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