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 31 Whitehorse, April 15, 2012 Number 4 Volume 31 Whitehorse, le 15avril2012 Numéro 4

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 corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Lackowicz & Hoffman Black Street Whitehorse, YT Y1A 2M9 Previous Name: Previous Access Number: Date of Name Change: February 23, 2012 Yukon Stone Outfitters Ltd. A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Name of Corporation: Gatestone & Co. Inc. Corporate Access Number: Previous Name: Collectcorp Inc. Previous Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Name Change: March 1, 2012 Date Registered in Yukon: March 21, 2012 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: Crocus Glen Developments Inc. Davis LLP th Ave Whitehorse, YT Y1A 1H6 Previous Name: Yukon Inc. Previous Access Number: Date of Name Change: March 13, Partie I, 15 avril 2012

3 CERTIFICATES OF DISSOLUTION / CERTIFICATS DE DISSOLUTION A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Komish Court Watson Lake, YT Y0A 1C0 Date of Dissolution: February 27, 2012 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Yukon Inc. Corporate Access Number: Date of Dissolution: March 16, 2012 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Needham's Holdings Limited Corporate Access Number: Bonanza Place Whitehorse, YT Y1A 5M4 Date of Dissolution: March 27, 2012 Part I, April 15,

4 CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION Name of Corporation: Yukon Inc. Corporate Access Number: Km Alaska Highway L.H.S Whitehorse, YT Y1A 6L6 Date of Certificate: February 27, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: March 1, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: February 27, 2012 Name of Corporation: Lihao Mining Equipment Import Inc. Corporate Access Number: Lot Km 216 Klondike Hwy Whitehorse, YT Y1A 6R1 Date of Certificate: February 28, 2012 Name of Corporation: Gold Mining Investment Inc. Corporate Access Number: Lot Km 216 Klondike Hwy Whitehorse, YT Y1A 6R1 Date of Certificate: February 28, 2012 Name of Corporation: Gift Card Central Ltd. Corporate Access Number: C Golden Horn Subdivision Whitehorse, YT Y1A 7A1 Date of Certificate: February 29, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Craig Street Dawson, YT Y0B 1G0 Date of Certificate: March 6, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: C 170 Titanium Way Whitehorse, YT Y1A 0G1 Date of Certificate: March 6, 2012 Name of Corporation: Chieftain Transport Company Limited Corporate Access Number: Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 7, 2012 Societies Act for the following society: Name of Society: St. Elias Cross Country Ski Club Corporate Access Number: Alsek Crescent Haines Junction, YT Y0B 1L0 Mailing Address: Box 5334 Haines Junction, YT Y0B 1L0 Date of Certificate: March 9, 2012 Frederik J. Pretorius, Registrar of Societies 3 Partie I, 15 avril 2012

5 Name of Corporation: Yukon Inc. Corporate Access Number: Davis LLP Suite th Avenue Whitehorse, YT Y1A 1H6 Date of Certificate: March 9, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: C/O Madonald & Company Lambert Street Date of Certificate: March 14, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: C/O Lambert Street Date of Certificate: March 14, 2012 Cooperative Associations Act for the following cooperative association: Name: Corporate Access Number: Haines Junction Retail Co- Operative Limited Lot 1020 Nygren Subdivision Haines Junction, YT Y0B 1L0 Date of Certificate: March 16, 2012 Frederik J. Pretorius, Registrar of Cooperative Associations Name of Corporation: Dirty Northern Public House Ltd., The Corporate Access Number: Davis LLP Suite th Avenue Whitehorse, YT Y1A 1H6 Date of Certificate: March 19, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Arnhem Road Whitehorse, YT Y1A 3B4 Date of Certificate: March 19, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Nuthatch Place Whitehorse, YT Y1A 5X5 Date of Certificate: March 20, 2012 Societies Act for the following society: Name of Society: The Golden Horn Mountain (Poser) Wellness Society Corporate Access Number: C/O Lynda Ehrlich 4 Larkspur Place Whitehorse, YT Y1A 5T9 Mailing Address: C/O Lynda Ehrlich 4 Larkspur Place Whitehorse, YT Y1A 5T9 Date of Certificate: March 20, 2012 Frederik J. Pretorius, Registrar of Societies Name of Corporation: Yukon Inc. Corporate Access Number: A, # 3 Klondike Road Whitehorse, YT Y1A 3L6 Date of Certificate: March 20, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: March 20, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Date of Certificate: March 21, 2012 Part I, April 15,

6 Name of Corporation: Yukon Inc. Corporate Access Number: Date of Certificate: March 21, 2012 Societies Act for the following society: Name of Society: Yukon Civil Liberties Society Corporate Access Number: Bass Wood Whitehorse, YT Y1A 3C6 Mailing Address: Box Elliott Street Whitehorse, YT Y1A 2A1 Date of Certificate: March 21, 2012 Frederik J. Pretorius, Registrar of Societies Name of Corporation: Yukon Inc. Corporate Access Number: Johnston Rd Marsh Lake, YT Y0B 1Y2 Date of Certificate: March 22, 2012 Name of Corporation: Olson Fencing & Contracting Ltd. Corporate Access Number: Davis LLP Suite 201, th Avenue Whitehorse, YT Y1A 1H6 Date of Certificate: March 22, 2012 Name of Corporation: Yukon Big Game Outfitters Ltd. Corporate Access Number: Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 26, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: # th Ave Whitehorse, YT Y1A 3J5 Date of Certificate: March 26, 2012 Name of Corporation: Yukon Inc. Corporate Access Number: Lackowicz & Hoffman Barristers & Solicitors Suite 300, 204 Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: March 27, 2012 Name of Corporation: Purcell Industries (Yukon) Limited Corporate Access Number: Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 27, 2012 Name of Corporation: Neil Talsma Construction Ltd. Corporate Access Number: Wickstrom Road Whitehorse, YT Y1A 6N2 Date of Certificate: March 28, 2012 Name of Corporation: Bonanza Mining Services Ltd. Corporate Access Number: # 1 Bonanza Creek Rd. Dawson, YT Y0B 1G0 Date of Certificate: March 28, 2012 Name of Corporation: Levich Holdings Inc. Corporate Access Number: Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 28, Partie I, 15 avril 2012

7 Societies Act for the following society: Name of Society: Yukon Parents For Montessori Society Corporate Access Number: Arleux Place Whitehorse, YT Y1A 3A9 Mailing Address: 13 Arleux Place Whitehorse, YT Y1A 3A9 Date of Certificate: March 28, 2012 Frederik J. Pretorius, Registrar of Societies Part I, April 15,

8 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: Enermodal Engineering Limited Metropolitan Knowledge International Inc. Ecoplans Limited Ontario Ltd. Site360 Consulting Inc Ontario Ltd. McCormick Rankin Corporation Seawood Solutions and Services Inc. MMM Group Limited Name of Amalgamated Corporation: MMM Group Limited Corporate Access Number: Jurisdiction: Ontario Attorney for Service: Grant Macdonald, QC Date of Amalgamation: December 31, 2011 Date of Certificate: February 29, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Alberta Ltd. Cantest Solutions Inc. Name of Amalgamated Corporation: Cantest Solutions Inc. Corporate Access Number: Jurisdiction: Alberta Attorney for Service: Grant Macdonald, QC Date of Amalgamation: January 1, 2012 Date of Certificate: February 29, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Alberta Ltd. Creo Energy Ltd. Aspect Energy Ltd. Canadian Natural Resources Limited Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Alberta Attorney for Service: Canadian Natural Resources Limited Lorne N. Austring Austring, Fendrick & Fairman 3081 Third Avenue Whitehorse, YT Y1A 4Z7 Date of Amalgamation: January 1, 2012 Date of Certificate: March 2, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: ADC Telecom Canada Inc. Tyco Electronics Canada ULC Name of Amalgamated Corporation: Tyco Electronics Canada ULC Corporate Access Number: Jurisdiction: Nova Scotia Attorney for Service: Grant Macdonald, QC Date of Amalgamation: January 27, 2012 Date of Certificate: March 7, Partie I, 15 avril 2012

9 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: G & T Metallurgical Services Ltd. Stewart Investments Group Ltd. ECO Tech Laboratory Ltd. ALS Canada Ltd. Name of Amalgamated Corporation: ALS Canada Ltd. Corporate Access Number: Jurisdiction: Canada Attorney for Service: Grant Macdonald, QC Suite 200, Financial Plaza 204 Lambert Street Date of Amalgamation: February 1, 2012 Date of Certificate: March 12, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Softcare Innovations Inc. Steelcase Canada Limited Name of Amalgamated Corporation: Steelcase Canada Limited Corporate Access Number: Jurisdiction: Ontario Attorney for Service: Grant Macdonald Date of Amalgamation: February 25, 2012 Date of Certificate: March 14, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Canada Inc Canada Inc Canada Inc. TruServ Canada Inc. Name of Amalgamated Corporation: Canada Inc. Corporate Access Number: Jurisdiction: Canada Attorney for Service: Paul W. Lackowicz Lackowicz & Hoffman Barristers & Solicitors Suite 300, 204 Black Street Whitehorse, YT Y1A 2M9 Date of Amalgamation: November 3, 2010 Date of Certificate: March 28, 2012 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Canada Inc Canada Inc. Name of Amalgamated Corporation: Canada Inc. Corporate Access Number: Jurisdiction: Canada Attorney for Service: Paul W. Lackowicz Lackowicz & Hoffman Barristers & Solicitors Suite 300, 204 Black Street Whitehorse, YT Y1A 2M9 Date of Amalgamation: November 3, 2010 Date of Certificate: March 28, 2012 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: Redcliffe Investments Ltd B.C. Ltd. Coastal Insurance Services Ltd. Hub International Canada West ULC Hub International Canada West ULC Corporate Access Number: Jurisdiction: British Columbia Attorney for Service: Grant Macdonald Date of Amalgamation: January 1, 2012 Date of Certificate: March 26, 2012 Name of Corporation: Highlight Pacific Construction Ltd. Corporate Access Number: Attorney for Service: Drew W. Pearson Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: February 27, 2012 Part I, April 15,

10 Name of Corporation: Element Financial Corporation Corporate Access Number: Attorney for Service: Grant Macdonald Suite 200, Financial Plaza 204 Lambert Street Date of Certificate: February 27, 2012 Name of Corporation: Physio-Control Canada Sales, Ltd. Corporate Access Number: Attorney for Service: James R. Tucker Hawkins Street Whitehorse, YT Y1A 1X3 Date of Certificate: February 28, 2012 Name of Corporation: Roughley Insurance Brokers Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald Suite 200, Financial Plaza 204 Lambert Street Date of Certificate: March 5, 2012 Name of Corporation: Alaska Salmon Wholesale, LLC Corporate Access Number: Attorney for Service: Vickerman, Ken 5 Larkspur Place Whitehorse, YT Y1A 5T9 Date of Certificate: March 7, 2012 Name of Corporation: Ontario Ltd. Corporate Access Number: Attorney for Service: Drew W. Pearson Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: February 29, 2012 Name of Corporation: Sun Life Global Investments (Canada) Inc. / Placements Mondiaux Sun Life (Canada) Inc. Corporate Access Number: Attorney for Service: James R. Tucker C/O Tucker & Company Hawkins Street Whitehorse, YT Y1A 1X3 Date of Certificate: March 5, 2012 Name of Corporation: Manpower Services Canada Limited / Services Manpower Canada Limitee Corporate Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 8, 2012 Name of Corporation: Trusted By Design Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: March 9, Partie I, 15 avril 2012

11 Name of Corporation: Liquidity Source Inc. Corporate Access Number: Attorney for Service: Paul W. Lackowicz Lackowicz & Hoffman Suite 300, 204 Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: March 9, 2012 Name of Corporation: Desante Financial Services Inc. Corporate Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Date of Certificate: March 9, 2012 Name of Corporation: H A R M Contracting Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: March 12, 2012 Name of Corporation: Strategic West Energy Ltd. Corporate Access Number: Attorney for Service: James R. Tucker C/O Tucker And Company Hawkins St Whitehorse, YT Y1A 1X3 Date of Certificate: March 15, 2012 Name of Corporation: Mercado Financing Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Lambert Street Date of Certificate: March 14, 2012 Name of Corporation: TW Insurance Brokers Inc. Corporate Access Number: Attorney for Service: Grant Macdonald C/O Suite 200, Financial Plaza 204 Lambert Street Date of Certificate: March 14, 2012 Name of Corporation: WestJet Investment Corp. Corporate Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Gregory A. Fekete Date of Certificate: March 19, 2012 Name of Corporation: WestJet Operations Corp. Corporate Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Gregory A. Fekete Date of Certificate: March 15, 2012 Name of Corporation: Lucky Strike Ventures Inc. Corporate Access Number: Attorney for Service: Drew Pearson Lamarche Pearson 505 Lambert Street Whitehorse, YT Y1A 1Z8 Date of Certificate: March 19, 2012 Name of Corporation: ERS Continental Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: March 22, 2012 Part I, April 15,

12 Name of Corporation: Synergy Inmate Phone Solutions, Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: March 22, 2012 Name of Corporation: AllOver Media, Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC Date of Certificate: March 23, 2012 Name of Corporation: Lasernetworks Inc. / Reseaulasernet Inc. Corporate Access Number: Attorney for Service: Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 Gregory A. Fekete Date of Certificate: March 26, Partie I, 15 avril 2012

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: Yukon Inc. Corporate Access Number: Date of Certificate: February 29, 2012 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Angel Venture Capital Inc. Corporate Access Number: Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 29, 2012 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Claycliffs Investments Limited Corporate Access Number: B Main Street Whitehorse, YT Y1A 2B2 Date of Certificate: March 2, 2012 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: 9542 Yukon Ltd. Corporate Access Number: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: March 8, 2012 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Name of Corporation: Whitehorse Travel Ltd. Corporate Access Number: Ponderosa Drive Whitehorse, YT Y1A 5E8 Date of Certificate: March 20, 2012 Part I, April 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 2009 Flow- Through Management Corp. Corporate Access Number: Date of Ceasing to Carry on Business: February 16, 2012 Date Cessation Filed in Yukon: February 22, 2012 Attorney for Service: Jurisdiction of Incorporation:Canada Grant Macdonald, QC C/O 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 2009-II Flow- Through Management Corp. Corporate Access Number: Date of Ceasing to Carry on Business: February 16, 2012 Date Cessation Filed in Yukon: February 22, 2012 Attorney for Service: Jurisdiction of Incorporation:Canada Grant Macdonald, QC C/O 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: Lincluden Management Limited Corporate Access Number: Date of Ceasing to Carry on Business: February 24, 2012 Date Cessation Filed in Yukon: March 1, 2012 Attorney for Service: Jurisdiction of Incorporation:Ontario R. Grant Macdonald C/O 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: Mepco Finance Corporation Corporate Access Number: Date of Ceasing to Carry on Business: February 29, 2012 Date Cessation Filed in Yukon: March 1, 2012 Attorney for Service: Barrett, Jocelyn C/O Davis LLP Suite , 4th Avenue Whitehorse, YT Y1A 1H6 Jurisdiction of Incorporation:Michigan 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: NCE Diversified Management (10) Corp. Corporate Access Number: Date of Ceasing to Carry on Business: March 7, 2012 Date Cessation Filed in Yukon: March 12, 2012 Attorney for Service: Jurisdiction of Incorporation:Ontario Lorne N. Austring Austring, Fendrick & Fairman rd Avenue Whitehorse, YT Y1A 4Z7 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: Union Securities Financial Services Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: June 30, 2010 Date Cessation Filed in Yukon: March 13, 2012 Attorney for Service: Jurisdiction of Incorporation:Canada Paul W. Lackowicz Black Street Whitehorse, YT Y1A 2M9 13 Partie I, 15 avril 2012

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: MSP 2009 GP Inc. Corporate Access Number: Date of Ceasing to Carry on Business: March 7, 2012 Date Cessation Filed in Yukon: March 14, 2012 Attorney for Service: Grant Macdonald C/O 204 Lambert Street, Suite 200 Jurisdiction of Incorporation:Ontario 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: Hayward Baker, Inc. Corporate Access Number: Date of Ceasing to Carry on Business: February 29, 2012 Date Cessation Filed in Yukon: March 19, 2012 Attorney for Service: Grant Macdonald, QC C/O Jurisdiction of Incorporation:Delaware 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: GE Finance Company Corporate Access Number: Date of Ceasing to Carry on Business: February 6, 2012 Date Cessation Filed in Yukon: March 26, 2012 Attorney for Service: Paul W. Lackowicz Lackowicz & Hoffman Black Street Whitehorse, YT Y1A 2M9 Jurisdiction of Incorporation:Nova Scotia Part I, April 15,

16 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: Susan Violet SOULATZKOFF Previous Name: Susan Violet DOLLMONT Dated at Whitehorse, Yukon, this 12 day of March, 2012 Pursuant to subsection 9(1) of the Change of Name Act the following change of legal name had been registered with the Registrar of Vital Statistics: New Name: Robert Edwin HOLDITCH Previous Name: Robert Edwin REID Dated at Whitehorse, Yukon, this 27 day of March, 2012 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: Scott John KERBY Previous Name: John Scot KERBY Dated at Whitehorse, Yukon, this 13 day of March, 2012 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: Ashliigh Annmarie GIELSER Previous Name: Ashlee Annmarie DICK Dated at Whitehorse, Yukon, this 14 day of March, 2012 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: Mataya Rayne Katherine Joan SHANNON-FRANCIS Previous Name: Mataya Rayne Katherine Joan SHANNON Dated at Whitehorse, Yukon, this 26 day of March, 2012 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: Damian John Esa Jorgan ELIAS- FRANCIS Previous Name: Damien John Esa Jorgan ELIAS Dated at Whitehorse, Yukon, this 27 day of March, 2012 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: Lena TREPANIER Previous Name: Lena BRULE Dated at Whitehorse, Yukon, this 27 day of March, 2012 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: Nona Meghan WHITEHOUSE Previous Name: Nona Meghan JOHNSTON Dated at Whitehorse, Yukon, this 27 day of March, Partie I, 15 avril 2012

17 NOTICES / AVIS CORRECTION Name of Corporation: Nova Scotia Company / Compagnie De La Nouvelle Ecosse Corporate Access Number: Attorney for Service: Paul Lackowicz Lackowicz & Hoffman Suite 300, 204 Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 2, 2012 Part I, April 15,

18 APPOINTMENTS NOMINATIONS O.I.C. 2012/16 6 March, 2012 TERRITORIAL COURT ACT Pursuant to subsection 57(2) of the Territorial Court Act, R.S.Y. 2002, c.217, and subsection 41(1) of the Territorial Court Act, R.S.Y. 1986, c.169, the Commissioner in Executive Council orders as follows DÉCRET 2012/16 6 mars 2012 LOI SUR LA COUR TERRITORIALE Le commissaire en conseil exécutif, conformément au paragraphe 57(2) de la Loi sur la Cour territoriale, L.R.Y. 2002, ch. 217 et au paragraphe 41(1) de la Loi sur la Cour territoriale, L.R.Y. 1986, ch. 169, décrète : 1. The appointment of Kathleen Thorpe as a Justice of the Peace made by Order-in-Council 1982/137 is revoked. 1. La nomination de Kathleen Thorpe, à titre de juge de paix, effectuée par le Décret 1982/137, est révoquée. Dated at Whitehorse, Yukon this 6 day of March, Fait à Whitehorse, au Yukon, le 6 mars O.I.C. 2012/18 8 March, 2012 ASSESSMENT AND TAXATION ACT Pursuant to section 34 of the Assessment and Taxation Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/18 8 mars 2012 LOI SUR L'ÉVALUATION ET LA TAXATION Le commissaire en conseil exécutif, conformément à l'article 34 de la Loi sur l'évaluation et la taxation, décrète : 1. Richard D. Reaume is appointed as chair of the Assessment Appeal Board for a three-year term effective May 1, Richard D. Reaume est nommé président de la Commission d'appel des évaluations, pour un mandat de trois ans, à compter du 1er mai Dated at Whitehorse, Yukon this 8 day of March, Fait à Whitehorse, au Yukon, le 8 mars O.I.C. 2012/23 29 March, 2012 CRIMINAL CODE (CANADA) Pursuant to section and subsection 672.4(1) of the Criminal Code (Canada), the Commissioner in Executive Council orders as follows DÉCRET 2012/23 29 mars 2012 CODE CRIMINEL (CANADA) Le commissaire en conseil exécutif, conformément à l'article et au paragraphe 672.4(1) du Code Criminel (Canada), décrète : 1. Darcy Tkachuk is appointed as the chairperson of the Yukon Review Board effective April 1, 2012 for a two-year term. 1. Darcy Tkachuk est nommé à titre de président de la Commission d'examen du Yukon, à compter du 1er avril 2012, pour un mandat de deux ans. 17 Partie I, 15 avril 2012

19 O.I.C. 2012/24 29 March, 2012 CRIMINAL CODE (CANADA) Pursuant to section of the Criminal Code (Canada), the Commissioner in Executive Council orders as follows DÉCRET 2012/24 29 mars 2012 CODE CRIMINEL (CANADA) Le commissaire en conseil exécutif, conformément à l'article du Code Criminel (Canada), décrète : 1. Trish Eccles and Kim Cholette are appointed as members of the Yukon Review Board effective April 1, 2012 for a two-year term. 1. Trish Eccles et Kim Cholette sont nommées à titre de membres de la Commission d'examen du Yukon, à compter du 1er avril 2012, pour un mandat de deux ans. O.I.C. 2012/25 29 March, 2012 CRIMINAL CODE (CANADA) Pursuant to section of the Criminal Code (Canada), the Commissioner in Executive Council orders as follows DÉCRET 2012/25 29 mars 2012 CODE CRIMINEL (CANADA) Le commissaire en conseil exécutif, conformément à l'article du Code Criminel (Canada), décrète : 1. Joie Quarton is appointed as a member of the Yukon Review Board effective April 1, 2012 for a two-year term. 1. Joie Quarton est nommée à titre de membre de la Commission d'examen du Yukon, à compter du 1er avril 2012, pour un mandat de deux ans. O.I.C. 2012/26 29 March, 2012 CRIMINAL CODE (CANADA) Pursuant to sections and of the Criminal Code (Canada), the Commissioner in Executive Council orders as follows DÉCRET 2012/26 29 mars 2012 CODE CRIMINEL (CANADA) Le commissaire en conseil exécutif, conformément aux articles et du Code Criminel (Canada), décrète : 1. Barbara Kane and Pauweliena Laureijs are appointed as members of the Yukon Review Board effective April 1, 2012 for a two-year term. 1. Barbara Kane et Pauweliena Laureijs sont nommées à titre de membres de la Commission d'examen du Yukon, à compter du 1er avril 2012, pour un mandat de deux ans. Part I, April 15,

20 O.I.C. 2012/27 29 March, 2012 CRIMINAL CODE (CANADA) Pursuant to sections and of the Criminal Code (Canada), the Commissioner in Executive Council orders as follows DÉCRET 2012/27 29 mars 2012 CODE CRIMINEL (CANADA) Le commissaire en conseil exécutif, conformément aux articles et du Code Criminel (Canada), décrète : 1. Marilyn Smith, Lynda Murdoch and Jeremy Baumbach are appointed as members of the Yukon Review Board effective April 1, 2012 for a two-year term. 1. Marilyn Smith, Lynda Murdoch et Jeremy Baumbach sont nommés à titre de membres de la Commission d'examen du Yukon, à compter du 1er avril 2012, pour un mandat de deux ans. O.I.C. 2012/28 29 March, 2012 HOUSING CORPORATION ACT Pursuant to subsection 45(2) of the Housing Corporation Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/28 29 mars 2012 LOI SUR LA SOCIÉTÉ D'HABITATION Le commissaire en conseil exécutif, conformément au paragraphe 45(2) de la Loi sur la Société d'habitation, décrète : 1. Connie Buyck is appointed to the Mayo Housing Advisory Board for a term ending May 16, Connie Buyck est nommée au Conseil consultatif sur le logement de Mayo pour un mandat se terminant le 16 mai O.I.C. 2012/29 29 March, 2012 HOUSING DEVELOPMENT ACT Pursuant to subsection 20(2) of the Housing Development Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/29 29 mars 2012 LOI SUR LA PROMOTION DE L'HABITAT Le commissaire en conseil exécutif, conformément au paragraphe 20(2) de la Loi sur la promotion de l'habitat, décrète : 1. Lois Fraser, Janet Leblanc and Kyle Rolling are appointed to the Whitehorse Housing Authority effective April 19, 2012 for a three-year term. 1. Lois Fraser, Janet Leblanc et Kyle Rolling sont nommés membres de l'office d'habitation de Whitehorse pour un mandat de trois ans, à compter du 19 avril The appointment of Pamela Bangart as a member of the Whitehorse Housing Authority made by Order-in-Council 2009/54 is revoked. 2. La nomination de Pamela Bangart, à titre de membre de l'office d'habitation de Whitehorse, effectuée par le Décret 2009/54, est révoquée. 19 Partie I, 15 avril 2012

21 O.I.C. 2012/30 29 March, 2012 LIQUOR ACT Pursuant to subsection 3(2) of the Liquor Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/30 29 mars 2012 LOI SUR LES BOISSONS ALCOOLISÉES Le commissaire en conseil exécutif, conformément au paragraphe 3(2) de la Loi sur les boissons alcoolisées, décrète : 1. Eva Bidrman, Kurt Fraser and Melanie Graham are appointed as members of the Board of Directors of the Yukon Liquor Corporation effective April 1, 2012 for a term ending March 31, Eva Bidrman, Kurt Fraser et Melanie Graham sont nommés membres du conseil d'administration de la Société des alcools du Yukon à compter du 1er avril 2012, pour un mandat se terminant le 31 mars O.I.C. 2012/31 29 March, 2012 MEDIATION BOARD ACT Pursuant to subsection 2(9) of the Mediation Board Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/31 29 mars 2012 LOI SUR LE CONSEIL DE MÉDIATION Le commissaire en conseil exécutif, conformément au paragraphe 2(9) de la Loi sur le Conseil de médiation, décrète : 1. Derek Holmes is appointed to take the place of the sole member of the Mediation Board when that sole member is absent for any cause. 1. Derek Holmes est nommé remplaçant du seul membre du Conseil de médiation, lorsque celuici est absent. 2. This appointment terminates when a second member of the Mediation Board is appointed. 2. La présente nomination prend fin au moment où un deuxième membre du Conseil de médiation est nommé. Part I, April 15,

22 O.I.C. 2012/32 29 March, 2012 MOTOR VEHICLES ACT Pursuant to subsection 2(1) of the Motor Vehicles Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/32 29 mars 2012 LOI SUR LES VÉHICULES AUTOMOBILES Le commissaire en conseil exécutif, conformément au paragraphe 2(1) de la Loi sur les véhicules automobiles, décrète : 1. The appointment of Dan Boyd as the registrar of motor vehicles made by O.I.C. 2007/132 is revoked. 1. La nomination de Dan Boyd à titre de registraire des véhicules automobiles, prévue par le Décret 2007/132, est révoquée. 2. Vern Janz is appointed as the registrar of motor vehicles. 2. Vern Janz est nommé registraire des véhicules automobiles. 3. This Order comes into force April 1, Le présent décret entre en vigueur le 1er avril O.I.C. 2012/33 29 March, 2012 PUBLIC SERVICE ACT Pursuant to sections 10 and 12 of the Public Service Act, the Commissioner in Executive Council orders as follows FLOYD McCORMICK is appointed Deputy Head responsible for the Legislative Assembly to hold office during pleasure effective March 31, DÉCRET 2012/33 29 mars 2012 LOI SUR LA FONCTION PUBLIQUE Le commissaire en conseil exécutif, conformément aux articles 10 et 12 de la Loi sur la fonction publique, décrète : FLOYD McCORMICK est nommé administrateur général responsable de l'assemblée législative, à titre amovible, à compter du 31 mars Partie I, 15 avril 2012

23 O.I.C. 2012/34 29 March, 2012 VITAL STATISTICS ACT Pursuant to paragraph 29(a) of the Vital Statistics Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/34 29 mars 2012 LOI SUR LES STATISTIQUES DE L'ÉTAT CIVIL Le commissaire en conseil exécutif, conformément à l'alinéa 29(a) de la Loi sur les statistiques de l'état civil, décrète : 1. The appointment of Paul Gudaitis as the registrar of vital statistics made by Order-in-Council 2010/176 is revoked. 1. La nomination de Paul Gudaitis à titre de registraire des statistiques de l'état civil, effectuée par le Décret 2010/176, est révoquée. 2. Sherri Wright is appointed as the registrar of vital statistics. 2. Sherri Wright est nommée registraire des statistiques de l'état civil. O.I.C. 2012/36 29 March, 2012 WILDLIFE ACT Pursuant to subsection 192(2) of the Wildlife Act and section 2.1 of the Concession and Compensation Review Board Regulations, the Commissioner in Executive Council orders as follows DÉCRET 2012/36 29 mars 2012 LOI SUR LA FAUNE Le commissaire en conseil exécutif, conformément au paragraphe 192(2) de la Loi sur la faune et à l'article 2.1 du Règlement concernant le Conseil de révision des concessions et de l'indemnisation, décrète : 1. Ruth Wilkinson is appointed as a member of the Concession and Compensation Review Board for a three-year term. 1. Ruth Wilkinson est nommée membre du Conseil de révision des concessions et de l'indemnisation pour un mandat de trois ans. O.I.C. 2012/37 29 March, 2012 WORKERS' COMPENSATION ACT Pursuant to paragraph 62(2)(c) of the Workers' Compensation Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/37 29 mars 2012 LOI SUR LES ACCIDENTS DU TRAVAIL Le commissaire en conseil exécutif, conformément à l'alinéa 62(2)c) de la Loi sur les accidents du travail, décrète : 1. Ed Sumner is appointed as chair of the appeal tribunal for a three-year term effective April 1, Ed Sumner est nommé président du tribunal d'appel, pour un mandat de trois ans, à compter du 1er avril Part I, April 15,

24 O.I.C. 2012/38 29 March, 2012 YUKON COLLEGE ACT Pursuant to section 6 of the Yukon College Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/38 29 mars 2012 LOI SUR LE COLLÈGE DU YUKON Le commissaire en conseil exécutif, conformément à l'article 6 de la Loi sur le Collège du Yukon, décrète : 1. Mike Burke is appointed as a member of the Yukon College board of governors for a three-year term. 1. Mike Burke est nommé membre du conseil des gouverneurs du Collège du Yukon pour un mandat de trois ans. 23 Partie I, 15 avril 2012

25 MINISTERIAL ORDERS ARRÊTÉ MINISTÉRIELS M.O. 2012/05 2 March, 2012 TERRITORIAL COURT ACT Pursuant to subsection 54(1) of the Territorial Court Act, the Minister of Justice orders as follows ARRÊTÉ MINISTÉRIEL 2012/05 2 mars 2012 LOI SUR LA COUR TERRITORIALE Le ministre de la Justice, conformément au paragraphe 54(1) de la Loi sur la Cour territoriale, arrête : 1. The following persons are appointed as justices who will exercise administrative functions Bonnie Guy; David Hett; Gigi Bigras; Grace Southwick; Joseph Tetlichi; Linda McDonald; Lorraine Kontogonis; Louise Bouvier; Minnie Clark; Ruth Lawrence; and Ruth Wilkinson. 1. Les personnes suivantes sont nommées juges de paix pour l'exercice de fonctions administratives : Bonnie Guy, David Hett, Gigi Bigras, Grace Southwick, Joseph Tetlichi, Linda McDonald, Lorraine Kontogonis, Louise Bouvier, Minnie Clark, Ruth Lawrence et Ruth Wilkinson. 2. The following persons are appointed as justices who will exercise administrative functions and presiding functions Beverly Lynne Harris; David Ravensdale; Guenther Joseph Muff; James Holt; John Tyrell; Judith Blackburn-Johnson; Valarie Binder; and Valerie Ruth Anderson. 2. Les personnes suivantes sont nommées juges de paix pour l'exercice de fonctions administratives et de présidence : Beverly Lynne Harris, David Ravensdale, Guenther Joseph Muff, James Holt, John Tyrell, Judith Blackburn-Johnson, Valarie Binder et Valerie Ruth Anderson. 3. The appointments in sections 1 and 2 replace any previous appointments of those persons as justices made by the Minister of Justice without an Order. 3. Les nominations aux articles 1 et 2 remplacent toute nomination précédente, à titre de juge de paix, de ces personnes, faite sans arrêté ministériel par le ministre de la justice. Dated at Whitehorse, in the Yukon Territory this 2 day of March, Fait à Whitehorse, au Yukon, le 2 mars Part I, April 15,

26 PART II REGULATIONS PARTIE II RÈGLEMENTS O.I.C. 2012/17 7 March, 2012 FINANCIAL ADMINISTRATION ACT SPECIAL WARRANT (No. 2), Pursuant to subsections 19(2) and (3) of the Financial Administration Act, the Commissioner in Executive Council orders as follows 1. An amount of up to $7,573,000 to be paid from the consolidated revenue fund in accordance with the attached Schedules A and B is authorized in addition to the net sum of $1,134,703,000 provided for in the First Appropriation Act, and Second Appropriation Act, Payments made under this special warrant shall be made for the purpose of financing government operations for the period March 7, 2012 to March 31, 2012 as set forth in Schedule A. Dated at Whitehorse, Yukon this 7 day of March, 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 2012/17 7 mars 2012 LOI SUR LA GESTION DES FINANCES PUBLIQUES MANDAT SPÉCIAL No 2 POUR L'EXERCICE Le commissaire en conseil exécutif, conformément aux paragraphes 19(2) et (3) de la Loi sur la gestion des finances publiques, établit le mandat spécial suivant : 1. Il peut être prélevé sur le Trésor du Yukon un montant maximal de $ en conformité avec les annexes A et B ci-jointes, en sus de la somme nette de $ prélevée en application de la Loi d'affectation no1 pour l'exercice et de la Loi d'affectation no2 pour l'exercice Les montants prélevés au titre du présent mandat spécial le sont dans le but de financer les activités du gouvernement pour la période allant du 7 mars 2012 au 31 mars 2012, telles qu'elles sont énumérées dans l'annexe A. Fait à Whitehorse, au Yukon, le 7 mars 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. 25 Partie II, 15 avril 2012

27 O.I.C. 2012/19 8 March, 2012 ASSESSMENT AND TAXATION ACT Pursuant to subsections 53(1) and 55(1) of the Assessment and Taxation Act, the Commissioner in Executive Council orders as follows DÉCRET 2012/19 8 mars 2012 LOI SUR L'ÉVALUATION ET LA TAXATION Le commissaire en conseil exécutif, conformément aux paragraphes 53(1) et 55(1) de la Loi sur l'évaluation et la taxation, décrète : 1. The attached 2012 General Property Tax Rates and Exemptions Regulation is made. 1. Est établi le Règlement de 2012 sur les taux d'imposition de la taxe foncière générale et les exonérations paraissant en annexe. 2. Order-in-Council 2011/30 is revoked. 2. Le Décret 2011/30 est révoqué. 3. This Order comes into force on April 15, Le présent décret entre en vigueur le 15 avril Dated at Whitehorse, Yukon this 8 day of March, 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. Fait à Whitehorse, au Yukon, le 8 mars Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de l'immeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de l'imprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. O.I.C. 2012/20 8 March, 2012 GOVERNMENT ORGANISATION ACT Pursuant to section 2 of the Government Organisation Act, the Commissioner in Executive Council orders as follows 1. The Schedule attached to Order-in- Council 2005/07 assigning responsibility for the administration of Acts to Ministers is replaced with the Schedule attached to this Order. DÉCRET 2012/20 8 mars 2012 LOI SUR L'ORGANISATION DU GOUVERNEMENT Le commissaire en conseil exécutif, conformément à l'article 2 de la Loi sur l'organisation du gouvernement, décrète : 1. L'annexe jointe au Décret 2005/07, qui désigne les ministres responsables de l'administration des lois, est remplacée par l'annexe ci-jointe. 2. This Order comes into force April 1, Le présent décret entre en vigueur le 1er avril Dated at Whitehorse, Yukon this 8 day of March, 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. Fait à Whitehorse, au Yukon, le 8 mars Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de l'immeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de l'imprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. Part II, April 15,

28 O.I.C. 2012/21 8 March, 2012 JUDICATURE ACT Pursuant to section 38 of the Judicature Act, the Commissioner in Executive Council, on the recommendation of the judges, orders as follows DÉCRET 2012/21 8 mars 2012 LOI SUR L'ORGANISATION JUDICIAIRE Suite à la recommandation des juges de la Cour suprême, le commissaire en conseil exécutif, conformément à l'article 38 de la Loi sur l'organisation judiciaire, décrète : 1. The attached Regulation to Amend the Rules of Court (O.I.C. 2009/65) is made. 1. Est établi le Règlement modifiant les Règles de procédure (Décret 2009/65) paraissant en annexe. Dated at Whitehorse, Yukon this 8 day of March, 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. Fait à Whitehorse, au Yukon, le 8 mars Des copies des documents mentionnés ci-dessus sont disponibles, moyennant des frais symboliques, au centre de renseignements de l'immeuble administratif du gouvernement du Yukon ou en écrivant au service des abonnements de l'imprimeur de la Reine, C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada. O.I.C. 2012/22 29 March, 2012 ADULT PROTECTION AND DECISION MAKING ACT (SCHEDULE A OF THE DECISION MAKING, SUPPORT AND PROTECTION TO ADULTS ACT) Pursuant to section 84 of the Adult Protection and Decision Making Act (Schedule A of the Decision Making, Support and Protection to Adults Act), the Commissioner in Executive Council orders as follows 1. The attached Regulation to Amend the Adult Protection and Decision-Making Regulation (O.I.C. 2005/78) is made. 2. The schedule entitled "Scale of Fees for Public Administrator" (C.O. 1970/014 under the Judicature Act) is repealed. 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 2012/22 29 mars 2012 LOI SUR LA PROTECTION DES ADULTES ET LA PRISE DE DÉCISIONS LES CONCERNANT (ANNEXE A DE LA LOI SUR LA PRISE DE DÉCISIONS, LE SOUTIEN ET LA PROTECTION DES ADULTES) Le commissaire en conseil exécutif, conformément à l'article 84 de la Loi sur la protection des adultes et la prise de décisions les concernant (Annexe A de la Loi sur la prise de décisions, le soutien et la protection des adultes), décrète : 1. Est établi le Règlement modifiant le Règlement sur la protection des adultes et la prise de décisions les concernant (Décret 2005/78) paraissant en annexe. 2. Est abrogée l'annexe intitulée «Tarif de l'administrateur public» (Décret 1970/014, établi en vertu de la Loi sur l'organisation judiciaire). 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. 27 Partie II, 15 avril 2012

29 April 15,

30 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... $12.00 (Add 5% GST to all rates) In Part I, Corporate certificates and notices are published in the Yukon Gazette in the language in which they are issued. est publiée le 15 ème jour de chaque mois. Tous les avis destinés a être publiés doivent parvenir au bureau de l'imprimeur de la Reine avant midi chaque deuxième jour ouvrable du mois. Le coût de publication d'un avis est 20,000$ (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 5% 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 avril 2012

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

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

BILL C-665 PROJET DE LOI C-665 C-665 C-665 HOUSE OF COMMONS OF CANADA CHAMBRE DES COMMUNES DU CANADA

BILL C-665 PROJET DE LOI C-665 C-665 C-665 HOUSE OF COMMONS OF CANADA CHAMBRE DES COMMUNES DU CANADA C-665 C-665 Second Session, Forty-first Parliament, Deuxième session, quarante et unième législature, HOUSE OF COMMONS OF CANADA CHAMBRE DES COMMUNES DU CANADA BILL C-665 PROJET DE LOI C-665 An Act to

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

DIRECTIVE ON ACCOUNTABILITY IN CONTRACT MANAGEMENT FOR PUBLIC BODIES. An Act respecting contracting by public bodies (chapter C-65.1, a.

DIRECTIVE ON ACCOUNTABILITY IN CONTRACT MANAGEMENT FOR PUBLIC BODIES. An Act respecting contracting by public bodies (chapter C-65.1, a. DIRECTIVE ON ACCOUNTABILITY IN CONTRACT MANAGEMENT FOR PUBLIC BODIES An Act respecting contracting by public bodies (chapter C-65.1, a. 26) SUBJECT 1. The purpose of this directive is to establish the

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

Note concernant votre accord de souscription au service «Trusted Certificate Service» (TCS)

Note concernant votre accord de souscription au service «Trusted Certificate Service» (TCS) Note concernant votre accord de souscription au service «Trusted Certificate Service» (TCS) Veuillez vérifier les éléments suivants avant de nous soumettre votre accord : 1. Vous avez bien lu et paraphé

More information

TIMISKAMING FIRST NATION

TIMISKAMING FIRST NATION Post-Secondary Financial Assistance Forms TFN EDUCATION 2014-05-01 TIMISKAMING FIRST NATION 0 Education Dept. Application Check List Please enclose the following when applying: Form: Statement of Intent

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

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

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

MD. ALI KHAN. and THE MINISTER OF CITIZENSHIP AND IMMIGRATION REASONS FOR ORDER AND ORDER

MD. ALI KHAN. and THE MINISTER OF CITIZENSHIP AND IMMIGRATION REASONS FOR ORDER AND ORDER Federal Court Cour fédérale Date: 20101001 Docket: IMM-1196-10 Citation: 2010 FC 983 St. John s, Newfoundland and Labrador, October 1, 2010 PRESENT: The Honourable Madam Justice Heneghan BETWEEN: MD. ALI

More information

76,000. Administrative Monetary Penalty / Sanction administrative pécuniaire NOTICE OF VIOLATION / AVIS D'INFRACTION. Plains Midstream Canada ULC

76,000. Administrative Monetary Penalty / Sanction administrative pécuniaire NOTICE OF VIOLATION / AVIS D'INFRACTION. Plains Midstream Canada ULC Administrative Monetary Penalty / Sanction administrative pécuniaire NOTICE OF VIOLATION / AVIS D'INFRACTION REFERENCE NUMBER / N o DE REFERENCE: AMP-003-2015 Information for Pipeline Company / Third Party

More information

BALVIN SERVICE. and THE MINISTER OF CITIZENSHIP AND IMMIGRATION REASONS FOR JUDGMENT AND JUDGMENT

BALVIN SERVICE. and THE MINISTER OF CITIZENSHIP AND IMMIGRATION REASONS FOR JUDGMENT AND JUDGMENT Federal Court Cour fédérale Date: 20100118 Docket: IMM-2816-09 Citation: 2010 FC 47 Ottawa, Ontario, January 18, 2010 PRESENT: The Honourable Madam Justice Heneghan BETWEEN: BALVIN SERVICE Applicant and

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

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, October 15, 2010

More information

EXFO INC. FORM 6-K. (Report of Foreign Issuer) Filed 03/03/10 for the Period Ending 03/03/10

EXFO INC. FORM 6-K. (Report of Foreign Issuer) Filed 03/03/10 for the Period Ending 03/03/10 EXFO INC. FORM 6-K (Report of Foreign Issuer) Filed 03/03/10 for the Period Ending 03/03/10 Telephone 418-683-0211 CIK 0001116284 Symbol EXFO SIC Code 3825 - Instruments for Measuring and Testing of Electricity

More information

Nunavut Gazette Gazette du Nunavut

Nunavut Gazette Gazette du Nunavut Nunavut Gazette Gazette du Nunavut Part I/Partie I 2003-07-31 Vol. 5, No. 7 / Vol. 5, n 7 NOTICE The full text of an appointment may be viewed at the office of the Registrar of Regulations, Department

More information

Access to. Information Request Form

Access to. Information Request Form Government of Canada Gouvernement du Canada Access to Information Request Form Protected when completed TBC 350-57 (Rev. 1997/11) For official use only Access to Information Act Step 1 Determine which

More information

Nunavut Gazette Gazette du Nunavut

Nunavut Gazette Gazette du Nunavut Nunavut Gazette Gazette du Nunavut Part I/Partie I 2013-03-28 Vol. 15, No. 3 / Vol. 15, n 3 NOTICE The full text of an appointment may be viewed at the office of the Registrar of Regulations, Department

More information

Canada. ... Canadian Nuclear Commission canadienne. Violation. Relevant Facts I Faits pertinents

Canada. ... Canadian Nuclear Commission canadienne. Violation. Relevant Facts I Faits pertinents I... ""I"'. ADMINISTRATIVE MONETARY PENALTY (AMP) NOTICE OF VIOLATION {Corporation) AVIS DE VIOLATION {Societe) Date of Notice I Date de l'avis: January 28, 2015 AMP Number I Numero de SAP: 2015-AMP- 04

More information

2 RENSEIGNEMENTS CONCERNANT L ASSURÉ SI CELUI-CI N EST PAS LE REQUÉRANT INFORMATION CONCERNING THE INSURED PERSON IF OTHER THAN THE APPLICANT

2 RENSEIGNEMENTS CONCERNANT L ASSURÉ SI CELUI-CI N EST PAS LE REQUÉRANT INFORMATION CONCERNING THE INSURED PERSON IF OTHER THAN THE APPLICANT SÉCURITÉ SOCIALE SOCIAL SECURITY ACCORD DU 9 FÉVRIER 1979 ENTRE LA FRANCE ET LE CANADA AGREEMENT OF FEBRUARY 9, 1979 BETWEEN FRANCE AND CANADA Formulaire FORM SE 401-06 INSTRUCTION D UNE DEMANDE DE PENSION

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

VOTES and PROCEEDINGS

VOTES and PROCEEDINGS No. 64 VOTES and PROCEEDINGS OF THE LEGISLATIVE ASSEMBLY PROVINCE OF SASKATCHEWAN THIRD SESSION TWENTY-SEVENTH LEGISLATURE Wednesday, May 14, 2014 1:30 p.m. PRAYERS SPEAKER TABLES REPORTS The Speaker laid

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

Measuring Policing Complexity: A Research Based Agenda

Measuring Policing Complexity: A Research Based Agenda 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

REFERRAL FEES. CBA Code (Newfoundland, Northwest Territories, Nunavut, Prince Edward Island)

REFERRAL FEES. CBA Code (Newfoundland, Northwest Territories, Nunavut, Prince Edward Island) SCHEDULE H REFERRAL FEES CBA Code (Newfoundland, Northwest Territories, Nunavut, Prince Edward Island) CHAPTER XI FEES Commentary Sharing Fees with Non-lawyers 8. Any arrangement whereby the lawyer directly

More information

2 Report to / Rapport au:

2 Report to / Rapport au: 2 Report to / Rapport au: OTTAWA PUBLIC LIBRARY BOARD CONSEIL D ADMINISTRATION DE LA BIBLIOTHÈQUE October 15, 2014 Le 15 octobre 2014 Submitted by / Soumis par: Anna Basile, Manager, Planning and Board

More information

1. CANADA DAY 2012 PARKING LOT PARTIES IN THE BYWARD MARKET FÊTE DU CANADA 2012 CÉLÉBRATIONS TENUES DANS LE PARC DE STATIONNEMENT DU MARCHÉ BY

1. CANADA DAY 2012 PARKING LOT PARTIES IN THE BYWARD MARKET FÊTE DU CANADA 2012 CÉLÉBRATIONS TENUES DANS LE PARC DE STATIONNEMENT DU MARCHÉ BY 1 COMITÉ DES TRANSPORTS 1. CANADA DAY 2012 PARKING LOT PARTIES IN THE BYWARD MARKET FÊTE DU CANADA 2012 CÉLÉBRATIONS TENUES DANS LE PARC DE STATIONNEMENT DU MARCHÉ BY COMMITTEE RECOMMENDATIONS That Council

More information

SOLICITATION AMENDMENT MODIFICATION DE L INVITATION

SOLICITATION AMENDMENT MODIFICATION DE L INVITATION RETURN BIDS TO: RETOURNER LES SOUMISSIONS A : Bid Receiving/Réception des sousmissions Royal Canadian Mounted Police (RCMP) Procurement & Contracting Services 5th Floor, 10065 Jasper Avenue NW Edmonton,

More information

CHARITY LAW BULLETIN No. 8 August 28, 2001 Editor: Terrance S. Carter, B.A., LL.B A. INTRODUCTION

CHARITY LAW BULLETIN No. 8 August 28, 2001 Editor: Terrance S. Carter, B.A., LL.B A. INTRODUCTION NEW INVESTMENT AND DELEGATION POWERS FOR CHARITIES IN ONTARIO By Terrance S. Carter, B.A., LL.B and Jacqueline M. Connor, B.A., LL.B. Carter & Associates CHARITY LAW BULLETIN No. 8 August 28, 2001 Editor:

More information

MANITOBA TRADE AND INVESTMENT CORPORATION ANNUAL REPORT 2012/13 SOCIÉTÉ DU COMMERCE ET DE L'INVESTISSEMENT DU MANITOBA RAPPORT ANNUEL 2012/13

MANITOBA TRADE AND INVESTMENT CORPORATION ANNUAL REPORT 2012/13 SOCIÉTÉ DU COMMERCE ET DE L'INVESTISSEMENT DU MANITOBA RAPPORT ANNUEL 2012/13 MANITOBA TRADE AND INVESTMENT CORPORATION ANNUAL REPORT 2012/13 SOCIÉTÉ DU COMMERCE ET DE L'INVESTISSEMENT DU MANITOBA RAPPORT ANNUEL 2012/13 Board of Directors Conseil d administration Hugh Eliasson Chair

More information

רשיומות CONVENTION INTERNATIONALE DES TÉLÉCOMMUNICATIONS D ATLANTIC CITY (19^7) INTERNATIONAL TELECOMMUNICATION CONVENTION ATLANTIC CITY (1947)

רשיומות CONVENTION INTERNATIONALE DES TÉLÉCOMMUNICATIONS D ATLANTIC CITY (19^7) INTERNATIONAL TELECOMMUNICATION CONVENTION ATLANTIC CITY (1947) רשיומות כתבי 81 אמנה בינלאומית לעניני טלקומוניקציה מבוא תוך הכרה מלאה בזכותה הריבונית של כל ארץ וארץ להסדיר את עניני הטלקומוניקציה שלה, הסכימו מיופי כוחן של הממשלות המתקשרות לכרות את האמנה הבאה במטרה להבטיח

More information

Nunavut Gazette Gazette du Nunavut

Nunavut Gazette Gazette du Nunavut Nunavut Gazette Gazette du Nunavut Part I/Partie I 2014-04-30 Vol. 16, No. 4 / Vol. 16, n 4 NOTICE The full text of an appointment may be viewed at the office of the Registrar of Regulations, Department

More information

NOTES POUR L ALLOCUTION DE M

NOTES POUR L ALLOCUTION DE M NOTES POUR L ALLOCUTION DE M. RÉJEAN ROBITAILLE, PRÉSIDENT ET CHEF DE LA DIRECTION, À LA CONFÉRENCE DES SERVICES FINANCIERS CANADIENS LE 31 MARS 2009, À 11H AU CENTRE MONT-ROYAL, À MONTRÉAL Mise en garde

More information

commission du droit d'auteur Canada Replies to objeotions to Statements of ProposeeS Retransmission Royalties

commission du droit d'auteur Canada Replies to objeotions to Statements of ProposeeS Retransmission Royalties '. ( copyriqht Board Canada 171 Slater street suite 501 ottawa, ontario na OC9 commission du droit d'auteur Canada October 2, 1989 TO ALL PARTIES SET FORTH ON THE DISTRIBUTION LIST ATTACHED HERETO: Re:

More information

Royal Canadian Mounted Police Gendarmerie royale du Canada

Royal Canadian Mounted Police Gendarmerie royale du Canada Royal Canadian Mounted Police Gendarmerie royale du Canada RETURN BIDS TO : RETOURNER LES SOUMISSIONS : Title-Sujet Construction of Building for Secure Access to Tarmac / Construction d'un bâtiment pour

More information

~~ SANCTION ADMINISTRATIVE PECUNIAIRE (SAP)

~~ SANCTION ADMINISTRATIVE PECUNIAIRE (SAP) de Commission 80ret6 nucf6alre canadienne ADMINISTRATIVE MONETARY PENAL TY (AMP) ~~ NOTICE OF VIOLATION (Corporation) AVIS DE VIOLATION (Societe) Date of Notice /Date de l'avis: January 15, 2015 AMP Number

More information

30 Eglinton Avenue West, Suite 306 Mississauga ON L5R 3E7 Tel: (905) 279-2727 Website: www.ifbc.ca. April 12, 2013

30 Eglinton Avenue West, Suite 306 Mississauga ON L5R 3E7 Tel: (905) 279-2727 Website: www.ifbc.ca. April 12, 2013 30 Eglinton Avenue West, Suite 306 Mississauga ON L5R 3E7 Tel: (905) 279-2727 Website: www.ifbc.ca April 12, 2013 To: British Columbia Securities Commission Alberta Securities Commission Saskatchewan Financial

More information

C-32.2 Credit Unions Act 2016-39

C-32.2 Credit Unions Act 2016-39 NEW BRUNSWICK REGULATION 2016-39 under the CREDIT UNIONS ACT (O.C. 2016-155) RÈGLEMENT DU NOUVEAU-BRUNSWICK 2016-39 pris en vertu de la LOI SUR LES CAISSES POPULAIRES (D.C. 2016-155) Filed June 30, 2016

More information

Title Sujet: MDM Professional Services Solicitation No. Nº de l invitation Date: 1000313802_A August 13, 2013

Title Sujet: MDM Professional Services Solicitation No. Nº de l invitation Date: 1000313802_A August 13, 2013 RETURN BID TO/ RETOURNER LES SOUMISSIONS À : Canada Border Services Agency Cheque Distribution and Bids Receiving Area 473 Albert Street, 6 th floor Ottawa, ON K1A 0L8 Facsimile No: (613) 941-7658 Bid

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

RAPPORT FINANCIER ANNUEL PORTANT SUR LES COMPTES 2014

RAPPORT FINANCIER ANNUEL PORTANT SUR LES COMPTES 2014 RAPPORT FINANCIER ANNUEL PORTANT SUR LES COMPTES 2014 En application de la loi du Luxembourg du 11 janvier 2008 relative aux obligations de transparence sur les émetteurs de valeurs mobilières. CREDIT

More information

Shared Services Canada Services partagés Canada RETURN BIDS TO : RETOURNER LES SOUMISSIONS À:

Shared Services Canada Services partagés Canada RETURN BIDS TO : RETOURNER LES SOUMISSIONS À: RETURN BIDS TO : RETOURNER LES SOUMISSIONS À: Julie Watson-Bampton Shared Services Canada / Services partagés Canada 180 Kent Street, 13th Floor / 180 street Kent, 13 eme étage Ottawa, Ontario K1A OP7

More information

REGULATIONS AMENDING CERTAIN REGULATIONS RELATING TO PENSIONS PENSION BENEFITS STANDARDS ACT, 1985

REGULATIONS AMENDING CERTAIN REGULATIONS RELATING TO PENSIONS PENSION BENEFITS STANDARDS ACT, 1985 REGULATIONS AMENDING CERTAIN REGULATIONS RELATING TO PENSIONS PENSION BENEFITS STANDARDS ACT, 1985 PENSION BENEFITS STANDARDS REGULATIONS, 1985 1. (1) The definitions mutual fund or pooled fund and simplified

More information

FRANCE (FRANCE) : Trusted List

FRANCE (FRANCE) : Trusted List ANCE (ANCE) : Trusted List Tsl Id: ID0001 Valid until nextupdate value: 2015-12-28T23:00:00Z TSL signed on: 2015-06-30T09:08:50Z PDF generated on: Tue Jun 30 11:10:36 CEST 2015 ANCE (ANCE) - Trusted List

More information

Appendix R Canadian Regulatory Review

Appendix R Canadian Regulatory Review Appendix R Canadian Regulatory Review Draft EIS Keystone XL Pipeline Project Canadian Environmental Assessment Act CANADA CONSOLIDATION CODIFICATION Canadian Environmental Assessment Act Loi canadienne

More information

Title Sujet Project Delivery Office Support. Solicitation No. Nº de l invitation 201502963. Solicitation Closes L invitation prend fin.

Title Sujet Project Delivery Office Support. Solicitation No. Nº de l invitation 201502963. Solicitation Closes L invitation prend fin. RETURN BIDS TO: RETOURNER LES SOUMISSIONS A : Bid Receiving/Réception des sousmissions Procurement & Contracting Services Branch VISIT S CENTRE-Main Entrance Royal Canadian Mounted Police 73 Leikin Drive

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

RFP AMENDMENT#2 DDP MODIFICATION#2

RFP AMENDMENT#2 DDP MODIFICATION#2 RETURN BIDS TO: RETOURNER LES SOUMISSIONS Á: Parks Canada Agency Bids Receiving 111 Water Street East Cornwall, ON K6H 6S3 RFP AMENDMENT#2 DDP MODIFICATION#2 Proposal to: Parks Canada Agency We hereby

More information

SUPPLEMENT N 4 DATED 12 May 2014 TO THE BASE PROSPECTUS DATED 22 NOVEMBER 2013. BPCE Euro 40,000,000,000 Euro Medium Term Note Programme

SUPPLEMENT N 4 DATED 12 May 2014 TO THE BASE PROSPECTUS DATED 22 NOVEMBER 2013. BPCE Euro 40,000,000,000 Euro Medium Term Note Programme SUPPLEMENT N 4 DATED 12 May 2014 TO THE BASE PROSPECTUS DATED 22 NOVEMBER 2013 BPCE Euro 40,000,000,000 Euro Medium Term Note Programme BPCE (the Issuer ) may, subject to compliance with all relevant laws,

More information

Annual Report to Parliament 2013-2014. Administration of the Privacy Act

Annual Report to Parliament 2013-2014. Administration of the Privacy Act Annual Report to Parliament Administration of the Privacy Act PREFACE As the federal economic development department for Western Canada, Western Economic Diversification Canada (WD) develops and supports

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

RECEIVED AUG 2 7 2014

RECEIVED AUG 2 7 2014 RECEIVED AUG 2 7 2014 FEDERATION OF CANADIAN ARCHERS INC. FINANCIAL STATEMENTS ETATS FINANCIERS MARCH 31, 2014 CONTENTS INDEPENDENT AUDITORS' REPORT FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

More information

Procedure for Declaration of Conformity and Registration of Terminal Equipment

Procedure for Declaration of Conformity and Registration of Terminal Equipment Issue 1 January 2002 Spectrum Management and Telecommunications Policy Terminal Attachment Program Procedures Procedure for Declaration of Conformity and Registration of Terminal Equipment Aussi disponible

More information

Title - Sujet A&E-Carleton Martello Tower Repairs. Solicitation No. - N de l'invitation EC373-162588/A

Title - Sujet A&E-Carleton Martello Tower Repairs. Solicitation No. - N de l'invitation EC373-162588/A 1 1 RETURN BIDS TO: RETOURNER LES SOUMISSIONS À: Bid Receiving Public Works & Government Services Canada/Réception des souissions Travaux publics et Services gouvernementaux Canada 1713 Bedford Row Halifax,

More information

Contracts over $10,000: 1 April 2013 to 30 September 2013 Contrats de plus de 10 000 $ : 1er avril 2013 au 30 septembre 2013

Contracts over $10,000: 1 April 2013 to 30 September 2013 Contrats de plus de 10 000 $ : 1er avril 2013 au 30 septembre 2013 Contracts over $10,000: 1 April 2013 to 30 September 2013 Contrats de plus de 10 000 $ : 1er avril 2013 au 30 septembre 2013 Vendor / Fournisseur No. Description NOEL PARENT ANITA PORTIER RENEE ST-ARNAUD

More information

SOLICITATION AMENDMENT MODIFICATION DE L INVITATION

SOLICITATION AMENDMENT MODIFICATION DE L INVITATION RETURN BIDS TO: RETOURNER LES SOUMISSIONS A : Bid Receiving/Réception des sousmissions Royal Canadian Mounted Police (RCMP) Procurement & Contracting Services 5th Floor, 10065 Jasper Avenue NW Edmonton,

More information

THE CANADIAN PATENT OFFICE RECORD LA GAZETTE DU BUREAU DES BREVETS

THE CANADIAN PATENT OFFICE RECORD LA GAZETTE DU BUREAU DES BREVETS Vol. 140 No. 49 December 4, 2012 Vol. 140 No 49 le 4 decembre 2012 THE CANADIAN PATENT OFFICE RECORD LA GAZETTE DU BUREAU DES BREVETS Sylvain Laporte Commissioner of Patents The Canadian Patent Office

More information

State of Maryland Health Insurance Exchange

State of Maryland Health Insurance Exchange Les résumés et les traductions contenus dans le présent avis ont été préparés par Primary Care Coalition mais n'ont pas été révisés ou approuvés par Maryland Health Connection. Notice Date: 03/30/2015

More information

NATIONAL EXECUTIVE CONFERENCE CALL THURSDAY, JULY 21, 2011 6:00 P.M. - 7:20 P.M. OTTAWA TIME

NATIONAL EXECUTIVE CONFERENCE CALL THURSDAY, JULY 21, 2011 6:00 P.M. - 7:20 P.M. OTTAWA TIME 4951 NATIONAL EXECUTIVE CONFERENCE CALL THURSDAY, JULY 21, 2011 6:00 P.M. - 7:20 P.M. OTTAWA TIME CALL TO ORDER National President Brother Daniel Kinsella called the meeting to order at 6:05 p.m. ATTENDANCE:

More information

Product / Produit Description Duration /Days Total / Total

Product / Produit Description Duration /Days Total / Total DELL Budget Proposal / Proposition Budgétaire Solutions Design Centre N o : 200903201602 Centre de Design de Solutions Date: 2009-03-23 Proposition valide pour 30 jours / Proposal valid for 30 days Customer

More information

How To Write A Report On The Organization And Staff Development Agency

How To Write A Report On The Organization And Staff Development Agency 2010 ANNUAL REPORT Organization & Staff Development Manitoba Civil Service Commission Learn.Develop.Renew His Honour, the Honourable Philip S, Lee, C.M., O.M. Lieutenant Governor of Manitoba Room 235,

More information

AS PUBLISHED IN THE SUPPLEMENT OF THE BULLETIN OF THE CVMQ OF JULY 11, 2003, VOL. 34 N 27

AS PUBLISHED IN THE SUPPLEMENT OF THE BULLETIN OF THE CVMQ OF JULY 11, 2003, VOL. 34 N 27 AS PUBLISHED IN THE SUPPLEMENT OF THE BULLETIN OF THE CVMQ OF JULY 11, 2003, VOL. 34 N 27 RÈGLEMENT MODIFIANT LA VERSION ANGLAISE DU RÈGLEMENT 21-101 SUR LE FONCTIONNEMENT DU MARCHÉ PARTIE 1 MODIFICATIONS

More information

Third Supplement dated 8 September 2015 to the Euro Medium Term Note Programme Base Prospectus dated 12 December 2014

Third Supplement dated 8 September 2015 to the Euro Medium Term Note Programme Base Prospectus dated 12 December 2014 Third Supplement dated 8 September 2015 to the Euro Medium Term Note Programme Base Prospectus dated 12 December 2014 HSBC France 20,000,000,000 Euro Medium Term Note Programme This third supplement (the

More information

Health Products and Food Branch Inspectorate

Health Products and Food Branch Inspectorate Our Mandate: To manage and deliver a national compliance and enforcement program for blood and donor semen; cells, tissues and organs; drugs (human and veterinary); medical devices and natural health products,

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

Regulation respecting the distribution of information and the protection of personal information

Regulation respecting the distribution of information and the protection of personal information Éditeur officiel du Québec Updated to 1 August 2015 This document has official status. chapter A-2.1, r. 2 Regulation respecting the distribution of information and the protection of personal information

More information

Survey on use of Taser International 21ft cartridges

Survey on use of Taser International 21ft cartridges 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

Travaux publics et Services gouvernementaux Canada. Title - Sujet FOOD SERVICES - CADETS - WHITEHORSE

Travaux publics et Services gouvernementaux Canada. Title - Sujet FOOD SERVICES - CADETS - WHITEHORSE Public Works and Government Services Travaux publics et Services gouvernementaux 1 1 RETURN BIDS TO: RETOURNER LES SOUMISSIONS À: Bid Receiving Public Works and Government Services /Réception des soumissions

More information

*** Free translation in French for information purposes only / traduction en français pour information uniquement

*** Free translation in French for information purposes only / traduction en français pour information uniquement Transfers of securities to RBS plc pursuant to Part VII of the UK Financial Services and Markets Act 2000 On 6 February 2010 ABN AMRO Bank N.V. (registered with the Dutch Chamber of Commerce under number

More information

GSAC CONSIGNE DE NAVIGABILITE définie par la DIRECTION GENERALE DE L AVIATION CIVILE Les examens ou modifications décrits ci-dessous sont impératifs. La non application des exigences contenues dans cette

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

ALLIANCE PIPELINE LTD. and VERNON JOSEPH SMITH REASONS FOR JUDGMENT AND JUDGMENT

ALLIANCE PIPELINE LTD. and VERNON JOSEPH SMITH REASONS FOR JUDGMENT AND JUDGMENT Halifax, Nova Scotia, January 4, 2008 PRESENT: The Honourable Mr. Justice O'Keefe Date: 20080104 Docket: T-1826-06 Citation: 2008 FC 12 BETWEEN: ALLIANCE PIPELINE LTD. and Appellant VERNON JOSEPH SMITH

More information

Strathroy- Caradoc Police Services Board

Strathroy- Caradoc Police Services Board Page 1 of 2 Strathroy- Caradoc Police Services Board Directed to: Mayor Vanderheyden and Members of Council Meeting Date: December 16, 2013 Presented by: Ron LaPier, Laurie Hayman & Mark Campbell Attachment(s):

More information

Millier Dickinson Blais

Millier Dickinson Blais Research Report Millier Dickinson Blais 2007-2008 National Survey of the Profession September 14, 2008 Contents 1 Introduction & Methodology... 3 2 National Results... 5 3 Regional Results... 6 3.1 British

More information

Tous les documents de la présente réunion se trouvent sur le site internet du FMC : www.fmc.be, rubrique services. Login : ourdata Password : areyours

Tous les documents de la présente réunion se trouvent sur le site internet du FMC : www.fmc.be, rubrique services. Login : ourdata Password : areyours Ordre du jour Approbation du procès verbal de l assemblée générale du 25 avril 2008 Rapport d activité 2008 Futurs des bases de données en Belgique Rapport du trésorier et approbation des comptes de l

More information

Appendix B Catalonia Prepared by the Agencia per a la Qualitat del Sistema Universitari

Appendix B Catalonia Prepared by the Agencia per a la Qualitat del Sistema Universitari Appendix B Catalonia Prepared by the Agencia per a la Qualitat del Sistema Universitari En Europe coexiste une diversité de modèles d'institutions responsables de la promotion et de la gestion de l'évaluation

More information

'(0878$/,=$7,21 5(*,0( )25 &$1$',$1 /,)(,1685$1&( &203$1,(6 CONSULTATION PAPER August 1998

'(0878$/,=$7,21 5(*,0( )25 &$1$',$1 /,)(,1685$1&( &203$1,(6 CONSULTATION PAPER August 1998 CONSULTATION PAPER August 1998 Copies of this report may be obtained from: Distribution Centre Department of Finance 300 Laurier Avenue West Ottawa, Ontario K1A 0G5 Telephone: (613) 995-2855 Facsimile:

More information

A Summary of the Canadian Firearm Act (FTA)

A Summary of the Canadian Firearm Act (FTA) PLEIAD CANADA INC. FINAL Risks and Benefits of Proposed Firearms Legislation Prepared for: RCMP/Canadian Firearms Program (CFP) Prepared by: Peter Hall Senior Consultant Final Table of Contents Page RISK

More information

Les procedures en divorce

Les procedures en divorce LES DOSSIERS DU JOURNAL DES TRIBUNAUX 14 Les procedures en divorce La reforme de la reforme Loi du 20 mai 1997 Sophie Demars Assistante au Centre de droit de lafamille de l'u.c.l. Preface de Marie-Therese

More information

Report to Rapport au: Council Conseil 9 December 2015 / 9 décembre 2015. Submitted on October 26, 2015 Soumis le 26 octobre 2015

Report to Rapport au: Council Conseil 9 December 2015 / 9 décembre 2015. Submitted on October 26, 2015 Soumis le 26 octobre 2015 1 Report to Rapport au: Council Conseil 9 December 2015 / 9 décembre 2015 Submitted on October 26, 2015 Soumis le 26 octobre 2015 Submitted by Soumis par: Susan Jones, Acting Deputy City Manager, City

More information

SCHOLARSHIP ANSTO FRENCH EMBASSY (SAFE) PROGRAM 2016 APPLICATION FORM

SCHOLARSHIP ANSTO FRENCH EMBASSY (SAFE) PROGRAM 2016 APPLICATION FORM SCHOLARSHIP ANSTO FRENCH EMBASSY (SAFE) PROGRAM 2016 APPLICATION FORM APPLICATION FORM / FORMULAIRE DE CANDIDATURE Applications close 4 November 2015/ Date de clôture de l appel à candidatures 4 e novembre

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to April 1, 2015. It is intended for information and reference purposes only. This

More information

RO&RC : ISAF code de publicité - Prescriptions FRBY

RO&RC : ISAF code de publicité - Prescriptions FRBY KONINKLIJK BELGISCH YACHTING VERBOND vzw FEDERATION ROYALE BELGE DU YACHTING asbl RO&RC : ISAF code de publicité - Prescriptions FRBY Approuvé RO&RC/KBYV 29-10-2009 - CA/FRBY 16-11-2009 Révision du 24-01-2015

More information

RÉPONSE DE ÉNERGIE LA LIÈVRE S.E.C. ET D ÉNERGIE BROOKFIELD MARKETING INC. À LA DEMANDE DE RENSEIGNEMENT N o 1 DE LA RÉGIE DE L ÉNERGIE («RÉGIE»)

RÉPONSE DE ÉNERGIE LA LIÈVRE S.E.C. ET D ÉNERGIE BROOKFIELD MARKETING INC. À LA DEMANDE DE RENSEIGNEMENT N o 1 DE LA RÉGIE DE L ÉNERGIE («RÉGIE») RÉGIE DE L ÉNERGIE DOSSIER : R-3625-2007 RÉPONSE DE ÉNERGIE LA LIÈVRE S.E.C. ET D ÉNERGIE BROOKFIELD MARKETING INC. À LA DEMANDE DE RENSEIGNEMENT N o 1 DE LA RÉGIE DE L ÉNERGIE («RÉGIE») Page 2 de 7 Question

More information

Program'! Governance)Innovation)Lecture)Series) )Cycle)de)conférence)Innovations)en)gouvernance)

Program'! Governance)Innovation)Lecture)Series) )Cycle)de)conférence)Innovations)en)gouvernance) Resilienceincriticalinfrastructureandcrime prevention: Aworkshoponcollaborationandmulti9levelgovernance Larésiliencedanslesinfrastructuresessentiellesetla préventionducrime: Unatelierdetravailsurlacollaborationetlagouvernance

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

Notice of Decision / Avis de décision

Notice of Decision / Avis de décision February/Février 06, 2014 DC0190GP Canadian Institutes of Health Research / Instituts de recherche en santé du Canada Notice of Decision / Avis de décision Application Number/Numéro de la demande: 316750

More information

NUNAVUT HOUSING CORPORATION - BOARD MEMBER RECRUITMENT

NUNAVUT HOUSING CORPORATION - BOARD MEMBER RECRUITMENT NUNAVUT HOUSING CORPORATION - BOARD MEMBER RECRUITMENT The is seeking Northern Residents interested in being on our Board of Directors We are seeking individuals with vision, passion, and leadership skills

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

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

BILL C-561 PROJET DE LOI C-561 C-561 C-561 CHAMBRE DES COMMUNES DU CANADA HOUSE OF COMMONS OF CANADA

BILL C-561 PROJET DE LOI C-561 C-561 C-561 CHAMBRE DES COMMUNES DU CANADA HOUSE OF COMMONS OF CANADA C-561 C-561 Second Session, Forty-first Parliament, 62 Elizabeth II, 2013 Deuxième session, quarante et unième législature, 62 Elizabeth II, 2013 HOUSE OF COMMONS OF CANADA CHAMBRE DES COMMUNES DU CANADA

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

William Lyon Mackenzie King fonds. Finance sub-series MG 26 J 11

William Lyon Mackenzie King fonds. Finance sub-series MG 26 J 11 LIBRARY AND ARCHIVES CANADA Canadian Archives and Special Collections Branch BIBLIOTHÈQUE ET ARCHIVES CANADA Direction des archives canadiennes et collections spéciales William Lyon Mackenzie King fonds

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

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE DISPOSAL OF PAVEMENT LINE MARKER EQUIPMENT 2009

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE DISPOSAL OF PAVEMENT LINE MARKER EQUIPMENT 2009 Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2007 AUDIT OF THE DISPOSAL OF PAVEMENT LINE MARKER EQUIPMENT 2009 SUIVI DE LA VÉRIFICATION DE L ALIÉNATION D UNE TRACEUSE

More information

REVOCABILITY. Contact: Lars MEINHARDT, Telephone:(32-2) 298.45.87, lars.meinhardt@cec.eu.int

REVOCABILITY. Contact: Lars MEINHARDT, Telephone:(32-2) 298.45.87, lars.meinhardt@cec.eu.int EUROPEAN COMMISSION Internal Market DG FINANCIAL INSTITUTIONS Retail issues and payment systems Brussels, 24 September 2003 MARKT/4010/2003 Final Draft A POSSIBLE LEGAL FRAMEWORK FOR THE SINGLE PAYMENT

More information

System Requirements Orion

System Requirements Orion Orion Date 21/12/12 Version 1.0 Référence 001 Auteur Antoine Crué VOS CONTACTS TECHNIQUES JEAN-PHILIPPE SENCKEISEN ANTOINE CRUE LIGNE DIRECTE : 01 34 93 35 33 EMAIL : JPSENCKEISEN@ORSENNA.FR LIGNE DIRECTE

More information

FACULTY OF MANAGEMENT MBA PROGRAM

FACULTY OF MANAGEMENT MBA PROGRAM FACULTY OF MANAGEMENT MBA PROGRAM APPLICATION PROCEDURES: Completed files are evaluated on a rolling basis. Although the MBA Admissions office notifies all applicants of any outstanding documents electronically,

More information