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 25 Whitehorse, March 15, 2006 Number 3 Volume 25 Whitehorse, le 15 mars 2006 Numéro 3

2 PART I PARTIE I CERTIFICATES OF AMALGAMATION / CERTIFICATS DE FUSION A Certificate of Amalgamation has been issued under the Business Corporations Act for the following corporation: Name of Amalgamating Corporations: Hougen's Limited Yukon Wholesale Company Limited Hougen's Retail Ltd. Name of Amalgamated Corporation: Hougen's Limited Corporate Access Number: Registered Address: Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 1, Partie I, 15 mars 2006

3 CERTIFICATES OF AMENDMENT / CERTIFICATS DE MODIFICATION A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Heath Benefits Consulting AB Inc. Corporate Access Number: Previous Name: Norfolk Financial Group Inc. Previous Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Name Change: December 20, 2005 Date Registered in Yukon: February 3, 2006 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Ontario Inc. Corporate Access Number: Previous Name: Canada Inc. Previous Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Name Change: December 21, 2005 Date Registered in Yukon: February 10, 2006 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Jasper Constructors Ltd. Corporate Access Number: Previous Name: Jasper Labour Services Ltd. Previous Access Number: Attorney for Service: Lorne N. Austring C/O Austring, Fendrick, Fairman & Parkkari Date of Name Change: January 13, 2006 Date Registered in Yukon: February 13, 2006 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: Corporate Access Number: Previous Name: Previous Access Number: Attorney for Service: Man Financial Canada Co. / La Financière Man Canada Cie Refco Canada Co. / Refco Canada Cie Grant Macdonald C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Name Change: January 31, 2006 Date Registered in Yukon: February 13, 2006 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following extraterritorial corporation: SCM Adjusters Canada Ltd. Corporate Access Number: Previous Name: Previous Access Number: Attorney for Service: Shumka Craig Moore Adjusters Canada Ltd. Rodney Snow C/O Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Name Change: December 28, 2005 Date Registered in Yukon: February 23, 2006 A Certificate of Amendment has been issued under the Business Corporations Act to change the name of the following corporation: Boulder Lakes Incorporated Corporate Access Number: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Previous Name: Previous Access Number: Date of Name Change: February 27, 2006 Whitehorse Dental Clinic Inc. Part I, March 15,

4 CERTIFICATES OF CONTINUANCE / CERTIFICATS DE PROROGATION A Certificate of Continuance has been issued under the Business Corporations Act for the following corporation: Dr. Felicia Huang Medical Professional Corporation Corporate Access Number: Austring Fendrick Fairman & Parkkari Former Jurisdiction: Ontario Date of Certificate: February 10, Partie I, 15 mars 2006

5 CERTIFICATES OF DISCONTINUANCE / CERTIFICATS DE CHANGEMENT DE RÉGIME A Certificate of Discontinuance has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Continuing to Jurisdiction: Alberta Date of Discontinuance: February 3, 2006 A Certificate of Discontinuance has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Continuing to Jurisdiction: Alberta Date of Discontinuance: February 3, 2006 A Certificate of Discontinuance has been issued under the Business Corporations Act for the following corporation: Versatile Mobile Systems (Canada) Inc. Corporate Access Number: Registered Office in Home Jurisdiction: Lackowicz, Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Continuing to Jurisdiction: British Columbia Date of Discontinuance: February 3, 2006 A Certificate of Discontinuance has been issued under the Business Corporations Act for the following corporation: JER Envirotech International Corp. Corporate Access Number: Registered Office in Home Jurisdiction: Austring, Fendrick, Fairman & Parkkari Continuing to Jurisdiction: British Columbia Date of Discontinuance: February 13, 2006 Part I, March 15,

6 CERTIFICATES OF DISSOLUTION / CERTIFICATS DE DISSOLUTION A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Shellbrite Placers Limited Corporate Access Number: Austring Fendrick Fairman & Parkkari Date of Dissolution: February 1, 2006 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: A&A Skid Steer Track Inc. Corporate Access Number: Austring, Fendrick, Fairman & Parkkari Date of Dissolution: February 10, 2006 A Certificate of Dissolution has been issued under the Business Corporations Act for the following corporation: Oscar Skollsberg's Food Technique Limited Corporate Access Number: Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Dissolution: February 21, Partie I, 15 mars 2006

7 CERTIFICATES OF INCORPORATION / CERTIFICATS DE CONSTITUTION A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Team Yukon Everest Expedition Corporate Access Number: Rainbow Road Whitehorse, YT Y1A 5H5 Mailing Address: 110 Rainbow Road Whitehorse, YT Y1A 5H5 Date of Certificate: January 30, 2006 M. Richard Roberts, Registrar of Societies A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Third Avenue Whitehorse, YT Y1A 5G1 Date of Certificate: January 31, 2006 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 2, 2006 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari Date of Certificate: February 6, 2006 A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Little Paws Learning Centre Corporate Access Number: Range Road Whitehorse, YT Y1A 3A2 Mailing Address: 484 Range Road Whitehorse, YT Y1A 3A2 Date of Certificate: February 10, 2006 M. Richard Roberts, Registrar of Societies A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Hanger Bldg. # 1 Airport Road Carcross, YT Y0B 1B0 Date of Certificate: February 13, 2006 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Champagne Aishihik Community Corporation Corporate Access Number: Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 Date of Certificate: February 3, 2006 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Sippel's Fine Foods Inc. Corporate Access Number: Austring Fendrick Fairman & Parkkari Date of Certificate: February 13, 2006 A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Friends Of Beringia Society Corporate Access Number: Kilometer 1473 Alaska Highway Whitehorse, YT 000 Mailing Address: Box 2703 Whitehorse, YT Y1A 2C6 Date of Certificate: February 3, 2006 M. Richard Roberts, Registrar of Societies A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Red Seal Distributors Ltd. Corporate Access Number: Alexander Street Whitehorse, YT Y1A 2L5 Date of Certificate: February 16, 2006 Part I, March 15,

8 A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: W.L. Silvertip Oldtimers Corporate Access Number: Mile 630 Alaska Highway Watson Lake, YT 000 Mailing Address: Box 650 Watson Lake, YT Y0A 1C0 Date of Certificate: February 16, 2006 M. Richard Roberts, Registrar of Societies A Certificate of Incorporation has been issued under the Societies Act for the following society: Name of Society: Yukon Youth Outdoor Leadership Association Corporate Access Number: Pueblo Crescent Whitehorse, YT Y1A 6V3 Mailing Address: Box Main Street Whitehorse, YT Y1A 6L3 Date of Certificate: February 17, 2006 M. Richard Roberts, Registrar of Societies A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Minto Creek Contracting Ltd. Corporate Access Number: Brian L. Morris Law Office Main Street Whitehorse, YT Y1A 2A8 Date of Certificate: February 20, 2006 A Certificate of Incorporation has been issued under the Business Corporations Act for the following corporation: Yukon Inc. Corporate Access Number: Blaker Place Whitehorse, YT Y1A 6R9 Date of Certificate: February 27, Partie I, 15 mars 2006

9 CERTIFICATES OF REGISTRATION / CERTIFICATS D'ENREGISTREMENT A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Ontario Inc Ontario Inc Ontario Limited Ontario Inc. Vicwest Corporation / Corporation Vicwest Ontario Inc. Name of Amalgamated Corporation: Vicwest Corporation / Corporation Vicwest Corporate Access Number: Jurisdiction: Attorney for Service: Ontario Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Amalgamation: January 6, 2006 Date of Certificate: February 6, 2006 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Lanier Canada Inc. Ricoh Canada Inc. Name of Amalgamated Corporation: Ricoh Canada Inc. Corporate Access Number: Jurisdiction: Ontario Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Amalgamation: December 19, 2005 Date of Certificate: February 7, 2006 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Pamco-Atlas Ltd. Enerflex Systems Ltd. Name of Amalgamated Corporation: Enerflex Systems Ltd. Corporate Access Number: Jurisdiction: Canada Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Amalgamation: December 31, 2005 Date of Certificate: February 7, 2006 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Canada Inc. Encana Corporation Name of Amalgamated Corporation: Encana Corporation Corporate Access Number: Jurisdiction: Canada Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lamebrt Street Whitehorse, YT Y1A 3T2 Date of Amalgamation: January 1, 2006 Date of Certificate: February 10, 2006 Part I, March 15,

10 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Canada Attorney for Service: Canada Inc. 275 Viger East Acquisition Corporation/Corporation D'Acquisition Du 275 Viger Est IBM Canada Limited / IBM Canada Limitee IBM Canada Limited / IBM Canada Limitee Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Amalgamation: January 1, 2006 Date of Certificate: February 10, 2006 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Name of Amalgamated Corporation: Corporate Access Number: Jurisdiction: Ontario Attorney for Service: Agilent Financial Services Ltd. / Services Financiers Agilent Ltee CIT Financial Ltd. / Services Financiers CIT Ltee Ontario Inc. CIT Financial Ltd. / Services Financiers CIT Ltee Lorne N. Austring C/O Austring Fendrick Fiarman & Parkkari Date of Amalgamation: January 1, 2006 Date of Certificate: February 10, 2006 A Certificate of Registration of an amalgamated extra-territorial corporation has been issued under the Business Corporations Act Name of Amalgamating Corporations: Ontario Limited Ontario Limited Ontario Limited Ontario Limited Ontario Limited Ontario Limited Ontario Limited Loblaws Inc. Name of Amalgamated Corporation: Loblaws Inc. Corporate Access Number: Jurisdiction: Ontario Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Amalgamation: January 1, 2006 Date of Certificate: February 13, 2006 Allen Services & Contracting Ltd. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Keith D. Parkkari Date of Certificate: January 31, 2006 Canada Dominion Resources 2006 Corporation Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 2, Partie I, 15 mars 2006

11 Canada Ltd. Corporate Access Number: Attorney for Service: Margaret L. Caley Box 822 Dawson City, YT Y0B 1G0 Date of Certificate: February 7, 2006 Real Earth 1 Inc. Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 3, 2006 Real Earth 2 Inc. Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 3, 2006 Real Earth 3 Inc. Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 3, 2006 Avec Insurance Managers Inc. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Keith D. Parkkari Date of Certificate: February 9, 2006 GE Canada Asset Financing Holding Company / Société De Portefeuille De Financement D'Actifs GE Canada Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 9, 2006 IMT Services Corporation Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 13, 2006 Regal Gifts Corporation Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 13, 2006 Part I, March 15,

12 Olympus Canada Inc. Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 14, 2006 Canada Cartage Diversified GP Inc. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Keith D. Parkkari Date of Certificate: February 16, Alberta Ltd. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Certificate: February 21, 2006 Swanberg Transportation Inc. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Certificate: February 21, 2006 Direct General Partner Corporation Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Keith D. Parkkari Date of Certificate: February 16, 2006 Wheels Leasing Canada Ltd. / Locations Wheels Canada Ltee. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Certificate: February 22, 2006 R. Robinson Transport Ltd. Corporate Access Number: Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Date of Certificate: February 21, 2006 Mercer Human Resource Consulting Limited / Mercer Consultation En Ressources Humaines Limitée Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 23, Partie I, 15 mars 2006

13 NCO Customer Management, Ltd. Corporate Access Number: Attorney for Service: Grant Macdonald, QC C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 27, 2006 NWC GP Inc. Corporate Access Number: Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Date of Certificate: February 27, 2006 Part I, March 15,

14 CERTIFICATES OF REVIVAL / CERTIFICATS DE RECONSTITUTION A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Sidco Explorations Ltd. Corporate Access Number: Dogwood Street Whitehorse, YT Y1A 3Z9 Date of Certificate: February 2, 2006 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Chilkoot Steel Inc. Corporate Access Number: # 1 Fraser Road Whitehorse, YT Y1A 5S8 Date of Certificate: February 9, 2006 A Certificate of Revival has been issued under the Business Corporations Act for the following corporation: Consolidated Silver Tusk Mines Ltd. Corporate Access Number: Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Date of Certificate: February 16, Partie I, 15 mars 2006

15 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: Elliott Special Risks Ltd. / Elliott Risques Speciaux Ltee. Corporate Access Number: Date of Ceasing to Carry on Business: February 1, 2006 Date Cessation Filed in Yukon: February 1, 2006 Attorney for Service: Jurisdiction of Incorporation:Canada Rodney A. Snow C/O Davis & Company Jarvis Street Whitehorse, YT Y1A 2H2 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: Kinecor Inc. Corporate Access Number: Date of Ceasing to Carry on Business: January 16, 2006 Date Cessation Filed in Yukon: February 1, 2006 Attorney for Service: Grant Macdonald C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 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: Accurate Collections Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: October 31, 2004 Date Cessation Filed in Yukon: February 3, 2006 Attorney for Service: Paul W. Lackowicz C/O Lackowicz Shier & Hoffman Black Street Whitehorse, YT Y1A 2M9 Jurisdiction of Incorporation:British Columbia The following extra-territorial corporation has indicated its intention to cease carrying on business in the Yukon and has requested withdrawal from the Corporate Register: Precision Energy Services Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: January 20, 2006 Date Cessation Filed in Yukon: February 6, 2006 Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Jurisdiction of Incorporation:Alberta 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: Douglas Lake Cattle Company Corporate Access Number: Date of Ceasing to Carry on Business: January 26, 2006 Date Cessation Filed in Yukon: February 8, 2006 Attorney for Service: Grant Macdonald C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Jurisdiction of Incorporation:Nova Scotia 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: Bridgewater Financial Services Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: December 31, 2005 Date Cessation Filed in Yukon: February 8, 2006 Attorney for Service: Jurisdiction of Incorporation:Canada Lorne N. Austring C/O Austring, Fendrick, Fairman & Parkkari Part I, March 15,

16 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: Far North Trucking (2004) Ltd. Corporate Access Number: Date of Ceasing to Carry on Business: January 1, 2006 Date Cessation Filed in Yukon: February 22, 2006 Attorney for Service: Lorne N. Austring C/O Austring Fendrick Fairman & Parkkari Jurisdiction of Incorporation:Alberta 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: Pharma-Smart Canada Corp. Corporate Access Number: Date of Ceasing to Carry on Business: February 13, 2006 Date Cessation Filed in Yukon: February 22, 2006 Attorney for Service: Grant Macdonald C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Jurisdiction of Incorporation:Nova Scotia 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: Canada Inc. Corporate Access Number: Date of Ceasing to Carry on Business: January 27, 2006 Date Cessation Filed in Yukon: February 22, 2006 Attorney for Service: Grant Macdonald C/O Macdonald & Company Lambert Street Whitehorse, YT Y1A 3T2 Jurisdiction of Incorporation:Canada 15 Partie I, 15 mars 2006

17 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: Emma Ingela HANSEN Previous Name: Merle Ingela HANSEN Dated at Whitehorse, Yukon, this 2 day of February, 2006 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: Ethan Michael COLLON Previous Name: Ethan Michael WADSWORTH Dated at Whitehorse, Yukon, this 21 day of February, 2006 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: Clorice Frances YARDLEY Previous Name: Frances Clorice WORTH Dated at Whitehorse, Yukon, this 7 day of February, 2006 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: Patrick Bernard Joseph DURAND Previous Name: Joseph Bernard Patrick DURAND Dated at Whitehorse, Yukon, this 7 day of February, 2006 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: Safyre Eva Linda Rosemary ROBERTS Previous Name: Safyre Eva Linda Mary MARADA Dated at Whitehorse, Yukon, this 21 day of February, 2006 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: Previous Name: Susanne FRAUCHIGER Susanne KUNZLE- FRAUCHIGER Dated at Whitehorse, Yukon, this 7 day of February, 2006 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: Saleena Abdulsalam DJEARAM Previous Name: Saleena ABDUL SALAM Dated at Whitehorse, Yukon, this 10 day of February, 2006 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: Previous Name: PELLERIN, Joshua Michael PELLERIN-PETERS, Joshua Michael Dated at Whitehorse, Yukon, this 20 day of February, 2006 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: PELLERIN, Téra Marion Previous Name: PELLERIN-PETERS, Téra Dated at Whitehorse, Yukon, this 20 day of February, 2006 Part I, March 15,

18 NOTICES / AVIS Arctic Images Incorporated Corporate Access Number: Effective Date: February 27, 2006 Chung's Holdings Ltd. Corporate Access Number: Effective Date: February 27, 2006 DJ Ventures Inc. Corporate Access Number: Effective Date: February 27, 2006 G And D Mining Ltd. Corporate Access Number: Effective Date: February 27, 2006 Golden Horn Developments Inc. Corporate Access Number: Effective Date: February 27, Partie I, 15 mars 2006

19 North Country Service Centre Ltd. Corporate Access Number: Effective Date: February 27, 2006 Northland Fleet Services (Yukon) Ltd. Corporate Access Number: Effective Date: February 27, 2006 Security Services Yukon Ltd. Corporate Access Number: Effective Date: February 27, 2006 Yukon Automobile Brokers Ltd. Corporate Access Number: Effective Date: February 27, Yukon Ltd. Corporate Access Number: Effective Date: February 27, Yukon Ltd. Corporate Access Number: Effective Date: February 27, 2006 Part I, March 15,

20 7342 Yukon Ltd. Corporate Access Number: Effective Date: February 27, 2006 Northland Kaska Corp. Corporate Access Number: Effective Date: February 27, 2006 Blue Moose Exploration Ltd. Corporate Access Number: Effective Date: February 27, Yukon Ltd. Corporate Access Number: Effective Date: February 27, Yukon Ltd. Corporate Access Number: Effective Date: February 27, 2006 Total Point Inc. Corporate Access Number: Partie I, 15 mars 2006

21 Shirlstar Property (Holdings) Ltd. Corporate Access Number: Lomak North Corp. Corporate Access Number: Pacific Dena Transport Inc. Corporate Access Number: Emjay Wilson Holdings Ltd. Corporate Access Number: Yukon Inc. Corporate Access Number: Ural Gold Inc. Corporate Access Number: Part I, March 15,

22 Pan Sur Travel Inc. Corporate Access Number: De Conq Holdings Ltd. Corporate Access Number: TBN Ventures Ltd. Corporate Access Number: Valmonte Mining Inc. Corporate Access Number: Yukon Inc. Corporate Access Number: Yukon Inc. Corporate Access Number: Partie I, 15 mars 2006

23 Pacific Equity Discovery Ltd. Corporate Access Number: Yukon Inc. Corporate Access Number: Mad Trapper Alleys Ltd. Corporate Access Number: L.C. Pigage Consulting Limited Corporate Access Number: Yukon Inc. Corporate Access Number: North Atlantic Technologies Group Inc. Corporate Access Number: Part I, March 15,

24 17132 Yukon Inc. Corporate Access Number: Canarab Technology Limited Corporate Access Number: Yukon Inc. Corporate Access Number: NLK Group GP Inc. Corporate Access Number: Talon International Energy Ltd. Corporate Access Number: CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Adrian Resources Ltd February 27, Partie I, 15 mars 2006

25 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Inland Livestock Transport Ltd February 27, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Native Sons Construction Ltd February 27, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date North Star Service & Construction (Inuvik) Ltd February 27, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Yukon Airways Limited February 27, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Johnson & Schooley Enterprises Ltd February 28, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Canada Ltd February 28, 2006 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Stewart, Weir & Co. Ltd February 28, 2006 Part I, March 15,

26 CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following extra-territorial corporation is cancelled: Corporation Name Sequence # Effective Date Western Bus Lines Ltd February 28, 2006 YUKON WATER BOARD NOTICE OF APPLICATION AND PUBLIC HEARING Type A Water Use License In accordance with the Waters Act the Yukon Water Board hereby gives notice that it has received the application listed below for type A water use license and that a public hearing will be held on the date indicated. Application Number: MN Applicant: Town of Faro Water Source: Freshwater Supply Dam on South Fork of Rose Creek Type of Undertaking: Municipal Public Hearing Date: May 3, 2006 Hearing Location: Whitehorse Intervention Deadline: 12:00 PM, April 21, 2006 Interested persons may review the application and obtain copies of the Board s Rules of Procedures for Public Hearings at the Water Board office located at Suite 106, 419 Range Road, Whitehorse, Yukon, Y1A 3V1, Telephone: (867) , Fax (867) Any person who wishes to make representation in connection with this matter must file with the Board, by 12:00 pm, on the intervention deadline, a signed notice of intent to intervene which clearly states their position in the matter and their intention to appear at and participate in the public hearing. If, by the date and time established as the deadline for the submission of interventions, the Board has not received written notice that any party intends to appear and make representations at the public hearing, the board may cancel the public hearing. OFFICE DES EAUX DU YUKON AVIS DE DEMANDE DE PERMIS ET D'AUDIENCE PUBLIQUE Permis d'utilisation des eaux de type A Conformément à la Loi sur les eaux, l Office des eaux du Yukon annonce par la présente qu il a reçu la demande de permis d utilisation des eaux de type A ci-dessous, et qu une audience aura lieu à la date indiquée. Numéro de la demand: MN Requérant: Town of Faro Point d'eau: Freshwater Supply Dam on South Fork of Rose Creek Type d'enterprise: Municipal Date de l'audience publique: 3 mai 2006 Endroit de l'audience Whitehorse publique: Date limite de l'intervention:12:00 PM, le 21 avril 2006 Les personnes que cette audience intéresse peuvent examiner la demande et obtenir un exemplaire des Règles de procédure des audiences publiques au bureau de l Office des eaux, à l adresse suivante : 419, chemin Range, bureau 106, Whitehorse (Yukon) Y1A 3V1, téléphone : (867) , télécopieur : (867) Quiconque désire intervenir au cours de cette audience doit déposer auprès de l Office, au plus tard à midi à la date limite de l intervention, un avis signé de son intention d intervenir, indiquant clairement sa position et son intention de comparaître à l audience et d y présenter des observations. L office pourra annuler l audience publique s il n a reçu aucun avis écrit d intention d intervenir, à la date et à l heure limite de dépôt des avis d intention d intervenir. 25 Partie I, 15 mars 2006

27 APPOINTMENTS NOMINATIONS REGISTRATION O.I.C. 2006/20 10 February, 2006 ELECTIONS ACT Pursuant to section 27 of the Elections Act, the Commissioner in Executive Council orders as follows 1. Order-in-Council 2002/194 is amended by substituting the name "Renée Charlie" for the name "Renée Frost" where it appears in section 1. Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/20 10 février 2006 LOI SUR LES ÉLECTIONS Le commissaire en conseil exécutif, conformément à l article 27 de la Loi sur les élections, décrète : 1. Le décret 2002/194 est modifié par substitution à l article 1 du nom «Renée Charlie» au nom «Renée Frost». Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février 2006 REGISTRATION O.I.C. 2006/21 10 February, 2006 ENVIRONMENT ACT Pursuant to subsection 40(2) of the Environment Act, the Commissioner in Executive Council orders as follows 1. Kluane Martin is appointed as a member of the Yukon Council on the Economy and the Environment for a three-year term effective February 17, Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/21 10 février 2006 LOI SUR L ENVIRONNEMENT Le commissaire en conseil exécutif, conformément au paragraphe 40(2) de la Loi sur l environnement, décrète : 1. Kluane Martin est nommée membre du Conseil de l économie et de l environnement du Yukon pour un mandat de trois ans commençant le 17 février Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février 2006 REGISTRATION O.I.C. 2006/22 10 February, 2006 MARRIAGE ACT Pursuant to subsection 5(1) of the Marriage Act, the Commissioner in Executive Council orders as follows 1. Sister Edith Elder is appointed as a marriage commissioner for a one-day term effective June 17, Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/22 10 février 2006 LOI SUR LE MARIAGE Le commissaire en conseil exécutif, conformément au paragraphe 5(1) de la Loi sur le mariage, décrète : 1. Sœur Edith Elder est nommée commissaire aux mariages pour la journée du 17 juin Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février 2006 Part I, March 15,

28 REGISTRATION O.I.C. 2006/23 10 February, 2006 YUKON ADVISORY COUNCIL ON WOMEN S ISSUES ACT Pursuant to section 5 of the Yukon Advisory Council on Women s Issues Act, the Commissioner in Executive Council orders as follows 1. Douma Alwarid and Barb Hume are appointed as members of the Yukon Advisory Council on Women s Issues for a two-year term. Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/23 10 février 2006 LOI SUR LE CONSEIL CONSULTATIF SUR LES QUESTIONS TOUCHANT LES INTÉRÊTS DE LA FEMME Le commissaire en conseil exécutif, conformément à l article 5 de la Loi sur le conseil consultatif sur les questions touchant les intérêts de la femme, décrète : 1. Douma Alwarid et Barb Hume sont nommées membres du Conseil consultatif sur les questions touchant les intérêts de la femme pour un mandat de deux ans. Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février 2006 REGISTRATION O.I.C. 2006/24 10 February, 2006 YUKON DEVELOPMENT CORPORATION ACT Pursuant to subsection 9(2) of the Yukon Development Corporation Act, the Commissioner in Executive Council orders as follows 1. Order-in-Council 2006/19 is amended by adding the phrase "effective January 21, 2006" immediately following the phrase "for a three-year term." Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/24 10 février 2006 LOI SUR LA SOCIÉTÉ DE DÉVELOPPEMENT DU YUKON Le commissaire en conseil exécutif, conformément au paragraphe 9(2) de la Loi sur la société de développement du Yukon, décrète : 1. Le décret 2006/19 est modifié par adjonction de l expression «commençant le 21 janvier 2006» immédiatement après l expression «pour un mandat de trois ans». Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février Partie I, 15 mars 2006

29 REGISTRATION O.I.C. 2006/29 23 February, 2006 CHILD CARE ACT Pursuant to section 4 of the Child Care Act, the Commissioner in Executive Council orders as follows 1. June Cable is appointed as a member and chair of the Yukon Child Care Board during pleasure for a two-year term. 2. Kismet Lowrie is appointed as a member and vicechair of the Yukon Child Care Board during pleasure for a two-year term. 3. Patty Wiseman, Edna Lorenzen, Julie Salo, Ann Gedrose, Alayne Squair, Michelle Koehl, George Green and Leonnie Lemphers are appointed as members of the Yukon Child Care Board during pleasure for a two-year term. 4. The appointments of Jasbir Randhawa and Kismet Lowrie as members of the Yukon Child Care Board under Order-in-Council 2004/75 are revoked. Dated at Whitehorse, Yukon this 23 day of February, No D'ENREGISTREMENT DÉCRET 2006/29 23 février 2006 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. June Cable est nommée membre et présidente de la Régie des services de garde d enfants du Yukon à titre amovible pour un mandat de deux ans. 2. Kismet Lowrie est nommée membre et vice-présidente de la Régie des services de garde d enfants du Yukon à titre amovible pour un mandat de deux ans. 3. Patty Wiseman, Edna Lorenzen, Julie Salo, Ann Gedrose, Alayne Squair, Michelle Koehl, George Green et Leonnie Lemphers sont nommés membres de la Régie des services de garde d enfants du Yukon à titre amovible pour un mandat de deux ans. 4. Les nominations de Jasbir Randhawa et Kismet Lowrie à titre de membres de la Régie des services de garde d enfants du Yukon d après le décret 2004/75 sont révoquées. Fait à Whitehorse, au Yukon, ce 23 février REGISTRATION O.I.C. 2006/30 23 February, 2006 MARRIAGE ACT Pursuant to subsection 5(1) of the Marriage Act, the Commissioner in Executive Council orders as follows 1. Leslie McLeod is appointed as a marriage commissioner. Dated at Whitehorse, Yukon this 23 day of February, No D'ENREGISTREMENT DÉCRET 2006/30 23 février 2006 LOI SUR LE MARIAGE Le commissaire en conseil exécutif, conformément au paragraphe 5(1) de la Loi sur le mariage, décrète : 1. Leslie McLeod est nommée commissaire aux mariages. Fait à Whitehorse, au Yukon, ce 23 février REGISTRATION O.I.C. 2006/31 23 February, 2006 PUBLIC HEALTH AND SAFETY ACT Pursuant to subsection 4(4) of the Public Health and Safety Act, the Commissioner in Executive Council orders as follows 1. Greg Tone is appointed as a health officer and shall be deemed to have been so appointed October 25, Dated at Whitehorse, Yukon this 23 day of February, No D'ENREGISTREMENT DÉCRET 2006/31 23 février 2006 LOI SUR LA SANTÉ ET LA SÉCURITÉ PUBLIQUES Le commissaire en conseil exécutif, conformément au paragraphe 4(4) de la Loi sur la santé et la sécurité publiques, décrète : 1. Greg Tone est nommé agent de la santé; il est réputé avoir été ainsi désigné le 25 octobre Fait à Whitehorse, au Yukon, ce 23 février Part I, March 15,

30 REGISTRATION O.I.C. 2006/32 23 February, 2006 PUBLIC HEALTH AND SAFETY ACT Pursuant to subsection 4(3) of the Public Health and Safety Act, the Commissioner in Executive Council orders as follows 1. Dr. Bryce Larke is appointed as a medical health officer for every health district in Yukon and shall be deemed to have been so appointed November 5, Dated at Whitehorse, Yukon this 23 day of February, No D'ENREGISTREMENT DÉCRET 2006/32 23 février 2006 LOI SUR LA SANTÉ ET LA SÉCURITÉ PUBLIQUES Le commissaire en conseil exécutif, conformément au paragraphe 4(3) de la Loi sur la santé et la sécurité publiques, décrète : 1. Le docteur Bryce Larke est nommé médecinhygiéniste pour tous les districts sanitaires du Yukon; il est réputé avoir été ainsi désigné le 5 novembre Fait à Whitehorse, au Yukon, ce 23 février REGISTRATION O.I.C. 2006/33 23 February, 2006 YUKON COLLEGE ACT Pursuant to section 6 of the Yukon College Act, the Commissioner in Executive Council orders as follows 1. Christina Thomas is appointed as a member of the Yukon College board of governors for a term ending October 23, Dated at Whitehorse, Yukon this 23 day of February, No D'ENREGISTREMENT DÉCRET 2006/33 23 février 2006 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. Christina Thomas est nommée membre du conseil des gouverneurs du Collège du Yukon pour un mandat se terminant le 23 octobre Fait à Whitehorse, au Yukon, ce 23 février Partie I, 15 mars 2006

31 PROCLAMATIONS PROCLAMATIONS REGISTRATION O.I.C. 2006/25 10 February, 2006 FINANCIAL ADMINISTRATION ACT Pursuant to section 4 of the Act to Amend the Financial Administration Act, the Commissioner in Executive Council orders as follows 1. The Act to Amend the Financial Administration Act, S.Y. 2004, c.10 is hereby proclaimed into force. Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on February 21, No D'ENREGISTREMENT DÉCRET 2006/25 10 février 2006 LOI SUR LA GESTION DES FINANCES PUBLIQUES Le commissaire en conseil exécutif, conformément à l article 4 de la Loi sur la gestion des finances publiques, décrète : 1. Est en vigueur la Loi modifiant la Loi sur la gestion des finances publiques, L.Y. 2004, ch. 10. Fait à Whitehorse, dans le territoire du Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 février 2006 Part I, March 15,

32 PART II REGULATIONS PARTIE II RÈGLEMENTS REGISTRATION O.I.C. 2006/26 10 February, 2006 LEGISLATIVE ASSEMBLY ACT Pursuant to subsection 46(2) of the Legislative Assembly Act, and on the recommendation of the Members Services Board of the Legislative Assembly, the Commissioner in Executive Council orders as follows 1. Effective April 1, 2006, the maximum reimbursement of expenditures for accommodation that a member of the Legislative Assembly is entitled to receive under subsection 46(1) of the Legislative Assembly Act is $832 per month. 2. Order-in-Council 2000/46 is revoked. Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on December 21, No D'ENREGISTREMENT DÉCRET 2006/26 10 février 2006 LOI SUR L ASSEMBÉE LÉGISLATIVE Sur l avis conforme du Comité des services aux députés de l Assemblée législative et en vertu du paragraphe 46(2) de la Loi sur l Assemblée législative, la Commissaire en conseil exécutif ce qui suit: 1. À compter dur 1er avril 2006, le remboursement maximal auquel un député de l assemblée législative a droit au titre des frais d hébergement, en vertu du paragraphe 46(1) de la Loi sur l Assemblée législative, est de 832$ par mois. 2. Le décret 2000/46 est abrogé. Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 décembre 2005 REGISTRATION O.I.C. 2006/27 10 February, 2006 OMBUDSMAN ACT Pursuant to subsection 35(2) of the Ombudsman Act and to an address of the Legislative Assembly to the Commissioner on December 14, 2005 praying that the Ombudsman Act be continued in force from July 1, 2006 to June 30, 2011, the Commissioner in Executive Council orders as follows 1. The Ombudsman Act is continued in force from July 1, 2006 to June 30, Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on December 21, No D'ENREGISTREMENT DÉCRET 2006/27 10 février 2006 LOI SUR L OMBUDSMAN Le Commissaire en conseil exécutif, conformément au paragraphe 35(2) de la Loi sur l ombudsman et à une demande de l Assemblée législative faite le 14 décembre 2005, que la Loi sur l ombudsman demeure en vigueur du 1er juillet 2006 au 30 juin 2011, décrète ce qui suit : 1. La Loi sur l ombudsman demeure en vigueur du 1er juillet 2006 au 30 juin Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 décembre Partie II, 15 mars 2006

33 REGISTRATION O.I.C. 2006/28 10 February, 2006 WILDLIFE ACT Pursuant to paragraph 192(1)(d) of the Wildlife Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulation to Amend the Trapping Concession Area Boundary Regulation is hereby made. Dated at Whitehorse, Yukon this 10 day of February, This notice was published in the Whitehorse Star on December 21, Copies of these above mentioned materials are available for a nominal fee from the Inquiry Centre, Yukon Government Administration Building, Whitehorse, Yukon. Or in writing from Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A 2C6 Canada. No D'ENREGISTREMENT DÉCRET 2006/28 10 février 2006 LOI SUR LA FAUNE Le commissaire en conseil exécutif, conformément à l alinéa 192(1)d) de la Loi sur la faune, décrète : 1. Est établi le Règlement modifiant le Règlement concernant les limites des secteurs de concession de piégeage paraissant en annexe. Fait à Whitehorse, au Yukon, ce 10 février Cet avis a aussi été publié dans le Whitehorse Star du 21 décembre 2005 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. REGISTRATION O.I.C. 2006/34 23 February, 2006 AREA DEVELOPMENT ACT Pursuant to section 3 of the Area Development Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulation to amend the Interim Whitehorse Periphery Development Area Regulations is hereby made. Dated at Whitehorse, Yukon this 23 day of February, Copies of these above mentioned materials are available for a nominal fee from the Inquiry Centre, Yukon Government Administration Building, Whitehorse, Yukon. Or in writing from Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A 2C6 Canada. No D'ENREGISTREMENT DÉCRET 2006/34 23 février 2006 LOI SUR L AMÉNAGEMENT RÉGIONAL Le commissaire en conseil exécutif, conformément à l article 3 de la Loi sur l aménagement régional, décrète : 1. Est établi le Règlement modifiant le Règlement provisoire sur la région d aménagement de la banlieue de Whitehorse paraissant en annexe. Fait à Whitehorse, au Yukon, ce 23 février 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. REGISTRATION O.I.C. 2006/35 23 February, 2006 LANDS ACT Pursuant to section 12 of the Lands Act, the Commissioner in Executive Council orders as follows 1. The annexed Regulation to Amend Order-in-Council 1986/22 and to Authorise the Disposition of Certain Land to the Town of Faro, which sets the price for the sale of some land in Yukon, is hereby made. Dated at Whitehorse, Yukon this 23 day of February, Copies of these above mentioned materials are available for a nominal fee from the Inquiry Centre, Yukon Government Administration Building, Whitehorse, Yukon. Or in writing from Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A 2C6 Canada. No D'ENREGISTREMENT DÉCRET 2006/35 23 février 2006 LOI SUR LES TERRES Le commissaire en conseil exécutif, conformément à l article 12 de la Loi sur les terres, décrète : 1. Est pris le Règlement modifiant le Décret 1986/22 et autorisant l aliénation de certaines terres en faveur du Village de Faro, paraissant en annexe, et qui établit le prix de vente de certaines terres au Yukon. Fait à Whitehorse, au Yukon, ce 23 février 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, March 15,

THE YUKON GAZETTE LA GAZETTE DU YUKON

THE YUKON GAZETTE LA GAZETTE DU YUKON THE YUKON GAZETTE Printed by Authority of the Queen's Printer PARTS I AND II LA GAZETTE DU YUKON Imprimée sous l'autorité de l'imprimeur de la Reine PARTIES I ET II Volume 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 31 Whitehorse, April 15, 2012

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

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

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

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

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

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

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

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

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

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

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

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

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

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

*** 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

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

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

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

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

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

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

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

How To Write A Police Budget

How To Write A Police Budget 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

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

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

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

Bill 168 Occupational Health and Safety Amendment Act Violence and Harassment in the Workplace

Bill 168 Occupational Health and Safety Amendment Act Violence and Harassment in the Workplace SE_Bill 168_TABCover_Front_AUG2010:Layout 3 8/20/10 2:12 PM Page 1 Bill 168 Occupational Health and Safety Amendment Act Violence and Harassment in the Workplace APRIL 2010 STIKEMAN ELLIOTT LLP Bill 168:

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

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

_l h Affaires municipales 7..;:>" 0

_l h Affaires municipales 7..;:> 0 _l h Affaires municipales 7..;:>" 0 Ministry of Ministere des """' DS-13-55 Municipal Affairs and.f- ~. r.. Housing et du logement j,;/ r}~,jq 1 Local Government ami Planning Policy Division Division des

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

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

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

*** 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

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

TREATIES AND OTHER INTERNATIONAL ACTS SERIES 12859. Agreement Between the UNITED STATES OF AMERICA and CONGO

TREATIES AND OTHER INTERNATIONAL ACTS SERIES 12859. Agreement Between the UNITED STATES OF AMERICA and CONGO 1 TREATIES AND OTHER INTERNATIONAL ACTS SERIES 12859 EMPLOYMENT Agreement Between the UNITED STATES OF AMERICA and CONGO Effected by Exchange of Notes Dated at Washington April 11 and May 23, 1997 2 NOTE

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

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

PLANNING COMMITTEE REPORT 34 11 JULY 2012 134 COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET 2012 8. ZONING 505, 573 AND 605 INDUSTRIAL AVENUE

PLANNING COMMITTEE REPORT 34 11 JULY 2012 134 COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET 2012 8. ZONING 505, 573 AND 605 INDUSTRIAL AVENUE 134 COMITÉ DE L URBANISME 8. ZONING 505, 573 AND 605 INDUSTRIAL AVENUE ZONAGE 505, 573 ET 605, AVENUE INDUSTRIAL COMMITTEE RECOMMENDATION That Council approve an amendment to the Zoning By-law 2008-250

More information

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF COMPRESSED WORK WEEK AGREEMENTS 2012 SUIVI DE LA

Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF COMPRESSED WORK WEEK AGREEMENTS 2012 SUIVI DE LA Office of the Auditor General / Bureau du vérificateur général FOLLOW-UP TO THE 2010 AUDIT OF COMPRESSED WORK WEEK AGREEMENTS 2012 SUIVI DE LA VÉRIFICATION DES ENTENTES DE SEMAINE DE TRAVAIL COMPRIMÉE

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

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

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

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

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

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

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

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

The Renault Group - First Supplement (15 May 2014)

The Renault Group - First Supplement (15 May 2014) THE THIRD SUPPLEMENT DATED 25 FEBRUARY 2015 TO THE 15 MAY 2014 BASE PROSPECTUS RENAULT (incorporated as a société anonyme in France) 7,000,000,000 Euro Medium Term Note Programme This prospectus supplement

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

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

HEALTH CARE DIRECTIVES ACT

HEALTH CARE DIRECTIVES ACT A11 HEALTH CARE DIRECTIVES ACT Advances in medical research and treatments have, in many cases, enabled health care professionals to extend lives. Most of these advancements are welcomed, but some people

More information

Rio de Janeiro. Tout simplement, HISTORIQUE! RESULTATS SPORTIFS Christophe PINNA NICE ELITE SPORT 21, bd Carnot 06300 Nice Tél. : +33 (0)6 08 45 80 07 Fax : +33 (0)4 93 56 78 77 Email : c.pinna@wanadoo.fr

More information

4. OTTAWA REGIONAL CANCER FOUNDATION LOAN REPAYMENT EXTENSION

4. OTTAWA REGIONAL CANCER FOUNDATION LOAN REPAYMENT EXTENSION 30 COMITÉ DES FINANCES ET DU 4. OTTAWA REGIONAL CANCER FOUNDATION LOAN REPAYMENT EXTENSION PROLONGATION DU DÉLAI DE REMBOURSEMENT DU PRÊT CONSENTI À LA FONDATION DU CANCER DE LA RÉGION D OTTAWA COMMITTEE

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

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

The Addition to residences in Scotland, Canada

The Addition to residences in Scotland, Canada 1 Report to/rapport au : Ottawa Built Heritage Advisory Committee Comité consultatif sur le patrimoine bâti d Ottawa and/et Planning Committee Comité de l'urbanisme and Council / et au Conseil October

More information

Report to/rapport au: OTTAWA PUBLIC LIBRARY BOARD CONSEIL D ADMINISTRATION DE LA BIBLIOTHÈQUE PUBLIQUE D OTTAWA. December 9, 2013 Le 9 décembre 2013

Report to/rapport au: OTTAWA PUBLIC LIBRARY BOARD CONSEIL D ADMINISTRATION DE LA BIBLIOTHÈQUE PUBLIQUE D OTTAWA. December 9, 2013 Le 9 décembre 2013 3 Report to/rapport au: OTTAWA PUBLIC LIBRARY BOARD CONSEIL D ADMINISTRATION DE LA BIBLIOTHÈQUE Submitted by/soumis par: Elaine Condos Division Manager, Facilities and Business Services / Chef de service,

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

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

Canadian Society of Value Analysis

Canadian Society of Value Analysis Canadian Society of Value Analysis ANNUAL CONFERENCE TORONTO 2011 Innovation through Value Analysis! A 21 st Century Best Practice RAILS All roads lead to the Delta Chelsea in Toronto! The Delta Chelsea

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

Memo. Date: March 17, 2014. To:

Memo. Date: March 17, 2014. To: Memo Date: March 17, 2014 To: From: Subject: Stakeholders Michael Salvatori, OCT Chief Executive Officer and Registrar Teachers Qualifications Regulation Amendments: Enhanced Teacher Education Program

More information

Proposition d intervention

Proposition d intervention MERCREDI 8 NOVEMBRE Conférence retrofitting of social housing: financing and policies options Lieu des réunions: Hotel Holiday Inn,8 rue Monastiriou,54629 Thessaloniki 9.15-10.30 : Participation à la session

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

Civil Marriage Solemnization Policy

Civil Marriage Solemnization Policy Civil Marriage Solemnization Policy Contents Civil Marriage Solemnization Policy... 2 Civil Marriage Ceremony Guidelines... 3 Entry in Marriage Register... 5 Civil Marriage Ceremony Booking Agreement...

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

LES ENFANTS TERRIBLES EUROPEAN FIRST FILM FESTIVAL / FESTIVAL DES PREMIERS FILMS EUROPÉENS THIRD EDITION / 15 > 18 OCTOBRE 2015 / TROISIÈME ÉDITION

LES ENFANTS TERRIBLES EUROPEAN FIRST FILM FESTIVAL / FESTIVAL DES PREMIERS FILMS EUROPÉENS THIRD EDITION / 15 > 18 OCTOBRE 2015 / TROISIÈME ÉDITION LES ENFANTS TERRIBLES EUROPEAN FIRST FILM FESTIVAL / FESTIVAL DES PREMIERS FILMS EUROPÉENS THIRD EDITION / 15 > 18 OCTOBRE 2015 / TROISIÈME ÉDITION ENTRY FORM / FICHE D INSCRIPTION DEADLINE : JULY 15 TH,

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

Information About. Ontario Works. Community and Health Services Department Social Services Branch

Information About. Ontario Works. Community and Health Services Department Social Services Branch Information About Ontario Works Community and Health Services Department Social Services Branch What is Ontario Works? Ontario Works helps people find jobs, develop skills, and access other supports as

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

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

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

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

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

EVENT NOTICE : Speed training camp and competitions : SBX FIS Level and Quebec Cup (provincial series) Mont-Tremblant, Québec January 10th-14th, 2012

EVENT NOTICE : Speed training camp and competitions : SBX FIS Level and Quebec Cup (provincial series) Mont-Tremblant, Québec January 10th-14th, 2012 www.quebecsnowboard.ca 4545 Pierre-De-Courbertin, C.P. 1000 succ m, Montréal, Qc, H1V 3R2 EVENT NOTICE : Speed training camp and competitions : SBX FIS Level and Quebec Cup (provincial series) Mont-Tremblant,

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

THE DEVELOPMENT OF OFFICE SPACE AND ERGONOMICS STANDARDS AT THE CITY OF TORONTO: AN EXAMPLE OF SUCCESSFUL INCLUSION OF ERGONOMICS AT THE DESIGN STAGE

THE DEVELOPMENT OF OFFICE SPACE AND ERGONOMICS STANDARDS AT THE CITY OF TORONTO: AN EXAMPLE OF SUCCESSFUL INCLUSION OF ERGONOMICS AT THE DESIGN STAGE THE DEVELOPMENT OF OFFICE SPACE AND ERGONOMICS STANDARDS AT THE CITY OF TORONTO: AN EXAMPLE OF SUCCESSFUL INCLUSION OF ERGONOMICS AT THE DESIGN STAGE BYERS JANE, HARDY CHRISTINE, MCILWAIN LINDA, RAYBOULD

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

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

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

Altiris Patch Management Solution for Windows 7.6 from Symantec Third-Party Legal Notices

Altiris Patch Management Solution for Windows 7.6 from Symantec Third-Party Legal Notices Appendix A Altiris Patch Management Solution for Windows 7.6 from Symantec Third-Party Legal Notices This appendix includes the following topics: Third-Party Legal Attributions CabDotNet MICROSOFT PLATFORM

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

Ordre du jour Agenda

Ordre du jour Agenda LA CORPORATION DE LA MUNICIPALITÉ DE LA NATION THE CORPORATION OF THE NATION MUNICIPALITY Ordre du jour Agenda N o : 2015-30 Type : Ordinaire / Regular: ; Extraordinaire / Special: Date (2015-mm-dd) :

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

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

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

COMPLIANCE VERIFICATION ACTIVITY REPORT RAPPORT D ACTIVITÉ DE VÉRIFICATION DE LA CONFORMITÉ

COMPLIANCE VERIFICATION ACTIVITY REPORT RAPPORT D ACTIVITÉ DE VÉRIFICATION DE LA CONFORMITÉ COMPLIANCE VERIFICATION ACTIVITY REPORT RAPPORT D ACTIVITÉ DE VÉRIFICATION DE LA CONFORMITÉ Type of Compliance Verification Activity / Type d activité de conformité : Field Inspection Activity # / Nº d

More information

Call for Nominations: 2015 Armand-Frappier Outstanding Student Award

Call for Nominations: 2015 Armand-Frappier Outstanding Student Award Call for Nominations: 2015 Armand-Frappier Outstanding Student Award Objective of Award: To provide national recognition to outstanding Canadian graduate student microbiologists. Eligibility: Any Canadian

More information

Travaux publics et Services gouvernementaux Canada. Solicitation No. - N de l'invitation. 2013-06-17 publics et Services gouvernementaux Canada

Travaux publics et Services gouvernementaux Canada. Solicitation No. - N de l'invitation. 2013-06-17 publics et Services gouvernementaux Canada Public Works and Government Services Canada Travaux publics et Services gouvernementaux Canada RETURN BIDS TO: Title - Sujet RETOURNER LES SOUMISSIONS À: SERVICE/MAINTENANCE/REPAIRS Bid Receiving Public

More information

Bridder Soumissionnaire (RFP) For English Only Transcription and Interviews

Bridder Soumissionnaire (RFP) For English Only Transcription and Interviews RETURN BIDS TO : - RETOURNER LES SOUMISSION À: Revenue See herein / Voir dans ce document Proposal to: Revenue We hereby offer to sell to Her Majesty the Queen in right of, in accordance with the terms

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

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

Altiris Patch Management Solution for Windows 7.5 SP1 from Symantec Third-Party Legal Notices

Altiris Patch Management Solution for Windows 7.5 SP1 from Symantec Third-Party Legal Notices Appendix A Altiris Patch Management Solution for Windows 7.5 SP1 from Symantec Third-Party Legal Notices This appendix includes the following topics: Third-Party Legal Attributions CabDotNet XML-RPC.NET

More information

MONTÉSINOS 2015 NOTICE OF RACE 1. RULES

MONTÉSINOS 2015 NOTICE OF RACE 1. RULES YACHT CLUB DE CANNES FINN International Cannes Week TROPHÉE MONTÉSINOS February 9th 13th 2015 NOTICE OF RACE Organizing Authority: Yacht Club de Cannes 1. 1.1. 1.2. 1.3. RULES The Regatta will be governed

More information