THE YUKON GAZETTE LA GAZETTE DU YUKON

Transcription

THE YUKON GAZETTE LA GAZETTE DU YUKON
THE YUKON GAZETTE
Printed by Authority of the Queen's Printer
PARTS I AND II
LA GAZETTE DU YUKON
Imprimée sous l'autorité de l'Imprimeur de la Reine
PARTIES I ET II
Volume 24
Whitehorse, October 15, 2005
Number 10
Volume 24
Whitehorse, le 15 octobre 2005
Numéro 10
The Yukon Gazette
PART I
La Gazette du Yukon
PARTIE I
CERTIFICATES OF AMENDMENT /
CERTIFICATS DE MODIFICATION
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Quest Mortgage Corp.
Corporate Access Number: 31406
Previous Name:
Viceroy Minerals Corporation
Previous Access Number:
26442
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date Registered in Yukon:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Liberty Tax Service Inc.
Corporate Access Number: 27237
Previous Name:
Liberty Tax Services Inc.
Previous Access Number:
27237
Attorney for Service:
Lorne N. Austring
c/o 3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Name Change:
December 2, 1998
Date Registered in Yukon:
May 7, 1999
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Whirlpool Canada Co.
Corporate Access Number: 31383
Previous Name:
Whirlpool Canada Inc.
Previous Access Number:
29315
Attorney for Service:
R. Grant Macdonald
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
October 12, 2004
Date Registered in Yukon:
September 2, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
2937531 Canada Inc.
Corporate Access Number: 31396
Previous Name:
CIBC Equipment Finance
Limited / Financement
D'Equipment CIBC Limitee
Previous Access Number:
23734
Attorney for Service:
Grant Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
July 28, 2005
Date Registered in Yukon:
September 13, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
TEAL Exploration & Mining
Incorporated
Corporate Access Number: 31403
Registered Office:
Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Previous Name:
TEAL Exploration And Mining
Inc.
Previous Access Number:
31225
Date of Name Change:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Blackmont Capital Inc.
Corporate Access Number: 31407
Previous Name:
First Associates Investments
Inc. /Investissements Premiers
Associes Inc.
Previous Access Number:
30968
Attorney for Service:
Grant Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
September 16, 2005
Date Registered in Yukon:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
1
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Trendwest Resorts Canada,
Inc.
Corporate Access Number: 31412
Registered Office:
Lackowicz Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Previous Name:
31674 Yukon Inc.
Previous Access Number:
28090
Date of Name Change:
September 21, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Tadepalli Professional
Corporation
Corporate Access Number: 31424
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Previous Name:
Tadepalli & Gudapati
Professional Corporation
Previous Access Number:
30406
Date of Name Change:
September 30, 2005
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
2
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF DISCONTINUANCE /
CERTIFICATS DE CHANGEMENT DE RÉGIME
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Richard B. Fast Professional
Corporation
Corporate Access Number: 24917
Registered Office in Home
Jurisdiction:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
July 15, 2004
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Fossil Bay Resources Ltd.
Corporate Access Number: 29583
Registered Office in Home
Jurisdiction:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: Alberta
Date of Discontinuance:
December 30, 2004
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
St. Joe Minerals Ltd.
Corporate Access Number: 30874
Registered Office in Home
Jurisdiction:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
May 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Rome Resources Ltd.
Corporate Access Number: 29013
Registered Office in Home
Jurisdiction:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
August 25, 2005
M. Richard Roberts, Registrar of Corporations
3
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Goldencross Investments Ltd.
Corporate Access Number: 28489
Registered Office in Home
Jurisdiction:
Lackowicz Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Continuing to Jurisdiction: Ontario
Date of Discontinuance:
September 7, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Mundoro Mining Inc.
Corporate Access Number: 25593
Registered Office in Home
Jurisdiction:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Lariat Energy Ltd.
Corporate Access Number: 30847
Registered Office in Home C/O Lackowicz Shier &
Jurisdiction:
Hoffman
200 - 304 Black Street
Whitehorse , YT Y1A 2M9
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
September 23, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Discontinuance has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Canadian Art Prints Inc.
Corporate Access Number: 26454
Registered Office in Home
Jurisdiction:
Lackowicz Shier & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
September 28, 2005
M. Richard Roberts, Registrar of Corporations
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
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:
Engine Machine Services Ltd.
Corporate Access Number: 25080
Registered Office:
#202, 97B Lewes Boulevard
Whitehorse , YT Y1A 3J4
Date of Dissolution:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
32180 Yukon Inc.
Corporate Access Number: 28322
Registered Office:
Davis & Company
200 - 304 Jarvis Street
Whitehorse , YT Y1A 2H2
Date of Dissolution:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Kennard Exploration Ltd.
Corporate Access Number: 28762
Registered Office:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Dissolution:
September 15, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Winberg Investments Inc.
Corporate Access Number: 24040
Registered Office:
Pitzel & Company
101-2131 Second Avenue
Whitehorse , YT Y1A 1C3
Date of Dissolution:
September 19, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Geraldine J. Hutchings
Professional Corporation
Corporate Access Number: 23924
Registered Office:
Geraldine J. Hutchings
202-407 Black Street
Whitehorse , YT Y1A 2N2
Date of Dissolution:
September 29, 2005
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
4
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF INCORPORATION /
CERTIFICATS DE CONSTITUTION
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
38769 Yukon Inc.
Corporate Access Number: 31381
Registered Office:
38A Tay Street
Whitehorse , YT Y1A 4M6
Date of Certificate:
September 1, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Alcan Railink Inc.
Corporate Access Number: 31390
Registered Office:
Suite 210
212 Main Street
Whitehorse , YT Y1A 2A9
Date of Certificate:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
38780 Yukon Inc.
Corporate Access Number: 31397
Registered Office:
38 Dieppe Drive
Whitehorse , YT Y1A 3A9
Date of Certificate:
September 14, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
38802 Yukon Inc.
Corporate Access Number: 31400
Registered Office:
Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
September 15, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Great River Journey Inc.
Corporate Access Number: 31401
Registered Office:
7221 - 7th Avenue
Whitehorse , YT Y1A 1R8
Date of Certificate:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Muktuk Adventures Ltd.
Corporate Access Number: 31405
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Junior World Weightlifting
Championships Host Society
Corporate Access Number: 10652
Registered Office:
4061 - 4th Avenue
Whitehorse , YT Y1A 1H1
Mailing Address:
Sport Yukon Building
4061 4th Avenue
Whitehorse , YT Y1A 1H1
Date of Certificate:
September 19, 2005
M. Richard Roberts, Registrar of Societies
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
14888 Yukon Inc.
Corporate Access Number: 31411
Registered Office:
110 Industrial Road
Whitehorse , YT Y1A 2T9
Date of Certificate:
September 21, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Lakefront Capital Ltd.
Corporate Access Number: 31414
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
September 22, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
38835 Yukon Inc.
Corporate Access Number: 31417
Registered Office:
Mile 996 Alaska Highway
Haines Junction , YT Y0B 1L0
Date of Certificate:
September 23, 2005
M. Richard Roberts, Registrar of Corporations
5
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
38516 Yukon Inc.
Corporate Access Number: 31418
Registered Office:
135 Dalton Trail
Whitehorse , YT Y1A 3G1
Date of Certificate:
September 27, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Carmacks Library Association
Corporate Access Number: 10653
Registered Office:
Carmacks Public Library
Lot 12 Tantalus Crescent
Carmacks , YT Y0B 1C0
Mailing Address:
Box 131
Carmacks , YT Y0B 1C0
Date of Certificate:
September 27, 2005
M. Richard Roberts, Registrar of Societies
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Gudapati Professional
Corporation
Corporate Access Number: 31423
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
September 30, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Najakhel Arts Inc.
Corporate Access Number: 31425
Registered Office:
27 Southwick Street
Burwash Landing , YT Y0B
1V0
Date of Certificate:
September 30, 2005
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
6
The Yukon Gazette
La Gazette du Yukon
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:
Trimac Corporation
Trimac Transportation
Services Inc.
Name of Amalgamated
Corporation:
Trimac Transportation
Services Inc.
Corporate Access Number: 31391
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
February 25, 2005
Date of Certificate:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
1663979 Ontario Inc.
CIT Financial Ltd. / Services
Financiers CIT Ltee
Name of Amalgamated
Corporation:
CIT Financial Ltd. / Services
Financiers CIT Ltee
Corporate Access Number: 31394
Jurisdiction:
Ontario
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
July 5, 2005
Date of Certificate:
September 13, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Hewlett-Packard Canada
Corporations:
Investments Co.,
Hewlett-Packard (Canada)
Co. / Hewlett-Parkard
(Canada) Cie
Name of Amalgamated
Corporation:
Hewlett-Packard (Canada)
Co. / Hewlett-Packard
(Canada) Cie
Corporate Access Number: 31404
Jurisdiction:
Nova Scotia
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
August 24, 2005
Date of Certificate:
September 19, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Molson Inc.
Corporate Access Number: 31380
Attorney for Service:
Grant Macdonald, Q.C.
C/O Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
August 31, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Aim Mutual Fund Dealer Inc. /
Courtier En Fonds Mutuels
Aim Inc.
Corporate Access Number: 31382
Attorney for Service:
Grant Macdonald
C/O 200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 1, 2005
M. Richard Roberts, Registrar of Corporations
7
Partie I, 15 octobre 2005
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Questrade, Inc.
Corporate Access Number: 31384
Attorney for Service:
Rodney A. Snow
C/O Davis & Company
304 Jarvis Street
Suite 200
Whitehorse , YT Y1A 2H2
Alternate Attorney:
Date of Certificate:
September 6, 2005
M. Richard Roberts, Registrar of Corporations
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Walker Credit Canada Limited
Corporate Access Number: 31388
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 8, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Hatch Acres Incorporated /
Hatch Acres Incorporée
Corporate Access Number: 31385
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 7, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
NCE Diversified Management
(05-2) Corp.
Corporate Access Number: 31389
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
CB Richard Ellis Holdings
Limited
Corporate Access Number: 31386
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
September 7, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Trans Global Warranty Corp.
Corporate Access Number: 31392
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
September 9, 2005
M. Richard Roberts, Registrar of Corporations
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Norfolk Financial Group Inc.
Corporate Access Number: 31387
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
September 7, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Canada Dominion Resources
2005 II Corporation
Corporate Access Number: 31393
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
September 13, 2005
M. Richard Roberts, Registrar of Corporations
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
8
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Open Access Limited
Corporate Access Number: 31395
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 13, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
CMC Metals Ltd.
Corporate Access Number: 31398
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 14, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
IPC Investment Corporation
Corporate Access Number: 31399
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 15, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
McNeill Risk Management
Services Inc.
Corporate Access Number: 31402
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 16, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Educational Testing Service
Canada Inc.
Corporate Access Number: 31408
Attorney for Service:
R. Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 19, 2005
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
3095603 Nova Scotia
Company
Corporate Access Number: 31409
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
September 20, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
3095602 Nova Scotia
Company
Corporate Access Number: 31410
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
September 20, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
6218997 Canada Inc.
Corporate Access Number: 31413
Attorney for Service:
Rod Snow
C/O Davis & Company
200 - 304 Jarvis Street
Whitehorse , YT Y1A 2H2
Alternate Attorney:
Date of Certificate:
September 21, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Toronto Star Newspapers
Limited
Corporate Access Number: 31415
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 22, 2005
M. Richard Roberts, Registrar of Corporations
M. Richard Roberts, Registrar of Corporations
9
Partie I, 15 octobre 2005
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Richardson Partners Financial
Limited / Finances Richardson
Partenaires Limitee
Corporate Access Number: 31416
Attorney for Service:
Owen D. Pawson
C/O Miller Thomson LLP
202 - 208 Main Street
Whitehorse , YT Y1A 2A9
Alternate Attorney:
Date of Certificate:
September 23, 2005
M. Richard Roberts, Registrar of Corporations
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Colliers International
Mortgage Corporation
Corporate Access Number: 31422
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 29, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Dowland Contracting Ltd.
Corporate Access Number: 31419
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Keith D. Parkkari
Date of Certificate:
September 27, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
J.M. Mullin Enterprises Ltd.
Corporate Access Number: 31420
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 28, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Cantest Solutions Inc.
Corporate Access Number: 31421
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
September 28, 2005
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
10
The Yukon Gazette
La Gazette du Yukon
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:
Consolidated AGX Resources
Corp.
Corporate Access Number: 27555
Registered Office:
36 Boswell Crescent
Whitehorse , YT Y1A 4T3
Date of Certificate:
June 22, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
16307 Yukon Inc.
Corporate Access Number: 26242
Registered Office:
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
September 26, 2005
M. Richard Roberts, Registrar of Corporations
11
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
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:
United Furniture Warehouse
(2004) Corporation
Corporate Access Number: 30579
Date of Ceasing to Carry on
Business:
August 18, 2005
Date Cessation Filed in
Yukon:
September 9, 2005
Attorney for Service:
Lorne N. Austring
C/O Austring, Fendrick,
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Canada
M. Richard Roberts, Registrar of Corporations
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:
Global Futures Corporation
Corporate Access Number: 31112
Date of Ceasing to Carry on
Business:
August 18, 2005
Date Cessation Filed in
Yukon:
September 9, 2005
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:British Columbia
M. Richard Roberts, Registrar of Corporations
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:
Creative Memories Canada
Company
Corporate Access Number: 27196
Date of Ceasing to Carry on
Business:
December 3, 2004
Date Cessation Filed in
Yukon:
September 16, 2005
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 -204 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:
Name of Corporation:
Quest Mortgage Corp.
Corporate Access Number: 31406
Date of Ceasing to Carry on
Business:
September 16, 2005
Date Cessation Filed in
Yukon:
September 16, 2005
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:British Columbia
M. Richard Roberts, Registrar of Corporations
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:
Menlo Worldwide
Forwarding, Inc.
Corporate Access Number: 30149
Date Cessation Filed in
Yukon:
September 20, 2005
Attorney for Service:
Grant Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Delaware
M. Richard Roberts, Registrar of Corporations
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:
Shiraldo Holdings Ltd.
Corporate Access Number: 24425
Date of Ceasing to Carry on
Business:
September 20, 2005
Date Cessation Filed in
Yukon:
September 21, 2005
Attorney for Service:
Shirley C. Klein
Box 1289
2 Gold Run Road
Dawson City , YT Y0B 1G0
Jurisdiction of Incorporation:British Columbia
M. Richard Roberts, Registrar of Corporations
M. Richard Roberts, Registrar of Corporations
Part I, October 15, 2005
12
The Yukon Gazette
La Gazette du Yukon
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:
Bennett & Emmott (1986) Ltd.
Corporate Access Number: 27610
Date of Ceasing to Carry on
Business:
September 14, 2005
Date Cessation Filed in
Yukon:
September 26, 2005
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Alberta
M. Richard Roberts, Registrar of Corporations
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:
Hartco Corporation /
Corporation Hartco
Corporate Access Number: 28662
Date of Ceasing to Carry on
Business:
August 28, 2005
Date Cessation Filed in
Yukon:
September 27, 2005
Attorney for Service:
Lorne N. Austring
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:Canada
M. Richard Roberts, Registrar of Corporations
13
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
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:
Brady Michael MacCannell
GREEN
Previous Name:
Brady Michael MacCANNELL
Dated at Whitehorse, Yukon, this 30 day of August, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Darren Michael Joseph
JOHNNY
Previous Name:
Darren Michael Joseph
EPHROM
Dated at Whitehorse, Yukon, this 8 day of September, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Lacey Crystal Lynn JOHNNY
Previous Name:
Lacey Crystal Lynn EPHROM
Dated at Whitehorse, Yukon, this 8 day of September, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Ari Paige SHERIDAN
Previous Name:
Ari Paige WESTBERG
Dated at Whitehorse, Yukon, this 15 day of September, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Devon James Westberg
SHERIDAN
Previous Name:
Devon James WESTBERG
Dated at Whitehorse, Yukon, this 15 day of September, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Brady Joseph FORD
Previous Name:
Brady Joseph FORDTREMBLAY
Dated at Whitehorse, Yukon, this 19 day of September, 2005
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Amy D Jasper HANNONBEATTIE
Previous Name:
Amy D Jasper HANNON
Dated at Whitehorse, Yukon, this 26 day of September, 2005
Part I, October 15, 2005
14
The Yukon Gazette
La Gazette du Yukon
NOTICES / AVIS
MEDICAL PROFESSION ACT
Pursuant to Section 14(3) of the Medical Profession Act of the Yukon Territory, please be advised that the following are registered in
the Yukon Medical Registers as of April 1, 2005.
2005 Medical Professional Corporations
Corp. Name
Allon Reddoch Professional Corporation
B.A. Beaton Professional Corporation
Dr. David B. Skinner Professional Corporation
Parhelion Medical Services Inc.
P.J. Anderson Professional Corporation
R.K. Zimmerman Professional Corporation
R.N. Koltun Professional Corporation
S.E. MacDonald Professional Corporation
J.W.G. Parsons M.D. Professional Corporation
R. Bamford Professional Corporation
R.E. Bousquet Professional Corporation
Jenco Services Ltd.
B.L.S. Todd Professional Corporation
Ikeji Professional Corporation
Crawford De La Mare Professional Corporation
Sharon R. Lazeo Professional Corporation
Graham S. Henderson Professional Corporation
Wayne M. MacNicol Professional Corporation
David L. Storey Professional Corporation
Ross Phillips Professional Corporation
Brad Avery Professional Corporation
Susan H. Alton Professional Corporation
Laurie Itcush Professional Corporation
Tadepalli & Gudapapti Professional Corporation
Andrew Kaegi Professional Corporation
Dr. Mike Saba Professional Corporation
City
Whitehorse
Whitehorse
Whitehorse
Watson Lake
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Dawson City
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Faro
Province
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
YT
Incorp. Date
800025
830023
810022
800026
840027
970031
840027
970031
880022
890007
930025
790031
930021
930021
940018
940016
940015
940012
960030
980030
980017
000007
030031
030029
040030
040001
Director
Allon Reddoch
B. A. Beaton
David Skinner
Said Secerbegovic
P.J. Anderson
R. K. Zimmerman
Ronald Koltun
Sally MacDonald
J.W.G. Parsons
R. Bamford
R. Bousquet
Lis Densmore
Bruce Todd
Ngozi Ikeji
Drs. Crawford/de la Mare
Sharon Lazeo
Graham S. Henderson
Wayne M. MacNicol
D. L. Storey
Ross Phillips
Brad Avery
Susan H. Alton
Laurie Itcush
Rao Tadepalli
Andrew Kaegi
Dr. Mike Saba
Dale Kozmen
A/Registrar, Medical Practitioners
Medical 2005 Medical Register
First Name
Mohamed
Tullio
Susan
Peter J.
Hani
Bradley
Majid
J. Russell
Bruce A.
Wendy
Robert
Cindy
Kathryn
Stephanie
Daniel A.
Marjorie C.
Suzanne
Kathleen A.
Eric A.
Lis
Joanne Maud
Samuil Wadie
Isabelle
Sumathi
Brendan E.
Graham S.
Sherillynne
Ngozi
Laurie
Mohamed S.
A. Danusia
Ronald N.
Bryce
Sharon Rose
Sara E.
Wayne M.
Last Name
ADROS
Albertini
Alton
Anderson
Attalla
Avery
Bakri
Bamford
Beaton
Boothroyd
Bousquet
Breitkreutz
Brown
Buchanan
Carew
Crawford
Crocker
Dalinghaus
de la Mare
Densmore
Devenish
Fidal
Gagnon
Gudapati
Hanley
Henderson
Himmelsbach
Ikeji
Itcush
Izzeldin
Kanachowski
Koltun
Larke
Lazeo
MacDonald
MacNicol
City
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Mayo
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Dawson City
Whitehorse
Whitehorse
Whitehorse
Dawson City
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Province
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
AB 1987
BC 1982
Egypt 1979
AB 1994
USSR 1978
Irel 1979
Cali 1973
BC 1982
QU 1969
AB 1984
AUST 1998
BC 2000
SASK 1991
Scot 1970
ON 1989
BC 1987
Scot 1970
AB 1975
S.Afr 1988
Egypt 1980
QU 1997
India 1993
AB 1982
AB 1972
BC 1984
Nigeria 1978
BC 1989
Sudan 1986
ON 1990
SASK 1977
ON 1960
ON 1991
ON 1976
AB 1977
Diaa
Michael
J.W. Gerard
Mansy
Mulherin
Parsons
Whitehorse
Marsh Lake
Dawson City
Yukon
Yukon
Yukon
Egypt 1986
NB 97
NFLD 1982
15
Medical Degree
Egypt 1979
FRCPC
RCPSC
CCFP
Specialty 1
Specialty 2
89 08 04
96 06 06
85 07 01
1982
86 07 01
Paediatric
93 06 08
91 06 20
1993
Anaesthesia
99 12 07
96 06 04
86 07 01
92 06 01
80 07 01
93 06 08
1981
Obstetrics &
Gynecology
97 07 01
84 07 01
Partie I, 15 octobre 2005
The Yukon Gazette
Ross E.
Marc
J. Kenneth
Allon
Sarah
Mike
Said R.
David B.
Stephanie A.
David L.
Lucille
Srinivasa Rao
Bruce
Shadia
Katrina
Anne
F. Robert
Robert
Phillips
Pronovost
Quong
Reddoch
Rizk
Saba
Secerbegovic
Skinner
Starks
Storey
Stuart
Tadepalli
Todd
Wassef
White
Williams
Wintonyk
Zimmerman
La Gazette du Yukon
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Faro
Watson Lake
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Whitehorse
Dawson City
Whitehorse
Whitehorse
Whitehorse
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
AB 1994
QU 1994
BC 1987
ON 1973
Egypt 1968
RUS 2000
Irel 1975
ON 1972
SASK 1981
ON 1972
NS 1989
India 1992
QU 1976
Egypt, 1979
AB 1998
ON 1984
96
96
91
88
1987
06
10
06
07
28
24
20
01
84 07 01
General Surgery
01 11 01
86 07 01
ON 1976
Dale Kozmen
A/Registrar, Medical Practitioners
Medical 2005 Limited Register
First Name
Thomas
M. Oluwafemi
Geoffrey
George C.
Andre R.
Michael
Last Name
Ackerman
Agbayewa
Ainsworth
Andrew
Anzarut
Bendall
City
Edmonton
Burnaby
Vancouver
Edmonton
Vancouver
Whitehorse
Province
AB
BC
BC
AB
BC
Yukon
Medical Degree
MB 1987
Nigeria 19
UK 1970
Scot 1969
France '63
Africa 1971
FRCPC
1992
1981
Iain
Patricia
Teodor
Robert
Stanley
Patrick
Anthony
Sherri-Anne
William
Herbert
Joseph
Cheryl
Birchall
Blakley
Bojanowski
Bousquet
Chan
Chiasson
Chilton
Chisholm
Cleland
Cohen
Connors
Conrod
Edmonton
Saskatoon
Burnaby
Whitehorse
Edmonton
Tucson
Courtenay
Vancouver
Kamloops
Calgary
Vancouver
Sydney
AB
SK
BC
Yukon
Alberta
Arizona
BC
BC
BC
AB
BC
NS
UK 1979
Sask 1993
ON 1981
QU 1969
ON 1998
QU 1987
SAfrica 1981
AB 1981
SASK 1982
QU 1968
US 1973
Dalhousie 1987
Kathleen A.
Enid Allison
Diane
James
Jose. L.
Dalinghaus
Edwards
Fast
Ferguson
Goncalves
Whitehorse
Vancouver
Vancouver
Port Alberni
Penticton
Yukon
BC
BC
BC
BC
BC 1987
Sask 1981
ON 1982
ON 1976
BC 1992
1993
1988
1987
Barbara
John
Gabriel
Martin
Felicia
Andrew
Grant A.
Richard L.
Wayne M.
Grueger
Hay
Hirsch
Hosking
Huang
Kaegi
Larsen
Loomer
MacNicol
Whitehorse
Vancouver
Vancouver
Vancouver
Pembroke
Whitehorse
Comox
New Westminster
Whitehorse
Yukon
BC
BC
BC
ON
Yukon
BC
BC
Yukon
ON 1998
Eng 1974
Germany 83
AB 1980
Ottawa/95
NZ 1966
Sask
US 1965
AB 1977
2002
1987
1989
William A.
Kevin
Clarence George
R. C. Nevin
Michael L.
Eric
Graham C.
Murray
Bertrand
Alexander
Angus
Graham
William
Hilary
Barbara
Robin
Richard
David L.
Charles
Robert
Jose
McLeod
McLeod
Moisey
Murray
O'Reilly
Paetkau
Pate
Penner
Perey
Poole
Rae
Reid
Ritchie
Robinson
Romanowski
Routledge
Sherlock
Storey
Tai
Warshawski
Zanbilowicz
Vancouver
Vancouver
Smithers
Vancouver
Comox
Sechelt
New Westminster
Vancouver
Port Moody
Nelson
Vancouver
Vancouver
Edmonton
Ottawa
Edmonton
Duncan
Edmonton
Whitehorse
Vancouver
Edmonton
Comox
BC
BC
BC
BC
BC
BC
BC
BC
BC
BC
BC
BC
AB
ON
AB
BC
AB
Yukon
BC
AB
BC
AB 1958
BC 2001
AB 1973
SASK 1973
SASK 1983
SASK. 1957
NS 1982
Calgary 1992
ON 1986
AB 1995
UK 1955
Scot 1973
MB 1974
Eng 1985
AB 1973
AB 1976
AB 1980
ON 1972
Alberta 95
AB 1975
QU 1970
1977
1970
1980
1988
1982
2003
1991
1974
1982
1993
1995
2002
1977
1991
1968
1981
1990
1985
1981
1974
RCPSC
1993
1994
1997
1996
1991
1987
1993
1987
1981
1998
2002
1985/90
1974
2002
1975
1981
1966
2005
1981
1971
1988
1998
1996
2000
1980
1978
1980
1987
1999
CCFP
Specialty 1
Specialty 2
Diagnostic Radiology
Psychiatry
Psychiatry
Diagnostic Radiology
Pediatric
Neurology
Obstetrics &
Gynecology
Diagnostic Radiology
Pediatrics
Otolaryngology
Paediatric
ophthalmology
General Surgery
Diagnostic Radiology
Internal Medicine
Otolaryngology
Psychiatry
Internal Medicine
Obstetrics and
Gynecology
Anaesthesia
General Pathology
Psychiatry
General Surgery
Obstetrics &
Gynaecology
Pediatrics
Radiation Oncology
Physical Medicine
Rehabilitation
Pediatrics
Pediatric Cardiology
General Surgery
Internal Medicine
Haematology
Diagnostic Radiology
Orthopedic Surgery
Obstetrics &
Gynecology
Dermatology
Internal Medicine
Paediatrics
Internal medicine
Diagnostic Radiology
General Surgery
Orthopedic Surgery
Orthopaedic Surgery
Orthopedics
General Surgery
Internal Medicine
Rheumatology
Internal Medicine
Diagnostic Radiology
Community Medicine
Internal Medicine
Psychiatry
Diagnostic Radiology
General Surgery
Internal Medicine
Neurology
Diagnostic Radiology Nuclear Medicine
Diagnostic Radiology
Dale Kozmen
A/Registrar, Medical Practitioners
Part I, October 15, 2005
16
The Yukon Gazette
La Gazette du Yukon
Medical 2005 Temporary Register
First Name
Ghanim
Ali
Harith
Amal A.
Amany
Elham
Marion G.
Hany Y.
Edward
Rohan
Daniel J.
Patricia
Ian C.
Anreas
Enass
Maged
Richard B.
Adam
Ehab
Amira
Husein
Emad
James
Emad
Amal
William
David
Roderick D.
James
Mary Ellen
Paul
Ashraf
Last Name
Abdelsalam
Al-Hellawi
Al-Ward
Asham-Youssef
Attalla
Attia
Baechler
Beshay
Bishop
Bissoondath
Case
DeMaio
Elder
Enyvari
Faheim
Fahim
Fast
Gavsie
Girgis
Gouda
Hamandi
Hanna
Heilman
Iskander Yakoub
Iskandir
Kalmanovitch
Kason
Leighton
Lindsay
McColl
Michal
Mikhail
Seana
Minnett
Homayoun
Modarresifar
Tanis G.W.
Morris
Richard N.
Nuttall
BRIAN
PAGE
Tracey
Parnell
Michal
Princ
Amel
Sadek
Gail
Saiger
Haithem Salem H Sarsam
Elisabeth
Sawyer
Helga
SchaferMacdonald
Alicia
Schreader
Catherine
Scrimshaw
Tarun
Shaha
Nagi Sobhi
Shams
Nancy
Shenouda
Vivian
Skovsbo
Brian P.
Spencer
James E.
Stempien
John
Stonehocker
Graham
Sutcliffe
Ma Khin
Thida
Kevin
Walsh
Bryn
Watson
Zeph
Wiesenthal
Sian E.
Wong
Samy
Younan
City
Toronto
St. John's
Yellowknife
Mississauga
Cambridge
Dartmouth
Mindemoya
Mississauga
Prince George
Calgary
Kingston
Pond Inlet
Ashfield, NSW
Port Moody
Mississauga
Edmonton
Atlin
Montreal
Ponoka
Leduc
Oakville
Hanna
Whitehorse
Cambridge
Brampton
SW Calgary
Delta
Smithers
Nanaimo
Saanichton
Fernie
Barringotn
Passage
Edmonton
Birmingham
Whitehorse
Victoria
Victoria
Cranbrook
Devon
Thorold
Port Alberni
Burlington
Nelson
North Vancouver
Province
ON
NL
NWT
ON
ON
NS
ON
ON
BC
AB
NB
Nunavut
Australia
BC
ON
AB
BC
Quebec
AB
AB
ON
AB
Yukon
Ontario
ON
AB
BC
BC
BC
BC
BC
NS
Medical Degree
Sudan 1981
Egypt 1988
Iraq 1990
Egypt 1996
Cairo 1985
Egypt 1994
ON 1991
Egypt 1986
Africa 1988
W/Indies 1997
Boston 1984
ON 1989
AUST 1968
BC 1994
Egypt 1985
Egypt 1990
BC 1966
QC 1996
Egypt 1990
Egypt 1985
Iraq 1986
Egypt 1976
Sask 03
Egypt 1985
Egypt 1987
AB 1977
BC 1971
BC 1984
BC 1985
ON 1968
ON 1993
Egypt 1983
AB
Alabama USA
Yukon
BC
BC
BC
AB
ON
BC
ON
BC
BC
ON 1998
Iran 1991
BC 2003
Eng 19'74
Alberta 76
ON 1994
Czech 1975
Eygpt
ON 1976
Iraq 1982
ON 2002
Germany 80
Deep River
Pincher Creek
Inuvik
Brampton
Edmonton
Calgary
Victoria
Victoria
Stony Plain
Port Alberni
Fort Smith
NW Calgary
NW Calgary
Gimil
Toronto
Whitehorse
ON
AB
NT
ON
Alberta
AB
BC
BC
Alberta
BC
NT
AB
Alberta
Manitoba
ON
Yukon
ON 1989
AB 1987
Bangladesh 1994
Cairo 1975
Egypt 1989
AB 1997
AB 1975
ON 1984
AB 1980
Wales 1974
Dhaka 1994
AB 1994
AB 1999
Manitoba 1984
ON 2000
Egypt, 1965
FRCPC
RCPSC
CCFP
Specialty 1
Specialty 2
03 10 01
03 12 01
01 11 27
05 06 15
02 11 29
00 06 01
05 06 15
81 04 24
90 07 01
04 06 16
99 12 01
00 12 01
99 06 09
83 06 01
02 06 01
Dale Kozmen
A/Registrar, Medical Practitioners
Medical 2005 Special Register
First Name
Last Name
City
A. Liabi
Al Shahabi Laftah Watson Lake
Emil T.
Bekhit
Whitehorse
Nada
Bodruzic
Watson Lake
Armando
Heredia
Whitehorse
Danielle
Sergeeva
Watson Lake
Ayman Emil
Tadros
Whitehorse
Dr. Inas Attia Atti Wahba
Whitehorse
Samia Wadie
Wasfy
Whitehorse
Province
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Yukon
Medical Degree FRCPC
Baghdad, 1969
Egypt, 1974
Sarajevo/78
MEXICO/92
Ukraine 1983
Egypt 98
Egypt/1986
Alexandria Unv.
RCPSC
CCFP
Specialty 1
Specialty 2
General Practioner
Psychiatry
Dale Kozmen
A/Registrar, Medical Practitioners
17
Partie I, 15 octobre 2005
The Yukon Gazette
APPOINTMENTS
La Gazette du Yukon
NOMINATIONS
REGISTRATION
O.I.C. 2005/147 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/147 6 septembre 2005
FOREST PROTECTION ACT
LOI SUR LA PROTECTION DES FORÊTS
Pursuant to section 3 of the Forest Protection Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
3 de la Loi sur la protection des forêts, décrète :
1. The appointment of Ken Fleet as a forest officer is
revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005.
1. La nomination de Ken Fleet à titre d’agent forestier est
révoquée.
Fait à le territoire du Yukon, ce 6 septembre 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
REGISTRATION
O.I.C. 2005/148 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/148 6 septembre 2005
LICENSED PRACTICAL NURSES ACT
LOI SUR L’IMMATRICULATION DES
INFIRMIÈRES ET INFIRMIERS AUXILIAIRES
Pursuant to section 2 of the Licensed Practical Nurses Act, the
Commissioner in Executive Council orders as follows
1. Patricia Howatt is appointed as a member of the
Licensed Practical Nurses Advisory Committee for a
three-year term.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005.
Le commissaire en conseil exécutif, conformément à l’article
2 de la Loi sur l’immatriculation des infirmières et infirmiers
auxiliaires, décrète :
1. Patricia Howatt est nommée membre du Comité
consultatif des infirmières et infirmiers auxiliaires
immatriculés pour un mandat de trois ans.
Fait à le territoire du Yukon, ce 6 septembre 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
REGISTRATION
O.I.C. 2005/149 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/149 6 septembre 2005
MARRIAGE ACT
LOI SUR LE MARIAGE
Pursuant to subsection 5(1)of the Marriage Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 5(1) de la Loi sur le mariage, décrète :
1. The appointments of Mary Anne Steyn and Daniel
Steyn as marriage commissioners are revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005.
Part I, October 15, 2005
1. Les nominations de Mary Anne Steyn et de Daniel
Steyn à titre de commissaires aux mariages sont
révoquées.
Fait à le territoire du Yukon, ce 6 septembre 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
18
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/150 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/150 6 septembre 2005
STUDENTS FINANCIAL ASSISTANCE ACT
LOI SUR L’AIDE FINANCIÈRE DESTINÉE AUX
ÉTUDIANTS
Pursuant to section 4 of the Students Financial Assistance
Act, the Commissioner in Executive Council orders as
follows
1. Leisel Briggs is appointed as the chair of the Students
Financial Assistance Committee for a term ending
October 23, 2006.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
Le commissaire en conseil exécutif, conformément à l’article
4 de la Loi sur l’aide financière destinée aux étudiants,
décrète :
1. Leisel Briggs est nommée présidente du Comité d’aide
financière aux étudiants pour un mandat se terminant
le 23 octobre 2006.
This notice was published in the Yukon News on September 21,
2005.
Fait à le territoire du Yukon, ce 6 septembre 2005.
REGISTRATION
O.I.C. 2005/151 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/151 6 septembre 2005
STUDENTS FINANCIAL ASSISTANCE ACT
LOI SUR L’AIDE FINANCIÈRE DESTINÉE AUX
ÉTUDIANTS
Pursuant to section 4 of the Students Financial Assistance
Act, the Commissioner in Executive Council orders as
follows
1. The appointment of Liesel Briggs as a member of the
Student Financial Assistance Committee is revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
Le commissaire en conseil exécutif, conformément à l’article
4 de la Loi sur l’aide financière destinée aux étudiants,
décrète :
1. La nomination de Liesel Briggs à titre de membre du
Comité d’aide financière aux étudiants est révoquée.
This notice was published in the Yukon News on September 21,
2005.
Fait à le territoire du Yukon, ce 6 septembre 2005.
REGISTRATION
O.I.C. 2005/152 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/152 6 septembre 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to paragraph 106(2)(b) of the Workers’
Compensation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
106(2)b) de la Loi sur les accidents du travail, décrète :
1. Barbara Evans is appointed as a member of the
Workers’ Compensation Health and Safety Board
representing workers for a three-year term effective
September 19, 2005.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005.
19
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
1. Barbara Evans est nommée membre de la Commission
de la santé et de la sécurité au travail à titre de
représentante des employés pour un mandat de trois
ans à compter du 19 septembre 2005.
Fait à le territoire du Yukon, ce 6 septembre 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/153 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/153 6 septembre 2005
CRIME PREVENTION AND VICTIM SERVICES
TRUSTACT
LOI SUR LE FONDS POUR LA PRÉVENTION DU
CRIME ET LES SERVICES AUX VICTIMES
Pursuant to paragraph 5(1)(a) and subsection 5(4) of the
Crime Prevention and Victim Services Trust Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
5(1)a) et au paragraphe 5(4) de la Loi sur la prévention du
crime et les services aux victimes, décrète :
1. Noreen McGowan is appointed as a member and
designated to be the chair of the Crime Prevention and
Victim Services Board of Trustees for a three-year term.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005.
1. Noreen McGowan est nommée membre du conseil
d’administration du Fonds pour la prévention du
crime et les services aux victimes pour un mandat de
trois ans et elle en assume la présidence.
Fait à le territoire du Yukon, ce 6 septembre 2005.
Cet avis a aussi été publié dans le Yukon News du 21 septembre
2005
REGISTRATION
O.I.C. 2005/161 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/161 19 septembre 2005
CARE CONSENT ACT
LOI SUR LE CONSENTEMENT AUX SOINS
Pursuant to section 53 of the Care Consent Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
53 de la Loi sur le consentement aux soins, décrète :
1. The appointments of the following persons as
members and alternate members of the Mental Health
Review Board are revoked
Anne Marie Phillips
Eileen Bird
Dr. Ngozi Ikeji
Dr. Ken Quong
Dr. Bruce Beaton.
1. Les nominations des personnes suivantes à titre de
membres ou de membres substituts du Conseil de
révision en matière de santé mentale sont révoquées :
Anne Marie Phillips
Eileen Bird
Dr. Ngozi Ikeji
Dr. Ken Quong
Dr. Bruce Beaton.
2. The appointment of Leslie McRae as a member and
vice-chair of the Mental Health Review Board is
revoked.
2. La nomination de Leslie McRae à titre de membre et
de vice-présidente du Conseil de révision en matière
de santé mentale est révoquée.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
REGISTRATION
O.I.C. 2005/162 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/162 19 septembre 2005
CHILD CARE ACT
LOI SUR LA GARDE DES ENFANTS
Pursuant to section 4 of the Child Care Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
4 de la Loi sur la garde des enfants, décrète :
1. The appointment of Inge Sumanik as a member and
chair of the Yukon Child Care Board is revoked.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Part I, October 15, 2005
1. La nomination d’Inge Sumanik à titre de membre de
la Régie des services de garde d’enfants du Yukon est
révoquée.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
20
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/163 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/163 19 septembre 2005
ENVIRONMENT ACT
LOI SUR L’ENVIRONNEMENT
Pursuant to subsection 40(2) of the Environment Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 40(2) de la Loi sur l’environnement, décrète :
1. Patt Delaney is appointed as a member of the Yukon
Council on the Economy and the Environment for a
three-year term.
1. Patt Delaney est nommée membre du Conseil de
l’économie et de l’environnement du Yukon pour un
mandat de trois ans.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
REGISTRATION
O.I.C. 2005/164 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/164 19 septembre 2005
HOSPITAL ACT
LOI SUR LES HÔPITAUX
Pursuant to paragraph 5(1)(b) of the Hospital Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
5(1)b) de la Loi sur les hôpitaux, décrète :
1. Wes Wirth is appointed as a member of the Yukon
Hospital Corporation board of trustees for a three-year
term.
1. Wes Wirth est nommé membre du conseil
d’administration de la Régie des hôpitaux du Yukon
pour un mandat de trois ans.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
REGISTRATION
O.I.C. 2005/165 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/165 19 septembre 2005
LICENSED PRACTICAL NURSES ACT
LOI SUR L’IMMATRICULATION DES
INFIRMIÈRES ET INFIRMIERS AUXILIAIRES
Pursuant to section 2 of the Licensed Practical Nurses Act, the
Commissioner in Executive Council orders as follows
1. Irene Brekke is appointed as a member of the Licensed
Practical Nurses Advisory Committee for a three-year
term.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Le commissaire en conseil exécutif, conformément à l’article
2 de la Loi sur l’immatriculation des infirmières et infirmiers
auxiliaires, décrète :
1. Irene Brekke est nommée membre du Comité
consultatif des infirmières et infirmiers auxiliaires
immatriculés pour un mandat de trois ans.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
REGISTRATION
O.I.C. 2005/166 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/166 19 septembre 2005
MARRIAGE ACT
LOI SUR LE MARIAGE
Pursuant to subsection 5(1) of the Marriage Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 5(1) de la Loi sur le mariage, décrète :
1. Linda Steinbach is appointed as marriage
commissioner.
1. Linda Steinbach est nommée commissaire aux
mariages.
2. David MacKinnon is appointed as a marriage
commissioner for a one-day term effective September
29, 2005.
2. David MacKinnon est nommé commissaire aux
mariages pour la journée du 29 septembre 2005.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
21
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
Partie I, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/167 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/167 19 septembre 2005
PUBLIC HEALTH AND SAFETY ACT
LOI SURLASANTÉETLASÉCURITÉPUBLIQUES
Pursuant to subsection 4(4) of the Public Health and Safety
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 4(4) de la Loi sur la santé et la sécurité publiques,
décrète :
1. The appointment of Robert Hanley as a health officer
is revoked.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
Part I, October 15, 2005
1. La nomination de Robert Hanley à titre d’agent de la
santé est révoquée.
Fait à Whitehorse, au Yukon, ce 19 septembre 2005.
22
The Yukon Gazette
La Gazette du Yukon
PART II
PARTIE II
REGULATIONS
RÈGLEMENTS
REGISTRATION
O.I.C. 2005/154 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/154 6 septembre 2005
ELECTIONS ACT
LOI SUR LES ÉLECTIONS
Pursuant to section 422 of the Elections Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
422 de la Loi sur les élections, décrète :
1. Order-in-Council 2000/76 is amended by revoking
Forms 63 and 64 and replacing them with the attached
Forms 63 and 64.
1. Le Décret 2000/76 est modifié par abrogation des
formulaires 63 et 64 et leur remplacement par les
formulaires 63 et 64.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
This notice was published in the Yukon News on September 21,
2005
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
2005.
REGISTRATION
O.I.C. 2005/155 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/155 6 septembre 2005
FIRSTNATIONS (YUKON) SELF-GOVERNMENT
ACT
LOI SURL’AUTONOMIE GOUVERNEMENTALE
DES PREMIÈRES NATIONS DU YUKON
Pursuant to section 3 of the First Nations (Yukon) SelfGovernment Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément à l’article
3 de la Loi sur l’autonomie gouvernementale des Premières
nations du Yukon, décrète :
1. The amendments of the Self-Government
Agreements for the Selkirk First Nation, Little Salmon/
Carmacks First Nation, Vuntut Gwitchin First Nation,
Champagne and Aishihik First Nations, Tr’ondëk
Hwëch’in, Teslin Tlingit Council, and Ta’an Kwäch’än
Council set out in Schedule A attached hereto are
hereby approved.
1. Sont approuvées les modifications apportées aux
ententes sur l’autonomie gouvernementale de la
Première nation de Selkirk, de la Première nation de
Little Salmon/Carmacks, des Premières nations de
Champagne et de Aishihik, des Tr’ondëk Hwëch’in,
du Conseil des Tlingits de Teslin et du Conseil des
Ta’an Kwäch’än, paraissant en annexe.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
This notice was published in the Yukon News on September 21,
2005
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
2005.
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.
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.
23
Partie II, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/156 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/156 6 septembre 2005
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Whereas a Judicial Compensation Commission has made
certain recommendations under Part 3 of the Territorial
Court Act regarding remuneration of judges;
Attendu que des recommandations concernant la
rémunération des juges ont été faites par une commission
établie à cette fin, conformément à la partie 3 de la Loi sur la
Cour territoriale;
Pursuant to sections 17 and 28 of the Territorial Court Act,
the Commissioner in Executive Council orders as follows
1. The annexed Judges Remuneration Implementation
Order is hereby made.
2. Orders-in-Council 2003/12 and 2003/13 are hereby
revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005
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.
Le commissaire en conseil exécutif, conformément aux
articles 17 et 28 de la Loi sur la Cour territoriale, décrète :
1. Est établi le Décret concernant la mise en œuvre des
recommandations sur la rémunération des juges
paraissant en annexe.
2. Les décrets 2003/12 et 2003/13 sont abrogés.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
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. 2005/157 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/157 6 septembre 2005
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Whereas a Judicial Compensation Commission has made
certain recommendations under Part 3 of the Territorial
Court Act regarding remuneration of the salaried presiding
justice of the peace;
Attendu que des recommandations concernant la
rémunération du juge de paix salarié exerçant les fonctions
de président ont été faites par une commission établie à cette
fin, conformément à la partie 3 de la Loi sur la Cour
territoriale;
Pursuant to sections 17, 28 and 58 of the Territorial Court
Act, the Commissioner in Executive Council orders as
follows
1. The annexed Salaried Presiding Justice of the Peace
Remuneration Implementation Order is hereby
made.
2. Ministerial Order 2003/03 is hereby revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005
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.
Part II, October 15, 2005
Le commissaire en conseil exécutif, conformément aux
articles 17, 28 et 58 de la Loi sur la Cour territoriale, décrète :
1. Est établi le Décret concernant la mise en œuvre les
recommandations sur la rémunération du juge de paix
exerçant des fonctions de président paraissant en
annexe.
2. L’arrêté ministériel 2003/03 est abrogé.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
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.
24
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/158 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/158 6 septembre 2005
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Whereas a Judicial Compensation Commission has made
certain recommendations under Part 3 of the Territorial
Court Act regarding remuneration of justices of the peace;
Attendu que des recommandations concernant la
rémunération des juges de paix ont été faites par une
commission établie à cette fin, conformément à la partie 3 de
la Loi sur la Cour territoriale;
Pursuant to sections 14, 17 and 28 of the Territorial Court
Act, the Commissioner in Executive Council orders as
follows
1. The annexed Justices of the Peace Remuneration
Implementation Order is hereby made.
2. Ministerial Order 1990/001 is hereby revoked.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005
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.
Le commissaire en conseil exécutif, conformément aux
articles 14, 17 et 28 de la Loi sur la Cour territoriale, décrète :
1. Est établi le Décret concernant la mise en œuvre des
recommandations sur la rémunération des juges de
paix paraissant en annexe.
2. L’arrêté ministériel 1990/001 est abrogé.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
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. 2005/159 6 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/159 6 septembre 2005
TERRITORIAL LANDS (YUKON) ACT
LOI DU YUKON SUR LES TERRES
TERRITORIALES
Pursuant to section 11 of the Territorial Lands (Yukon) Act,
the Commissioner in Executive Council orders as follows
1. Any portions of land within Lot 1007, Quad 105C/14,
Plans 88345 CLSR and 2003-0218 LTO, which are
within 30.48 metres (100 feet) of the Ordinary High
Water Mark of Quiet Lake in Yukon are to be included
in the grant of Lot 1007, Quad 105C/14, Plans 88345
CLSR and 2003-0218 LTO.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
This notice was published in the Yukon News on September 21,
2005
Le commissaire en conseil exécutif, conformément à l’article
11 de la Loi du Yukon sur les terres territoriales, décrète :
1. Toute partie de terrain située à l’intérieur du lot 1007,
quadrilatère 105C/14, plans 88345 AATC et
2003-0218 BTBF, se trouvant en deçà de 30,48 mètres
(100 pieds) de la laisse de crue ordinaire des eaux du
lac Quiet, au Yukon, doit être incluse dans la
concession du lot 1007, quadrilatère 105C/14, plans
88345 AATC et 2003-0218 BTBF.
Fait à Whitehorse, au Yukon, ce 6 septembre 2005.
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
2005.
25
Partie II, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/160 7 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/160 7 septembre 2005
AREA DEVELOPMENT ACT
LOI SUR L’AMÉNAGEMENT RÉGIONAL
Pursuant to section 3 of the Area Development Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
3 de la Loi sur l’aménagement régional, décrète :
1. The annexed Ibex Valley Development Area
Regulation is hereby made.
1. Est établi le Règlement sur la région d’aménagement
d’Ibex Valley paraissant en annexe.
Dated at Whitehorse, Yukon this 7 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 7 septembre 2005.
This notice was published in the Yukon News on September 21,
2005
Cet avis a aussi ete publie cans le Yukon News du 21 septembre
2005.
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.
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. 2005/168 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/168 19 septembre 2005
HOSPITAL INSURANCE SERVICES ACT
LOI SUR L'ASSURANCE-HOSPITALISATION
Pursuant to section 9 of the Hospital Insurance Services Act,
the Commissioner in Executive Council orders as follows:
Le commissaire en conseil exécutif, conformément à l’article
9 de la Loi sur l'assurance-hospitalisation, décrète :
1. The Standard Ward Rate Regulation, 2003 is revoked
and the annexed Standard Ward Rate Regulation,
2004 is hereby made.
1. Le Règlement sur le taux normalisé pour un traitement
en clinique (2003) est abrogé et le Règlement sur le
taux normalisé pour un traitement en clinique (2004)
est établi.
2. The rates established by the annexed Standard Ward
Rate Regulation, 2004 shall be deemed to have come
into force on July 1, 2004.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
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.
Part II, October 15, 2005
2. Les frais établis par le Règlement sur le taux normalisé
pour un traitement en clinique (2004) s'appliquent
exclusivement aux services dispensés à partir du 1er
juillet 2004.
Fait à Whitehorse, au Yukon, ce 19 septembre 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.
26
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/169 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/169 19 septembre 2005
HOSPITAL INSURANCE SERVICES ACT
LOI SUR L'ASSURANCE-HOSPITALISATION
Pursuant to section 9 of the Hospital Insurance Services Act,
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
9 De la Loi sur l’assurance-hospitalisation, décrète :
1. The annexed Charges for Out-Patient Procedures
Regulation is hereby established.
1. Est établi le Règlement sur la facturation des soins
dispensés en consultation externe paraissant en
annexe.
2. The rates established by the annexed Charges for OutPatient Procedures Regulation may be paid only for
services performed after March 31, 2004.
3. This order shall be deemed to have come into force on
April 1, 2004.
4. Order-in-Council 1998/86 is revoked.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
2. Les frais établis dans le Règlement sur la facturation
des soins dispensés en consultation externe paraissant
en annexe sont remboursables à l’égard des services
dispensés après le 31 mars 2004 seulement.
3. Le présent décret est réputé être entré en vigueur le 1er
avril 2004.
4. Le décret 1998/86 est révoqué.
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, ce 19 septembre 2005.
REGISTRATION
O.I.C. 2005/170 19 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/170 19 septembre 2005
SECURITIES ACT
LOI SUR LES VALEURS MOBILIÈRES
Pursuant to section 45 of the Securities Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
45 de la Loi sur les valeurs mobilières, décrète :
1. The attached Principal Regulator System Regulation is
hereby made.
1. Est établi le Règlement sur le Régime de l’autorité
principale paraissant en annexe.
2. This order comes into force on September 19, 2005.
2. Le présent décret entre en vigueur le 19 septembre
2005.
Dated at Whitehorse, Yukon this 19 day of September, 2005.
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.
27
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.
Fait à Whitehorse, au Yukon, ce 19 septembre 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.
Partie II, 15 octobre 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/171 20 September, 2005
No D'ENREGISTREMENT
DÉCRET 2005/171 20 septembre 2005
WILDLIFE ACT
LOI SUR LA FAUNE
Pursuant to section 192 of the Wildlife Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
192 de la Loi sur la faune, décrète :
1. The attached Regulation to Amend the Wildlife
Regulations is hereby made.
1. Est établi le Règlement modifiant le Règlement sur la
faune paraissant en annexe.
Dated at Whitehorse, Yukon this 20 day of September, 2005.
Fait à Whitehorse, au Yukon, ce 20 septembre 2005.
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.
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, October 15, 2005
28
The Yukon Gazette
La Gazette du Yukon
WORKERS'
ORDONNANCE DE LA
COMPENSATION HEALTH COMMISION DE LA SANTÉ
AND SAFETY BOARD
ET DE LA SÉCURITÉ AU
ORDER
TRAVAIL
REGISTRATION
W.C.H.S.B.O. 2005/04 6 September, 2005
No D'ENREGISTREMENT
O.C.S.S.T. 2005/04 6 septembre 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to section 117 of the Workers’ Compensation Act,
the Board orders as follows
Conformément à l’article 117 de la Loi sur les accidents du
travail, la Commission ordonne :
1. The members of the Training Policy Committee
(established under the Umbrella Final Agreement,
chapter 28), are deemed to be workers for the purposes
of the Workers’ Compensation Act.
1. Les membres du Comité de la politique de formation
(établi conformément au chapitre 28 de l’Accordcadre définitif), sont réputés être des travailleurs pour
l’application de la Loi sur les accidents du travail.
2. This Order shall be deemed to be in force July 12, 2005
2. Cette ordonnance est réputée être entrée en vigueur le
12 juillet 2005.
Dated at Whitehorse, Yukon this 6 day of September, 2005.
Fait à Whitehorse, dans le territoire du Yukon, ce 6 septembre
2005.
REGISTRATION
W.C.H.S.B.O. 2005/05 6 September, 2005
No D'ENREGISTREMENT
O.C.S.S.T. 2005/05 6 septembre 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to section 40 and subsection 41(4) of the Workers’
Compensation Act, the Board orders as follows
Conformément à l’article 40 et au paragraphe 41(4) de la Loi
sur les accidents du travail, la Commission de la santé et de
la sécurité au travail ordonne :
1. Where a worker’s retirement income and the worker’s
annuity payments are less than $16,000 per year, the
Board may increase the annuity payments so that the
worker’s retirement income, including the increased
annuity payments, would equal $16,000 per year.
2. For the purposes of section 1 the worker’s retirement
income includes Old Age Security, Guaranteed
Income Supplements, Canada Pension Plan benefits,
retirement benefits, an employer sponsored pension
plan, payments received under a registered retirement
savings plan, and any other sources of income.
3. The worker must provide proof of his or her retirement
income satisfactory to the Board, either through
income tax receipts or source documentation.
4. This Order shall be deemed to be in force August 9,
2005
Dated at Whitehorse, Yukon this 6 day of September, 2005.
1. Si le revenu de retraite du travailleur, y compris les
paiements de la rente, est inférieur à 16 000 $ par an,
la Commission peut augmenter les paiements de la
rente jusqu’à ce que le revenu de retraite, y compris les
paiements de la rente, égale 16 000 $ par an.
2. Pour l’application de l’article 1, le revenu de retraite
du travailleur comprend les revenus en provenance de
toute autre source, notamment la pension de sécurité
de la vieillesse, le supplément de revenu garanti, les
prestations de retraite et les prestations reçues en vertu
du Régime de pension du Canada, d’un régime de
pension offert par l’employeur ou d’un régime
enregistré d’épargne-retraite.
3. Le travailleur doit présenter à la Commission, au
moyen de reçus aux fins de l’impôt ou de pièces
justificatives, une preuve suffisante de son revenu de
retraite.
4. La présente ordonnance est réputée être entrée en
vigueur le 9 août 2005.
Fait à Whitehorse, dans le territoire du Yukon, ce 6 septembre
2005.
29
Partie II, 15 octobre 2005
The Yukon Gazette
October 15, 2005
La Gazette du Yukon
30
The Yukon Gazette
La Gazette du Yukon
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 $20.00 plus GST, and must be paid
in advance. Subscription rates are asl follows:
La Gazette du Yukon est publiée le 15 ème jour de chaque
mois. Tous les avis destinés a être publiés doivent parvenir au
bureau de l'Imprimeur de la Reine avant midi chaque
deuxième jour ouvrable du mois. Le coût de publication d'un
avis est 20,000$ (TPS en sus) et doit être payé à l'avance. Les
prix pour un abonnement sont les suivants:
Annual subscription to Parts I and II,
excluding index ........................................................ $65.00
L'abonnement annuel aux Parties I et II,
excluant l'index ........................................................ 65,00$
Single issues, Parts I and II ........................................... $6.00
Un fascicule, Parties I et II ........................................... 6,00$
Consolidating annual index
to the 31st day of July ................................................ $12.00
Index annuael compilé
au 31 juillet ............................................................... 12,00$
(Add 7% GST to all rates)
(Veuillez ajouter 7% de TPS à tous les prix)
In Part I, Corporate certificates and notices are published in
the Yukon Gazette in the language in which they are issued.
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 0715-2213
31
15 octobre 2005