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 of dissolution precedes the corporation listings.
Date |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
2003-04-23 |
1480497 °ÄÃÅÓÀÀû Inc. |
1480497 |
2003-05-15 |
499575 °ÄÃÅÓÀÀû Limited |
499575 |
2003-05-20 |
Global Fumigators Ltd. |
1371800 |
2003-05-21 |
Gore Printing And Lithographing Limited |
207057 |
2003-05-22 |
Michaelmas House Ltd. |
1363810 |
2003-05-27 |
Black Gold Associates Inc. |
810852 |
2003-05-27 |
Cooperco Inc. |
504091 |
2003-05-27 |
Lehman & Associates Planning Consultants Inc. |
1246130 |
2003-05-27 |
Suvathy Inc. |
1475940 |
2003-05-27 |
Vecchio Holdings Inc. |
799390 |
2003-05-27 |
348537 °ÄÃÅÓÀÀû Limited |
348537 |
2003-05-27 |
727402 °ÄÃÅÓÀÀû Inc. |
727402 |
2003-05-28 |
C. B. Dreyer Limited |
89304 |
2003-05-28 |
Rosedale Market Limited |
74096 |
2003-05-28 |
1023282 °ÄÃÅÓÀÀû Inc. |
1023282 |
2003-05-28 |
163 Centennial Parkway Inc. |
783863 |
2003-05-28 |
514705 °ÄÃÅÓÀÀû Limited |
514705 |
2003-05-28 |
839156 °ÄÃÅÓÀÀû Ltd. |
839156 |
2003-05-28 |
890940 °ÄÃÅÓÀÀû Inc. |
890940 |
2003-05-29 |
Earth Industries Inc. |
818457 |
2003-05-29 |
Mi-Joy Sales Ltd. |
402959 |
2003-05-29 |
1132320 °ÄÃÅÓÀÀû Ltd. |
1132320 |
2003-05-29 |
1255485 °ÄÃÅÓÀÀû Limited |
1255485 |
2003-05-30 |
G. Burns & Son Ltd. |
560130 |
2003-05-30 |
Rellumcor Sales Inc. |
496987 |
2003-05-30 |
Theo Koffler No. 2 Holdings Ltd. |
534029 |
2003-05-30 |
1404090 °ÄÃÅÓÀÀû Inc. |
1404090 |
2003-05-30 |
980654 °ÄÃÅÓÀÀû Inc. |
980654 |
2003-06-02 |
J. And M. Regan Realty Inc. |
662777 |
2003-06-02 |
1074896 °ÄÃÅÓÀÀû Limited |
1074896 |
2003-06-02 |
1074898 °ÄÃÅÓÀÀû Limited |
1074898 |
2003-06-03 |
H & R Block Mortgage Corporation |
1296320 |
2003-06-03 |
Shemoun Management Inc. |
1206664 |
2003-06-03 |
1004769 °ÄÃÅÓÀÀû Inc. |
1004769 |
2003-06-03 |
1205666 °ÄÃÅÓÀÀû Inc. |
1205666 |
2003-06-04 |
Charles H. Hollenberg Consultants Inc. |
861325 |
2003-06-04 |
E.C.M.S. Aerospace Incorporated |
1251518 |
2003-06-04 |
Mitsui & Co. (Point Aconi) Ltd. |
870610 |
2003-06-04 |
Noah’s Variety Ltd. |
1141706 |
2003-06-04 |
Sowal Technologies International Inc. |
1014013 |
2003-06-04 |
2003912 °ÄÃÅÓÀÀû Inc. |
2003912 |
2003-06-04 |
825390 °ÄÃÅÓÀÀû Limited |
825390 |
2003-06-04 |
901252 °ÄÃÅÓÀÀû Limited |
901252 |
2003-06-05 |
Boba Systems Inc. |
1275226 |
2003-06-05 |
Campustar (Canada) Inc. |
782113 |
2003-06-05 |
Chinamap Inc. |
1148047 |
2003-06-05 |
Cmt Holdings Inc. |
1063943 |
2003-06-05 |
Frederick Woo Consultant Ltd. |
860176 |
2003-06-05 |
Vernacare Corporation |
817124 |
2003-06-05 |
Xtra Productions Ltd. |
1392284 |
2003-06-05 |
1165365 °ÄÃÅÓÀÀû Ltd. |
1165365 |
2003-06-05 |
691308 °ÄÃÅÓÀÀû Limited |
691308 |
2003-06-06 |
Lend Lease Services Canada, Limited |
1309770 |
2003-06-06 |
Natti (Group) Inc. |
999436 |
2003-06-06 |
Rimmy Hair & Beauty Salon Inc. |
1185453 |
2003-06-06 |
1282359 °ÄÃÅÓÀÀû Inc. |
1282359 |
2003-06-06 |
1320854 °ÄÃÅÓÀÀû Ltd. |
1320854 |
2003-06-06 |
499555 °ÄÃÅÓÀÀû Limited |
499555 |
2003-06-06 |
995802 °ÄÃÅÓÀÀû Inc. |
995802 |
B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03
Errata Notice
Vide °ÄÃÅÓÀÀû Gazette, Vol. 133-33 dated August 12, 2000.
Notice Is Hereby Given that the notice issued under Section 240 of the Business Corporations Act set out in the issue of the °ÄÃÅÓÀÀû Gazette of August 12, 2000 with respect to the cancellation of the Certificate of Incorporation of 1256470 °ÄÃÅÓÀÀû Ltd. , was issued in error and is null and void.
B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03
Vide °ÄÃÅÓÀÀû Gazette, Vol. 136-22 dated May 31, 2003.
Notice Is Hereby Given that the notice issued under Section 241 (4) of the Business Corporations Act set out in the issue of the °ÄÃÅÓÀÀû Gazette with respect to the cancellation of the Certificate of Incorporation of 1527037 °ÄÃÅÓÀÀû Inc. was issued in error and is null and void.
B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03
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 |
---|---|---|
2003-06-11 |
Agripure Technologies Inc. |
2015959 |
2003-06-11 |
Colpa-Gino Aerotech & Services Inc. |
1542153 |
2003-06-11 |
Emerald Passport International Corporation |
1542091 |
2003-06-11 |
G.T.A. Auctions & Liquidations Inc. |
1208125 |
2003-06-11 |
National Business Measurement Publications Inc. |
2015937 |
2003-06-11 |
North Forty Farms Inc. |
1542023 |
2003-06-11 |
Prosoft International Investments Inc. |
1542062 |
2003-06-11 |
1542027 °ÄÃÅÓÀÀû Ltd. |
1542027 |
2003-06-11 |
1542041 °ÄÃÅÓÀÀû Limited |
1542041 |
2003-06-11 |
1542065 °ÄÃÅÓÀÀû Incorporated |
1542065 |
2003-06-11 |
1542097 °ÄÃÅÓÀÀû Limited |
1542097 |
B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03
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.
Number |
Name of Corporation |
°ÄÃÅÓÀÀû Corporation Number |
---|---|---|
|
Accu-List Publishing Inc. |
464284 |
|
Aupo Inc. |
518880 |
|
Beck Electronics Corp. |
592328 |
|
Birchcliffe Trim And Supply Limited |
511457 |
|
Dan Watkinson Ent. Ltd. |
499352 |
|
Danylyk Manufacturing Limited |
506780 |
|
Dundas Rug Company Limited |
453596 |
|
Hacaden Holdings Inc. |
533332 |
|
Heads Up Communications Inc. |
480725 |
|
International Accord Inc. |
517596 |
|
John H. May Realty Ltd. |
515380 |
|
Jvk Electronics Inc. |
885181 |
|
K.Z.D. Instrumentation Designs Limited |
503844 |
|
Kendal Hills Stud Farm Limited |
527988 |
|
Manach Development Limited |
134412 |
|
Mar-Lan Construction Ltd. |
518148 |
|
Mancam Management Services Limited |
479392 |
|
Oak Leaf Cheese And Butter Manufacturing Company Of Madoc |
5755 |
|
On-The-Shore Investments Limited |
529820 |
|
Plieger Consulting Associates Ltd. |
462896 |
|
South Garden Coiffures Ltd. |
486928 |
|
Sundance Mechanical Systems Limited |
474268 |
|
Taymaz Investments Inc. |
481996 |
|
Whitby Transmission Ltd. |
484092 |
|
1228501 °ÄÃÅÓÀÀû Limited |
1228501 |
|
469188 °ÄÃÅÓÀÀû Limited |
469188 |
|
482736 °ÄÃÅÓÀÀû Limited |
482736 |
|
485300 °ÄÃÅÓÀÀû Limited |
485300 |
|
510440 °ÄÃÅÓÀÀû Limited |
510440 |
|
511844 °ÄÃÅÓÀÀû Limited |
511844 |
|
524528 °ÄÃÅÓÀÀû Limited |
524528 |
|
530396 °ÄÃÅÓÀÀû Limited |
530396 |
|
547772 °ÄÃÅÓÀÀû Inc. |
547772 |
B. G. Hawton,
Director, Companies and Personal Property Security Branch
25/03
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 |
---|---|---|
2003-06-06 |
Greenwood Terrace Housing Co-operative Inc. |
Thunder Bay |
John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03
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:
Date |
Name of Corporation |
Effective Date |
---|---|---|
1999-05-22 |
Newgeneregg Farmers Co-operative Inc. |
June 4, 2003 |
John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03
Credit Unions and Caisses Populaires Act, 1994 (Certificates of Amendment of Articles Issued)
Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994 amendments to articles have been affected as follows:
Date of Incorporation |
Name of Corporation |
Effective Date |
---|---|---|
1947-08-12 |
All Trans Credit Union Limited Change its name to: All Trans Financial Services Credit Union Limited |
2003-06-09 |
John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
25/03
Credit Unions and Caisses Populaires Act (Certificates of Dissolution)
Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994, dissolution has been declared of: The effective date of the order/dissolution date precedes the corporation listings.
Date |
Name of Corporation |
Date of Incorporation |
---|---|---|
2003-06-10 |
BFG Employees (Kitchener) Credit Union Limited |
1950-02-28 |
2003-06-10 |
Hospital Employees (Windsor) Credit Union Limited |
1954-06-29 |
2003-06-10 |
Hotel Dieu Employees’ (Cornwall) Credit Union Limited |
1963-09-12 |
2003-06-10 |
Kingswood Industrial Community Credit Union Limited |
1951-05-16 |
2003-06-10 |
Lennox & Addington Education Credit Union Limited |
1971-09-14 |
2003-06-10 |
London Comet Credit Union Limited |
1954-02-25 |
2003-06-10 |
Peterborough Paper Converters Employees’ Credit Union Limited |
1954-08-09 |
2003-06-10 |
Port McNicoll Community Credit Union Limited |
1944-08-14 |
2003-06-10 |
Provincial Civil Servants (Chatham) Credit Union Limited |
1963-10-30 |
2003-06-10 |
Saskatchewan Pool Employees’ (Port Arthur) Credit Union Limited |
1946-06-20 |
2003-06-10 |
Schreiber Community Credit Union Limited |
1950-04-28 |
2003-06-10 |
Seaway Employees’ (Cornwall) Credit Union Limited |
1962-02-07 |
John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
Imc from the Superintendant of Financial Services
25/03