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 30
Whitehorse, April 15, 2011
Number 4
Volume 30
Whitehorse, le 15 avril 2011
Numéro 4
The Yukon Gazette
PART I
La Gazette du Yukon
PARTIE I
CERTIFICATES OF AMENDMENT /
CERTIFICATS DE MODIFICATION
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Warner Chilcott Company,
LLC
Corporate Access Number: 34447
Previous Name:
Warner Chilcott Company,
Inc.
Previous Access Number:
30831
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
April 13, 2009
Date Registered in Yukon:
March 9, 2011
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:
Globe And Mail Inc., The /
Publications Globe And Mail
Inc.
Corporate Access Number: 34433
Previous Name:
CTVGlobemedia Publishing
Inc. / Publications
CTVGlobemedia Inc.
Previous Access Number:
32113
Attorney for Service:
Lorne N. Austring
C/O Austring, Fendrick,
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Name Change:
December 31, 2010
Date Registered in Yukon:
March 4, 2011
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:
DWM Securities Inc. / Valeurs
Mobilieres DWM Inc.
Corporate Access Number: 34428
Previous Name:
Dundee Securities
Corporation / Corporation De
Valeurs Mobilieres Dundee
Previous Access Number:
31031
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Name Change:
January 28, 2011
Date Registered in Yukon:
February 28, 2011
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:
Goldspike Exploration Inc.
Corporate Access Number: 34468
Previous Name:
2258501 Ontario Inc.
Previous Access Number:
34199
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Name Change:
February 9, 2011
Date Registered in Yukon:
March 28, 2011
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:
Air North Holdings Corp.
Corporate Access Number: 34417
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Previous Name:
Vuntut Development
Corporation
Previous Access Number:
27160
Date of Name Change:
February 17, 2011
Frederik J. Pretorius, Registrar of Corporations
1
Partie I, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Purolator Inc.
Corporate Access Number: 34446
Previous Name:
Purolator Courier Ltd. /
Courrier Purolator Ltee.
Previous Access Number:
22824
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
March 1, 2011
Date Registered in Yukon:
March 9, 2011
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Societies
Act to change the name of the following society:
Name of Society:
Fiddleheads Yukon
Organization
Access Number:
10872
Registered Office:
45 Logan Road
Whitehorse , YT Y1A 5T3
Previous Name:
Fiddle Kids Organization (The)
Previous Access Number:
10316
Date of Name Change:
March 1, 2011
Frederik J. Pretorius, Registrar of Societies
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Jess Jewell Holdings Ltd.
Corporate Access Number: 34475
Registered Office:
C/O Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Previous Name:
Big River Constructors Ltd.
Previous Access Number:
33368
Date of Name Change:
March 29, 2011
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
2
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:
Name of Corporation:
Crocodile Gold Corp.
Corporate Access Number: 33585
Registered Office in Home
Jurisdiction:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: Ontairo
Date of Discontinuance:
March 2, 2011
Frederik J. Pretorius, Registrar of Corporations
3
Partie I, 15 avril 2011
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:
Trans-Pac Housing, Inc.
Corporate Access Number: 29814
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Dissolution:
February 21, 2011
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:
41332 Yukon Inc.
Corporate Access Number: 32601
Registered Office:
Km 1400.2 Alaska Highway
Left Hand Side
Whitehorse , YT Y1A 6L6
Date of Dissolution:
February 24, 2011
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Air Teck Power Corp.
Corporate Access Number: 19945
Registered Office:
Lackowicz & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Dissolution:
March 23, 2011
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:
14118 Yukon Inc.
Corporate Access Number: 25284
Registered Office:
4159 4th Ave
Whitehorse , YT Y1A 1J3
Date of Dissolution:
March 30, 2011
Frederik J. Pretorius, Registrar of Corporations
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:
Carcross Barracks Inc.
Corporate Access Number: 30483
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Dissolution:
March 2, 2011
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:
35832 Yukon Inc.
Corporate Access Number: 29833
Registered Office:
Lot 1034
10 Mile Road
Whitehorse , YT 000
Date of Dissolution:
March 15, 2011
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:
Leota Mining Services Ltd.
Corporate Access Number: 34434
Registered Office:
Lackowicz & Hoffman
Barristers & Solicitors
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Dissolution:
March 17, 2011
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
4
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF INCORPORATION /
CERTIFICATS DE CONSTITUTION
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
44907 Yukon Inc.
Corporate Access Number: 34418
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
February 22, 2011
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:
44973 Yukon Inc.
Corporate Access Number: 34421
Registered Office:
118-1116 First Ave
Whitehorse , YT Y1A 1A3
Date of Certificate:
February 24, 2011
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Ekdahl's Land Trust Society
Corporate Access Number: 10871
Registered Office:
Lot 1144
Quad 105 D/10
Marsh Lake , YT Y0B 1Y1
Mailing Address:
Box 1023
Marsh Lake , YT Y0B 1Y1
Date of Certificate:
March 2, 2011
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:
Leota Mining Services Ltd.
Corporate Access Number: 34434
Registered Office:
Lackowicz & Hoffman
Barristers & Solicitors
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 4, 2011
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:
Walters Construction &
Industrial Corp.
Corporate Access Number: 34443
Registered Office:
Lackowicz & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 8, 2011
Frederik J. Pretorius, Registrar of Corporations
5
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
45028 Yukon Inc.
Corporate Access Number: 34444
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
March 8, 2011
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:
45006 Yukon Inc.
Corporate Access Number: 34448
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
March 9, 2011
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:
Zamarat Yukon Inc.
Corporate Access Number: 34450
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 9, 2011
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:
45017 Yukon Inc.
Corporate Access Number: 34451
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 9, 2011
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Top Of The World Highland
Games Association
Corporate Access Number: 10873
Registered Office:
Lot 1021-1 Dome Road
Dawson City , YT Y0B 1G0
Mailing Address:
Box 5020
Dawson City , YT Y0B 1G0
Date of Certificate:
March 10, 2011
Frederik J. Pretorius, Registrar of Societies
Partie I, 15 avril 2011
The Yukon Gazette
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Faro N.E.T (Northern
Emergency Travel) Society
Corporate Access Number: 10874
Registered Office:
610 Yate Crescent
Faro , YT Y0B 1K0
Mailing Address:
Box 126
Faro , YT Y0B 1K0
Date of Certificate:
March 11, 2011
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:
Arena Digital Productions Ltd.
Corporate Access Number: 34454
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 15, 2011
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:
44984 Yukon Inc.
Corporate Access Number: 34455
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 15, 2011
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:
44379 Yukon Inc.
Corporate Access Number: 34456
Registered Office:
91040 Alaska Hwy
Whitehorse , YT Y1A 5S8
Date of Certificate:
March 15, 2011
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Green Think Institute Council
Corporate Access Number: 10875
Registered Office:
24 Stewart Road
Whitehorse , YT Y1A 3S3
Mailing Address:
24 Stewart Road
Whitehorse , YT Y1A 3S3
Date of Certificate:
March 16, 2011
Frederik J. Pretorius, Registrar of Societies
Part I, April 15, 2011
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Mobile Augers Midnight Sun
FN Drilling Inc.
Corporate Access Number: 34459
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 18, 2011
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:
Raymar Painting Corp.
Corporate Access Number: 34461
Registered Office:
15 A Cedar Crescent
Whitehorse , YT Y1A 4P2
Date of Certificate:
March 18, 2011
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:
Kryotek Arctic Innovations Inc.
Corporate Access Number: 34464
Registered Office:
Austring, Fendrick, Fairman
&
Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 24, 2011
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Yukon Wilderness Expeditions
Ltd.
Corporate Access Number: 34466
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 25, 2011
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:
45061 Yukon Inc.
Corporate Access Number: 34473
Registered Office:
# H 38 Lewes Blvd
Whitehorse , YT Y1A 5B4
Date of Certificate:
March 25, 2011
Frederik J. Pretorius, Registrar of Corporations
6
The Yukon Gazette
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
44995 Yukon Inc.
Corporate Access Number: 34470
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
March 28, 2011
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:
45050 Yukon Inc.
Corporate Access Number: 34472
Registered Office:
902-2nd Ave
Dawson City , YT Y0B 1G0
Date of Certificate:
March 28, 2011
Frederik J. Pretorius, Registrar of Corporations
7
Partie I, 15 avril 2011
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
Corporations:
Stewart Investments (BC) Ltd.
Eco Tech Laboratory Ltd.
Name of Amalgamated
Corporation:
Eco Tech Laboratory Ltd.
Corporate Access Number: 34420
Jurisdiction:
British Columbia
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2011
Date of Certificate:
February 23, 2011
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:
7612923 Canada Inc.
Hudson's Bay Company /
Compagnie De La Baie
D'Hudson
Name of Amalgamated
Corporation:
Hudson's Bay Company /
Compagnie De La Baie
D'Hudson
Corporate Access Number: 34424
Jurisdiction:
Canada
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
February 1, 2011
Date of Certificate:
February 28, 2011
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Fidelity FIICC Ltd.
Fidelity Investments Canada
ULC
Name of Amalgamated
Corporation:
Fidelity Investments Canada
ULC
Corporate Access Number: 34425
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2011
Date of Certificate:
February 28, 2011
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:
RTO Distribution Inc.
RTO Asset Management Inc.
Name of Amalgamated
Corporation:
RTO Asset Management Inc.
Corporate Access Number: 34431
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2011
Date of Certificate:
March 3, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
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
Corporations:
1816276 Ontario Inc.
Agnico-Eagle Mines Limited /
Mines Agnico-Eagle Limitee
Name of Amalgamated
Corporation:
Agnico-Eagle Mines Limited /
Mines Agnico-Eagle Limitee
Corporate Access Number: 34437
Jurisdiction:
Ontario
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2011
Date of Certificate:
March 4, 2011
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:
Corewest Diamond Drilling
Ltd.
Corporate Access Number: 34419
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
February 23, 2011
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:
BakerCorp Canada
Corporate Access Number: 34422
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
February 23, 2011
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:
Maximus Canada Services, Inc.
Corporate Access Number: 34423
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
February 28, 2011
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:
Canadian Road Credit
Company, Limited
Corporate Access Number: 34426
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 1, 2011
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:
Touram General Partner Inc. /
Commandite Touram Inc.
Corporate Access Number: 34427
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 1, 2011
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:
Yuka Construction Ltd.
Corporate Access Number: 34429
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:
March 2, 2011
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:
Stone 2011 Flow-Through GP
Inc.
Corporate Access Number: 34432
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 7, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
9
Partie I, 15 avril 2011
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:
Mark Fettback Holdings Ltd.
Corporate Access Number: 34435
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Wayne Fettback Holdings Ltd.
Corporate Access Number: 34441
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Harold Moore Holdings Ltd.
Corporate Access Number: 34436
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Manson Creek Resources Ltd.
Corporate Access Number: 34442
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 4, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
David Fettback Holdings Ltd.
Corporate Access Number: 34438
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Imerge Consulting Inc.
Corporate Access Number: 34445
Attorney for Service:
Grant Macdonald, Qc
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 14, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Westpac Electric Ltd.
Corporate Access Number: 34439
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Strategic Underwriting
Managers Inc.
Corporate Access Number: 34449
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 9, 2011
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:
Ronnie Fettback Holdings Ltd.
Corporate Access Number: 34440
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
March 4, 2011
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
5878820 Manitoba Ltd.
Corporate Access Number: 34452
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
March 16, 2011
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
10
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Foss National Leasing Limited
Corporate Access Number: 34453
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 15, 2011
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:
Heritage Investment Funds
Inc.
Corporate Access Number: 34457
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 16, 2011
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:
Ansell Capital Corp.
Corporate Access Number: 34458
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
March 17, 2011
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:
Klondike Crane Inspection Ltd.
Corporate Access Number: 34460
Attorney for Service:
Paul W. Lackowicz
Lacowicz & Hoffman
300, 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
March 18, 2011
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:
Northern Capital Associates
Holdings Canada III ULC
Corporate Access Number: 34462
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 18, 2011
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:
Patterson Dental Canada Inc. /
Patterson Dentaire Canada
Inc.
Corporate Access Number: 34463
Attorney for Service:
Rodney A. Snow
Davis Llp
201-4109 4th Ave
Whitehorse , YT Y1A 1H6
Alternate Attorney:
Date of Certificate:
March 22, 2011
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:
Peak Helicopters Ltd.
Corporate Access Number: 34465
Attorney for Service:
John D. Witham
Lot 1070 Grizzly Valley Road
Box 21163
Whitehorse , YT Y1A 6R1
Alternate Attorney:
Date of Certificate:
March 25, 2011
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:
Bearing Resources Ltd.
Corporate Access Number: 34467
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
March 25, 2011
Frederik J. Pretorius, Registrar of Corporations
11
Partie I, 15 avril 2011
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:
Selman & Company
Corporate Access Number: 34469
Attorney for Service:
Grant Macdonald,QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 17, 2011
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:
Driving Force Inc., The
Corporate Access Number: 34471
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 28, 2011
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:
Exatex Consulting Inc.
Corporate Access Number: 34474
Attorney for Service:
Lenore Morris
Lenore Morris
201-4133 4th Avenue
Whitehorse , YT Y1A 1H8
Alternate Attorney:
Date of Certificate:
March 29, 2011
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:
Enterprise Products
Transportation Company LLC
Corporate Access Number: 34476
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
March 28, 2011
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
12
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:
Vuntut Development
Corporation
Corporate Access Number: 27160
Registered Office:
Murrin O'Dea Law Office
110b - 1116 First Ave
Whitehorse , YT Y1A 1A3
Date of Certificate:
February 17, 2011
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:
Quartz Rock Creek Corp.
Corporate Access Number: 25576
Registered Office:
#34 Swan Haven Drive
Whitehorse , YT Y0B 1Y1
Date of Certificate:
March 1, 2011
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:
Laurie Itcush Professional
Corporation
Corporate Access Number: 29946
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
March 1, 2011
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Kearah Environmental
Contracting Inc.
Corporate Access Number: 29476
Registered Office:
34-13th Ave
Whitehorse , YT Y1A 4K4
Date of Certificate:
March 18, 2011
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:
Alsek Electric Ltd.
Corporate Access Number: 19983
Registered Office:
Lackowicz, Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 24, 2011
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:
41321 Yukon Inc.
Corporate Access Number: 32592
Registered Office:
110B - 1116 First Ave
Whitehorse , YT Y1A 1A3
Date of Certificate:
March 25, 2011
Frederik J. Pretorius, Registrar of Corporations
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:
19134 Yukon Inc.
Corporate Access Number: 27358
Registered Office:
Lackowicz Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
March 4, 2011
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:
Triplets To Support Mining
Ltd.
Corporate Access Number: 25135
Registered Office:
739-8th Avenue
Dawson City , YT Y0B 1G0
Date of Certificate:
March 10, 2011
Frederik J. Pretorius, Registrar of Corporations
13
Partie I, 15 avril 2011
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:
VT Finance (Canada) Inc.
Corporate Access Number: 24204
Date of Ceasing to Carry on
Business:
February 15, 2011
Date Cessation Filed in
Yukon:
February 23, 2011
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Aramark Canada Facility
Services Ltd.
Corporate Access Number: 30666
Date of Ceasing to Carry on
Business:
February 22, 2011
Date Cessation Filed in
Yukon:
March 2, 2011
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
299208 Ontario Inc.
Corporate Access Number: 33197
Date of Ceasing to Carry on
Business:
February 15, 2010
Date Cessation Filed in
Yukon:
March 2, 2011
Attorney for Service:
Lorne N. Austring
C/O Austring, Fendrick,
Fairman & Parkkari
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Ontario
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
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:
Holman Canada GP II
Company
Corporate Access Number: 33827
Date of Ceasing to Carry on
Business:
January 22, 2011
Date Cessation Filed in
Yukon:
March 2, 2011
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Nova Scotia
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:
Qilamik Industries Ltd.
Corporate Access Number: 33363
Date of Ceasing to Carry on
Business:
July 31, 2010
Date Cessation Filed in
Yukon:
March 4, 2011
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
Suiet 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Jurisdiction of Incorporation:Northwest Territories
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:
Weitzel's Construction Ltd.
Corporate Access Number: 33382
Date of Ceasing to Carry on
Business:
March 2, 2011
Date Cessation Filed in
Yukon:
March 4, 2011
Attorney for Service:
Paul W. Lackowicz
Lackowicz & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Jurisdiction of Incorporation:Northwest Territories
Frederik J. Pretorius, Registrar of Corporations
14
The Yukon Gazette
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:
177293 Canada Ltd.
Corporate Access Number: 25205
Date of Ceasing to Carry on
Business:
February 15, 2011
Date Cessation Filed in
Yukon:
March 7, 2011
Attorney for Service:
Keith D. Parkkari
C/O Austring Fendrick
Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Canada
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:
ANH Refractories Canada, Inc.
Corporate Access Number: 33274
Date of Ceasing to Carry on
Business:
March 9, 2011
Date Cessation Filed in
Yukon:
March 16, 2011
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
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:
Terrane Metals Corp.
Corporate Access Number: 32014
Date of Ceasing to Carry on
Business:
February 21, 2011
Date Cessation Filed in
Yukon:
March 7, 2011
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
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:
Bracco Diagnostics Canada
Inc. / Diagnostiques Bracco
Canada Inc.
Corporate Access Number: 25517
Date of Ceasing to Carry on
Business:
January 1, 2011
Date Cessation Filed in
Yukon:
March 8, 2011
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
15
Partie I, 15 avril 2011
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:
Peter Glenn ALLEN
Previous Name:
Peter Glenn WHITE
Dated at Whitehorse, Yukon, this 10 day of February, 2011
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:
Marilyn Marlene JACK
Previous Name:
Marlene JACK
Dated at Whitehorse, Yukon, this 14 day of February, 2011
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:
Shaelynn Nicole MEEK
Previous Name:
Shaelynn Nicole O'DWYER
Dated at Whitehorse, Yukon, this 18 day of February, 2011
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:
Anita Eva GRAHAM (Marr
Name Sheardown)
Previous Name:
Anita Graham (Marr Name
Sheardown)
Dated at Whitehorse, Yukon, this 28 day of February, 2011
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:
Shawn Michael FEARON
Previous Name:
Shawn Michel FEARON
Dated at Whitehorse, Yukon, this 2 day of March, 2011
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:
Therese Louise DUCHARME
Previous Name:
Marie Louise Therese
ABERSON
Dated at Whitehorse, Yukon, this 3 day of March, 2011
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:
Ernest BORDYNUK
Previous Name:
Ernie BORDYNUK
Dated at Whitehorse, Yukon, this 7 day of March, 2011
Part I, April 15, 2011
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:
Jean DUDAR (Marr Name
Bordynuk)
Previous Name:
Jennie Rosie DUDAR (Marr
Name Bordynuk)
Dated at Whitehorse, Yukon, this 7 day of March, 2011
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:
Adele Yvonne WAGNER
Previous Name:
Adele Yvonne MARTIN
Dated at Whitehorse, Yukon, this 9 day of March, 2011
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:
Mason Shaun DUCOMMUN
BEAULIEU
Previous Name:
Mason Shaun Arthur
DUCOMMUN
Dated at Whitehorse, Yukon, this 11 day of March, 2011
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:
Peggy DUBEAU
Previous Name:
Peggy SMARCH
Dated at Whitehorse, Yukon, this 11 day of March, 2011
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:
Quinnton North DUCOMMUN
BEAULIEU
Previous Name:
Quinnton North DUCOMMUN
Dated at Whitehorse, Yukon, this 11 day of March, 2011
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:
Eva VOSTREL
Previous Name:
Eva VOSTRELOVA
Dated at Whitehorse, Yukon, this 21 day of March, 2011
16
The Yukon Gazette
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:
Darrius Vincent Frankie
LACOSSE
Previous Name:
Darrius Vincent Frankie
CHUDY
Dated at Whitehorse, Yukon, this 23 day of March, 2011
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:
Yan Ling Yvonne HUANG
Previous Name:
Yan Ling HUANG
Dated at Whitehorse, Yukon, this 23 day of March, 2011
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:
Aloysia EASTON
Previous Name:
Aloysius EASTON
Dated at Whitehorse, Yukon, this 24 day of March, 2011
La Gazette du Yukon
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:
Larry Fred REICH
Previous Name:
Larry Fred RIECK
Dated at Whitehorse, Yukon, this 31 day of March, 2011
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:
Shauna Lynn McEWAN
Previous Name:
Shauna Lynn SMITH (Married
Name Guest)
Dated at Whitehorse, Yukon, this 31 day of March, 2011
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:
Ruth Therese McCULLOUGH
Previous Name:
T Ruth McCULLOUGH
Dated at Whitehorse, Yukon, this 31 day of March, 2011
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 James WHITE
Previous Name:
William Jame WORT
Dated at Whitehorse, Yukon, this 24 day of March, 2011
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:
Simon O BOWMAN
Previous Name:
Joseph Simon LIZOTTE
Dated at Whitehorse, Yukon, this 28 day of March, 2011
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:
Sekwanjina Martina
JONATHAN
Previous Name:
Sekwanjina Martina Dawn
JONATHAN
Dated at Whitehorse, Yukon, this 28 day of March, 2011
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:
Abia Annika MAHILUM
Previous Name:
Abia Annika MINGUTO
MAHILUM
Dated at Whitehorse, Yukon, this 31 day of March, 2011
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:
Gerry THICK
Previous Name:
Harry Gerald THICK
Dated at Whitehorse, Yukon, this 31 day of March, 2011
17
Partie I, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
NOTICES / AVIS
CORRECTION
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Super Valu Stores Ltd.
Fortino's (Highway 10 &
Bovaird) Ltd.
1088390 Ontairo Limited
2192129 Ontario Limited
Econo-Mart Ltd.
Loblaws Inc.
Shop-Rite Stores Limited
Name of Amalgamated
Corporation:
Loblaws Inc.
Corporate Access Number: 34374
Jurisdiction:
Ontairo
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
January 1, 2011
Date of Certificate:
January 31, 2011
Frederik J. Pretorius, Registrar of Corporations
Part I, April 15, 2011
18
The Yukon Gazette
La Gazette du Yukon
APPOINTMENTS
NOMINATIONS
REGISTRATION
O.I.C. 2011/21 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/21 4 mars 2011
HOUSING CORPORATION ACT
LOI SUR LA SOCIÉTÉ D'HABITATION
Pursuant to subsection 45(2) of the Housing Corporation
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 45(2) de la Loi sur la Société d'habitation,
décrète :
1.
Gary Jones is appointed to the Mayo Housing
Advisory Board for a term ending May 16, 2014.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
This notice was published in the Yukon News on March 25, 2011.
1.
Gary Jones est nommé au conseil consultatif sur le
logement de Mayo pour un mandat se terminant
le 16 mai 2014.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
REGISTRATION
O.I.C. 2011/22 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/22 4 mars 2011
LICENSED PRACTICAL NURSES ACT
LOI SUR L'IMMATRICULATION DES
INFIRMIÈRES ET INFIRMIERS AUXILIAIRES
Pursuant to section 7 of the Licensed Practical Nurses Act, the
Commissioner in Executive Council orders as follows
1.
2.
Jo-Ann Macdonald, Patricia Platt, Sharlene
Standing, Sheila Green, Deborah Reed, Dorothy
Wurst-Thurn and Jo-Anne Erick are licensed
practical nurses appointed as members of the
Licensed Practical Nurses Discipline Panel for a
two-year term.
Heather Alton, Peter Morawsky, Irene Brekke, Leah
Wittrock, Susan Johnson and Donna Dornian are
appointed as members of the Licensed Practical
Nurses Discipline Panel for a two-year term.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
This notice was published in the Yukon News on March 25, 2011.
Le Commissaire en conseil exécutif, conformément à l'article
7 de la Loi sur l'immatriculation des infirmières et infirmiers
auxiliaires, décrète :
1.
Jo-Ann Macdonald, Patricia Platt, Sharlene
Standing, Sheila Green, Deborah Reed, Dorothy
Wurst-Thurn et Jo-Anne Erick sont des infirmières
auxiliaires immatriculées nommées membres du
comité de discipline des infirmières ou infirmiers
auxiliaires immatriculés pour un mandat de deux
ans.
2.
Heather Alton, Peter Morawsky, Irene Brekke, Leah
Wittrock, Susan Johnson et Donna Dornian sont
nommés membres du comité de discipline des
infirmières ou infirmiers auxiliaires immatriculés
pour un mandat de deux ans.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
19
Partie I, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/23 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/23 4 mars 2011
MARRIAGE ACT
LOI SUR LE MARIAGE
Pursuant to subsection 5(1) of the Marriage Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 5(1) de la Loi sur le mariage, décrète :
1.
Dennis Peters is appointed as a marriage
commissioner for a one-day term effective March
12, 2011.
2.
Ben Shore is appointed as a marriage commissioner
for a one-day term effective June 21, 2011.
3.
Jennifer Smith is appointed as a marriage
commissioner for a one-day term effective July 9,
2011.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
1.
Dennis Peters est nommé commissaire aux
mariages pour la journée du 12 mars 2011.
2.
Ben Shore est nommé commissaire aux mariages
pour la journée du 21 juin 2011.
3.
Jennifer Smith est nommée commissaire aux
mariages pour la journée du 9 juillet 2011.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
This notice was published in the Yukon News on March 25, 2011.
REGISTRATION
O.I.C. 2011/26 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/26 18 mars 2011
EDUCATION ACT
LOI SUR L'EDUCATION
Pursuant to section 196 of the Education Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
196 de la Loi sur l'éducation, décrète :
1.
The following persons are appointed as members
of the Teacher Certification Board effective April 1,
2011 for a two-year term
Mike Woods
Ed Krahn
Sandra Henderson
Wolf Riedl,
Deborah Bartlette
Christie Whitley.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
Part I, April 15, 2011
1.
Les personnes suivantes sont nommées membres
de la Commission des brevets d'enseignement, à
compter du 1er avril 2011, pour un mandat de deux
ans :
Mike Woods
Ed Krahn
Sandra Henderson
Wolf Riedl,
Deborah Bartlette
Christie Whitley.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
20
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/27 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/27 18 mars 2011
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.
Kevin McDonnell is appointed as chair of the
Health and Social Services Council for a two-year
term.
1.
Kevin McDonnell est nommé président du Conseil
des services sociaux et de santé, pour un mandat de
deux ans.
2.
The appointment of Kevin McDonnell as chair of
the Health and Social Services Council made by
O.I.C. 2009/138 is revoked.
2.
3.
The appointments of Kevin McDonnell
(2008/100), Joseph Graham (2008/99), and
Graham Lang (2009/19) as members of the Health
and Social Services Council are revoked.
La nomination de Kevin McDonnell, à titre de
président du Conseil des services sociaux et de
santé, effectuée par le Décret 2009/138, est
révoquée.
3.
Les nominations de Kevin McDonnell (2008/100),
Joseph Graham (2008/99), et Graham Lang
(2009/19), à titre de membres du Conseil des
services sociaux et de santé, sont révoquées.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
REGISTRATION
O.I.C. 2011/28 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/28 18 mars 2011
MARRIAGE ACT
LOI SUR LE MARIAGE
Pursuant to subsection 5(1) of the Marriage Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 5(1) de la Loi sur le mariage, décrète :
1.
Joan Ewing is appointed as a marriage
commissioner for a one-day term effective April 23,
2011.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
1.
Joan Ewing est nommée commissaire aux mariages
pour la journée du 23 avril 2011.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
REGISTRATION
O.I.C. 2011/29 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/29 18 mars 2011
YUKON DEVELOPMENT CORPORATION ACT
LOI SUR LA SOCIÉTÉ DE DÉVELOPPEMENT DU
YUKON
Pursuant to section 9 of the Yukon Development
Corporation Act, the Commissioner in Executive Council
orders as follows
1.
The appointment of Mark Pike as a member of the
Yukon Development Corporation board of
directors made by Order-in-Council 2009/178 is
revoked.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
21
Le commissaire en conseil exécutif, conformément à l'article
9 de la Loi sur la Société de développement, décrète :
1.
La nomination de Mark Pike, à titre de membre du
conseil d'administration de la Société de
développement du Yukon, effectuée par le Décret
2009/178, est révoquée.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
Partie I, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/33 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/33 30 mars 2011
ASSESSMENT AND TAXATION ACT
LOI SUR L'ÉVALUATION ET LA TAXATION
Pursuant to section 34 of the Assessment and Taxation Act,
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
34 de la Loi sur l'évaluation et la taxation, décrète :
1.
Douglas Trim is appointed as a member of the
Assessment Appeal Board for a term to expire April
30, 2013.
1.
Douglas Trim est nommé membre de la
Commission d'appel des évaluations, pour un
mandat se terminant le 30 avril 2013.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
Fait à Whitehorse, au Yukon, le 30 mars 2011.
REGISTRATION
O.I.C. 2011/34 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/34 30 mars 2011
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.
Darren Stahl is appointed as a coroner for Yukon.
1.
Darren Stahl est nommé coroner pour le Yukon.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
Fait à Whitehorse, au Yukon, le 30 mars 2011.
REGISTRATION
O.I.C. 2011/35 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/35 30 mars 2011
STUDENTS FINANCIAL ASSISTANCE ACT
LOI SUR L'AIDE FINANCIÈRE DESTINÉE AUX
ÉTUDIANTS
Pursuant to section 4 of the Students Financial Assistance
Act, the Commissioner in Executive Council orders as
follows
1.
2.
Le commissaire en conseil exécutif, conformément à l'article
4 de la Loi sur l'aide financière destinée aux étudiants,
décrète :
The appointment of Doug Green as a member of
the Students Financial Assistance Committee
made by O.I.C. 2008/81 is revoked.
1.
Philippa Lawson is appointed as a member and
chair of the Student Financial Assistance
Committee for a three-year term.
La nomination de Doug Green à titre de membre
du Comité d'aide financière aux étudiants,
effectuée par le Décret 2008/81, est révoquée.
2.
Philippa Lawson est nommée membre et
présidente du Comité d'aide financière aux
étudiants pour un mandat de trois ans.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
Fait à Whitehorse, au Yukon, le 30 mars 2011.
Part I, April 15, 2011
22
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/36 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/36 30 mars 2011
SUPREME COURT ACT
LOI SUR LA COUR SUPRÊME
Pursuant to section 8 of the Supreme Court Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
8 de la Loi sur la Cour suprême, décrète :
1.
Jordie Amos, Scott Gauthier, Brian Smart and
Pierre Foisy are appointed as deputy sheriffs.
1.
Jordie Amos, Scott Gauthier, Brian Smart et Pierre
Foisy sont nommés shérifs adjoints.
2.
The appointment of Navhreet Nijhar as deputy
sheriff made by Order-in-Council 2007/158 is
revoked.
2.
La nomination de Navhreet Nijhar, à titre de shérif
adjoint, effectuée par le Décret 2007/158, est
révoquée.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
23
Fait à Whitehorse, au Yukon, le 30 mars 2011.
Partie I, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
PROCLAMATIONS
PROCLAMATIONS
REGISTRATION
O.I.C. 2011/20 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/20 4 mars 2011
VICTIMS OF CRIME ACT
LOI SUR LES VICTIMES D'ACTES CRIMINELS
Pursuant to section 21 of the Victims of Crime Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
21 de la Loi sur les victimes d'actes criminels, décrète :
1.
The Victims of Crime Act, S.Y. 2010, c.7, is
proclaimed into force effective April 8, 2011.
1.
La Loi sur les victimes d'actes criminels, L.Y. 2010
ch. 7, entre en vigueur le 8 avril 2011.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
This notice was published in the Yukon News on March 25, 2011.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
Part I, April 15, 2011
24
The Yukon Gazette
La Gazette du Yukon
PART II
PARTIE II
REGULATIONS
RÈGLEMENTS
REGISTRATION
O.I.C. 2011/24 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/24 4 mars 2011
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.
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.
Le commissaire en conseil exécutif, conformément à l'article
2 de la Loi sur l'organisation du gouvernement, décrète :
1.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
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.
This notice was published in the Yukon News on March 25, 2011.
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.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
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.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
REGISTRATION
O.I.C. 2011/25 4 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/25 4 mars 2011
VICTIMS OF CRIME ACT
LOI SUR LES VICTIMES D'ACTES CRIMINELS
Pursuant to section 18 of the Victims of Crime Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
18 de la Loi sur les victimes d'actes criminels, décrète :
1.
The attached Victims' Rights Regulation is made.
1.
2.
The Regulation comes into force on the day on
which the Victims of Crime Act comes into force.
Est pris le Règlement sur les victimes d'actes
criminels paraissant en annexe.
2.
Le règlement entre en vigueur à la date de l'entrée
en vigueur de la Loi sur les victimes d'actes
criminels.
Dated at Whitehorse, Yukon this 4 day of March, 2011.
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.
This notice was published in the Yukon News on March 25, 2011.
Fait à Whitehorse, au Yukon, le 4 mars 2011.
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.
Cet avis a aussi été publié dans le Yukon News du 25 mars 2011.
25
Partie II, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/30 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/30 18 mars 2011
ASSESSMENT AND TAXATION ACT
LOI SUR L'ÉVALUATION ET LA TAXATION
Pursuant to subsections 53(1) and 55(1) of the Assessment
and Taxation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément aux
paragraphes 53(1) et 55(1) de la Loi sur l'évaluation et la
taxation, décrète :
1.
The attached 2011 General Property Tax Rates and
Exemptions Regulation is made.
2.
Order-in-Council 2010/68 is revoked.
3.
This Order comes into force on April 15, 2011.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
1.
Est établi le Règlement de 2011 sur les taux
d'imposition de taxe foncière générale et les
exonérations paraissant en annexe.
2.
Le Décret 2010/68 est révoqué.
3.
Le présent décret entre en vigueur le 15 avril 2011.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
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. 2011/31 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/31 18 mars 2011
MOTOR VEHICLES ACT
LOI SUR LES VEHICULES AUTOMOBILES
Pursuant to sections 38, 70 and 123.1 of the Motor Vehicles
Act, the Commissioner in Executive Council orders as
follows
Conformément aux articles 38, 70 et 123.1 de la Loi sur les
véhicules automobiles, le commissaire en conseil exécutif
ordonne ce qui suit :
1.
The attached Regulation to Amend the Motor
Vehicles Regulations (O.I.C. 1978/120) is made.
2.
The Regulation comes into force on the later of
April 1, 2011 and the day on which it is made.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
Part II, April 15, 2011
1.
Est établi le Règlement modifiant le Règlement
concernant les véhicules automobiles (Décret
1978/120) paraissant en annexe.
2.
Le règlement entre en vigueur le 1er avril 2011 ou
à la date de son établissement, si elle est
postérieure.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
26
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/32 18 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/32 18 mars 2011
SUMMARY CONVICTIONS ACT
LOI SUR LES POURSUITES PAR PROCÉDURE
SOMMAIRE
Pursuant to section 35 of the Summary Convictions Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
35 de la Loi sur les poursuites par procédure sommaire,
décrète :
1.
The attached Regulation to Amend the Summary
Conviction Regulations (O.I.C 1987/190) is made.
2.
The Regulation comes into force on the later of
April 1, 2011 and the day on which it is made.
1.
Est établi le Règlement modifiant le Règlement sur
les poursuites par procédure sommaire (Décret
1978/190) paraissant en annexe.
Dated at Whitehorse, Yukon this 18 day of March, 2011.
2.
Le règlement entre en vigueur le 1er avril 2011 ou
à la date de son établissement, si elle est
postérieure.
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.
Fait à Whitehorse, au Yukon, le 18 mars 2011.
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. 2011/37 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/37 30 mars 2011
HIGHWAYS ACT
LOI SUR LA VOIRIE
Pursuant to section 13 of the Highways Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
13 de la Loi sur la voirie, décrète ce qui suit :
1.
The following highway is closed
All that portion of the highway situated in the
middle of Lot 1381, Quad 105 D/14, Plan 84093
CLSR, 2000-0202 LTO, comprising
approximately 1.97 hectares and shown as
hatched on the map dated February 21, 2011
attached as the Appendix to this Order.
1.
La partie de la route située au milieu du lot 1381,
quadrilatère 105 D/14, plan 84093 des AATC,
2000-0202 BTBF, d'environ 1,97 hectares,
indiquée par des hachures et paraissant sur la carte
en appendice, datée du 21 février 2011, est fermée.
Fait à Whitehorse, au Yukon, le 30 mars 2011.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
27
Partie II, 15 avril 2011
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2011/38 30 March, 2011
No D'ENREGISTREMENT
DÉCRET 2011/38 30 mars 2011
TERRITORIAL LANDS (YUKON) ACT
LOI DU YUKON SUR LES TERRES
TERRITORIALES
Pursuant to section 11 of the Territorial Lands (Yukon) Act,
the Commissioner in Executive Council orders as follows
1.
2.
3.
Le commissaire en conseil exécutif, conformément à l'article
11 de la Loi du Yukon sur les terres territoriales, décrète :
No part of Lot 1170, Quad 105 D/2, Plan 93649
CLSR, 2008-0099 LTO is deemed under section 11
of the Territorial Lands (Yukon) Act to be reserved
to the Crown.
1.
No part of Lot 1147, Quad 105 D/8, Plan 94694
CLSR, 2008-0101 LTO is deemed under section 11
of the Territorial Lands (Yukon) Act to be reserved
to the Crown.
Aucune partie du lot 1170, quadrilatère 105 D/2,
plan 93649 AATC, 2008-0099 BTBF n'est réputée
réservée à la Couronne en application de l'article
11 de la Loi du Yukon sur les terres territoriales.
2.
Each of sections 1 and 2 applies only while the lot
described in that section is held by the
Commissioner and the Carcross/Tagish First
Nation as tenants in common.
Aucune partie du lot 1147, quadrilatère 105 D/8,
plan 94694 AATC, 2008-0101 BTBF n'est réputée
réservée à la Couronne en application de l'article
11 de la Loi du Yukon sur les terres territoriales.
3.
L'article 1 et l'article 2 ne s'appliquent que pendant
que le lot qui y est décrit est détenu par le
commissaire et la première nation de Carcross/
Tagish, à titre de tenants communs.
Dated at Whitehorse, Yukon this 30 day of March, 2011.
Fait à Whitehorse, au Yukon, le 30 mars 2011.
Part II, April 15, 2011
28
The Yukon Gazette
La Gazette du Yukon
The Yukon Gazette is published on the 15th day of each
month. All notices intended for publication must reach the
office of the Queen's Printer not later than 12 noon on the
second working day of that month. The cost to the public for
publishing any notice is $20.00 plus GST, and must be paid
in advance. Subscription rates are asl follows:
La Gazette du Yukon est publiée le 15 ème jour de chaque
mois. Tous les avis destinés a être publiés doivent parvenir au
bureau de l'Imprimeur de la Reine avant midi chaque
deuxième jour ouvrable du mois. Le coût de publication d'un
avis est 20,000$ (TPS en sus) et doit être payé à l'avance. Les
prix pour un abonnement sont les suivants:
Annual subscription to Parts I and II,
excluding index ........................................................ $65.00
L'abonnement annuel aux Parties I et II,
excluant l'index ........................................................ 65,00$
Single issues, Parts I and II ........................................... $6.00
Un fascicule, Parties I et II ........................................... 6,00$
Consolidating annual index
to the 31st day of July ................................................ $12.00
Index annuael compilé
au 31 juillet ............................................................... 12,00$
(Add 5% GST to all rates)
(Veuillez ajouter 5% de TPS à tous les prix)
In Part I, Corporate certificates and notices are published in
the Yukon Gazette in the language in which they are issued.
Les certificats et les avis concernant les sociétés diffusés dans
la Partie I de la Gazette du Yukon sont publiés dans la lanbue
d'oigine de ces textes.
ISSN 0715-2213
29
15 avril 2011

Documents pareils

THE YUKON GAZETTE LA GAZETTE DU YUKON

THE YUKON GAZETTE LA GAZETTE DU YUKON THE YUKON GAZETTE Printed by Authority of the Queen's Printer

Plus en détail