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