THE YUKON GAZETTE LA GAZETTE DU YUKON

Transcription

THE YUKON GAZETTE LA GAZETTE DU YUKON
THE YUKON GAZETTE
Printed by Authority of the Queen's Printer
PARTS I AND II
LA GAZETTE DU YUKON
Imprimée sous l'autorité de l'Imprimeur de la Reine
PARTIES I ET II
Volume 31
Whitehorse, April 15, 2012
Number 4
Volume 31
Whitehorse, le 15avril2012
Numéro 4
The Yukon Gazette
PART I
La Gazette du Yukon
PARTIE I
CERTIFICATES OF AMENDMENT /
CERTIFICATS DE MODIFICATION
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
46216 Yukon Inc.
Corporate Access Number: 35062
Registered Office:
Lackowicz & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Previous Name:
Yukon Stone Outfitters Ltd.
Previous Access Number:
31596
Date of Name Change:
February 23, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Gatestone & Co. Inc.
Corporate Access Number: 35108
Previous Name:
Collectcorp Inc.
Previous Access Number:
25427
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Name Change:
March 1, 2012
Date Registered in Yukon:
March 21, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Crocus Glen Developments
Inc.
Corporate Access Number: 35089
Registered Office:
Davis LLP
201-4109-4th Ave
Whitehorse , YT Y1A 1H6
Previous Name:
45523 Yukon Inc.
Previous Access Number:
34738
Date of Name Change:
March 13, 2012
Frederik J. Pretorius, Registrar of Corporations
1
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF DISSOLUTION /
CERTIFICATS DE DISSOLUTION
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
42311 Yukon Inc.
Corporate Access Number: 32930
Registered Office:
102 Komish Court
Watson Lake , YT Y0A 1C0
Date of Dissolution:
February 27, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
34908 Yukon Inc.
Corporate Access Number: 29575
Registered Office:
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Dissolution:
March 16, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Needham's Holdings Limited
Corporate Access Number: 21550
Registered Office:
1 Bonanza Place
Whitehorse , YT Y1A 5M4
Date of Dissolution:
March 27, 2012
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
2
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF INCORPORATION /
CERTIFICATS DE CONSTITUTION
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46271 Yukon Inc.
Corporate Access Number: 35061
Registered Office:
Km 14002 Alaska Highway
L.H.S
Whitehorse , YT Y1A 6L6
Date of Certificate:
February 27, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46260 Yukon Inc.
Corporate Access Number: 35064
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
February 27, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Lihao Mining Equipment
Import Inc.
Corporate Access Number: 35066
Registered Office:
Lot 1011 - 1
Km 216 Klondike Hwy
Whitehorse , YT Y1A 6R1
Date of Certificate:
February 28, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Gold Mining Investment Inc.
Corporate Access Number: 35067
Registered Office:
Lot 1011 - 1
Km 216 Klondike Hwy
Whitehorse , YT Y1A 6R1
Date of Certificate:
February 28, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Gift Card Central Ltd.
Corporate Access Number: 35069
Registered Office:
183C Golden Horn
Subdivision
Whitehorse , YT Y1A 7A1
Date of Certificate:
February 29, 2012
Frederik J. Pretorius, Registrar of Corporations
3
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46293 Yukon Inc.
Corporate Access Number: 35073
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
March 1, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46304 Yukon Inc.
Corporate Access Number: 35077
Registered Office:
401 Craig Street
Dawson , YT Y0B 1G0
Date of Certificate:
March 6, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46128 Yukon Inc.
Corporate Access Number: 35078
Registered Office:
201C 170 Titanium Way
Whitehorse , YT Y1A 0G1
Date of Certificate:
March 6, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Chieftain Transport Company
Limited
Corporate Access Number: 35080
Registered Office:
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 7, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
St. Elias Cross Country Ski Club
Corporate Access Number: 10919
Registered Office:
125 Alsek Crescent
Haines Junction , YT Y0B 1L0
Mailing Address:
Box 5334
Haines Junction , YT Y0B 1L0
Date of Certificate:
March 9, 2012
Frederik J. Pretorius, Registrar of Societies
Partie I, 15 avril 2012
The Yukon Gazette
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46315 Yukon Inc.
Corporate Access Number: 35085
Registered Office:
Davis LLP
Suite 201
4109 - 4th Avenue
Whitehorse , YT Y1A 1H6
Date of Certificate:
March 9, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46359 Yukon Inc.
Corporate Access Number: 35093
Registered Office:
C/O Madonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 14, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46348 Yukon Inc.
Corporate Access Number: 35094
Registered Office:
C/O Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 14, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Cooperative Associations Act for the following cooperative
association:
Name:
Haines Junction Retail CoOperative Limited
Corporate Access Number: 35091
Registered Office:
Lot 1020 Nygren Subdivision
Haines Junction , YT Y0B 1L0
Date of Certificate:
March 16, 2012
Frederik J. Pretorius, Registrar of Cooperative Associations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Dirty Northern Public House
Ltd., The
Corporate Access Number: 35100
Registered Office:
Davis LLP
Suite 201
4109-4th Avenue
Whitehorse , YT Y1A 1H6
Date of Certificate:
March 19, 2012
Frederik J. Pretorius, Registrar of Corporations
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46403 Yukon Inc.
Corporate Access Number: 35102
Registered Office:
26 Arnhem Road
Whitehorse , YT Y1A 3B4
Date of Certificate:
March 19, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46370 Yukon Inc.
Corporate Access Number: 35105
Registered Office:
5 Nuthatch Place
Whitehorse , YT Y1A 5X5
Date of Certificate:
March 20, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
The Golden Horn Mountain
(Poser) Wellness Society
Corporate Access Number: 10920
Registered Office:
C/O Lynda Ehrlich
4 Larkspur Place
Whitehorse , YT Y1A 5T9
Mailing Address:
C/O Lynda Ehrlich
4 Larkspur Place
Whitehorse , YT Y1A 5T9
Date of Certificate:
March 20, 2012
Frederik J. Pretorius, Registrar of Societies
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46414 Yukon Inc.
Corporate Access Number: 35103
Registered Office:
206A, # 3 Klondike Road
Whitehorse , YT Y1A 3L6
Date of Certificate:
March 20, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46425 Yukon Inc.
Corporate Access Number: 35104
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
March 20, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46337 Yukon Inc.
Corporate Access Number: 35106
Registered Office:
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 21, 2012
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
4
The Yukon Gazette
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46326 Yukon Inc.
Corporate Access Number: 35107
Registered Office:
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 21, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Yukon Civil Liberties Society
Corporate Access Number: 10922
Registered Office:
13 Bass Wood
Whitehorse , YT Y1A 3C6
Mailing Address:
Box 222-211 Elliott Street
Whitehorse , YT Y1A 2A1
Date of Certificate:
March 21, 2012
Frederik J. Pretorius, Registrar of Societies
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46436 Yukon Inc.
Corporate Access Number: 35110
Registered Office:
6 Johnston Rd
Marsh Lake , YT Y0B 1Y2
Date of Certificate:
March 22, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Olson Fencing & Contracting
Ltd.
Corporate Access Number: 35111
Registered Office:
Davis LLP
Suite 201,
4109-4th Avenue
Whitehorse , YT Y1A 1H6
Date of Certificate:
March 22, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Yukon Big Game Outfitters
Ltd.
Corporate Access Number: 35115
Registered Office:
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 26, 2012
Frederik J. Pretorius, Registrar of Corporations
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46458 Yukon Inc.
Corporate Access Number: 35116
Registered Office:
# 11 - 4161 4th Ave
Whitehorse , YT Y1A 3J5
Date of Certificate:
March 26, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
46447 Yukon Inc.
Corporate Access Number: 35118
Registered Office:
Lackowicz & Hoffman
Barristers & Solicitors
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 27, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Purcell Industries (Yukon)
Limited
Corporate Access Number: 35119
Registered Office:
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 27, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Neil Talsma Construction Ltd.
Corporate Access Number: 35120
Registered Office:
114 Wickstrom Road
Whitehorse , YT Y1A 6N2
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Bonanza Mining Services Ltd.
Corporate Access Number: 35121
Registered Office:
# 1 Bonanza Creek Rd.
Dawson , YT Y0B 1G0
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Levich Holdings Inc.
Corporate Access Number: 35122
Registered Office:
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Corporations
5
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Yukon Parents For Montessori
Society
Corporate Access Number: 10921
Registered Office:
13 Arleux Place
Whitehorse , YT Y1A 3A9
Mailing Address:
13 Arleux Place
Whitehorse , YT Y1A 3A9
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Societies
Part I, April 15, 2012
6
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF REGISTRATION /
CERTIFICATS D'ENREGISTREMENT
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Enermodal Engineering
Corporations:
Limited
Metropolitan Knowledge
International Inc.
Ecoplans Limited
1861953 Ontario Ltd.
Site360 Consulting Inc.
1861954 Ontario Ltd.
McCormick Rankin
Corporation
Seawood Solutions and
Services Inc.
MMM Group Limited
Name of Amalgamated
Corporation:
MMM Group Limited
Corporate Access Number: 35070
Jurisdiction:
Ontario
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
December 31, 2011
Date of Certificate:
February 29, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
1204346 Alberta Ltd.
Cantest Solutions Inc.
Name of Amalgamated
Corporation:
Cantest Solutions Inc.
Corporate Access Number: 35072
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2012
Date of Certificate:
February 29, 2012
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
1585024 Alberta Ltd.
Creo Energy Ltd.
Aspect Energy Ltd.
Canadian Natural Resources
Limited
Name of Amalgamated
Corporation:
Canadian Natural Resources
Limited
Corporate Access Number: 35074
Jurisdiction:
Alberta
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
January 1, 2012
Date of Certificate:
March 2, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
ADC Telecom Canada Inc.
Tyco Electronics Canada ULC
Name of Amalgamated
Corporation:
Tyco Electronics Canada ULC
Corporate Access Number: 35081
Jurisdiction:
Nova Scotia
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 27, 2012
Date of Certificate:
March 7, 2012
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
7
Partie I, 15 avril 2012
The Yukon Gazette
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
G & T Metallurgical Services
Corporations:
Ltd.
Stewart Investments Group
Ltd.
ECO Tech Laboratory Ltd.
ALS Canada Ltd.
Name of Amalgamated
Corporation:
ALS Canada Ltd.
Corporate Access Number: 35088
Jurisdiction:
Canada
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
Suite 200, Financial Plaza
204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
February 1, 2012
Date of Certificate:
March 12, 2012
Frederik J. Pretorius, Registrar of Corporations
La Gazette du Yukon
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
7594771 Canada Inc.
7594828 Canada Inc.
7648553 Canada Inc.
TruServ Canada Inc.
Name of Amalgamated
Corporation:
7594828 Canada Inc.
Corporate Access Number: 35123
Jurisdiction:
Canada
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
Barristers & Solicitors
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Amalgamation:
November 3, 2010
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Softcare Innovations Inc.
Steelcase Canada Limited
Name of Amalgamated
Corporation:
Steelcase Canada Limited
Corporate Access Number: 35099
Jurisdiction:
Ontario
Attorney for Service:
Grant Macdonald
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
February 25, 2012
Date of Certificate:
March 14, 2012
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
7503105 Canada Inc.
7594828 Canada Inc.
Name of Amalgamated
Corporation:
7594828 Canada Inc.
Corporate Access Number: 35124
Jurisdiction:
Canada
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
Barristers & Solicitors
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Amalgamation:
November 3, 2010
Date of Certificate:
March 28, 2012
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Redcliffe Investments Ltd.
641484 B.C. Ltd.
Coastal Insurance Services Ltd.
Hub International Canada
West ULC
Name of Amalgamated
Corporation:
Hub International Canada
West ULC
Corporate Access Number: 35114
Jurisdiction:
British Columbia
Attorney for Service:
Grant Macdonald
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2012
Date of Certificate:
March 26, 2012
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Highlight Pacific Construction
Ltd.
Corporate Access Number: 35063
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
February 27, 2012
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
8
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Element Financial Corporation
Corporate Access Number: 35065
Attorney for Service:
Grant Macdonald
Macdonald & Company
Suite 200, Financial Plaza
204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
February 27, 2012
La Gazette du Yukon
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Roughley Insurance Brokers
Ltd.
Corporate Access Number: 35076
Attorney for Service:
Grant Macdonald
Macdonald & Company
Suite 200, Financial Plaza
204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 5, 2012
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Physio-Control Canada Sales,
Ltd.
Corporate Access Number: 35068
Attorney for Service:
James R. Tucker
102 - 205 Hawkins Street
Whitehorse , YT Y1A 1X3
Alternate Attorney:
Date of Certificate:
February 28, 2012
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Alaska Salmon Wholesale, LLC
Corporate Access Number: 35079
Attorney for Service:
Vickerman, Ken
5 Larkspur Place
Whitehorse , YT Y1A 5T9
Alternate Attorney:
Date of Certificate:
March 7, 2012
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
1831260 Ontario Ltd.
Corporate Access Number: 35071
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
February 29, 2012
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Manpower Services Canada
Limited / Services Manpower
Canada Limitee
Corporate Access Number: 35082
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
March 8, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Sun Life Global Investments
(Canada) Inc. / Placements
Mondiaux Sun Life (Canada)
Inc.
Corporate Access Number: 35075
Attorney for Service:
James R. Tucker
C/O Tucker & Company
102 - 205 Hawkins Street
Whitehorse , YT Y1A 1X3
Alternate Attorney:
Date of Certificate:
March 5, 2012
Frederik J. Pretorius, Registrar of Corporations
9
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Trusted By Design Inc.
Corporate Access Number: 35083
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 9, 2012
Frederik J. Pretorius, Registrar of Corporations
Partie I, 15 avril 2012
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Liquidity Source Inc.
Corporate Access Number: 35084
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
March 9, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Desante Financial Services Inc.
Corporate Access Number: 35086
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
March 9, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
H A R M Contracting Ltd.
Corporate Access Number: 35087
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 12, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Strategic West Energy Ltd.
Corporate Access Number: 35090
Attorney for Service:
James R. Tucker
C/O Tucker And Company
102-205 Hawkins St
Whitehorse , YT Y1A 1X3
Alternate Attorney:
Date of Certificate:
March 15, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Mercado Financing Ltd.
Corporate Access Number: 35092
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 14, 2012
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
TW Insurance Brokers Inc.
Corporate Access Number: 35095
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
Suite 200, Financial Plaza
204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 14, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
WestJet Investment Corp.
Corporate Access Number: 35096
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
March 19, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
WestJet Operations Corp.
Corporate Access Number: 35098
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
March 15, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Lucky Strike Ventures Inc.
Corporate Access Number: 35101
Attorney for Service:
Drew Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 19, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
ERS Continental Inc.
Corporate Access Number: 35109
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 22, 2012
Frederik J. Pretorius, Registrar of Corporations
10
The Yukon Gazette
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Synergy Inmate Phone
Solutions, Inc.
Corporate Access Number: 35112
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 22, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
AllOver Media, Inc.
Corporate Access Number: 35113
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 23, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Lasernetworks Inc. /
Reseaulasernet Inc.
Corporate Access Number: 35117
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
March 26, 2012
Frederik J. Pretorius, Registrar of Corporations
11
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF REVIVAL /
CERTIFICATS DE RECONSTITUTION
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
17792 Yukon Inc.
Corporate Access Number: 26844
Registered Office:
Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
February 29, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Angel Venture Capital Inc.
Corporate Access Number: 27800
Registered Office:
Lackowicz Shier & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
February 29, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Claycliffs Investments Limited
Corporate Access Number: 32821
Registered Office:
1 - 250B Main Street
Whitehorse , YT Y1A 2B2
Date of Certificate:
March 2, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
9542 Yukon Ltd.
Corporate Access Number: 23058
Registered Office:
Lackowicz, Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 8, 2012
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Whitehorse Travel Ltd.
Corporate Access Number: 31162
Registered Office:
60 Ponderosa Drive
Whitehorse , YT Y1A 5E8
Date of Certificate:
March 20, 2012
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
12
The Yukon Gazette
La Gazette du Yukon
WITHDRAWALS / RADIATIONS
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Qwest Energy 2009 FlowThrough Management Corp.
Corporate Access Number: 33191
Date of Ceasing to Carry on
Business:
February 16, 2012
Date Cessation Filed in
Yukon:
February 22, 2012
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Qwest Energy 2009-II FlowThrough Management Corp.
Corporate Access Number: 33577
Date of Ceasing to Carry on
Business:
February 16, 2012
Date Cessation Filed in
Yukon:
February 22, 2012
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Lincluden Management
Limited
Corporate Access Number: 31499
Date of Ceasing to Carry on
Business:
February 24, 2012
Date Cessation Filed in
Yukon:
March 1, 2012
Attorney for Service:
R. Grant Macdonald
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Ontario
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Mepco Finance Corporation
Corporate Access Number: 33750
Date of Ceasing to Carry on
Business:
February 29, 2012
Date Cessation Filed in
Yukon:
March 1, 2012
Attorney for Service:
Barrett, Jocelyn
C/O Davis LLP
Suite 201 - 4109, 4th Avenue
Whitehorse , YT Y1A 1H6
Jurisdiction of Incorporation:Michigan
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
NCE Diversified Management
(10) Corp.
Corporate Access Number: 33620
Date of Ceasing to Carry on
Business:
March 7, 2012
Date Cessation Filed in
Yukon:
March 12, 2012
Attorney for Service:
Lorne N. Austring
Austring, Fendrick & Fairman
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Ontario
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Union Securities Financial
Services Ltd.
Corporate Access Number: 29031
Date of Ceasing to Carry on
Business:
June 30, 2010
Date Cessation Filed in
Yukon:
March 13, 2012
Attorney for Service:
Paul W. Lackowicz
300-204 Black Street
Whitehorse , YT Y1A 2M9
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
13
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
MSP 2009 GP Inc.
Corporate Access Number: 33189
Date of Ceasing to Carry on
Business:
March 7, 2012
Date Cessation Filed in
Yukon:
March 14, 2012
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
204 Lambert Street, Suite 200
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Ontario
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Hayward Baker, Inc.
Corporate Access Number: 31733
Date of Ceasing to Carry on
Business:
February 29, 2012
Date Cessation Filed in
Yukon:
March 19, 2012
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Delaware
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
GE Finance Company
Corporate Access Number: 30453
Date of Ceasing to Carry on
Business:
February 6, 2012
Date Cessation Filed in
Yukon:
March 26, 2012
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Jurisdiction of Incorporation:Nova Scotia
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
14
The Yukon Gazette
La Gazette du Yukon
CHANGE OF NAME NOTICES / AVIS DE CHANGEMENT
DE NOMS
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Susan Violet SOULATZKOFF
Previous Name:
Susan Violet DOLLMONT
Dated at Whitehorse, Yukon, this 12 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Robert Edwin HOLDITCH
Previous Name:
Robert Edwin REID
Dated at Whitehorse, Yukon, this 27 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Scott John KERBY
Previous Name:
John Scot KERBY
Dated at Whitehorse, Yukon, this 13 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Ashliigh Annmarie GIELSER
Previous Name:
Ashlee Annmarie DICK
Dated at Whitehorse, Yukon, this 14 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Mataya Rayne Katherine Joan
SHANNON-FRANCIS
Previous Name:
Mataya Rayne Katherine Joan
SHANNON
Dated at Whitehorse, Yukon, this 26 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Damian John Esa Jorgan ELIASFRANCIS
Previous Name:
Damien John Esa Jorgan ELIAS
Dated at Whitehorse, Yukon, this 27 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Lena TREPANIER
Previous Name:
Lena BRULE
Dated at Whitehorse, Yukon, this 27 day of March, 2012
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Nona Meghan WHITEHOUSE
Previous Name:
Nona Meghan JOHNSTON
Dated at Whitehorse, Yukon, this 27 day of March, 2012
15
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
NOTICES / AVIS
CORRECTION
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
3259401 Nova Scotia
Company / 3259401
Compagnie De La Nouvelle
Ecosse
Corporate Access Number: 35013
Attorney for Service:
Paul Lackowicz
Lackowicz & Hoffman
Suite 300, 204 Black Street
Whitehorse, YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
February 2, 2012
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2012
16
The Yukon Gazette
La Gazette du Yukon
APPOINTMENTS
NOMINATIONS
REGISTRATION
O.I.C. 2012/16 6 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/16 6 mars 2012
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Pursuant to subsection 57(2) of the Territorial Court Act,
R.S.Y. 2002, c.217, and subsection 41(1) of the Territorial
Court Act, R.S.Y. 1986, c.169, the Commissioner in Executive
Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 57(2) de la Loi sur la Cour territoriale, L.R.Y. 2002,
ch. 217 et au paragraphe 41(1) de la Loi sur la Cour
territoriale, L.R.Y. 1986, ch. 169, décrète :
1.
The appointment of Kathleen Thorpe as a Justice
of the Peace made by Order-in-Council 1982/137
is revoked.
1.
La nomination de Kathleen Thorpe, à titre de juge
de paix, effectuée par le Décret 1982/137, est
révoquée.
Dated at Whitehorse, Yukon this 6 day of March, 2012.
Fait à Whitehorse, au Yukon, le 6 mars 2012.
REGISTRATION
O.I.C. 2012/18 8 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/18 8 mars 2012
ASSESSMENT AND TAXATION ACT
LOI SUR L'ÉVALUATION ET LA TAXATION
Pursuant to section 34 of the Assessment and Taxation Act,
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
34 de la Loi sur l'évaluation et la taxation, décrète :
1.
Richard D. Reaume is appointed as chair of the
Assessment Appeal Board for a three-year term
effective May 1, 2012.
1.
Richard D. Reaume est nommé président de la
Commission d'appel des évaluations, pour un
mandat de trois ans, à compter du 1er mai 2012.
Dated at Whitehorse, Yukon this 8 day of March, 2012.
Fait à Whitehorse, au Yukon, le 8 mars 2012.
REGISTRATION
O.I.C. 2012/23 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/23 29 mars 2012
CRIMINAL CODE (CANADA)
CODE CRIMINEL (CANADA)
Pursuant to section 672.38 and subsection 672.4(1) of the
Criminal Code (Canada), the Commissioner in Executive
Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
672.38 et au paragraphe 672.4(1) du Code Criminel
(Canada), décrète :
1.
Darcy Tkachuk is appointed as the chairperson of
the Yukon Review Board effective April 1, 2012 for
a two-year term.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
17
1.
Darcy Tkachuk est nommé à titre de président de
la Commission d'examen du Yukon, à compter
du 1er avril 2012, pour un mandat de deux ans.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/24 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/24 29 mars 2012
CRIMINAL CODE (CANADA)
CODE CRIMINEL (CANADA)
Pursuant to section 672.38 of the Criminal Code (Canada),
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
672.38 du Code Criminel (Canada), décrète :
1.
Trish Eccles and Kim Cholette are appointed as
members of the Yukon Review Board effective
April 1, 2012 for a two-year term.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
1.
Trish Eccles et Kim Cholette sont nommées à titre
de membres de la Commission d'examen du
Yukon, à compter du 1er avril 2012, pour un
mandat de deux ans.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/25 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/25 29 mars 2012
CRIMINAL CODE (CANADA)
CODE CRIMINEL (CANADA)
Pursuant to section 672.38 of the Criminal Code (Canada),
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
672.38 du Code Criminel (Canada), décrète :
1.
Joie Quarton is appointed as a member of the
Yukon Review Board effective April 1, 2012 for a
two-year term.
1.
Joie Quarton est nommée à titre de membre de la
Commission d'examen du Yukon, à compter du
1er avril 2012, pour un mandat de deux ans.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/26 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/26 29 mars 2012
CRIMINAL CODE (CANADA)
CODE CRIMINEL (CANADA)
Pursuant to sections 672.38 and 672.39 of the Criminal Code
(Canada), the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément aux
articles 672.38 et 672.39 du Code Criminel (Canada),
décrète :
1.
Barbara Kane and Pauweliena Laureijs are
appointed as members of the Yukon Review Board
effective April 1, 2012 for a two-year term.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Part I, April 15, 2012
1.
Barbara Kane et Pauweliena Laureijs sont
nommées à titre de membres de la Commission
d'examen du Yukon, à compter du 1er avril 2012,
pour un mandat de deux ans.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
18
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/27 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/27 29 mars 2012
CRIMINAL CODE (CANADA)
CODE CRIMINEL (CANADA)
Pursuant to sections 672.38 and 672.39 of the Criminal Code
(Canada), the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément aux
articles 672.38 et 672.39 du Code Criminel (Canada),
décrète :
1.
Marilyn Smith, Lynda Murdoch and Jeremy
Baumbach are appointed as members of the
Yukon Review Board effective April 1, 2012 for a
two-year term.
1.
Marilyn Smith, Lynda Murdoch et Jeremy
Baumbach sont nommés à titre de membres de la
Commission d'examen du Yukon, à compter du
1er avril 2012, pour un mandat de deux ans.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/28 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/28 29 mars 2012
HOUSING CORPORATION ACT
LOI SUR LA SOCIÉTÉ D'HABITATION
Pursuant to subsection 45(2) of the Housing Corporation
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 45(2) de la Loi sur la Société d'habitation,
décrète :
1.
Connie Buyck is appointed to the Mayo Housing
Advisory Board for a term ending May 16, 2015.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
1.
Connie Buyck est nommée au Conseil consultatif
sur le logement de Mayo pour un mandat se
terminant le 16 mai 2015.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/29 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/29 29 mars 2012
HOUSING DEVELOPMENT ACT
LOI SUR LA PROMOTION DE L'HABITAT
Pursuant to subsection 20(2) of the Housing Development
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 20(2) de la Loi sur la promotion de l'habitat,
décrète :
1.
Lois Fraser, Janet Leblanc and Kyle Rolling are
appointed to the Whitehorse Housing Authority
effective April 19, 2012 for a three-year term.
2.
The appointment of Pamela Bangart as a member
of the Whitehorse Housing Authority made by
Order-in-Council 2009/54 is revoked.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
19
1.
Lois Fraser, Janet Leblanc et Kyle Rolling sont
nommés membres de l'Office d'habitation de
Whitehorse pour un mandat de trois ans, à
compter du 19 avril 2012.
2.
La nomination de Pamela Bangart, à titre de
membre de l'Office d'habitation de Whitehorse,
effectuée par le Décret 2009/54, est révoquée.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/30 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/30 29 mars 2012
LIQUOR ACT
LOI SUR LES BOISSONS ALCOOLISÉES
Pursuant to subsection 3(2) of the Liquor Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 3(2) de la Loi sur les boissons alcoolisées, décrète :
1.
Eva Bidrman, Kurt Fraser and Melanie Graham are
appointed as members of the Board of Directors
of the Yukon Liquor Corporation effective April
1, 2012 for a term ending March 31, 2015.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
1.
Eva Bidrman, Kurt Fraser et Melanie Graham sont
nommés membres du conseil d'administration
de la Société des alcools du Yukon à compter du
1er avril 2012, pour un mandat se terminant le 31
mars 2015.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/31 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/31 29 mars 2012
MEDIATION BOARD ACT
LOI SUR LE CONSEIL DE MÉDIATION
Pursuant to subsection 2(9) of the Mediation Board Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 2(9) de la Loi sur le Conseil de médiation,
décrète :
1.
Derek Holmes is appointed to take the place of the
sole member of the Mediation Board when that
sole member is absent for any cause.
2.
This appointment terminates when a second
member of the Mediation Board is appointed.
1.
Derek Holmes est nommé remplaçant du seul
membre du Conseil de médiation, lorsque celuici est absent.
2.
La présente nomination prend fin au moment où
un deuxième membre du Conseil de médiation
est nommé.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Part I, April 15, 2012
20
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/32 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/32 29 mars 2012
MOTOR VEHICLES ACT
LOI SUR LES VÉHICULES AUTOMOBILES
Pursuant to subsection 2(1) of the Motor Vehicles Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 2(1) de la Loi sur les véhicules automobiles,
décrète :
1.
The appointment of Dan Boyd as the registrar of
motor vehicles made by O.I.C. 2007/132 is
revoked.
2.
Vern Janz is appointed as the registrar of motor
vehicles.
3.
This Order comes into force April 1, 2012.
1.
La nomination de Dan Boyd à titre de registraire
des véhicules automobiles, prévue par le Décret
2007/132, est révoquée.
2.
Vern Janz est nommé registraire des véhicules
automobiles.
3.
Le présent décret entre en vigueur le 1er avril
2012.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/33 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/33 29 mars 2012
PUBLIC SERVICE ACT
LOI SUR LA FONCTION PUBLIQUE
Pursuant to sections 10 and 12 of the Public Service Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément aux
articles 10 et 12 de la Loi sur la fonction publique, décrète :
FLOYD McCORMICK
FLOYD McCORMICK
is appointed Deputy Head responsible for the Legislative
Assembly to hold office during pleasure effective March
31, 2012.
est nommé administrateur général responsable de
l'Assemblée législative, à titre amovible, à compter du 31
mars 2012.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
21
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Partie I, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/34 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/34 29 mars 2012
VITAL STATISTICS ACT
LOI SUR LES STATISTIQUES DE L'ÉTAT CIVIL
Pursuant to paragraph 29(a) of the Vital Statistics Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'alinéa
29(a) de la Loi sur les statistiques de l'état civil, décrète :
1.
The appointment of Paul Gudaitis as the registrar
of vital statistics made by Order-in-Council
2010/176 is revoked.
1.
La nomination de Paul Gudaitis à titre de
registraire des statistiques de l'état civil, effectuée
par le Décret 2010/176, est révoquée.
2.
Sherri Wright is appointed as the registrar of vital
statistics.
2.
Sherri Wright est nommée registraire des
statistiques de l'état civil.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/36 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/36 29 mars 2012
WILDLIFE ACT
LOI SUR LA FAUNE
Pursuant to subsection 192(2) of the Wildlife Act and section
2.1 of the Concession and Compensation Review Board
Regulations, the Commissioner in Executive Council orders
as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 192(2) de la Loi sur la faune et à l'article 2.1 du
Règlement concernant le Conseil de révision des concessions
et de l'indemnisation, décrète :
1.
Ruth Wilkinson is appointed as a member of the
Concession and Compensation Review Board for
a three-year term.
1.
Ruth Wilkinson est nommée membre du Conseil
de révision des concessions et de l'indemnisation
pour un mandat de trois ans.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
REGISTRATION
O.I.C. 2012/37 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/37 29 mars 2012
WORKERS' COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to paragraph 62(2)(c) of the Workers'
Compensation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément à l'alinéa
62(2)c) de la Loi sur les accidents du travail, décrète :
1.
Ed Sumner is appointed as chair of the appeal
tribunal for a three-year term effective April 1,
2012.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Part I, April 15, 2012
1.
Ed Sumner est nommé président du tribunal
d'appel, pour un mandat de trois ans, à compter
du 1er avril 2012.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
22
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/38 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/38 29 mars 2012
YUKON COLLEGE ACT
LOI SUR LE COLLÈGE DU YUKON
Pursuant to section 6 of the Yukon College Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
6 de la Loi sur le Collège du Yukon, décrète :
1.
Mike Burke is appointed as a member of the
Yukon College board of governors for a three-year
term.
Dated at Whitehorse, Yukon this 29 day of March, 2012.
23
1.
Mike Burke est nommé membre du conseil des
gouverneurs du Collège du Yukon pour un
mandat de trois ans.
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Partie I, 15 avril 2012
The Yukon Gazette
MINISTERIAL ORDERS
La Gazette du Yukon
ARRÊTÉMINISTÉRIELS
REGISTRATION
M.O. 2012/05 2 March, 2012
No D'ENREGISTREMENT
ARRÊTÉ MINISTÉRIEL 2012/05 2 mars 2012
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Pursuant to subsection 54(1) of the Territorial Court Act, the
Minister of Justice orders as follows
Le ministre de la Justice, conformément au paragraphe 54(1)
de la Loi sur la Cour territoriale, arrête :
1.
2.
3.
The following persons are appointed as justices
who will exercise administrative functions
1.
Les personnes suivantes sont nommées juges de
paix pour l'exercice de fonctions administratives :
Bonnie Guy;
Bonnie Guy,
David Hett;
David Hett,
Gigi Bigras;
Gigi Bigras,
Grace Southwick;
Grace Southwick,
Joseph Tetlichi;
Joseph Tetlichi,
Linda McDonald;
Linda McDonald,
Lorraine Kontogonis;
Lorraine Kontogonis,
Louise Bouvier;
Louise Bouvier,
Minnie Clark;
Minnie Clark,
Ruth Lawrence; and
Ruth Lawrence et
Ruth Wilkinson.
Ruth Wilkinson.
The following persons are appointed as justices
who will exercise administrative functions and
presiding functions
2.
Les personnes suivantes sont nommées juges de
paix pour l'exercice de fonctions administratives
et de présidence :
Beverly Lynne Harris;
Beverly Lynne Harris,
David Ravensdale;
David Ravensdale,
Guenther Joseph Muff;
Guenther Joseph Muff,
James Holt;
James Holt,
John Tyrell;
John Tyrell,
Judith Blackburn-Johnson;
Judith Blackburn-Johnson,
Valarie Binder; and
Valarie Binder et
Valerie Ruth Anderson.
Valerie Ruth Anderson.
The appointments in sections 1 and 2 replace any
previous appointments of those persons as
justices made by the Minister of Justice without
an Order.
Dated at Whitehorse, in the Yukon Territory this 2 day of
March, 2012.
Part I, April 15, 2012
3.
Les nominations aux articles 1 et 2 remplacent
toute nomination précédente, à titre de juge de
paix, de ces personnes, faite sans arrêté ministériel
par le ministre de la justice.
Fait à Whitehorse, au Yukon, le 2 mars 2012.
24
The Yukon Gazette
La Gazette du Yukon
PART II
PARTIE II
REGULATIONS
RÈGLEMENTS
REGISTRATION
O.I.C. 2012/17 7 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/17 7 mars 2012
FINANCIAL ADMINISTRATION ACT SPECIAL
WARRANT (No. 2), 2011-12
LOI SUR LA GESTION DES FINANCES
PUBLIQUES MANDAT SPÉCIAL No 2 POUR
L'EXERCICE 2011-2012
Pursuant to subsections 19(2) and (3) of the Financial
Administration Act, the Commissioner in Executive Council
orders as follows
1.
2.
An amount of up to $7,573,000 to be paid from
the consolidated revenue fund in accordance
with the attached Schedules A and B is authorized
in addition to the net sum of $1,134,703,000
provided for in the First Appropriation Act,
2011-12 and Second Appropriation Act, 2011-12.
Payments made under this special warrant shall
be made for the purpose of financing government
operations for the period March 7, 2012 to March
31, 2012 as set forth in Schedule A.
Dated at Whitehorse, Yukon this 7 day of March, 2012.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
25
Le commissaire en conseil exécutif, conformément aux
paragraphes 19(2) et (3) de la Loi sur la gestion des finances
publiques, établit le mandat spécial suivant :
1.
Il peut être prélevé sur le Trésor du Yukon un
montant maximal de 7 573 000 $ en conformité
avec les annexes A et B ci-jointes, en sus de la
somme nette de 1 134 703 000 $ prélevée en
application de la Loi d'affectation no1 pour
l'exercice 2011-2012 et de la Loi d'affectation no2
pour l'exercice 2011-2012.
2.
Les montants prélevés au titre du présent mandat
spécial le sont dans le but de financer les activités
du gouvernement pour la période allant du 7 mars
2012 au 31 mars 2012, telles qu'elles sont
énumérées dans l'annexe A.
Fait à Whitehorse, au Yukon, le 7 mars 2012.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
Partie II, 15 avril 2012
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/19 8 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/19 8 mars 2012
ASSESSMENT AND TAXATION ACT
LOI SUR L'ÉVALUATION ET LA TAXATION
Pursuant to subsections 53(1) and 55(1) of the Assessment
and Taxation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément aux
paragraphes 53(1) et 55(1) de la Loi sur l'évaluation et la
taxation, décrète :
1.
The attached 2012 General Property Tax Rates
and Exemptions Regulation is made.
2.
Order-in-Council 2011/30 is revoked.
3.
This Order comes into force on April 15, 2012.
Dated at Whitehorse, Yukon this 8 day of March, 2012.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
1.
Est établi le Règlement de 2012 sur les taux
d'imposition de la taxe foncière générale et les
exonérations paraissant en annexe.
2.
Le Décret 2011/30 est révoqué.
3.
Le présent décret entre en vigueur le 15 avril 2012.
Fait à Whitehorse, au Yukon, le 8 mars 2012.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
REGISTRATION
O.I.C. 2012/20 8 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/20 8 mars 2012
GOVERNMENT ORGANISATION ACT
LOI SUR L'ORGANISATION DU
GOUVERNEMENT
Pursuant to section 2 of the Government Organisation Act,
the Commissioner in Executive Council orders as follows
1.
2.
Le commissaire en conseil exécutif, conformément à l'article
2 de la Loi sur l'organisation du gouvernement, décrète :
The Schedule attached to Order-in- Council
2005/07 assigning responsibility for the
administration of Acts to Ministers is replaced
with the Schedule attached to this Order.
1.
L'annexe jointe au Décret 2005/07, qui désigne
les ministres responsables de l'administration des
lois, est remplacée par l'annexe ci-jointe.
This Order comes into force April 1, 2012.
2.
Le présent décret entre en vigueur le 1er avril
2012.
Dated at Whitehorse, Yukon this 8 day of March, 2012.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
Part II, April 15, 2012
Fait à Whitehorse, au Yukon, le 8 mars 2012.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
26
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2012/21 8 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/21 8 mars 2012
JUDICATURE ACT
LOI SUR L'ORGANISATION JUDICIAIRE
Pursuant to section 38 of the Judicature Act, the
Commissioner in Executive Council, on the
recommendation of the judges, orders as follows
Suite à la recommandation des juges de la Cour suprême, le
commissaire en conseil exécutif, conformément à l'article 38
de la Loi sur l'organisation judiciaire, décrète :
1.
The attached Regulation to Amend the Rules of
Court (O.I.C. 2009/65) is made.
Dated at Whitehorse, Yukon this 8 day of March, 2012.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
1.
Est établi le Règlement modifiant les Règles de
procédure (Décret 2009/65) paraissant en
annexe.
Fait à Whitehorse, au Yukon, le 8 mars 2012.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
REGISTRATION
O.I.C. 2012/22 29 March, 2012
No D'ENREGISTREMENT
DÉCRET 2012/22 29 mars 2012
ADULT PROTECTION AND DECISION
MAKING ACT (SCHEDULE A OF THE DECISION
MAKING, SUPPORT AND PROTECTION TO
ADULTS ACT)
LOI SUR LA PROTECTION DES ADULTES ET LA
PRISE DE DÉCISIONS LES CONCERNANT
(ANNEXE A DE LA LOI SUR LA PRISE DE
DÉCISIONS, LE SOUTIEN ET LA PROTECTION
DES ADULTES)
Pursuant to section 84 of the Adult Protection and Decision
Making Act (Schedule A of the Decision Making, Support and
Protection to Adults Act), the Commissioner in Executive
Council orders as follows
1.
2.
The attached Regulation to Amend the Adult
Protection and Decision-Making Regulation
(O.I.C. 2005/78) is made.
The schedule entitled "Scale of Fees for Public
Administrator" (C.O. 1970/014 under the
Judicature Act) is repealed.
Le commissaire en conseil exécutif, conformément à l'article
84 de la Loi sur la protection des adultes et la prise de décisions
les concernant (Annexe A de la Loi sur la prise de décisions,
le soutien et la protection des adultes), décrète :
1.
Est établi le Règlement modifiant le Règlement
sur la protection des adultes et la prise de décisions
les concernant (Décret 2005/78) paraissant en
annexe.
2.
Est abrogée l'annexe intitulée « Tarif de
l'administrateur public » (Décret 1970/014, établi
en vertu de la Loi sur l'organisation judiciaire).
Dated at Whitehorse, Yukon this 29 day of March, 2012.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
27
Fait à Whitehorse, au Yukon, le 29 mars 2012.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
Partie II, 15 avril 2012
The Yukon Gazette
April 15, 2012
La Gazette du Yukon
28
The Yukon Gazette
La Gazette du Yukon
The Yukon Gazette is published on the 15th day of each
month. All notices intended for publication must reach the
office of the Queen's Printer not later than 12 noon on the
second working day of that month. The cost to the public for
publishing any notice is $20.00 plus GST, and must be paid
in advance. Subscription rates are asl follows:
La Gazette du Yukon est publiée le 15 ème jour de chaque
mois. Tous les avis destinés a être publiés doivent parvenir au
bureau de l'Imprimeur de la Reine avant midi chaque
deuxième jour ouvrable du mois. Le coût de publication d'un
avis est 20,000$ (TPS en sus) et doit être payé à l'avance. Les
prix pour un abonnement sont les suivants:
Annual subscription to Parts I and II,
excluding index ........................................................ $65.00
L'abonnement annuel aux Parties I et II,
excluant l'index ........................................................ 65,00$
Single issues, Parts I and II ........................................... $6.00
Un fascicule, Parties I et II ........................................... 6,00$
Consolidating annual index
to the 31st day of July ................................................ $12.00
Index annuael compilé
au 31 juillet ............................................................... 12,00$
(Add 5% GST to all rates)
(Veuillez ajouter 5% de TPS à tous les prix)
In Part I, Corporate certificates and notices are published in
the Yukon Gazette in the language in which they are issued.
Les certificats et les avis concernant les sociétés diffusés dans
la Partie I de la Gazette du Yukon sont publiés dans la lanbue
d'oigine de ces textes.
ISSN 0715-2213
29
15 avril 2012

Documents pareils