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 29 Whitehorse, May 15, 2010 Number 5 Volume 29 Whitehorse, le 15 mai 2010 Numéro 5 The Yukon Gazette PART I La Gazette du Yukon PARTIE I CERTIFICATES OF AMALGAMATION / CERTIFICATS DE FUSION A Certificate of Amalgamation has been issued under the Business Corporations Act for the following corporation: Name of Amalgamating Corporations: Antigua Enterprises Inc. 44016 Yukon Inc. Name of Amalgamated Corporation: Antigua Enterprises Inc. Corporate Access Number: 33876 Registered Address: Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Certificate: April 23, 2010 Frederik J. Pretorius, Registrar of Corporations 1 Partie I, 15 mai 2010 The Yukon Gazette La Gazette du Yukon 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 extraterritorial corporation: Name of Corporation: Macquarie Private Wealth Inc. / Gestion Privee De Patrimoine Macquarie Inc. Corporate Access Number: 33856 Previous Name: Blackmont Capital Inc. Previous Access Number: 32653 Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Name Change: February 1, 2010 Date Registered in Yukon: April 7, 2010 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: Macquarie Private Wealth Inc. / Gestion Privee Macquarie Inc. Corporate Access Number: 33857 Previous Name: Macquarie Private Wealth Inc. / Gestion Privee De Patrimoine Macquarie Inc. Previous Access Number: 33856 Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Name Change: February 5, 2010 Date Registered in Yukon: April 7, 2010 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: Canadian Road Holdings Company Corporate Access Number: 33886 Previous Name: Canadian Road Leasing Company / Compagnie De Location Canadian Road Previous Access Number: 33885 Attorney for Service: Rodney Snow Davis LLP 4109 4th Ave Suite 201 Whitehorse , YT Y1A 4H6 Date of Name Change: March 1, 2010 Date Registered in Yukon: April 28, 2010 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: MD Physician Services Software Inc. / Services Aux Medecins MD - Logiciels Inc. Corporate Access Number: 33870 Previous Name: Practice Solutions Software Inc. / Solutions Cliniques Logiciels Inc. Previous Access Number: 31490 Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Name Change: March 8, 2010 Date Registered in Yukon: April 16, 2010 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: Stonecap Securities Inc. Corporate Access Number: 33864 Previous Name: CI Capital Markets Inc./ / Marches De Capitaux CI Inc. Previous Access Number: 33607 Attorney for Service: Grant Macdonald, Q.C. C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Name Change: March 22, 2010 Date Registered in Yukon: April 14, 2010 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: Tadros Holdings Corp. Corporate Access Number: 33852 Registered Office: Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse , YT Y1A 4Z7 Previous Name: Tadros Professional Corporation Previous Access Number: 31517 Date of Name Change: March 29, 2010 Frederik J. Pretorius, Registrar of Corporations Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 2 The Yukon Gazette A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following corporation: Name of Corporation: Tincup Wilderness Lodges Ltd. Corporate Access Number: 33854 Registered Office: C/O Austring, Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse , YT Y1A 4Z7 Previous Name: 43906 Yukon Inc. Previous Access Number: 33705 Date of Name Change: March 30, 2010 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: 44038 Yukon Inc. Corporate Access Number: 33840 Registered Office: Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Previous Name: Yukon Water Services (1989) Ltd. Previous Access Number: 22505 Date of Name Change: March 31, 2010 La Gazette du Yukon A Certificate of Amendment has been issued under the Societies Act to change the name of the following society: Name of Society: Send North Mission Access Number: 10842 Registered Office: Austring, Fendrick, Et Al 3081 Third Avenue Whitehorse , YT Y1A 4Z7 Previous Name: Send International Of Alaska Previous Access Number: 645 Date of Name Change: April 9, 2010 Frederik J. Pretorius, Registrar of Societies A Certificate of Amendment has been issued under the Societies Act to change the name of the following society: Name of Society: Gentle Steps Equine Assisted Learning Center Access Number: 10843 Registered Office: 140 Adela Trail Watson Lake , YT Y0A 1C0 Previous Name: Gentle Steps Therapeutic Riding & Learning Center Previous Access Number: 10719 Date of Name Change: April 9, 2010 Frederik J. Pretorius, Registrar of Societies 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: Christie Innomed Inc. Corporate Access Number: 33871 Previous Name: Le Groupe Christie Ltee / Christie Group Ltd. Previous Access Number: 28728 Attorney for Service: R. Grant Macdonald C/O Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Name Change: April 1, 2010 Date Registered in Yukon: April 16, 2010 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: Northern Front Studio Inc. Corporate Access Number: 33855 Registered Office: 2D-508 Hanson Street Whitehorse , YT Y1A 1Z1 Previous Name: 44005 Yukon Inc. Previous Access Number: 33819 Date of Name Change: April 9, 2010 Frederik J. Pretorius, Registrar of Corporations 3 Partie I, 15 mai 2010 The Yukon Gazette La Gazette du Yukon CERTIFICATES OF DISCONTINUANCE / CERTIFICATS DE CHANGEMENT DE RÉGIME A Certificate of Discontinuance has been issued under the Business Corporations Act for the following corporation: Which name changed to SHINKO TECHNOS NORTH AMERICA CO., LTD. Name of Corporation: Shinko North America Co., Ltd. Corporate Access Number: 29113 Registered Office in Home Jurisdiction: Davis Llp The Taku Building Suite 201, 4109 4th Avenue Whitehorse , YT Y1A 1H6 Continuing to Jurisdiction: British Columbia Date of Discontinuance: April 1, 2010 Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 4 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: Sun, Moon & Star Properties Inc. Corporate Access Number: 26319 Registered Office: 205 Hawkins Street Whitehorse , YT Y1A 1X3 Date of Dissolution: March 30, 2010 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: 32202 Yukon Inc. Corporate Access Number: 28323 Registered Office: Davis LLP The Taku Building Suite 201, 4109-4th Avenue Whitehorse , YT Y1A 1H6 Date of Dissolution: April 14, 2010 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: 14745 Yukon Inc. Corporate Access Number: 25582 Registered Office: Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Dissolution: April 19, 2010 Frederik J. Pretorius, Registrar of Corporations 5 Partie I, 15 mai 2010 The Yukon Gazette La Gazette du Yukon CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Yukon Avalanche Association / Association D'Avalanche Du Yukon Corporate Access Number: 10839 Registered Office: Lot 154 Goldenhorn Subdivision Whitehorse , YT Y1A 7A1 Mailing Address: Box 10124 Whitehorse , YT Y1A 7A1 Date of Certificate: March 18, 2010 Frederik J. Pretorius, Registrar of Societies A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Whitehorse Theatre Ensemble Corporate Access Number: 10840 Registered Office: 201-415 A Baxter Street Whitehorse , YT Y1A 2T6 Mailing Address: 201-415 A Baxter Street Whitehorse , YT Y1A 2T6 Date of Certificate: March 25, 2010 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: MP Nexlevel Canada Ltd. Corporate Access Number: 33845 Registered Office: Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Certificate: April 1, 2010 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: High Altitude Construction Inc. Corporate Access Number: 33846 Registered Office: Austring, Fendrick, Fairman, & Parkkari 3081 3rd Avenue Whitehorse , YT Y1A 4Z7 Date of Certificate: April 1, 2010 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Canadian Alternative Resources Inc. Corporate Access Number: 33849 Registered Office: 108 Elliott Street Suite 320 Whitehorse , YT Y1A 6C4 Date of Certificate: April 1, 2010 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: Loekslog Homes Ltd. Corporate Access Number: 33844 Registered Office: Mile 4.0 (Km 6) Hotsprings Road Whitehorse , YT Y1A 7A2 Date of Certificate: April 6, 2010 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: 44027 Yukon Inc. Corporate Access Number: 33851 Registered Office: Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Certificate: April 7, 2010 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 Society Advancing Women In Sport And Health Corporate Access Number: 10841 Registered Office: 95 Lewes Blvd Whitehorse , YT Y1A 3J4 Mailing Address: 95 Lewes Blvd Whitehorse , YT Y1A 3J4 Date of Certificate: April 7, 2010 Frederik J. Pretorius, Registrar of Societies Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 6 The Yukon Gazette A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Recreation Society For Elders Of Teslin Corporate Access Number: 10844 Registered Office: Teslin Tlingit Council Box 133 Teslin , YT Y0A 1B0 Mailing Address: Box 43 Teslin , YT Y0A 1B0 Date of Certificate: April 9, 2010 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: Eyewerx Graphic Design Inc. Corporate Access Number: 33859 Registered Office: 9 Topaz Crescent Whitehorse , YT Y1A 6C3 Date of Certificate: April 12, 2010 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: Atico Mining Corporation Corporate Access Number: 33866 Registered Office: Lackowicz, Shier & Hoffman Suite 300, 204 Black Street Whitehorse , YT Y1A 2M9 Date of Certificate: April 15, 2010 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: 44071 Yukon Inc. Corporate Access Number: 33868 Registered Office: 64 Callison Subdivision Dawson City , YT Y0B 1G0 Date of Certificate: April 15, 2010 La Gazette du Yukon A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Yukon-Stikine Regional Science Fair Society Corporate Access Number: 10845 Registered Office: 197 Alsek Road Whitehorse , YT Y1A 4R3 Mailing Address: 197 Alsek Road Whitehorse , YT Y1A 4R3 Date of Certificate: April 21, 2010 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: 44049 Yukon Inc. Corporate Access Number: 33879 Registered Office: Austring Fendrick Fairman & Parkkari 3081 3rd Ave Whitehorse , YT Y1A 4Z7 Date of Certificate: April 27, 2010 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: Getaway Construction Inc. Corporate Access Number: 33884 Registered Office: Austring Fendrick Fairman & Parkkari 3081 3rd Ave Whitehorse , YT Y1A 4Z7 Date of Certificate: April 29, 2010 Frederik J. Pretorius, Registrar of Corporations 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: 44104 Yukon Inc. Corporate Access Number: 33872 Registered Office: 705 Liard Street Watson Lake , YT Y0A 1C0 Date of Certificate: April 19, 2010 Frederik J. Pretorius, Registrar of Corporations 7 Partie I, 15 mai 2010 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 Blackrock Asset Management Corporations: Services Canada Limited Blackrock Holdings Canada Limited Blackrock (Institutional) Canada Ltd./Blackrock (Institutionnel) Canada Ltee Blackrock Asset Management Canada Limited / Gestion D'Actifs Blackrock Canada Limitee Name of Amalgamated Corporation: Blackrock Asset Management Canada Limited / Gestion D'Actifs Blackrock Canada Limitee Corporate Access Number: 33850 Jurisdiction: Ontario Attorney for Service: Paul W. Lackowicz Lackowicz Shier & Hoffman 300-204 Black Street Whitehorse , YT Y1A 2M9 Date of Amalgamation: February 1, 2010 Date of Certificate: April 1, 2010 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: Praxair Holding Company Praxair Maritime Company Praxair Canada Inc. Name of Amalgamated Corporation: Praxair Canada Inc. Corporate Access Number: 33853 Jurisdiction: Nova Scotia Attorney for Service: Lorne N. Austring Austring Fendrick Fairman & Parkkari 3081 3rd Ave Whitehorse , YT Y1A 4Z7 Date of Amalgamation: September 10, 2009 Date of Certificate: April 7, 2010 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: Pajaro Holdings Ltd. Yes Holdings Inc. Yomo Management Ltd. Name of Amalgamated Corporation: Yomo Management Ltd. Corporate Access Number: 33869 Jurisdiction: British Columbia Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Amalgamation: March 1, 2010 Date of Certificate: April 15, 2010 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 Bandag Canada Ltee/Bandag Corporations: Canada Ltd. Bridgestone Canada Inc. Name of Amalgamated Corporation: Bridgestone Canada Inc. Corporate Access Number: 33877 Jurisdiction: Ontario Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Amalgamation: January 1, 2010 Date of Certificate: April 22, 2010 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: Synnex Canco I Limited Synnex Canada Limited / Synnex Canada Limitee Name of Amalgamated Corporation: Synnex Canada Limited / Synnex Canada Limitee Corporate Access Number: 33880 Jurisdiction: Ontario Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Date of Amalgamation: February 28, 2010 Date of Certificate: April 26, 2010 Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 8 The Yukon Gazette A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Canadian Road Holdings Corporations: Company Canadian Road Leasing Company / Compagnie De Location Canadian Road Name of Amalgamated Corporation: Canadian Road Leasing Company / Compagnie De Location Canadian Road Corporate Access Number: 33885 Jurisdiction: Nova Scotia Attorney for Service: Rodney Snow Davis LLP 4109 4th Ave Suite 201 Whitehorse , YT Y1A 4H6 Date of Amalgamation: February 28, 2010 Date of Certificate: April 28, 2010 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: Nissan Canada Auto Receivables 1 Inc. Corporate Access Number: 33838 Attorney for Service: Paul W. Lackowicz Lackowicz, Shier & Hoffman Suite 300, 204 Black Street Whitehorse , YT Y1A 2M9 Alternate Attorney: Date of Certificate: March 30, 2010 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: Nissan Canada Auto Receivables 2 Inc. Corporate Access Number: 33839 Attorney for Service: Paul W. Lackowicz Lackowicz, Shier & Hoffman Suite 300, 204 Black Street Whitehorse , YT Y1A 2M9 Alternate Attorney: Date of Certificate: March 30, 2010 Frederik J. Pretorius, Registrar of Corporations 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: Motorcycle Ride For Dad, The Corporate Access Number: 33842 Attorney for Service: Lorne N.Austring Austring Fendrick Fairman & Parkkari 3081-3rd Avenue Whitehorse , YT Y1A 4Z7 Alternate Attorney: Gregory A. Fekete Date of Certificate: March 31, 2010 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: Fire Products GP Holding, LLC Corporate Access Number: 33843 Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: March 30, 2010 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: Dimensional Fund Advisors Canada ULC Corporate Access Number: 33858 Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 9, 2010 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: GCG Property Investments Inc. Corporate Access Number: 33860 Attorney for Service: Joseph Glynn 16 Lewes Blvd Whitehorse , YT Y1A 3J2 Alternate Attorney: Date of Certificate: April 12, 2010 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: Prostate Cancer Fight Foundation, The Corporate Access Number: 33841 Attorney for Service: Lorne N. Austring Austring Fendrick Fairman & Parkkari 3081 3rd Avenue Whitehorse , YT Y1A 4Z7 Alternate Attorney: Gregory A. Fekete Date of Certificate: March 31, 2010 A Certificate of Registration has been issued under the Business Corporations Act for the following extra-territorial corporation: Name of Corporation: Ecological Logistics & Research Ltd. Corporate Access Number: 33861 Attorney for Service: Jastrebski, Christopher 31 Thompson Road Whitehorse , YT Y1A 0C4 Alternate Attorney: Date of Certificate: April 14, 2010 Frederik J. Pretorius, Registrar of Corporations Frederik J. Pretorius, Registrar of Corporations 9 Partie I, 15 mai 2010 The Yukon Gazette A Certificate of Registration has been issued under the Business Corporations Act for the following extra-territorial corporation: Name of Corporation: Wesgold Minerals Inc. Corporate Access Number: 33862 Attorney for Service: Rodney A. Snow Davis LLP Suite 201-4109 4th Ave Whitehorse , YT Y1A 1H6 Alternate Attorney: Date of Certificate: April 14, 2010 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: Ez Airstar Inc. Corporate Access Number: 33863 Attorney for Service: Grant Macdonald, Qc Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 14, 2010 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: Capital Power GP Holdings Inc. Corporate Access Number: 33865 Attorney for Service: Lorne N. Austring Austring Fendrick Fairman & Parkkari 3081 Third Ave Whitehorse , YT Y1A 4Z7 Alternate Attorney: Gregory A. Fekete Date of Certificate: April 15, 2010 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: Chevrolet Dealers Of BC Marketing Ltd. Corporate Access Number: 33867 Attorney for Service: Grant Macdonald, Qc Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 15, 2010 Frederik J. Pretorius, Registrar of Corporations 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: Granite Telecommunications, Llc Corporate Access Number: 33873 Attorney for Service: Grant Macdonald, Qc Macdonald & Company 200-204 Lambert Stree Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 20, 2010 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: Off Island Films Ltd. Corporate Access Number: 33874 Attorney for Service: Rodney A. Snow Davis Llp Suite 201, 4109 4th Ave Whitehorse , YT Y1A 1H6 Alternate Attorney: Date of Certificate: April 22, 2010 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: Dacon Equipment Ltd. Corporate Access Number: 33883 Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 28, 2010 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: Atocha Resources Inc. Corporate Access Number: 33887 Attorney for Service: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081, 3rd Avenue Whitehorse , YT Y1A4Z7 Alternate Attorney: Gregory A. Fekete Date of Certificate: April 29, 2010 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: Walls Apparel Canada, Inc. Corporate Access Number: 33875 Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 22, 2010 Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 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: Ventek Energy Systems Inc. Corporate Access Number: 33878 Attorney for Service: Pearson, Drew W. Lamarche Pearson 202-208 Main Street Whitehorse , YT Y1A 2A9 Alternate Attorney: Date of Certificate: April 23, 2010 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: Bling Capital Corp. Corporate Access Number: 33881 Attorney for Service: Grant Macdonald, QC Macdoanld & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 27, 2010 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: Genband Ireland Limited Corporate Access Number: 33882 Attorney for Service: Grant Macdonald, QC Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Alternate Attorney: Date of Certificate: April 27, 2010 Frederik J. Pretorius, Registrar of Corporations 11 Partie I, 15 mai 2010 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: Yukon Rainbow Products Ltd. Corporate Access Number: 29356 Registered Office: 14 Wilson Drive Whitehorse , YT Y1A 0C6 Date of Certificate: March 29, 2010 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: 31938 Yukon Inc. Corporate Access Number: 28211 Registered Office: #79 Teslin Road Whitehorse , YT Y1A 3M5 Date of Certificate: April 13, 2010 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: Laverton Holdings Ltd. Corporate Access Number: 29003 Registered Office: Davis LLP The Taku Building Suite 201, 4109-4th Avenue Whitehorse , YT Y1A 1H6 Date of Certificate: April 7, 2010 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: Yukon Jade Ltd. Corporate Access Number: 22483 Registered Office: Lackowicz, Shier & Hoffman 300-204 Black Street Whitehorse , YT Y1A 2M9 Date of Certificate: April 7, 2010 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: 15735 Yukon Inc. Corporate Access Number: 25978 Registered Office: Kilometer 73 South Klondike Highway Carcross , YT Y0B 1B0 Date of Certificate: April 7, 2010 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: Summit Hockey Schools Inc. Corporate Access Number: 30104 Registered Office: Lackowicz Shier & Hoffman 300-204 Black Street Whitehorse , YT Y1A 2M9 Date of Certificate: April 9, 2010 Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 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: Santoy Resources Ltd. Corporate Access Number: 31004 Date of Ceasing to Carry on Business: March 22, 2010 Date Cessation Filed in Yukon: March 29, 2010 Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse , YT Y1A 4Z7 Jurisdiction of Incorporation:Alberta 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: RMO Site Management Inc. / Gestion De Site RMO Inc. Corporate Access Number: 20270 Date of Ceasing to Carry on Business: March 16, 2010 Date Cessation Filed in Yukon: April 7, 2010 Attorney for Service: Keith D. Parkkari C/O Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse , YT Y1A 4Z7 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: Marquis Oil Products Inc. / Produits Petroliers Marquis Inc., Les Corporate Access Number: 23597 Date of Ceasing to Carry on Business: March 16, 2010 Date Cessation Filed in Yukon: April 7, 2010 Attorney for Service: Keith D. Parkkari 3081 Third Avenue Whitehorse , YT Y1A 4Z7 Jurisdiction of Incorporation:Canada 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: Ameraan International, Inc. Corporate Access Number: 31042 Date of Ceasing to Carry on Business: June 30, 2008 Date Cessation Filed in Yukon: April 15, 2010 Attorney for Service: Grant Macdonald C/O Macdonald And Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Jurisdiction of Incorporation:Colorado 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 (08) Corp. Corporate Access Number: 32639 Date of Ceasing to Carry on Business: April 16, 2010 Date Cessation Filed in Yukon: April 20, 2010 Attorney for Service: Lorne N. Austring C/O Austring, Fendrick Fairman & Parkarri 3081 3rd Ave 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: International Barytex Resources Ltd. Corporate Access Number: 20134 Date of Ceasing to Carry on Business: March 31, 2010 Date Cessation Filed in Yukon: April 26, 2010 Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Jurisdiction of Incorporation:British Columbia Frederik J. Pretorius, Registrar of Corporations Frederik J. Pretorius, Registrar of Corporations 13 Partie I, 15 mai 2010 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: Telco Of Canada, Inc. Corporate Access Number: 30799 Date of Ceasing to Carry on Business: February 19, 2010 Date Cessation Filed in Yukon: April 26, 2010 Attorney for Service: R. Grant Macdonald C/O Macdonald & Company 200-204 Lambert Street Whitehorse , YT Y1A 3T2 Jurisdiction of Incorporation:Nevada 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: Gienow Windows & Doors Inc. Corporate Access Number: 32884 Date of Ceasing to Carry on Business: April 8, 2010 Date Cessation Filed in Yukon: April 26, 2010 Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company 200 - 204 Lambert Street Whitehorse , YT Y1A 3T2 Jurisdiction of Incorporation:New Brunswick Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 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: Alan Leslie Celestine McKAY Previous Name: Alan Leslie Celestine McKay GREKE Dated at Whitehorse, Yukon, this 30 day of March, 2010 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: Christine Jane RUSSELL Previous Name: Christine-Jane RUSSELL Dated at Whitehorse, Yukon, this 30 day of March, 2010 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: Havanah Lily ROSE Previous Name: Havanah Lily-Rose WARD Dated at Whitehorse, Yukon, this 30 day of March, 2010 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: William Archie TIZYA Previous Name: Billy Archie TIZYA Dated at Whitehorse, Yukon, this 7 day of April, 2010 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: Jordannah Elizabeth Daxh Naden Tla HAJASH-HOWARD Previous Name: Jordannah Elizabeth Daxh Naden Tla HOWARD Dated at Whitehorse, Yukon, this 9 day of April, 2010 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: Raymond Bobby Patrick NEHASS Previous Name: Raymond Bobbie Patrick GEORGE Dated at Whitehorse, Yukon, this 9 day of April, 2010 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: Savannah Paige Margret MACARA Previous Name: Savannah Paige Margret SCHAMBER Dated at Whitehorse, Yukon, this 9 day of April, 2010 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: Taylor Margaret BRADLEY Previous Name: Taylor Margaret CHOKAN Dated at Whitehorse, Yukon, this 9 day of April, 2010 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: Yza Géraldine GAGNONHUDSON Previous Name: Yza Géraldine HUDSON Dated at Whitehorse, Yukon, this 12 day of April, 2010 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: Dylan Michael GERWING Previous Name: Dylan Michael HO Dated at Whitehorse, Yukon, this 13 day of April, 2010 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: Jayrin Isaiah Camdyn SNOWSHOE Previous Name: Jayrin Isaiah Camdyn MARTIN Dated at Whitehorse, Yukon, this 13 day of April, 2010 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: Rhea WHIRLWIND Previous Name: Claudine Antoinette GOFFINET Dated at Whitehorse, Yukon, this 19 day of April, 2010 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: Wendy Sylvia Nell HEIKKILA (Married Name FOURNIER) Previous Name: Wendy Sylvia Nell WILLIAMS Dated at Whitehorse, Yukon, this 26 day of April, 2010 15 Partie I, 15 mai 2010 The Yukon Gazette La Gazette du Yukon NOTICES / AVIS CORRECTION A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: Nortel Networks Corporation / Corporation Nortel Networks Corporate Access Number: 28161 Previous Name: New Nortel Inc. Previous Access Number: 32653 Attorney for Service: Lorne Austring C/O Austring Fendrick Fairman & Parkkari 3081 Third Ave Whitehorse , YT Y1A 4Z7 Date of Name Change: May 1, 2000 Date Registered in Yukon: June 15, 2000 Frederik J. Pretorius, Registrar of Corporations Part I, May 15, 2010 16 The Yukon Gazette La Gazette du Yukon APPOINTMENTS NOMINATIONS REGISTRATION O.I.C. 2010/75 8 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/75 8 avril 2010 DOG ACT LOI SUR LES CHIENS Pursuant to sections 1 and 2 of the Dog Act, the Commissioner in Executive Council orders as follows Le commissaire en conseil exécutif, conformément aux articles 1 et 2 de la Loi sur les chiens, décrète : 1. The member of the public service appointed as Manager, Operations & Programs, Community Services is appointed as an officer. Dated at Whitehorse, Yukon this 8 day of April, 2010. This notice was published in the Yukon News on April 23, 2010. 1. Le fonctionnaire nommé à titre de responsable, Activités et Programmes, Services aux collectivités, est nommé à titre d'agent. Fait à Whitehorse, au Yukon, le 8 avril 2010. Cet avis a aussi été publié dans le Yukon News du 23 avril 2010. REGISTRATION O.I.C. 2010/76 8 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/76 8 avril 2010 HEALTH ACT LOI SUR LA SANTÉ Pursuant to section 35 of the Health Act, the Commissioner in Executive Council orders as follows Le commissaire en conseil exécutif, conformément à l'article 35 de la Loi sur la santé, décrète : 1. Order-in-Council 2010/40 is amended in section 2 by inserting the expression "is appointed as a member of the Health and Social Services Council for a two year term and" immediately following the name "Max Rispin." Dated at Whitehorse, Yukon this 8 day of April, 2010. This notice was published in the Yukon News on April 23, 2010. 1. Le Décret 2010/40 est modifié à l'article 2 par adjonction, après le nom Max Rispin, de l'expression suivante : « est nommé membre du Conseil des services sociaux et de santé pour un mandat de deux ans et ». Fait à Whitehorse, au Yukon, le 8 avril 2010. Cet avis a aussi été publié dans le Yukon News du 23 avril 2010. REGISTRATION O.I.C. 2010/77 8 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/77 8 avril 2010 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. Shandell McCarthy and Shirlee Frost are appointed as members of the Yukon College board of governors effective July 1, 2010 for a three-year term. Dated at Whitehorse, Yukon this 8 day of April, 2010. This notice was published in the Yukon News on April 23, 2010. 17 1. Shandell McCarthy et Shirlee Frost sont nommées membres du conseil des gouverneurs du Collège du Yukon, à compter du 1er juillet 2010, pour un mandat de trois ans. Fait à Whitehorse, au Yukon, le 8 avril 2010. Cet avis a aussi été publié dans le Yukon News du 23 avril 2010. Partie I, 15 mai 2010 The Yukon Gazette La Gazette du Yukon REGISTRATION O.I.C. 2010/78 26 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/78 26 avril 2010 CORONERS ACT LOI SUR LES CORONERS Pursuant to subsection 1(1) of the Coroners Act, the Commissioner in Executive Council orders as follows Le commissaire en conseil exécutif, conformément au paragraphe 1(1) de la Loi sur les coroners, décrète : 1. Allan Biggs is appointed as a coroner for Yukon. 1. Allan Biggs est nommé coroner pour le Yukon. Dated at Whitehorse, Yukon this 26 day of April, 2010. Fait à Whitehorse, au Yukon, le 26 avril 2010. REGISTRATION O.I.C. 2010/79 26 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/79 26 avril 2010 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. The appointment of Dr. Peter Bunton as a member of the Yukon Review Board is revoked. Dated at Whitehorse, Yukon this 26 day of April, 2010. 1. La nomination du docteur Peter Bunton, à titre de membre de la Commission d'examen du Yukon, est révoquée. Fait à Whitehorse, au Yukon, le 26 avril 2010. REGISTRATION O.I.C. 2010/80 26 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/80 26 avril 2010 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. Paul Flaherty and Julia Salo are appointed as members of the Yukon College board of governors effective July 1, 2010 for a three-year term. Dated at Whitehorse, Yukon this 26 day of April, 2010. Part I, May 15, 2010 1. Paul Flaherty et Julia Salo sont nommés membres du conseil des gouverneurs du Collège du Yukon à compter du 1er juillet 2010, pour un mandat de trois ans. Fait à Whitehorse, au Yukon, le 26 avril 2010. 18 The Yukon Gazette La Gazette du Yukon PART II PARTIE II REGULATIONS RÈGLEMENTS REGISTRATION O.I.C. 2010/81 26 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/81 26 avril 2010 ASSESSMENT AND TAXATION ACT LOI SUR L'ÉVALUATION ET LA TAXATION Pursuant to section 57 of the Assessment and Taxation Act, the Commissioner in Executive Council orders as follows Le commissaire en conseil exécutif, conformément à l'article 57 de la Loi sur l'évaluation et la taxation, décrète : 1. The attached Local Improvement Tax Regulation, 2010 is made. 1. Est établi le Règlement de 2010 sur la taxe d'amélioration locale paraissant en annexe. Dated at Whitehorse, Yukon this 26 day of April, 2010. Fait à Whitehorse, au Yukon, le 26 avril 2010. 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. 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. 2010/82 26 April, 2010 No D'ENREGISTREMENT DÉCRET 2010/82 26 avril 2010 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. The Schedule attached to Order-in- Council 2005/07 assigning responsibility for the administration of Acts to Ministers is repealed and 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 abrogée et remplacée par l'annexe cijointe. 2. Le présent décret entre en vigueur le 30 avril 2010. This Order is effective April 30, 2010. Dated at Whitehorse, Yukon this 26 day of April, 2010. 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. 19 Le commissaire en conseil exécutif, conformément à l'article 2 de la Loi sur l'organisation du gouvernement, décrète : Fait à Whitehorse, au Yukon, le 26 avril 2010. 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 mai 2010 The Yukon Gazette MINISTERIAL ORDERS La Gazette du Yukon ARRÊTÉMINISTÉRIELS REGISTRATION M.O. 2010/11 23 April, 2010 No D'ENREGISTREMENT ARRÊTÉ MINISTÉRIEL 2010/11 23 avril 2010 SECURITIES ACT LOI SUR LES VALEURS MOBILIÈRES Pursuant to sections 169, 170 and 171 of the Securities Act, the Minister of Community Services orders as follows Le ministre des Services aux collectivités, conformément aux articles 169, 170 et 171 de la Loi sur les valeurs mobilières, arrête : 1. The attached Rule to Make Amendment No. 1 to the Rule Respecting the Implementation of CSA Instruments and Policies (Local Rule 11-802) (Ministerial Order 2009/07) is made. 2. The rule comes into effect on April 30, 2010. Dated at Whitehorse, Yukon this 23 day of April, 2010. 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, May 15, 2010 1. Est par les présentes prise la Règle no 1 modifiant la Règle portant mise en oeuvre des normes et des politiques des ACVM (Règle locale 11 802), Arrêté ministériel 2009/07, paraissant en annexe. 2. La présente règle entre en vigueur le 30 avril 2010. Fait à Whitehorse, au Yukon, le 23 avril 2010. 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. 20 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 21 15 mai 2010