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, November 15, 2005 Number 11 Volume 24 Whitehorse, le 15 novembre 2005 Numéro 11

2 PART I PARTIE I CERTIFICATES OF AMALGAMATION / CERTIFICATS DE FUSION A Certificate of Amalgamation has been issued under the Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Registered Address: Banks Energy Inc Yukon Inc. Arapahoe Energy Holdings Ltd. Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: October 19, 2005 A Certificate of Amalgamation has been issued under the Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Registered Address: Banks Energy Inc Yukon Inc. Arapahoe Energy Holdings Ltd. Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: October 19, 2005 A Certificate of Amalgamation has been issued under the Name of Amalgamating Corporations: Kensington Resources Ltd Yukon Inc. Name of Amalgamated Corporation: Kensington Resources Ltd. Corporate Access Number: Registered Address: Lambert Street Date of Certificate: October 28, Partie I, 15 novembre 2005

3 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: Medline Canada, Corporation Corporate Access Number: Previous Name: Medline Canada, Inc. Previous Access Number: Attorney for Service: Grant Macdonald Lambert Street Date of Name Change: January 1, 2005 Date Registered in Yukon: October 25, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: NBCN Inc. Corporate Access Number: Previous Name: NBCN Clearing Inc. Previous Access Number: Attorney for Service: Grant Macdonald Date of Name Change: October 1, 2005 Date Registered in Yukon: October 4, 2005 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: Entertainment One GP Limited Corporate Access Number: Previous Name: Row Entertainment GP Limited Previous Access Number: Attorney for Service: Grant Macdonald Lambert Street Date of Name Change: June 8, 2005 Date Registered in Yukon: October 12, 2005 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: Bridgestone Firestone Canada Inc. Bridgestone/Firestone Canada Inc. Grant Macdonald Lambert Street Date of Name Change: September 22, 2005 Date Registered in Yukon: October 12, 2005 Part I, November 15,

4 CERTIFICATES OF DISCONTINUANCE / CERTIFICATS DE CHANGEMENT DE RÉGIME A Certificate of Discontinuance has been issued under the Name of Corporation: Lalo Ventures Ltd. Corporate Access Number: Registered Office in Home Jurisdiction: Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Continuing to Jurisdiction: British Columbia Date of Discontinuance: July 29, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: New Guinea Gold Corporation Corporate Access Number: Registered Office in Home Jurisdiction: Campion Macdonald Lambert Street Continuing to Jurisdiction: British Columbia Date of Discontinuance: October 20, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Blue Tree Hotels Investment (Canada), Ltd. Corporate Access Number: Registered Office in Home Jurisdiction: Campion Macdonald Nova Scotia Continuing to Jurisdiction: Date of Discontinuance: September 22, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Gobi Gold Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Campion Macdonald Lambert Street Continuing to Jurisdiction: British Columbia Date of Discontinuance: September 26, 2005 A Certificate of Discontinuance has been issued under the Name of Corporation: Yukon Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Continuing to Jurisdiction: Alberta Date of Discontinuance: September 29, Partie I, 15 novembre 2005

5 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: New NIB (General Partner Investments), Inc. Corporate Access Number: Campion Macdonald Date of Dissolution: October 13, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: New JCF (General Partner Investments), Inc. Corporate Access Number: Campion Macdonald Lambert Street Date of Dissolution: October 13, 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: Campion Macdonald Lambert Street Date of Dissolution: October 21, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Higher Ground Destination Management Inc. Corporate Access Number: Brian L. Morris Law Office Main Street Whitehorse, YT Y1A 2A8 Date of Dissolution: October 26, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: New NIB Investors (GP), Inc. Corporate Access Number: Campion Macdonald Lambert Street Date of Dissolution: October 13, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: World Football League, Ltd. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Dissolution: October 14, 2005 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Mackenzie General Contracting Ltd. Corporate Access Number: Kilometre Alaska Highway Whitehorse, YT Y1A 7A1 Date of Dissolution: October 20, 2005 Part I, November 15,

6 CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION Name of Corporation: Yukon Inc. Corporate Access Number: A Labarge Road Whitehorse, YT Y1A 5Y9 Date of Certificate: October 3, 2005 Name of Corporation: A & F Adventures Holdings Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: October 3, 2005 Name of Corporation: Ol'Moe Shrine Co. Incorporated, The Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: October 5, 2005 Name of Corporation: Friday 501 Media Ltd. Corporate Access Number: Campion Macdonald Date of Certificate: October 5, 2005 Name of Corporation: Planit Janet Management Inc. Corporate Access Number: Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: October 5, 2005 Name of Corporation: Ritchie Bros. Holdings (Yukon) Inc. Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: October 6, 2005 Societies Act for the following society: Friends of Clinton Creek Society Corporate Access Number: Basswood Street Whitehorse, YT Y1A 4P4 Mailing Address: 7 Basswood Whitehorse, YT Y1A 4P4 Date of Certificate: October 6, 2005 Societies Act for the following society: Vuntut Hunters And Trappers Association Corporate Access Number: House 629 Old Crow, YT Y0B 1N0 Mailing Address: C/O North Yukon RRC Box 80 Old Crow, YT Y0B 1N0 Date of Certificate: October 7, 2005 Societies Act for the following society: Old Crow Recycling Depot Corporate Access Number: Building 495 (Behind Yukon College) Old Crow, YT Y0B 1N0 Mailing Address: Building 629 Old Crow, YT Y0B 1N0 Date of Certificate: October 7, Partie I, 15 novembre 2005

7 Name of Corporation: Eldorado Game Ranch Inc. Corporate Access Number: Mile 1, Takhini River Road Lot 1026 Whitehorse, YT Y1A Date of Certificate: October 11, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: October 11, 2005 Name of Corporation: Garden Creek Contracting Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: October 17, 2005 Societies Act for the following society: St. Elias Seniors Society Corporate Access Number: #117 Haines Road Haines Junction, YT Y0B 1L0 Mailing Address: Box 5458 Haines Junction, YT Y0B 1L0 Date of Certificate: October 17, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Hoge Street Whitehorse, YT Y1A 1V8 Date of Certificate: October 18, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: October 19, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: October 20, 2005 Name of Corporation: Yukon Inc. Corporate Access Number: Brian L. Morris Law Office Main Street Whitehorse, YT Y1A 2A8 Date of Certificate: October 20, 2005 Name of Corporation: Magma Metals (Canada) Limited Corporate Access Number: Campion Macdonald Date of Certificate: October 20, 2005 Name of Corporation: Columbia Ridge Farms Ltd. Corporate Access Number: Lewes Boulevard Whitehorse, YT Y1A 4S5 Date of Certificate: October 21, 2005 Part I, November 15,

8 Name of Corporation: Sun-Rock Productions 1-6 (YK) Inc. Corporate Access Number: Lot 12, Fox Point Subdivision Teslin, YT Y0A 1B0 Date of Certificate: October 21, 2005 Societies Act for the following society: Yukon Sustainable Energy Association Corporate Access Number: Km 2, Bonanza Creek Road Quad 116B/3 Dawson City, YT Y0B 1G0 Mailing Address: Box 1605 Dawson City, YT Y0B 1G0 Date of Certificate: October 26, Partie I, 15 novembre 2005

9 CERTIFICATES OF / 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: Manitoba Inc. Mobile Video Productions Inc. COOL Records Inc. Nanaimo Daily News Group Inc. Port Alberni Times Group Inc. Vancouver Island Newspaper Group Inc. CanWest Media Sales Limited Global Television Specialty Networks Inc. Global Television Centre Ltd. ReachCanada Contact Centre Ltd. Reseau de Television Global Inc. CanWest Media Inc. Clarinet Music Inc. Global Television Network Inc. Global Communications Limited Name of Amalgamated Corporation: CanWest MediaWorks Inc. Corporate Access Number: Jurisdiction: Manitoba Attorney for Service: Grant Macdonald Date of Amalgamation: September 28, 2005 Date of Certificate: October 3, 2005 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Whirlpool Skidby Nova Scotia, ULC Whirlpool Canada Co. Name of Amalgamated Corporation: Whirlpool Canada Co. Corporate Access Number: Jurisdiction: Nova Scotia Attorney for Service: Grant Macdonald, QC Date of Amalgamation: September 7, 2005 Date of Certificate: October 13, 2005 Name of Corporation: Cargill Canada Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: October 3, 2005 Name of Corporation: Pelmorex Media Inc. Corporate Access Number: Attorney for Service: Grant Macdonald Date of Certificate: October 4, 2005 Name of Corporation: Unlimited Success Ventures Inc. Corporate Access Number: Attorney for Service: Marko Stefanovic Lot 164 B Venus Place Whitehorse, YT Y1A Date of Certificate: September 26, 2005 Name of Corporation: Federal Credit & Consulting Corp. Corporate Access Number: Attorney for Service: Rodney A. Snow C/O Davis & Company LLP Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: October 7, 2005 Part I, November 15,

10 Name of Corporation: H. L. Staebler Company Limited Corporate Access Number: Attorney for Service: Owen D. Pawson C/O Miller Thomson LLP Main Street Whitehorse, YT Y1A 2A9 Date of Certificate: October 11, 2005 Name of Corporation: National Bank Securities Inc. / Placements Banque Nationale Inc. Corporate Access Number: Attorney for Service: Grant Macdonald Date of Certificate: October 13, 2005 Name of Corporation: GE Equipment Leasing Canada Company / Societe De Credit- Bail D'Equipement GE Canada Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: October 13, 2005 Name of Corporation: WCGP Nova Scotia Co. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: October 13, 2005 Name of Corporation: Indigo Books & Music Inc. Corporate Access Number: Attorney for Service: Grant Macdonald Date of Certificate: October 20, 2005 Name of Corporation: RTO (Rentown) 2000 Inc. Corporate Access Number: Attorney for Service: R. Grant Macdonald Date of Certificate: October 24, 2005 Name of Corporation: RTO Asset Management Inc. Corporate Access Number: Attorney for Service: R. Grant Macdonald Date of Certificate: October 24, 2005 Name of Corporation: OpenSky Capital Inc. / Capital OpenSky Inc. Corporate Access Number: Attorney for Service: Grant Macdonald Date of Certificate: October 26, 2005 Name of Corporation: CB Partners Corporation Corporate Access Number: Attorney for Service: Rodney A. Snow C/O Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: October 26, Partie I, 15 novembre 2005

11 Name of Corporation: Fronteer Development Group Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: October 27, 2005 Part I, November 15,

12 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: High Level Center Inc. Corporate Access Number: A Ogilvie Street Whitehorse, YT Y1A 3S9 Date of Certificate: October 6, Partie I, 15 novembre 2005

13 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: Aep Energy Services, Inc. Corporate Access Number: Date of Ceasing to Carry on Business: September 15, 2005 Date Cessation Filed in Yukon: October 3, 2005 Attorney for Service: C. Brian Campion Lambert Street Jurisdiction of Incorporation:Ohio 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: Pelmorex Media Inc. Corporate Access Number: Date of Ceasing to Carry on Business: September 26, 2005 Date Cessation Filed in Yukon: October 4, 2005 Attorney for Service: Grant Macdonald, QC Lambert Street Jurisdiction of Incorporation:Canada The following extra-territorial corporation has indicated its intention to cease carrying on business in the Yukon and has requested withdrawal from the Corporate Register: Name of Corporation: Cougar Global Investments Limited Corporate Access Number: Date of Ceasing to Carry on Business: October 14, 2005 Date Cessation Filed in Yukon: October 27, 2005 Attorney for Service: Jurisdiction of Incorporation:Ontario Grant Macdonald, QC 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: Ener-Lite Systems Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: September 30, 2005 Date Cessation Filed in Yukon: October 17, 2005 Attorney for Service: Grant Macdonald Q.C. Jurisdiction of Incorporation:British Columbia Part I, November 15,

14 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: Abby Chen Kai Li ROBERTS Previous Name: Kai Li CHEN Dated at Whitehorse, Yukon, this 3 day of October, 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: Louise Patricia LORD (Married Name BAKER) Previous Name: Louise Anis PETERSON (Married Name BAKER) Dated at Whitehorse, Yukon, this 12 day of October, 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: Neil Patrick BAKER Previous Name: Neal Patrick BAKER Dated at Whitehorse, Yukon, this 12 day of October, 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: Simon Says SHEPHERD Previous Name: Siemon SCHEPER Dated at Whitehorse, Yukon, this 21 day of October, Partie I, 15 novembre 2005

15 NOTICES / AVIS DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Na Cho Nyak Dun First Nation's Youth Group Society Corporate Access Number: Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Pioneer Cohousing Association Corporate Access Number: Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Carcross/Tagish Archery Club Corporate Access Number: Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Pelly Crossing Community Library Board Corporate Access Number: Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Midwifery Planning Association Corporate Access Number: Effective Date: October 18, 2005 Part I, November 15,

16 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Crossroads Society Corporate Access Number: 129 Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Association Of Yukon Foster Parents Corporate Access Number: 23 Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Bald-Headed Peoples Society Corporate Access Number: 28 Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Shuwateen Ancestral Group Events (Sage) Corporate Access Number: 375 Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Sport Medicine Council Of Yukon Corporate Access Number: 405 Effective Date: October 18, 2005 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Yukon Chess Club Corporate Access Number: 660 Effective Date: October 18, Partie I, 15 novembre 2005

17 DISSOLUTION BY THE REGISTRAR Notice is hereby given that pursuant to Section 20 of the Societies Act of Yukon, the following society has been struck from the Corporate Register: Conservation Klondike Society Corporate Access Number: 91 Effective Date: October 18, 2005 Part I, November 15,

18 APPOINTMENTS NOMINATIONS O.I.C. 2005/172 3 October, 2005 ELECTIONS ACT Pursuant to section 27 of the Elections Act, the Commissioner in Executive Council orders as follows 1. Carol Coote is appointed as a returning officer during pleasure for the electoral district of Lake Laberge. 2. The appointment of Ruth Koenig as a returning officer is revoked. Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, DÉCRET 2005/172 3 octobre 2005 LOI SUR LES ÉLECTIONS Le commissaire en conseil exécutif, conformément à larticle 27 de la Loi sur les élections, décrète : 1. Carol Coote est nommée directrice du scrutin à titre amovible pour la circonscription électorale du Lac Laberge. 2. La nomination de Ruth Koenig à titre de directrice du scrutin est révoquée. Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 2005 O.I.C. 2005/173 3 October, 2005 YUKON DEVELOPMENT CORPORATION ACT Pursuant to sections 9 and 10 of the Yukon Development Corporation Act, the Commissioner in Executive Council orders as follows 1. Willard Phelps is appointed as chair of the Yukon Development Corporation board of directors for a one-year term effective November 5, Greg Hakonson is appointed as a member of the Yukon Development Corporation board of directors for a three-year term effective October 15, The remuneration of the chair of the Yukon Development Corporation is fixed at $38,000 per annum and is to be paid by the Yukon Development Corporation. 4. Section 3 of Order-in-Council 2004/214 is revoked effective November 5, Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, DÉCRET 2005/173 3 octobre 2005 LOI SUR LA SOCIÉTÉ DE DÉVELOPPEMENT DU YUKON Le commissaire en conseil exécutif, conformément aux articles 9 et 10 de la Loi sur la Société de développement du Yukon, décrète : 1. Willard Phelps est nommé président du conseil dadministration de la Société de développement du Yukon pour un mandat dun an à compter du 5 novembre Greg Hakonson est nommé membre du conseil dadministration de la Société de développement du Yukon pour un mandat de trois ans à compter du 15 octobre Le président de la Société de développement du Yukon reçoit une rémunération annuelle de $ payable par la Société de développement du Yukon. 4. Larticle 3 du Décret 2005/214 est révoqué à compter du 5 novembre Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre Partie I, 15 novembre 2005

19 O.I.C. 2005/ October, 2005 ELECTIONS ACT Pursuant to section 27 of the Elections Act, the Commissioner in Executive Council orders as follows 1. Laurel Cole is appointed as a returning officer during pleasure for the electoral district of Lake Laberge. 2. The appointment of Dianna Raketti as a returning officer is revoked. Dated at Whitehorse, Yukon this 18 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LES ÉLECTIONS Le commissaire en conseil exécutif, conformément à larticle 27 de la Loi sur les élections, décrète : 1. Laurel Cole est nommée directrice du scrutin à titre amovible pour la circonscription du Lac Laberge. 2. La nomination de Dianna Raketti à titre de directrice du scrutin est révoquée. Fait à Whitehorse, au Yukon, ce 18 octobre O.I.C. 2005/ October, 2005 HOUSING CORPORATION ACT Pursuant to subsection 45(2) of the Housing Corporation Act, the Commissioner in Executive Council orders as follows 1. Jennifer Flynn is appointed to the Dawson City Housing Association with effect from October 15, 2005 for a term ending May 30, Stella Hearty is appointed to the Watson Lake Housing Association with effect from November 24, 2005 for a term ending June 26, Dated at Whitehorse, Yukon this 18 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LA SOCIÉTÉ DHABITATION Le commissaire en conseil exécutif, conformément au paragraphe 45(2) de la Loi sur la Société dhabitation, décrète : 1. Jennifer Flynn est nommée membre de lassociation dhabitation de Dawson City à compter du 15 octobre 2005 pour un mandat se terminant le 30 mai Stella Hearty est nommée membre de lassociation dhabitation de Watson Lake à compter du 24 novembre 2005 pour un mandat se terminant le 26 juin Fait à Whitehorse, au Yukon, ce 18 octobre O.I.C. 2005/ October, 2005 MARRIAGE ACT Pursuant to subsection 5(1) of the Marriage Act, the Commissioner in Executive Council orders as follows 1. Edward K. Wieclaw is appointed as a marriage commissioner for a one-day term effective July 29, Dated at Whitehorse, Yukon this 18 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LE MARIAGE Le commissaire en conseil exécutif, conformément au paragraphe 5(1) de la Loi sur le mariage, décrète : 1. Edward K. Wieclaw est nommé commissaire aux mariages pour la journée du 29 juillet Fait à Whitehorse, au Yukon, ce 18 octobre Part I, November 15,

20 O.I.C. 2005/ October, 2005 WORKERS COMPENSATION ACT Pursuant to section 106 of the Workers Compensation Act, the Commissioner in Executive Council orders as follows 1. Gary Annau is appointed as a member of the Workers Compensation Health and Safety Board representing employers for a three-year term effective November 29, Dated at Whitehorse, Yukon this 18 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LES ACCIDENTS DU TRAVAIL Le commissaire en conseil exécutif, conformément à larticle 106 de la Loi sur les accidents du travail, décrète : 1. Gary Annau est nommé membre de la Commission de la santé et de la sécurité au travail à titre de représentant des employeurs pour un mandat de trois ans à compter du 29 novembre Fait à Whitehorse, au Yukon, ce 18 octobre O.I.C. 2005/ October, 2005 ELECTIONS ACT Pursuant to section 27 of the Elections Act, the Commissioner in Executive Council orders as follows 1. Order-in-Council 2005/179 is revoked. 2. Laurel Cole is appointed as a returning officer during pleasure for the electoral district of Watson Lake. 3. The appointment of Dianna Raketti as a returning officer is revoked. Dated at Whitehorse, Yukon this 27 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LES ÉLECTIONS Le commissaire en conseil exécutif, conformément à larticle 27 de la Loi sur les élections, décrète : 1. Le décret 2005/179 est révoqué. 2. Laurel Cole est nommée directrice du scrutin à titre amovible pour la circonscription de Watson Lake. 3. La nomination de Dianna Raketti à titre de directrice du scrutin est révoquée. Fait à Whitehorse, au Yukon, ce 27 octobre O.I.C. 2005/ October, 2005 STUDENTS FINANCIAL ASSISTANCE ACT Pursuant to section 4 of the Students Financial Assistance Act, the Commissioner in Executive Council orders as follows 1. The appointment of Gerry Ewert as a member of the Students Financial Assistance Committee is revoked. Dated at Whitehorse, Yukon this 27 day of October, DÉCRET 2005/ octobre 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. La nomination de Gerry Ewert à titre de membre du Comité daide financière aux étudiants est révoquée. Fait à Whitehorse, au Yukon, ce 27 octobre Partie I, 15 novembre 2005

21 PROCLAMATIONS PROCLAMATIONS O.I.C. 2005/ October, 2005 MOTOR VEHICLES ACT Pursuant to section 17 of the Act to Amend Motor Vehicles Act, the Commissioner in Executive Council orders as follows 1. The following sections and subsections of the Act to Amend Motor Vehicles Act S.Y. 2004, c.15 are proclaimed into force (a) sections 9 and 14; (b) subsections 10(1), 10(3), 10(4) and 11(1). 2. This Order comes into force 7 days after the date of signature by the Commissioner. Dated at Whitehorse, Yukon this 18 day of October, DÉCRET 2005/ octobre 2005 LOI SUR LES VÉHICULES AUTOMOBILES Le commissaire en conseil exécutif, conformément à larticle 17 de la Loi modifiant la Loi sur les véhicules automobiles, décrète : 1. Sont en vigueur les dispositions suivantes de la Loi modifiant la Loi sur les véhicules automobiles, L.Y. 2004, c.15 : a) articles 9 et 14; b) paragraphes 10(1), 10(3), 10(4) et 11(1). 2. Le présent décret entre en vigueur sept jours après la date de signature du décret par le Commissaire. Fait à Whitehorse, au Yukon, ce 18 octobre Part I, November 15,

22 PART II REGULATIONS PARTIE II RÈGLEMENTS O.I.C. 2005/174 3 October, 2005 APPRENTICE TRAINING ACT Pursuant to section 9 of the Apprentice Training Act, the Commissioner in Executive Council orders as follows: 1. Schedule A of the Apprentice Training and Tradespersons Qualifications Regulation is amended by revoking Part 10 and by adding Parts 10, 43, 48 and 49 annexed to this Order. Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, 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 2005/174 3 octobre 2005 LOI SUR LAPPRENTISSAGE Le commissaire en conseil exécutif, conformément à larticle 9 de la Loi sur lapprentissage, décrète : 1. Lannexe A du Règlement sur la formation des apprentis et les qualifications professionnelles des ouvriers est modifiée par abrogation de la Partie 10 et par adjonction des Parties 10, 43, 48 et 49 paraissant en annexe. Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 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. O.I.C. 2005/175 3 October, 2005 AREA DEVELOPMENT ACT Pursuant to section 3 of the Area Development Act, the Commissioner in Executive Council orders as follows 1. The annexed Mayo Road Development Area Regulation is hereby made. Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, 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 2005/175 3 octobre 2005 LOI SUR LAMÉNAGEMENT RÉGIONAL Le commissaire en conseil exécutif, conformément à larticle 3 de la Loi sur laménagement régional, décrète : 1. Est établi le Règlement sur la région daménagement Mayo Road, paraissant en annexe. Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 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. 21 Partie II, 15 novembre 2005

23 O.I.C. 2005/176 3 October, 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 Schedule is exempt from liability to pay tax levied under the Assessment and Taxation Act by the Commissioner in Executive Council for the 2005 taxation year on the properties listed after the name of the society or organization. Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, 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 2005/176 3 octobre 2005 LOI SUR LÉVALUATION ET LA TAXATION Le commissaire en conseil exécutif, conformément à larticle 53 de la Loi sur lévaluation et la taxation, décrète : 1. Toutes les sociétés à but non-lucratif et les organismes dont le nom figure en annexe sont soustraits à lobligation de payer limpôt prélevé par le commissaire en conseil exécutif en application de la Loi sur lévaluation et la taxation pour lannée dimposition 2005 sur les biens décrits après leur nom. Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 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. O.I.C. 2005/177 3 October, 2005 PUBLIC HEALTH AND SAFETY ACT Pursuant to section 24 of the Public Health and Safety Act, the Commissioner in Executive Council orders as follows 1. This Regulation amends the Communicable Diseases Regulations. Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, 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 2005/177 3 octobre 2005 LOI SUR LA SANTÉ ET LA SÉCURITÉ PUBLIQUES Le commissaire en conseil exécutif, conformément à larticle 3 de la Loi sur laménagement régional, décrète : 1. Le présent règlement modifie le Règlement sur les maladies transmissibles. Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 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, November 15,

24 O.I.C. 2005/178 3 October, 2005 TERRITORIAL COURT ACT Pursuant to subsection 80(1) of the Territorial Court Act, the Commissioner in Executive Council orders as follows DÉCRET 2005/178 3 octobre 2005 LOI SUR LA COUR TERRITORIALE Le commissaire en conseil exécutif, conformément au paragraphe 80(1) de la Loi sur la Cour territoriale, décrète : 1. This Order amends Order-in-Council 1994/ Section 1 of the Schedule to the Order is revoked and the following is substituted for it "1 Witnesses who are called to give evidence for the Crown and interpreters shall receive expenses in respect of living, travel and accommodation as follows (a) for living expenses, at a rate which shall conform to the rate of payment of those expenses for members of the public service of Yukon traveling in the Yukon; (b) (c) for travel, at a rate which shall conform to the rate of payment of those expenses for members of the public service of Yukon traveling in the Yukon, provided that the witness or interpreter resides 50 kilometers or more from the courthouse where the trial is being conducted; and for accommodation, up to $ per day if the witness or interpreter resides 100 kilometers or more from the courthouse where the trial is being conducted." Dated at Whitehorse, Yukon this 3 day of October, This notice was published in the Whitehorse Star on October 21, Le présent décret modifie le Décret 1994/ Larticle 1 de lannexe du décret est abrogé et remplacé par ce qui suit : «1 Les témoins de la Couronne et les interprètes sont rémunérés aux taux suivants prévus à légard des frais de subsistance, de déplacement et de logement : (a) pour les frais de subsistance, à des taux conformes à ceux que les fonctionnaires du Yukon reçoivent au titre de ces dépenses lors de déplacements sur le territoire du Yukon; (b) (c) pour les frais de déplacement, à des taux conformes à ceux que les fonctionnaires du Yukon reçoivent au titre de ces dépenses lors de déplacements sur le territoire du Yukon, à la condition que le témoin ou linterprète réside à 50 kilomètres ou plus du palais de justice où a lieu le procès; pour le logement, jusquà 110 $ par jour si le témoin ou linterprète réside à 100 kilomètres ou plus du palais de justice où a lieu le procès.» Fait à Whitehorse, au Yukon, ce 3 octobre Cet avis a aussi été publié dans le Whitehorse Star du 21 octobre 2005 O.I.C. 2005/ October, 2005 MOTOR VEHICLES ACT Pursuant to paragraph 245(1)(d) of the Motor Vehicles Act, the Commissioner in Executive Council orders as follows DÉCRET 2005/ octobre 2005 LOI SUR LES VÉHICULES AUTOMOBILES Le commissaire en conseil exécutif, conformément à lalinéa 245(1)d) de la Loi sur les véhicules automobiles, décrète : 1. Order-in-Council established under the Motor Vehicles Act and section 11 of the Impoundment of Vehicles Regulation are revoked. 2. The following forms attached to this Order are prescribed for use under Part 16 of the Act (a) Notice of Impoundment of Motor Vehicle; (b) (c) (d) Application for Review; Review Officers Record of Decision; and Notice of 90 Day Suspension or Disqualification and/or Impoundment of Motor Vehicle. Dated at Whitehorse, Yukon this 18 day of October, Le Décret 2002/129, établi en vertu de la Loi sur les véhicules automobiles, et larticle 11 du Règlement sur la mise en fourrière de véhicules automobiles sont abrogés. 2. Les formulaires énumérés ci-dessous et paraissant en annexe du présent décret sont prescrits en application de la partie 16 de la loi : (a) Avis de mise en fourrière dun véhicule automobile; (b) (c) Demande de révision; Rapport de décision sur la révision; (d) Avis de suspension ou dinterdiction de 90 jours. Fait à Whitehorse, au Yukon, ce 18 octobre Partie II, 15 novembre 2005

25 November 15,

26 The Yukon Gazette is published on the 15th day of each month. All notices intended for publication must reach the office of the Queen's Printer not later than 12 noon on the second working day of that month. The cost to the public for publishing any notice is $20.00 plus GST, and must be paid in advance. Subscription rates are asl follows: 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 novembre 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, December 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 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, 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 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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

Yukon Bureau of Statistics

Yukon Bureau of Statistics Yukon Bureau of Statistics 2 9 # 1 $ > - 2 + 6 & ± 8 < 3 π 7 5 9 1 ^ Yukon Income Statistics 25 Taxation Year 1 Income Tax, Yukon, 25 The data used in this publication are from Canada Revenue Agency s

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

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

Yukon Bureau of Statistics

Yukon Bureau of Statistics Yukon Bureau of Statistics 2 9 # $ > 0-2 + 6 & ± 8 < 3 π 7 5 9 ^ Highlights: Yukon Statistics 205 Taxation Year There were 28,00 income taxfilers in Yukon in 205, an increase of 400, or.4%, compared to

More information

Public accounts VOLUME

Public accounts VOLUME VOLUME Public accounts 22004 2005 Revenue, appropriations, expenditure and investments of the consolidated revenue fund and financial information on the special funds of the gouvernement du Québec PUBLIC

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

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

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

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

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

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

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 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

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

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

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

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

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 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

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

(^^^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

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

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

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

Travel and Representation Expenses Policy

Travel and Representation Expenses Policy Travel and Representation Expenses Policy Adoption and Revision History Board of Governors or Executive Committee Date Resolution Number Board of Governors February 19, 1993 1440 Executive Committee September

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

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

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

... 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

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

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

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

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

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

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

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

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

...

... 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

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

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

Appropriation Act No. 2,

Appropriation Act No. 2, FIRST SESSION FORTY-FIRST LEGISLATURE Bill 45 (2015, chapter 10) Appropriation Act No. 2, 2015-2016 Introduced 7 May 2015 Passed in principle 7 May 2015 Passed 7 May 2015 Assented to 7 May 2015 Québec

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

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

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

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

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

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

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

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

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

Ordinary General Meeting

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

More information

CONSOLIDATION OF INCOME TAX ACT. R.S.N.W.T. 1988,c.I-1. (Current to: June 21, 2011)

CONSOLIDATION OF INCOME TAX ACT. R.S.N.W.T. 1988,c.I-1. (Current to: June 21, 2011) CONSOLIDATION OF INCOME TAX ACT (Current to: June 21, 2011) AS AMENDED BY NORTHWEST TERRITORIES STATUTES: R.S.N.W.T. 1988,c.19(Supp.) R.S.N.W.T. 1988,c.58(Supp.) In force January 1, 1990 R.S.N.W.T. 1988,c.87(Supp.)

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

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

... 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

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

Report to Rapport au: Finance and Economic Development Committee Comité des finances et du développement économique 5 December 2017 / 5 décembre 2017

Report to Rapport au: Finance and Economic Development Committee Comité des finances et du développement économique 5 December 2017 / 5 décembre 2017 1 Report to Rapport au: Finance and Economic Development Committee Comité des finances et du développement économique 5 December 2017 / 5 décembre 2017 and Council et au Conseil 13 December 2017 / 13 décembre

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

distributeur automatique externe à la banque? Asking how much the fees are when you withdraw at the ATMs of a bank different than yours

distributeur automatique externe à la banque? Asking how much the fees are when you withdraw at the ATMs of a bank different than yours - General Can I withdraw money in [country] without paying fees? Est-ce que je peux retirer de l'argent en [pays] sans payer de commission? Asking whether there are commission fees when you withdraw money

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

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

Appointments to the Shaw Centre - Board of Directors. Nominations au centre Shaw - Conseil d'administration

Appointments to the Shaw Centre - Board of Directors. Nominations au centre Shaw - Conseil d'administration 98 COMITÉ DES FINANCES ET DU Appointments to the Shaw Centre - Board of Directors Nominations au centre Shaw - Conseil d'administration COMMITTEE RECOMMENDATION That Council approve the following appointments

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

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

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

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

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

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