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 29 Whitehorse, October 15, 2010 Number 10 Volume 29 Whitehorse, le 15 octobre 2010 Numéro 10

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: Oracle Canada ULC Corporate Access Number: Previous Name: Previous Access Number: Oracle Corporation Canada Inc. Gregory A. Fekete C/O Austring, Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Name Change: June 1, 2009 Date Registered in Yukon: September 28, 2010 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: Terralogic Exploration Inc. Corporate Access Number: Previous Name: Bootleg Exploration Inc. Previous Access Number: Grant Macdonald, QC C/O Lambert Street Date of Name Change: May 4, 2010 Date Registered in Yukon: September 29, 2010 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation which changed it's name at the time of continuation from NovaScotia to Canada: Name of Corporation: Smucker Foods Of Canada Corp. / Corp. De Produits Alimentaires Smucker Du Canada Corporate Access Number: Previous Name: Previous Access Number: Date of Name Change: May 31, 2010 Date Registered in Yukon: June 28, 2010 Smucker Foods Of Canada Co. / La Compagnie De Produits Alimentaires Smucker Du Canada Grant Macdonald C/O Lambert Street 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: Vale Canadian Nickel Holdings Inc. / Holdings Canadien De Nickel Vale Inc. Vale Inco Canadian Nickel Holdings Inc. / Holding Canadien De Nickel Vale Inco Inc. Grant Macdonald C/O Lambert Street Date of Name Change: August 17, 2010 Date Registered in Yukon: September 22, Partie I, 15 octobre 2010

3 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: Gold Fields Canada Exploration Holdings Inc. Previous Name: Yukon Inc. Previous Access Number: Date of Name Change: September 2, 2010 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: Ghost Environmental Consulting Inc. Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Previous Name: Yukon Inc. Previous Access Number: Date of Name Change: September 9, 2010 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: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Previous Name: Nisutlin Trading Post Ltd. Previous Access Number: Date of Name Change: September 20, 2010 Part I, October 15,

4 CERTIFICATES OF DISCONTINUANCE / CERTIFICATS DE CHANGEMENT DE RÉGIME A Certificate of Discontinuance has been issued under the Date of Discontinuance September 13, 2010 Certificate issued September 23, 2010 Name of Corporation: Energulf Resources Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Continuing to Jurisdiction: British Columbia Date of Discontinuance: September 13, 2010 A Certificate of Discontinuance has been issued under the Name of Corporation: Kiska Metals Corporation Corporate Access Number: Registered Office in Home Jurisdiction: Lambert St Continuing to Jurisdiction: British Columbia Date of Discontinuance: September 14, 2010 A Certificate of Discontinuance has been issued under the Name of Corporation: Timberline Wilderness Adventures Ltd. Corporate Access Number: Registered Office in Home Jurisdiction: Federal Continuing to Jurisdiction: Date of Discontinuance: September 15, 2010 A Certificate of Discontinuance has been issued under the Name of Corporation: Fortis Capital (Canada) Ltd. Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Continuing to Jurisdiction: Federal Date of Discontinuance: September 30, Partie I, 15 octobre 2010

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: Chon Productions Inc. Corporate Access Number: Suite a - 4th Ave Whitehorse, YT Y1A 1K1 Date of Dissolution: September 1, 2010 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Glen Eden Holdings Ltd. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Dissolution: September 9, 2010 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Jurovich Holdings Ltd. Corporate Access Number: Austring Fendrick Fairman & Parkkari 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Dissolution: September 9, 2010 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Orchid Bay Holdings Ltd. Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Dissolution: September 9, 2010 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: September 20, 2010 Part I, October 15,

6 CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION Name of Corporation: Hy's North Transportation Inc. Corporate Access Number: Denver Road Whitehorse, YT Y1A 5S7 Date of Certificate: August 30, 2010 Name of Corporation: Mountain Air Estates Holdings Ltd. Corporate Access Number: Dolly Varden Drive Whitehorse, YT Y1A 6A1 Date of Certificate: August 31, 2010 Name of Corporation: Yukon Inc. Corporate Access Number: Range Road Whitehorse, YT Y1A 4V1 Date of Certificate: August 31, 2010 Name of Corporation: Jebbca Holdings Inc. Corporate Access Number: Davis LLP 201, th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: August 31, 2010 Name of Corporation: Yukon Inc. Corporate Access Number: Wilson Drive Whitehorse, YT Y1A 0C5 Date of Certificate: August 31, 2010 Name of Corporation: Sandl Mining Ltd. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: September 1, 2010 Societies Act for the following society: Name of Society: Teenage Life & Young Adults International Society Corporate Access Number: Wilson Drive Whitehorse, YT Y1A 0C7 Mailing Address: 123 Wilson Drive Whitehorse, YT Y1A 0C7 Date of Certificate: September 1, 2010 Frederik J. Pretorius, Registrar of Societies Societies Act for the following society: Name of Society: Dawson City Slo-Pitch Association Corporate Access Number: nd Ave York Street Apt 2 Dawson City, YT Y0B 1G0 Mailing Address: Box 897 Dawson, YT Y0B 1G0 Date of Certificate: September 1, 2010 Frederik J. Pretorius, Registrar of Societies Societies Act for the following society: Name of Society: Yukon Mines Legacy Foundation Society Corporate Access Number: Davis LLP 201, th Avenue Whitehorse, YT Y1A 1H6 Mailing Address: Davis LLP 201, th Avenue Whitehorse, YT Y1A 1H6 Date of Certificate: September 2, 2010 Frederik J. Pretorius, Registrar of Societies 5 Partie I, 15 octobre 2010

7 Name of Corporation: RPM Construction Management Ltd. Corporate Access Number: Lot 1012 Shallow Bay Road Whitehorse, YT Y1A 5Y5 Date of Certificate: September 8, 2010 Name of Corporation: Curious Buddies Daycare & Nightcare Inc. Corporate Access Number: G Lewes Blvd Whitehorse, YT Y1A 5B4 Date of Certificate: September 14, 2010 Name of Corporation: Norcon Concrete Products Inc. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari rd Ave Whitehorse, YT Y1A 4Z7 Date of Certificate: September 9, 2010 Name of Corporation: Yukon Inc. Corporate Access Number: Davis Llp Suite th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 13, 2010 Name of Corporation: Yukon Inc. Corporate Access Number: Davis LLP Suite th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 13, 2010 Name of Corporation: Tpc Financial Group (Yukon) Limited Corporate Access Number: Davis LLP Suite th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 13, 2010 Name of Corporation: Down To Earth Excavation Corp. Corporate Access Number: Levich Drive Whitehorse, YT Y1A 0A8 Date of Certificate: September 15, 2010 Societies Act for the following society: Name of Society: A.R.T.H.E.L.P. Performers Logistics Society Corporate Access Number: Boswell Crescent Whitehorse, YT Y1A 4T2 Mailing Address: 3 Boswell Crescent Whitehorse, YT Y1A 4T2 Date of Certificate: September 15, 2010 Frederik J. Pretorius, Registrar of Societies Societies Act for the following society: Name of Society: Yukon African Caribbean Association, The Corporate Access Number: Wilson Drive Whitehorse, YT Y1A 5R2 Mailing Address: 123 Wilson Drive Whitehorse, YT Y1A 5R2 Date of Certificate: September 17, 2010 Frederik J. Pretorius, Registrar of Societies Name of Corporation: Yukon Inc. Corporate Access Number: Canyon Blvd Watson Lake, YT Y0A 1C0 Date of Certificate: September 20, 2010 Part I, October 15,

8 Name of Corporation: Yukon Conference Company Ltd., The Corporate Access Number: Davis LLP Suite th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 20, 2010 Name of Corporation: Rio Pino Minerals Inc. Corporate Access Number: Lamarche Pearson Main Street Whitehorse, YT Y1A 2A9 Date of Certificate: September 29, 2010 Societies Act for the following society: Name of Society: Carcross Craft Club Corporate Access Number: Lot 50 Block 22 Box 187 Carcross, YT Y0B 1B0 Mailing Address: Box 187 Carcross, YT Y0B 1B0 Date of Certificate: September 20, 2010 Frederik J. Pretorius, Registrar of Societies Name of Corporation: Silver Valley Mining Inc. Corporate Access Number: Davis LLP Suite th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 21, 2010 Name of Corporation: Alpha Dog Security Corporation Corporate Access Number: B-1116 First Avenue Whitehorse, YT Y1A 1A3 Date of Certificate: September 23, 2010 Name of Corporation: Ibex Valley Environmental Consulting Inc. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari rd Ave Whitehorse, YT Y1A 4Z7 Date of Certificate: September 27, Partie I, 15 octobre 2010

9 CERTIFICATES OF / CERTIFICATS D'ENREGISTREMENT Name of Corporation: ACM Advisors Ltd. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 1, 2010 Name of Corporation: Foundation Securities Corporation Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 7, 2010 Name of Corporation: Financial Management (BC) Inc. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 10, 2010 Name of Corporation: Vic City Mortgage Group Inc. Corporate Access Number: Jillian Klaver Ford Mile 4.8 Hotsprings Road Box Whitehorse, YT Y1A 5P7 Date of Certificate: September 10, 2010 Name of Corporation: Dr. Gordon W. Zacharias Medical Corporation Corporate Access Number: Drew Pearson Lamarche Pearson Main Street Whitehorse, YT Y1A 2A9 Date of Certificate: August 27, 2010 Name of Corporation: Ryan Gold Inc. Corporate Access Number: Lorne N. Austring Austring, Fendrick, Fairman & Parkkari 3081 Third Ave Whitehorse, YT Y1A 4Z7 Gregory A. Fekete Date of Certificate: September 10, 2010 Name of Corporation: Prairie Signs (2000) Ltd. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 9, 2010 Name of Corporation: Imperial Oil Resources Ventures Limited Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 13, 2010 Part I, October 15,

10 Name of Corporation: Timberline Wilderness Adventures Ltd. Corporate Access Number: Grant Macdonald, QC Madonald & Company Date of Certificate: September 15, 2010 Name of Corporation: Howards Pass General Partner Corp. Corporate Access Number: Lorne N. Austring Austring, Fendrick, Fairman & Parkarri 3081 Third Ave Whitehorse, YT Y1A 4Z7 Gregory A. Fekete Date of Certificate: September 16, 2010 Name of Corporation: CYR Drilling International Ltd. Corporate Access Number: Jocelyn Barrett Davis LLP Suite 201, th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 16, 2010 Name of Corporation: Martian Properties Inc. Corporate Access Number: Grant Macdonald, QC Whitehorse, YT Y1A 3T5 Date of Certificate: September 21, 2010 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: B.C. Ltd. Zell Holdings Ltd. Allnorth Consultants Limited Name of Amalgamated Corporation: Allnorth Consultants Limited Corporate Access Number: Jurisdiction: British Columbia Lorne N. Austring Austring, Fendrick, Fairman & Parkarri 3081 Third Ave Whitehorse, YT Y1A 4Z7 Date of Amalgamation: December 31, 2009 Date of Certificate: September 7, 2010 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: CTV Inc. Corporate Access Number: Jurisdiction: Canada Canada Inc Canada Limited CTV Television Inc. CTV Inc. Lorne N. Austring Austring, Fendrick, Fairman & Parkarri 3081 Third Ave Whitehorse, YT Y1A 4Z7 Date of Amalgamation: August 30, 2010 Date of Certificate: September 14, 2010 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Clearsight Inc. Wellington West Capital Inc. Name of Amalgamated Corporation: Wellington West Capital Inc. Corporate Access Number: Jurisdiction: British Columbia Grant Macdonald, QC Date of Amalgamation: September 1, 2010 Date of Certificate: September 14, Partie I, 15 octobre 2010

11 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Ontario Inc. Resolve Corporation / Corporation Resolve Name of Amalgamated Corporation: Resolve Corporation / Corporation Resolve Corporate Access Number: Jurisdiction: Ontario Grant Macdonald, QC Date of Amalgamation: August 1, 2009 Date of Certificate: September 21, 2010 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Wheth Consumer Healthcare Inc. Wyeth Holdings Canada Inc. Pfizer Canada Inc. Name of Amalgamated Corporation: Pfizer Canada Inc. Corporate Access Number: Jurisdiction: Nova Scotia Grant Macdonald, QC Whitehorse, YT Y1A 4A7 Date of Amalgamation: August 30, 2010 Date of Certificate: September 27, 2010 Name of Corporation: BNY Mellon Asset Management Canada Ltd. Corporate Access Number: Grant Macdonald, QC Date of Certificate: August 31, 2010 Name of Corporation: Ecofor Consulting BC Ltd. Corporate Access Number: Mooney, James P. C/O James Mooney 166 Alsek Road Whitehorse, YT Y1A 3V9 Date of Certificate: September 22, 2010 Name of Corporation: Successful Investor Wealth Management Inc. Corporate Access Number: Jocelyn Barrett Davis LLP Suite 201, th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: September 22, 2010 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Oracle Canada Holdings Inc. Oracle Canada ULC Name of Amalgamated Corporation: Oracle Canada ULC Corporate Access Number: Jurisdiction: Alberta Gregory A. Fekete Austring, Fendrick, Fairman & Parrkari rd Ave Whitehorse, YT Y1A 4Z7 Date of Amalgamation: July 1, 2009 Date of Certificate: September 28, 2010 Name of Corporation: Gold Miner's Group, Inc. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 23, 2010 Part I, October 15,

12 Name of Corporation: Canadian Stock Transfer Company Inc. / Societe Canadienne De Transfert D'Actions Inc. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 23, 2010 Name of Corporation: Portland Private Wealth Services Inc. / Services De Gestion De Patrimoine Prive Portland Inc. Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 24, 2010 Name of Corporation: Clover Technologies Canada, ULC Corporate Access Number: Grant Macdonald, QC Date of Certificate: September 29, Partie I, 15 octobre 2010

13 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: Arjaydee Enterprises Inc. Corporate Access Number: Valleyview Crescent Whitehorse, YT Y1A 3C9 Date of Certificate: September 13, 2010 Part I, October 15,

14 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: Qwest Energy 2008 Flow- Through Management Corp. Corporate Access Number: Date of Ceasing to Carry on Business: July 30, 2010 Date Cessation Filed in Yukon: August 31, 2010 Jurisdiction of Incorporation:Canada Grant Macdonald, QC C/O Lambert Street 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: Alamo Rent-A-Car (Canada), Inc. Corporate Access Number: Date of Ceasing to Carry on Business: August 16, 2010 Date Cessation Filed in Yukon: September 22, 2010 Jurisdiction of Incorporation:Florida Grant Macdonald C/O Lambert Street 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: Qwest Energy 2008-II Flow- Through Management Corp. Corporate Access Number: Date of Ceasing to Carry on Business: July 30, 2010 Date Cessation Filed in Yukon: August 31, 2010 Jurisdiction of Incorporation:Canada Grant Macdonald, QC C/O Lambert Street 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: Colliers International Mortgage Corporation Corporate Access Number: Date of Ceasing to Carry on Business: August 31, 2010 Date Cessation Filed in Yukon: September 22, 2010 Jurisdiction of Incorporation:Ontario Grant Macdonald, QC C/O Lambert Street 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: Credit-Bail Bombardier Capital Ltee / Bombardier Capital Leasing Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: November 4, 2009 Date Cessation Filed in Yukon: September 9, 2010 Jurisdiction of Incorporation:Quebec Charlie W. Bois Lamarche Pearson Main Street Whitehorse, YT Y1A 2A9 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: GGOF 2008-I Mining Flow- Through Corporation / Corporation D'Actions Accreditives Minieres 2008-I GGOF Corporate Access Number: Date of Ceasing to Carry on Business: September 14, 2010 Date Cessation Filed in Yukon: September 24, 2010 Jurisdiction of Incorporation:Ontario Grant Macdonald C/O Lambert Street 13 Partie I, 15 octobre 2010

15 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: Wyeth Canada Inc. Corporate Access Number: Date of Ceasing to Carry on Business: August 30, 2010 Date Cessation Filed in Yukon: September 27, 2010 Grant Macdonald C/O 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: ECL Transportation Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: September 24, 2010 Date Cessation Filed in Yukon: September 29, 2010 Grant Macdonald C/O Macdonald And Company Jurisdiction of Incorporation:Alberta Part I, October 15,

16 NOTICES / AVIS MEDICAL PROFESSION ACT Pursuant to Section 15(3) of the Medical Profession Act of the Yukon Territory, please be advised that the following are registered in the Yukon Medical Registers as of September 1, Medical Professional Corporations Corp. Name City Province Incorp. Date Director B.A. Beaton Professional Corporation Marsh Lake Yukon Territory Bruce Beaton P.J. Anderson Professional Corporation Whitehorse Yukon Territory Peter Anderson Wayne M. MacNicol Professional Corporation Whitehorse Yukon Territory Wayne MacNicol Tadepalli Professional Corporation Whitehorse Yukon Territory Rao Tadepalli Gudapati Professional Corporation Whitehorse Yukon Territory Sumathi Gudapati Graham S. Henderson Professional Corporation Whitehorse Yukon Territory Dr. Graham S. Henderson R.N. Koltun Professional Corporation Whitehorse Yukon Territory R.N. Koltun Crawford De La Mare Professional Corporation Whitehorse Yukon Territory E.A. de la Mare Jenco Services Ltd. Whitehorse Yukon Territory Lis Densmore Mpig Professional Corporation Whitehorse Yukon Territory Marc Pronovost Mpig Professional Corporation Whitehorse Yukon Territory Marc Provonost Ross Phillips Professional Corporation Whitehorse Yukon Territory Ross Phillips Quong And Dalinghaus Professional Corporation Whitehorse Yukon Territory Ken Quong David L. Storey Professional Corporation Whitehorse Yukon Territory David L. Storey Ikeji Professional Corporation Whitehorse Yukon Territory Dr. Ngozi Ikeji D. Sergeeva Professional Corporation Watson Lake Yukon Territory Danielle Sergeeva J.W.G. Parsons, M.D. Professional Corporation Dawson Yukon Territory J. Parsons R.K. Zimmerman Professional Corporation Whitehorse Yukon Territory Robert K. Zimmerman S.E. MacDonald Professional Corporation Whitehorse Yukon Territory S.E. MacDonald R.E. Bousquet Professional Corporation Whitehorse Yukon Territory R.E. Bousquet Parhelion Medical Services Inc. Watson Lake Yukon Territory Said Secerbegovic R. Bamford Professional Corporation Whitehorse Yukon Territory Russell Bamford Andrew Kaegi Professional Corporation Whitehorse Yukon Territory Andrew Kaegi B.L.S. Todd Professional Corporation Whitehorse Yukon Territory Bruce Todd Brad Avery Professional Corporation Whitehorse Yukon Territory Brad Avery Allon Reddoch Professional Corporation Whitehorse Yukon Territory Allon Reddoch Bekhit Professional Corporation Whitehorse Yukon Territory Emil Bekhit Felicia Huang Professional Corporation Whitehorse Yukon Territory Dr. Felicia Huang Sharon R Lazeo Professinal Corporation Whitehorse Yukon Territory Sharon Lazeo Stephanie R. Buchanan Professional Corporation Whitehorse Yukon Territory Stephanie Buchanan Susan H. Alton Professional Corporation Whitehorse Yukon Territory Susan H. Alton Dr. Mike Saba Professional Corporation Edmonton Alberta Mike Saba Samantha Samuelson Professional Corporation Whitehorse Yukon Territory Samantha Samuelson Marcorios Professional Corporation Whitehorse Yukon Territory Dr. Vivian Matta Dr. Jessica Blaker Professional Corporation Whitehorse Yukon Territory Jessica Blaker Medical 2010 Medical Register Fiona Charbonneau Registrar, Medical Practitioners First Name Last Name City Province Medical Degree FRCPC RCPSC CCFP Specialty 1 Specialty 2 Bruce A. Beaton Marsh Lake Yukon Territory United States of America 1973 Danielle Sergeeva Watson Lake Yukon Territory Ukraine Susan Alton Whitehorse Yukon Territory Canada David L. Storey Whitehorse Yukon Territory Canada General Surgery General Surgery J. D. Russell Bamford Whitehorse Yukon Territory Ireland Cindy Breitkreutz Whitehorse Yukon Territory Canada Armando Heredia Whitehorse Yukon Territory Mexico 1992 Naresh R. Patel Burlington Ontario India Brendan E. Hanley Whitehorse Yukon Territory Canada Robert Bousquet Whitehorse Yukon Territory Canada Pediatrics Pediatrics Said R. Secerbegovic Watson Lake Yukon Territory Ireland 1976 Stephanie A. Starks Whitehorse Yukon Territory Canada F. Robert Wintonyk Whitehorse Yukon Territory Canada 1968 Bryce Larke Edmonton Alberta Canada 1960 Allon Reddoch Whitehorse Yukon Territory Canada Lucille Stuart Whitehorse Yukon Territory Canada Bruce Todd Whitehorse Yukon Territory Canada 1976 James E. Stempien Saskatoon Saskatchewan Canada 1984 Ian C. Elder NSW Australia 1968 Roger S. Mitchell Whitehorse Yukon Territory Canada 1973 Catherine Scrimshaw Pincer Creek Alberta Canada 1987 Ross E. Phillips Whitehorse Yukon Territory Canada James Stewart Lindsay Nanaimo British Columbia Canada 1985 Helga Schafer-MacDonald North Vancouver British Columbia Germany 1980 Richard N. Nuttall Watson Lake Yukon Territory United Kingdom 1974 Paul Michal Fernie British Columbia Canada Emad Hanna Hanna Alberta Egypt 1976 Mohamed E. Abdalla Whitehorse Yukon Territory Egypt 1979 William Kalmanovitch Calgary Alberta Canada Partie I, 15 octobre 2010

17 Edward Bishop Edmonton Alberta South Africa Anesthesiology Majid Bakri Mayo Yukon Territory Russia Husein Hamandi Oakville Ontario Iraq 1986 Nagi Sobhi Shams Brampton Ontario Egypt 1975 Ashraf Mikhail Moose Factory Ontario Egypt 1983 Ma Khin Thida Inuvik Northwest Bangladesh 1994 Territories Adam Gavsie Westmount Quebec Canada Emad Iskander Yakoub Cambridge Ontario Egypt 1985 Harith Al-Ward Markham Ontario Iraq 1990 Gail Saiger Victoria British Columbia Canada Tarun Shaha Inuvik Northwest Bangladesh Territories Daniel J. Case Kingston New Brunswick Canada 1984 Lis Densmore Whitehorse Yukon Territory Canada 1975 Daniele Behn Smith Edmonton Alberta Canada Srinivasa Rao Tadepalli Whitehorse Yukon Territory India 1992 Amal Iskandir Mississauga Ontario Egypt 1987 Tullio Albertini Whitehorse Yukon Territory Canada 1969 Stephanie Buchanan Whitehorse Yukon Territory Canada Ghanim Abdelsalam Toronto Ontario Sudan 1981 Peter J. Anderson Whitehorse Yukon Territory Canada 1982 Amal A. Asham-Youssef Mississauga Ontario Egypt 1996 Bradley Avery Whitehorse Yukon Territory Canada Wendy Boothroyd Whitehorse Yukon Territory Canada 1982 Jay P. Hannigan Saint John New Brunswick Ireland Daniel A. Carew Whitehorse Yukon Territory Canada Marjorie C. Crawford Whitehorse Yukon Territory United Kingdom 1970 Vivian Skovsbo Calgary Alberta Canada 1997 Sumathi Gudapati Whitehorse Yukon Territory India 1993 Kathryn Brown Whitehorse Yukon Territory Australia Eric A. de la Mare Whitehorse Yukon Territory United Kingdom 1970 Joanne Maud Devenish Dawson City Yukon Territory South Africa 1988 Zeph Wiesenthal Gimli Manitoba Canada 1984 Isabelle Gagnon Whitehorse Yukon Territory Canada William J. Papenfus Whitehorse Yukon Territory South Africa Teresa Marie Wood Squamish British Columbia Canada Graham S. Henderson Whitehorse Yukon Territory Canada 1972 Sherillynne Himmelsbach Whitehorse Yukon Territory Canada Ngozi Ikeji Whitehorse Yukon Territory Nigeria 1978 A. Danusia Kanachowski Whitehorse Yukon Territory Canada Ronald N. Koltun Whitehorse Yukon Territory Canada Sharon Rose Lazeo Whitehorse Yukon Territory Canada Sara E. Macdonald Whitehorse Yukon Territory Canada 1976 Michael Mulherin Port Williams Nova Scotia Canada 1997 Bryn Watson Grande Prairie Alberta Canada 1999 Amira Gouda Leduc Alberta Egypt 1985 Mary Ellen McColl Saanichton British Columbia Canada 1968 Richard B. Fast Atlin British Columbia Canada 1966 J.W. Gerard Parsons Dawson City Yukon Territory Canada Robert Zimmerman Whitehorse Yukon Territory Canada 1976 Anne Williams Whitehorse Yukon Territory Canada David B. Skinner Vancouver British Columbia Canada 1972 Mike Saba Edmonton Alberta Russia 2000 J. Kenneth Quong Whitehorse Yukon Territory Canada Marc Pronovost Whitehorse Yukon Territory Canada Isis K. Guirguis Whitehorse Yukon Territory Egypt Magdy Gibara Oakville Ontario Egypt Karishma Mehta Whitehorse Yukon Territory Canada Jasminder Soin Whitehorse Yukon Territory Canada Paul G. Pageau Mississauga Ontario Canada Robert Morrell Richmond British Columbia Canada 1972 Robin Jamieson Whitehorse Yukon Territory Canada Huy Chau Whitehorse Yukon Territory Canada Jo Ann Robinson Dawson City Yukon Territory Canada Laura Katherine Shaw Whitehorse Yukon Territory Canada 2004 Melissa C. Gillis Whitehorse Yukon Territory Canada Elaine Desnoyers Calgary Alberta 2005 Family Practitioner Rahel Ahmed Moose Factory Ontario Canada Iain Seal Whitehorse Yukon Territory Canada Mark A. H. Stewart Whitehorse Yukon Territory Canada Emergency Medicine Timothy Philip Doty Whitehorse Yukon Territory Canada Russell Springate Cambridge Ontario Canada Ivan John Nicolov Sackville New Brunswick Bulgaria 1981 Julia Low Ah Kee Hagensborg British Columbia Canada Jennifer Cochran Dawson City Yukon Territory Canada Sunshine Giesbrecht Whitehorse Yukon Territory Canada Julie Rachel Paget Whitehorse Yukon Territory Canada Donald William Krawciw Victoria British Columbia Canada David T. Powter Vernon British Columbia Canada Jessica J. Blaker Whitehorse Yukon Territory Canada Adrienne Mayes Whitehorse Yukon Territory Canada Deborah Lisoway Whitehorse Yukon Territory Canada Benjamin J Lewis Whitehorse Yukon Territory Canada Benjamin MacInnis Whitehorse Yukon Territory Canada Part I, October 15,

18 Cordell Heath Peel Whitehorse Yukon Territory Canada Tanis Secerbegovic Watson Lake Yukon Territory Ireland Laurel Jayne Snyder Kenora Ontario Canada Sheila Curran Victoria British Columbia Canada A. Morgan Lindsay Victoria British Columbia Canada Megan J. Turner Vancouver British Columbia Canada Christopher Naylor Powell River British Columbia Canada Amy Lori Sawchuk Powell River British Columbia Canada Maureen Keenan Vancouver British Columbia Ireland Meghan Daly Kenora Ontario Canada Gordon W. Zacharias Morden Manitoba Canada Medical 2010 Limited Register Fiona Charbonneau Registrar, Medical Practitioners First Name Last Name City Province Medical Degree FRCPC RCPSC CCFP Specialty 1 Specialty 2 Wayne M. MacNicol Whitehorse Yukon Territory Canada Obstetrics & Gynecology Obstetrics & Gynecology Andrew Kaegi Whitehorse Yukon Territory New Zealand Internal Medicine Haematology Richard L. Loomer New Westminister British Columbia United States of Orthopaedic Surgery Orthopaedic Surgery America 1965 George C. Andrew Edmonton Alberta United Kingdom 1977 Diagnostic Radiology 1969 William Ritchie Edmonton Alberta Canada Diagnostic Radiology Robert Warshawski Edmonton Alberta Canada Diagnostic Radiology Nuclear Medicine William A. McLeod Vancouver British Columbia Canada Dermatology Angus Rae Vancouver British Columbia United Kingdom Internal Medicine 1955 Graham C. Pate New Westminister British Columbia Canada Orthopaedic Surgery Orthopaedic Surgery Graham Reid Whitehorse Yukon Territory Scotland Rheumatology/Internal Rheumatology/Intern. Med Med William John Cleland Whitehorse Yukon Territory Canada Otolaryngology Otolaryngology Robert Nevin Murray Vancouver British Columbia Canada Internal Medicine Internal Medicine Michael Bendall Whitehorse Yukon Territory South Africa Obstetrics & Gynecology Obstetrics & Gynecology Richard Sherlock Edmonton Alberta Canada Diagnostic Radiology Diagnostic Radiology Gabriel Hirsch Whitehorse Yukon Territory Germany Physical Med & Rehab Physical Med & Rehab John H. Hay Vancouver British Columbia Canada Radiation Oncology Radiation Oncology Robert Boone Vancouver British Columbia Canada Internal Medicine Cardiology Bertrand Perey Port Moody British Columbia Canada Orthopaedic Surgery Orthopaedic Surgery Alexander Poole Whitehorse Yukon Territory Canada General Surgery General Surgery Iain W. J. Birchall Edmonton Alberta United Kingdom Diagnostic Radiology Diagnostic Radiology 1979 Geoffrey Ainsworth Whitehorse Yukon Territory United Kingdom Psychiatry Psychiatry 1970 James Ferguson Port Alberni British Columbia Canada 1976 General Surgery Thomas Ackerman Edmonton Alberta Canada 1987 Diagnostic Radiology Barbara Romanowski Whitehorse Yukon Territory Canada Internal Medicine Internal Medicine Enid Allison Edwards Vancouver British Columbia Canada 1981 General Pathology Martin C. K. Hosking Vancouver British Columbia Canada Pediatrics & Cardiology Pediatric Cardiology Charles Tai Vancouver British Columbia Canada Internal Medicine & Neuro. Internal Med. & Neurology Se Mang (Simon) Wong Whitehorse Yukon Territory Canada Dermatology Dermatology Robert H. Hawkins Whitehorse Yukon Territory Canada Orthopaedic Surgery Orthopaedic Surgery Shiraz Moola Nelson British Columbia Canada Obstetrics & Gynecology Cheryl Conrod Sydney Nova Scotia Canada 1987 Obstetrics and Gynecology Kathleen A. Dalinghaus Whitehorse Yukon Territory Canada Anesthesiology Andrew B. Denton Vancouver British Columbia Canada Otolaryngology Otolaryngology Murray J. Penner Vancouver British Columbia Canada Orthopaedic Surgery Orthopaedic Surgery Clarence George Moisey Smithers British Columbia Canada Pediatrics Pediatrics Barbara Grueger Whitehorse Yukon Territory Canada Pediatrics Pediatrics Derek Human Vancouver British Columbia United Kingdom 1993 Pediatric Cardiology 1971 Robert G. Woods Whitehorse Yukon Territory Canada Ophthalmology Ophthalmology James A. Holmlund Whitehorse Yukon Territory Canada Psychiatry Psychiatry John Boone Vancouver British Columbia Canada Internal Medicine Marla Kiess Vancouver British Columbia Canada Cardiology Cardiology Henry Victor Chung New Westminster British Columbia Canada Internal Medicine & Internal Med. &Gastro. Gastro Pauweliena Laureijs Whitehorse Yukon Territory Canada Psychiatry Psychiatry Janette I. Lindley Vancouver British Columbia Canada Ophthalmology Ophthalmology Michael Passmore Vancouver British Columbia Canada Psychiatry Psychiatry Paul Taylor Vancouver British Columbia United Kingdom Nephrology & Int Med Nephrology & Int Med S. Joseph Warshawski Calgary Alberta Canada Otolaryngology Otolaryngology David Burrows Sault St. Marie Ontario United Kingdom Pediatrics Pediatrics 1976 Kathryn Hale Trail British Columbia Canada Obstetrics & Gynecology Obstetrics & Gynecology Kristine Chapman Vancouver British Columbia Canada Neurology Neurology Takashi David Bourchier North Vancouver British Columbia Canada Internal Medicine Internal Medicine Samantha L. Samuelson Whitehorse Yukon Territory Canada General Surgery General Surgery Kevin C. Harris Vancouver British Columbia Canada Pediatrics Pediatrics Allan E. Holmes Vancouver` British Columbia Canada 1987 August 6, June 30, Emergency Medicine Emergency Medicine Partie I, 15 octobre 2010

19 Hossein Pakzadsedigh Whitehorse Yukon Territory Iran Orthopedic Surgery Orthopedic Surgery Medical 2010 Temporary Register Fiona Charbonneau Registrar, Medical Practitioners First Name Last Name City Province Medical Degree FRCPC RCPSC CCFP Specialty 1 Specialty 2 Chris Altmeyer Whitehorse Yukon Territory Canada 2009 Adrian Coma Saskatoon Saskatchewan Alison O'Hearn Coquitlam British Columbia Christopher B. Fordyce Vancouver British Columbia Canada 2008 James McKinney Vancouver British Columbia Canada 2008 Kate Correll Quirt Toronto Ontario Larry Emil Brehmer Grande Prairie Alberta Canada 2009 Shaghayegh Dehghanmanshadi Vancouver British Columbia Canada 2009 David Shanks Vancouver British Columbia Canada 2007 David C. Y. Liu 2008 Salima Alladina Calgary Alberta Canada 2008 Claire N. Hirst Vancouver British Columbia Canada Laura Kuyper Vancouver British Columbia Canada 2008 Mitchell Uh Vancouver British Columbia Canada 2008 Timothy Warshawski Calgary Alberta Colin Muscat Calgary Alberta Canada 2009 Judith Puetz Kanata Ontario Dayna Briemon Victoria British Columbia Brendan Miles SW Calgary Alberta Canada 2010 Sara Young Nimmo Prince George British Columbia Jennifer Carolyn Coppens Edmonton Alberta Monica Yunkay Hoy SW Calgary Alberta Canada 2008 Medical 2010 Special Register Fiona Charbonneau Registrar, Medical Practitioners First Name Last Name City Province Medical Degree FRCPC RCPSC CCFP Specialty 1 Specialty 2 Emil T. Bekheit Whitehorse Yukon Territory Egypt 1974 Saleena Djearam Whitehorse Yukon Territory India 1991 Bijan Jahangiri Whitehorse Yukon Territory Turkey 2002 Xiu-Mei Zhang Whitehorse Yukon Territory China 1986 Ihab Abdelmalek Whitehorse Yukon Territory Egypt 1994 Anke Rhein Whitehorse Yukon Territory Germany 1998 Stepan Vostretsov Watson Lake Yukon Territory Ukraine 1988 Gunnar Tirschmann Whitehorse Yukon Territory Germany 1998 Ayman S. M. Gerges Whitehorse Yukon Territory Egypt 1986 Jacob Abraham Whitehorse Yukon Territory India 1982 Shahid Syed Whitehorse Yukon Territory Pakistan 1985 Hanan Farag Whitehorse Yukon Territory Egypt 1991 Peyman Saleheh-Shoshtari Whitehorse Yukon Territory Iran 1992 Vivian Matta Whitehorse Yukon Territory Egypt 1994 Stanislav Romashin Watson Lake Yukon Territory Russia 1991 Lev Gurevich Watson Lake Yukon Territory Russia 1979 Fiona Charbonneau Registrar, Medical Practitioners Part I, October 15,

20 CORRECTION A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Corporation name changed upon continuance from Nova Scotia, name change was missed at time of continuance: Information Corrected Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Canada Europe's Best Inc. Smucker Foods Of Canada Corp. / Corp. De Produits Alimentaires Smucker Du Canada RHM Limited RHM Management Inc. Smucker Foods Of Canada Corp. / Corp. De Produits Alimentaires Smucker Du Canada Grant Macdonald Suite 200, Financial Plaza 204 Lambert Street Whitehorse, YT Y1A 3T2 Date of Amalgamation: June 1, 2010 Date of Certificate: June 28, 2010 CORRECTION Name of Corporation: ING Direct Funds Limited / Fonds ING Driect Limitee Corporate Access Number: Rodney A Snow Davis LLP Suite 201, th Ave Whitehorse, YT Y1A 1H6 Date of Certificate: May 20, Partie I, 15 octobre 2010

21 APPOINTMENTS NOMINATIONS O.I.C. 2010/156 1 September, 2010 CHILD CARE ACT Pursuant to section 4 of the Child Care Act, the Commissioner in Executive Council orders as follows 1. Edna Lorenzen and Evelyn Thorogood are appointed as members of the Yukon Child Care Board for a two-year term. Dated at Whitehorse, Yukon this 1 day of September, This notice was published in the Yukon News on September 29, DÉCRET 2010/156 1 septembre 2010 LOI SUR LA GARDE DES ENFANTS Le commissaire en conseil exécutif, conformément à l'article 4 de la Loi sur la garde des enfants, décrète : 1. Edna Lorenzen et Evelyn Thorogood sont nommées membres de la Régie des services de garde d'enfants du Yukon pour un mandat de deux ans. Fait à Whitehorse, au Yukon, le 1 septembre Cet avis a aussi été publié dans le Yukon News du 29 septembre O.I.C. 2010/ September, 2010 WORKERS' COMPENSATION ACT and PUBLIC SERVICE ACT Pursuant to section 116 of the Workers' Compensation Act and sections 10 and 12 of the Public Service Act, the Commissioner in Executive Council orders as follows 1. Valerie Royle is appointed as President of the Workers' Compensation Health and Safety Board effective October 3, Dated at Whitehorse, Yukon this 10 day of September, DÉCRET 2010/ septembre 2010 LOI SUR LES ACCIDENTS DU TRAVAIL et LOI SUR LA FONCTION PUBLIQUE Le commissaire en conseil exécutif, conformément à l'article 116 de la Loi sur les accidents du travail et aux articles 10 et 12 de la Loi sur la fonction publique, décrète : 1. Valerie Royle est nommée présidente de la Commission de la santé et de la sécurité au travail à compter du 3 octobre Fait à Whitehorse, au Yukon, le 10 septembre O.I.C. 2010/ September, 2010 MARRIAGE ACT Pursuant to subsection 5(1) of the Marriage Act, the Commissioner in Executive Council orders as follows 1. Gordon Allison is appointed as a marriage commissioner for a one-day term effective October 15, Dated at Whitehorse, Yukon this 24 day of September, DÉCRET 2010/ septembre 2010 LOI SUR LE MARIAGE Le commissaire en conseil exécutif, conformément au paragraphe 5(1) de la Loi sur le mariage, décrète : 1. Gordon Allison est nommé commissaire aux mariages pour la journée du 15 octobre Fait à Whitehorse, au Yukon, le 24 septembre Part I, October 15,

22 O.I.C. 2010/ September, 2010 WATERS ACT Pursuant to subsection 8(1) of the Waters Act and section of the Umbrella Final Agreement, the Commissioner in Executive Council orders as follows 1. Robert Moar is appointed as a member of the Yukon Water Board effective November 1, 2010 for a three-year term. Dated at Whitehorse, Yukon this 24 day of September, DÉCRET 2010/ septembre 2010 LOI SUR LES EAUX Le commissaire en conseil exécutif, conformément au paragraphe 8(1) de la Loi sur les eaux et à l'article de l'accord-cadre définitif, décrète : 1. Robert Moar est nommé membre de l'office des eaux du Yukon, à compter du 1er novembre 2010, pour un mandat de trois ans. Fait à Whitehorse, au Yukon, le 24 septembre O.I.C. 2010/ September, 2010 WORKERS' COMPENSATION ACT Pursuant to paragraph 62(2)(a) of the Workers' Compensation Act, the Commissioner in Executive Council orders as follows 1. Nancy Huston is appointed as a member of the appeal tribunal representing employers for a threeyear term. Dated at Whitehorse, Yukon this 24 day of September, DÉCRET 2010/ septembre 2010 LOI SUR LES ACCIDENTS DU TRAVAIL Le commissaire en conseil exécutif, conformément à l'alinéa 62(2)a) de la Loi sur les accidents du travail, décrète : 1. Nancy Huston est nommée membre du tribunal d'appel représentant les employeurs pour un mandat de trois ans. Fait à Whitehorse, au Yukon, le 24 septembre Partie I, 15 octobre 2010

23 PROCLAMATIONS PROCLAMATIONS O.I.C. 2010/ September, 2010 FOREST RESOURCES ACT Pursuant to section 96 of the Forest Resources Act, the Commissioner in Executive Council orders as follows 1. The Forest Resources Act, S.Y. 2008, c.15, is proclaimed into force effective January 31, Dated at Whitehorse, Yukon this 24 day of September, DÉCRET 2010/ septembre 2010 LOI SUR LES RESSOURCES FORESTIÈRES Le commissaire en conseil exécutif, conformément à l'article 96 de la Loi sur les ressources forestières, décrète : 1. La Loi sur les ressources forestières, L.Y. 2008, ch.15, entre en vigueur le 31 janvier Fait à Whitehorse, au Yukon, le 24 septembre O.I.C. 2010/ September, 2010 LABOUR MOBILITY AMENDMENTS ACT Pursuant to section 18 of the Labour Mobility Amendments Act, the Commissioner in Executive Council orders as follows 1. Sections 1 to 8 and 10 to 18 of the Labour Mobility Amendments Act S.Y. 2010, c.4 are proclaimed into force effective October 14, Dated at Whitehorse, Yukon this 24 day of September, DÉCRET 2010/ septembre 2010 LOI MODIFICATIVE SUR LA MOBILITÉ DE LA MAIN-D'OEUVRE Le commissaire en conseil exécutif, conformément à l'article 18 de la Loi modificative sur la mobilité de la main-d'oeuvre, décrète : 1. Sont en vigueur les articles 1 à 8 et 10 à 18 de la Loi modificative sur la mobilité de la main-d'oeuvre, L.Y. 2010, ch.4, à compter du 14 octobre Fait à Whitehorse, au Yukon, le 24 septembre Part I, October 15,

24 PART II REGULATIONS PARTIE II RÈGLEMENTS O.I.C. 2010/157 1 September, 2010 LIQUOR ACT Pursuant to section 119 of the Liquor Act, the Commissioner in Executive Council orders as follows 1. The attached Regulation to Amend the Liquor Regulations (C.O. 1977/037) is made. 2. The Regulation comes into force on the day the Act to Amend the Motor Vehicles Act, 2010, comes into force. Dated at Whitehorse, Yukon this 1 day of September, Copies of these above mentioned materials are available for a nominal fee from the Inquiry Centre, Yukon Government Administration Building, Whitehorse, Yukon. Or in writing from Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A 2C6 Canada. This notice was published in the Yukon News on September 29, DÉCRET 2010/157 1 septembre 2010 LOI SUR LES BOISSONS ALCOOLISÉES Le commissaire en conseil exécutif, conformément à l'article 119 de la Loi sur les boissons alcoolisées, décrète : 1. Est établi le Règlement modifiant le Règlement sur les boissons alcoolisées (O.C. 1977/037) paraissant en annexe. 2. Le règlement entre en vigueur à la date de l'entrée en vigueur de la Loi de 2010 modifiant la Loi sur les véhicules automobiles. Fait à Whitehorse, au Yukon, le 1 septembre Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de l'immeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de l'imprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. Cet avis a aussi été publié dans le Yukon News du 29 septembre O.I.C. 2010/158 1 September, 2010 MOTOR VEHICLES ACT Pursuant to sections 38 and of the Motor Vehicles Act, the Commissioner in Executive Council orders as follows 1. The attached Regulation to Amend the Motor Vehicles Regulations (O.I.C. 1978/120) is made. 2. The Regulation comes into force on the day the Act to Amend the Motor Vehicles Act, 2010, comes into force. Dated at Whitehorse, Yukon this 1 day of September, Copies of these above mentioned materials are available for a nominal fee from the Inquiry Centre, Yukon Government Administration Building, Whitehorse, Yukon. Or in writing from Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A 2C6 Canada. This notice was published in the Yukon News on September 29, DÉCRET 2010/158 1 septembre 2010 LOI SUR LES VÉHICULES AUTOMOBILES Le commissaire en conseil exécutif, conformément aux articles 38 et de la Loi sur les véhicules automobiles, décrète : 1. Est établi le Règlement modifiant le Règlement concernant les véhicules automobiles (Décret 1978/120) paraissant en annexe. 2. Le règlement entre en vigueur à la date de l'entrée en vigueur de la Loi de 2010 modifiant la Loi sur les véhicules automobiles. Fait à Whitehorse, au Yukon, le 1 septembre Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de l'immeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de l'imprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. Cet avis a aussi été publié dans le Yukon News du 29 septembre Partie II, 15 octobre 2010

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, April 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 25 Whitehorse, March 15, 2006

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, February 15, 2012

More information

Original Group Gap Analysis Report

Original Group Gap Analysis Report Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All

More information

Perceived and Actual Competitiveness of the Canadian Residency Programs by Specialty

Perceived and Actual Competitiveness of the Canadian Residency Programs by Specialty Perceived and Actual Competitiveness of the Canadian Residency Programs by Specialty Author: Alexander Bilbily MD Candidate Supervisor: Dr. Robert Bleakney Date: October 20 th 2012 I do not have an affiliation

More information

2013 R-1 MAIN RESIDENCY MATCH REPORT

2013 R-1 MAIN RESIDENCY MATCH REPORT 2013 R-1 MAIN RESIDENCY MATCH REPORT carms.ca August 2013 Executive Summary The Canadian Resident Matching Service (CaRMS) is a national, not-for-profit, fee-for-service organization that provides medical

More information

CANADIAN ASSOCIATION OF INSURANCE WOMEN ASSOCIATION CANADIENNE DES FEMMES D ASSURANCE 2014-2015 CONTACT LIST

CANADIAN ASSOCIATION OF INSURANCE WOMEN ASSOCIATION CANADIENNE DES FEMMES D ASSURANCE 2014-2015 CONTACT LIST CANADIAN OF WOMEN CANADIENNE DES FEMMES D ASSURANCE 2014-2015 CONTACT LIST CAIW EXECUTIVE BOARD COMPANY INFORMATION PHONE, FAX & EMAIL INFORMATION PRESIDENT Tracy Fata, BSc, FCIP, CRM Portage Mutual Ins.

More information

Each of the 16 Canadian medical schools has a psychiatry. Canadian Psychiatry Residency Training Programs: A Glance at the Management Structure

Each of the 16 Canadian medical schools has a psychiatry. Canadian Psychiatry Residency Training Programs: A Glance at the Management Structure Brief Communication Canadian Psychiatry Residency Training Programs: A Glance at the Management Structure Louis T van Zyl, MB, ChB, MMedPsych, FRCPC 1, Paul R Davidson, PhD, CPsych 2 Objectives: To describe

More information

加 拿 大 留 學 中 心 (Foreign Student Services)

加 拿 大 留 學 中 心 (Foreign Student Services) 加 拿 大 留 學 中 心 (Foreign Student Services) 本 中 心 代 辦 的 學 校 - 公 立 中 學 Public Schools 01. Abbotsford School District #34 (Abbotsford) 18. North Vancouver School District #44 (North Vancouver) 02. Burnaby School

More information

11520 Alberta CALGARY 6 6. 11161 Nova Scotia / Nouvelle-Écosse HALIFAX 5 5. 13123 Quebec / Québec MONTREAL 26 23. 15736 Ontario OTTAWA 162 160

11520 Alberta CALGARY 6 6. 11161 Nova Scotia / Nouvelle-Écosse HALIFAX 5 5. 13123 Quebec / Québec MONTREAL 26 23. 15736 Ontario OTTAWA 162 160 Table S1 - Service to the Public by Bilingual Office / Point of Service as of March 31st of year Tableau S1 - Service au public par bureau bilingue /point de service en date du 31 mars de l'année Office

More information

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

Certificat de fusion. Certificate of Amalgamation. Canada Business Corporations Act. Loi canadienne sur les sociétés par actions Industry Canada Industrie Canada Certificate of Amalgamation Canada Business Corporations Act Certificat de fusion Loi canadienne sur les sociétés par actions Franco-Nevada Corporation 445771-4 Name of

More information

MULTILATERAL INSTRUMENT 33-107 PROFICIENCY REQUIREMENTS FOR REGISTRANTS HOLDING THEMSELVES OUT AS PROVIDING FINANCIAL PLANNING AND SIMILAR ADVICE

MULTILATERAL INSTRUMENT 33-107 PROFICIENCY REQUIREMENTS FOR REGISTRANTS HOLDING THEMSELVES OUT AS PROVIDING FINANCIAL PLANNING AND SIMILAR ADVICE MULTILATERAL INSTRUMENT 33-107 PROFICIENCY REQUIREMENTS FOR REGISTRANTS HOLDING THEMSELVES OUT AS PROVIDING FINANCIAL PLANNING AND SIMILAR ADVICE PART 1 PROFICIENCY REQUIREMENTS 1.1 Proficiency Requirements

More information

Resolving Customer Complaints

Resolving Customer Complaints Resolving Customer Complaints When a Problem Occurs - We Can Help As an MCAP Client you have come to expect a high level of customer service. If you have a complaint regarding our service or policy, we

More information

REGISTERED NURSING ASSOCATIONS CONTACT INFO

REGISTERED NURSING ASSOCATIONS CONTACT INFO REGISTERED NURSING ASSOCATIONS CONTACT INFO CANADIAN COUNCIL OF REGISTERED NURSE REGULATORS Greenbank North Post Office PO Box 30005 Ottawa, ON K2H 1A3 info@ccrnr.ca Tel: 613.447.5253 COLLEGE OF REGISTERED

More information

ONTARIO LABOUR RELATIONS BOARD. Colleges Collective Bargaining Act, 2008

ONTARIO LABOUR RELATIONS BOARD. Colleges Collective Bargaining Act, 2008 ONTARIO LABOUR RELATIONS BOARD Colleges Collective Bargaining Act, 2008 OLRB Case No: 3189-15-R Certification (Industrial) Ontario Public Service Employees Union ("OPSEU"), Applicant v College Employer

More information

BC Cancer Agency Mandate

BC Cancer Agency Mandate BC Cancer Agency s approach to improving the quality of care in oncology Dr David idlevy President BC Cancer Agency Mandate To provide a province wide, population based cancer control program for BC &

More information

SUMMARY OF SERVICES WWW.WHRELOCATIONS.COM

SUMMARY OF SERVICES WWW.WHRELOCATIONS.COM SUMMARY OF SERVICES WWW.WHRELOCATIONS.COM Features of our Service CUSTOMIZED EXPERT ASSISTANCE FOR ALL YOUR NEEDS National coverage we have an established network of specialists in many major centers in

More information

Pharmacist Workforce, 2012 Provincial/Territorial Highlights

Pharmacist Workforce, 2012 Provincial/Territorial Highlights pic pic Pharmacist Workforce, 2012 Provincial/Territorial Highlights Spending and Health Workforce Our Vision Better data. Better decisions. Healthier Canadians. Our Mandate To lead the development and

More information

THE CANADIAN ISP COUNT, 2003: How many, where they are and what they do

THE CANADIAN ISP COUNT, 2003: How many, where they are and what they do THE CANADIAN ISP COUNT, 2003: How many, where they are and what they do Sponsored by Industry Framework Telecommunications Policy Branch, Industry Canada BY: The Canadian Association of Internet Providers

More information

The Best Lawyers in Canada 2010

The Best Lawyers in Canada 2010 The Best Lawyers in Canada 2010 Stikeman Elliott Ranked #1 in CA in with 24 attorneys. Ranked #1 in CA in with 8 attorneys. Ranked #1 in CA in with 6 attorneys. (*) Ranked #1 in CA in Media Law with 1

More information

Notices / News Releases

Notices / News Releases Chapter 1 Notices / News Releases 1.1 Notices 1.1.1 CSA Staff Notice 45-314 Updated List of Current Exempt Market Initiatives January 28, Introduction CSA Staff Notice 45-314 Updated List of Current CSA

More information

Board of Directors. President & Chief Executive Officer. Roles Names. EVP Programs

Board of Directors. President & Chief Executive Officer. Roles Names. EVP Programs (with names) Chair, Medical Advisory Committee VP Communications & Stakeholder Relations VP Research President, Medical/Dental Midwifery Staff Association VP Human Resources & Organizational Development

More information

Where to Study Criminology/Criminal Justice and related fields of study/work in Canada

Where to Study Criminology/Criminal Justice and related fields of study/work in Canada Appendix 1 Where to Study Criminology/Criminal Justice and related fields of study/work in Canada A 1995 Statistics Canada Report revealed that not only are employment prospects bleak and getting bleaker

More information

Investment Dealers Association of Canada

Investment Dealers Association of Canada 2 Investment Dealers Association of Canada Dual Registration of Life Insurance Agents and Securities Salespersons The respective securities and insurance legislation and governing bodies of each of the

More information

Analytical Bulletin Certified and Non-Certified Specialists: Understanding the Numbers

Analytical Bulletin Certified and Non-Certified Specialists: Understanding the Numbers Analytical Bulletin Certified and Non-Certified Specialists: Understanding the Numbers CIHI Physician Databases 2004:2 Introduction Physician count information is available from a number of Canadian data

More information

Best Lawyers. Stewart McKelvey. Fredericton Allison McCarthy (2012) Banking and Finance Law Corporate Law Frederick McElman QC (2012)

Best Lawyers. Stewart McKelvey. Fredericton Allison McCarthy (2012) Banking and Finance Law Corporate Law Frederick McElman QC (2012) Best Lawyers Stewart McKelvey Fredericton Allison McCarthy (2012) Frederick McElman QC (2012) Richard Petrie (2006) Moncton Marie-Claude Bélanger-Richard QC (2011) Family Law Robert Dysart (2012) Medical

More information

Government of Nunavut Department of Health. 2012/2013 Annual Report on the Operation of the Medical Care Plan. From the Director of Medical Insurance

Government of Nunavut Department of Health. 2012/2013 Annual Report on the Operation of the Medical Care Plan. From the Director of Medical Insurance Government of Nunavut Department of Health 2012/2013 Annual Report on the Operation of the Medical Care Plan From the Director of Medical Insurance Page 1 of 6 Legislative Authority Legislation governing

More information

Investment Sales Team Metro Vancouver, Vancouver Island and Fort St. John

Investment Sales Team Metro Vancouver, Vancouver Island and Fort St. John Investment Sales Team Metro Vancouver, Vancouver Island and Fort St. John Jorcelyn Wang, BBA Account Executive, Vancouver Phone: 604 250-9070 Toll-free: 1 888 627-3591, ext 234 Fax: 604 232-5556 jorcelyn.wang@empire.ca

More information

Certificate of Incorporation Certificat de constitution

Certificate of Incorporation Certificat de constitution Request ID: 014752622 Province of Ontario Date Report Produced: 2012/10/30 Demande n : Province de ('Ontario Document produit le: Transaction ID: 0491 1 1 718 Ministry of Government Services Time Report

More information

Nurse Practitioners in Canada

Nurse Practitioners in Canada Nurse Practitioners in Canada Prepared for the Health Care Co-operative Federation of Canada Biju Mathai, BSc Policy and Research Intern Canadian Co-operative Association March 20, 2012 Nurse Practitioners

More information

DOMINION LAND SURVEY. COMPOSED AND PRODUCED BY : Chris Rule. Permission is granted for use by acknowledging the author s name.

DOMINION LAND SURVEY. COMPOSED AND PRODUCED BY : Chris Rule. Permission is granted for use by acknowledging the author s name. COMPOSED AND PRODUCED BY : Chris Rule Permission is granted for use by acknowledging the author s name. The Dominion Land Survey System was initiated by the Canadian Government in 1869 for settlement purposes.

More information

Public Payments to Physicians in Ontario Adjusted for Overhead Costs

Public Payments to Physicians in Ontario Adjusted for Overhead Costs Data Matters Public Payments to Physicians in Ontario Adjusted for Overhead Costs Ajustement des paiements des médecins provenant des deniers publics de l Ontario en raison des coûts indirects Jeremy PETCH,

More information

Revised May 24, 2006 MANITOBA TO HOST 2006 WESTERN PREMIERS CONFERENCE, NORTH AMERICAN LEADERS SUMMIT

Revised May 24, 2006 MANITOBA TO HOST 2006 WESTERN PREMIERS CONFERENCE, NORTH AMERICAN LEADERS SUMMIT Revised May 24, 2006 MANITOBA TO HOST 2006 WESTERN PREMIERS CONFERENCE, NORTH AMERICAN LEADERS SUMMIT Premiers from eastern Canada, governors from the western United States and Mexico, and ambassadors

More information

Health and Safety - Are you in danger? Health and Safety Awareness. Why is health and safety awareness important?

Health and Safety - Are you in danger? Health and Safety Awareness. Why is health and safety awareness important? Health and Safety - Are you in danger? This summer, thousands of students across Canada will become employed in small and medium businesses, and in institutions such as hospitals and schools. Some will

More information

Comments on Illegal Insider Trading in Canada: Recommendations on Prevention, Detection and Deterrence Report (the Insider Trading Report )

Comments on Illegal Insider Trading in Canada: Recommendations on Prevention, Detection and Deterrence Report (the Insider Trading Report ) February 2, 2004 Delivered and Via E-Mail Alberta Securities Commission British Columbia Securities Commission Saskatchewan Financial Services Commission Manitoba Securities Commission Ontario Securities

More information

ONTARIO LABOUR RELATIONS BOARD. Colleges Collective Bargaining Act, 2008

ONTARIO LABOUR RELATIONS BOARD. Colleges Collective Bargaining Act, 2008 ONTARIO LABOUR RELATIONS BOARD Colleges Collective Bargaining Act, 2008 OLRB Case No: 0625-16-R Certification (Industrial) Ontario Public Service Employees Union ("OPSEU"), Applicant v College Employer

More information

Instructions NDEB Equivalency Process

Instructions NDEB Equivalency Process NDEB Equivalency Process Table of Contents Submitting an online application... 3 Website... 3 Online registration portal... 5 Submitting required documents... 10 Application Instructions-Final.docx 2 /

More information

Why is psychological harassment important for occupational health and safety?

Why is psychological harassment important for occupational health and safety? Why is psychological harassment important for occupational health and safety? K A T H E R I N E L I P P E L C A N A D A R E S E A R C H C H A I R I N O C C U P A T I O N A L H E A L T H A N D S A F E T

More information

An Anglican- Lutheran Cycle of Prayer for Canada

An Anglican- Lutheran Cycle of Prayer for Canada An Anglican- Lutheran Cycle of Prayer for Canada Advent 1, 2014 to the Reign of Christ, 2015 Introduction The Joint Anglican- Lutheran Commission has designed this cycle for use in Canadian Anglican and

More information

Memorial University of Newfoundland 2,550 2,550 8,800 8,800. University of Prince Edward Island 5,360 5,360 11,600 11,600

Memorial University of Newfoundland 2,550 2,550 8,800 8,800. University of Prince Edward Island 5,360 5,360 11,600 11,600 TUITION FEES BY CANADIAN UNIVERSITY University tuition fees for full-time Canadian and international students in an arts and humanities program (unless otherwise indicated) at the undergraduate level at

More information

High Resolution NWP for the Canadian Arctic

High Resolution NWP for the Canadian Arctic High Resolution NWP for the Canadian Arctic Banafsheh Afshar, Greg West, David Siuta, Rosie Howard, Emilie Benoit, Roland Schigas, Henryk Modzelewski, & Roland Stull University of British Columbia Feb

More information

Published Standards Sources

Published Standards Sources Published Standards Sources 2013-2014 International Student Records Advisory Committee (ISRAC) Paula Avery, Registrar, Marymount College Peggy Bell Hendrickson, Senior Credential Evaluator, AACRAO Julia

More information

Overview of TRIUMF. International Peer Review

Overview of TRIUMF. International Peer Review Canada s national laboratory for particle and nuclear physics Laboratoire national canadien pour la recherche en physique nucléaire et en physique des particules Overview of TRIUMF International Peer Review

More information

Canadian Provincial and Territorial Early Hearing Detection and Intervention. (EHDI) Programs: PROGRESS REPORT

Canadian Provincial and Territorial Early Hearing Detection and Intervention. (EHDI) Programs: PROGRESS REPORT Canadian Provincial and Territorial Early Hearing Detection and Intervention (EHDI) Programs: PROGRESS REPORT www.sac-oac.ca www.canadianaudiology.ca 1 EHDI PROGRESS REPORT This progress report represents

More information

Ms. Cecilie Lord (Chair) Assistant Deputy Minister Health Strategies Division Alberta Health 10025 Jasper Avenue, 24th Floor Edmonton, AB T5J 2N3

Ms. Cecilie Lord (Chair) Assistant Deputy Minister Health Strategies Division Alberta Health 10025 Jasper Avenue, 24th Floor Edmonton, AB T5J 2N3 Ms. Cecilie Lord (Chair) Health Strategies Division 10025 Jasper Avenue, 24th Floor Mr. Ian Potter (Vice-Chair) Health Promotion and Programs Branch Room A1614, 16th Floor Tunney s Pasture (AL1916A) Ms.

More information

Citation: TD Asset Management Inc. et al, 2005 ABASC 436 Date: 20050429

Citation: TD Asset Management Inc. et al, 2005 ABASC 436 Date: 20050429 Headnote Mutual Reliance Review System for Exemptive Relief Applications investment advisor registered as such under US securities laws but operating out of Alberta is exempt from the registration requirement

More information

PARTICIPATION AGREEMENT REGARDING THE IMPLEMENTATION OF A CANADA~WIDE INSURANCE OF PERSONS (LIFE AND HEALTH) QUALIFICATION PROGRAM

PARTICIPATION AGREEMENT REGARDING THE IMPLEMENTATION OF A CANADA~WIDE INSURANCE OF PERSONS (LIFE AND HEALTH) QUALIFICATION PROGRAM PARTICIPATION AGREEMENT REGARDING THE IMPLEMENTATION OF A CANADA~WIDE INSURANCE OF PERSONS (LIFE AND HEALTH) QUALIFICATION PROGRAM This agreement ("Participation Agreement" or "this Agreement") is made

More information

Careers in wildlife conservation

Careers in wildlife conservation Careers in wildlife conservation If you care about wildlife and wilderness and find science exciting, a career in wildlife conservation could be rewarding. There is still a great deal to be learned about

More information

SERVICE LIST. Lawyers for The John Forsyth Shirt Company Ltd., Forsyth Holdings, Inc. and Forsyth of Canada, Inc.

SERVICE LIST. Lawyers for The John Forsyth Shirt Company Ltd., Forsyth Holdings, Inc. and Forsyth of Canada, Inc. SERVICE LIST TO: AIRD & BERLIS LLP Brookfield Place 181 Bay Street, Suite 1800 Toronto, ON M5J 2T9 D. Robb English Tel: 416-865-4748 Fax: 416-863-1515 Email: renglish@airdberlis.com Ian Aversa Tel: 416-865-3082

More information

Sprott Flow-Through Limited Partnerships. Sprott Tax-Assisted Investments

Sprott Flow-Through Limited Partnerships. Sprott Tax-Assisted Investments Sprott Flow-Through Limited Partnerships Sprott Tax-Assisted Investments sprott asset management lp Natural resources an essential element of a well-structured investment portfolio Adding natural resource

More information

Appendix 1 Current list of approved qualifications for Locum Tenens registration

Appendix 1 Current list of approved qualifications for Locum Tenens registration Appendix 1 Current list of approved qualifications for Locum Tenens registration Anaesthesia Fellowship of the Australian and New Zealand College of Anaesthetists Fellowship of the Faculty of Anaesthetists,

More information

Martindale-Hubbell Peer Review Ratings. 2012 Canadian Legal Lexpert Directory

Martindale-Hubbell Peer Review Ratings. 2012 Canadian Legal Lexpert Directory Martindale-Hubbell Peer Review Ratings Jennifer Babe, Toronto Richard Barbacki, Montréal Donald Carr, Toronto Cooper Gordon, Toronto Robert L. Duke, Edmonton Robert E. Forbes, Toronto Robert J. Fuller,

More information

POSTAL OUTLET FILE TECHNICAL SPECIFICATIONS

POSTAL OUTLET FILE TECHNICAL SPECIFICATIONS POSTAL OUTLET FILE TECHNICAL SPECIFICATIONS February 2014 1 POSTAL OUTLET DATA FILE TECHNICAL SPECIFICATIONS INTRODUCTION The Postal Outlet Data product provides information on postal outlets across Canada.

More information

Application Guide Use this guide to assist you in completing Application Form #1, #2 or #3 for the College of Early Childhood Educators.

Application Guide Use this guide to assist you in completing Application Form #1, #2 or #3 for the College of Early Childhood Educators. 438 University Avenue, Suite 1900 Toronto ON M5G 2K8 Tel: 416 961-8558 Toll-free: 1 888 961-8558 registration@college-ece.ca college-ece.ca Application Guide Use this guide to assist you in completing

More information

Survey of Innovation and Business Strategy, 2012 Released at 8:30 a.m. Eastern time in The Daily, Monday, March 10, 2014

Survey of Innovation and Business Strategy, 2012 Released at 8:30 a.m. Eastern time in The Daily, Monday, March 10, 2014 Survey of Innovation and Business Strategy, 2012 Released at 8:30 a.m. Eastern time in The Daily, Monday, March 10, 2014 Global value chains Business activities performed outside of Canada In 2012, 13.7

More information

Longwoods Publishing Corporation better care

Longwoods Publishing Corporation better care Longwoods Publishing Corporation better care Longwoods publishes healthcare research, reports, reviews, commentaries and news from and for academics, scientists, clinicians, policymakers, administrators

More information

Medical Council of New Zealand List of approved qualifications for locum tenens specialist appointments (showing amendments)

Medical Council of New Zealand List of approved qualifications for locum tenens specialist appointments (showing amendments) Anaesthesia Fellowship of the Australian and New Zealand College of Anaesthetists Fellowship of the Faculty of Anaesthetists, Royal Australasian College of Surgeons Fellowship of the Royal College of Physicians

More information

Ressources humaines et Développement des compétences Canada

Ressources humaines et Développement des compétences Canada Human Resources and Skills Development Canada PART-TIME STUDENT LOAN AND/OR GRANT APPLICATION CANADA STUDENT LOANS PROGRAM A. PERSONAL DATA Last name Ressources humaines et Développement des compétences

More information

THE POLITICAL ECONOMY OF U.S. UNIONS IN A GLOBAL ERA: Labour Relations in a Very Cold Climate

THE POLITICAL ECONOMY OF U.S. UNIONS IN A GLOBAL ERA: Labour Relations in a Very Cold Climate THE POLITICAL ECONOMY OF U.S. UNIONS IN A GLOBAL ERA: Labour Relations in a Very Cold Climate Dr. Elaine Bernard Labor and Worklife Program, Harvard Law School CRIMT Colloquium on Union Renewal November

More information

2008 BCSECCOM 143. Applicable British Columbia Provisions National Instrument 81-105 Mutual Fund Sales Practices, s. 5.4(1), 9.1

2008 BCSECCOM 143. Applicable British Columbia Provisions National Instrument 81-105 Mutual Fund Sales Practices, s. 5.4(1), 9.1 February 26, 2008 Headnote Mutual Reliance Review System for Exemption Relief Application - National Instrument 81-105 s. 9.1 - Mutual Fund Sales Practices - A trade or industry association wants relief

More information

Research Paper. Funding of Public Personal Injury Compensation Plans

Research Paper. Funding of Public Personal Injury Compensation Plans Research Paper Funding of Public Personal Injury Compensation Plans Committee on Workers Compensation April 2011 Document 211038 Ce document est disponible en français 2011 Canadian Institute of Actuaries

More information

Full name/ Title of Medical Qualifications Eligible for Conditional Registration. American Board of Obstetrics and Gynaecology

Full name/ Title of Medical Qualifications Eligible for Conditional Registration. American Board of Obstetrics and Gynaecology Conferred by s in the United States of America: Board Cert (Anaesthesiology) Board Cert (Anatomic Pathology) Board Cert (Cardiology) Board Cert (Cardiovascular Disease) Board Cert (Clinical Pathology)

More information

International Practice Rights of U.S.-trained D.O.s

International Practice Rights of U.S.-trained D.O.s International Practice Rights of U.S.-trained D.O.s From Wikipedia, the free encyclopedia Ten things you didn't know about Wikipedia Osteopathic Medicine Andrew Taylor Still, M.D. (founder) Doctor of Osteopathic

More information

REGIONAL EXECUTIVE. National Joint Committee Of Senior Criminal Justice Officials. Pacific Region National Joint Committee NJC

REGIONAL EXECUTIVE. National Joint Committee Of Senior Criminal Justice Officials. Pacific Region National Joint Committee NJC REGIONAL EXECUTIVE Pacific Region National Joint Committee NJC Cari Turi - Regional Co-Chair Associate District Director Community Corrections, Pacific Region #200 1945 McCallum Road, Abbotsford B.C. V2S

More information

MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie

MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie November 15, 2010 MEMORANDUM TO: The Transitional Care Hospital Board: Vincent J. Mastracco Jr., Chair Helen E. Dragas Sheila C. Johnson William P. Kanto Jr., M.D. Constance R. Kincheloe Randy J. Koporc

More information

VIA E-MAIL: jstevenson@osc.gov.on.ca, consultation-en-cours@lautorite.qc.ca

VIA E-MAIL: jstevenson@osc.gov.on.ca, consultation-en-cours@lautorite.qc.ca VIA E-MAIL: jstevenson@osc.gov.on.ca, consultation-en-cours@lautorite.qc.ca April 12, 2013 British Columbia Securities Commission Alberta Securities Commission Saskatchewan Financial Services Commission

More information

Short Form Description / Sommaire: Carrying on a prescribed activity without or contrary to a licence

Short Form Description / Sommaire: Carrying on a prescribed activity without or contrary to a licence NOTICE OF VIOLATION (Corporation) AVIS DE VIOLATION (Société) Date of Notice / Date de l avis: August 29, 214 AMP Number / Numéro de SAP: 214-AMP-6 Violation committed by / Violation commise par : Canadian

More information

W. Joseph McCorkle, Jr. (2005) Montgomery, AL Banking and Finance Law H. Hampton Boles (1993) Birmingham, AL R. Alan Deer (2011) Birmingham, AL

W. Joseph McCorkle, Jr. (2005) Montgomery, AL Banking and Finance Law H. Hampton Boles (1993) Birmingham, AL R. Alan Deer (2011) Birmingham, AL Balch & Bingham Lawyers Top Rankings Again Best Lawyers in America 2011-2012 () September 2011- Balch & Bingham LLP again is on top among The Best Lawyers in America, as well as The Best Law Firms in America

More information

Title - Sujet Automated External Defibrillators. Solicitation No. - N de l'invitation 0X001-150527/A. Client Reference No. - N de référence du client

Title - Sujet Automated External Defibrillators. Solicitation No. - N de l'invitation 0X001-150527/A. Client Reference No. - N de référence du client RETURN BIDS TO: RETOURNER LES SOUMISSIONS À: Bid Receiving - PWGSC / Réception des soumissions - TPSGC 11 Laurier St./ 11 rue, Laurier Place du Portage, Phase III Core 0B2 / Noyau 0B2 Gatineau, Québec

More information

List of CIHR Eligible Institutions

List of CIHR Eligible Institutions List of CIHR Eligible Institutions Alberta Athabasca University Covenant Health Mount Royal University The S.H.A.R.P Foundation (Society Housing AIDS Restricted Persons) University of Alberta University

More information

National Instrument 62-103 The Early Warning System and Related Take-Over Bid and Insider Reporting Issues. Table of Contents

National Instrument 62-103 The Early Warning System and Related Take-Over Bid and Insider Reporting Issues. Table of Contents National Instrument 62-103 The Early Warning System and Related Take-Over Bid and Insider Reporting Issues Table of Contents PART PART 1 PART 2 PART 3 PART 4 PART 5 PART 6 TITLE DEFINITIONS AND INTERPRETATION

More information

Workers Compensation How to Make a Claim

Workers Compensation How to Make a Claim Workers Compensation How to Make a Claim HOW TO MAKE A WORKERS COMPENSATION CLAIM dśğĩžůůžǁ ŝŷőŝŷĩžƌŵăɵžŷǁ ŝůůśğůɖljžƶƚžŵăŭğăǁ ŽƌŬĞƌƐΖĐŽŵƉĞŶƐĂƟŽŶĐůĂŝŵĨŽƌLJŽƵƌƐĞůĨŽƌ to help your fellow workers establish

More information

File OF-Fac-Gas-N081-2014-20 02 29 May 2015

File OF-Fac-Gas-N081-2014-20 02 29 May 2015 File OF-Fac-Gas-N081-2014-20 02 29 May 2015 Ms. Tisha Homer Regulatory Project Manager Regulatory Services NOVA Gas Transmission Limited 450 1 Street S.W. Calgary, AB T2P 5H1 Facsimile 403-920-2347 Mr.

More information

Borden Ladner Gervais LLP Scotia Plaza, 40 King St W Toronto, ON, Canada M5H 3Y4 T 416.367.6000 F 416.367.6749 blg.com

Borden Ladner Gervais LLP Scotia Plaza, 40 King St W Toronto, ON, Canada M5H 3Y4 T 416.367.6000 F 416.367.6749 blg.com Borden Ladner Gervais LLP Scotia Plaza, 40 King St W Toronto, ON, Canada M5H 3Y4 T 416.367.6000 F 416.367.6749 blg.com March 9, 2016 DELIVERED BY EMAIL British Columbia Securities Commission Alberta Securities

More information

H20 TESTING AND COMPANY PE 145100 2013-03-14 Ptnrshp Dissolved 2013-03-17

H20 TESTING AND COMPANY PE 145100 2013-03-14 Ptnrshp Dissolved 2013-03-17 120001035 Distinctive/[FR]Distinctive: MOHSHO Page 1 of/de 7 2015-11-13 H20 TESTING AND COMPANY PE 145106 2013-03-17 Sl_Prpshp Active THE H20 HAULING COMPANY AB TN16123465 2011-06-09 TradeName Active H20

More information

2015 Annual Alberta Labour Market Review. Employment. Unemployment. Economic Regions. Migration. Indigenous People. Industries

2015 Annual Alberta Labour Market Review. Employment. Unemployment. Economic Regions. Migration. Indigenous People. Industries 2015 Annual Alberta Labour Market Review Employment. Unemployment. Economic Regions Migration. Indigenous People. Industries Occupations. Education. Demographics Employment Despite the economic downturn,

More information

October 30, 2006. Mr. John Stevenson, Secretary Ontario Securities Commission 20 Queen Street West Suite 1903, Box 55 Toronto Ontario M5H 3S8

October 30, 2006. Mr. John Stevenson, Secretary Ontario Securities Commission 20 Queen Street West Suite 1903, Box 55 Toronto Ontario M5H 3S8 Ian C.W. Russell, FCSI President & Chief Executive Officer October 30, 2006 Mr. John Stevenson, Secretary Ontario Securities Commission 20 Queen Street West Suite 1903, Box 55 Toronto Ontario M5H 3S8 Dear

More information

C14 Automobile Insurance Part 1 (British Columbia) Addendum February 2010 Revised

C14 Automobile Insurance Part 1 (British Columbia) Addendum February 2010 Revised C14 Automobile Insurance Part 1 (British Columbia) Addendum February 2010 Revised (To be used with 2008 edition of the textbook.) Study 2, page 2 Inverse liability coverage has been added to the Contents

More information

Nunavut Gazette Gazette du Nunavut

Nunavut Gazette Gazette du Nunavut Nunavut Gazette Gazette du Nunavut Part I/Partie I 2013-09-20 Vol. 15, No. 9 / Vol. 15, n 9 NOTICE The full text of an appointment may be viewed at the office of the Registrar of Regulations, Department

More information

Your guide to London Life s settlement

Your guide to London Life s settlement Your guide to London Life s settlement This guide includes the legal notice of certification and approval of settlement and additional explanatory information about the settlement. Notice of certification

More information

Atlantic Provinces 71 COMMUNITIES

Atlantic Provinces 71 COMMUNITIES NATIONAL STUDY OF AUTOMOBILE INSURANCE RATES Third Release Atlantic Provinces 71 COMMUNITIES vs. British Columbia, Alberta Saskatchewan, Manitoba & Ontario 3,985,162 Auto Insurance Rates Compared October

More information

Entertainment and Media Lawyers

Entertainment and Media Lawyers Entertainment and Media Lawyers Derrick Chua Entertainment Lawyer Chua, C. Derrick, Barrister & Solicitor 302-305 Renfrew Dr. Markham, Ontario L3R 9S7 Phone: 905-415-8100 Fax: 905-415-8902 Email: dchua@pathcom.com

More information

TO THE HONOURABLE THE LEGISLATIVE ASSEMBLY OF MANITOBA

TO THE HONOURABLE THE LEGISLATIVE ASSEMBLY OF MANITOBA TO THE HONOURABLE THE LEGISLATIVE ASSEMBLY OF MANITOBA Your Standing Committee on SOCIAL AND ECONOMIC DEVELOPMENT presents the following as its Fifth Report. Meetings Your Committee met on October 29,

More information

CONSTRUCTION TRAVAUX PUBLICS RESSOURCES NATURELLES MEDIA KIT CANADA S EQUIPMENT MAGAZINE. InfraStructures 2015 Media Kit page 1

CONSTRUCTION TRAVAUX PUBLICS RESSOURCES NATURELLES MEDIA KIT CANADA S EQUIPMENT MAGAZINE. InfraStructures 2015 Media Kit page 1 CONSTRUCTION TRAVAUX PUBLICS RESSOURCES NATURELLES 2015 MEDIA KIT InfraStructures 2015 Media Kit page 1 CANADA S EQUIPMENT MAGAZINE SUMMARY 2015 Advertising Rates (in U.S. dollars) Standard Ad Sizes B/W

More information

Application deadline: march 31 Apply for a $2,000 bursary!

Application deadline: march 31 Apply for a $2,000 bursary! VIVRE À FOND LA FRANCOPHONIE CANADIENNE THREE-WEEK PROGRAM for Grades 8 and 9 Application deadline: march 31 Apply for a $2,000 bursary! Follow us! #destinationclic www.fb.com/destination.clic @OLP-PLO

More information

Open Government and Information Management. Roy Wiseman Executive Director, MISA/ASIM Canada CIO (Retired), Region of Peel roy.wiseman@outlook.

Open Government and Information Management. Roy Wiseman Executive Director, MISA/ASIM Canada CIO (Retired), Region of Peel roy.wiseman@outlook. Open Government and Information Management Roy Wiseman Executive Director, MISA/ASIM Canada CIO (Retired), Region of Peel roy.wiseman@outlook.com Open Government Defined Government of Canada defines Open

More information

How to make a complaint

How to make a complaint How to make a complaint 2 How to make a complaint Contents We value your opinion 3 RBC business groups 4 If you have a complaint or encounter a problem 5 n Step 1: Start at the source 5 n Step 2: Escalate

More information

AND UPON the Respondents being neither present nor represented but having consented to the making of the orders set out below

AND UPON the Respondents being neither present nor represented but having consented to the making of the orders set out below AND UPON HEARING Counsel on behalf of the Applicants AND UPON the Respondents being neither present nor represented but having consented to the making of the orders set out below AND UPON READING those

More information

CANADIAN PAYMENTS ASSOCIATION ASSOCIATION CANADIENNE DES PAIEMENTS RULE G4

CANADIAN PAYMENTS ASSOCIATION ASSOCIATION CANADIENNE DES PAIEMENTS RULE G4 CANADIAN PAYMENTS ASSOCIATION ASSOCIATION CANADIENNE DES PAIEMENTS RULE G4 CANADA REVENUE AGENCY ACCEPTANCE OF PAYMENTS GOODS AND SERVICES TAX/HARMONIZED SALES TAX (GST/HST), EXCISE, TAXATION, AND CUSTOMS

More information

Committee meeting dates. May 9, 2006... June 22, 2006... August 30, 2006... December 13, 2006...

Committee meeting dates. May 9, 2006... June 22, 2006... August 30, 2006... December 13, 2006... NOTE: The index starts on page 2 of this document. Use the search capabilities of Adobe Acrobat to search the index and find the topic you are interested in; note the page number(s) associated with it.

More information

1st Edition. Prepared by: National Resident Matching Program and Educational Commission for Foreign Medical Graduates. January 2014. www.nrmp.

1st Edition. Prepared by: National Resident Matching Program and Educational Commission for Foreign Medical Graduates. January 2014. www.nrmp. ing Outcomes in the Match International Medical Graduates Characteristics of Applicants Who to Their Preferred Specialty in the 213 Main Residency Match 1st Edition Prepared by: National Resident Matching

More information

CAPER. Provincial Report. New Brunswick Supplement 2005-2006. Canadian Post-M.D. Education Registry 774 Echo Drive. Ottawa, ON Canada K1 S 5P2

CAPER. Provincial Report. New Brunswick Supplement 2005-2006. Canadian Post-M.D. Education Registry 774 Echo Drive. Ottawa, ON Canada K1 S 5P2 Provincial Report ; New Brunswick Supplement 005-006 Echo Drive Ottawa, ON Canada K S 5P Telephone: (6) 0-0 Facsimile: (6) 0-96 E-mail: caper( afmc.ca Website: www.caper.ca 'fhj ~--ff= 'Y~ I Table of Contents

More information

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 7 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

How To Write An Incorporation Document In Canada

How To Write An Incorporation Document In Canada Page 1 ARTICLES OF INCORPORATION Form 1 Processing Type - Mode de Traitement: E-Commerce 1. Name of Corporation - Dénomination de la société XXXXXXXXX CANADA INC. 2. The province or territory in Canada

More information

FREQUENTLY ASKED QUESTIONS MOBILITY

FREQUENTLY ASKED QUESTIONS MOBILITY FREQUENTLY ASKED QUESTIONS MOBILITY These FAQs are intended to provide you with an overview to the provisions respecting mobility. The questions and answers are intended as a guide, only. Lawyers seeking

More information

1997 Supplement to the 1995 T2 Corporation Income Tax Guide

1997 Supplement to the 1995 T2 Corporation Income Tax Guide 1997 Supplement to the 1995 T2 Corporation Income Tax Guide You may need a copy of the 1995 T2 Corporation Income Tax Guide along with this supplement to complete your 1997 T2 Corporation Income Tax Return.

More information