Loi canadienne sur les sociétés par actions

Size: px
Start display at page:

Download "Loi canadienne sur les sociétés par actions"

Transcription

1 If Innovation, Science and Innovation, Sciences et Economic Development Canada Développement économique Canada Corporations Canada Corporations Canada Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions Star Diamond Corporation Corporate name / Dénomination sociale Corporation number / Numéro de société I HEREBY CERTIFY that the articles of the above-named corporation are amended under section 178 of the Canada Business Corporations Act as set out in the attached articles of amendment. JE CERTIFIE que les statuts de la société susmentionnée sont modifiés aux termes de l'article 178 de la Loi canadienne sur les sociétés par actions, tel qu'il est indiqué dans les clauses modificatrices ci-jointes. Virginie Ethier Director / Directeur Date of amendment (YYYY-MM-DD) Date de modification (AAAA-MM-JJ) Canada

2 1.1 Innovation, Science and Innovation, Sciences et Economic Development Canada Developpement economique Canada Corporations Canada Corporations Canada Form 4 Articles of Amendment Canada Business Corporations Act (CBCA) (s. 27 or 177) Formulaire 4 Clauses modificatrices Loi canadienne sur les societes par actions (LCSA) (art. 27 ou 177) 1 Corporate name Denomination sociale SHORE GOLD INC. 2 Corporation number Numero de la societe The articles are amended as follows Les statuts sont modifies de la facon suivante The corporation changes its name to: La denomination sociale est modifiee pour : Star Diamond Corporation 4 Declaration: I certify that I am a director or an officer of the corporation. Declaration : J'atteste que je suis un administrateur ou un dirigeant de la societe. Original signed by / Original signs par Kenneth E. MacNeill Kenneth E. MacNeill Misrepresentation constitutes an offence and, on summary conviction, a person is liable to a fine not exceeding $5000 or to imprisonment for a term not exceeding six months or both (subsection 250 (1) of the CBCA). Faire une fausse declaration constitue une infraction et son auteur, sur declaration de culpabilite par procedure sommaire, est passible dune amende maximale de $ et d'un emprisonnement maximal de six moms, ou Tune de ces peines (paragraphe 250(1) de la LCSA). You are providing information required by the CBCA. Note that both the CBCA and the Privacy Act allow this information to be disclosed to the public. It will be stared in personal information bank number IC/PPU-049. Vous fournissez des renseignements exiges par la LCSA. II est a noter que la LCSA et la Loi sar les renseignements personnels permettent que de tels renseignements soient divulge& au public. Bs seront stockes dans la barque de renseignements personnels numero IC/PPU-049. Canada IC 3069 (2008/04)

3 141 Innovation, Science and Innovation, Sciences et Economic Development Canada Developpement economique Canada Corporations Canada Corporations Canada Canada Business Corporations Act (CBCA) FORM 4 ARTICLES OF AMENDMENT (Section 27 or 177) 1 Current corporate name Shore Gold Inc. 2 - Corporation number The articles are amended as follows: (Note that more than one section can be filled out) A: The corporation changes its name to: Star Diamond Corporation B: The corporation changes the province or territory in Canada where the registered office is situated to: To complete the change, a Form 3 Change of Registered Office Address must accompany the Articles of Amendment. C: The corporation changes the minimum and/or maximum number of directors to: (for a fixed number of directors, indicate the same number in both boxes). Minimum number Maximum number Minimum number Maximum number D: Other changes: (for example, to the classes of shares, to restrictions on share transfers, to restrictions on the businesses of the corporation or to any other provisions that are permitted by the CBCA to be set out in the Articles) Please specify. E LECTRONICALLY FILED, FEB Declaration I hereby certify that I a a 9.0 or an authorized officer of the corporation. Signature: Print narrfr.." enneth E. MacNeil] Telephone number: Note: Misrepresentation constitutes an offence and, on summary conviction, a person Is liable to a fine not exceeding $5000 or to imprisonment for a term not exceeding six months or to both (subsection 250(1) of the CBCA). ISED-ISDE 3069E ( ) Page 1 of 2 Ca nada

4 ,naustry Canada ).'CertifICate of Arnendment Canada Business Corporations Act industrie Canada Certificat de modification Loi régissant Tes so-ciét par actions de régime fédérai PROVINCE OF SASKITCHEINAJN R EQISTERED NOV C ORPORATIONs ISRANCH sibre GOLD m c Rame of corporation nnooination de la soci4t T. hereby certify that the articles of the abovertaraed corporation 1:verc aniended (a) under section 13 of the Canada Business Corporations Act in accordance wilit the. atlached notice; (b) under section 27 of the Canada nusiness Corporations Act as set but in the attachai articles of amendment designsting a &cries of shaie; (e) under section 179 of the Canada Business Corporations Act as set out ist the attached article of ai:pendulent; (d) under section 191 of the Canada Business Corporations Act as set out in the altached article oe rwrganization; '(e) under section 192 of the Canada,Business Corporations Act as set out in the attache/1 articles Of arrangement. LJ corporation nduqr-humaro de la soct6te Je certifie que les statuts do Ja société, susmentionn6e ont 616 modifiés a) ea vertu do l'article 13 de la Loi régissant les sociétés par actions de régime fédéral, conformément à l'avis ci-joint; b) en vertu de l'article 27 de la Loi régissant les sociétés par actions de régime fédéral> tel qu'il est indiqué dans Fa clauses modificatrices cilointes designnut une série d'actions; e) en vertu de l'article 179 de la Lei régissant les sociétés par actions de régime fédéral, tel qu'il cet indiqué dans la clauses modificatrice ci-jointes; d) en vertu de l'article 191 de la L:oi régissant les sociétés par actions de régime fédéral, lei qu'il est indiqué dans les clauses de r6orgamisution ci-jointes; e) en vertu de l'article 192 de la Lot régissant les sociétés par actions de régime fédéral, tel qu'il est indiqué dans les clauses d'arrangement ci-jointes, Dirtctor - Directeur Cana_dbi, August 12, 1094/Io 12 sert 1994 Date of Mendeent - Date de codification bee2140 (12. c))

5 Lot rogissant la socieies par actions de regime federal Name of corporation - Denomination do la socioto SHORE GOLD FUND INC. FORM 4 FORMOLE 4 ARTICLES OF AMENDMENT CLAUSES MODIFICA.TRICES (SECTION 27.0R 177) (ARTICLES 27 OU 177) 2 - Corporation No. - No de lo l , 'Vita STEREO N OV I N articles of the above-nornal corporation are amended as follows: Los ;-tatuts do la society menuornee c egiftanrjtes t do lafaeon suivante; Pursuant to subsection 173(1)(a) of the Canada Businesi Corporations Act, Article 1 of the Articles of the Corporation be and it is hereby amended by.chaqglng the name of the Corporation from ' Shore gold Fund Inc. to SHORE GOLD INC: ' ' tale-1tlrc 'President -,A Uc'AXlFt.",1/1/4.1, 4. 4 UNLI-e%L I c.4bblzultmch k -1'.TEP

6 04 Consumer and Consommation Corporate Affairs Canada et Corporatiqns Canada Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi sur les sociétés commerciales canadiennes SHORE G DLD l'und I ble Kant or o.re.a.too Ocreereen dt Nt.subtf?ignare I hereby certify that the Articles of the above-mentioned Corporation were amended (a) under section 13 of the Canada BusinessborporationS Act ln accordance with the attached notice; (b) under Section 27 of the Canada Business Corporations Act as set out in the attached Articles of Amendment designating a Bories of shares; (c) under Section 171 of the Canada Business Corporations Act as set out In the attached Articles of Amendment; (d) under Section 185 of the Canada Business Corporations Act as set out in the attached Articles of Reorganization; (e) under Section 185,1 of the Canada Business C6rporatIpns Act as set out ln the attached Articles of Arrangement, Je certifie par:les présentes que les statuts de la société mentionnée cl-haut ont été modàs (a) en vertu de l'article 13 de la Loi sur les sociétés commerciales canadiennes conformément à l'avis ci-joint; (b) en vertu de l'article 27 de la Loi sur les sociétés commerciales canadiennes tel qu'indiqué dans les clauses modificatrices oi-jointes désignant une série d'actions; (c) en vertu de l'article 171 de la Loi sur les sociétés commerciales canadiennes tel qu'indiqué dans les clauses modificatrices ci-jointes; (d) en vertu de l'article 185 de fa Loi sur les sociétés commerciales canadiennes lei qu'indiqué dans fes clauses de réorganisation ci )ointes;.(e) en'vertu de l'article 185,1 de la Loi sur fes'soclétés commerciales canadiennes tel qu'indiqué d'ans les clauses d'arrangement ci-jointes, Oftclate M ay 30, 1986 l e 30 t'ai 1986 Cale al Katriemenl Ca:e eg tt nacircatcra Canac'â

7 ' CANADA BUSINESS CORPORATIONS ACT FORM 4 ARTICLES OP AMENDMENT (SECTION 27 OR 171) II Corporation Ddnominalion de le soctold CANADA LTD, LO1 SUR LES SOCIETvs commerciales CANADJENHES C41FAULE4 CLAUSES PODIFICATRICES (ARTICLE 27 OU 171) 2 Corporation No. No de la socidla )e ari4ins of Oove-named corporation ere amended Les statuts de la sooletd ci haul mmlionnee soul =Mills de la 3 follows. lacon sulvante: Pursuant to subsection 167 (1)(a) of the Canada Business Corporations Act, Article 1 of-the Articles of the Corporation be and it is hereby amended to change the name of the Corporation from Canada Ltd. to SHORE GOLD FUND INC. 2. Pursuant to subsection 167(1)(m) of the Canada Business Corporations Act, Article'4 of the Articles of the Corporation be and it is hereby amended by deleting the existing provisions and inserting therefor the word "None". 3. Pursuant to subsection 167(1)(1) of the Canada Business Corporations Act, Article 5 of the Articles of the Corporation be and it is hereby amended by increasing the minimum number of directors to three (3) and increasing the maximum number of directors to twelve (12) such that Article 5 shall'read as follows: "Not less tharithree (3) directors and not more than twelve (12) directors." ursuant to subsection 167(1)(n) of the Canada Business Corporations Act, Article 7 of the Articles of the Corporation be and it is hereby amended by deleting the existing provisions and inserting therefor the word "None", 5T Oescnoto of Oftice Dascriptton du poste )3, 1986 Director A L'USAGE DU MINISTERS SEULEhIENT [Far.' DePos4c1 IJRN, f A NgR

8 CANADA certificate of Incorporation Canada Business Corporations Act Certificat de constitution Lol sur les sociétés commerciales canadiennes CANADA LTD. Hi ri 01 Goi:Oii00/1 -Cercrmpe4 dl 13 gala ii mt-tr Hurail3 I hereby certify that the aboyamention:ki Corporation, the Articles of Incorporation cf which are attached, was incorporated under Une Canada Business Corporations Act. Je certifie par les présentes que la société mentionnée cl-haut, dont les statuts constitutifs sont joints, e été constituée en société en vertu de la Loi sur les sociétés commerciales canadiennes. April 29, 1985 C.rr.2nr Dxn of Incorporom Oui de comsitedon 1/4

9 CANADA BUSINESS CORPORATIONS ACT FOAM I ARTICLES OF INCORPORATION (SECTION 6) if Corporation k-k`) Clj CIO CANADA LTD. The place in Canada where the registered ollice Is lo be situated LOt SUR LES buck, COMMERCIALES CANAOIENNEs POSOWLE staturs CONSTTIUTI Fs (ARTICLE 5) Cenomlnation de la socidld Lieu au Canada ou doll LIre &la le sidge social Calgary, Alberta 3 The classes and any maaimum number of shares that the corporation Is authorized to issue,cat6gorles et lout nombre maximal d'actions que la socidtd est autorisde d dmettre One class of shares, to be designated as "Comm Shares", in an unlimited number. 4 Restrictions If any on share transfers Restrictions sur Is transfact des actions, y a lieu The right to transfei shares of the Corporation is restricted in that no shareholder shall be entitled to transfer any share or shares in the capital of the Corporation to nny person who is not a shareholder of the Corporation unless the transfer has been 'proved by the directors of the Corporation. ti oar (or minimum and maximum number) of directors Nombre (ou nombra minimum et maximum) d'admintstreteurs Not less than one (1) director and not more than (7) directors. 6,Restrictions If any on business the corporation ma carry on Ignites troposees quaff au; actrriles commerciales que is socid. Id peut exploiter, s'il y a lieu. None 7 Other provisionsniv Autres dispositions y a lieu The attached Schedule A is incorporated into and forms part of this Forty. Names-Norris RMLTZER, aimes G. Address (include postal code) Adressa (inclure le code postal) 3200, 400 4th Avenue S,W. Calgary, Alberta T2P 0X9 Signature / A L'USAOF OU hilnistme. 5:111LE/4E74T n nr---

10 SCHEDULE A 1. The number of shareholders of the Corporation, exclusive of persons who ere in its employment and are shareholders of the Corporation and exclusive of persons who, having been formerly in the employment of the Corporation, were, while in that employment, shareholders of the Corporation, and h ave continued to be shareholders of the Corporation after termination of that employment, is limited to not more than' fifty persons, two or more persons who are the joint registered owners of one or more shar:es being counted as one shareholder. 2. Any invitation to the public to subscribe for securities of the Corporation is prohibited. 3: The Corporation has a lien on the shares of a shareholder or his legal representative for a debt of that shareholder to the Corporation,

Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions SAPUTO INC. Corporate name / Dénomination sociale 283373-5 Corporation number

More information

Nutrien Ltd. Corporate name / Dénomination sociale Corporation number / Numéro de société. Virginie Ethier. Director / Directeur

Nutrien Ltd. Corporate name / Dénomination sociale Corporation number / Numéro de société. Virginie Ethier. Director / Directeur Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions Nutrien Ltd. Corporate name / Dénomination sociale 1026366-4 Corporation

More information

Stelco Holdings Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Business Corporations Act.

Stelco Holdings Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Business Corporations Act. Certificate of Incorporation Canada Business Corporations Act Certificat de constitution Loi canadienne sur les sociétés par actions Stelco Holdings Inc. Corporate name / Dénomination sociale 1042006-9

More information

CanniMed Therapeutics Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Business Corporations Act.

CanniMed Therapeutics Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Business Corporations Act. Certificate of Incorporation Canada Business Corporations Act Certificat de constitution Loi canadienne sur les sociétés par actions CanniMed Therapeutics Inc. Corporate name / Dénomination sociale 996474-6

More information

KP Tissue Inc. Papiers Tissu KP Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société.

KP Tissue Inc. Papiers Tissu KP Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions KP Tissue Inc. Papiers Tissu KP Inc. Corporate name / Dénomination sociale

More information

Avalon Rare Metals Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Marcie Girouard. Director / Directeur

Avalon Rare Metals Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Marcie Girouard. Director / Directeur Certificate of Continuance Canada Business Corporations Act Certificat de prorogation Loi canadienne sur les sociétés par actions Corporate name / Dénomination sociale 777464-8 Corporation number / Numéro

More information

(^^^I^^^^-^^ January 4,2010 / le 4 janvier Canada. Industrie Canada. Industry Canada. Certificat de fusion. Certificate of Amalgamation

(^^^I^^^^-^^ January 4,2010 / le 4 janvier Canada. Industrie Canada. Industry Canada. Certificat de fusion. Certificate of Amalgamation Industry Canada Industrie Canada Certificate of Amalgamation Canada Business Corporations Act Certificat de fusion Loi canadienne sur les societes par actions CERVUS EQUIPMENT CORPORATION 454684-9 Name

More information

Certificat de modification. Certificate of Amendment. Canada Business Corporations Act. Loi canadienne sur les sociétés par actions

Certificat de modification. Certificate of Amendment. Canada Business Corporations Act. Loi canadienne sur les sociétés par actions Industry Canada Certificate of Amendment Canada Business Corporations Act Industrie Canada Certificat de modification Loi canadienne sur les sociétés par actions Genworth MI Canada Inc. 717902-2 Name of

More information

HELIX BIOPHARMA CORP. Corporate name / Dénomination sociale Corporation number / Numéro de société. Virginie Ethier. Director / Directeur

HELIX BIOPHARMA CORP. Corporate name / Dénomination sociale Corporation number / Numéro de société. Virginie Ethier. Director / Directeur Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions Corporate name / Dénomination sociale 447631-0 Corporation number / Numéro

More information

Certificates and Articles

Certificates and Articles Certificates and Articles Industry Canada Industrie Canada Certificate of Amalgamation Canada Business Corporations Act Certificat de fusion Loi canadienne sur les sociétés par actions KNIGHT THERAPEUTICS

More information

Form 4001 Articles of Incorporation Canada Not-for-profit Corporations Act (NFP Act)

Form 4001 Articles of Incorporation Canada Not-for-profit Corporations Act (NFP Act) 1 2 3 4 5 6 7 8 9 Corporate name Dénomination de l'organisation Toronto Knitters Guild Form 4001 Articles of Incorporation Canada Not-for-profit Corporations Act (NFP Act) The province or territory in

More information

CHORUS AVIATION INC. Corporate name / Dénomination sociale Corporation number / Numéro de société

CHORUS AVIATION INC. Corporate name / Dénomination sociale Corporation number / Numéro de société Restated Certificate of Incorporation Canada Business Corporations Act Certificat de constitution à jour Loi canadienne sur les sociétés par actions CHORUS AVIATION INC. Corporate name / Dénomination sociale

More information

Hudson's Bay Company Compagnie de la Baie D'Hudson. Corporate name / Dénomination sociale Corporation number / Numéro de société

Hudson's Bay Company Compagnie de la Baie D'Hudson. Corporate name / Dénomination sociale Corporation number / Numéro de société Certificate of Amalgamation Canada Business Corporations Act Certificat de fusion Loi canadienne sur les sociétés par actions Hudson's Bay Company Compagnie de la Baie D'Hudson Corporate name / Dénomination

More information

Avalon Advanced Materials Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société.

Avalon Advanced Materials Inc. Corporate name / Dénomination sociale Corporation number / Numéro de société. Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions Avalon Advanced Materials Inc. Corporate name / Dénomination sociale 777464-8

More information

Mémoire de. Written submission from Areva Resources Canada Inc. CMD 18-H File/dossier : Date : e-docs pdf :

Mémoire de. Written submission from Areva Resources Canada Inc. CMD 18-H File/dossier : Date : e-docs pdf : CMD 18-H102.1 File/dossier : 6.01.07 Date : 2017-11-20 e-docs pdf : 5517275 Written submission from Areva Resources Canada Inc. Mémoire de Areva Resources Canada Inc. In the Matter of À l égard de Cluff

More information

... O N T A R I O L I M I T E D

... O N T A R I O L I M I T E D Page: 1 For Ministry Use Only À l'usage exclusif du ministère Ontario Corporation Number Numéro de la société en Ontario This BCA Form 1 submission was accepted for filing by the Companies and Personal

More information

Canada. lb :. cit) Certificat de modification Loi regissant les societes par actions de regime federal

Canada. lb :. cit) Certificat de modification Loi regissant les societes par actions de regime federal Consumer and Consommation Corporate Affairs Canada et Corporations Canada Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi regissant les societes par actions de

More information

a) en vertu de I article 13 de Ia Loi

a) en vertu de I article 13 de Ia Loi Directeur 1+1 Industry Canada Industrie Canada Certificate of Amendment Canada Business Corporations Act Certificat de modification Loi canadienne sur les sociétés par actions GREAT-WEST LIFECO INC. 007478-1

More information

... O N T A R I O L I M I T E D

... O N T A R I O L I M I T E D Page: 1 For Ministry Use Only À l'usage exclusif du ministère Ontario Corporation Number Numéro de la société en Ontario This BCA Form 1 submission was accepted for filing by the Companies and Personal

More information

Certificate of Incorporation Certificat de constitution

Certificate of Incorporation Certificat de constitution Request ID: 012596000 Province of Ontario Date Report Produced: 2010/10/15 Demande n o : Province de l Ontario Document produit le: Transaction ID: 042560977 Ministry of Government Services Time Report

More information

Certificate ofi Incorporation Certificat de constitution

Certificate ofi Incorporation Certificat de constitution RequestlD: 017427915 Demande n : Transaction ID: 057043207 Transaction n : Category ID: CT Categories Province of Ontario Province de ('Ontario Ministry of Government Services Ministere des Services gouvernementaux

More information

Certificate of Incorporation Certificat de constitution

Certificate of Incorporation Certificat de constitution Request ID: 00 Demands n : Transaction ID: 032817370 Transaction n : Category ID: CT Categorie: Province of Ontario Date Report Produced: 2007/07/19 Province de ('Ontario Document produit le: Ministry

More information

NOVEMBER 2 6 NOVBfBR? 2WS

NOVEMBER 2 6 NOVBfBR? 2WS For Ministry Use Only A I'usage exclusif du ministere Numero de la societe en Ontario NOVEMBER 2 6 NOVBfBR? 2WS Form 3 Business Corporations Act Formule 3 Loi sur les societes par actions ARTICLES OF AMENDMENT

More information

...

... and For Ministry Use Only A I'usage~ cm ' ffi1mm~,q ove rnment ~~ L Consumer ServICes Ministcre des Services gouvernomenlaux et des Services aux consommateurs Ontario Corporation Number Numero de la societe

More information

AUGUST 1 3 AOCIT, 2012

AUGUST 1 3 AOCIT, 2012 For Ministry Use Only A ('usage exciusif du ministere, Ministry of Government Services pp Ontario CERTIFICATE This is to certify that these articles are effective on Minister des Services gekwe/nenientaux

More information

Canada" Certificat de fusion. Certificate of Amalgamation GEORGE WESTON LIMITED GEORGE WESTON LIMITEE

Canada Certificat de fusion. Certificate of Amalgamation GEORGE WESTON LIMITED GEORGE WESTON LIMITEE - Denomination Consumer and Corporate Affairs Canada Consommation et Corporations Canada Certificate of Amalgamation Canada Business Corporations Act Certificat de fusion Loi sur les societes commerciales

More information

Industrie Canada. Certificat de modification. Loi canadienne sur les sociétés par actions. Corporation number-numéro de Ia societe

Industrie Canada. Certificat de modification. Loi canadienne sur les sociétés par actions. Corporation number-numéro de Ia societe 141 Industry Canada Certificate of Amendment Canada Business Corporations Act Industrie Canada Certificat de modification Loi canadienne sur les sociétés par actions GREAT-WEST LTFECO TNC. 007478-1 Name

More information

MOSAIC CAPITAL CORPORATION

MOSAIC CAPITAL CORPORATION MOSAIC CAPITAL CORPORATION PREFERRED SECURITIES DISTRIBUTION REINVESTMENT PLAN (amended and restated) Introduction Mosaic Capital Corporation (the "Corporation") has established this preferred securities

More information

The Tax Information, Exchange Agreement between France and Jersey. in force as of 11th October, 2010

The Tax Information, Exchange Agreement between France and Jersey. in force as of 11th October, 2010 The Tax Information, Exchange Agreement between France and Jersey in force as of 11th October, 2010 Date: valid as at 28 th December, 2010 This short article is a summary of certain, not all, advantages

More information

SIXTH SUPPLEMENT DATED 16 MARCH 2015 TO THE DEBT ISSUANCE PROGRAMME PROSPECTUS DATED 23 APRIL 2014

SIXTH SUPPLEMENT DATED 16 MARCH 2015 TO THE DEBT ISSUANCE PROGRAMME PROSPECTUS DATED 23 APRIL 2014 SIXTH SUPPLEMENT DATED 16 MARCH 2015 TO THE DEBT ISSUANCE PROGRAMME PROSPECTUS DATED 23 APRIL 2014 TOTAL S.A., TOTAL CAPITAL, TOTAL CAPITAL CANADA LTD. and TOTAL CAPITAL INTERNATIONAL 26,000,000,000 (increased

More information

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, November 20, 1996, Vol. 128, No An Act to amend the Taxation Act and other legislative provisions

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, November 20, 1996, Vol. 128, No An Act to amend the Taxation Act and other legislative provisions Part 2 GAZETTE OFFICIELLE DU QUÉBEC, November 20, 1996, Vol. 128, No. 47 4449 NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 8 (1996, chapter 39) An Act to amend the Taxation Act and other

More information

PETROCAPITA INCOME TRUST PREFERRED UNIT DISTRIBUTION REINVESTMENT PLAN

PETROCAPITA INCOME TRUST PREFERRED UNIT DISTRIBUTION REINVESTMENT PLAN PETROCAPITA INCOME TRUST PREFERRED UNIT DISTRIBUTION REINVESTMENT PLAN Introduction Petrocapita Income Trust (the "Trust") has established this preferred unit distribution reinvestment plan (the "Plan"),

More information

s g .. "a "I] "',,_ ,l;" <, ') '...,-(,... l,.,... AN ACT TO AMEND THE GASOLINE AND MOTIVE FUEL TAX ACT

s g .. a I] ',,_ ,l; <, ') '...,-(,... l,.,... AN ACT TO AMEND THE GASOLINE AND MOTIVE FUEL TAX ACT 4th Session, 50th Legislature, New Brunswick, 4' session 50' Legislature, Nouveau-Brunswick, s g AN ACT TO AMEND THE GASOLINE AND MOTIVE FUEL TAX ACT LOI MODIFIANT LA LOI DE LA TAXE SUR L'ESSENCE ET LES

More information

First Supplement dated 5 October 2017 to the Euro Medium Term Note Programme Base Prospectus dated 14 September 2017

First Supplement dated 5 October 2017 to the Euro Medium Term Note Programme Base Prospectus dated 14 September 2017 First Supplement dated 5 October 2017 to the Euro Medium Term Note Programme Base Prospectus dated 14 September 2017 HSBC France 20,000,000,000 Euro Medium Term Note Programme This first supplement (the

More information

Federal Court of Appeal Cour d'appel fédérale Date: Docket: A CORAM: NOËL J.A. DAWSON J.A. TRUDEL J.A. Citation: 2010 FCA 159 BETWEEN:

Federal Court of Appeal Cour d'appel fédérale Date: Docket: A CORAM: NOËL J.A. DAWSON J.A. TRUDEL J.A. Citation: 2010 FCA 159 BETWEEN: Federal Court of Appeal Cour d'appel fédérale Date: 20100611 CORAM: NOËL J.A. DAWSON J.A. TRUDEL J.A. Docket: A-399-09 Citation: 2010 FCA 159 BETWEEN: EXIDA.COM LIMITED LIABILITY COMPANY Appellant and

More information

and MINISTER OF NATIONAL REVENUE (CANADA REVENUE AGENCY) And Dealt with in writing without appearance of parties.

and MINISTER OF NATIONAL REVENUE (CANADA REVENUE AGENCY) And Dealt with in writing without appearance of parties. Federal Court of Appeal Cour d'appel fédérale CORAM: DAWSON J.A. TRUDEL J.A. Date: 20110307 Dockets: A-36-11 A-37-11 Citation: 2011 FCA 71 BETWEEN: OPERATION SAVE CANADA TEENAGERS and MINISTER OF NATIONAL

More information

c 55 Financial Administration Amendment Act, 1991/Loi de 1991 modifiant la Loi sur l'administration financière

c 55 Financial Administration Amendment Act, 1991/Loi de 1991 modifiant la Loi sur l'administration financière Ontario: Annual Statutes c 55 Financial Administration Amendment Act, /Loi de modifiant la Loi sur l'administration financière Ontario Queen's Printer for Ontario, Follow this and additional works at:

More information

The T2 Short Return. Except for Quebec and Alberta, the T2 Short Return also serves as a provincial or territorial income tax return.

The T2 Short Return. Except for Quebec and Alberta, the T2 Short Return also serves as a provincial or territorial income tax return. Who can use the T2 Short Return? The T2 Short Return The T2 Short Return is a simpler version of the T2 Corporation Income Tax Return. There are two categories of corporations that are eligible to use

More information

European Savings Directive 2003/48/EC

European Savings Directive 2003/48/EC European Savings Directive 2003/48/EC Information The ALFI Taxation of Savings Working Group was asked to look at practical ways in which some of the provisions of the European Savings Directive 2003/48/EC

More information

Re: Norrep Short Duration 2014 Flow-Through LP - Final Tax Reporting Package

Re: Norrep Short Duration 2014 Flow-Through LP - Final Tax Reporting Package June 23, 2015 Re: Norrep Short Duration 2014 Flow-Through LP - Final Tax Reporting Package Dear Limited Partner, Please find enclosed your final tax reporting package for your investment in the Norrep

More information

The T2 Short. If the corporation does not fit into either of the above categories, please file a regular T2 Corporation Income Tax Return.

The T2 Short. If the corporation does not fit into either of the above categories, please file a regular T2 Corporation Income Tax Return. The T2 Short Who can use the T2 Short? The T2 Short is a simpler version of the T2 Corporation Income Tax Return. There are two categories of corporations that are eligible to use this return: You can

More information

PREPARING YOUR REPORT FOR THE YEAR 2013

PREPARING YOUR REPORT FOR THE YEAR 2013 PREPARING YOUR REPORT FOR THE YEAR 2013 Public Sector Salary Disclosure Act GUIDE TABLE OF CONTENTS Introduction... 3 Important Reminder... 4 Definition of Salary Reporting Requirements Reporting Deadlines

More information

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, May 4, 2016, Vol. 148, No

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, May 4, 2016, Vol. 148, No Part 2 GAZETTE OFFICIELLE DU QUÉBEC, May 4, 2016, Vol. 148, No. 18 1921 2. Material required to be filed or delivered under section 2.9 of Regulation 45-106 respecting Prospectus Exemptions 3. Disclosure

More information

DISPOSITIONS PARTICULIÈRES APPLICABLES DE "THE PENSION PLAN FOR THE EMPLOYEES OF LAURIER LIFE HOLDINGS LIMITED AND ITS ASSOCIATED COMPANIES"

DISPOSITIONS PARTICULIÈRES APPLICABLES DE THE PENSION PLAN FOR THE EMPLOYEES OF LAURIER LIFE HOLDINGS LIMITED AND ITS ASSOCIATED COMPANIES ANNEXE VII-M DISPOSITIONS PARTICULIÈRES APPLICABLES AUX PARTICIPANTS EN DATE DU 1 ER JANVIER 2001 DE "THE PENSION PLAN FOR THE EMPLOYEES OF LAURIER LIFE HOLDINGS LIMITED AND ITS ASSOCIATED COMPANIES" Partie

More information

provide a complete account and offer many difficulties for Canada

provide a complete account and offer many difficulties for Canada Document généré le 8 jan. 2019 12:27 Historical Papers Les moulins à farine du Séminaire de Saint-Sulpice à 2 0 Montréal (1658 1 1 1840) : essai d analyse économique d une prérogative du régime seigneurial

More information

SFIL 10,000,000,000 Euro Medium Term Note Programme

SFIL 10,000,000,000 Euro Medium Term Note Programme SECOND SUPPLEMENT DATED 19 NOVEMBER 2018 TO THE BASE PROSPECTUS DATED 15 MAY 2018 SFIL 10,000,000,000 Euro Medium Term Note Programme This Second supplement (the Second Supplement ) is supplemental to,

More information

BNP Paribas Arbitrage Issuance B.V. BNP Paribas

BNP Paribas Arbitrage Issuance B.V. BNP Paribas First Supplement dated 28 June 2016 to the Base Prospectus for the issue of Warrants dated 9 June 2016 BNP Paribas Arbitrage Issuance B.V. (incorporated in The Netherlands) (as Issuer) BNP Paribas (incorporated

More information

CERTIFICAT Ceci certitie que les presents statute entrent en vigueur le JANUARY 01 JAIWIER, 2013

CERTIFICAT Ceci certitie que les presents statute entrent en vigueur le JANUARY 01 JAIWIER, 2013 For Ministry Use Only A l'usage exclusif du ministere Ministry of Government Services Ontario CERTI F ICATE This is to certify that these al are effective on ticles Ministers des Services gouvernementaux

More information

THIRD SUPPLEMENT DATED 20 NOVEMBER 2017 TO THE 07 JUNE 2017 BASE PROSPECTUS

THIRD SUPPLEMENT DATED 20 NOVEMBER 2017 TO THE 07 JUNE 2017 BASE PROSPECTUS THIRD SUPPLEMENT DATED 20 NOVEMBER 2017 TO THE 07 JUNE 2017 BASE PROSPECTUS RENAULT (incorporated as a société anonyme in France) 7,000,000,000 Euro Medium Term Note Programme This prospectus supplement

More information

STATUTORY CONDITIONS (Applicable to Alberta and British Columbia only)

STATUTORY CONDITIONS (Applicable to Alberta and British Columbia only) STATUTORY CONDITIONS (Applicable to Alberta and British Columbia only) Misrepresentation 1. If a person applying for insurance falsely describes the property to the prejudice of the insurer, or misrepresents

More information

2. OFFICE OF THE AUDITOR GENERAL (OAG) RESPONSE TO THE QUALITY ASSURANCE REVIEW GENERAL

2. OFFICE OF THE AUDITOR GENERAL (OAG) RESPONSE TO THE QUALITY ASSURANCE REVIEW GENERAL 6 COMITÉ DES FINANCES ET DU 2. OFFICE OF THE AUDITOR GENERAL (OAG) RESPONSE TO THE QUALITY ASSURANCE REVIEW GENERAL BUREAU DU VÉRIFICATEUR GÉNÉRAL (BVG) RÉPONSE À L EXAMEN D ASSURANCE QUALITÉ COMMITTEE

More information

Alerte de votre conseiller Point de vue sur les IFRS Classement des emprunts comportant des clauses restrictives

Alerte de votre conseiller Point de vue sur les IFRS Classement des emprunts comportant des clauses restrictives Alerte de votre conseiller Point de vue sur les IFRS Classement des emprunts comportant des clauses restrictives Février 2016 Aperçu L équipe IFRS de Grant Thornton International a publié le document IFRS

More information

Mount Bastion Oil & Gas Corp. Share Exchange Instructions for Completion of S.85(1) Rollover Form

Mount Bastion Oil & Gas Corp. Share Exchange Instructions for Completion of S.85(1) Rollover Form Mount Bastion Oil & Gas Corp. Share Exchange Instructions for Completion of S.85(1) Rollover Form This summary provides an explanation of how to complete form T2057 Election on Disposition of Property

More information

REGULATION TO AMEND REGULATION RESPECTING MUTUAL FUNDS. Section 1.1 of Regulation respecting Mutual Funds is amended:

REGULATION TO AMEND REGULATION RESPECTING MUTUAL FUNDS. Section 1.1 of Regulation respecting Mutual Funds is amended: REGULATION TO AMEND REGULATION 81-102 RESPECTING MUTUAL FUNDS Securities Act (RSQ, c V-11, s 3311, par, (3), (11), (16), (17) and (34)) 1 Section 11 of Regulation 81-102 respecting Mutual Funds is amended:

More information

Supplement N 1 Dated 9 September 2016 To the Base Prospectus dated 27 July 2016 CRÉDIT MUTUEL ARKÉA 13,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME

Supplement N 1 Dated 9 September 2016 To the Base Prospectus dated 27 July 2016 CRÉDIT MUTUEL ARKÉA 13,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME Supplement N 1 Dated 9 September 2016 To the Base Prospectus dated 27 July 2016 CRÉDIT MUTUEL ARKÉA 13,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME This supplement (the Supplement ) is supplemental to,

More information

Ministere des Servic aux consommateum ot aux entreprises. CERTIFICAT Ceci certilie que las prezsilts status

Ministere des Servic aux consommateum ot aux entreprises. CERTIFICAT Ceci certilie que las prezsilts status ,,---,,._ ""'_- ".. ''' _..'''_''-' _... -_.,. ---'' -------------- ''... _H''_'''_"''- -'''-, Ministry of or I e ()nly AI' usag x i l!mi:cr c:nd Ontario Business Sorvices CERTIFICATE This is to certify

More information

TERASEN PIPELINES (CORRIDOR) INC. INFORMATION MEMORANDUM

TERASEN PIPELINES (CORRIDOR) INC. INFORMATION MEMORANDUM TERASEN PIPELINES (CORRIDOR) INC. Short Term Promissory Notes INFORMATION MEMORANDUM January 15, 2004 This Information Memorandum is not, and under no circumstances is to be construed as, an offering of

More information

Palos Weekly Commentary

Palos Weekly Commentary To subscribe to our Newsletters /register CONTENTS Important Reminder to Contribute 1 Rappel important pour cotiser 2 Palos Funds vs. Benchmarks (Total Returns) 3 Disclaimer 4 Contacts 5 Important Reminder

More information

FIRST SUPPLEMENT DATED 31 AUGUST 2015 TO THE BASE PROSPECTUS DATED 24 JULY 2015

FIRST SUPPLEMENT DATED 31 AUGUST 2015 TO THE BASE PROSPECTUS DATED 24 JULY 2015 FIRST SUPPLEMENT DATED 31 AUGUST TO THE BASE PROSPECTUS DATED 24 JULY Crédit Mutuel-CIC Home Loan SFH (société de financement de l'habitat duly licensed as a French specialised credit institution) 30,000,000,000

More information

INFORMATION FOR VENDORS

INFORMATION FOR VENDORS BULLETIN NO. 004 Issued April 2000 Revised June 2017 THE RETAIL SALES TAX ACT INFORMATION FOR VENDORS This bulletin will help you determine if you are required to be registered as a vendor under The Retail

More information

TransÉnergie Distribution Demande R

TransÉnergie Distribution Demande R TransÉnergie Distribution Demande R-3842-2013 Réponses du Transporteur et du Distributeur à la demande de renseignements numéro 1 de l'association québécoise des consommateurs industriels d'électricité

More information

TAX INFORMATION FOR 2014

TAX INFORMATION FOR 2014 TAX INFORMATION FOR 2014 Fiscal period end Exercice se terminant le YYYY MM DD AAAA MM JJ Filer's name and address Nom et adresse du déclarant Tax shelter identification number (see statement on reverse

More information

Professional Regulation Committee October 10, Report to Convocation. Purposes of Report: Decision and Information

Professional Regulation Committee October 10, Report to Convocation. Purposes of Report: Decision and Information Professional Regulation Committee October 10, 2002 Report to Convocation Purposes of Report: Decision and Information Prepared by the Policy Secretariat TERMS OF REFERENCE/COMMITTEE PROCESS The Professional

More information

REQUEST FOR COMMENTS. Introduction

REQUEST FOR COMMENTS. Introduction REQUEST FOR COMMENTS Notice and Request for Comment Publication of Proposed Amendments to the Financial and Consumer Services Commission RULE PDL-001 Payday Loans Licensing and Ongoing Obligations and

More information

Mr Christian MULLIEZ Executive Vice President, Administration & Finance. Annual General Meeting April 27 th, 2010

Mr Christian MULLIEZ Executive Vice President, Administration & Finance. Annual General Meeting April 27 th, 2010 Mr Christian MULLIEZ Executive Vice President, Administration & Finance Annual General Meeting 1 2009 consolidated group sales 17 542 17 473 Growth at constant exchange rates + 0.8 % Of which : Like for

More information

Alerte de votre conseiller Point de vue sur les IFRS Comptabilisation des fonds détenus au nom de clients

Alerte de votre conseiller Point de vue sur les IFRS Comptabilisation des fonds détenus au nom de clients Alerte de votre conseiller Point de vue sur les IFRS Comptabilisation des fonds détenus au nom de clients Octobre 2018 Aperçu L équipe IFRS de Grant Thornton International a publié IFRS Viewpoint Accounting

More information

Federal Act on Financial Services : paradigm shift for practitioners

Federal Act on Financial Services : paradigm shift for practitioners www.ochsnerassocies.ch Federal Act on Financial Services : paradigm shift for practitioners Association of International Business Lawyers (AIBL) Friday, February 12, 2016 12:00 p.m. at the Swissôtel Métropole

More information

resident in France, and the income tax advantages.

resident in France, and the income tax advantages. Peter Harris Article : Definition of residence for those couples and households where one is not resident in France, and the income tax advantages. 28 th June, 2016. This is not intended to be professional

More information

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales and Council / et au Conseil June 25, 2012 Le 25 juin 2012 Submitted by/soumis par : Steve

More information

HYDRO ONE INC. INFORMATION MEMORANDUM. Short Term Promissory Notes

HYDRO ONE INC. INFORMATION MEMORANDUM. Short Term Promissory Notes HYDRO ONE INC. Short Term Promissory Notes INFORMATION MEMORANDUM This Information Memorandum is not, and under no circumstances is to be construed as, an offering of Short Term Promissory Notes for sale

More information

ANNUAL REPORT 2015 TO PARLIAMENT VIA RAIL CANADA ADMINISTRATION OF THE PRIVACY ACT

ANNUAL REPORT 2015 TO PARLIAMENT VIA RAIL CANADA ADMINISTRATION OF THE PRIVACY ACT ANNUAL REPORT 215 TO PARLIAMENT VIA RAIL CANADA ADMINISTRATION OF THE PRIVACY ACT i VIA Rail Canada - Annual Report 215 Privacy Act TABLE OF CONTENTS 1. Introduction... 1 2. Institution... 1 3. VIA Rail

More information

Ordinary General Meeting

Ordinary General Meeting Ordinary General Meeting of Lagardère SCA Tuesday, April 27, 2010 at 10 a.m. at the Palais des Congrès 2, place de la Porte Maillot - 75017 Paris Ladies and Gentlemen, Dear Shareholders, It is my pleasure,

More information

GUIDE TO FILING THE RL-3 SLIP

GUIDE TO FILING THE RL-3 SLIP GUIDE TO FILING THE RL-3 SLIP INVESTMENT INCOME www.revenuquebec.ca WHEN YOU ISSUE RL-3 SLIPS, YOU HELP INDIVIDUALS AND CORPORATIONS REPORT THEIR INVESTMENT INCOME. CONTENTS Principal change 5 1 General

More information

******************************** ******************************** ******************************** ********************************

******************************** ******************************** ******************************** ******************************** Page 1 of 15 ACIG/IGUA-APGQ/QOGA - 1 Note : Les questions qui suivent s'adressent en premier lieu à 1'APGQ. Toutefois, veuillez considérer les questions qui portent sur la réalité spécifique des producteurs

More information

Public Health Agency of Canada Privacy Act Annual Report

Public Health Agency of Canada Privacy Act Annual Report Public Health Agency of Canada Privacy Act Annual Report 2015-2016 1 2015-2016 Annual Report on the Privacy Act is available on the Public Health Agency of Canada web site. Également disponible en français

More information

THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 3 SEPTEMBER RCI BANQUE (incorporated in France as a "société anonyme")

THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 3 SEPTEMBER RCI BANQUE (incorporated in France as a société anonyme) THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 3 SEPTEMBER 2018 RCI BANQUE (incorporated in France as a "société anonyme") 23,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME This third supplement (the "Supplement")

More information

Archived Content. Contenu archivé

Archived Content. Contenu archivé Archived Content Information identified as archived on the Web is for reference, research or recordkeeping purposes. It has not been altered or updated after the date of archiving. Web pages that are archived

More information

MinEst~re des S~nr!ces eux cnrs3omma40ut3 et Aux Qntreprisou. CEf~TIFICA~I' Ceci certifio rue ias present status, entrent en vigueur le

MinEst~re des S~nr!ces eux cnrs3omma40ut3 et Aux Qntreprisou. CEf~TIFICA~I' Ceci certifio rue ias present status, entrent en vigueur le For Ministry Use Only A 1'usage exclusif du minist~re!' Miniskry of Consumer and Ontario ~3usinsss ~ervicos ~~9~TIFICA~1't_: Yh;;,!s to certify that these articles ~,ro cffectivc on MinEst~re des S~nr!ces

More information

NOTIFICATION FOR PRIOR CHECKING INFORMATION TO BE GIVEN(2)

NOTIFICATION FOR PRIOR CHECKING INFORMATION TO BE GIVEN(2) To be filled out in the EDPS' office REGISTER NUMBER: 73 NOTIFICATION FOR PRIOR CHECKING Date of submission: 20/12/2005 Case number: 2005/407 Institution: COMMISSION Legal basis: article 27-5 of the regulation

More information

LOI SUR LA GESTION DES FINANCES. Le commissaire en conseil exécutif, Loi cur Ia gestioi; des finances publlques, décréte.

LOI SUR LA GESTION DES FINANCES. Le commissaire en conseil exécutif, Loi cur Ia gestioi; des finances publlques, décréte. Reg:iIciUo ; (OIC 2015/234) is made. R-FAA-amEMRPP-1 6-FlNrev Commissioner of Yukon/Comm ukon 2016. DatedIitelorse, Yukon, 20 15/234) Règle,:ent sur les bien.c publics de in Executive Council orders as

More information

Archived Content. Contenu archivé

Archived Content. Contenu archivé ARCHIVED - Archiving Content ARCHIVÉE - Contenu archivé Archived Content Contenu archivé Information identified as archived is provided for reference, research or recordkeeping purposes. It is not subject

More information

EASY WAY CATTLE OILERS LTD. and HER MAJESTY THE QUEEN. Heard at Saskatoon, Saskatchewan, on November 14, 2016.

EASY WAY CATTLE OILERS LTD. and HER MAJESTY THE QUEEN. Heard at Saskatoon, Saskatchewan, on November 14, 2016. Date: 20161128 Docket: A-432-15 Citation: 2016 FCA 301 CORAM: RENNIE J.A. DE MONTIGNY J.A. BETWEEN: EASY WAY CATTLE OILERS LTD. Appellant and HER MAJESTY THE QUEEN Respondent Heard at Saskatoon, Saskatchewan,

More information

Moneris ict250, iwl220, and iwl255 Dynamic Currency Conversion Program Guide for Hospitality Merchants

Moneris ict250, iwl220, and iwl255 Dynamic Currency Conversion Program Guide for Hospitality Merchants Moneris ict250, iwl220, and iwl255 Dynamic Currency Conversion Program Guide for Hospitality Merchants 11/17 Need help? Web: moneris.com/support Toll-free: 1-866-319-7450 Record your Moneris merchant ID

More information

TAX INFORMATION FOR 2013

TAX INFORMATION FOR 2013 TAX INFORMATION FOR 2013 Fiscal period end Exercice se terminant le YYYY MM DD AAAA MM JJ Filer's name and address Nom et adresse du déclarant Tax shelter identification number (see statement on reverse

More information

ORANGE EUR 30,000,000,000 Euro Medium Term Note Programme

ORANGE EUR 30,000,000,000 Euro Medium Term Note Programme Supplement dated 1 August 2016 to the base prospectus dated 29 June 2016 ORANGE EUR 30,000,000,000 Euro Medium Term Note Programme This supplement (the Supplement ) is supplemental to, and should be read

More information

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF THE CITY S MANAGEMENT OF A LOAN AGREEMENT 2012 SUIVI DE

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF THE CITY S MANAGEMENT OF A LOAN AGREEMENT 2012 SUIVI DE Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF THE CITY S MANAGEMENT OF A LOAN AGREEMENT 2012 SUIVI DE LA VÉRIFICATION DE LA GESTION D UN CONTRAT DE PRÊT

More information

Manitoba Employee Pensions and Other Costs. Annual Report

Manitoba Employee Pensions and Other Costs. Annual Report Manitoba Employee Pensions and Other Costs Annual Report 2009-2010 His Honour the Honourable Philip S. Lee, C.M., O.M. Lieutenant Governor of Manitoba Room 235, Legislative Building Winnipeg, Manitoba

More information

2016 Annual Results. Mr. Christian Mulliez. February 10 th, Chief Financial Officer

2016 Annual Results. Mr. Christian Mulliez. February 10 th, Chief Financial Officer 2016 Annual Results February 10 th, 2017 Mr. Christian Mulliez Chief Financial Officer 2016 consolidated group sales (in million euros) 25 257 25 837 Growth at constant exchange rates +5.1% Of which: like-for-like

More information

Le Comité mixte sur la fiscalité de l Association du Barreau canadien et Comptables professionnels agréés du Canada

Le Comité mixte sur la fiscalité de l Association du Barreau canadien et Comptables professionnels agréés du Canada Le Comité mixte sur la fiscalité de l Association du Barreau canadien et Comptables professionnels agréés du Canada Comptables professionnels agréés du Canada, 277, rue Wellington Ouest, Toronto (Ontario)

More information

2018 Half-year results

2018 Half-year results 2018 Half-year results Mr Christian Mulliez Chief Financial Officer Consolidated sales at the end of June 2018 13.41Bn 13.39Bn Growth at constant exchange rates +7.0% Of which: Like-for-like growth +6.6%

More information

2017 HALF-YEAR RESULTS

2017 HALF-YEAR RESULTS 2017 HALF-YEAR RESULTS Mr. Christian Mulliez Chief Financial Officer Consolidated group sales at the end of June 2017 12.89Bn Reported 13.41Bn Growth at constant exchange rates +4.3% external growth impact

More information

Annual General Meeting

Annual General Meeting Annual General Meeting 17 th April 2017 Mr Christian Mulliez Chief Financial Officer 2017 consolidated group sales 25.84Bn Reported 26.02Bn Like-for-like growth +4.8% external growth impact +0.9% TBS disposal

More information

Rates of Additional Pension, spouse and children (only) / Taux de la pension supplémentaire, conjoint(e) et enfants (seulement)

Rates of Additional Pension, spouse and children (only) / Taux de la pension supplémentaire, conjoint(e) et enfants (seulement) MONTHLY RATES OF PENSIONS FOR DISABILITIES BASED ON SCHEDULE "I" AND SECTION 75 OF THE PENSION ACT TAUX MENSUELS DES PENSIONS D'INVALIDITÉ EN VERTU DE L'ANNEXE «I» ET DE L'ARTICLE 75 DE LA LOI SUR LES

More information

Reasons for Decision. Canadian Association of Petroleum Producers RH-R Review of RH Phase I Decision. May 2005

Reasons for Decision. Canadian Association of Petroleum Producers RH-R Review of RH Phase I Decision. May 2005 Reasons for Decision Canadian Association of Petroleum Producers RH-R-1-2005 May 2005 Review of RH-2-2004 Phase I Decision National Energy Board Reasons for Decision In the Matter of Canadian Association

More information

2017 Annual Results. 9 February M. Christian MULLIEZ. Chief Financial Officer

2017 Annual Results. 9 February M. Christian MULLIEZ. Chief Financial Officer 2017 Annual Results M. Christian MULLIEZ Chief Financial Officer 2017 consolidated group sales (in million euros) 25.84Bn Reported 26.02Bn Like-for-like growth +4.8% external growth impact +0.9% TBS disposal

More information

La CSFO publie une ébauche de la ligne directrice sur le traitement équitable des consommateurs

La CSFO publie une ébauche de la ligne directrice sur le traitement équitable des consommateurs La CSFO publie une ébauche de la ligne directrice sur le traitement équitable des consommateurs 17 avril 2018 Stuart S. Carruthers, Andrew S. Cunningham Le 3 avril 2018, l autorité provinciale des services

More information

FIRST SUPPLEMENT DATED 6 AUGUST 2018 TO THE DEBT ISSUANCE PRO GRAMME PRO SPECTUS DATED 9 MAY 2018

FIRST SUPPLEMENT DATED 6 AUGUST 2018 TO THE DEBT ISSUANCE PRO GRAMME PRO SPECTUS DATED 9 MAY 2018 FIRST SUPPLEMENT DATED 6 AUGUST 2018 TO THE DEBT ISSUANCE PRO GRAMME PRO SPECTUS DATED 9 MAY 2018 TO TAL S.A., TO TAL CAPITAL, TO TAL CAPITAL CANADA LTD. and TO TAL CAPITAL INTERNATIO NAL 35,000,000,000

More information

Pension Plan for Presidents of Ontario Inc. v. Canada (National Revenue), 2007 FCA 262 (CanLII)

Pension Plan for Presidents of Ontario Inc. v. Canada (National Revenue), 2007 FCA 262 (CanLII) Page 1 of 13 Home > Federal > Federal Court of Appeal > 2007 FCA 262 (CanLII) Français English Pension Plan for Presidents of 1346687 Ontario Inc. v. Canada (National Revenue), 2007 FCA 262 (CanLII) PDF

More information

PROSPECTUS SUPPLEMENT N 3 DATED 22 SEPTEMBER 2017 TO THE BASE PROSPECTUS DATED 14 OCTOBER 2016

PROSPECTUS SUPPLEMENT N 3 DATED 22 SEPTEMBER 2017 TO THE BASE PROSPECTUS DATED 14 OCTOBER 2016 PROSPECTUS SUPPLEMENT N 3 DATED 22 SEPTEMBER 2017 TO THE BASE PROSPECTUS DATED 14 OCTOBER Arkéa Public Sector SCF (société de crédit foncier duly licensed as a French specialised credit institution) 10,000,000,000

More information

AMENDED LETTER OF TRANSMITTAL TOTAL ENERGY SERVICES INC.

AMENDED LETTER OF TRANSMITTAL TOTAL ENERGY SERVICES INC. THE INSTRUCTIONS INCLUDED WITH THIS LETTER OF TRANSMITTAL SHOULD BE READ CAREFULLY BEFORE THIS LETTER OF TRANSMITTAL IS COMPLETED. THIS LETTER OF TRANSMITTAL IS FOR USE BY PERSONS WHO WISH TO ACCEPT THE

More information