. |
1114589 |
2001-09-11 |
1442855 °ÄÃÅÓÀÀû Inc. |
1442855 |
2001-09-11 |
968650 °ÄÃÅÓÀÀû Limited |
968650 |
2001-09-12 |
BMO Split Inc. |
1452867 |
2001-09-12 |
Danks-Safety Canada Limited |
289519 |
2001-09-12 |
Edge-Tech Canada Inc. |
1220002 |
2001-09-12 |
K2A Systems Inc. |
1286764 |
2001-09-12 |
Level Jump Financial Group (Canada), Inc. |
1404212 |
2001-09-12 |
Mcronic Consulting Inc. |
1265649 |
2001-09-12 |
Salon Alter By Trend Inc. (Salon A By T) |
1231154 |
2001-09-12 |
York Region Trophy & Promotion Inc. |
1487816 |
2001-09-12 |
1253219 °ÄÃÅÓÀÀû Inc. |
1253219 |
2001-09-13 |
F. G. Wilson Technical Consultants (Canada) Limited |
947343 |
2001-09-13 |
H & L Ginseng Co., Ltd. |
1342008 |
2001-09-13 |
Lee’s Land Development Inc. |
714944 |
2001-09-13 |
Offshore Software Development Corporation |
768421 |
2001-09-13 |
Randolph Dance Canada Inc. |
1325082 |
2001-09-13 |
1009751 °ÄÃÅÓÀÀû Limited |
1009751 |
2001-09-13 |
250 St. Helen’s Avenue Inc. |
788133 |
2001-09-13 |
971626 °ÄÃÅÓÀÀû Inc. |
971626 |
B. G. Hawton
Director (A), Companies Branch
39/01
Notice of Default in Complying with the Corporations Information Act
Notice Is Hereby Given under subsection 241 (3) of the Business Corporations Act that unless the corporations listed hereunder comply with the filing requirements under the Corporations Information Act within 90 days of this notice orders dissolving the corporation(s) will be issued. The effective date precedes the corporation listings.
Date |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
2001-09-17 |
Canadian International Education Service Ltd. |
1312559 |
2001-09-17 |
International Schools Realty Ltd. |
1452931 |
2001-09-17 |
1180947 °ÄÃÅÓÀÀû Inc. |
1180947 |
2001-09-17 |
1275704 °ÄÃÅÓÀÀû Inc. |
1275704 |
2001-09-17 |
1441300 °ÄÃÅÓÀÀû Limited |
1441300 |
B. G. Hawton
Director (A), Companies Branch
39/01
Cancellation of Certificates of Incorporation (Co-operative Corporations Act)
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 20 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 20 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1990-02-26 |
Acacia Co-Operative Homes Inc. |
522567 |
1991-01-16 |
The 419 Artists’ Co-Operative Inc. |
522656 |
1994-09-07 |
The 3028241 Salaried Employees Co-Operative Corporation |
958202 |
1994-09-09 |
The 3028241 Unionized Employees Co-Operative Corporation |
958203 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 21 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 21 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1989-08-03 |
Amistad Housing Co-Operative Inc. |
522520 |
1990-10-03 |
Ann Newman Housing Co-Operative Inc. |
522622 |
1992-08-20 |
Alix J. Sinkevitch Co-Operative Homes Inc. |
522800 |
1993-08-23 |
Akwe:Kon Housing Co-Operative Inc. |
522888 |
1993-10-15 |
Algonquin Co-Operative Homes Inc..Orporated |
522912 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 22 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 22 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1990-11-21 |
Barrie And District Labour Council Housing Co-Operative Inc. |
522636 |
1991-04-15 |
Batoche Co-Operative Homes Inc. |
522675 |
1995-01-06 |
Automotive Technologies Co-Operative Inc. |
958259 |
1996-10-25 |
Backwater Trails Wilderness Co-Operative Inc. |
958351 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 23 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 23 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1981-05-14 |
Bayshore Co-Operative Nursery School Inc..Orporated |
467205 |
1981-11-23 |
The Brampton Food Co-Operative Inc. |
467242 |
1989-04-17 |
Berkeley Street Housing Co-Operative Inc. |
522488 |
1993-07-26 |
Beechmount Housing Co-Operative Inc. |
522870 |
1994-12-08 |
Bonna Vista Place Co-Operative Inc. |
958252 |
1995-04-04 |
Brimley Bluffs Housing Co-Operative Inc. |
958278 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 24 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 24 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1973-12-06 |
Britannia United Co-Operative Nursery School Inc. |
277572 |
1987-06-17 |
Castilla Co-Operative Homes Inc. |
522317 |
1992-12-09 |
Cheyenne Community Housing Co-Operative Inc. |
522816 |
1993-01-06 |
Cedar Point Co-Oprative Homes Inc. |
522832 |
1994-04-11 |
Canus Major Co-Operative Homes Inc. |
522958 |
1994-06-20 |
Charrua Housing Co-Operative Inc. |
522976 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 28 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 28 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1976-02-13 |
Child’s Play Co-Operative Nursery Inc. |
329703 |
1993-11-22 |
City Of Roses Co-Operative Homes Inc. |
522918 |
1993-11-22 |
Clarence Williams Co-Oprative Homes Inc. |
522919 |
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 29 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 29 August, 2001.
Date |
Name of Co-operative: |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
1932-04-12 |
The Consumers Co-Operative Society, Limited |
36140 |
1989-12-18 |
CoopÉRative D’Habiation L’Arbre De Vie Inc. |
522556 |
1990-07-13 |
Contact Housing Co-Operative Inc. |
522603 |
1992-10-13 |
CoopÉRative ForestiÈRe De Hearst Inc. |
522803 |
1992-12-18 |
CoopÉRative D’Habitation Le Paradis Inc. |
522820 |
1994-04-28 |
CoopÉRative D’Habitation Le Coin Chaleureux Inc. |
522963 |
John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
39/01
Ministry of Municipal Affairs and Housing
Social Housing Reform Act, 2000
Issuing of Amending Transfer Orders by the Lieutenant Governor in Council
Notice Is Hereby Given, pursuant to subsection 40(1) of the Social Housing Reform Act, 2000 that Transfer Orders have been made under subsection 34(1) of the Social Housing Reform Act, 2000, transferring assets, liabilities, rights and obligations from the Transferors as noted below to the Transferees as noted below:
Transferor |
Transferee |
Effective Date |
---|---|---|
°ÄÃÅÓÀÀû Housing Corporation Metropolitan Toronto Housing Authority |
The Governing Council of the University of Toronto |
September 4/01 |
(6506) 39
Social Housing Reform Act, 2000
Notice Of Determination Of The Minister Of Municipal Affairs And Housing With Respect To Federal Funding Payments To Service Managers FOR 2001, AND MINISTRY PROJECTIONS FOR 2002 - 2005
Notice Is Hereby Given pursuant to subsection 134 (2) of the Social Housing Reform Act, 2000 that the Minister of Municipal Affairs and Housing has determined that the amount of federal funding payable by the Minister under subsection 134 (1) to each service manager for the year 2001 shall be the amount set out in the following table in the 2001 column opposite the name of the service manager. This notice replaces the notice published on March 31, 2001. The amounts set out in the columns for 2002 to 2005 are Ministry projections of the amounts of federal funding payable to each service manager for those years, and are subject to the Minister’s determination under section 134 (1) for each of those years. Note: Actual net payments will be adjusted and paid in accordance with the Social Housing Reform Act, 2000, including subsections 134 (6) and (9), and 126 (2).
Service Manager |
2001 |
2002 |
2003 |
2004 |
2005 |
---|---|---|---|---|---|
Norfolk County |
1,511,898 |
1,526,488 |
1,529,242 |
1,528,839 |
1,465,442 |
City of Hamilton |
22,285,827 |
22,500,894 |
22,541,486 |
22,535,539 |
22,298,133 |
Regional Municipality of Niagara |
9,621,666 |
9,714,519 |
9,732,044 |
9,729,476 |
9,626,979 |
City of Ottawa |
31,143,385 |
31,443,931 |
31,500,656 |
31,492,346 |
31,160,583 |
Regional Municipality of Waterloo |
10,229,988 |
10,328,712 |
10,347,345 |
10,344,615 |
10,182,259 |
District Municipality of Muskoka |
863,902 |
872,239 |
873,812 |
873,582 |
864,379 |
County of Oxford |
1,743,947 |
1,760,777 |
1,763,953 |
1,763,488 |
1,744,910 |
City of Brantford |
2,836,059 |
2,863,428 |
2,868,594 |
2,867,837 |
2,837,625 |
County of Bruce |
1,055,938 |
1,066,129 |
1,068,05 |
21,067,770 |
1,056,522 |
County of Dufferin |
1,017,632 |
1,027,453 |
1,029,307 |
1,016,801 |
1,000,957 |
City of St. Thomas |
1,592,803 |
1,608,174 |
1,611,075 |
1,588,962 |
1,563,124 |
City of Windsor |
11,188,020 |
11,295,989 |
11,316,367 |
11,209,813 |
11,048,270 |
City of Kingston |
3,972,779 |
4,011,118 |
4,018,354 |
4,017,294 |
3,974,973 |
County of Grey |
1,551,084 |
1,566,052 |
1,556,012 |
1,550,143 |
1,532,273 |
County of Hastings |
3,513,386 |
3,547,291 |
3,553,691 |
3,530,748 |
3,473,589 |
County of Huron |
899,258 |
907,936 |
909,574 |
879,640 |
857,915 |
Municipality of Chatham-Kent |
2,583,927 |
2,608,863 |
2,613,570 |
2,612,880 |
2,585,354 |
County of Lambton |
2,001,094 |
2,020,405 |
2,024,050 |
2,023,516 |
2,002,199 |
County of Lanark |
1,467,938 |
1,482,104 |
1,484,777 |
1,484,386 |
1,468,748 |
United Counties of Leeds and Grenville |
1,724,521 |
1,741,163 |
1,744,304 |
1,739,322 |
1,719,101 |
County of Lennox and Addington |
773,234 |
780,696 |
782,105 |
781,899 |
773,661 |
City of London |
8,861,237 |
8,946,752 |
8,962,892 |
8,960,527 |
8,866,131 |
County of Northumberland |
1,413,461 |
1,427,101 |
1,429,676 |
1,429,298 |
1,414,241 |
City of Stratford |
1,345,629 |
1,358,615 |
1,361,066 |
1,360,707 |
1,333,878 |
City of Peterborough |
4,559,537 |
4,603,539 |
4,611,844 |
4,610,627 |
4,562,055 |
United Counties of Prescott and Russell |
1,421,425 |
1,435,142 |
1,437,731 |
1,437,352 |
1,422,210 |
County of Renfrew |
2,511,378 |
2,535,614 |
2,540,188 |
2,539,518 |
2,512,765 |
County of Simcoe |
6,970,425 |
7,037,693 |
7,050,389 |
7,051,391 |
6,978,307 |
City of Cornwall |
3,481,678 |
3,515,278 |
3,521,620 |
3,520,691 |
3,483,601 |
City of Kawartha Lakes |
1,634,847 |
1,650,624 |
1,653,602 |
1,624,143 |
1,594,856 |
County of Wellington |
3,483,208 |
3,516,822 |
3,523,167 |
3,522,237 |
3,485,132 |
Algoma District Services Administration Board |
1,510,468 |
1,525,044 |
1,527,795 |
1,527,392 |
1,511,302 |
District of Cochrane Social Services Administration Board |
4,168,935 |
4,209,167 |
4,216,761 |
4,215,648 |
4,171,237 |
Kenora District Services Board |
2,310,408 |
2,332,704 |
2,336,912 |
2,336,296 |
2,311,683 |
Manitoulin-Sudbury District Social Services Administration Board |
1,088,405 |
1,098,909 |
1,100,891 |
1,100,601 |
1,089,006 |
District of Nipissing Social Services Administration Board |
4,665,697 |
4,710,722 |
4,719,221 |
4,717,976 |
4,668,273 |
District of Parry Sound Social Services Administration Board |
738,764 |
745,893 |
747,239 |
747,042 |
739,172 |
District of Rainy River Social Services Administration Board |
1,591,268 |
1,606,624 |
1,609,522 |
1,609,098 |
1,592,146 |
City of Greater Sudbury |
7,834,366 |
7,909,971 |
7,924,241 |
7,922,150 |
7,838,692 |
District of Thunder Bay Social Services Administration Board |
9,993,399 |
10,089,839 |
10,108,041 |
10,066,636 |
9,944,335 |
District of Timiskaming Social Services Administration Board |
1,561,039 |
1,576,104 |
1,578,947 |
1,578,531 |
1,561,901 |
District of Sault Ste. Marie Social Services Administration Board |
4,341,375 |
4,383,271 |
4,391,178 |
4,390,020 |
4,343,772 |
Regional Municipality of Durham |
10,146,635 |
10,244,555 |
10,263,036 |
10,260,328 |
10,152,239 |
Regional Municipality of York |
8,848,262 |
8,933,652 |
8,949,768 |
8,947,407 |
8,853,148 |
City of Toronto |
175,454,125 |
177,115,552 |
177,424,547 |
177,377,740 |
175,509,113 |
Regional Municipality of Peel |
23,228,717 |
23,452,884 |
23,495,193 |
23,488,995 |
23,241,545 |
Regional Municipality of Halton |
3,819,368 |
3,856,227 |
3,863,184 |
3,862,164 |
3,821,478 |
Dated this 18th day of September, 2001
David Chan
Manager of Financial Administration, Social Housing
(6507) 39