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

Size: px
Start display at page:

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

Transcription

1 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 24 Whitehorse, February 15, 2005 Number 2 Volume 24 Whitehorse, le 15 février 2005 Numéro 2

2 PART I PARTIE I CERTIFICATES OF AMALGAMATION/CERTIFICATS DE FUSION A Certificate of Amalgamation of a Yukon incorporated company has been issued under the Business Corporations Act: Corporations: D. Corothers Enterprises Ltd. Don Corothers Building Materials Ltd. D. Corothers Enterprises Ltd. Corporate Access Number: Date of Certificate: January 1, 2005 A Certificate of Amalgamation of a Yukon incorporated company has been issued under the Business Corporations Act: Corporations: New Millennium Mining Ltd. Sterlite Gold Ltd. Sterlite Gold Ltd. Corporate Access Number: Date of Certificate: January 1, 2005 A Certificate of Amalgamation of a Yukon incorporated company has been issued under the Business Corporations Act: Corporations: Windchill Holdings Ltd Yukon Inc. Windchill Holdings Ltd. Corporate Access Number: Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: January 1, 2005 A Certificate of Amalgamation of a Yukon incorporated company has been issued under the Business Corporations Act: Corporations: Balaclava Acquisition Inc. Belkorp (Yukon) Investments Inc. Belkorp (Yukon) Investments Inc. Corporate Access Number: Date of Certificate: January 30, 2005 A Certificate of Amalgamation of a Yukon incorporated company has been issued under the Business Corporations Act: Corporations: Golden Hill Ventures Ltd. Macmillan Mining Contractors Ltd. Golden Hill Ventures Ltd. Corporate Access Number: Date of Certificate: January 1, Partie I, 15 février 2005

3 CERTIFICATES OF AMENDMENT/CERTIFICATS DE MODIFICATION A Certificate of Amendment has been issued under the Societies Act to change the name of the following society: Name of Society: Music Yukon Access Number: Recording Arts Industry - Yukon Association/RAIYA Previous Access Number: Rainbow Road Whitehorse, YT Y1A 3X3 Date of Name Change: January 1, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following Yukon corporation: Name of CEP International Petroleum (Russia) Ltd. Corporate Access Number: CEP International Petroleum (North Africa) Ltd. Previous Access Number: Date of Name Change: January 7, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extra-territorial corporation: Name of HSP Direct Health Insurance Agency Inc. Corporate Access Number: HSP Direct Health Insurance Brokers Inc. Previous Access Number: R. Grant Macdonald Date of Name Change: December 13, 2004 Date Registered in the Yukon: January 17, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extra-territorial corporation: Name of VF Outdoor (Canada), Inc./ Plein Air VF (Canada), Inc. Corporate Access Number: North Face (Canada), Inc., The/Face Nord (Canada), Inc., La Previous Access Number: R. Grant Macdonald Date of Name Change: December 24, 2004 Date Registered in the Yukon: January 21, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following Yukon corporation: Name of Yukon Inc. Corporate Access Number: R. Grant Macdonald MCK Telecommunications Inc. Previous Access Number: Date of Name Change: January 24, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following Yukon corporation: Name of Yukon Inc. Corporate Access Number: Iron Creek Lodge Ltd. Previous Access Number: Date of Name Change: January 25, 2005 Part I, February 15,

4 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following Yukon corporation: Name of Finlayson Minerals Corporation Corporate Access Number: Yukon Zinc Corporation Previous Access Number: Date of Name Change: January 27, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extra-territorial corporation: Name of Yukon Zinc Corporation Corporate Access Number: Expatriate Resources Ltd. Previous Access Number: Paul W. Lackowicz Date of Name Change: December 16, 2004 Date Registered in the Yukon: January 27, 2005 CERTIFICATE OF CONTINUANCE/CERTIFICAT DE PROROGATION A Certificate of Continuance has been issued under the Name of Don Corothers Building Materials Ltd. Corporate Access Number: Date of Certificate: December 30, 2004 CERTIFICATES OF DISCONTINUANCE/ CERTIFICATS DE CHANGEMENT DE RÉGIME Name of Yukon Inc. Corporate Access Number: Date of Certificate: November 18, 2004 Name of Yukon Inc. Corporate Access Number: Date of Certificate: November 19, Partie I, 15 février 2005

5 Name of Yukon Inc. Corporate Access Number: Date of Certificate: November 24, 2004 Name of Superior Canadian Resources Inc. Corporate Access Number: Alberta Date of Certificate: November 30, 2004 Name of LUKOIL Overseas Canada Ltd. Corporate Access Number: Tortola, British Virgin Islands Date of Certificate: December 30, 2004 Name of African Metals Corporation Corporate Access Number: Date of Certificate: January 04, 2005 Name of Cangold Limited Corporate Access Number: Date of Certificate: December 22, 2004 Name of Yukon Inc. Corporate Access Number: Canada Date of Certificate: January 13, 2005 Name of Triumph Gold Corp. Corporate Access Number: Date of Certificate: December 22, 2004 Name of Hall Laboratories Ltd. Corporate Access Number: Canada Date of Certificate: January 17, 2005 Part I, February 15,

6 CERTIFICATES OF DISSOLUTION/ CERTIFICATS DE DISSOLUTION A Certificate of Dissolution has been issued under the Name of Yukon Inc. Corporate Access Number: Date of Dissolution: December 31, 2004 A Certificate of Dissolution has been issued under the Name of Brouwer Claims Canada (Yukon) Ltd. Corporate Access Number: Date of Dissolution: January 5, 2005 A Certificate of Dissolution has been issued under the Name of Elastomeric Roof Savers Ltd. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Dissolution: January 5, 2005 A Certificate of Dissolution has been issued under the Name of Gille s Yukon Woodwork Ltd. Corporate Access Number: Canyon Boulevard Watson Lake, YT Y0A 1C0 Date of Dissolution: January 14, 2005 CERTIFICATES OF INCORPORATION/ CERTIFICATS DE CONSTITUTION A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Fireweed Community Market Society Access Number: Kilometer 10.5 Takhini River Road Whitehorse, YT Y1A 7A2 Mailing Address: P.O. Box Whitehorse, YT Y1A 7A2 Date of Certificate: January 7, 2005 A Certificate of Incorporation has been issued under the Name of Yukon Inc. Corporate Access Number: Glenda Murrin O Dea Murrin O Dea Law Office Third Avenue Whitehorse, YT Y1A 1E5 Date of Certificate: January 7, 2005 M. Richard Roberts, Registrar of Corporation A Certificate of Incorporation has been issued under the Name of Turnaround Foods Ltd. Corporate Access Number: Date of Certificate: January 7, 2005 M. Richard Roberts, Registrar of Corporation A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Arts Net Society Access Number: College Drive Whitehorse, YT Mailing Address: P.O. Box 16 Whitehorse, YT Y1A 5X9 Date of Certificate: January 13, Partie I, 15 février 2005

7 A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Downtown Resident s Association Access Number: Black Street Whitehorse, YT Y1A 2N9 Mailing Address: 809 Black Street Whitehorse, YT Y1A 2N9 Date of Certificate: January 18, 2005 A Certificate of Incorporation has been issued under the Name of Tundra Environmental Solutions Inc. Corporate Access Number: Arctic Drive Whitehorse, YT Date of Certificate: January 18, 2005 M. Richard Roberts, Registrar of Corporation A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Straight Arrow Serenity Club Access Number: Mile 20.5 Mayo Road Whitehorse, YT Y1A 6R1 Mailing Address: P.O. Box Whitehorse, YT Y1A 6R1 Date of Certificate: January 24, 2005 A Certificate of Incorporation has been issued under the Name of Yukon Inc. Corporate Access Number: Date of Certificate: January 31, 2005 M. Richard Roberts, Registrar of Corporation A Certificate of Incorporation has been issued under the Name of Zola s Cafe Dore Inc. Corporate Access Number: Murrin O Dea Law Office Third Avenue Whitehorse, YT Y1A 1E5 Date of Certificate: January 21, 2005 M. Richard Roberts, Registrar of Corporation CERTIFICATES OF / CERTIFICATS D ENREGISTREMENT Name of Yustin Interiors Limited Corporate Access Number: of Ontario Attorney for Service: Paul W. Lackowicz Date of Certificate: January 4, 2005 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: Santoy Resources Ltd. Troymin Resources Ltd. Santoy Resources Ltd. Corporate Access Number: of Amalgamation: Alberta Attorney for Service: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Amalgamation: April 24, 2003 Date of Certificate: January 6, 2005 Part I, February 15,

8 Name of Recovercorp Inc. Corporate Access Number: of Ontario Attorney for Service: R. Grant Macdonald Date of Certificate: January 6, 2005 Name of Fast Food Properties Inc. Corporate Access Number: of Attorney for Service: R. Grant Macdonald Date of Certificate: January 10, 2005 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: Canada Trustco Mortgage Company Canada Trust Company Canada Trust Company, The/La Société Canada Trust Corporate Access Number: of Amalgamation: Canada Attorney for Service: Paul W. Lackowicz Date of Amalgamation: December 10, 2004 Date of Certificate: January 10, 2005 Name of Northwest Refrigeration & Air Conditioning Ltd. Corporate Access Number: of Alberta Attorney for Service: R. Grant Macdonald Date of Certificate: January 10, 2005 Name of NCE Diversified Management (05) Corp. Corporate Access Number: of Ontario Attorney for Service: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: January 11, 2005 Name of CMP 2005 Corporation Corporate Access Number: of Ontario Attorney for Service: Paul W. Lackowicz Date of Certificate: January 12, Partie I, 15 février 2005

9 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: StrataGold Corporation - StrataGold Exploration - StrataGold Corporation StrataGold Corporation Corporate Access Number: of Amalgamation: Attorney for Service: Paul W. Lackowicz Date of Amalgamation: January 12, 2005 Date of Certificate: January 17, 2005 Name of DuCharme, McMillen & Associates Canada Ltd. Corporate Access Number: of Canada Attorney for Service: Murry J. Leitch Miller Thomson LLP Main Street Whitehorse, YT Y1A 2A9 Date of Certificate: January 18, 2005 Name of Gwich In Council International Corporate Access Number: of Canada Attorney for Service: Rodney A. Snow Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: January 18, 2005 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: Nexen Inc. - Canada Nexen Canada Ltd. - Canada Nexen Inc. Nexen Inc. Corporate Access Number: of Amalgamation: Canada Attorney for Service: R. Grant Macdonald, QC Date of Amalgamation: January 1, 2005 Date of Certificate: January 20, 2005 Name of Irwin Commercial Finance Canada Corporation/ Corporation de Financement Commercial Irwin du Canada Corporate Access Number: of Attorney for Service: Rodney A. Snow Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: January 20, 2005 Name of Anderson Properties Fourus Inc. Corporate Access Number: of Alberta Attorney for Service: Damen Anderson 176 Falcon Drive Whitehorse, YT Y1A 6T2 Date of Certificate: January 21, 2005 Part I, February 15,

10 Name of Mclean Budden Funds Inc. Corporate Access Number: of Canada Attorney for Service: R. Grant Macdonald, QC Date of Certificate: January 24, 2005 Name of Starbucks Coffee Canada, Inc. Corporate Access Number: of Canada Attorney for Service: R. Grant Macdonald, QC Date of Certificate: January 25, 2005 Name of Antioch Company, The Corporate Access Number: of Ohio Attorney for Service: Murry J. Leitch Miller Thomson LLP Main Street Whitehorse, YT Y1A 2A9 Date of Certificate: January 25, 2005 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: Ontario Limited - Ontario Dundee Securities Corporation/Corporation de Valeurs Mobilières Dundee - Ontario Dundee Securities Corporation/Corporation de Valeurs Mobilières Dundee Dundee Securities Corporation/Corporation de Valeurs Mobilières Dundee Corporate Access Number: of Amalgamation: Ontario Attorney for Service: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Amalgamation: December 31, 2004 Date of Certificate: January 25, 2005 A Certificate of Registration of an amalgamated extraterritorial corporation has been issued under the Business Corporations Act: Corporations: Alberta Inc. Anadarko Canada Corporation Anadarko Canada Corporation Corporate Access Number: of Amalgamation: Alberta Attorney for Service: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Amalgamation: December 1, 2004 Date of Certificate: January 25, Partie I, 15 février 2005

11 Name of 3752 Investments Ltd. Corporate Access Number: of Attorney for Service: Pitzel & Company Second Avenue Whitehorse, YT Y1A 1C3 Date of Certificate: January 28, 2005 Name of B.C. Ltd. Corporate Access Number: of Attorney for Service: Pitzel & Company Second Avenue Whitehorse, YT Y1A 1C3 Date of Certificate: January 28, 2005 Name of Midwest Ventures Ltd. Corporate Access Number: of Attorney for Service: Pitzel & Company Second Avenue Whitehorse, YT Y1A 1C3 Date of Certificate: January 28, 2005 Name of Ameraan International, Inc. Corporate Access Number: of Colorado Attorney for Service: R. Grant Macdonald Date of Certificate: January 31, 2005 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 Gault Distributors Inc. Corporate Access Number: Date of Ceasing to Carry on Business: January 14, 2005 Date Cessation Filed in Yukon: January 26, 2005 Attorney for Service: C. Brian Campion of Incorporation: 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 YPCOM.Ca Inc. Corporate Access Number: Date of Ceasing to Carry on Business: June 2, 2004 Date Cessation Filed in Yukon: January 28, 2005 Attorney for Service: R. Grant Macdonald of Incorporation: Ontario Part I, February 15,

12 CHANGE OF NAME NOTICES/AVIS DE CHANGEMENT DE NOMS Change of Name Act, Section 12/ Loi sur le changement de nom (article 12) Pursuant to subsection 9(1) of the Change of Name Act the following change of legal name had been registered with the Registrar of Vital Statistics: New Name: Robert Ryan KOSTELNIK Robert Ryan MELVIN Dated at Whitehorse, Yukon, this 20 th day of January, 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: Avery Logan ENZENAUER Avery Logan LAWRENCE Dated at Whitehorse, Yukon, this 26 th day of January, 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: Aven-Lee Elizabeth LAWRENCE-ENZENAUER Aven-Lee Elizabeth LAWRENCE Dated at Whitehorse, Yukon, this 26 th day of January, NOTICES/AVIS DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following Corporation has been struck from the Corporate Register: Effective Date: January 5, 2005 Corporate Name: Corporate Access Number: Yukon Inc APPOINTMENTS NOMINATIONS O.I.C. 2005/02 17 January, 2005 CORONERS ACT Pursuant to subsection 1(1) of the coroners Act, the Commissioner in Executive Council orders as follows 1. Paul Gray, Heather Jones, William Travis, Parry Cowan Frederick Hall, and Suzanne McDonald are appointed as coroners for Yukon. Dated at Whitehorse, Yukon, this January 17, DÉCRET 2005/02 17 janvier 2005 LOI SUR LES CORONERS Le commissaire en conseil exécutif, conformément au paragraphe 1(1) de la Loi sur les coroners, décrète : 1. Paul Gray, Heather Jones, William Travis, Parry Cowan Frederick Hall et Suzanne McDonald sont nommés coroners pour le Yukon. Fait à Whitehorse, au Yukon, le 17 janvier Partie I, 15 février 2005

13 O.I.C. 2005/03 17 January, 2005 HEALTH ACT Pursuant to section 35 of the Health Act, the Commissioner in Executive Council orders as follows 1. The appointment of Deana Lemke as a member of the Health and Social Services Council is revoked. Dated at Whitehorse, Yukon, this January 17, DÉCRET 2005/03 17 janvier 2005 LOI SUR LA SANTÉ Le commissaire en conseil exécutif, conformément à l article 35 de la Loi sur la santé, décrète : 1. La nomination de Deana Lemke à titre de membre du Conseil des services sociaux et de santé est révoquée. Fait à Whitehorse, au Yukon, le 17 janvier O.I.C. 2005/04 17 January, 2005 HOSPITAL ACT Pursuant to paragraph 5(1)(a) of the Hospital Act, the Commissioner in Executive Council orders as follows 1. Frances Woolsey is appointed as a member of the Yukon Hospital Corporation board of trustees for a three year term with effect from January 21, Dated at Whitehorse, Yukon, this January 17, DÉCRET 2005/04 17 janvier 2005 LOI SUR LES HÔPITAUX Le commissaire en conseil exécutif, conformément à l alinéa 5(1)a) de la Loi sur les hôpitaux, décrète : 1. Frances Woolsey est nommée membre du conseil d administration de la Régie des hôpitaux du Yukon pour un mandat de trois ans à compter du 21 janvier Fait à Whitehorse, au Yukon, le 17 janvier O.I.C. 2005/05 17 January, 2005 MENTAL HEALTH ACT Pursuant to section 28 of the Mental Health Act, the Commissioner in Executive Council orders as follows 1. Leslie McCrae is appointed as a member and vice-chair of the Mental Health Review Board for a term ending March 10, Dated at Whitehorse, Yukon, this January 17, DÉCRET 2005/05 17 janvier 2005 LOI SUR LA SANTÉ MENTALE Le commissaire en conseil exécutif, conformément à l article 28 de la Loi sur la santé mentale, décrète : 1. Leslie McCrae est nommée membre et vice-présidente du Conseil de révision en matière de santé mentale pour un mandat se terminant le 10 mars Fait à Whitehorse, au Yukon, le 17 janvier O.I.C. 2005/09 21 January, 2005 HOUSING CORPORATION ACT Pursuant to section 5 of the Housing Corporation Act, the Commissioner in Executive Council orders as follows 1. Rudy Couture is appointed as the chair of the Yukon Housing Corporation board of directors, to hold office during pleasure for a one-year term. Dated at Whitehorse, Yukon, this January 21st, DÉCRET 2005/09 21 janvier 2005 LOI SUR LA SOCIÉTÉ D HABITATION Le commissaire en conseil exécutif, conformément à l article 5 de la Loi sur la Société d habitation, décrète : 1. Rudy Couture est nommé président du conseil d administration de la Société d habitation du Yukon à titre amovible pour un mandat d un an. Fait à Whitehorse, au Yukon, le 21 janvier O.I.C. 2005/10 21 January, 2005 HOUSING CORPORATION ACT Pursuant to subsection 45(2) of the Housing Corporation Act, the Commissioner in Executive Council orders as follows 1. Linda Augustine is appointed to the Carcross Housing Association for a two-year term. Dated at Whitehorse, Yukon, this January 21st, DÉCRET 2005/10 21 janvier 2005 LOI SUR LA SOCIÉTÉ D HABITATION Le commissaire en conseil exécutif, conformément au paragraphe 45(2) de la Loi sur la Société d habitation, décrète : 1. Linda Augustine est nommée à l Association d habitation de Carcross pour un mandat de deux ans. Fait à Whitehorse, au Yukon, le 21 janvier Part I, February 15,

14 O.I.C. 2005/11 21 January, 2005 HOUSING CORPORATION ACT Pursuant to subsection 45(2) of the Housing Corporation Act, the Commissioner in Executive Council orders as follows 1. Yvonne Shorty and May Bolton are appointed to the Ross River Housing Association for a two-year term. Dated at Whitehorse, Yukon, this January 21st, DÉCRET 2005/11 21 janvier 2005 LOI SUR LA SOCIÉTÉ D HABITATION Le commissaire en conseil exécutif, conformément au paragraphe 45(2) de la Loi sur la Société d habitation, décrète : 1. Yvonne Shorty et May Bolton sont nommées à l Association d habitation de Ross River pour un mandat de deux ans. Fait à Whitehorse, au Yukon, le 21 janvier O.I.C. 2005/12 21 January, 2005 HOUSING DEVELOPMENT ACT Pursuant to subsection 20(2) of the Housing Development Act, the Commissioner in Executive Council orders as follows 1. Bev Buckway is appointed to the Whitehorse Housing Authority for a two-year term. Dated at Whitehorse, Yukon, this January 21st, DÉCRET 2005/12 21 janvier 2005 LOI SUR LA PROMOTION DE L HABITATION Le commissaire en conseil exécutif, conformément au paragraphe 20(2) de la Loi sur la promotion de l habitation, décrète : 1. Bev Buckway est nommée membre de l Office d habitation de Whitehorse pour un mandat de deux ans. Fait à Whitehorse, au Yukon, le 21 janvier O.I.C. 2005/13 21 January, 2005 MEDICAL PROFESSION ACT Pursuant to paragraph 2(2)(c) of the Medical Profession Act, the Commissioner in Executive Council orders as follows 1. Eva Stehelin is appointed as a member of the Yukon Medical Council to hold office during pleasure for a three-year term. Dated at Whitehorse, Yukon, this January 21st, DÉCRET 2005/13 21 janvier 2005 LOI SUR LA PROFESSION MÉDICALE Le commissaire en conseil exécutif, conformément à l alinéa 2(2)c) de la Loi sur la profession médicale, décrète : 1. Eva Stehelin est nommée membre du Conseil médical du Yukon à titre amovible, pour un mandat de trois ans. Fait à Whitehorse, au Yukon, le 21 janvier Partie I, 15 février 2005

15 PART II REGULATIONS PARTIE II RÈGLEMENTS O.I.C. 2005/01 6 January, 2005 LANDS ACT Pursuant to sections 12 and 31 of the Lands Act, the Commissioner in Executive Council orders as follows 1. The administration, control and management of the lands herein described is hereby transferred to Her Majesty the Queen in Right of Canada as represented by the Minister of Environment for the purposes of the Parks Canada Agency, That portion of road, plan CLSR, LTO, lying within Lot 13, Block K, Menzies Addition, City of Dawson, Plan CLSR, LTO; That portion of lane, Plan 8338A CLSR and LTO, lying within Lot 17, Block F, Ladue Estate, City of Dawson, Plan CLSR, LTO; That portion of lane, Plan CLSR and LTO, lying within Lot 8, Block 15, Government Reserve Addition, City of Dawson, Plan CLSR, LTO; That portion of lane, Plan 8338A CLSR and LTO, lying within Lot 9, Block H, Ladue Estate, City of Dawson, Plan CLSR, LTO Dated at Whitehorse, Yukon, this January 6th, This notice was also published in the Yukon News on January 28, DÉCRET 2005/01 6 janvier 2005 LOI SUR LES TERRES Le commissaire en conseil exécutif, conformément aux articles 12 et 31 de la Loi sur les terres, décrète : 1. Est conférée à Sa Majesté du Chef du Canada, représentée par le ministre de l Environnement pour les besoins de l Agence Parcs Canada, toute autorité sur les terres qui suivent : le tronçon de route figurant sur le plan AATC, BTBF, et situé à l intérieur des limites du lot 13, bloc K, ajout Menzies, ville de Dawson, plan AATC, BTBF; le tronçon de l allée figurant sur le plan 8338A AATC, BTBF, et situé à l intérieur des limites du lot 17, bloc F, domaine Ladue, ville de Dawson, plan AATC, BTBF; le tronçon de l allée figurant sur le plan AATC, BTBF, et situé à l intérieur des limites du lot 8, bloc 15, ajout de la réserve publique, ville de Dawson, plan 74389AATC, BTBF; le tronçon de l allée figurant sur le plan 8338A AATC, BTBF, et situé à l intérieur des limites du lot 9, bloc H, domaine Ladue, ville de Dawson, plan AATC, BTBF. Fait à Whitehorse, au Yukon, le 6 janvier Cet avis a aussi été publié dans le Yukon News du 28 janvier Part I, February 15,

16 O.I.C. 2005/06 17 January, 2005 ASSESSMENT AND TAXATION ACT Pursuant to section 53 of the Assessment and Taxation Act, the Commissioner in Executive Council orders as follows 1. Each society and organization listed in the attached Schedules is exempt from liability to pay tax levied under the Assessment and Taxation Act by the Commissioner in Executive Council for the taxation year indicated on the Schedule for the properties listed after the name of the society or organization. Dated at Whitehorse, Yukon, this January 17, 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. DÉCRET 2005/06 17 janvier 2005 LOI SUR L ÉVALUATION ET LA TAXATION Le commissaire en conseil exécutif, conformément à l article 53 de la Loi sur l évaluation et la taxation, décrète : 1. La société à but non lucratif ou l organisme dont le nom figure aux annexes est exonéré de l obligation de payer, à l égard des biens énumérés en regard de son nom, les taxes prélevées par le commissaire en conseil exécutif sous le régime de la Loi sur l évaluation et la taxation pour les années d imposition visées. Fait à Whitehorse, au Yukon, le 17 janvier 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. O.I.C. 2005/07 17 January, 2005 GOVERNMENT ORGANISATION ACT Pursuant to section 2 of the Government Organisation Act, the Commissioner in Executive Council orders as follows 1. The Ministers presiding over the several departments of the government are hereby charged with the administration of the Acts listed in the attached Schedule. Dated at Whitehorse, Yukon, this January 17, 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. DÉCRET 2005/07 17 janvier 2005 LOI SUR L ORGANISATION DU GOUVERNEMENT Le commissaire en conseil exécutif, conformément à l article 2 de la Loi sur l organisation du gouvernement, décrète : 1. Les ministres qui dirigent les ministères du gouvernement sont responsables de l administration des lois énumérées à l annexe ci-jointe. Fait à Whitehorse, au Yukon, le 17 janvier 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. 60 Partie I, 15 février 2005

17 O.I.C. 2005/08 17 January, 2005 RECREATION ACT Pursuant to section 24 of the Recreation Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulations to Amend the Recreation Regulations is hereby made. Dated at Whitehorse, Yukon, this January 17, 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. DÉCRET 2005/08 17 janvier 2005 LOI SUR LES LOISIRS Le commissaire en conseil exécutif, conformément à l article 24 de la Loi sur les loisirs, décrète : 1. Est établi le Règlement modifiant le Règlement sur les loisirs paraissant en annexe. Fait à Whitehorse, au Yukon, le 17 janvier 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. O.I.C. 2005/14 21 January, 2005 YUKON ACT (CANADA) Pursuant to section 46 of the Yukon Act (Canada), the Commissioner in Executive Council orders as follows 1. The administration and control of the public real property described in the attached Schedule is hereby relinquished to the Minister responsible for Parks Canada. Dated at Whitehorse, Yukon, this January 21st, 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. DÉCRET 2005/14 21 janvier 2005 LOI SUR LE YUKON (CANADA) Le commissaire en conseil exécutif, conformément à l article 46 de la Loi sur le Yukon (Canada), décrète : 1. Le commissaire renonce à la gestion et à la maîtrise des biens réels domaniaux décrits à l annexe ci-jointe en faveur du ministre responsable de Parcs Canada. Fait à Whitehorse, au Yukon, le 21 janvier 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. Part II, February 15,

18 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 as follows: Annual subscription to Parts I and II, excluding index... $65.00 Single issues, Parts I and II... $6.00 Consolidating annual index to the 31st day of February... $12.00 (Add 7% GST to all rates) In Part I, Corporate certificates and notices are published in the Yukon Gazette in the language in which they are issued. est publiée le 15 ème jour de chaque mois. Tous les avis destinés à 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 20,00 $ (TPS en sus) et doit être payé à l avance. Les prix pour un abonnement sont les suivants : L abonnement annuel aux Parties I et II, excluant l index... 65,00 $ Un fascicule, Parties I et II... 6,00 $ Index annuel compilé au 31 février...12,00 $ (Veuillez ajouter 7% de TPS à tous les prix) Les certificats et les avis concernant les sociétés diffusés dans la Partie I de la Gazette du Yukon sont publiés dans la langue d origine de ces textes. ISSN Government Part II, February 15,

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 27 Whitehorse, September 15,

More information

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 24 Whitehorse, December 15, 2005

More information

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 24 Whitehorse, November 15, 2005

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

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 31 Whitehorse, June 15, 2012

More information

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 29 Whitehorse, September 15,

More information

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 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, October 15, 2011

More information

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 29 Whitehorse, April 15, 2010

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

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

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

Multilateral Instrument Principal Regulator System

Multilateral Instrument Principal Regulator System Document Type: Rule Document N o. : 11-101 Subject: Principal Regulator System Amendments: Published Date: 26 August 2005 Effective Date: 19 September 2005 Multilateral Instrument 11-101 Principal Regulator

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

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

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

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

Secretary s Report November 9, Amendments to By-Law 6. Tab 7. Prepared by the Secretary Jim Varro ( )

Secretary s Report November 9, Amendments to By-Law 6. Tab 7. Prepared by the Secretary Jim Varro ( ) Tab 7 Secretary s Report November 9, 2016 Amendments to By-Law 6 Purpose of Report: Decision Prepared by the Secretary Jim Varro (416-947-3434) 363 FOR DECISION AMENDMENTS TO BY-LAW 6 Motion 1. That Convocation

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

National Energy Board Report

National Energy Board Report National Energy Board Report Enbridge Pipelines Inc. OH-002-2015 Volume I: Our Decisions and Recommendations April 2016 Facilities National Energy Board National Energy Board Report In the Matter of Enbridge

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

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

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

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

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

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

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

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

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

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, OCTOBER 23, 2015 901 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/Publiée chaque semaine sous l autorité de l Imprimeur de la Reine PART II/PARTIE

More information

ATTORNEY GENERAL OF CANADA. and ASSOCIATION OF JUSTICE COUNSEL ASSOCIATION OF JUSTICE COUNSEL. and ATTORNEY GENERAL OF CANADA

ATTORNEY GENERAL OF CANADA. and ASSOCIATION OF JUSTICE COUNSEL ASSOCIATION OF JUSTICE COUNSEL. and ATTORNEY GENERAL OF CANADA Federal Court Cour fédérale Date: 20110506 Docket: T-2179-09 Citation: 2011 FC 530 Ottawa, Ontario, May 6, 2011 PRESENT: The Honourable Mr. Justice O'Keefe BETWEEN: ATTORNEY GENERAL OF CANADA Applicant

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

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

(^^^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

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, FEBRUARY 27, 2015 113 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/Publiée chaque semaine sous l autorité de l Imprimeur de la Reine PART II/PARTIE

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

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

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

...

... 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

... 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

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

DU GRAND-DUCHÉ DE LUXEMBOURG MÉMORIAL A

DU GRAND-DUCHÉ DE LUXEMBOURG MÉMORIAL A JOURNAL OFFICIEL DU GRAND-DUCHÉ DE LUXEMBOURG MÉMORIAL A N 1055 du 14 décembre 2017 Arrêté grand-ducal du 13 décembre 2017 portant publication du Arrangement between the Competent Authority of the United

More information

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 PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 24 Whitehorse, June 15, 2005

More information

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE THE SASKATCHEWAN GAZETTE, 13 AVRIL 2017 269 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

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

FIRST SUPPLEMENT DATED 11 AUGUST 2017 TO THE BASE PROSPECTUS DATED 6 JULY Euro 45,000,000,000 Euro Medium Term Note Programme

FIRST SUPPLEMENT DATED 11 AUGUST 2017 TO THE BASE PROSPECTUS DATED 6 JULY Euro 45,000,000,000 Euro Medium Term Note Programme FIRST SUPPLEMENT DATED 11 AUGUST 2017 TO THE BASE PROSPECTUS DATED 6 JULY 2017 Euro 45,000,000,000 Euro Medium Term Note Programme This first supplement (the First Supplement ) is supplemental to, and

More information

That it is expedient to implement certain provisions of the budget tabled in Parliament on March 23, 2004, as follows:

That it is expedient to implement certain provisions of the budget tabled in Parliament on March 23, 2004, as follows: 1 Notice of Ways and Means Motion to implement certain provisions of the budget tabled in Parliament on March 23, 2004 That it is expedient to implement certain provisions of the budget tabled in Parliament

More information

CANADIAN HUMAN RIGHTS COMMISSION ANNUAL REPORT ACCESS TO INFORMATION ACT

CANADIAN HUMAN RIGHTS COMMISSION ANNUAL REPORT ACCESS TO INFORMATION ACT CANADIAN HUMAN RIGHTS COMMISSION ANNUAL REPORT ACCESS TO INFORMATION ACT April 1, 2016 to March 31, 2017 This page has been intentionally left blank. TABLE OF CONTENTS 1. INTRODUCTION... 1 2. ORGANIZATIONAL

More information

Professional Regulation Committee

Professional Regulation Committee TAB 4 Report to Convocation June 26, 2014 Professional Regulation Committee Committee Members Malcolm Mercer (Chair) Paul Schabas (Vice-Chair) John Callaghan Robert Evans Julian Falconer Janet Leiper William

More information

Jeudi, 1б mai I963 at 9*30 a.m. à 9 h. 30 Palais des Nations. Palais des Nations Geneva

Jeudi, 1б mai I963 at 9*30 a.m. à 9 h. 30 Palais des Nations. Palais des Nations Geneva WORLD HEALTH ORGANIZATION ORGANISATION MONDIALE DE LA SANTE SIXTEENTH WORLD HEALTH ASSEMBLY SEIZIEME ASSEMBLEE MONDIALE DE LA SANTE a i 6/v r / i o 16 May I963 \\ 16 mai 1963 Provisional Verbatim Record

More information

SEAH STEEL CORPORATION. and

SEAH STEEL CORPORATION. and Date: 20170829 Docket: A-178-15 Citation: 2017 FCA 172 CORAM: WEBB J.A. DE MONTIGNY J.A. WOODS J.A. BETWEEN: SEAH STEEL CORPORATION Applicant and EVRAZ INC. NA CANADA, ALGOMA TUBES INC., PRUDENTIAL STEEL

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

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

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

... 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

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

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

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

Methodology Notes. How Canada Compares. Results From The Commonwealth Fund s 2016 International Health Policy Survey of Adults in 11 Countries

Methodology Notes. How Canada Compares. Results From The Commonwealth Fund s 2016 International Health Policy Survey of Adults in 11 Countries Methodology Notes How Canada Compares Results From The Commonwealth Fund s 2016 International Health Policy Survey of Adults in 11 Countries Production of this document is made possible by financial contributions

More information

2004 Report of the AUDITOR GENERAL to the Legislative Assembly

2004 Report of the AUDITOR GENERAL to the Legislative Assembly 2004 Report of the AUDITOR GENERAL to the Legislative Assembly Prince Edward Island TABLE OF CONTENTS SECTION INTRODUCTION PAGE 1. THE PROVINCE S FINANCES... 1 SPECIAL AUDITS AND EXAMINATIONS 2. INTRODUCTION

More information

Public Health Agency of Canada Access to Information Act Annual Report

Public Health Agency of Canada Access to Information Act Annual Report Public Health Agency of Canada Access to Information Act Annual Report 2013-2014 1 2013-2014 Annual Report on the Access to Information Act is available on the Public Health Agency of Canada web site.

More information

Report to the Legislative Assembly

Report to the Legislative Assembly Report to the Legislative Assembly 2018 Office of the Auditor General 105 Rochford Street Charlottetown, Prince Edward Island C1A 7N8 www.assembly.pe.ca/auditorgeneral Table of Contents CHAPTER PAGE Introduction

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

TABLE OF CONTENTS 1. THE PROVINCE S FINANCES... 1

TABLE OF CONTENTS 1. THE PROVINCE S FINANCES... 1 TABLE OF CONTENTS SECTION PAGE INTRODUCTION 1. THE PROVINCE S FINANCES... 1 SPECIAL AUDITS AND EXAMINATIONS 2. INTRODUCTION TO SPECIAL AUDITS AND EXAMINATIONS... 13 3. PROVINCIAL NOMINEE PROGRAM - IMMIGRANT

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

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

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

Appropriation Act No. 2,

Appropriation Act No. 2, FIRST SESSION FORTY-FIRST LEGISLATURE Bill 95 (2016, chapter 6) Appropriation Act No. 2, 2016 2017 Introduced 28 April 2016 Passed in principle 28 April 2016 Passed 28 April 2016 Assented to 28 April 2016

More information

Investment planning. You need the right direction to make things happen.

Investment planning. You need the right direction to make things happen. Investment planning. You need the right direction to make things happen. Commission des valeurs mobilières du Québec April 1999 All rights reserved La version française de cette brochure est disponible

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, APRIL 15, 2011 97 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

More information

First Supplement dated 6 November to the Euro Medium Term Note Programme Base Prospectus dated 2 August 2017 BNP PARIBAS

First Supplement dated 6 November to the Euro Medium Term Note Programme Base Prospectus dated 2 August 2017 BNP PARIBAS First Supplement dated 6 November 2017 to the Euro Medium Term Note Programme Base Prospectus dated 2 August 2017 BNP PARIBAS (incorporated in France) (as Issuer) 90,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME

More information

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE CORPORATE PESTICIDE USE POLICY 2009 SUIVI DE LA

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE CORPORATE PESTICIDE USE POLICY 2009 SUIVI DE LA Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE CORPORATE PESTICIDE USE POLICY 2009 SUIVI DE LA VÉRIFICATION DE LA POLITIQUE DE LA VILLE CONCERNANT L UTILISATION

More information

expenditure Budget

expenditure Budget expenditure Budget Budget of the Extrabudgetary Bodies expenditure Budget Budget of the Extrabudgetary Bodies for the fiscal year ending March 31, 2015 Tabled in the National Assembly as required by section

More information

COMPANION POLICY CP REGISTRATION INFORMATION TABLE OF CONTENTS

COMPANION POLICY CP REGISTRATION INFORMATION TABLE OF CONTENTS This document is an unofficial consolidation of all amendments to Companion Policy to National Instrument 33-109 Registration Information, effective as of December 4, 2017. This document is for reference

More information

National Energy Board. Reasons for Decision. Westcoast Energy Inc. RH-2-97 Part II. August 1997

National Energy Board. Reasons for Decision. Westcoast Energy Inc. RH-2-97 Part II. August 1997 National Energy Board Reasons for Decision Westcoast Energy Inc. RH-2-97 Part II August 1997 Multi-year Incentive Toll Settlement 1 January 1997 to 31 December 2001 National Energy Board Reasons for Decision

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

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

National Energy Board. Reasons for Decision. ProGas Limited GH October Amendment to Licence GL-98

National Energy Board. Reasons for Decision. ProGas Limited GH October Amendment to Licence GL-98 C A N A D A National Energy Board Reasons for Decision ProGas Limited GH-4-86 October 1986 Amendment to Licence GL-98 National Energy Board Reasons for Decision In the Matter of ProGas Limited Amendment

More information

SFIL 5,000,000,000 Euro Medium Term Note Programme

SFIL 5,000,000,000 Euro Medium Term Note Programme FIRST SUPPLEMENT DATED 13 APRIL 2017 TO THE BASE PROSPECTUS DATED 27 SEPTEMBER 2016 SFIL 5,000,000,000 Euro Medium Term Note Programme This First supplement (the First Supplement ) is supplemental to,

More information

COMMERCIAL PAPER PROGRAM. Information Memorandum For. Short Term Promissory Notes BOREALIS FINANCE TRUST

COMMERCIAL PAPER PROGRAM. Information Memorandum For. Short Term Promissory Notes BOREALIS FINANCE TRUST THE SHORT TERM PROMISSORY NOTES AND THE GUARANTEE WITH RESPECT THERETO HAVE NOT BEEN AND WILL NOT BE REGISTERED UNDER THE SECURITIES ACT OF 1933 OF THE UNITED STATES OF AMERICA. SUBJECT TO CERTAIN EXCEPTIONS,

More information

COMMERCIAL PAPER PROGRAM. Information Memorandum For. Short Term Promissory Notes OMERS FINANCE TRUST. Unconditionally and Irrevocably Guaranteed By

COMMERCIAL PAPER PROGRAM. Information Memorandum For. Short Term Promissory Notes OMERS FINANCE TRUST. Unconditionally and Irrevocably Guaranteed By THE SHORT TERM PROMISSORY NOTES AND THE GUARANTEE WITH RESPECT THERETO HAVE NOT BEEN AND WILL NOT BE REGISTERED UNDER THE SECURITIES ACT OF 1933 OF THE UNITED STATES OF AMERICA. SUBJECT TO CERTAIN EXCEPTIONS,

More information

DEMANDE DE RENSEIGNEMENTS N O 1 D OPTION CONSOMMATEURS (OC) À HYDRO-QUÉBEC DISTRIBUTION (HQD) ET CONCENTRIC ENERGY ADVISORS (CEA)

DEMANDE DE RENSEIGNEMENTS N O 1 D OPTION CONSOMMATEURS (OC) À HYDRO-QUÉBEC DISTRIBUTION (HQD) ET CONCENTRIC ENERGY ADVISORS (CEA) Page 1 de 6 DEMANDE DE RENSEIGNEMENTS N O 1 D OPTION CONSOMMATEURS (OC) À HYDRO-QUÉBEC DISTRIBUTION (HQD) ET CONCENTRIC ENERGY ADVISORS (CEA) IMPLANTATION D UN MÉCANISME DE RÉGLEMENTATION INCITATIVE (MRI)

More information

Bill 19 (2013, chapter 1)

Bill 19 (2013, chapter 1) FIRST SESSION FORTIETH LEGISLATURE Bill 19 (2013, chapter 1) Appropriation Act No. 1, 2013-2014 Introduced 21 February 2013 Passed in principle 21 February 2013 Passed 21 February 2013 Assented to 27 February

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

PROSPECTUS SUPPLEMENT DATED 14 NOVEMBER 2016 TO THE BASE PROSPECTUS DATED 7 MARCH 2016

PROSPECTUS SUPPLEMENT DATED 14 NOVEMBER 2016 TO THE BASE PROSPECTUS DATED 7 MARCH 2016 PROSPECTUS SUPPLEMENT DATED 14 NOVEMBER 2016 TO THE BASE PROSPECTUS DATED 7 MARCH 2016 AXA Bank Europe SCF (duly licensed French specialised credit institution) 5,000,000,000 Euro Medium Term Note Programme

More information

The French supplemental Finance Bill for end 2012

The French supplemental Finance Bill for end 2012 Peter Harris Friday 7 th July, 2012 The French supplemental Finance Bill for end 2012 The Minefi Press Release of yesterday needs checking carefully: http://www.economie.gouv.fr/files/dp_plfr_2012.pdf

More information

Annual Report

Annual Report Annual Report 2012 2013 Finance Special Operating Agencies Financing Authority Treasury Board Secretariat 200-386 Broadway, Winnipeg, Manitoba R3C 3R6 T 204 945-4150 F 204 945-4878 www.manitoba.ca

More information

BNP Paribas Issuance B.V. BNP Paribas

BNP Paribas Issuance B.V. BNP Paribas Second Supplement dated 25 September 2018 to the Base Prospectus for the issue of Certificates dated 5 June 2018 BNP Paribas Issuance B.V. (incorporated in The Netherlands) (as Issuer) BNP Paribas (incorporated

More information

Québec s Economy and Public Finances

Québec s Economy and Public Finances Toronto, December 13 th 2018 Québec s Economy and Public Finances www.finances.gouv.qc.ca/en Introduction Section 1 : Économie Section 2 : Finances publiques Section 3 : Financement Section 4 : Conclusion

More information

Demande de renseignements no 1 d Option consommateurs à la Société en commandite Gaz Métro

Demande de renseignements no 1 d Option consommateurs à la Société en commandite Gaz Métro Page 1 de 19 Demande de renseignements no 1 d Option consommateurs à la Société en commandite Gaz Métro Demande d approbation du plan d approvisionnement et de modification des Conditions de service et

More information

Appropriation Act No. 1,

Appropriation Act No. 1, FIRST SESSION FORTY-FIRST LEGISLATURE Bill 40 (2015, chapter 5) Appropriation Act No. 1, 2015-2016 Introduced 31 March 2015 Passed in principle 31 March 2015 Passed 31 March 2015 Assented to 31 March 2015

More information

2006 STEP Canada National Conference Practitioner / CRA Round Table June 13, 2006

2006 STEP Canada National Conference Practitioner / CRA Round Table June 13, 2006 2006 STEP Canada National Conference Practitioner / CRA Round Table June 13, 2006 2006 STEP Round Table Q1. Requirement for Financial Statements Can you give an update on any changes which are being proposed

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

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

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

Document Type : National Instrument Document N o. : Subject : Short Form Prospectus Distributions Notes : Consolidated up to 31 December 2007

Document Type : National Instrument Document N o. : Subject : Short Form Prospectus Distributions Notes : Consolidated up to 31 December 2007 Document Type : National Instrument Document N o. : 44-101 Subject : Short Form Prospectus Distributions Notes : Consolidated up to 31 December 2007 Published Date : 21 February 2008 Effective Date : 20

More information

BNP Paribas Issuance B.V. BNP Paribas

BNP Paribas Issuance B.V. BNP Paribas Third Supplement dated 22 November 2018 to the Base Prospectus for the issue of Certificates dated 5 June 2018 BNP Paribas Issuance B.V. (formerly BNP Paribas Arbitrage Issuance B.V.) (incorporated in

More information

An Act to give effect mainly to fiscal measures announced in the Budget Speech delivered on 28 March 2017

An Act to give effect mainly to fiscal measures announced in the Budget Speech delivered on 28 March 2017 FIRST SESSION FORTY-FIRST LEGISLATURE Bill 146 (2017, chapter 29) An Act to give effect mainly to fiscal measures announced in the Budget Speech delivered on 28 March 2017 Introduced 9 November 2017 Passed

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