May 3, 2014

Vol. 147-18
Saturday, 03 May 2014
Toronto
ISSN 00302937
Le samedi 03 mai 2014
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.
PROCLAMATION
PROCLAMATION
School Boards Collective Bargaining Act, 2014
Loi de 2014 sur la négociation collective dans les conseils scolaires
We, by and with the advice of the Executive Council of Ontario, name
April 24, 2014 as the day on which the School Boards Collective
Bargaining Act, 2014, c. 5, comes into force.
Sur l’avis du Conseil exécutif de l’Ontario, nous fixons le 24 avril 2014
comme jour d’entrée en vigueur de la Loi de 2014 sur la négociation
collective dans les conseils scolaires, chap. 5.
WITNESS:
TÉMOIN:
THE HONOURABLE
DAVID C. ONLEY
L’HONORABLE
DAVID C. ONLEY
LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO
LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO
GIVEN at Toronto, Ontario, on April 23, 2014.
FAIT à Toronto (Ontario) le 23 avril 2014.
BY COMMAND
PAR ORDRE
(147-G215E)
John Christopher Milloy
Minister of Government Services
John Christopher Milloy
ministre des Services gouvernementaux
(147-G215F)
Ontario Highway Transport Board
3. file a copy of the objection and provide proof of service of the objection
on the applicant with the Board,
4. pay the appropriate fee.
Periodically, temporary applications are filed with the Board. Details of
these applications can be made available at anytime to any interested
parties by calling (416) 326-6732.
Serving and filing an objection may be by hand delivery, mail, courier or
facsimile. Serving means the date received by a party and filing means the
date received by the Board.
The following are applications for extra-provincial and public vehicle
operating licenses filed under the Motor Vehicle Transport Act, 1987,
and the Public Vehicles Act. All information pertaining to the applicant
i.e. business plan, supporting evidence, etc. is on file at the Board and is
available upon request.
LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT
AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.
Pour obtenir de l’information en français, veuillez communiquer avec la
Commission des transports routiers au 416-326-6732.
Any interested person who has an economic interest in the outcome of
these applications may serve and file an objection within 29 days of this
publication. The objector shall:
Randal T. Bilton
47594
1129 Gladstone Drive, R. R. #2, Belmont, ON N0L 1B0
Applies for a public vehicle operating licence as follows:
For the transportation of passengers who are employees of Ford Motors
Ltd. (Oakville Assembly Complex) on a scheduled service, between the
1. complete a Notice of Objection Form,
2. serve the applicant with the objection,
Published by Ministry of Government Services
Publié par le Ministère des Services gouvernementaux
© Queen’s Printer for Ontario, 2014
© Imprimeur de la Reine pour l’Ontario, 2014
1283
1284
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Municipality of Thames Centre on the one hand and the installation of
Ford Motors Ltd. (Oakville Assembly Complex) in Oakville, on the other
hand.
2261733 Ontario Incorporated
47284-B
o/a AAA Limousine and/or AAA Xpress
2611 B-Line Road, Pembroke, ON K8A 6W8
Applies for a public vehicle operating licence as follows:
For the transportation of passengers who are employees of Atomic Energy
of Canada Limited on a scheduled service between the Township of
Laurentian Valley, the City of Pembroke, the Town of Petawawa, a place
known as Chalk River in the Town Laurentian Hills and the Town of Deep
River and the installations of Atomic Energy of Canada Limited in Chalk
River and Deep River.
(147-G216)
Felix D’mello
Board Secretary/Secrétaire de la Commission
Government Notices Respecting Corporations
Avis du gouvernements 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 Ministry of Finance,
Corporations Tax, 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, lesdites sociétés se verront dissoutes par
décision. Pour tout renseignement relatif au présent avis, veuillez vous
adresser à l’Imposition des sociétés, ministère des Finances, 33, rue King
ouest, Oshawa ON L1H 8H6.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
2014-05-03
A. PRYJMA ENTERPRISES INC.
001077004
AL CANADA REFRIGERATION INC.
001063568
ARAB LINK INC.
002092270
ASBESCAN ENVIRONMENTAL COMPANY INC.
001710460
ASIMM’S INC.
000668836
BASI SYSTEMS INC.
000957750
BEL AIR LUMBER INC.
001200651
BRANDZ HAIR & BEAUTY STORE INC.
002097887
BRANSON MANAGEMENT CORPORATION
002133589
CAN-AM AUTOMOTIVE INC.
001267419
CARL C. FRANZEN HOLDINGS LTD.
000586856
CHISNELL ENTERPRISES LIMITED
000089781
CLEAR TITLE INC.
001062396
CLEARVIEW HEIGHTS SCHOOL INC.
001416680
COUNTRYWIDE CLEANING & MAINTENANCE
CORP.
001689012
CREEKSIDE CONSTRUCTION LTD.
001530943
CW DISPLAYS INC.
001245576
D.W.G. SPORTS INC.
000894656
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
DAJIN INTERNATIONAL CORPORATION
001705204
DISCOUNT PALACE INC.
002109625
DON MILLS FINANCIAL SERVICES LTD.
000886068
DUCY’S COUNTRY GRILL INC.
002104897
EARTH ART INC.
001723367
ERIE GREENHOUSE SYSTEMS INC.
001390583
F & D INVESTMENTS INC.
001017112
FEX CONSTRUCTION COMPANY LIMITED
000410096
FINCH RED & WHITE INC.
001230369
GENUINE BAKERY LIMITED
001478458
GIGATEX CORPORATION
001273499
GLOBAL OCEAN SHIPPING INC.
002019081
GRENIER INTERNATIONAL INC.
001363976
HANNA’S RESTAURANT LTD.
001749047
HARM PREVENTION EVENT SECURITY INC.
001469275
HEADS UP SPORTS & FITNESS INC.
001408034
HOT SPOT CAFE & BILLIARDS INC.
001122382
IBAC (ONTARIO) INC.
000981004
IMAGE ENHANCEMENT SERVICES OF TORONTO INC.001113488
JON “N” CHER INC.
000730048
KEEN COMMUNICATION SYSTEMS INC.
000496424
KEYSTONE INSPECTIONS INC.
001324302
MCCABE LAWN MAINTENANCE/SNOW CLEARING
SERVICES LTD.
002089314
METRO CAFE INC.
001068520
METRO TORONTO INTERNATIONAL ART GALLERY
AUCTIONEERS INC.
001665536
MOBALEX (CANADA) INC.
001604379
MONTANA BLUE INC.
001399710
MRD JANITORIAL SERVICE INC.
000859468
MUSCLE CAR GARAGE LTD.
002147862
NIAGARA VINTNERS INCORPORATED
001635482
OLDE UNIONVILLE JEWELLERS LTD.
000669749
ORIGINAL COLLISION CENTRE LTD.
000481684
OXFORD DRYWALL LTD.
001546253
PIERSON’S CABINETS INC.
001043868
PLAS-TEK INDUSTRIES INC.
001719399
PRINGLE & BOOTH STUDIOS INC.
002111649
RIDGEWAY FINE FOODS LIMITED
000895020
ROCHDALE ROOFING INC.
002114342
ROYAL OAK MARKETING ASSOCIATES INC.
000866688
RYDASAR INVESTMENTS INC.
000939036
S.E.I.CANADA CORP.
001528878
ST. MORITZ SWISS BAKERY INC.
001695539
STATION PARK BILLIARDS INC.
001123560
STATUS POLICY LTD.
001032319
STUDENT TRAVEL SERVICES INC.
000647000
STYLISTIC HAIR INC.
001283693
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1285
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
SUPERIOR ELECTRIC CONTRACTING CO.
(HAMILTON) LTD.
000991832
TAI HO FOODS INC.
000991088
TERRA BAY CONSTRUCTION LIMITED
001433659
THE MGS NOLAN GROUP INC.
001183363
THE PLANTATION BAR & GRILL INC.
001719345
TOUS CHEFS INC.
000922132
UNIVERSAL FRAMES INC.
001096020
VIRPAL ENTERPRISES INC.
001610857
YESHNE BOUTIQUE LTD.
000852524
YORK DURHAM SIGN INC.
002080794
1049408 ONTARIO LIMITED
001049408
1084716 ONTARIO INC.
001084716
1089752 ONTARIO LIMITED
001089752
1175361 ONTARIO LTD.
001175361
1205813 ONTARIO LTD.
001205813
1227730 ONTARIO INC.
001227730
1245509 ONTARIO INC.
001245509
1265594 ONTARIO LIMITED
001265594
1331925 ONTARIO LIMITED
001331925
1339060 ONTARIO INC.
001339060
1365984 ONTARIO LTD.
001365984
1400763 ONTARIO INC.
001400763
1404772 ONTARIO INC.
001404772
1440184 ONTARIO INC.
001440184
1556813 ONTARIO LIMITED
001556813
1624266 ONTARIO LTD.
001624266
1626059 ONTARIO LIMITED
001626059
1695540 ONTARIO LTD.
001695540
1700713 ONTARIO INC.
001700713
1701445 ONTARIO INC.
001701445
1704441 ONTARIO INC.
001704441
1704865 ONTARIO INC.
001704865
1707986 ONTARIO LTD.
001707986
1708445 ONTARIO INC.
001708445
1717196 ONTARIO INC.
001717196
1718354 ONTARIO INC.
001718354
1720657 ONTARIO INC.
001720657
1723755 ONTARIO INC.
001723755
2034063 ONTARIO INC.
002034063
2041993 ONTARIO LIMITED
002041993
2102941 ONTARIO INC.
002102941
2106371 ONTARIO INC.
002106371
2111608 ONTARIO INC.
002111608
2114112 ONTARIO INC.
002114112
2114502 ONTARIO INC.
002114502
2115526 ONTARIO INC.
002115526
2158975 ONTARIO LTD.
002158975
2172949 ONTARIO INC.
002172949
678612 ONTARIO INC.
000678612
800324 ONTARIO LIMITED
000800324
823724 ONTARIO LIMITED
000823724
835246 ONTARIO INC.
000835246
924940 ONTARIO LIMITED
000924940
957836 ONTARIO INC.
000957836
969532 ONTARIO LIMITED
000969532
984084 ONTARIO LTD.
000984084
(147-G217)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
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 nonobservation 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
2014-04-07
A-MAIZE-ING PROPERTIES INC.
001725186
ALPHA TECHNICAL SOLUTIONS INC.
001246412
ANCHORS AWAY CORPORATION
001012220
ANGORA HAIR DESIGN INC.
000988604
ANRONN ELECTRIC MOTOR REPAIRS LIMITED
000319468
B. & S. TRANSPORT INC.
000840748
BELAIR ADVERTISING + GRAPHIC DESIGN INC.
000739144
BLACK MOUNTAIN TOOL & DIE LTD.
000986192
BLACKSTOCK COUNTRY HARDWARE INC.
000688424
C.C.B. CONTRACTING INC.
000965344
CABRELA WINES CORPORATION
000716244
CANADA WIDE COLLISION INC.
001136090
CANADIAN PORCELAIN PRODUCTS INC.
001246849
CHARLEBOIS TRANSPORT INC.
000932992
CLASSIC FIREPLACES & ACCESSORIES LIMITED
000611628
COMMON GROUND ARCHITECTURE LTD.
001724540
DAILY NEWS SMOKERY LTD.
000791777
DONALD W. MASON COMPANY LIMITED
000073199
EDEN NURSING AND HEALTH INC.
002109452
ERINON ENTERPRISES LIMITED
000222880
ESCAPE ROUTES LIMITED
001132430
FENELON MACHINE SHOP LIMITED
000294476
FIRST NAPOLEON PRODUCTIONS INC.
001021864
G.J. NAM INC.
000960844
GABANY HOLDINGS LIMITED
000752576
GATLINBURG DISTRIBUTORS INC.
001224871
GENERAL WASTE TRANSPORT INC.
000738505
GINA TRANSPORT LIMITED
000245076
GORLYN ENTERPRISES INC.
000664608
GULSHAN INVESTMENTS INC.
002124276
H. FORD SALES LIMITED
000541576
H.D. HIGH TECH GROUP LTD.
001080312
HISTOVISION INC.
000960284
HOLDEN CHARTERS INC.
001678933
HOWBAR MOTELS LIMITED
000464204
ICJ CONSTRUCTION INC.
001077804
IMPEX OVERSEAS LTD.
000946004
INTERCONTINENTAL MARKETING LTD
001085200
INTERNATIONAL TRADE AND DEVELOPMENT
GROUP INC.(GROUPE DE COMMERCE ET DE
DEVELOPPEMENT INTERNATIONAL INC.)
000378140
INTERNET CONNECTIVITY SERVICES INC.
001110812
INTERSECTION MEDIA CORP.
001342126
INTERVLADCO INC.
001290630
KARELA HOLDINGS LIMITED
000346752
KIN MING RESTAURANT INC.
000824456
LIMITED SNOWBOARDS INCORPORATED
001035371
1286
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
LUPINE ENTERPRISES INC.
000940284
M.C.K. ENTERPRISES INC.
001094648
MCS MARINE INC.
001317980
MEMORIES IN VIDEO LIMITED
000494304
METAL TIGER SALES LTD.
001704561
METROWIDE DRIVERS SERVICES INC.
001199326
OAKHAVEN COMMERCIAL CAPITAL CORP.
002094113
OASYS TRAINING & DEVELOPMENT CORPORATION 001151024
PAUL A. TANTI INSURANCE LIMITED
000702997
POLARIS LAND PLANNING AND MAPPING INC.
000432240
POWER WASH DIRTBUSTERS LTD.
000897336
PREDATOR MOTORS INC.
001681634
SPARKS INTERNATIONAL TRADING CORP.
002104091
START MANAGEMENT CORPORATION INC.
001073320
TATTRIE TRUCKING INC.
001340290
TAURO BROS. FOOD MARKET LTD.
000430856
THE PEGASUS BANQUET HALL LIMITED
000795828
THE SOIL ACTIVATOR LTD
000981536
TIVERTON RESTAURANTS LIMITED
000630064
TRANSMODE CONSULTANTS INC.
000654148
UNILOGIC CONTROLS LTD.
000370028
UNIVERSITY INSURANCE BROKERS CANADA INC. 000583128
WATERLOO BUSINESS INTERNATIONAL INC.
000976560
WEBEYOND INC.
002112429
WESTEND CARPENTRY LTD.
001626091
WHITE’S & FLOWER’S INC.
002104506
WISEWAY TRAVEL INC.
000590384
WONDER PIZZA INC.
001752158
YOUR TEAM SOUVENIRS INC.
000927380
1004684 ONTARIO LTD.
001004684
1018804 ONTARIO LIMITED
001018804
1029284 ONTARIO LIMITED
001029284
1033748 ONTARIO LIMITED
001033748
1039576 ONTARIO INC.
001039576
1063416 ONTARIO LIMITED
001063416
1066976 ONTARIO INC.
001066976
1072560 ONTARIO INC.
001072560
1079340 ONTARIO LIMITED
001079340
1086240 ONTARION LIMITED
001086240
1096748 ONTARIO LTD.
001096748
1124108 ONTARIO INC.
001124108
1168984 ONTARIO INC.
001168984
1170475 ONTARIO LIMITED
001170475
1233766 ONTARIO INC.
001233766
1338512 ONTARIO LIMITED
001338512
1403234 ONTARIO INC.
001403234
1466858 ONTARIO INC.
001466858
1578067 ONTARIO LIMITED
001578067
1679420 ONTARIO INCORPORATED
001679420
1697499 ONTARIO INC.
001697499
1703197 ONTARIO INC.
001703197
1754606 ONTARIO LTD.
001754606
2008614 ONTARIO INC.
002008614
2095609 ONTARIO LTD.
002095609
2101641 ONTARIO CORPORATION
002101641
2114594 ONTARIO INC.
002114594
372292 ONTARIO LIMITED
000372292
445720 ONTARIO LIMITED
000445720
545456 ONTARIO LIMITED
000545456
592852 ONTARIO LIMITED
000592852
749348 ONTARIO LIMITED
000749348
816628 ONTARIO INC.
000816628
829052 ONTARIO INC.
000829052
844648 ONTARIO LIMITED
000844648
866376 ONTARIO INC.
000866376
884544 ONTARIO LIMITED
000884544
Name of Corporation:
Dénomination sociale
de la société:
925696 ONTARIO LIMITED
969228 ONTARIO INC.
994684 ONTARIO INC.
(147-G218)
Ontario Corporation Number
Numéro de la
société en Ontario
000925696
000969228
000994684
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
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
2014-03-20
MERIT CONTRACTING CORPORATION
001319152
2014-03-21
FRESHMEADOW LTD.
002235583
KARL ROTHENBERG LIMITED
000304416
TEKSMART INC.
002049062
UNITED FALANGA LTD.
002311977
1456216 ONTARIO INC.
001456216
1627844 ONTARIO INC.
001627844
1850290 ONTARIO INC.
001850290
2241788 ONTARIO INC.
002241788
602915 ONTARIO LIMITED
000602915
2014-03-24
BASTERMA KING INC.
001581915
BOB TILLEY & ASSOCIATES INTERNATIONAL INC.
001513103
CORPIN AND ASSOCIATES INC.
002204003
DAGCRAFT CONTRACTING LTD.
000558173
DEPENDABLE DRYWALL INC
000746114
ERIEAU SHIPBUILDING & DRY DOCK COMPANY,
LIMITED
000048904
FRESH FROM THE SUN ENERGY INC.
002225215
HBK LANDSCAPING LTD.
001571589
HOWARD YEE & ASSOCIATES LIMITED
000363637
INNOVATIVE SOFTWARE INC.
002032173
JOANNE RITCHIE & ASSOCIATES INC.
002160757
MACHHIKE TRANSPORT LTD.
002145771
MIDWAY TOOLS & SUPPLIES LTD.
001759300
NORSTREN INCORPORATED
001535576
NUTS TO GO INC.
001731585
PRODUCTIVITY PARTNERS LTD.
002199855
S. D. FRASER INVESTMENTS LTD.
000357971
SCHARRY CONSULTING INC.
002199636
SKYTRACK LOGISTICS INC.
002066566
STEELFISH CORP.
002078959
YANNOPOULOS HOLDINGS INC.
001417076
1029266 ONTARIO LTD.
001029266
1150155 ONTARIO LTD.
001150155
1533917 ONTARIO INC.
001533917
1763183 ONTARIO INC.
001763183
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1287
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
1826833 ONTARIO INC.
001826833
2259821 ONTARIO INC.
002259821
2260175 ONTARIO LIMITED
002260175
2280348 ONTARIO INC.
002280348
920502 ONTARIO INC.
000920502
921271 ONTARIO INC.
000921271
2014-03-25
LASER-RIDGE TRADING LTD.
001689028
MIDI COMPLEX INC.
001132294
MYBARD INC.
002363463
POWER CONSULTING SERVICES INC.
002032595
SECURISOURCE INC.
001060450
UBERPOST INC.
002054435
1747426 ONTARIO LIMITED
001747426
1890298 ONTARIO LTD.
001890298
2074831 ONTARIO INC.
002074831
2149524 ONTARIO LTD.
002149524
2228898 ONTARIO INC.
002228898
2259274 ONTARIO LTD.
002259274
2357657 ONTARIO INC.
002357657
2014-03-26
AAA AACADEMY LTD.
001061444
ALAGNAK ENTERPRISES INC.
001114530
BESNER HOME ENERGY AUDITS & HOME
INSPECTIONS INC.
002294137
BRAD CROSS LTD.
000420583
CANADIAN LEARNING OF HOMOEOPATHIC
MEDICINE INC.
001507909
CELESTIAL GALLERY INC.
002085613
JAMARK CONSULTING LTD.
002273430
LUCYEL INVESTMENTS LIMITED
000287986
MPI MANAGEMENT PLANNING INSTITUTE INC.
000290269
NEWAQUATEK INC.
002384447
SUKHMANPREET & HARMANPREET CORPORATION 002125802
1098806 ONTARIO LIMITED
001098806
1609861 ONTARIO INC.
001609861
1730208 ONTARIO LIMITED
001730208
1730240 ONTARIO LIMITED
001730240
1742046 ONTARIO LTD.
001742046
2147473 ONTARIO INC.
002147473
2014-03-27
AD.MIT TRAVEL INC.
000521107
CHUNG PO ENTERPRISE CANADA LIMITED
001225182
CO CO HAIR SUPPLY INC.
001607320
COMPENDIUM CORPORATION
002242052
DAWNPOINT CORPORATION
001030331
JAN TVEDT CONSULTING INC.
001374913
MONOPOLY ESTATES CORP.
001677868
MULBERRY ELM HEIGHTS INC.
001674181
ONTARIO EFATA INC.
001722197
OWEN GLEN DEVELOPMENTS INC.
001221284
PERGOLA GLADE ESTATES INC.
001596383
PLANE FUN INC.
001003936
R.H. MAFFEY & ASSOCIATES INC.
001426466
RONDEEN HOMES LTD.
001109257
SCANTEL SYSTEMS LIMITED
000253969
TRANSFORM SOLUTION USA, INC.
002235463
1076921 ONTARIO INC.
001076921
1670139 ONTARIO INC.
001670139
2014-03-28
ANN EMPLOYMENT AGENCY LTD.
002338363
CARAVAN MOTEL INC.
001448422
CARNIVAL MEDIA INC.
002221689
DUEL HOLDINGS INC.
001138125
EVERLASTING MONUMENTS INC.
001283584
GARY W. BANKS PHARMACY LTD.
000667459
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
LTZ INSULATION LTD.
002198214
MASTERSON PHYSIOTHERAPY PROFESSIONAL
CORPORATION
002211909
MB ALUMINATORS INC.
001760906
NORMAN TECH CONSULTING INC.
001460830
NORTH SHORE HOME BUILDERS INC.
001501510
RUGGERO TRAVEL SERVICES LIMITED
000203372
SHAM TOP CORP.
001810082
VAN RYSWYCK BROS. LIMITED
000141466
1309599 ONTARIO INC.
001309599
1313167 ONTARIO INC.
001313167
1575198 ONTARIO INC.
001575198
2220982 ONTARIO INC.
002220982
2220983 ONTARIO INC.
002220983
2220984 ONTARIO INC.
002220984
2220986 ONTARIO INC.
002220986
2296475 ONTARIO INC.
002296475
2014-03-31
1202752 ONTARIO INC.
001202752
2014-04-04
FUSCHIAN VIETNAMESE RESTAURANT INC.
001750829
HEREAFTER COMPUTING INC.
001294005
1660823 ONTARIO INC.
001660823
2014-04-05
MILLWORK INSTALLERS CONSTRUCTION LTD.
001222190
WALKING THE PATH YOGA INC.
002172548
2014-04-07
1719243 ONTARIO INC.
001719243
1777227 ONTARIO INC.
001777227
2014-04-09
ALTOMARE & ASSOCIATES INC.
001478506
ONTARIO NORTH EAST WIRELESS
COMMUNICATIONS INC.
001646621
2014-04-10
ASTON HILL RESOURCE CORP.
001913445
BULMER LAW PROFESSIONAL CORPORATION
002245512
FENGATE CAPITAL MANAGEMENT (SUNNYBROOK)
INC.
002171888
GOTTA-GO COURIER INC.
001299136
JAKLITSCH DIETRICH SALES LIMITED
001017094
PORT SUNLIGHT DEVELOPMENT CORPORATION
000725679
RICH CONTRACTING INC.
001721955
SILKY RAIN HEALTHCARE CLINIC LTD.
002351830
SURE FLOW DRAIN CLEANING PLUMBING AND
HEATING INC.
001101257
WARDELL PUBLICATIONS INC.
000999454
WAYNE ROBERTSON MECHANICAL INC.
002236684
XDL NETECT HOLDINGS INC.
001258783
XDL VENTURES CORP.
001234848
1352329 ONTARIO INC.
001352329
2122768 ONTARIO LTD.
002122768
665266 ONTARIO LIMITED
000665266
2014-04-11
CRYSTAL CLEAR HOME INSPECTIONS INC.
001803170
HERITAGE DEVELOPMENT GROUP LTD.
002321805
LAKEVIEW RESTAURANT INC.
000762139
LOVER MAN INC.
002367988
MIGUEL’S CONSTRUCTION LTD.
001683995
ORANGE SERVICES INC.
001435981
THE NEW SHISHLIX GRILL LTD.
002327625
1660020 ONTARIO INC.
001660020
2211454 ONTARIO INC.
002211454
2309526 ONTARIO LIMITED
002309526
2014-04-14
HARDWOOD FLOORING SUPERMARKET INC.
001710948
INDUS USED AUTOS LIMITED
001633119
LEVERETT HOLDINGS LTD.
001816694
1288
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
OCEAN OF LOVE INC.
002171759
SANDORON HOLDINGS LIMITED
001118426
SHAWKING VENTURES INC.
001533045
TECK EXPLORATION LTD.
000263372
TPK SYSTEMS CONSULTING INC.
001318228
1660930 ONTARIO LIMITED
001660930
1894888 ONTARIO INC.
001894888
2104271 ONTARIO INC.
002104271
2262162 ONTARIO INC.
002262162
2308971 ONTARIO INC.
002308971
48 CUMMER INC.
001873437
917206 ONTARIO LIMITED
000917206
2014-04-15
AMCO-TECH SERVICES INC.
002062741
CARREKER CANADA INC.
001420708
CHECKFREE I-SOLUTIONS CORP.
001210916
CHINATOWN DOLLAR MART INC.
001545815
CINE-STAGE LTD.
000680518
COLOMA ENTERPRISES INC.
002239400
GOGA STUDIOS CANADA INC.
002346999
GOGA TRADEMARKS INC.
002336515
MAR AZUL SPORTS BAR & GRILL INC.
001619867
NADONGONG MANAGEMENT CORPORATION
001490273
QUADSUN CORPORATION
002289757
RAFAEL MOVING LTD.
001268657
SKY LOVE INC.
002375700
STEPHEN’S CARPENTRY LTD.
000706334
WILBME CONSULTING INC.
001380147
ZOOM FILM PRODUCTIONS INC.
001079629
1080732 ONTARIO LTD.
001080732
1083183 ONTARIO INC.
001083183
1565149 ONTARIO INC.
001565149
1577322 ONTARIO INC.
001577322
1612892 ONTARIO INC.
001612892
1844566 ONTARIO INC.
001844566
2385430 ONTARIO LIMITED
002385430
867194 ONTARIO LIMITED
000867194
2014-04-16
ROYAL MACHINERY EQUIPMENT INC.
001840541
(147-G219)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
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:
Dénomination sociale
de la société:
2014-04-17
SICKLE CELLS MIRACLE NETWORK
(147-G220)
Ontario Corporation Number
Numéro de la
société en Ontario
1790435
William D. Snell
Director/Directeur
Notice of Default in Complying with
a Filing Requirement under the
Corporations Information Act
Avis de non-observation de la Loi sur
les renseignements exigés des
personnes morales
NOTICE IS HEREBY GIVEN under subsection 317(9) of the
Corporations Act, that unless the corporations listed hereunder comply
with the requirements of the Corporations Information Act within 90 days
of this Notice, orders will be made dissolving the defaulting corporations.
The effective date precedes the corporation listings.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 317(9) de la Loi sur les personnes morales, si les sociétés
mentionnées ci-dessous ne se conforment pas aux exigences 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:
Dénomination sociale
de la société:
2014-04-22
PIMATISIWIN MESKANAW INC.
(147-G221)
Ontario Corporation Number
Numéro de la
société en Ontario
William D. Snell
Director/Directeur
1902431
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Co-operative Corporations Act
Certificate of Amendment Issued
Loi sur les sociétés coopératives
Certificat de Modification Délivré
NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations
Act, a certificate of amendment has been effected as follows:
AVIS EST PAR LA PRÉSENTE DONNÉ qu’en vertu de la Loi sur les
sociétés coopératives un certificat de modification a été apporté au statut
de la compagnie mentionnée ci-dessous:
Name of Corporation:
Nom de la compagnie
Date of Incorporation: Effective Date
Date de constitution
Date d’entrée
en vigueur
Together We’re Bitter
Co-operative Brewing Inc.
October 28, 2013
January 28, 2014
Hensall District
Co-operative, Incorporated
April 30, 1991
March 4, 2014
Community Energy
Development Co-operative
Ltd.
October 31, 2012
March 19, 2014
(147-G222)
Grant Swanson
Executive Director / Directeur,
Licensing and Market Conduct Division
Financial Services Commission of Ontario /
Division de la délivrance des permis et de la
surveillance des marchés
Commission des services financiers de l’Ontario
by delegated authority from the
Superintendent of Financial Services/
en vertu des pouvoirs délégués par
le surintendant des services financiers
Co-operative Corporations Act
Certificate of Dissolution Issued
Loi sur les sociétés coopératives
Certificat de Dissolution Délivré
(147-G223)
1289
Commission des services financiers de l’Ontario
by delegated authority from the
Superintendent of Financial Services/
en vertu des pouvoirs délégués par
le surintendant des services financiers
Credit Unions and
Caisses Populaires Act, 1994
Dissolution Order Issued
Loi de 1994 sur les caisses
populaires et les credit unions
Ordre de Dissolution
NOTICE IS HEREBY GIVEN that, under the Credit Unions and Caisses
Populaires Act, 1994 a Dissolution Order has been issued to:
AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi de 1994
sur les caisses populaires et les credit unions, un ordre de dissolution a été
délivré à:
Name of Corporation:
Nom de la compagnie
Date of Incorporation Effective date
Date de constitution Date d’entrée
en vigueur
Toronto Catholic School Board February 4, 1972
Employees Credit Union
Limited
January 30, 2014
Canadian Transportation
Employees Credit Union Ltd.
March 25, 1949
March 31, 2014
Miracle Credit Union Ltd.
October 3, 1967
March 31, 2014
(147-G224)
Grant Swanson
Executive Director / Directeur,
Licensing and Market Conduct Division
Financial Services Commission of Ontario /
Division de la délivrance des permis et de la
surveillance des marchés
Commission des services financiers de l’Ontario
by delegated authority from the
Superintendent of Financial Services/
en vertu des pouvoirs délégués par
le surintendant des services financiers
NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations
Act, a certificate of dissolution has been issued to:
AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les
sociétés coopératives un certificat de dissolution a été délivré à:
Name of Co-operative
Nom de la Coopérative
Date of Incorporation:
Date de constitution
Effective Date
Date d’entrée
en vigueur
St. Jacobs Artificial
September 26, 1968
Breeding Co-operative Inc.
February 12,
2014
Drum Travel (Toronto)
Co-Operative Limited
April 29, 1986
March 13, 2014
CSEA Co-Operative Inc.
May 11, 2006
March 19, 2014
Grant Swanson
Executive Director / Directeur,
Licensing and Market Conduct Division
Financial Services Commission of Ontario /
Division de la délivrance des permis et de la
surveillance des marchés
Co-operative Corporations Act
Certificate of Incorporation Issued
Loi sur les sociétés coopératives
Certificat de Constitution Délivré
NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations
Act, a certificate of incorporation has been issued to:
AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les
sociétés coopératives un certificat de constitutions a été délivré à:
Name of Co-operative:
Nom de la coopérative
Date of Incorporation Head Office
Date de constitution Siège Social
Sudbury Downtown Independent February 5, 2014
Cinema Co-operative Corp.
Sudbury
Fenelon Falls Wellness Centre
Co-operative Inc.
Fenelon Falls
February 13, 2014
1290
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Co-operative:
Nom de la coopérative
Date of Incorporation Head Office
Date de constitution Siège Social
Goderich Co-operative Gallery
Incorporated
February 21, 2014
Goderich
Everlasting Life Storehouse
Co-operative Inc.
March 5, 2014
Ajax
Mink Lake Co-operative Inc.
March 5, 2014
Toronto
Muskoka North Good Food
Co-operative Inc.
March 7, 2014
Dwight
Confluvium Co-operative Inc.
March 12, 2014
Toronto
Famecleanncare Services
Co-operative Inc.
March 24, 2014
London
(147-G225)
(147-G226)
Grant Swanson
Executive Director / Directeur,
Licensing and Market Conduct Division
Financial Services Commission of Ontario /
Division de la délivrance des permis et de la
surveillance des marchés
Commission des services financiers de l’Ontario
by delegated authority from the
Superintendent of Financial Services/
en vertu des pouvoirs délégués par
le surintendant des services financiers
Credit Unions, Caisses Populaires Act
Certificate of Amalgamation Issued
Loi sur les credit unions
et caisses populaires
Certificat de Fusion Délivré
NOTICE IS HEREBY GIVEN that, under the Credit Unions and Caisses
Populaires Act, a certificate of amalgamation has been issued to:
AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les
credit unions et caisses populaires un certificat de fusion a été délivré à:
Name of Amalgamated Corporation Ontario
Amalgamating Corporations de l’Ontario
Dénomination sociale de la
Compagnie issue de fusion:
Compagnies qui fusionnent
Incorporation Number
Numero matricule
Grant Swanson
Executive Director / Directeur,
Licensing and Market Conduct Division
Financial Services Commission of Ontario /
Division de la délivrance des permis et de la
surveillance des marchés
Commission des services financiers de l’Ontario
by delegated authority from the
Superintendent of Financial Services/
en vertu des pouvoirs délégués par
le surintendant des services financiers
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's Internet site at http://www.ontla.on.ca or from:
Procedural Services 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.
(8699) T.F.N
Deborah Deller,
Clerk of the Legislative Assembly.
Applications to Provincial Parliament
Demandes au Parlement provincial
NOTICE
EASTERN SYNOD OF THE EVANGELICAL LUTHERAN CHURCH
IN CANADA
(Caisse Populaire Val Caron Limitée and
Caisse Populaire St-Jacques de Hanmer Inc.)
Notice is hereby given that the Eastern Synod of the Evangelical Lutheran
Church in Canada, a body incorporated by chapter 32 of the Statutes of
Canada, 1885, as amended from time to time and repealed and replaced
by chapter 50 of the Statutes of Canada, 1990, in which the body was
continued as a corporation named the Eastern Synod of the Evangelical
Lutheran Church in Canada, will present to the Parliament of Canada at
the present session thereof, or at either of the two sessions immediately
following the present session, a petition for a Private Act to amend the
Eastern Synod of the Evangelical Lutheran Church in Canada Act, so that
it may continue to call regular and special meetings under that Act despite
certain provisions of the Canada Not-for-profit Corporations Act.
2014-01-01
Kitchener, April 15, 2014
2014-01-01
CAISSE POPULAIRE TRILLIUM INC.
1851939
(Caisse Populaire Trillium Inc. and Caisse
Populaire Orléans Inc.)
2014-01-01
CAISSE POPULAIRE VALÉE EST LTÉE.
TANDEM FINANCIAL CREDIT UNION
LIMITED
(Prosperity One Credit Union Limited and
Hamilton Teachers` Credit Union Limited)
1851956
1851954
2014-01-01
LIBRO CREDIT UNION LIMITED
(Libro Credit Union Limited and United
Communities Credit Union Limited)
1851958
(147-P098E) 17, 18, 19, 20
John J. Kendall
Solicitor for the Petitioner
Haney, Haney & Kendall
41 Erb Street East
P.O. Box 185
Waterloo, Ontario
N2J 3Z9
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
AVIS
JL’S WILLIAMSBURG HARDWARE LTD.
SYNODE DE L’EST DE L’ÉGLISE ÉVANGÉLIQUE LUTHÉRIENNE
AU CANADA
Ontario Corporation Number 002268418
Avis est par la présente donné que le Synode de l’Est de l’Église
évangélique luthérienne au Canada, organisme constitué par le chapitre 32
des Statuts du Canada de 1885, avec ses modifications successives, abrogé
et remplacé par le chapitre 50 des Lois du Canada de 1990, et continué
sous forme de corporation sous le nom de Synode de l’Est de l’Église
évangélique luthérienne au Canada, présentera au Parlement du Canada,
au cours de la présente session ou de l’une des deux suivantes, une pétition
introductive de projet de loi d’intérêt privé modifiant la Loi sur le Synode
de l’Est de l’Église évangélique luthérienne au Canada, afin qu’il puisse
continuer à tenir des assemblées ordinaires et extraordinaires sous le
régime de cette loi malgré certaines dispositions de la Loi canadienne sur
les organisations à but non lucratif.
Kitchener, le 15 avril 2014
(147-P098F) 17, 18, 19, 20
John J. Kendall
Avocat du pétitionnaire
Haney, Haney & Kendall
41 Erb Street East
P.O. Box 185
Waterloo, Ontario
N2J 3Z9
1291
TAKE NOTICE CONCERNING WINDING UP of JL’s Williamsburg
Hardware Ltd., Date of Incorporation: December 21, 2010, Liquidator:
Jean-Louis Belisle, 10 Princeton Place, Guelph, Ontario N1G 3S4. Date
Appointed: January 2, 2014. Effective Date of Winding Up: January
2, 2014. This notice is filed under subsection 193(4) of the Business
Corporations Act.
Dated this 2nd day of January, 2014.
Jean-Louis Belisle
Liquidator.
(147-P105)
Sale of Land 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 CITY OF KAWARTHA LAKES
NOTICE IS HEREBY GIVEN that on behalf of Velda Dorigo application
will be made to the Legislative Assembly of the Province of Ontario for an
Act to revive DSPT International (Canada) Inc.
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 1A2.
Dated at Vaughan, Ontario this 7th day of April, 2014.
(147-P103) 18, 19, 20, 21
Velda Dorigo
Corporation Notices
Avis relatifs aux compagnies
NOTICE
PULSETELESERVICE INC.
TAKE NOTICE CONCERNING THE WINDING UP OF
PULSETELESERVICE INC.
Date of Incorporation: June 18, 2002
Liquidator: Todd May
Address: 80 Tiverton Court, Suite 800, Markham, Ontario L3R 0G4
Appointed: April 23, 2014.
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 Friday,
May 16, 2014, at the office of the Manager of Revenue & Taxation/Deputy
Treasurer, City Hall, 26 Francis Street, Lindsay, Ontario, K9V 4W9. The
tenders will then be opened in public on the same day at 3:15 p.m. at City
Hall, 26 Francis Street, Lindsay, Ontario, K9V 4W9.
Description of Land(s):
Part Mill Reserve W/S Mill Street, Plan 105, Part 1, Plan 57R3716,
City of Kawartha Lakes, being all of PIN 63120-0510 (LT). 4057
County Road 121, Kinmount, ON. Roll No. 1651 310 03104700.0000
Minimum Tender Amount:
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.
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.
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:
This notice is filed under subsection 193(4) of the Business Corporations
Act (Ontario). The special resolution requiring the Corporation to be wound
up voluntarily was adopted by the sole shareholder of the Corporation on
the 23rd day of April, 2014.
DATED at Toronto, this 23rd day of April, 2014.
(147-P104)
$8,939.69
Todd May
Liquidator
(147-P106)
Christine Norris
Manager of Revenue & Taxation/Deputy
Treasurer
The Corporation of the
City of Kawartha Lakes
26 Francis Street
P.O. Box 696
Lindsay, Ontario K9V 4W9
Telephone: (705) 324-9411
Fax: (705) 328-2620
1292
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
MUNICIPAL ACT, 2001
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
SALE OF LAND FOR TAX ARREARS BY PUBLIC TENDER
THE CORPORATION OF THE CITY OF NIAGARA FALLS
THE CORPORATION OF THE
MUNICIPALITY OF GREENSTONE
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 May
29, 2014, at the Niagara Falls City Hall, 4310 Queen Street, Niagara Falls
Ontario.
The tenders will then be opened in public on the same day as soon as
possible after 3:00 p.m. at the Niagara Falls City Hall, 4310 Queen Street,
Niagara Falls.
Description of Land(s):
Roll No. 27 25 010 004 14400 0000; 4683 Crysler Ave, Niagara Falls;
PIN 64329-0151(LT); Part Lots 6 and 7 Block S Plan 999-1000 Town of
Niagara Falls; as in RO547056; Niagara Falls; File No. 12-09
Minimum Tender Amount:
$56,814.61
Roll No. 27 25 130 001 08000 0000; Sherk Rd. NS, Niagara Falls; PIN
64253-0205(LT); Lots 151 to 180 Plan 338 Willoughby; Niagara Falls;
File No. 13-02
Minimum Tender Amount:
$13,414.18
Roll No. 27 25 130 001 07100 0000; Willoughby Dr., Niagara Falls; PIN
64253-0213(LT); Lot 340 Plan 338 Willoughby; Niagara Falls; File No.
13-05
Minimum Tender Amount:
$5,481.01
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.
Except as follows, the municipality makes no representation regarding
the title to or any other matters relating to the lands 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, HST if applicable and
the relevant land transfer tax.
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 visit www.OntarioTaxSales.ca or if no internet access
available, contact:
(147-P107)
Lisa Antonio
Coordinator of Tax
The Corporation of the City of Niagara Falls
4310 Queen Street
P.O. Box 1023
Niagara Falls ON L2E 6X5
(905) 356-7521 X 4302
www.niagarafalls.ca/taxsales
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
22, 2014 at the Treasurer’s Office, Greenstone Municipal Office, 1800
Main 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, 1800 Main Street,
Geraldton, Ontario P0T 1M0.
Description of Land(s):
1. Roll No.5876.720.001.22300, PIN 62384-0369 (LT)
PCL 9442 SEC TBF; LT 257 PL M95 Nakina; Greenstone;
Being all of the PIN
Assessed at 14,500 (Residential) & 20,750 (Commercial)
Street Address: 101 Highway 584N, Nakina, ON
Minimum Tender Amount:
2.
Roll No.5876.720.001.27500, PIN 62384-0468 (LT)
PCL 16503 SEC TBF; PT BLK 18 PL M98 Nakina
PT 1 55R827;Greenstone; Being all of the PIN
Assessed at 48,500 (Commercial)
Street Address: 104 Highway 584, Nakina, ON
Minimum Tender Amount:
3.
$14,765.19
Roll No.5876.720.001.30957, PIN 62384-0073(LT)
PCL 55-1 SEC M328; LT 55 PL M328 Nakina;
s/t LT142800; Greenstone; Being all of the PIN
Assessed at 36,000 (Residential)
Street Address: 128 Highland Crescent, Nakina, ON
Minimum Tender Amount:
5.
$12,018.35
Roll No.5876.720.001.30943, PIN 62384-0059 (LT)
PCL 41-1 SEC M328; LT 41 PL M328 Nakina;
Greenstone, Being all of the PIN
Assessed at 34,500 (Residential)
Street Address: 100 Highland Crescent, Nakina, ON
Minimum Tender Amount:
4.
$14,627.99
$16,052.81
Roll No. 5876.740.004.07000, PIN 62413-1039 (LT)
PCL 981 SEC GF; LT 9 PL M139 Ashmore SRO;
Greenstone, Being all of the PIN
Assessed at 5,900 (Residential – Vacant Land)
Street Address: 317 Third Ave. S.E., Geraldton, ON
Minimum Tender Amount:
6.
Roll No. 5876.780.001.07300, PIN 62423-0047 (LT)
PCL 14245 SEC TBF; Location TW 68 Summers;
Greenstone, Being all of the PIN
Assessed at 55,500 (Residential)
Street Address: 293 Tamarack St., Beardmore, ON
Minimum Tender Amount:
7.
$6,011.97
$17,067.84
Roll No. 5876.940.000.10900, PIN 62425-0008 (LT)
PCL 9820 SEC TBF; Location DC 10 Kilkenny situate near
The Townsite of MacDiarmid as in PPA5848;
Greenstone, Being all of the PIN
Assessed at 5,700 (Residential)
Street Address: MacDiarmid, ON
Minimum Tender Amount:
$4,307.07
8.
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Roll No. 5876.720.001.13700, PIN 62384-0159 (LT)
PCL 13518 SEC TBF; LT 154 PL M94 Nakina;
Greenstone, Being all of the PIN
Assessed at 4,800 (Residential)
Street Address: 108 Keefer Street, Nakina, ON
Minimum Tender Amount:
$1,830.69
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.
All tenders must be in a sealed envelope with TAX SALE and a short
description of the property on the outside of the envelope and should be
addressed to the name and address below.
1293
File #11-133 (Roll #110.002.31000.0000)
235 Fielding Road
Waters Twp Con 5 Lot 2 Pcl 28623
53R-11242 Parts 6, 7, 8, 9, 11, 12
13, 14, 15, 16, 17, 18
4.50AC
Assessed Value: Commercial
Industrial
Minimum Tender Amount:
$292,000.00
$141,000.00
$190,107.68
File #11-134 (Roll #110.002.31100.0000)
235 Fielding Road
Waters Twp Con 5 Lot 2 Pcl 21275
RP 53R11242 Pts 1 to 5 & 10
8.21AC
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.
Assessed Value: Industrial
Minimum Tender Amount:
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 interest and the
relevant land transfer tax and HST, if applicable.
Tenders must be submitted using the address label sheet provided, 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 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
1800 Main Street, P. O. Box 70
Geraldton, ON P0T 1M0
Phone: (807) 854-1100 Fax: (807) 854-1947
Email: [email protected] or
visit website http:// www.greenstone.ca/
content/sale-land-tax-arrears
(147-P108)
The municipality makes no representation regarding the title to or any
other matters including any environmental concerns relating to the land
to be sold. Responsibility for ascertaining these matters rests with the
potential purchasers.
Potential Purchasers must obtain all information regarding these properties
on their own and the municipality does not provide an opportunity for
potential purchasers to view properties nor is it in a position to provide
successful purchasers with a key or vacant possession.
Frequently Asked Questions and Maps of all properties are also posted on
the City’s website at http://www.greatersudbury.ca/tenders/
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act.
The successful purchasers will be required to pay the amount tendered
plus the accumulated taxes to the date of transfer to the successful
purchasers and any relevant federal or provincial taxes that may
apply (including land transfer tax and HST). Failure to complete the
transaction by the successful bidders will result in the forfeiture of
their deposit.
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CITY OF GREATER SUDBURY
Tenders for the purchase of land(s) as described below may be obtained
from the City of Greater Sudbury, Supplies & Services Department, 2nd
Floor, Tom Davies Square, 200 Brady Street, Sudbury or through the
City’s website at http://www.greatersudbury.ca/tenders/. Be sure to register
to receive addendums. If you do not register, you will not be notified
of properties that have been cancelled and/or removed from the Tax
Sale List.
Take Notice that tenders for the purchase of the land(s) as described
below will be received NO LATER THAN 3:00:00 p.m. (Our time), on
Wednesday, May 28, 2014, at the Supplies & Services Department, 2nd
Floor, Tom Davies Square, 200 Brady Street, Sudbury, ON. The tenders
will then be opened in public on the same day at 3:30 p.m., in Room C-11
at Tom Davies Square.
Description of Land(s):
File #11-132 (Roll #110.002.30900.0000)
259 Fielding Road
Waters Twp Con 5 Lot 2
Pcl 28624
21.78AC
Assessed Value: Commercial
Industrial
Minimum Tender Amount:
$470,000.00
$249,568.06
$1,652,471.00
$ 313,000.00
$2,236,658.79
Questions regarding any aspect of this Public Tender Tax Sale must
be received in writing via email to–Supplies & Services tenders@
greatersudbury.ca or in writing by fax to (705) 671-8118.
(147-P109)
Tony Derro
Manager of Taxation
Agnes Beck
Manager of Supplies
& Services/Purchasing Agent
CITY OF GREATER SUDBURY
P.O. Box 5000 Stn A
200 Brady Street
Sudbury ON P3A 5P3
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
1295
Publications under Part III (Regulations) of the Legislation Act, 2006
Règlements publiés en application de la partie III (Règlements)
de la Loi de 2006 sur la législation
2014—05—03
ONTARIO REGULATION 107/14
made under the
FISH AND WILDLIFE CONSERVATION ACT, 1997
Made: April 9, 2014
Filed: April 17, 2014
Published on e-Laws: April 17, 2014
Printed in The Ontario Gazette: May 3, 2014
Amending O. Reg. 665/98
(HUNTING)
1. (1) Subsection 59 (2) of Ontario Regulation 665/98 is revoked and the following substituted:
(2) The holder of a resident licence to hunt bear shall complete one or two questionnaires relating to the hunting activities
carried out under that licence in the form established by the Minister and return them to the Minister at the office of the
Ministry specified in the questionnaires as follows:
1. If the licence is issued on or before June 15 of any given year, the holder of the resident licence to hunt bear shall
complete a spring and a fall questionnaire and return them to the Minister on or before the following times of that year:
i. the spring questionnaire shall be returned on or before August 1, and
ii. the fall questionnaire shall be returned on or before December 15.
2. If the licence is issued after June 15 of any given year, the holder of the resident licence to hunt bear shall complete a
fall questionnaire and return it to the Minister on or before December 15 of that year.
(2) Subsection 59 (2) of the Regulation, as remade by subsection (1), is revoked and the following substituted:
(2) The holder of a resident licence to hunt bear shall complete the questionnaire relating to the hunting activities carried
out under that licence in the form established by the Minister and return it to the Minister at the office of the Ministry
specified in the questionnaire by December 15 in the year of the hunt.
2. (1) Part X of Ontario Regulation 665/98 is amended by adding the following section:
61. (1) A person who holds a licence to hunt bear or a trapping licence shall not shoot or attempt to shoot a cub or a female
bear that is accompanied by a cub during any part of an open season for bear specified in Table 2 of Ontario Regulation
670/98 (Open Seasons — Wildlife) made under the Act that falls within May or June in any year.
(2) In this section,
“cub” means a bear born in the year of the hunt.
(2) Section 61 of the Regulation, as made by subsection (1), is revoked
Commencement
3. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed.
(2) Subsections 1 (2) and 2 (2) come into force on January 1, 2016.
18/14
863
1296
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 108/14
made under the
FISH AND WILDLIFE CONSERVATION ACT, 1997
Made: March 19, 2014
Filed: April 17, 2014
Published on e-Laws: April 17, 2014
Printed in The Ontario Gazette: May 3, 2014
Amending O. Reg. 670/98
(OPEN SEASONS — WILDLIFE)
1. (1) Table 2 of Ontario Regulation 670/98 is revoked and the following substituted:
TABLE 2
BLACK BEAR — OPEN SEASON
Item
1.
2.
3.
4.
5.
6.
Column 1
Area (numbers refer to WMUs unless otherwise
stated)
13, 14, 29, 30, 36, 39, 41 and 42
2, 3, 4, 5, 6, 7B, 8, 9A, 9B and 10
Column 2
Open Season — Residents
From May 1 to June 15
From August 15 to October 31, in any
year.
7A
From August 15 to October 31, in any
year.
1, 11A, 11B, 12A, 12B, 13, 14, 15A, 15B, 16A, From August 15 to October 31, in any
16B, 16C, 17, 18A, 18B, 19, 21A, 21B, 22, 23, year.
24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35,
36, 37, 38, 39, 40, 41, 42, 43, 44 and 45
46, 47, 49, 50, 53A, 53B, 64, 66, 67, 69A,
From the Tuesday next following
69B, 71, 72, 73, 74, 75, 76, 83, the geographic Labour Day to November 30, in any
townships of Keppel and Sarawak in WMU
year.
82A and the geographic township of Amabel in
WMU 84
48, 54, 55A, 55B, 56, 57, 58, 59, 60, 61, 62, 63 From September 1 to November 30, in
and 68
any year.
Column 3
Open Season — Non-Residents
Closed season
From August 15 to October 31, in any
year.
From August 15 to October 31, in any
year.
From August 15 to October 31, in any
year.
From the Tuesday next following
Labour Day to November 30, in any
year.
From September 1 to November 30, in
any year.
(2) Item 1 of Table 2 of the Regulation, as remade by subsection (1), is revoked.
Commencement
2. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed.
(2) Subsection 1 (2) of this Regulation comes into force on January 1, 2016.
Made by:
David Orazietti
Minister of Natural Resources
Date made: April 17, 2014.
18/14
864
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
1297
ONTARIO REGULATION 109/14
made under the
MUNICIPAL ACT, 2001
Made: April 16, 2014
Filed: April 17, 2014
Published on e-Laws: April 17, 2014
Printed in The Ontario Gazette: May 3, 2014
Amending O. Reg. 73/03
(TAX MATTERS - SPECIAL TAX RATES AND LIMITS)
1. Section 8.0.2 of Ontario Regulation 73/03 is amended by adding the following subsection:
(4) Despite subsection (3), for the territorial districts of Algoma, Cochrane, Kenora, Manitoulin, Nipissing, Parry Sound,
Rainy River, Sudbury, Thunder Bay and Temiskaming, a bylaw under subsection (1) that applies for the 2013 taxation year
must be passed on or before September 30, 2014.
2. The heading to Part III.1 of the Regulation is revoked and the following substituted:
PART III.1
MUNICIPAL OPTION UNDER SECTION 329.1 OF THE ACT
3. Part III.1 of the Regulation is amended by adding the following section:
Deadline for 2013 taxation year, certain territorial districts
15.2 Despite subsection 329.1 (2) of the Act, for the territorial districts of Algoma, Cochrane, Kenora, Manitoulin,
Nipissing, Parry Sound, Rainy River, Sudbury, Thunder Bay and Temiskaming, a bylaw under subsection 329.1 (1) of the
Act that applies for the 2013 taxation year must be passed on or before September 30, 2014.
Commencement
4. This Regulation comes into force on the day it is filed.
Made by:
Charles Sousa
Minister of Finance
Date made: April 16, 2014.
18/14
865
1298
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 110/14
made under the
ONTARIO ENERGY BOARD ACT, 1998
Made: March 5, 2014
Filed: April 17, 2014
Published on e-Laws: April 22, 2014
Printed in The Ontario Gazette: May 3, 2014
Amending O. Reg. 578/05
(PRESCRIBED CONTRACTS RE SECTIONS 78.3 AND 78.4 OF THE ACT)
1. (1) Paragraph 32 of subsection 4 (1) of Ontario Regulation 578/05 is amended,
(a) by striking out “under subsection 25.32 (4.1)” and substituting “under subsection 25.32 (4)”; and
(b) by adding at the end “including those entered into pursuant to amendments to the direction dated December
16, 2013”.
(2) Paragraph 34 of subsection 4 (1) of the Regulation is revoked.
(3) Paragraph 36 of subsection 4 (1) of the Regulation is amended,
(a) by striking out “under subsection 25.32 (4.1)” and substituting “under subsection 25.32 (4)”; and
(b) by adding at the end “including those entered into pursuant to amendments to the direction dated October 25,
2013”.
(4) Subsection 4 (1) of the Regulation is amended by adding the following paragraphs:
49. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under sections 25.32 and 25.35
of the Electricity Act, 1998 dated June 12, 2013, entitled “Renewable Energy Program”.
50. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under sections 25.32 and 25.35
of the Electricity Act, 1998 dated June 26, 2013, entitled “Hydroelectric Projects”.
51. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under sections 25.32 and 25.35
of the Electricity Act, 1998 dated August 16, 2013, entitled “Administrative Matters Related to Renewable Energy and
Conservation Programs”.
52. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under section 25.35 of the
Electricity Act, 1998 dated October 28, 2013, entitled “Clarification re: Non-application to First Nation reserves of FIT
Program restrictions relating to agricultural lands”.
53. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under section 25.32 of the
Electricity Act, 1998 dated December 16, 2013, entitled “Moving Forward with Large Renewable Energy Projects,
Renewable Energy Projects in Remote First Nation Communities and Energy Storage”.
54. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under subsection 25.32 (4.1)
of the Electricity Act, 1998 dated December 16, 2013, entitled “100 percent Biomass Non-Utility Generator Projects
(December 16, 2013)”.
55. Contracts that are entered into by the OPA pursuant to a direction by the Minister made under subsection 25.32 (4.1)
of the Electricity Act, 1998 dated December 16, 2013, entitled “Supply agreement with the Ontario Power Generation
for the conversion of Thunder Bay Generating Station (“TBGS”)”.
Commencement
2. This Regulation comes into force on the day it is filed.
18/14
NOTE: Consolidated regulations and various legislative tables pertaining to regulations can be found on the e-Laws website
(www.e-Laws.gov.on.ca).
REMARQUE : Les règlements codifiés et diverses tables concernant les règlements se trouvent sur le site Lois-en-ligne
(www.lois-en-ligne.gouv.on.ca).
866
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
1299
INDEX 18
Proclamation...................................................................................................................................................................................................................................1283
Ontario Highway Transport Board..................................................................................................................................................................................................1283
Government Notices Respecting Corporations...............................................................................................................................................................................1284
Avis du gouvernements relatifs aux compagnies.......................................................................................................................................................................1284
Notice of Default in Complying with the Corporations Tax Act....................................................................................................................................................1284
Avis de non-observation de la Loi sur l’imposition des sociétés...............................................................................................................................................1284
Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)............................................................................................................................1285
Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés).........................................................................................1285
Certificate of Dissolution................................................................................................................................................................................................................1286
Certificat de dissolution..............................................................................................................................................................................................................1286
Notice of Default in Complying with the Corporations Information Act.......................................................................................................................................1288
Avis de non-observation de la Loi sur les renseignements exigés des personnes morales........................................................................................................1288
Notice of Default in Complying with a Filing Requirement under the Corporations Information Act..........................................................................................1288
Avis de non-observation de la Loi sur les renseignements exigés des personnes morales.......................................................................................................1288
Co-operative Corporations Act Certificate of Amendment Issued.................................................................................................................................................1289
Loi sur les sociétés coopératives Certificat de Modification Délivré.........................................................................................................................................1289
Co-operative Corporations Act Certificate of Dissolution Issued...................................................................................................................................................1289
Loi sur les sociétés coopératives Certificat de Dissolution Délivré...........................................................................................................................................1289
Credit Unions and Caisses Populaires Act, 1994 Dissolution Order Issued...................................................................................................................................1289
Loi de 1994 sur les caisses populaires et les credit unions Ordre de Dissolution......................................................................................................................1289
Co-operative Corporations Act Certificate of Incorporation Issued...............................................................................................................................................1289
Loi sur les sociétés coopératives Certificat de Constitution Délivré..........................................................................................................................................1289
Credit Unions, Caisses Populaires Act Certificate of Amalgamation Issued..................................................................................................................................1290
Loi sur les credit unions et caisses populaires Certificat de Fusion Délivré..............................................................................................................................1290
Applications to Provincial Parliament — Private Bills..................................................................................................................................................................1290
Demandes au Parlement provincial — Projets de loi d’intérêt privé.........................................................................................................................................1290
Applications to Provincial Parliament............................................................................................................................................................................................1290
Demandes au Parlement provincial............................................................................................................................................................................................1290
Corporation Notices........................................................................................................................................................................................................................1291
Avis relatifs aux compagnies......................................................................................................................................................................................................1291
SALE OF LAND FOR TAX ARREARS BY PUBLIC TENDER.................................................................................................................................................1291
VENTES DE TERRAINS PAR APPEL D'OFFRES POUR ARRIÉRÉ D'IMPÔT...................................................................................................................1291
THE CORPORATION OF THE CITY OF KAWARTHA LAKES...........................................................................................................................................1291
THE CORPORATION OF THE CITY OF NIAGARA FALLS................................................................................................................................................1292
THE CORPORATION OF THE MUNICIPALITY OF GREENSTONE.................................................................................................................................1292
THE CITY OF GREATER SUDBURY.....................................................................................................................................................................................1293
PUBLICATIONS UNDER PART III (REGULATIONS) OF THE LEGISLATION ACT, 2006
RÈGLEMENTS PUBLIÉS EN APPLICATION DE LA PARTIE III (RÈGLEMENTS) DE LA LOI DE 2006 SUR LA LÉGISLATION............................1295
FISH AND WILDLIFE CONSERVATION ACT, 1997
FISH AND WILDLIFE CONSERVATION ACT, 1997
MUNICIPAL ACT, 2001
ONTARIO ENERGY BOARD ACT, 1998
O. Reg. 107/14........................................................................1295
O. Reg. 108/14........................................................................1296
O. Reg. 109/14........................................................................1297
O. Reg. 110/14........................................................................1298
Texte d’information pour la gazette de l’Ontario...........................................................................................................................................................................1301
Information Text for Ontario Gazette.............................................................................................................................................................................................1302
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1301
Texte d’information pour la gazette de l’Ontario
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) Envoyer les annonces dans le format Word.doc par courriel à [email protected]
2) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.
3) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$
4) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario
www.ontario.ca/gazette ou en visionnant une copie imprimée à une bibliothèque locale.
Abonnement:
Le tarif d’abonnement annuel est de 126,50$ + T.V.H. 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 en ligne au site www.serviceontario.ca/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
Direction de la gestion des revenus
Publications Ontario
222, rue Jarvis, 8ème étage, Toronto, Ontario M74 0B6
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
Paiements par écriture de journal seulement. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310
ou à [email protected]
1302
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Information Text for Ontario Gazette
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) Please submit all notices in a Word.doc format to: [email protected]
2) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.
3) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.
4) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontario.ca/gazette or by viewing a
printed copy at a local library.
Subscriptions:
The annual subscription rate is $126.50 + H.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 the website at www.serviceontario.ca/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
Publications Ontario Financial Unit
222 Jarvis Street, 8th Floor, Toronto, Ontario M7A 0B6
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:
Payment by Journal Entry only. Please contact the Gazette office at 416 326-5310
or at [email protected]