THE YUKON GAZETTE LA GAZETTE DU YUKON

Size: px
Start display at page:

Download "THE YUKON GAZETTE 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, December 15, 2005 Number 12 Volume 24 Whitehorse, le 15 décembre 2005 Numéro 12

2 PART I PARTIE I CERTIFICATES OF AMENDMENT / CERTIFICATS DE MODIFICATION A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: Corporate Access Number: Previous Name: Previous Access Number: Attorney for Service: CIBC Private Investment Counsel Inc. / Gestion Privée De Portefeuille CIBC Inc. Gestion Privée Tal Ltée / Tal Private Management Ltd. Grant Macdonald, QC Date of Name Change: September 30, 2005 Date Registered in Yukon: November 1, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Previous Name: Fred's Plumbing & Heating (Yukon) Limited Previous Access Number: Date of Name Change: November 4, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following corporation: Name of Corporation: Corporate Access Number: Hampton Financial Partners Ltd. Campion Macdonald Lambert Street Previous Name: Hampton Financial Partners, Inc. Previous Access Number: Date of Name Change: November 24, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following corporation: Name of Corporation: 38791yukon Inc. Corporate Access Number: Harbottle Road Whitehorse, YT Y1A 5T2 Previous Name: J. Scott Wilson Professional Corporation Previous Access Number: Date of Name Change: November 25, 2005 A Certificate of Amendment has been issued under the Societies Act to change the name of the following society: Name of Society: Special Olympics Yukon Society Access Number: Fourth Avenue Whitehorse, YT Y1A 1H1 Previous Name: Yukon Special Olympics Society Previous Access Number: 113 Date of Name Change: November 21, 2005 M. Richard Roberts, Registrar of Societies 1 Partie I, 15 décembre 2005

3 CERTIFICATES OF DISCONTINUANCE / CERTIFICATS DE CHANGEMENT DE RÉGIME A Certificate of Discontinuance has been issued under the Name of Corporation: Prime Global Realty Corporation Corporate Access Number: Registered Office in Home Jurisdiction: Continuing to Jurisdiction: Date of Discontinuance: April 1, 2005 Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 British Columbia A Certificate of Discontinuance has been issued under the Name of Corporation: MBMI Resources Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Campion Macdonald Continuing to Jurisdiction: British Columbia Date of Discontinuance: November 15, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Pacific C & B Holdings Corporation Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 British Columbia Continuing to Jurisdiction: Date of Discontinuance: August 4, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Pacific Heights Holdings Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz Shier & Hoffman Black Stret Whitehorse, YT Y1A 2M9 Continuing to Jurisdiction: British Columbia Date of Discontinuance: September 8, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Pacific C & B Development Corporation Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 British Columbia Continuing to Jurisdiction: Date of Discontinuance: September 13, 2005 Part I, December 15,

4 CERTIFICATES OF DISSOLUTION / CERTIFICATS DE DISSOLUTION A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Campion Macdonald Lambert Street Date of Dissolution: November 2, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Lambert Street Date of Dissolution: November 29, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Rivers Of Gold Gifts Inc. Corporate Access Number: Mile 650 Alaska Highway Watson Lake, YT Y0A 1C0 Date of Dissolution: November 22, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: ABM Norway Holdings Limited Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Dissolution: November 24, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Najakhel Arts Inc. Corporate Access Number: Southwick Street Burwash Landing, YT Y0B 1V0 Date of Dissolution: November 25, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Yukon Pine Forest Products Ltd. Corporate Access Number: Mile Alaska Highway Whitehorse, YT 000 Date of Dissolution: November 28, Partie I, 15 décembre 2005

5 CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION Name of Corporation: Kingdom Group Limited Corporate Access Number: Campion Macdonald Date of Certificate: November 8, 2005 Name of Corporation: KLH Holdings Ltd. Corporate Access Number: Campion Macdonald Date of Certificate: November 17, 2005 Name of Corporation: Gotoarctic Adventure (Yukon) Inc. Corporate Access Number: Fourth Avenue Whitehorse, YT Y1A 1H6 Date of Certificate: November 10, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: th Avenue Dawson City, YT YOB 1G0 Date of Certificate: November 15, 2005 Name of Corporation: FNIC Development Corporation Corporate Access Number: Galena Road Whitehorse, YT Y1A 2W6 Date of Certificate: November 15, 2005 Name of Corporation: M.C.A. Photography Ltd. Corporate Access Number: Kilometer 120 Carcross Highway Carcross, YT 000 Date of Certificate: November 17, 2005 Name of Corporation: Dr. Hugh Boyle Professional Corporation Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: November 17, 2005 Name of Corporation: Kingdom Minas Itatiaiucu Ltd. Corporate Access Number: Campion Macdonald Date of Certificate: November 21, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Kilometer 1460 Alaska Highway Whitehorse, YT Y1A 7A2 Date of Certificate: November 22, 2005 Name of Corporation: Northscape Productions Inc. Corporate Access Number: a Strickland Street Whitehorse, YT Y1A 2K7 Date of Certificate: November 22, 2005 Part I, December 15,

6 Name of Corporation: Industrial Product Distribution Ltd. Corporate Access Number: Brian L. Morris Law Office Main Street Whitehorse, YT Y1A 2A8 Date of Certificate: November 22, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Lambert Street Date of Certificate: November 30, 2005 Name of Corporation: Liard First Nation Development Corporation Corporate Access Number: Third Avenue Whitehorse, YT Y1A 5G1 Date of Certificate: November 30, Partie I, 15 décembre 2005

7 CERTIFICATES OF REGISTRATION / CERTIFICATS D'ENREGISTREMENT A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Graehold Construction Corp. McInnis MacCallum Holdings Ltd. Murrin Construction Ltd. Name of Amalgamated Corporation: Murrin Construction Ltd. Corporate Access Number: Jurisdiction: British Columbia Date of Amalgamation: August 10, 2005 Date of Certificate: November 9, 2005 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Canada Attorney for Service: UAB Alexander Insurance Adjusters Ltd. CGI Adjusters Inc. / CGI Experts En Sinistres Inc. CGI Adjusters Inc. / CGI Experts En Sinistres Inc. Grant Macdonald, QC Date of Amalgamation: October 13, 2005 Date of Certificate: November 10, 2005 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Canada Inc. Danka Canada Inc. Name of Amalgamated Corporation: Danka Canada Inc. Corporate Access Number: Jurisdiction: Canada Attorney for Service: Grant Macdonald, QC Date of Amalgamation: June 30, 2005 Date of Certificate: November 15, 2005 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Ontario Attorney for Service: SM Music (Canada) Corp. Sony BMG Music (Canada) Inc. / Sony BMG Musique (Canada) Inc. Sony BMG Music (Canada) Inc. / Sony BMG Musique (Canada) Inc. Grant Macdonald, QC Date of Amalgamation: May 2, 2005 Date of Certificate: November 21, 2005 Part I, December 15,

8 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Alberta Attorney for Service: Alberta Ltd. Remington Tire Distributors Inc. Remington Tire Distributors Inc. Owen D. Pawson C/O Main Street Whitehorse, YT Y1A 2A9 Date of Amalgamation: June 2, 2005 Date of Certificate: November 30, 2005 Name of Corporation: Precision Energy Services Ltd. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Keith D. Parkkari Date of Certificate: November 1, 2005 Name of Corporation: Allied Global Holdings Inc. Corporate Access Number: C/O Campion Madonald Date of Certificate: November 2, 2005 Name of Corporation: RBC Dexia Investor Services Trust / Fiducie RBC Dexia Services Aux Investisseurs Corporate Access Number: Date of Certificate: November 2, 2005 Name of Corporation: Griffiths McBurney PC Corp. Corporate Access Number: Date of Certificate: November 8, 2005 Name of Corporation: GMP Acquisition Inc. Corporate Access Number: Date of Certificate: November 8, 2005 Name of Corporation: Coldmatic Refrigeration Products Corp. Corporate Access Number: Date of Certificate: November 10, 2005 Name of Corporation: Coldmatic Building Systems Corp. Corporate Access Number: Date of Certificate: November 10, 2005 Name of Corporation: SIRIUS Canada Inc. Corporate Access Number: Date of Certificate: November 15, Partie I, 15 décembre 2005

9 Name of Corporation: Boldrush Inc. Corporate Access Number: Attorney for Service: Lawrie Crawford 90 Ponderosa Drive Whitehorse, YT Y1A 5C4 Date of Certificate: November 18, 2005 Name of Corporation: Huntmountain Resources Ltd. Corporate Access Number: Date of Certificate: November 21, 2005 Name of Corporation: Practice Solutions Web Services Inc. / Solutions cliniques-services Web Inc. Corporate Access Number: Date of Certificate: November 21, 2005 Name of Corporation: Practice Solutions Software Inc. / Solutions cliniques - Logiciels Inc. Corporate Access Number: Date of Certificate: November 21, 2005 Name of Corporation: Halliburton Partners Canada Inc. Corporate Access Number: Attorney for Service: Grant Macdonald Lambert Street Date of Certificate: November 25, 2005 Name of Corporation: GCN Holding (Canada) ULC Corporate Access Number: Attorney for Service: Grant Macdonald Lambert Street Date of Certificate: November 25, 2005 Name of Corporation: Quadrus Investment Services Ltd. / Services D'Investissement Quardus Ltee Corporate Access Number: Attorney for Service: Grant Macdonald Lambert Street Date of Certificate: November 25, 2005 Name of Corporation: Lincluden Management Limited Corporate Access Number: Attorney for Service: R. Grant Macdonald C/O Lambert Street Date of Certificate: November 29, 2005 Part I, December 15,

10 CERTIFICATES OF REINSTATEMENT / CERTIFICATS DE RÉTABLISSEMENT DE L'ENREGISTREMENT A Certificate of Reinstatement has been issued under the Business Corporations Act for the following extra-territorial corporation: Name of Corporation: Solar Construction Co. Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Lambert Street Date of Certificate: November 22, Partie I, 15 décembre 2005

11 CERTIFICATES OF REVIVAL / CERTIFICATS DE RECONSTITUTION A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Quality North Services Ltd. Corporate Access Number: Chadburn Crescent Whitehorse, YT Y1A 5Z2 Date of Certificate: November 7, 2005 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: R.L. King Contracting Inc. Corporate Access Number: A Third Avenue Whitehorse, YT Y1A 1G4 Date of Certificate: November 15, 2005 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Gondola Resources Inc. Corporate Access Number: Administration Building Teslin Tlingit Council Settlement Lands Teslin, YT Y0A 1B0 Date of Certificate: November 21, 2005 Part I, December 15,

12 WITHDRAWALS / RADIATIONS The following extra-territorial corporation has indicated its intention to cease carrying on business in the Yukon and has requested withdrawal from the Corporate Register: Name of Corporation: Peterbilt Trucks Pacific Inc. Corporate Access Number: Date of Ceasing to Carry on Business: January 26, 2005 Date Cessation Filed in Yukon: November 15, 2005 Attorney for Service: Lorne N. Austring 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Jurisdiction of Incorporation:British Columbia The following extra-territorial corporation has indicated its intention to cease carrying on business in the Yukon and has requested withdrawal from the Corporate Register: Name of Corporation: Alpha Scout Fund Ltd., The Corporate Access Number: Date of Ceasing to Carry on Business: October 31, 2005 Date Cessation Filed in Yukon: November 18, 2005 Attorney for Service: Grant Macdonald Lambert Street Jurisdiction of Incorporation:Ontario 11 Partie I, 15 décembre 2005

13 CHANGE OF NAME NOTICES / AVIS DE CHANGEMENT DE NOMS Pursuant to subsection 9(1) of the Change of Name Act the following change of legal name had been registered with the Registrar of Vital Statistics: New Name: Gaia Marion BICUDO Previous Name: Ruthie Marion BICUDO Dated at Whitehorse, Yukon, this 15 day of November, 2005 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: Santhana DJEARAM Previous Name: Santhana Krishn RAMALINGAM Dated at Whitehorse, Yukon, this 15 day of November, 2005 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: Trace Allen Brant BOWERS- COUTURE Previous Name: Trace Allen Brant BOWERS Dated at Whitehorse, Yukon, this 15 day of November, 2005 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: Joseph FLUET Previous Name: Eric Joseph LEFEBVRE Dated at Whitehorse, Yukon, this 21 day of November, 2005 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: Agnes Bessie Moose MacDONALD Previous Name: Agnes MacDONALD Dated at Whitehorse, Yukon, this 28 day of November, 2005 Part I, December 15,

14 NOTICES / AVIS CORRECTION The French preamble of O.I.C. 2005/177 as printed in the November 15, 2005 Gazette should have read: Le commissaire en conseil exécutif, conformément à larticle 24 de la Loi sur la santé et la sécurité publiques, décrète : MANAGEMENT BOARD DIRECTIVE M.B.D. #13/84 Filing Date: 30 November, 2005 TITLE: GOVERNMENT TRAVEL, amendment Date of Issue: 29 November, 2005 Effective Date: 17 November, 2005 Norm Hamilton, Regulations Officer Pursuant to section 4 of the Financial Administration Act, Management Board Directive #13/84 is amended per MBM # as follows: Add the following to section 4(2) of the Directive: * (f) travel by the Executive Director of a School Board employed pursuant to the Education Act shall be authorized by the Chair of the School Board, without prior approval of the Executive Council Member responsible for the Department of Education. 13 Partie I, 15 décembre 2005

15 APPOINTMENTS NOMINATIONS REGISTRATION O.I.C. 2005/ November, 2005 HOSPITAL ACT Pursuant to paragraph 5(1)(a) of the Hospital Act, the Commissioner in Executive Council orders as follows 1. Adeline Webber and Sharon Peter are appointed as members of the Yukon Hospital Corporation board of trustees for a three-year term effective November 13, Dated at Whitehorse, Yukon this 10 day of November, This notice was published in the Yukon News on November 18, No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LES HÔPITAUX Le commissaire en conseil exécutif, conformément à lalinéa 5(1)a) de la Loi sur les hôpitaux, décrète : 1. Adeline Webber et Sharon Peter sont nommées membres du conseil dadministration de la Régie des hôpitaux du Yukon pour un mandat de trois ans à compter du 13 novembre Fait à Whitehorse, au Yukon, ce 10 novembre Cet avis a aussi été publié dans le Yukon News du 18 novembre 2005 REGISTRATION O.I.C. 2005/ November, 2005 HOUSING CORPORATION ACT Pursuant to section 5 of the Housing Corporation Act, the Commissioner in Executive Council orders as follows 1. Lucy Skuba and Reg Steers are appointed as members of the Yukon Housing Corporation board of directors effective November 24, 2005 to hold office during pleasure for a term ending January 31, Dated at Whitehorse, Yukon this 10 day of November, This notice was published in the Yukon News on November 18, No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LA SOCIÉTÉ DHABITATION Le commissaire en conseil exécutif, conformément à larticle 5 de la Loi sur la Société dhabitation, décrète : 1. Lucy Skuba et Reg Steers sont nommés membres du conseil dadministration de la Société dhabitation du Yukon à titre amovible pour un mandat commençant le 24 novembre 2005 et se terminant le 31 janvier Fait à Whitehorse, au Yukon, ce 10 novembre Cet avis a aussi été publié dans le Yukon News du 18 novembre 2005 REGISTRATION O.I.C. 2005/ November, 2005 STUDENTS FINANCIAL ASSISTANCE ACT Pursuant to section 4 of the Students Financial Assistance Act, the Commissioner in Executive Council orders as follows 1. Rayanne Klassen is appointed as a member of the Students Financial Assistance Committee for a threeyear term. Dated at Whitehorse, Yukon this 17 day of November, No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LAIDE FINANCIÈRE DESTINÉE AUX ÉTUDIANTS Le commissaire en conseil exécutif, conformément à larticle 4 de la Loi sur laide financière destinée aux étudiants, décrète : 1. Rayanne Klassen est nommée membre du Comité daide financière aux étudiants pour un mandat de trois ans. Fait à Whitehorse, au Yukon, ce 17 novembre Part I, December 15,

16 REGISTRATION O.I.C. 2005/ November, 2005 WORKERS COMPENSATION ACT Pursuant to paragraph 22(2)(b) of the Workers Compensation Act, the Commissioner in Executive Council orders as follows 1. Margaret McCullough is appointed as a member of the appeal tribunal representing workers for a three-year term with effect from the day this order is made. Dated at Whitehorse, Yukon this 17 day of November, No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LES ACCIDENTS DU TRAVAIL Le commissaire en conseil exécutif, conformément à lalinéa 22(2)b) de la Loi sur les accidents du travail, décrète ce qui suit : 1. Margaret McCullough est nommée membre du tribunal dappel à titre de représentante des travailleurs pour un mandat de trois ans à compter de la date à laquelle le présent décret est pris. Fait à Whitehorse, au Yukon, ce 17 novembre Partie I, 15 décembre 2005

17 PART II REGULATIONS PARTIE II RÈGLEMENTS REGISTRATION O.I.C. 2005/ November, 2005 PLACER MINING ACT Pursuant to section 116 of the Placer Mining Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulation to Amend the Placer Mining Land Use Regulation is hereby made. Dated at Whitehorse, Yukon this 10 day of November, This notice was published in the Yukon News on November 18, 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. No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LEXTRACTION DE LOR Le commissaire en conseil exécutif, conformément à larticle 116 de la Loi sur lextraction de lor, décrète : 1. Est établi le Règlement modifiant le Règlement sur l'utilisation des terres pour l'exploitation des placers paraissant en annexe. Fait à Whitehorse, au Yukon, ce 10 novembre Cet avis a aussi été publié dans le Yukon News du 18 novembre 2005 Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de limmeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de limprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. REGISTRATION O.I.C. 2005/ November, 2005 QUARTZ MINING ACT Pursuant to section 149 of the Quartz Mining Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulation to Amend the Quartz Mining Land Use Regulation is hereby made. Dated at Whitehorse, Yukon this 10 day of November, This notice was published in the Yukon News on November 18, 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. No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LEXTRACTION DU QUARTZ Le commissaire en conseil exécutif, conformément à larticle 149 de la Loi sur lextraction du quartz, décrète : 1. Est établi le Règlement modifiant le Règlement sur l'utilisation des terres pour l'exploitation du quartz paraissant en annexe. Fait à Whitehorse, au Yukon, ce 10 novembre Cet avis a aussi été publié dans le Yukon News du 18 novembre 2005 Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de limmeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de limprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. Part II, December 15,

18 REGISTRATION O.I.C. 2005/ November, 2005 EMPLOYMENT STANDARDS ACT Pursuant to section 105 of the Employment Standards Act, the Commissioner in Executive Council orders as follows 1. The attached Order Amending the Fair Wage Schedule (2005) is hereby approved. Dated at Whitehorse, Yukon this 17 day of November, 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. No D'ENREGISTREMENT DÉCRET 2005/ novembre 2005 LOI SUR LES NORMES DEMPLOI Le commissaire en conseil exécutif, conformément à larticle 105 de la Loi sur les normes demploi, décrète : 1. Est approuvée lordonnance de 2005 modifiant lannexe des salaires équitables. Fait à Whitehorse, au Yukon, ce 17 novembre Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de limmeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de limprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. 17 Partie II, 15 décembre 2005

19 December 15,

20 is published on the 15th day of each month. All notices intended for publication must reach the office of the Queen's Printer not later than 12 noon on the second working day of that month. The cost to the public for publishing any notice is $20.00 plus GST, and must be paid in advance. Subscription rates are asl follows: 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 July... $12.00 (Add 7% GST to all rates) In Part I, Corporate certificates and notices are published in the Yukon Gazette in the language in which they are issued. est publiée le 15 ème jour de chaque mois. Tous les avis destinés a être publiés doivent parvenir au bureau de l'imprimeur de la Reine avant midi chaque deuxième jour ouvrable du mois. Le coût de publication d'un avis est 20,000$ (TPS en sus) et doit être payé à l'avance. Les prix pour un abonnement sont les suivants: L'abonnement annuel aux Parties I et II, excluant l'index... 65,00$ Un fascicule, Parties I et II... 6,00$ Index annuael compilé au 31 juillet... 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 lanbue d'oigine de ces textes. ISSN décembre 2005

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, November 15, 2005

More information

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

THE YUKON GAZETTE Printed by Authority of the Queen s Printer 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, February 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 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 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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme

BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme Prospectus Supplement n 18-121 dated 09 April 2018 to the Base Prospectus dated 3 July 2017 BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme This

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

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

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

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

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

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

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

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

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

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

The SCOR Report Le rapport SCOR

The SCOR Report Le rapport SCOR The SCOR Report Le rapport SCOR 2007 ACE INA INSURANCE 2005 320,799 208,358 216,147 45.94 24.62 70.56 63,626 21,224 50,629 30.76 2006 316,862 209,682 216,497 52.57 17.11 69.68 65,629 24,618 56,270 25.94

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

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

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

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

BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme

BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme Prospectus Supplement n 16-399 dated 22 August 2016 to the Base Prospectus dated 4 July 2016 BANQUE PALATINE (société anonyme à conseil d administration) 5,000,000,000 Euro Medium Term Note Programme This

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

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

... 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

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

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

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

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

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

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

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

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

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

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

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

updating the section B.12 and B.17 Selected historical key financial information in the English and French versions of the Summary of the Programme;

updating the section B.12 and B.17 Selected historical key financial information in the English and French versions of the Summary of the Programme; SECOND SUPPLEMENT DATED 9 JANUARY 2015 TO THE BASE PROSPECTUS DATED 23 JUNE 2014 CAISSE FRANÇAISE DE FINANCEMENT LOCAL Euro 75,000,000,000 Euro Medium Term Note Programme for the issue of Obligations Foncières

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

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

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

...

... 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

THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 5 SEPTEMBER RCI BANQUE (incorporated in France as a "société anonyme")

THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 5 SEPTEMBER RCI BANQUE (incorporated in France as a société anonyme) THIRD SUPPLEMENT TO THE BASE PROSPECTUS DATED 5 SEPTEMBER 2017 RCI BANQUE (incorporated in France as a "société anonyme") 20,000,000,000 EURO MEDIUM TERM NOTE PROGRAMME This third supplement (the "Supplement")

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

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

RENSEIGNEMENTS RELATIFS A LA MISE EN OEUVRE ET A L'ADMINISTRATION DE L'ACCORD. Addendum. Législation de la Turquie

RENSEIGNEMENTS RELATIFS A LA MISE EN OEUVRE ET A L'ADMINISTRATION DE L'ACCORD. Addendum. Législation de la Turquie ACCORD GENERAL SUR LES TARIFS DOUANIERS ET LE COMMERCE RESTRICTED VAL/l/Add.29 7 novembre 1994 Distribution spéciale (94-2328) Comité de l'évaluation en douane Original: anglais RENSEIGNEMENTS RELATIFS

More information

Final. Final Standards of Practice Ratemaking: Property and Casualty Insurance Section Actuarial Standards Board. December 2011.

Final. Final Standards of Practice Ratemaking: Property and Casualty Insurance Section Actuarial Standards Board. December 2011. Final Final Standards of Practice Ratemaking: Property and Casualty Insurance Section 2600 Actuarial Standards Board December 2011 Document 211119 Ce document est disponible en français 2011 Canadian Institute

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

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

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

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

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

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

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

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

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

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

IMPLANTATION D UN MÉCANISME DE RÉGLEMENTATION INCITATIVE (MRI) PHASE 3 R Inflation factor I

IMPLANTATION D UN MÉCANISME DE RÉGLEMENTATION INCITATIVE (MRI) PHASE 3 R Inflation factor I Page 1 de 6 DEMANDE DE RENSEIGNEMENTS N O 1 D OPTION CONSOMMATEURS (OC) À PACIFIC ECONOMICS GROUP (PEG) IMPLANTATION D UN MÉCANISME DE RÉGLEMENTATION INCITATIVE (MRI) PHASE 3 R-4011-2017 Inflation factor

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

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

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

ANNEXE I. Gazifère Inc. Modifications du Tarif 200 avec commentaires Ajustement du coût du gaz

ANNEXE I. Gazifère Inc. Modifications du Tarif 200 avec commentaires Ajustement du coût du gaz ANNEXE I Gazifère Inc. Modifications du Tarif 200 avec commentaires Ajustement du coût du gaz Impact on Rate 200 from EB-2017-0181 July 1, 2017 QRAM Enbridge Gas Distribution ( EGD ) is proposing the following

More information

BNP Paribas Arbitrage Issuance B.V. BNP Paribas

BNP Paribas Arbitrage Issuance B.V. BNP Paribas SECOND SUPPLEMENT DATED 20 DECEMBER 2013 TO THE MARKET ACCESS SECURITIES BASE PROSPECTUS DATED 21 JUNE 2013 BNP Paribas Arbitrage Issuance B.V. (incorporated in The Netherlands) (as Issuer) BNP Paribas

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

Québec. Table of Contents Acts 2017 Regulations and other Acts Draft Regulations Index

Québec. Table of Contents Acts 2017 Regulations and other Acts Draft Regulations Index Gazette officielle DU Québec Part 2 No. 10 7 March 2018 Laws and Regulations Volume 150 Summary Table of Contents Acts 2017 Regulations and other Acts Draft Regulations Index Legal deposit 1st Quarter

More information

PROSPECTUS SUPPLEMENT N 1 DATED 21 SEPTEMBER 2016 TO THE BASE PROSPECTUS DATED 29 JUNE 2016

PROSPECTUS SUPPLEMENT N 1 DATED 21 SEPTEMBER 2016 TO THE BASE PROSPECTUS DATED 29 JUNE 2016 PROSPECTUS SUPPLEMENT N 1 DATED 21 SEPTEMBER 2016 TO THE BASE PROSPECTUS DATED 29 JUNE 2016 ARKÉA HOME LOANS SFH (duly licensed French specialised credit institution) 10,000,000,000 COVERED BOND PROGRAMME

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

(^^^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

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

Alerte de votre conseiller États financiers consolidés intermédiaires types 2018

Alerte de votre conseiller États financiers consolidés intermédiaires types 2018 Alerte de votre conseiller États financiers consolidés intermédiaires types 2018 À propos de Raymond Chabot Grant Thornton Juin 2018 Vue d ensemble L équipe des IFRS de Grant Thornton International a publié

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

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

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

AMENDMENTS TO NATIONAL INSTRUMENT REGISTRATION INFORMATION

AMENDMENTS TO NATIONAL INSTRUMENT REGISTRATION INFORMATION AMENDMENTS TO NATIONAL INSTRUMENT 33-109 REGISTRATION INFORMATION 1. National Instrument 33-109 Registration Information is amended by this Instrument. 2. Section 1.1 is amended by (a) adding the following

More information