+ All Categories
Home > Documents > Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

Date post: 02-Oct-2021
Category:
Upload: others
View: 2 times
Download: 0 times
Share this document with a friend
26
Vol. 139-17 Toronto ISSN 0030-2937 Saturday, 29th April 2006 Le samedi 29 avril 2006 Published by Ministry of Government Services Publié par Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2006 © Imprimeur de la Reine pour l’Ontario, 2006 731 Proclamation ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, Queen, Head of the Commonwealth, Defender of the Faith. ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Défenseur de la Foi. TRANSPORTATION STATUTE LAW AMENDMENT ACT, 2005 LOI DE 2005 MODIFIANT DES LOIS EN CE QUI CONCERNE LE TRANSPORT We, by and with the advice of the Executive Council of Ontario, name April 28, 2006 as the day on which the following provisions of the Transportation Statute Law Amendment Act, 2005, c. 26, come into force: 1. Subsection 28 (2) of Schedule A, which amends the Highway Traffic Act. 2. Section 1 of Schedule B, which amends the Planning Act. 3. Section 2 of Schedule B, which amends the Public Transportation and Highway Improvement Act. Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 28 avril 2006 comme le jour où entrent en vigueur les dispositions suivantes de la Loi de 2005 modifiant des lois en ce qui concerne le transport, chap. 26 : 1. Le paragraphe 28 (2) de l’annexe A, qui modifie le Code de la route. 2. L’article 1 de l’annexe B, qui modifie la Loi sur l’aménagement du territoire. 3. L’article 2 de l’annexe B, qui modifie la Loi sur l’aménagement des voies publiques et des transports en commun. WITNESS: TÉMOIN: THE HONOURABLE ROY McMURTRY CHIEF JUSTICE OF ONTARIO ADMINISTRATOR OF THE GOVERNMENT OF OUR PROVINCE OF ONTARIO L’HONORABLE ROY McMURTRY JUGE EN CHEF DE L’ONTARIO ADMINISTRATEUR DU GOUVERNEMENT DE NOTRE PROVINCE DE L=ONTARIO GIVEN at Toronto, Ontario, on April 19, 2006. FAIT à Toronto (Ontario) le 19 avril 2006. BY COMMAND PAR ORDRE GERRY PHILLIPS Minister of Government Services GERRY PHILLIPS (139-G206) ministre des Services gouvernementaux
Transcript
Page 1: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

Vol. 139-17 Toronto ISSN 0030-2937 Saturday, 29th April 2006 Le samedi 29 avril 2006

Published by Ministry of Government Services Publié par Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2006 © Imprimeur de la Reine pour l’Ontario, 2006

731

Proclamation

ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, Queen, Head of the Commonwealth, Defender of the Faith.

ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Défenseur de la Foi.

TRANSPORTATION STATUTE LAW AMENDMENT ACT, 2005

LOI DE 2005 MODIFIANT DES LOIS EN CE QUI CONCERNE LE TRANSPORT

We, by and with the advice of the Executive Council of Ontario, name April 28, 2006 as the day on which the following provisions of the Transportation Statute Law Amendment Act, 2005, c. 26, come into force:

1. Subsection 28 (2) of Schedule A, which amends the Highway Traffic Act.

2. Section 1 of Schedule B, which amends the Planning Act.

3. Section 2 of Schedule B, which amends the Public Transportation and Highway Improvement Act.

Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 28 avril 2006 comme le jour où entrent en vigueur les dispositions suivantes de la Loi de 2005 modifiant des lois en ce qui concerne le transport, chap. 26 :

1. Le paragraphe 28 (2) de l’annexe A, qui modifie le Code de la route.

2. L’article 1 de l’annexe B, qui modifie la Loi sur l’aménagement du territoire.

3. L’article 2 de l’annexe B, qui modifie la Loi sur l’aménagement des voies publiques et des transports en commun.

WITNESS:

TÉMOIN:

THE HONOURABLE ROY McMURTRY CHIEF JUSTICE OF ONTARIO ADMINISTRATOR OF THE GOVERNMENT OF OUR PROVINCE OF ONTARIO

L’HONORABLE ROY McMURTRY JUGE EN CHEF DE L’ONTARIO ADMINISTRATEUR DU GOUVERNEMENT DE NOTRE PROVINCE DE L=ONTARIO

GIVEN at Toronto, Ontario, on April 19, 2006. FAIT à Toronto (Ontario) le 19 avril 2006.

BY COMMAND PAR ORDRE

GERRY PHILLIPS

Minister of Government Services GERRY PHILLIPS

(139-G206) ministre des Services gouvernementaux

Page 2: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

732

Government Notices Respecting Corporations Avis du gouvernement relatifs aux compagnies

Notice of Default in Complying with the Corporations Tax Act

Avis de non-observation de la Loi sur l’imposition des sociétés

The Director has been notified by the Minister of Finance 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 Finance, 33 King Street West, Oshawa, Ontario L1H 8H6.

Le ministre des Finances a informé le directeur que les sociétés suivantes n’avaient pas respecté la Loi sur l’imposition des sociétés.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(1) de la Loi sur les sociétés par actions, si les sociétés citées ci-dessous ne se conforment pas aux prescriptions énoncées par la Loi sur l’imposition des sociétés dans un délai de 90 jours suivant la réception du présent avis, les dites sociétés se verront dissoutes par décision. Pour tout renseignement relatif au présent avis, veuillez vous adresser à la Direction de l’imposition des sociétés, ministère des Finances, 33, rue King ouest, Oshawa, L1H 8H6.

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-04-29 AIRPORT LOUNGE INC. 001500739AJAX HI-FI INC. 001102069ANICKO INTERIOR INC. 001307153AUTOMOBILE CLEARING NETWORK INC. 001134909BAD BOYZ 2000 INC. 001374576BEGLEY ASSOCIATES INC. 001176126BEL PAESE FINE FOODS LTD. 001029377BENEFICA RESTAURANT INC. 001248304BILCAN ENTERPRISES INC. 001033519BRAMPTON CHILDREN’S RESIDENTIAL

SERVICES LTD. 001084114BRANT-OXFORD LANDSCAPE CONTRACTORS INC. 000922149CAKEWARE TECHNOLOGIES INC. 000863403CANADA CAR & SALES LTD. 001271475CANCATHAY INDUSTRIES INC. 001078888CASA FERA CO. LTD. 000414031CHATSWORTH INVESTMENTS INC. 001355419CHOPRA ENVIRONMENTAL MANAGEMENT INC. 000912792COMPUTER CONSULTING SERVICES

CORPORATION 001214908D.F. IMPLEX INC. 001354567DESIGN TECH MARKHAM LTD. 001070622DIAMOND - MAGIC 2001 CHEMICALS LTD. 001038065DWAYNE TASKER PAINTING & REPAIRS LTD. 000933878ECO BUILDING SYSTEMS INC. 001399802ELLIOT EQUIPMENT SERVICE CO. LTD. 001116765EULAINE INVESTMENTS LTD. 000471711EXECUTIVE HAIR STYLING LIMITED 000148630F. C. CARPENTRY & RENOVATIONS LTD. 000647289FREDERICK DICKSON & CO. INC. 000570126GATEWAY MOTOR PRODUCTS INC. 001132002GEO-GRAPHICS AND PERFORMANCE LTD. 000366107GLOBAL STUDENT EXCHANGE SERVICES

LIMITED 001091009H M CONSTRUCTION SERVICES INC. 000668590

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

HALTON TAXI SERVICES LIMITED 001137566I-CAR RENTAL & LEASING INC. 001244045INDIANHEAD TENNIS CLUB LIMITED 000673437INSTANT PROFIT SYSTEMS INC. 001053386ISTEC INTERNATIONAL INC. 000906969JACK MCLAREN TOUR AND TRAVEL

INCORPORATED 000774276JACK’S PLACE INC. 001019196JAGGER’S CONVENIENCE INC. 000941786JKA MOTORS LTD. 001343017JOHN LOREFICE JEWELLERS INC. 000919077JOHN PIPER MANAGEMENT SERVICES INC. 001129626KEKSTAS JULL LTD. 000577925KLEINERT INVESTMENT CANADA LIMITED 000854008KUNNUK INVESTMENTS INC. 001074734LA TANNING AND SKINCARE CLINIC INC. 001009328LARA WICKES HOLDINGS LTD. 000967496LCT HOLDINGS INC. 000692878LEAP ENERGY AND POWER CORP. 001350093LIBERTY CONSULTING LIMITED 001105748LINCOLN PARK INC. 000952962LORING TRUCK SERVICE INC. 001186477LORNE MCFADGEN INC. 000405189MAKE IT GREEN FLORIST LTD. 000910346METACQUEST INC. 000578680MIKE BUCK CONTRACTING INC. 001292709MIRROR L’IMAGE 2001 INC. 001130358MOTEL PRODUCTIONS INC. 001256754MUSKOKA SIGNS (1996) LIMITED 001176227NEWINFO SERVICES INC. 001075109ONE WAY INC. 001434451PEERLESS POOLS LTD 000876081PENS PLUS OFFICE SUPPLIES LTD. 000884344RAMFIXX TECHNOLOGIES INC. 001154613RASO’S BAR & CAFE LTD. 001388138ROBERT DARLING MARKETING SERVICES INC. 001029944ROBLOR SYSTEMS INC. 001261297ROSEL PHARMACY LIMITED 001320224STEVE THOMPSON’S SPORTING GOODS LIMITED 000412981STURGEON HOTEL & MOTEL LIMITED 000359801SWEETEST INC. 001288050TECHBOUTIQUE INC. 001354237THE KING’S HEALTH CENTRE CORPORATION 001059317THE MODERN STYLE CERAMIC TILE INC. 000879739THE ROASTERY COFFEE HOUSE INC. 001031162TILBURY CONCEPT GROUP INC. 001022955TNNS MANAGEMENT SERVICES LIMITED 000896069TRITON TECHNOLOGIES INC. 001178711VALFASH (HOLDINGS) LIMITED 000961553VILLAMAR CONSTRUCTION LTD. 001030053WDF DEVELOPMENT LTD. 001070453XTC PRODUCTIONS INC. 001169179YOUR WELL BEING LIMITED 0009970361003107 ONTARIO INC. 0010031071007996 ONTARIO LTD. 0010079961018154 ONTARIO INC. 0010181541050515 ONTARIO INC. 0010505151054866 ONTARIO LIMITED 0010548661059612 ONTARIO INC. 0010596121074145 ONTARIO INC. 0010741451079928 ONTARIO INC. 0010799281080424 ONTARIO LIMITED 0010804241087290 ONTARIO INC. 0010872901088714 ONTARIO INC. 0010887141114314 ONTARIO LTD. 0011143141190244 ONTARIO INC. 001190244

Page 3: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 733

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

1227350 ONTARIO LTD. 0012273501233960 ONTARIO LIMITED 0012339601241696 ONTARIO LIMITED 0012416961259621 ONTARIO INC. 0012596211269696 ONTARIO INC. 0012696961307821 ONTARIO LIMITED 0013078211310148 ONTARIO INC. 0013101481325117 ONTARIO INC. 0013251171331819 ONTARIO LTD. 0013318191352919 ONTARIO LTD. 0013529191408026 ONTARIO INC. 0014080261429339 ONTARIO LIMITED 0014293391445514 ONTARIO INC. 0014455141448607 ONTARIO LIMITED 0014486071455035 ONTARIO INC. 0014550351493372 ONTARIO LIMITED 001493372480254 ONTARIO INC. 000480254563465 ONTARIO LIMITED 000563465639085 ONTARIO LIMITED 000639085678222 ONTARIO LIMITED 000678222678903 ONTARIO LIMITED 000678903687807 ONTARIO LTD. 000687807717966 ONTARIO LIMITED 000717966724892 ONTARIO LIMITED 000724892807513 ONTARIO INC. 000807513833166 ONTARIO LIMITED 000833166872053 ONTARIO LIMITED 000872053879310 ONTARIO LIMITED 000879310908339 ONTARIO LTD. 000908339924646 ONTARIO LIMITED 000924646938063 ONTARIO LIMITED 000938063947742 ONTARIO LIMITED 000947742948291 ONTARIO INC. 000948291949086 ONTARIO INC. 000949086986153 ONTARIO LTD. 000986153998126 ONTARIO LTD. 000998126

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G197) sûretés mobilières

Cancellation of Certificate of Incorporation

(Corporations Tax Act Defaulters) Annulation de certificat de constitution

(Non-observation de la Loi sur l’imposition des sociétés)

NOTICE IS HEREBY GIVEN that, under subsection 241(4) of the Business Corporations Act, the Certificate of Incorporation of the corporations named hereunder have been cancelled by an Order for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(4) de la Loi sur les sociétés par actions, le certificat de constitution de la société sous-nommé a été annulée par Ordre pour non-observation des dispositions de la Loi sur l’imposition des sociétés et que la dissolution de la société concernée prend effet à la date susmentionnée.

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-04-03 A-LIVE INC. 001357357ALDRO MASONRY LIMITED 000775299APM CAR SALES INCORPORATED 000898313AUDRON ENTERPRISES INC. 000762142BAHA INSURANCE AGENCIES LTD. 001009216BOATOWNERS GENERAL PARTNER LIMITED 000913901CANINE BOOT CAMP CORP. 001248775CASSIOPEIA CATERING & CAFE LTD. 001290755CHARACTER WORLD INC. 001190435CIRRUS EXPRESS LTD. 001167442CITY COLLISION SCARBOROUGH (1992) LTD. 000962674CONCEPTUS DEVELOPMENT CORPORATION 000988666CONWIL MANAGEMENT LTD. 001049857DEN-MARK RESTAURANTS LTD. 001081138DOON VALLEY TRANSPORT INC. 001245179EEE POWER SYSTEMS INC. 001027748ELITE BUILDING MAINTENANCE SERVICES INC. 001363745FORMAC STATIONERS INC. 000639241GNANAKURU TAKEOUT RESTAURANT &

CATERING INC. 001478899HARRY ADIT LTD. 001337989INNOMERCH CORP. 002011662INTERPAUL STUDIO INC. 000756461J & R SALES 99 LTD. 001334407JUBILEE HAVEN RETIREMENT HOME INC. 001293839KATRIN CONSTRUCTION INC. 001381058LEWIS GREETINGS LTD. 000857982LOOK OF JAX SQUARE ONE INC. 002011487M-E-S TRUCK TRANSFER LTD. 000874999MEDA MEDICAL PERSONNEL LIMITED 000939562MTC CONSTRUCTION COMPANY LIMITED 000584823MUSKOKA DRIVE-IN THEATRES LIMITED 000584969MYCOSE ENTREPRENEUR INC. 001138724NICHE INTERNATIONAL LTD. 001037354ORBIT 1 PRODUCTIONS INC. 001209128OVERFORK MANAGEMENT INC. 001073777P.W.R. GRAPHIC & DESIGN INC. 001095220PANATRAX LOGISTICS INC. 001206077PARAGON PRODUCTIONS (PEACE) INC. 001113491PESCA MAR IMPORT & EXPORT LTD. 001348297QC INK LTD. 002010712R.H. WIGLE & SON REALTY (1981) LIMITED 000312965R&J MUFFLER LIMITED 001525535REEVIE MARKETING AND PROMOTIONS INC. 001402839REMITRON HOLDINGS INC. 000394849RENEWABLE OFFICE CONCEPTS INC. 000727595REX INC. 001315300S. & S. HOLDINGS (WINDSOR) LIMITED 000278965S. BOSNJAK REAL ESTATE LTD. 000414575SHASHA ENTERPRISE INC. 001521495STEWART JANSZ ENTERPRISES INC. 000893528SUB CON TELESCOPES CORPORATION 001459442TAGREM TECHNOLOGIES INC. 001300314THE BLISS BISTRO & BILLIARDS INC. 001040396THE BOMBAZEE CLOTHING LTD. 001470528THE CRAFTER’S MARKETPLACE (#25) LTD. 001325637THE GROUP ORION INC. 001348862THE SALOON FOODS LIMITED 000206882TIGER SYSTEM CARPET CENTRE INC. 001098842TRI-STAR GOLD LIMITED 001227347TRINITY WOOD CONSTRUCTION LIMITED 001431260VILLA INSTALLATION (MARBLE, GRANITE &

CERAMIC) INC. 000973496WAT-AIR PIPING SYSTEMS LTD. 001216844Z. & M. INVESTMENT GROUP LIMITED 000891325ZVOOK CORPORATION 0004651841000576 ONTARIO INC. 0010005761019428 ONTARIO INC. 0010194281029265 ONTARIO INC. 0010292651034630 ONTARIO LIMITED 001034630

Page 4: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 734

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

1035813 ONTARIO INC 0010358131057140 ONTARIO LIMITED 0010571401105330 ONTARIO LIMITED 0011053301106805 ONTARIO LIMITED 0011068051111875 ONTARIO INC. 0011118751115727 ONTARIO LIMITED 0011157271121510 ONTARIO INC. 0011215101126540 ONTARIO LTD. 0011265401204069 ONTARIO INC. 0012040691226056 ONTARIO INC. 0012260561227602 ONTARIO LIMITED 0012276021233426 ONTARIO LIMITED 0012334261241625 ONTARIO LIMITED 0012416251243054 ONTARIO LTD. 0012430541248631 ONTARIO INC. 0012486311248909 ONTARIO INC. 0012489091249177 ONTARIO INC. 0012491771289537 ONTARIO INC. 0012895371290629 ONTARIO INC. 0012906291303904 ONTARIO LIMITED 0013039041325223 ONTARIO INC. 0013252231332465 ONTARIO LIMITED 0013324651349866 ONTARIO INC. 0013498661360689 ONTARIO INC. 0013606891368767 ONTARIO INC. 0013687671390754 ONTARIO INC. 0013907541392462 ONTARIO INC. 0013924621425570 ONTARIO INC. 0014255701466123 ONTARIO INC. 0014661231484602 ONTARIO INC. 0014846021520958 ONTARIO INC. 0015209582004810 ONTARIO INC. 002004810478200 ONTARIO LTD. 000478200512576 ONTARIO INC. 000512576539924 ONTARIO LIMITED 000539924667090 ONTARIO LIMITED 000667090728962 ONTARIO INC. 000728962811437 ONTARIO LIMITED 000811437834965 ONTARIO INC 000834965911436 ONTARIO INC. 000911436970733 ONTARIO INC. 000970733989733 ONTARIO INC. 000989733

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G198) sûretés mobilières

Certificate of Dissolution Certificat de 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.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi sur les sociétés par actions, un certificat de dissolution a été inscrit pour les compagnies suivantes. La date d’entrée en vigueur précède la liste des compagnies visées.

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2005-08-03 ALINA HOLDINGS INC. 000858638

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-03-22 THE MILLENNIUM HOMECOMING

SECRETARIAT INC. 0013024701543457 ONTARIO LTD. 0015434572006-03-24 EASYRIP GRAPHICS INC. 001023285FRESHLY CHINESE RESTAURANT INC. 002034726KOMAL INCORPORATED 001300174MAXIM RESTAURANT AND CATERING

SERVICES LTD. 0020601981292276 ONTARIO INC. 0012922761298348 ONTARIO INC. 0012983482031171 ONTARIO INC. 002031171538396 ONTARIO LTD. 000538396580453 ONTARIO LTD. 000580453723870 ONTARIO LIMITED 000723870748330 ONTARIO LIMITED 0007483302006-03-27 COVER-ALL ROOFING LTD. 001335398CYGNUS SATELLITE MANUFACTURING

CORPORATION 000853882E. C. WIGLE LIMITED 000067230JN IMPORT & EXPORT LTD. 001172884MARVEL LUX INC. 001411108NORTHLAND COMPONENTS INC. 001095279RENT N’ SAVE CAR & TRUCK RENTAL INC. 000599843THE TAPSCOTT DEVELOPMENT CORPORATION 0011271851137135 ONTARIO LTD. 0011371351364326 ONTARIO INC. 001364326704034 ONTARIO INC. 000704034812288 ONTARIO LIMITED 0008122882006-03-28 BELLEVIE & CO. INC. 002045894BIG TOWN TOWING INC. 001634688COVIT INVESTMENTS INC. 001301586DREEM STORES INCORPORATED 000486966FERA’S TILE & FLOOR COVERING LTD. 000430316GDMT LTD. 001034904LIVING WELLESLEY INVESTMENTS LTD. 001098295MAPLE HEALTH CARE INC. 001124355ORDERX COMMUNICATION SERVICES INC. 000760628POLDERFARM INC. 001386873PREMAIRE LTD. 001404624S. J. T. MCEACHEN HOLDINGS LIMITED 000333009STEVEN IVAN HOLDINGS INC. 001152509SUDBURY MEDICAL HOLDINGS MANAGEMENT

LTD. 000510027Y. S. CHING ONTARIO INC. 0007573881007453 ONTARIO INC. 0010074531041792 ONTARIO LIMITED 001041792415888 ONTARIO LIMITED 000415888726945 ONTARIO LTD. 000726945941726 ONTARIO LTD. 0009417262006-03-29 ANAKEN EAST LIMITED 001118213BADOUR ILLUSTRATION & DESIGN INC. 001427473CAPITAL C PUBLISHING INC. 001048711CLUBPITA INC. 002038848DURGA ENTERPRISES LTD. 001614331EVERITT ELECTRIC LTD. 000362056EXCLUSIVE APARTMENTS LEASING LTD. 001395454GENERAL TOURS & TRAVEL (QUEEN ST.) INC. 000922521HICKLING ROGERS INC. 001152808J.R. RASBERRY CRANE RENTALS INC. 000434196JPH VEHICLE MANAGEMENT INC. 000938868NEW BEGINNINGS REALTY INC. 002007271OFF BEACH VARIETY LTD 000772437PAUL’S CARTAGE LTD. 000769120PEAK CONTRACTING INC. 001231851PLATINUM INFINITELY ABLE SOLUTIONS

CORPORATION 001607896

Page 5: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 735

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

RUSCICA CONSTRUCTION LIMITED 000105708SENSEABILITY INC. 001652214SHALEOAK ESTATES INC. 000747852SHARPTECH INC. 000838902SHORELINE MONITORING AND MANAGEMENT

LTD. 001071065TERTRON COMMUNICATIONS INC. 001327640THOMAS FERRIS & ASSOCIATES INC. 001384529TRISUN FINANCIAL CORPORATION 001288223TUMBER ASSOCIATES INC. 000603925UGA UGA BRASIL RESTAURANT INC. 001524686UUSOUE CONSULTING SERVICES INC. 001318699Z-LINE DISTRIBUTORS INC. 0010636661079960 ONTARIO INC. 0010799601196701 ONTARIO LIMITED 0011967011203123 ONTARIO INC. 0012031231208037 ONTARIO LTD. 0012080371264253 ONTARIO LTD. 0012642531457936 ONTARIO LTD. 0014579362007849 ONTARIO INC. 002007849569065 ONTARIO INC. 000569065742096 ONTARIO INC. 0007420962006-03-30 ALLIANCE INTEGRATION INC. 001196695CARRIERE BROTHERS BODY SHOP INC. 001180470RM PLANT DESIGN INC. 001508633SCARBORO FARMS INC. 000918334TAMACO COURIER SERVICES LTD. 0011489311009568 ONTARIO LTD. 0010095681399471 ONTARIO INC. 0013994711408961 ONTARIO LIMITED 0014089612006-03-31 1379967 ONTARIO INC. 001379967444344 ONTARIO LIMITED 0004443442006-04-01 BELL ASPHALT PAVING LTD. 000691553MINCAMP REALTY INC. 0007343291682262 ONTARIO LIMITED 0016822622006-04-03 ACCIDENT INJURY MANAGEMENT CLINIC

(OTTAWA- RIVERSIDE) INC. 001129988MEADOWVALE AIR CONDITIONING LTD. 000474246SOSOM LTD. 001571819TOUCH THE HEART RELATIONSHIP INC. 0013382921129990 ONTARIO INC. 0011299901388792 ONTARIO INC. 0013887921480513 ONTARIO LIMITED 0014805132006-04-04 WILSON PLUMBING & HEATING OF TILBURY

LIMITED 0002236301378615 ONTARIO INC. 001378615719367 ONTARIO LTD. 0007193672006-04-05 BELMONT FOOD MARKET INC. 000962880CARPENTERS “R” US INC. 001343132DAR AN COMPANY LTD. 000993277DASH EQUIPMENT INC. 001322494FLIGHT MANAGERS INC. 000966877HARRIS, HICKNELL & HUGHES NURSING

PROFESSIONAL CORPORATION 002069225LIZ HARBOSIN DESIGNS INC. 001001978NOBLE STERLING LIMITED 001267775W.F. NOVELTIES LTD. 0009888401149578 ONTARIO LIMITED 0011495781238943 ONTARIO INC. 0012389431260805 ONTARIO INC. 0012608051276211 ONTARIO INC. 0012762111332272 ONTARIO INC. 001332272497052 ONTARIO INC. 000497052882288 ONTARIO LIMITED 000882288946829 ONTARIO INC. 000946829

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-04-06 BOB’S MOVING LTD. 000825111CANADA HEALTH DOCTOR INC. 001580958COAST TO COAST NEWSSTAND SERVICES INC. 002077033COTA SOD FARMS LTD. 001084467D. GRIFFITHS ADR INC. 001432482DGH FOOD COMPANY INC. 001565193ELITE FACILITY SERVICES INC. 001500791EXECUGROUP INC. 000810460FOUR WINDS BEGINNING INC. 001079726GARDA SPECIALITIES LIMITED 000248888GOLDEN SEEDS CORPORATION 001482039GOOD STEWARDS DEVELOPMENT CORPORATION 000931652HINIC-MANDIC INC. 001559480INNOVATIVE WAREHOUSE SOLUTIONS INC. 001546080L. PARSONS WELL DRILLING LTD. 000407734METAL CRAFT SPINNING AND STAMPING

COMPANY LIMITED 001035357PANORAMA WEATHER NORTH AMERICA INC./METEO

PANORAMIQUE AMERIQUE DU NORD INC. 001171343PROGRESS CONSTRUCTION CO LIMITED 000473209QUARRY ROAD ESTATE WINERY LTD. 001422324ROYCEL WOOD PRODUCTS LIMITED 001122669RUNDLE PLAZA INC. 000696626SUMMERHILL TECHNOLOGY SERVICES LTD. 0011618151118912 ONTARIO LIMITED 0011189121211401 ONTARIO LTD. 0012114011259171 ONTARIO LIMITED 0012591711262360 ONTARIO LTD. 0012623601514310 ONTARIO INC. 0015143101629363 ONTARIO INC. 0016293632082696 ONTARIO INC. 002082696665229 ONTARIO LIMITED 000665229665397 ONTARIO LIMITED 000665397665398 ONTARIO LIMITED 000665398786902 ONTARIO LIMITED 000786902818410 ONTARIO LIMITED 000818410832523 ONTARIO INC. 0008325232006-04-07 ACTIVE HOMES OF CANADA LIMITED 000209423ANN LING CORPORATION 001516091AURINI’S RESTAURANT INC. 001080946BURMAN REPRODUCTIONS INC. 000982410CAN-CHI EQUIPMENT LTD. 001116164CANADIAN GENERAL CAPITAL LIMITED 001366784FARRANT & GORDON LIMITED 000071699FBK CONSULTING SOLUTIONS INC. 001470452IWS AUTOMATION CONTROLS INC. 001443176K.D.C. SYSTEMS LTD. 001264435LILOLE INVESTMENTS LIMITED 000313978OSHAWA DIRECT ROOFING LIMITED 000974733PERRY’S ROOFING INC. 001008906R. D. JOHNSON LAND SERVICES LIMITED 000211203RDS DIAGNOSTICS LTD. 001582236SAFE DRIVERS OF CANADA LTD. 000694942SENTRY WAREHOUSING INC. 001149591SHOWDOWN FIGHTWEAR INC. 001471533STECK HOLDINGS INC. 001443177STO INDUSTRIES CANADA INC. 000736909THE GREENS INVESTMENTS LTD. 0005701071023543 ONTARIO LTD. 0010235431232288 ONTARIO INC. 001232288142115 ONTARIO LIMITED 0001421151617011 ONTARIO LTD. 00161701152 INC. 0011316552006-04-10 ACG 35 INC. 001390148ANDRAPORT INVESTMENTS INC. 000661792BAILIER BEAUTY SALON LIMITED 001230772BUCKHOLD LIMITED 000233561CONRIC CONSTRUCTION & PUMPING LTD. 000576172

Page 6: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 736

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

DATA MANAGEMENT & MARKETING INC. 002052374DATA POST INTEGRATED INC. 001437894EASTMAX ENTERPRISES INC. 001605045ELEMENT MANAGEMENT INC. 002064739ELTOL CORPORATION 001192040FRANCES RENTALS LIMITED 000214439HALTON HEARING AID DISPENSARY LTD. 002034197LCA FOOD COMPANY LTD. 001376977MILDLY DELIRIOUS DESIGN INC. 001266712PADAPH INVESTMENTS INC. 000395565PARETO SOLUTIONS INC. 001516613PLUTUSCP INC. 002019095PRECISION FIRE SYSTEMS INC. 001108715SWAAD INC. 001586099TOP SALON INC. 001142918WAITRONICS COMPUTER HARDWARE INC. 001066766WATERLOO COUNTY COMMODITIES INC. 0012910541058468 ONTARIO LTD. 0010584681064236 ONTARIO INC. 0010642361114480 ONTARIO LIMITED 0011144801255283 ONTARIO LTD. 0012552831313109 ONTARIO INC. 0013131091329775 ONTARIO LTD. 0013297751457282 ONTARIO INC. 0014572821479288 ONTARIO INC. 0014792881535722 ONTARIO LIMITED 0015357221546836 ONTARIO INC. 0015468361554086 ONTARIO LIMITED 0015540861657607 ONTARIO INC. 001657607344234 ONTARIO LIMITED 000344234438991 ONTARIO INC. 000438991577256 ONTARIO LTD. 000577256663075 ONTARIO LIMITED 000663075670584 ONTARIO LIMITED 000670584705964 ONTARIO LIMITED 000705964782173 ONTARIO LIMITED 0007821732006-04-11 BIGGS AND NARCISO CONSTRUCTION

SERVICES (LONDON) INC. 000978586CANADA ETERNAL OPULENCE HOLDING INC. 001477191CHC.TEC TRADING CO. LTD. 001574921IOANA SOFTWARE CO. LTD. 001258443KEARNEY LIMITED 000908738NOTTINGHILL TECHNICAL SERVICES INC. 001389716STEMS FROM NATURE INC. 001038140UNIVERSITY MEDICAL INFORMATION

CENTRE INC. 001225067VINSON INDUSTRIAL (ONTARIO) INC. 001062636WELLS MANUFACTURING CANADA LIMITED 000081021WRIGHTSOFT VISUAL INC. 001344532YU CHUN ENTERPRISES LTD. 0013695191002522 ONTARIO LIMITED 0010025221004793 ONTARIO INC. 00100479310620 YONGE STREET INC. 0004586891401144 ONTARIO LIMITED 0014011441572776 ONTARIO INC. 001572776

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G199) sûretés mobilières

Notice of Default in Complying with the Corporations Information Act

Avis de non-observation de la Loi sur les renseignements exigés des personnes

morales 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.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(3) de la Loi sur les sociétés par actions, si les sociétés mentionnées ci-dessous ne se conforment pas aux exigences de dépôt requises par la Loi sur les renseignements exigés des personnes morales dans un délai de 90 jours suivant la réception du présent avis, des ordonnances de dissolution seront délivrées contre lesdites sociétés. La date d’entrée en vigueur précède la liste des sociétés visées.

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-04-13 BLUE SKY ATTRACTIONS INC. 880234EDILCORP CONSTRUCTION CORPORATION 716397GLOBAL RENOVATIONS & GENERAL CONTRACTING INC. 1542831PALMER FLOORING LTD. 768352PROCESS DEVELOPMENT CORPORATION CANADA INC. 1171165VENTARA CONSTRUCTION LTD. 946915VORELL INVESTMENTS LIMITED 217956WALDRIAN DEVELOPMENTS INC. 706437

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G200) sûretés mobilières

Cancellation of Certificate of Incorporation

(Business Corporations Act) Annulation de certificat de constitution

en personne morale (Loi sur les sociétés par actions)

NOTICE IS HEREBY GIVEN that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(4) de la Loi sur les sociétés par actions, les certificats présentés ci-dessous ont été annulés et les sociétés ont été dissoutes. La dénomination sociale des sociétés concernées est précédée de la date de prise d’effet de l’annulation.

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

2006-04-18 GLOBE RISK INC. 1538342JEWELMART INC. 1164415

Page 7: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 737

Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la de la société: société en Ontario

TOP-COAT METAL FINISHERS INC. 1148995823646 ONTARIO INC. 8236461146252 ONTARIO INC. 11462521536430 ONTARIO INC. 15364302006-04-19 H.M.R. MANAGEMENT HOLDINGS LIMITED 1120827ONLY THE BRAVE INC. 590233MIZZY’S GLASS & DOOR INC. 1116824MIZZY’S GROUP CONTRACTING LTD. 1149545NEXT LEVEL LTD. 2044631RESIDENTIAL SECURITY PROGRAM CO. INC. 1132215SURVIVAL SYSTEMS LIMITED 223111Z.O.B. INC. 1559176972072 ONTARIO INC. 972072977565 ONTARIO LIMITED 9775651113384 ONTARIO INC. 11133841435745 ONTARIO LIMITED 14357451609342 ONTARIO INC. 16093421631378 ONTARIO INCORPORATED 16313781642911 ONTARIO INC. 1642911

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G201) sûretés mobilières

ERRATUM NOTICE Avis d’erreur

ONTARIO CORPORATION NUMBER 1075962

Vide Ontario Gazette, Vol. 139-14 dated April 8, 2006

NOTICE IS HEREBY GIVEN that the notice issued under section 241(4) of the Business Corporations Act set out in the April 8, 2006 issue of the Ontario Gazette with respect to Ecomobility Design Services Inc was issued in error and is null and void.

Cf. Gazette de l’Ontario, Vol. 139-14 datée du 8 avril 2006

PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de l’article 241(4) de la Loi sur les sociétés par actions et énonce dans la Gazette de l’Ontario du 8 avril 2006 relativement à Ecomobility Design Services Inc a été délivré par erreur et qu’il est nul et sans effet.

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G202) sûretés mobilières

ERRATUM NOTICE Avis d’erreur

ONTARIO CORPORATION NUMBER 1258693

Vide Ontario Gazette, Vol. 138-34 dated August 20, 2005

NOTICE IS HEREBY GIVEN that the notice issued under section 241(4) of the Business Corporations Act set out in the August 20, 2005 issue of the Ontario Gazette with respect to Eden Oak (Lakeshore) Inc., was issued in error and is null and void.

Cf. Gazette de l’Ontario, Vol. 138-34 datée du 20 aout 2005

PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de l’article 241(4) de la Loi sur les sociétés par actions et énonce dans la Gazette de l’Ontario du 20 aout 2005 relativement à Eden Oak (Lakeshore) Inc., a été délivré par erreur et qu’il est nul et sans effet.

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G203) sûretés mobilières

ERRATUM NOTICE Avis d’erreur

ONTARIO CORPORATION NUMBER 1368893

Vide Ontario Gazette, Vol. 139-13 dated April 1, 2006

NOTICE IS HEREBY GIVEN that the notice issued under section 241(4) of the Business Corporations Act set out in the April 1, 2006 issue of the Ontario Gazette with respect to Neudorfer-Kates Corporation was issued in error and is null and void.

Cf. Gazette de l’Ontario, Vol. 139-13 datée du 1 avril 2006

PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de l’article 241(4) de la Loi sur les sociétés par actions et énonce dans la Gazette de l’Ontario du 1 avril 2006 relativement à Neudorfer-Kates Corporation a été délivré par erreur et qu’il est nul et sans effet.

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G204) sûretés mobilières

ERRATUM NOTICE Avis d’erreur

Vide Ontario Gazette, Vol. 139-14 dated April 8, 2006.

NOTICE IS HEREBY GIVEN that the notice issued under subsection 241(3) under Notice of Default in Complying with the Corporations Information Act set out in the April 8, 2006 issue of the Ontario Gazette was issued with the incorrect corporation name for J.M.W Developments Ltd.

The notice should read: J.M.W. Developments Ltd.

Cf. Gazette de l’Ontario, Vol. 139-14 datée du 8 avril 2006.

PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de la Notice de non-observation de la Loi sur les renseignements exigés des compagnies et des associations et énoncé dans la Gazette de l’Ontario du 8 avril 2006 a émis par erreur le mauvais nom de la société pour J.M.W Developments Ltd.

Le titre est : J.M.W. Developments Ltd.

B. G. HAWTON, Director, Companies and Personal Property Security Branch Directrice, Direction des compagnies et des

(139-G205) sûretés mobilières

Page 8: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 738

Marriage Act Loi sur le mariage

CERTIFICATE OF PERMANENT REGISTRATION as a person authorized to solemnize marriage in Ontario have been issued to the following:

LES CERTIFICATS D’ENREGISTREMENT PERMANENT autorisant à célébrer des mariages en Ontario ont étédélivrés aux suivants:

NAME LOCATION EFFECTIVE DATE Son, Keith Thornhill, ON. 05-Apr-06 Sookhan, Clyde Scarborough, ON. 05-Apr-06 Thompson, David A. Thornhill, ON. 05-Apr-06 Simpson, Todd Burlington, ON. 05-Apr-06 Mounsey, Kenneth St. Catharines, ON. 05-Apr-06

RE-REGISTRATIONS NAME LOCATION EFFECTIVE DATE Martin, Gregg Barrie, ON. 05-Apr-06 Visneskie, Dana Embrun, ON. 05-Apr-06

CERTIFICATES OF TEMPORARY REGISTRATION as person authorized to solemnize marriage in Ontario have been issued to the following:

LES CERTIFICATS D’ENREGISTREMENT TEMPORAIRE autoris des mariages en Ontario ont été délivrés aux suivants:

NAME LOCATION EFFECTIVE DATE Khan, David Moruga, Trinidad 05-Apr-06 August 3, 2006 to August 7, 2006 Cioppa, John Anthony Stanley Hong Kong 05-Apr-06 July 20, 2006 to July 24, 2006 Nutter, Harold Fredericton, NB. 05-Apr-06 August 3, 2006 to August 7, 2006 Cowan, Walter Winnipeg, MB. 05-Apr-06 May 25, 2006 to May 29, 2006 Cowan, Walter Winnipeg, MB. 05-Apr-06 July 6, 2006 to July 10, 2006

CERTIFICATE OF CANCELLATION OF REGISTRATION as a person authorized to solemnize marriage in Ontario have been issued to the following:

LES AVIS DE RADIATION de personnes autorisées à célébrer des mariages en Ontario ont été envoyés à:

NAME LOCATION EFFECTIVE DATE Day, John Sherkston, ON. 07-Apr-06 Knudson, David Kitchener, ON. 07-Apr-06

JUDITH M. HARTMAN, Deputy Registrar General/ (139-G196) Registraire générale adjointe de l’état civil

Applications to Provincial Parliament — Private Bills

Demandes au Parlement provincial — Projets de loi d’intérêt privé

PUBLIC NOTICE

The rules of procedure and the fees and costs related to applications for Private Bills are set out in the Standing Orders of the Legislative Assembly. Copies of the Standing Orders, and the guide “Procedures for Applying for Private Legislation”, may be obtained from the Legislative Assembly’s Internet site at http://www.ontla.on.ca or from:

Committees Branch Room 1405, Whitney Block, Queen’s Park Toronto, Ontario M7A 1A2

Telephone: 416/325-3500 (Collect calls will be accepted)

Applicants should note that consideration of applications for Private Bills that are received after the first day of September in any calendar year may be postponed until the first regular Session in the next following calendar year.

CLAUDE L. DESROSIERS, (8699) T.F.N. Clerk of the Legislative Assembly.

Application to Provincial Parliament

NOTICE IS HEREBY GIVEN that an application will be made on behalf of Talpiot College to the Legislative Assembly of the Province of Ontario for an Act reenacting legislation to grant additional powers to provide courses and grant degrees for male students, as well as for women. The application will be considered by the Standing Committee on Regulations and Private Bills. Any person who has an interest in the application and who wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, Toronto, Ontario, M7A lA2.

DATED at Toronto, this 3rd day of April, 2006.

YOSEF POSEN, Academic Dean Talpiot College 410 Lawrence Avenue West,

(139-P097) 15, 16, 17, 18 Toronto, Ontario M5M 1C2

Corporation Notices Avis relatifs aux compagnies

NOTICE OF DISSOLUTION

EDEN

TAKE NOTICE that Partnership between DARCY ELLIS and SHARON BELISLE, carrying on business under the name of and style EDEN, at the address of 355 Talbot Street, London, Ontario, N6A 2R5, Canada, has been dissolved effective November 28, 2005.

DATED this 19th day of April , 2006

DARCY ELLIS (139-P115) Partner

Page 9: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 739

1317641 ONTARIO LIMITED

Hereby gives notice that it intends to dissolve pursuant to The Business Corporations Act.

DATED at Kingston this 20th day of April, 2006

FRONTENAC LIMOUSINE SERVICE LIMITED

Hereby gives notice that it intends to dissolve pursuant to The Business Corporations Act.

DATED at Kingston this 20th day of April, 2006

DUFFLEY INVESTMENTS LIMITED

Hereby gives notice that it intends to dissolve pursuant to The Business Corporations Act.

DATED at Kingston this 20th day of April, 2006

THOMAS R. DUFFUS (139-P120) President

Sheriff’s Sales of Lands Ventes de terrains par le shérif

UNDER AND BY VIRTUE of a Writ of a Writ of Seizure and Sale issued out of the Superior Court of Justice, dated May 2, 2005, Court File Number 778/04, to me directed, against the real and personal property of RONALD LAIRD also known as RON LAIRD, Defendant, at the suit of CANADA TRUSTCO MORTGAGE COMPANY, Plaintiff, I have seized and taken in execution all right, title, interest and equity of redemption of RONALD LAIRD also known as RON LAIRD, in and to:

Parcel 23-1, Section 51M-319, being Lot 23, Plan 51M-319, Town of Innisfil (formerly Township of Innisfil), County of Simcoe, PIN #58063-0092 (LT)

ALL OF WHICH said right, title, interest and equity of redemption of RONALD LAIRD also known as RON LAIRD, Defendant, I shall offer for sale by Public Auction in my office at 114 Worsley Street, Barrie, Ontario on:

WEDNESDAY, MAY 31, 2006 at 9:00 a.m.

CONDITIONS: The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $ 1,000.00 whichever is greater • Payable at time of sale by successful bidder • To be applied to purchase price • Non-refundable Ten business days from date of sale to arrange financing and

pay balance in full at SHERIFF/ENFORCEMENT OFFICE at 114 Worsley Street, Barrie, Ontario

All payments in cash or by certified cheque made payable to MINISTER OF FINANCE

Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price

Other conditions as announced

THIS SALE IS SUBJECT TO CANCELLATION UP TO TIME OF SALE WITHOUT FURTHER NOTICE.

NO EMPLOYEE OF THE MINISTRY OF THE ATTORNEY GENERAL MAY PURCHASE ANY GOODS OR CHATTELS, LANDS OR TENEMENTS EXPOSED FOR SALE BY A SHERIFF UNDER LEGAL PROCESS, EITHER DIRECTLY OR INDIRECTLY,

DATE: April 13, 2006

KATHIE POULIOT SHERIFF 114 Worsley Street BARRIE ON L4M 1M1

(139-P111) 705-739-6100

UNDER AND BY VIRTUE of a Writ of a Writ of Seizure and Sale issued out of the Superior Court of Justice, dated October 5, 2000, Court File Number 00-B1483, to me directed, against the real and personal property of DESMOND N.P. MALONE, Defendant, at the suit of CANADIAN IMPERIAL BANK OF COMMERCE, Plaintiff, I have seized and taken in execution all right, title, interest and equity of redemption of DESMOND N.P. MALONE, in and to:

Part of Parcel Plan-1, Section 51M-408, being Part of Lot 145, Plan 51M-408, Designated as Parts 1 and 2 on Reference Plan 51R-21182, City of Barrie, County of Simcoe, PIN #58905-0224 (LT)

ALL OF WHICH said right, title, interest and equity of redemption of DESMOND N.P. MALONE, Defendant, I shall offer for sale by Public Auction in my office at 114 Worsley Street, Barrie, Ontario on:

WEDNESDAY, MAY 31, 2006 at 10:00 a.m.

CONDITIONS: The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $ 1,000.00 whichever is greater • Payable at time of sale by successful bidder • To be applied to purchase price • Non-refundable Ten business days from date of sale to arrange financing and

pay balance in full at SHERIFF/ENFORCEMENT OFFICE at 114 Worsley Street, Barrie, Ontario

All payments in cash or by certified cheque made payable to MINISTER OF FINANCE

Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price

Other conditions as announced

THIS SALE IS SUBJECT TO CANCELLATION UP TO TIME OF SALE WITHOUT FURTHER NOTICE.

NO EMPLOYEE OF THE MINISTRY OF THE ATTORNEY GENERAL MAY PURCHASE ANY GOODS OR CHATTELS, LANDS OR TENEMENTS EXPOSED FOR SALE BY A SHERIFF UNDER LEGAL PROCESS, EITHER DIRECTLY OR INDIRECTLY,

DATE: April 13, 2006

KATHIE POULIOT SHERIFF 114 Worsley Street BARRIE ON L4M 1M1

(139-P112) 705-739-6100

UNDER AND BY VIRTUE of a Writ of Seizure and Sale issued out of the Superior Court of Justice at MILTON, ONTARIO dated June 2nd, 2005, Court File Number 1598/05, to me directed, against the real and personal property of CLAIRE NAULT also known as CLAIRE AURORE

Page 10: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 740

CARRIERE Defendant(s), at the suit of BANK OF MONTREAL, Plaintiff(s), I have seized and taken in execution all the right, title, interest and equity of redemption of CLAIRE NAULT also known as CLAIRE AURORE CARRIERE, Defendant(s) in and to:

PARCEL 20884 in the Register for SOUTH EAST COCHRANE, being that Part of the South Half of Lot 8, being Part 3 on Plan 6R-3776, in the Township of Mountjoy, in the City of Timmins, District of Cochrane.

All of which said right, title, interest and equity of redemption of:

CLAIRE NAULT also known as CLAIRE AURORE CARRIERE, Defendant(s), in the said lands and tenements described above, I shall offer for sale by Public Auction subject to the conditions set out below at, COURT HOUSE, 48 SPRUCE STREET NORTH, TIMMINS, ONTARIO on MONDAY, JUNE 5th, 2006 at 10:00 a.m.

CONDITIONS: The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes, and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $1,000.00, whichever is greater • Payable at time of sale by successful bidder • To be applied to purchase price • Non-refundable Ten business days from date of sale to arrange financing and

pay balance in full at COURT HOUSE, SHERIFF’S OFFICE, P.O. BOX 638, 149 – 4TH AVENUE, COCHRANE, ONTARIO, P0L 1C0

All payments in cash or by certified cheque made payable to the Minister of Finance.

Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price.

Other conditions as announced.

THIS SALE IS SUBJECT TO CANCELLATION BY THE SHERIFF WITHOUT FURTHER NOTICE UP TO THE TIME OF SALE.

Note: No employee of the Ministry of the Attorney General may purchase any goods or chattels, lands or tenements exposed for sale by a Sheriff under legal process, either directly or indirectly.

DATED this 18th day of April, 2006

LORRAINE PAILLÉ Court House, Sheriff’s Office

(139-P116) P.O. Box 638, 149 – 4th Ave, Cochrane, ON P0L 1C0

UNDER AND BY VIRTUE of a Writ of Seizure and Sale issued out of the Superior Court of Justice at Sarnia, Ontario dated the 22nd day of December, 2004, Court File #04-455 to me directed, against the real and personal property of Peter Veley, Defendant, at the suit of CIT Financial Ltd., Plaintiff, I have seized and taken in execution all the right, title, interest and equity of redemption of Peter Veley, Defendant in and to:

“3329 Petrolia Line, in the Town of Petrolia, County of Lambton and being composed of Part of the East Half of the West Half of Lot 4, Concession 10 in the Township of Enniskillen, County of Lambton.”

All of which said right, title, interest and equity of redemption of Peter Veley, Defendant, in the said lands and tenements described above, I shall offer for sale by Public Auction subject to the conditions set out below at, 700 N. Christina St., Sarnia, Ont. N7V 3C2, on Thursday, June 1, 2006 at 2:00 p.m.

CONDITIONS: The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes, and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest

to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $1,000.00, whichever is greater • Payable at time of sale by successful bidder • To be applied to purchase price • Non-refundable Ten business days from date of sale to arrange financing and

pay balance in full at the Sheriff’s Office, 107-700 N. Christina St., Sarnia, Ontario, N7V 3C2

All payments in cash or by certified cheque made payable to the Minister of Finance.

Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price.

Other conditions as announced.

THIS SALE IS SUBJECT TO CANCELLATION BY THE SHERIFF WITHOUT FURTHER NOTICE UP TO THE TIME OF SALE.

Note: No employee of the Ministry of the Attorney General may purchase any goods or chattels, lands or tenements exposed for sale by a Sheriff under legal process, either directly or indirectly.

DATED this 20th day of April, 2006

ERIN SEARCY Sheriff 107 – 700 N. Christina St.

(139-P118) Sarnia, Ont. N7V 3C2

Sale of Lands for Tax Arrears by Public Tender

Ventes de terrains par appel d’offres pour arriéré d’impôt

Municipal Act, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE TOWNSHIP OF SEGUIN

TAKE NOTICE that tenders are invited for the purchase of the land(s) described below and will be received until 3:00 p.m. local time on May 25th, 2006 at Township Offices, 5 Humphrey Drive, R.R. # 2, Parry Sound, Ontario.

The tenders will then be opened in public on the same day at 3:30 p.m. at the Township Offices.

Description of Land:

1. Part of Lot 31, Concession 14, Township of Seguin (formerly Township of Christie), District of Parry Sound. As previously described in Instrument No. 1170. Roll #49 03 040 007 06800. Minimum Tender Amount: $5,593.71

2. Part Lot 34, Concession 1, Township of Seguin (formerly Township of Christie), District of Parry Sound, being Part 30, Plan PSR-2153. Together with a right of way in common with other persons entitled thereto over Parts AA@ and AB@, Plan PSR-2153. Roll # 49 03 040 004 01729. Minimum Tender Amount: $4,485.21

3. Part of Lot 34, Concession 1, Township of Seguin (formerly Township of Christie), District of Parry Sound, being Part 26, Plan PSR-2153. Together with a right-of-way in common with other persons entitled thereto over Parts AA@ and AB@, Plan PSR-2153. As previously described in Instrument No. 138608. Roll # 49 03 040 004 01725. Minimum Tender Amount: $4,615.02

Page 11: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 741

4. Part Lot 34, Concession 1, Township of Seguin (formerly Township of Christie), District of Parry Sound, being Part 31, Plan PSR-2153. Together with a right of way in common with other persons entitled thereto over Parts AA@ and AB@, Plan PSR-2153. Roll # 49 03 040 004 01730. Minimum Tender Amount: $4,611.10

5. The Whole of Parcel 14056, Parry Sound South Section, being Part of Lot 30, Concession 3, Township of Seguin (formerly Township of Christie), District of Parry Sound, designated as Part 11, Plan PSR-1099. Roll # 49 03 040 005 01414. Minimum Tender Amount: $11,130.97

6. Parcel 109, Parry Sound South Section, being Part Lot 16, Concession 8, Township of Seguin (formerly Township of Christie), District of Parry Sound. As in Instrument No. 1031. Roll # 49 03 040 002 05010. Minimum Tender Amount: $3,817.33

7. East half of Lot 5, Concession 14, Township of Seguin (formerly Township of Humphrey), District of Parry Sound. As previously described in Instrument No. 1359. Roll # 49 03 010 004 15700. Minimum Tender Amount: $4,303.33

8. Firstly: Part Lot 7, East side of Orr Street, Plan 82, Township of Seguin (formerly Township of Christie), District of Parry Sound, designated as Part 3, Plan 42R-9651. Secondly: Part Lot 8, East side of Orr Street, Plan 82, Township of Seguin (formerly Township of Christie), District of Parry Sound, designated as Part 1, Plan 42R-9651. As previously described in Instrument No. 166886. Roll # 49 03 040 008 05800. Minimum Tender Amount: $8,024.45

Tenders must be submitted in the prescribed form and must be accompanied by a deposit in the form of a money order or of a bank draft or cheque certified by a bank or trust corporation payable to the municipality (or board) and representing at least 20 per cent of the tender amount.

Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

This sale is governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes and the relevant land transfer tax.

Note: GST may be payable by successful purchaser.

The municipality has no obligation to provide vacant possession to the successful purchaser.

For further information regarding this sale and a copy of the prescribed form of tender, contact:

MICHELE FRASER, Treasurer The Corporation of the Township of Seguin 5 Humphrey Drive, R.R. # 2 Parry Sound, Ontario, P2A 2W8

(139-P113) (705) 732-4300

Municipal Act, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE CITY OF QUINTE WEST

TAKE NOTICE that tenders are invited for the purchase of the lands described below and will be received until 3:00 p.m. local time on Wednesday, May 31, 2006 at the 2nd floor reception of the Municipal office located at 7 Creswell Drive, Trenton, ON. (Local time is in

accordance with the clock located in the 2nd floor reception area of the municipal office which will be deemed conclusive.)

The tenders will then be opened in public May 31, 2006 at approx. 3:10 p.m. at the same Municipal Office

Description of Lands:

Roll 1204.301.030.18800 CON B PT LOT 12 RP38R1085 PART 1 IRREG (0.78AC 328.53FR) Minimum Tender Amount: $7,297.46

Roll 1204.030.065.03101 PT LOTS 4 & 5 CON 1 MURRAY NOW TRENTON DES RP 21R9675 PART 1 REG (2.21AC 137.90 FR 700.00D) Minimum Tender Amount: $8,531.54

Roll 1204.211.025.13010 BF CON PT LOT 24 RP 21R3153 PARTS 30 & 31 IRREG (0.33AC 80.00FR 178.97D) Minimum Tender Amount:$2,425.81

Roll No. 1204.211.025.13012 BF CON PT LOT 24 RP 21R3153 PART 28 PLAN 21R17453 PT 8 REG (0.35AC 80.00FR 190.00D) Minimum Tender Amount:$2,672.59

Roll 1204.211.025.15303 CON 1 PT LOT 24 RP 21R3153 PART 1 (0.05AC 11.73FR 190.00D) Minimum Tender Amount:$3,571.10

Roll 1204.211.025.15600 CON1 PT LOT 24 RP 21R1141 PART 1 REG (0.35AC 80.00FR 190.00D) Minimum Tender Amount: $9,924.32

Roll 1204.211.040.00700 PLAN 111 PT LOT 2 CORNER (0.34AC 100.00FR 150.00D) Minimum Tender Amount: $5,386.05

Roll 1204.211.080.10500 REG COMP PLAN 1933 LOT 118 REG (0.37AC 86.00FR 187.00D) Minimum Tender Amount: $7,349.10

Roll 1204.211.080.10516 REG COMP PLAN 1933 LOT 66 IRREG (0.37AC 90.00FR 177.04D) Minimum Tender Amount: $7,224.44

Roll 1204.211.080.10523 REG COMP PLAN 1933 LOT 73 REG (0.37AC 90.00FR 177.31D) Minimum Tender Amount: $3,012.43

Roll 1204.211.080.10524 REG COMP PLAN 1933 LOT 74 REG (0.37AC 90.00FR 177.35D) Minimum Tender Amount: $3,275.33

Roll 1204.301.010.12811 CON C PT LOT 11 IRREG (1.00AC 410.00FR) Minimum Tender Amount: $4,878.20

Roll 1204.301.020.24500 CON CPL PT LOT 12 (0.23AC 100.00FR 100.00D) Minimum Tender Amount: $7,859.81

Page 12: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 742

Roll 1204.301.010.09115 CON C PT LOT 9 RP 38R3703 PART 5 (1.09AC 164.89FR) Minimum Tender Amount: $1,917.05

Roll 1204.301.010.09110 CON C PT LOT 9 RP 38R3703 PART 4 (0.76AC 197.34FR) Minimum Tender Amount: $3,262.68

Roll 1204.301.010.09105 CON C PT LOT 9 RP 38R3703 PART 3 (0.71AC 282.13FR) Minimum Tender Amount: $3,212.98

Tenders must be submitted in the prescribed form and must be accompanied by a deposit in the form of a money order or of a bank draft or cheque certified by a bank or trust corporation payable to the municipality and representing at least 20 per cent of the tender amount.

The municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

This sale is governed by the Municipal Act, 2001 and the Municipal Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes and the relevant land transfer tax.

The municipality has no obligation to provide vacant possession to the successful purchaser.

Detailed tender packages are available for pick up at the 2nd floor reception area, Quinte West Municipal offices, 7 Creswell Dr., Trenton. Packages may also be downloaded from the City website www.city.quintewest.on.ca. Click on the “Finance/Taxation” button, and then select “Purchasing” from the pull down menu. The detailed tender packages include a general map outlining the property offered for sale.

For further information contact:

JANET POWERS, AMCT Purchasing Coordinator Corporation of the City of Quinte West P. O. Box 490, Trenton, ON K8V 5R6

(139-P114) email: [email protected]

Municipal Act, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE TOWN OF SOUTH BRUCE PENINSULA

TAKE NOTICE that tenders are invited for the purchase of the land(s) described below and will be received until 3:00 p.m. local time on 24 May 2006, at the Town Hall, 315 George Street, P.O. Box 310, Wiarton, Ontario N0H 2T0.

The tenders will then be opened in public on the same day at the Town Hall, 315 George Street, Wiarton, Ontario.

Description of Lands:

Roll No. 41 02 590 003 17802 0000. Part Lot 22, Concession 5, West of the Bury Road, Geographic Township of Albemarle, Now Town of South Bruce Peninsula, County of Bruce (No. 3) As in Instrument No. 0318903. File No. 02-23 Minimum Tender Amount: $3,926.24

Roll No. 41 02 540 019 04809 0000. 45 Hemlock Rd., Wiarton, Ontario. Parcel 82-1, Section M-85, Lot 82, Plan M-85, Geographic Township of Amabel, Now in the Town of South Bruce Peninsula, County of Bruce (No. 3). File No. 03-06 Minimum Tender Amount: $5,148.39

Roll No. 41 02 540 003 04600 0000. 356-360 Municipal Rd., Hepworth, Ontario. Part Lot 20, Concession 9, Geographic Township of Amabel, Now in the Town of South Bruce Peninsula, County of Bruce (No. 03) Being the Lands described in Instrument No. 305471. File No. 03-07 Minimum Tender Amount: $32,353.53

Roll No. 41 02 590 004 13800 0000. East half of the East half of Lot 16, Concession 4, E.B.R., Geographic Township of Albermarle, Now the Town of South Bruce Peninsula, County of Bruce (No. 03) Being the Lands in Instrument No. 38817. File No. 04-04 Minimum Tender Amount: $3,842.16

Tenders must be submitted in the prescribed form and must be accompanied by a deposit in the form of a money order or of a bank draft or cheque certified by a bank or trust corporation payable to the municipality and representing at least 20 percent of the tender amount.

The municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

This sale is governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes and the relevant land transfer tax.

The municipality has no obligation to provide vacant possession to the successful purchaser.

Note: G.S.T. may be payable by successful purchaser.

For further information regarding this sale and a copy of the prescribed form of tender contact:

MR. PATRICK J. STOCK Manager of Financial Services The Corporation of the Town of South Bruce Peninsula 315 George Street P.O. Box 310 Wiarton, Ontario N0H 2T0 519-534-1400 Ext. 106

(139-P117) Or Visit: www.OntarioTaxSales.ca

Municipal Act, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE MUNICIPALITY OF GREENSTONE

TAKE NOTICE that tenders are invited for the purchase of lands described below and will be received until 3:00 p.m. local time on Thursday, May 18 at the Treasurer’s Office, Greenstone Municipal Office, 301 East Street, Geraldton, Ontario P0T 1M0.

The tenders will then be opened in public on the same day at 3:05 p.m. at the Treasurer’s Office,

Greenstone Municipal Office, 301 East Street, Geraldton, Ontario P0T 1M0.

Description of Land(s):

1. Roll No. 5876.601.001.05100, PIN 62410-0099 (LT) Parcel 13921, Thunder Bay Freehold Surface Rights Only, Lot 58, Plan M-105 Township of Leduc, now Municipality of Greenstone District of Thunder Bay

Page 13: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 743

Vacant Land (approximately .13 acre) Subject to Crown Lien Assessed at 2,700 Address: 71 David Street, Jellicoe, ON Minimum Tender Amount: $5,006.65

2. Roll No. 5876.720.001.15600, PIN 62384-0189 (LT) Parcel 12181, Thunder Bay Freehold, Lot 191, Plan M-94 Townsite of Nakina, now Municipality of Greenstone District of Thunder Bay, Being all of the PIN Unoccupied residential property (approximately .17 acre) Assessed at 14,200 Address: 106 Thorton Street, Nakina, ON Minimum Tender Amount: $9,083.97

3. Roll No. 5876.601.001.00300, PIN 62410-0062 (LT) Parcel 13465, Thunder Bay Freehold Surface Rights Only, Lot 3, Plan M-105 Spring Lake Townsite, now Municipality of Greenstone District of Thunder Bay, Being all of the PIN Vacant Land (approximately .13 acre) Subject to Crown Lien Assessed at 2,700 Address: 16 Noble Avenue, Jellicoe, ON Minimum Tender Amount: $4,160.26

4. Roll No. 5876.740.008.00300 to 380 PIN 62413-0622 (LT) Parcel 8368 Thunder Bay Freehold Mining Claim TB22912 as set out in PPA5126 Excepting Portion A and B as in LPA 56155 Units 1 to 4, Plan D-64 Township of Errington, now Municipality of Greenstone District of Thunder Bay, Being all of the PIN Vacant Land located both sides of Highway 584

(approx. 27.73 acres) Assessed at 51,900 Minimum Tender Amount:$9,126.01

Note: Title to the property is saving and excepting thereout and therefrom the surface rights only on and over the right of way of the power transmission and water supply lines crossing the said Mining Claim.

Tenders must be submitted in the prescribed form and must be accompanied by a deposit in the form of a money order or of a bank draft or cheque certified by a bank or trust corporation payable to the municipality and representing at least 20 percent of the tender amount.

The Municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

For the additional information of the tenderers, but without restricting the generality of the foregoing disclaimers, purchasers are advised that the Municipality has been notified of Crown liens, as above. In addition to any other title matter or other matter that may relate to the land, the tax deed will be subject to a lien for the current balance owing, if any, on the Crown lien.

This sale is governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes and the relevant land transfer tax and GST if applicable.

The municipality has no obligation to provide vacant possession to the successful purchaser.

For further information regarding this sale and a copy of the prescribed form of tender, contact:

LISE KOROSCIL Office Manager The Corporation of the Municipality of Greenstone 301 East Street, P. O. Box 70 Geraldton, ON P0T 1M0 Phone: (807) 854-1100 Fax: (807) 854-1947

(139-P119) or visit www.OntarioTaxSales.ca

Page 14: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...
Page 15: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 745

Publications under the Regulations Act Publications en vertu de la Loi sur les règlements

2006—04—29

ONTARIO REGULATION 108/06 made under the

LAND REGISTRATION REFORM ACT

Made: February 9, 2006 Filed: April 10, 2006

Published on e-Laws: April 11, 2006 Printed in The Ontario Gazette: April 29, 2006

Amending O. Reg. 16/99

(Automated System)

Note: Ontario Regulation 16/99 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. The Table to subsection 3 (1) of Ontario Regulation 16/99 is amended by adding the following item: Column 1 Column 2 Elgin (No. 11) April 10, 2006

Made by:

GERRY PHILLIPS Minister of Government Services

Date made: February 9, 2006.

17/06

ONTARIO REGULATION 109/06 made under the

BUSINESS CORPORATIONS ACT

Made: March 13, 2006 Filed: April 11, 2006

Published on e-Laws: April 12, 2006 Printed in The Ontario Gazette: April 29, 2006

Amending O. Reg. 289/00

(Forms)

Note: Ontario Regulation 289/00 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. Clause 4 (a) of Ontario Regulation 289/00 is revoked and the following substituted: (a) a consent from the Minister of Finance;

341

Page 16: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

746 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

2. Section 5 of the Regulation is amended by striking out “issued by the Corporations Tax Branch of the Ministry of Finance” at the end and substituting “issued by the Minister of Finance”.

3. (1) Clause 6 (1) (a) of the Regulation is amended by striking out “issued by the Corporations Tax Branch of the Ministry of Finance” and substituting “issued by the Minister of Finance”.

(2) Subsection 6 (2) of the Regulation is amended by striking out “issued by the Corporations Tax Branch of the Ministry of Finance” at the end and substituting “issued by the Minister of Finance”.

(3) The English version of subsection 6 (3) of the Regulation is amended by striking out “section 241 of the Act or a predecessor of that subsection” and substituting “section 241 of the Act or a predecessor of that section”.

4. This Regulation comes into force on the day section 1 of Schedule 4 to the Budget Measures Act (Fall), 2004 comes into force.

RÈGLEMENT DE L’ONTARIO 109/06 pris en application de la

LOI SUR LES SOCIÉTÉS PAR ACTIONS

pris le 13 mars 2006 déposé le 11 avril 2006

publié sur le site Lois-en-ligne le 12 avril 2006 imprimé dans la Gazette de l’Ontario le 29 avril 2006

modifiant le Règl. de l’Ont. 289/00 (Formules)

Remarque : Le Règlement de l’Ontario 289/00 a été modifié antérieurement. Ces modifications sont indiquées dans le Sommaire de l’historique législatif des règlements qui se trouve sur le site www.lois-en-ligne.gouv.on.ca.

1. L’alinéa 4 a) du Règlement de l’Ontario 289/00 est abrogé et remplacé par ce qui suit : a) un consentement émanant du ministre des Finances;

2. L’article 5 du Règlement est modifié par substitution de «délivré par le ministre des Finances» à «délivré par la Direction de l’imposition des corporations du ministère des Finances» à la fin de l’article.

3. (1) L’alinéa 6 (1) a) du Règlement est modifié par substitution de «délivré par le ministre des Finances» à «délivré par la Direction de l’imposition des corporations du ministère des Finances».

(2) Le paragraphe 6 (2) du Règlement est modifié par substitution de «délivré par le ministre des Finances» à «délivré par la Direction de l'imposition des corporations du ministère des Finances» à la fin du paragraphe.

(3) La version anglaise du paragraphe 6 (3) du Règlement est modifiée par substitution de «section 241 of the Act or a predecessor of that section» à «section 241 of the Act or a predecessor of that subsection».

4. Le présent règlement entre en vigueur le même jour que l’article 1 de l’annexe 4 de la Loi de 2004 sur les mesures budgétaires (automne).

342

Page 17: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 747

Made by: Pris par :

Le ministre des Services gouvernementaux,

GERRY PHILLIPS Minister of Government Services

Date made: March 13, 2006. Pris le : 13 mars 2006.

17/06

ONTARIO REGULATION 110/06 made under the

HIGHWAY TRAFFIC ACT

Made: April 6, 2006 Filed: April 11, 2006

Published on e-Laws: April 12, 2006 Printed in The Ontario Gazette: April 29, 2006

Amending Reg. 619 of R.R.O. 1990 (Speed Limits)

Note: Regulation 619 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. (1) Paragraph 25 of Part 2 of Schedule 21 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked.

(2) Part 2 of Schedule 21 to the Regulation is amended by adding the following paragraphs:

Renfrew — City of Ottawa — Twp. of White Water Region

49. That part of the King’s Highway known as No. 17 lying between a point in the eastbound lanes situate 400 metres measured westerly from its intersection with the centre line of the roadway known as Ottawa Road No. 29 in the City of Ottawa and a point situate 85 metres measured westerly from its intersection with the centre line of the roadway known as Forest Falls Road in the Township of White Water Region in the County of Renfrew.

50. That part of the King’s Highway known as No. 17 in the Township of White Water Region in the County of Renfrew lying between a point in the westbound lanes situate 1000 metres measured westerly from its intersection with the centre line of the roadway known as Galetta Side Road and a point situate 85 metres measured westerly from its intersection with the centre line of the roadway known as Forest Falls Road.

City of Ottawa

51. That part of the King’s Highway known as No. 17 in the City of Ottawa lying between a point situate at its intersection with the centre line of the roadway known as Grants Side Road and a point situate 85 metres measured westerly from its intersection with the centre line of the roadway known as Madawaska Boulevard.

2. Part 1 of Schedule 130 to the Regulation is amended by adding the following paragraphs:

Prescott and Russell

2. That part of the King’s Highway known as No. 417 in the County of Prescott and Russell lying between a point situate at its intersection with the Ontario-Quebec boundary and a point in the eastbound lanes situate 400 metres measured westerly from its intersection with the centre line of the roadway known as Ottawa Road No. 29.

343

Page 18: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

748 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

City of Ottawa

3. That part of the King’s Highway known as No. 417 in the City of Ottawa lying between a point situate at its intersection with the Ontario-Quebec boundary and a point in the westbound lanes situated 1000 metres measured westerly from its intersection with the centre line of the roadway known as Galetta Side Road.

Made by:

HARINDER JEET SINGH TAKHAR Minister of Transportation

Date made: April 6, 2006.

17/06

ONTARIO REGULATION 111/06 made under the

TIME ACT

Made: April 5, 2006 Filed: April 12, 2006

Published on e-Laws: April 13, 2006 Printed in The Ontario Gazette: April 29, 2006

VARIATION OF TIME IN EFFECT

Time in effect

1. The time in effect, as fixed by subsection 2 (4) of the Act, is varied so that, (a) daylight saving time shall be in effect during the period between 2 a.m. standard time on the second Sunday in March

and 2 a.m. daylight saving time on the first Sunday in November; and (b) standard time shall be in effect during the rest of the year.

Commencement

2. This Regulation comes into force on January 1, 2007.

RÈGLEMENT DE L’ONTARIO 111/06 pris en application de la

LOI SUR L’HEURE LÉGALE

pris le 5 avril 2006 déposé le 12 avril 2006

publié sur le site Lois-en-ligne le 13 avril 2006 imprimé dans la Gazette de l’Ontario le 29 avril 2006

MODIFICATION DE L’HEURE EN VIGUEUR

Heure en vigueur

1. L’heure en vigueur, telle qu’elle est déterminée au paragraphe 2 (4) de la Loi, est modifiée de sorte que :

344

Page 19: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 749

a) d’une part, l’heure avancée soit en vigueur pendant la période qui tombe entre 2 h, heure normale, le deuxième dimanche de mars, et 2 h, heure avancée, le premier dimanche de novembre;

b) d’autre part, l’heure normale soit en vigueur pendant le reste de l’année. Entrée en vigueur

2. Le présent règlement entre en vigueur le 1er janvier 2007.

17/06

ONTARIO REGULATION 112/06 made under the

FARM PRODUCTS MARKETING ACT

Made: April 10, 2006 Filed: April 13, 2006

Published on e-Laws: April 18, 2006 Printed in The Ontario Gazette: April 29, 2006

Amending Reg. 417 of R.R.O. 1990 (Greenhouse Vegetables — Marketing)

Note: Regulation 417 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. Section 5 of Regulation 417 of the Revised Regulations of Ontario, 1990 is amended by adding the following clause: (d) providing for the imposition, amount, disposition and use of penalties where, after a hearing, the local board is of the

opinion that the applicant or licensee has failed to comply with or has contravened any term or condition of a licence or any provision of this Act, the regulations, any plan or any order or direction of the local board;

RÈGLEMENT DE L’ONTARIO 112/06 pris en application de la

LOI SUR LA COMMERCIALISATION DES PRODUITS AGRICOLES

pris le 10 avril 2006 déposé le 13 avril 2006

publié sur le site Lois-en-ligne le 18 avril 2006 imprimé dans la Gazette de l’Ontario le 29 avril 2006

modifiant le Règl. 417 des R.R.O. de 1990 (Légumes de serre – commercialisation)

Remarque : Le Règlement 417 a été modifié antérieurement. Ces modifications sont indiquées dans le Sommaire de l’historique législatif des règlements qui se trouve sur le site www.lois-en-ligne.gouv.on.ca.

1. L’article 5 du Règlement 417 des Règlements refondus de l’Ontario de 1990 est modifié par adjonction de l’alinéa suivant : d) prévoir l’application, le montant, la disposition et l’emploi des pénalités si, après une audience, la commission locale

est d’avis que l’auteur de la demande ou le titulaire du permis n’a pas respecté ou a enfreint une condition assortie au permis ou une disposition de la Loi, des règlements, d’un plan ou d’une ordonnance, d’un ordre ou d’une directive de la commission locale;

345

Page 20: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

750 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

Made by: Pris par :

ONTARIO FARM PRODUCTS MARKETING COMMISSION: COMMISSION DE COMMERCIALISATION DES PRODUITS AGRICOLES DE L’ONTARIO :

DAVE HOPE Chair

Président

GLORIA MARCO BORYS Secretary

Secrétaire

Date made: April 10, 2006. Pris le : 10 avril 2006.

17/06

ONTARIO REGULATION 113/06 made under the

MILK ACT

Made: April 10, 2006 Filed: April 13, 2006

Published on e-Laws: April 18, 2006 Printed in The Ontario Gazette: April 29, 2006

Revoking Reg. 747 of R.R.O. 1990 (Cheese — Information to be Furnished)

Note: Regulation 747 has not previously been amended.

1. Regulation 747 of the Revised Regulations of Ontario, 1990 is revoked.

Made by:

ONTARIO FARM PRODUCTS MARKETING COMMISSION:

DAVE HOPE Chair

GLORIA MARCO BORYS Secretary

Date made: April 10, 2006.

17/06

346

Page 21: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 751

ONTARIO REGULATION 114/06 made under the

MILK ACT

Made: April 10, 2006 Filed: April 13, 2006

Published on e-Laws: April 18, 2006 Printed in The Ontario Gazette: April 29, 2006

Revoking Reg. 752 of R.R.O. 1990 (Cream Producers — Licences)

Note: Regulation 752 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. Regulation 752 of the Revised Regulations of Ontario, 1990 is revoked.

Made by:

ONTARIO FARM PRODUCTS MARKETING COMMISSION:

DAVE HOPE Chair

GLORIA MARCO BORYS Secretary

Date made: April 10, 2006.

17/06

ONTARIO REGULATION 115/06 made under the

MILK ACT

Made: April 10, 2006 Filed: April 13, 2006

Published on e-Laws: April 18, 2006 Printed in The Ontario Gazette: April 29, 2006

Revoking Reg. 749 of R.R.O. 1990 (Cheese — Marketing — Exemptions)

Note: Regulation 749 has previously been amended. Those amendments are listed in the Table of Regulations – Legislative History Overview which can be found at www.e-Laws.gov.on.ca.

1. Regulation 749 of the Revised Regulations of Ontario, 1990 is revoked.

347

Page 22: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

752 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

Made by:

ONTARIO FARM PRODUCTS MARKETING COMMISSION:

DAVE HOPE Chair

GLORIA MARCO BORYS Secretary

Date made: April 10, 2006.

17/06

NOTE: The Table of Regulations – Legislative History Overview and other tables related to regulations can be found at the e-Laws website (www.e-Laws.gov.on.ca) under Tables. Consolidated regulations may also be found at that site by clicking on Statutes and associated Regulations under Consolidated Law. REMARQUE : On trouve le Sommaire de l’historique législatif des règlements et d’autres tables liées aux règlements sur le site Web Lois-en-ligne (www.lois-en-ligne.gouv.on.ca) en cliquant sur «Tables». On y trouve également les règlements codifiés en cliquant sur le lien Lois et règlements d’application sous la rubrique «Textes législatifs codifiés».

348

Page 23: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 753

INDEX 17 GOVERNMENT NOTICES/AVIS DU GOUVERNEMENT Proclamation............................................................................................................................................................................................................................ 731 Notice of Default in Complying with the Corporations Tax Act/Avis de non-observation de la Loi sur l’imposition des sociétés ................................... 732 Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)/Annulation de certificat de constitution

(Non-observation de la Loi sur l’imposition des sociétés) ................................................................................................................................................ 733 Certificate of Dissolution/Certificat de dissolution ................................................................................................................................................................ 734 Notice of Default in Complying with the Corporations Information Act/Avis de non-observation de la Loi sur les renseignements exigés

des personnes morales ........................................................................................................................................................................................................ 736 Cancellation of Certificate of Incorporation (Business Corporations Act)/Annulation de certificat de constitution en personne morale

(Loi sur les sociétés par actions) ........................................................................................................................................................................................ 736 ERRATUM NOTICE/Avis d’erreur ....................................................................................................................................................................................... 737 Marriage Act/Loi sur le mariage ............................................................................................................................................................................................. 738 Applications to Provincial Parliament — Private Bills/Demandes au Parlement provincial — Projets de loi d’intérêt privé ............................................. 738 Application to Provincial Parliament ...................................................................................................................................................................................... 738 CORPORATION NOTICES/AVIS RELATIFS AUX COMPAGNIES ............................................................................................................................... 738 SHERIFF’S SALES OF LANDS/VENTES DE TERRAINS PAR LE SHÉRIF .................................................................................................................. 739 SALE OF LANDS FOR TAX ARREARS BY PUBLIC TENDER/VENTES DE TERRAINS PAR APPEL D’OFFRES POUR ARRIÉRÉ D’IMPÔT THE CORPORATION OF THE TOWNSHIP OF SEGUIN............................................................................................................................................ 740 THE CORPORATION OF THE CITY OF QUINTE WEST ........................................................................................................................................... 741 THE CORPORATION OF THE TOWN OF SOUTH BRUCE PENINSULA ................................................................................................................ 742 THE CORPORATION OF THE MUNICIPALITY OF GREENSTONE ........................................................................................................................ 742

PUBLICATIONS UNDER THE REGULATIONS ACT/ PUBLICATIONS EN VERTU DE LA LOI SUR LES RÈGLEMENTS

Business Corporations Act O. Reg. 109/06.................................................................................................................. 745 Farm Products Marketing Act O. Reg. 112/06.................................................................................................................. 749 Highway Traffic Act O. Reg. 110/06.................................................................................................................. 747 Land Registration Reform Act O. Reg. 108/06.................................................................................................................. 745 Milk Act O. Reg. 113/06.................................................................................................................. 750 Milk Act O. Reg. 114/06.................................................................................................................. 751 Milk Act O. Reg. 115/06.................................................................................................................. 751 Time Act O. Reg. 111/06.................................................................................................................. 748

Page 24: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...
Page 25: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 755

TEXTE D’INFORMATION POUR LA GAZETTE DE L’ONTARIO

Information La Gazette de l’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à 15h au plus tard, soit au moins neuf jours avant la parution du numéro dans lequel elles figureront. Pour les semaines incluant le lundi de Pâques, le 11 novembre et les congés statutaires, accordez une journée de surplus. Pour connaître l’horaire entre Noël et le Jour de l’An s’il vous plaît communiquez avec le bureau de La Gazette de l’Ontario au (416) 326-5310 ou par courriel à [email protected]

Tarifs publicitaires et soumission de format:

1) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.

2) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$

3) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario www.ontariogazette.gov.on.ca ou en visionnant une copie imprimée à une bibliothèque locale.

Abonnement:

Le tarif d’abonnement annuel est de 126,50$ + T.P.S. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si l’inventaire le permet.

Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.

Copies individuelles:

Des copies individuelles de la Gazette peuvent être commandées en direct sur POD au site www.gov.on.ca/MBS/french/publications ou en téléphonant 1-800-668-9938.

Options de paiement:

Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :

LA GAZETTE DE L’ONTARIO

50 rue Grosvenor, Toronto (Ontario) M7A 1N8

Téléphone (416) 326-5306

Paiement-Annonces:

Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent leurs annonces. Les frais peuvent également être facturés.

MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ

IFIS a introduit des exigences de procédures de facturation plus rigoureuses et compliquées qui affectent la Gazette et ses clients. S’il vous plaît considérez utiliser une carte d’achat du ministère lorsque vous placez une annonce. Les commandes faites par carte d’achat ne sont pas sujettes aux exigences de facturation d’IFIS et permettront la Gazette d’éviter le retard futur de traitement.

Pour obtenir de l’information sur le paiement par carte d’achat, les types et le placement d’annonces communiquez avec le bureau de la Gazette au (416) 326-5310 ou à [email protected]

Page 26: Ontario Gazette Volume 139 Issue 17, La Gazette de l ...

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 756

INFORMATION TEXT FOR ONTARIO GAZETTE

Information The Ontario Gazette is published every Saturday. Advertisements/notices must be received no later than 3 pm on Thursday, 9 days before publication of the issue in which they should appear. For weeks including Easter Monday, November 11th or a statutory holiday allow an extra day. For the Christmas/New Year holiday schedule please contact the Gazette at (416) 326-5310 or by email at [email protected]

Advertising rates and submission formats:

1) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.

2) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.

3) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontariogazette.gov.on.ca or by viewing a printed copy at a local library.

Subscriptions:

The annual subscription rate is $126.50 + G.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance. In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate as inventory permits.

Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please call (416) 326-5306 during normal business hours.

Single Copies:

Individual Gazette copies may be ordered on-line through POOL at www.gov.on.ca/MBS/english(or/french)/publications or by phone at 1-800-668-9938.

Payment Options:

Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All subscription enquiries and correspondence, including address changes, should be mailed to:

THE ONTARIO GAZETTE

50 Grosvenor Street, Toronto, Ontario M7A 1N8

Telephone: (416) 326-5306

Payment – Notices:

For fastest processing clients may pay by VISA, AMEX or MasterCard when submitting notices. Charges may also be invoiced.

ONTARIO GOVERNMENT MINISTRIES PLEASE NOTE:

IFIS requirements have introduced more stringent and complicated billing procedures that affect both the Gazette and its clients. Please consider using a ministry Purchase Card when placing notices – charge card orders are not subject to IFIS requirements, and will allow the Gazette to avoid future processing delays.

For information about P-card payments, valid types of notice and placement contact the Gazette office at (416) 326-5310 or at [email protected]


Recommended