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, August 15, 2005
Number 8
Volume 24
Whitehorse, le 15 août 2005
Numéro 8
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:
Lenovo (Canada) Inc.
Corporate Access Number: 31280
Previous Name:
IBM Products Canada Inc. /
Produits IBM Canada Inc.
Previous Access Number:
31095
Attorney for Service:
Paul Lackowicz
C/O Lackowicz, Shier &
Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Name Change:
April 30, 2005
Date Registered in Yukon:
July 4, 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:
Troy Sprinkler Limited / Troy
Gicleurs Limitée
Corporate Access Number: 31283
Previous Name:
Troy Sprinkler Limited
Previous Access Number:
31146
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Name Change:
June 10, 2005
Date Registered in Yukon:
July 5, 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:
Refco Canada Co.
Corporate Access Number: 31331
Previous Name:
Refco Futures (Canada) Ltd.
Previous Access Number:
30131
Attorney for Service:
Grant Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
June 29, 2005
Date Registered in Yukon:
July 26, 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:
New Nib (General Partner
Investments), Inc.
Corporate Access Number: 31288
Registered Office:
Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Previous Name:
38582 Yukon Inc.
Previous Access Number:
31274
Date of Name Change:
July 6, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Societies
Act to change the name of the following society:
Name of Society:
Arctic Edge Skating Club
Access Number:
10647
Registered Office:
4061 Fourth Avenue
Whitehorse , YT Y1A 1H1
Previous Name:
Skating Club Of Yukon
Previous Access Number:
10640
Date of Name Change:
July 6, 2005
M. Richard Roberts, Registrar of Societies
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Thunderbird Resorts, Inc.
Corporate Access Number: 31301
Registered Office:
Lackowicz, Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Previous Name:
International Thunderbird
Gaming Corporation
Previous Access Number:
26985
Date of Name Change:
July 12, 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:
Ocean Tower Productions Inc.
Corporate Access Number: 31303
Registered Office:
Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Previous Name:
36877 Yukon Inc.
Previous Access Number:
30395
Date of Name Change:
July 12, 2005
M. Richard Roberts, Registrar of Corporations
1
Partie I, 15 août 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:
Oriental Minerals Inc.
Corporate Access Number: 31308
Registered Office:
C/O Lackowicz, Shier &
Hoffman
Suite 300-204 Black Street
Whitehorse , YT Y1A 2M9
Previous Name:
Canaustra Resources Inc.
Previous Access Number:
31156
Date of Name Change:
July 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:
Diamond Tooth Resources Inc.
Corporate Access Number: 31314
Registered Office:
Lot 4 Army Beach
Marsh Lake , YT
Previous Name:
Charlie Brown Excavating Ltd.
Previous Access Number:
20372
Date of Name Change:
July 18, 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:
Nahanni Drilling Corp.
Corporate Access Number: 31323
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Previous Name:
37471 Yukon Inc.
Previous Access Number:
30659
Date of Name Change:
July 25, 2005
M. Richard Roberts, Registrar of Corporations
A Certificate of Amendment has been issued under the Societies
Act to change the name of the following society:
Name of Society:
St. Elias Golf and Ski Society
Access Number:
10649
Registered Office:
114 Fireweed Street
Haines Junction , YT Y0B 1L0
Previous Name:
St. Elias Golf Society
Previous Access Number:
10605
Date of Name Change:
July 29, 2005
M. Richard Roberts, Registrar of Societies
Part I, August 15, 2005
2
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF CONTINUANCE /
CERTIFICATS DE PROROGATION
A Certificate of Continuance has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Oriana Investments Limited
Corporate Access Number: 31304
Registered Office:
Lackowicz Shier & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Former Jurisdiction:
Ontario
Date of Certificate:
July 12, 2005
M. Richard Roberts, Registrar of Corporations
3
Partie I, 15 août 2005
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:
19871 Yukon Inc.
Corporate Access Number: 27560
Registered Office in Home
Jurisdiction:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
June 1, 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:
Umea Management Ltd.
Corporate Access Number: 26353
Registered Office in Home
Jurisdiction:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Continuing to Jurisdiction: British Columbia
Date of Discontinuance:
June 22, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
4
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:
Vagabonds Street Foods Inc.
Corporate Access Number: 29445
Registered Office:
Box 20844
Whitehorse , YT Y1A 6N9
Date of Dissolution:
July 7, 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:
35205 Yukon Inc.
Corporate Access Number: 29598
Registered Office:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Dissolution:
July 27, 2005
M. Richard Roberts, Registrar of Corporations
5
Partie I, 15 août 2005
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:
38571 Yukon Inc.
Corporate Access Number: 31278
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
June 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:
38505 Yukon Inc.
Corporate Access Number: 31279
Registered Office:
Davis & Company
200 - 304 Jarvis Street
Whitehorse , YT Y1A 2H2
Date of Certificate:
July 4, 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:
Cash Contracting Ltd.
Corporate Access Number: 31281
Registered Office:
Mile 900 Alaska Highway
Whitehorse , YT Y1A 5S8
Date of Certificate:
July 5, 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:
Kingdom Resources Limited
Corporate Access Number: 31289
Registered Office:
Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
July 6, 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:
38593 Yukon Inc.
Corporate Access Number: 31290
Registered Office:
Murrin O'Dea Law Office
401 - 3106 Third Avenue
Whitehorse , YT Y1A 5G1
Date of Certificate:
July 6, 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:
Takhini West Neighborhood
Association
Corporate Access Number: 10648
Registered Office:
121 Seine Square
Whitehorse , YT Y1A 3C4
Mailing Address:
121 Seine Square
Whitehorse , YT Y1A 3C4
Date of Certificate:
July 8, 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:
C. Funk Management
Consulting Ltd.
Corporate Access Number: 31316
Registered Office:
Lot 7
Willow Areas
Haines Junction , YT 000
Date of Certificate:
July 19, 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:
New JCF (General Partner
Investments), Inc.
Corporate Access Number: 31318
Registered Office:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
July 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:
New NIB Investors (GP), Inc.
Corporate Access Number: 31319
Registered Office:
Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
July 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:
Raymar Video Ltd.
Corporate Access Number: 31320
Registered Office:
A-81 Wilson Drive
Whitehorse , YT Y1A 5R2
Date of Certificate:
July 22, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
6
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:
Pacific Geotech Systems North
Inc.
Corporate Access Number: 31329
Registered Office:
Lot 1046
South Mcclintock
Marsh Lake , YT 000
Date of Certificate:
July 26, 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:
38175 Yukon Inc.
Corporate Access Number: 31332
Registered Office:
Murrin O'Dea Law Office
401 - 3106 Third Avenue
Whitehorse , YT Y1A 5G1
Date of Certificate:
July 27, 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:
38659 Yukon Inc.
Corporate Access Number: 31334
Registered Office:
Davis & Company
200-304 Jarvis Street
Whitehorse , YT Y1A 2H2
Date of Certificate:
July 29, 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:
Yukon Hospital Foundation
Corporate Access Number: 10650
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Mailing Address:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Certificate:
July 29, 2005
M. Richard Roberts, Registrar of Societies
7
Partie I, 15 août 2005
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:
VicWest Acquisition Inc.
VicWest Corporation /
Corporation VicWest
Westeel Limited / Westeel
Limitee
Name of Amalgamated
Corporation:
Vicwest Corporation /
Corporation Vicwest
Corporate Access Number: 31284
Jurisdiction:
Ontario
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
July 1, 2005
Date of Certificate:
July 5, 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:
J.M. Smucker (Canada) Inc.
Smucker Foods Of Canada
Co. / La Compagnie De
Produits Alimentaires Smucker
Du Canada
Name of Amalgamated
Corporation:
Smucker Foods Of Canada
Co. / La Compagnie De
Produits Alimentaires Smucker
Du Canada
Corporate Access Number: 31293
Jurisdiction:
Nova Scotia
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
May 1, 2005
Date of Certificate:
July 7, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Nelnet Canada, Inc.
Edulinx Canada Corporation
Edu-Tri Holdings, Inc.
Name of Amalgamated
Corporation:
Edulinx Canada Corporation
Corporate Access Number: 31321
Jurisdiction:
Canada
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
December 1, 2004
Date of Certificate:
June 22, 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:
Takhar Collection Services Ltd.
Corporate Access Number: 31285
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:
July 6, 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:
Weiss-Rohlig Canada Inc.
Corporate Access Number: 31286
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
July 6, 2005
M. Richard Roberts, Registrar of Corporations
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:
Alberta Fuel Distributors Inc.
Corporate Access Number: 31291
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
July 7, 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:
Boreas Backcountry
Adventures Ltd.
Corporate Access Number: 31292
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 6, 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:
Elliott Special Risks GP Inc. /
Elliott Risques Speciaux GPInc.
Corporate Access Number: 31294
Attorney for Service:
Rodney A. Snow
C/O Davis & Company
200 - 304 Jarvis Street
Whitehorse, YT Y1A 2H2
Alternate Attorney:
Date of Certificate:
July 7, 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:
Midnight Sun Adventure
Tours Inc.
Corporate Access Number: 31295
Attorney for Service:
Paul Lackowicz
Lackowicz Shier & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
July 8, 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:
InComm Canada, LLC
Corporate Access Number: 31296
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 11, 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:
Garda Holding Inc. / Gestion
Garda Inc.
Corporate Access Number: 31297
Attorney for Service:
Grant Macdonald, QC
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 11, 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:
Sun Life Financial LTC
Solutions Inc. / La Financiere
Sun Life, Solutions SLD Inc.
Corporate Access Number: 31298
Attorney for Service:
Lorne N. Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
July 12, 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:
PAREXEL International
(Canada), Inc.
Corporate Access Number: 31299
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:
July 12, 2005
M. Richard Roberts, Registrar of Corporations
9
Partie I, 15 août 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:
Colorado River And Trail
Expeditions, Inc.
Corporate Access Number: 31309
Attorney for Service:
Ed Johnson
Corporate Rescue Accounting
& Consulting Inc.
46 Moonstone Lane
Whitehorse , YT Y1A 5Z9
Alternate Attorney:
Date of Certificate:
July 12, 2005
La Gazette du Yukon
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:
Industrielle Alliance Valeurs
Mobilieres Inc. / Industrial
Alliance Securities Inc.
Corporate Access Number: 31315
Attorney for Service:
Lorne Austring
C/O Austring Fendrick
Fairman & Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
July 19, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Mountain Travel Sobek Inc.
Corporate Access Number: 31310
Attorney for Service:
Ed Johnson
Corporate Rescue Accounting
& Consulting Inc.
46 Moonstone Lane
Whitehorse , YT Y1A 5Z9
Alternate Attorney:
Date of Certificate:
June 20, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Wilderness River Outfitters &
Trail Expeditions Incorporated
Corporate Access Number: 31317
Attorney for Service:
Neil Hartling
341 Valleyview Crescent
Whitehorse , YT Y1A 3C9
Alternate Attorney:
Date of Certificate:
July 21, 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:
Chilkat Guides, Ltd.
Corporate Access Number: 31311
Attorney for Service:
Kathleen Moylan
48 Gentian Lane
Whitehorse , YT Y1A 7A1
Alternate Attorney:
Date of Certificate:
July 18, 2005
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Northern Underwater Systems
(2005) Ltd.
Corporate Access Number: 31324
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
July 22, 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:
Explorer III Resource
Management Limited
Corporate Access Number: 31312
Attorney for Service:
Grant Macdonald, Q.C.
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 18, 2005
M. Richard Roberts, Registrar of Corporations
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:
Payne Transportation (2005)
Ltd.
Corporate Access Number: 31325
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
July 22, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
10
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
FSJ L.A.N.D. Transport (2005)
Ltd.
Corporate Access Number: 31326
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
July 22, 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:
Tenold Transportation (2005)
Ltd.
Corporate Access Number: 31327
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
July 25, 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:
Catlin Canada Inc.
Corporate Access Number: 31333
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 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:
Signet Minerals Inc.
Corporate Access Number: 31335
Attorney for Service:
Rod Snow
C/O Davis & Company
200-304 Jarvis Street
Whitehorse , YT Y1A 2H2
Alternate Attorney:
Date of Certificate:
July 29, 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:
Hallmark Tubulars Ltd.
Corporate Access Number: 31328
Attorney for Service:
Grant Macdonald, Q.C.
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
July 26, 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:
Right Mind Consulting Ltd.
Corporate Access Number: 31330
Attorney for Service:
Stephanie Brown
C/O Murrin O'Dea Law Office
Suite 401
3106 Third Avenue
Whitehorse , YT Y1A 5G1
Alternate Attorney:
John Bowser
Date of Certificate:
July 26, 2005
M. Richard Roberts, Registrar of Corporations
11
Partie I, 15 août 2005
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:
Orpheum Holdings Ltd.
Corporate Access Number: 21689
Registered Office:
Lot 1004, Quad 116/B/3
Bear Creek
Dawson City , YT Y0B 1G0
Date of Certificate:
July 12, 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:
Global Internet Consultants
Inc.
Corporate Access Number: 28676
Registered Office:
Davis & Company
200-304 Jarvis Street
Whitehorse , YT Y1A 2H2
Date of Certificate:
July 13, 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:
Wone Woman Works
Productions Ltd.
Corporate Access Number: 28383
Registered Office:
3b Glacier Road
Whitehorse , YT Y1A 5S7
Date of Certificate:
July 20, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
12
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:
Dynamic CMP Funds VI
Management Inc.
Corporate Access Number: 30076
Date of Ceasing to Carry on
Business:
May 16, 2005
Date Cessation Filed in
Yukon:
June 30, 2005
Attorney for Service:
Grant Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Ontario
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:
Excel Telecommunications
(Canada) Inc. / Excel
Telecommunications
(Canada) Inc.
Corporate Access Number: 27082
Date of Ceasing to Carry on
Business:
June 27, 2005
Date Cessation Filed in
Yukon:
July 12, 2005
Attorney for Service:
Grant Macdonald, QC
200-204 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:
Name of Corporation:
Nelson, Watson & Associates,
LLC
Corporate Access Number: 30981
Date of Ceasing to Carry on
Business:
July 14, 2005
Date Cessation Filed in
Yukon:
July 21, 2005
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Massachusetts
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:
Core Exploration Ltd.
Corporate Access Number: 27100
Date of Ceasing to Carry on
Business:
July 22, 2005
Date Cessation Filed in
Yukon:
July 27, 2005
Attorney for Service:
Lorne N. Austring
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:British Columbia
M. Richard Roberts, Registrar of Corporations
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:
Northcan Environmental Inc.
Corporate Access Number: 27248
Date of Ceasing to Carry on
Business:
June 30, 2005
Date Cessation Filed in
Yukon:
July 13, 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
13
Partie I, 15 août 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:
Trevor Kyle MENDHAM
Previous Name:
Kyle Allan RUDNISKI
Dated at Whitehorse, Yukon, this 30 day of June, 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:
Nycole Irene FROTTEN
Previous Name:
Nycole Janet BAILLIE
Dated at Whitehorse, Yukon, this 30 day of June, 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:
Khêyáwk Louise PARKER (nee
Johnson)
Previous Name:
Louise PARKER (nee Johnson)
Dated at Whitehorse, Yukon, this 5 day of July, 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:
Zoey Cúen Indigo CONNOR
Previous Name:
Rebecca Marie BIRKETT
Dated at Whitehorse, Yukon, this 5 day of July, 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:
Catherine Kluane Ramsay
LARSEN
Previous Name:
Catherine Kluane LARSEN
Dated at Whitehorse, Yukon, this 7 day of July, 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:
Sarah Anne Margaret WYATT
Previous Name:
Sarah Ann Margaret HAGLOFF
Dated at Whitehorse, Yukon, this 15 day of July, 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:
Hannah ENGASSER
Previous Name:
Anne-Catherine ENGASSER
Dated at Whitehorse, Yukon, this 29 day of July, 2005
Part I, August 15, 2005
14
The Yukon Gazette
La Gazette du Yukon
NOTICES / AVIS
YUKON WATER BOARD
NOTICE OF APPLICATION AND PUBLIC HEARING
Type B Water Use Licence
OFFICE DES EAUX DU YUKON
AVIS DE DEMANDE DE PERMIS ET D'AUDIENCE PUBLIQUE
Permis d’utilisation des eaux de type B
In accordance with the Waters Act the Yukon Water Board
hereby gives notice that it has received an application for a
type B water use licence and that a public hearing will be held
on the date indicated.
Conformément a la Loi sur les equ l’Office des eaux du Yukon
annonce par la présente qu’il a reçu la demande de permis
d’utilisation des eaux de type B ci-dessous, et qu’une audience
aura lieu à la date indiquée.
Application Number:
Applicant:
Water Source:
Type of Undertaking:
Public Hearing Date:
Hearing Location:
Intervention Deadline:
MS04-225
Government of Yukon,
Highways and Public Works
Construction of the Yukon
River Bridge at Dawson City,
Yukon
Miscellaneous
October 25, 2005
Dawson
12:00 PM, September 30,
2005
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) 456-3980, Fax
(867) 456-3890, or at www.yukonwaterboard.ca
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.
MS04-225
Government of Yukon,
Highways and Public Works
Point d'eau:
Construction of the Yukon
River Bridge at Dawson City,
Yukon
Type d'enterprise:
Miscellaneous
Date de l'audience publique: 25 octobre 2005
Endroit de l'audience
Dawson
publique:
Date limite de l'intervention:12:00 PM, le 30 septembre
2005
Numéro de la demand:
Requérant:
Les personnes intéressées peuvent examiner la demande et
obtenir un exemplaire des Règles de procédure des audiences
publiques au bureau de l’Office des eaux du territoire du
Yukon, 419 Range Road, bureau 106, Whitehorse (Yukon) Y1A
3V1, téléphone : (867) 456-3980, télécopieur : (867) 456-3890.
www.yukonwaterboard.ca
Quiconque désire intervenir au cours de cette audience doit
déposer auprès de l’Office, à midi le jour limite, un avis signé
de son intention d’intervenir, indiquant clairement sa
position et son intention de se présenter à l’audience et de
participer aux discussions.
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.
NOTICE
LEGAL PROFESSION ACT
AVIS
LOI SUR LA PROFESSION D'AVOCAT
Copies of amendments to Rules 86(1), 86(2), 87(1), 87(m), 223,
89(3), 87(q), 87(r), 1(1), 182.1 and 182.2, 151.1(1), 151(2), and
151(3) that were ratified by the membership at the Annual
General Meeting held May 26, 2005 have been filed with the
Registrar of Regulations.
Une copie des modifications aux règles 86(1), 86(2), 87(1), 87
(m), 223, 89(3), 87(q), 87(r), 1(1), 182.1 et 182.2, 151.1(1), 151
(2) et 151(3), ratifiées par l’assemblée générale du Barreau du
Yukon le 26 mai 2005, a été déposée au bureau du registraire
des règlements.
Filing DATE: July 6, 2005
Des copies sont disponibles à l’adresse suivante¹ :
Copies of these may be obtained from:
The Law Society of Yukon Suite 201 - 302 Steele Street
Whitehorse, Yukon YlA 2C5
Norm Hamilton, Regulations Officer
15
Barreau du Yukon 302, rue Steele Pièce 201 Whitehorse
(Yukon) YlA 2C5
Date du dépôt : 6 juillet 2005
¹ Les règles ne sont disponibles qu’en anglais seulement.
Norm Hamilton, Registraire des règlements
Partie I, 15 août 2005
The Yukon Gazette
La Gazette du Yukon
CORRECTION
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act :
Name of Amalgamating
Dumbarton Construction
Corporations:
Limited
Westeel Limited/Westeel
Limitee
Name of Amalgamated
Corporation:
Westeel Limited/Westeel
Limitee
Corporate Access Number: 31270
Jurisdiction:
Canada
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200-204 Lambert Street
Whitehorse, YT Y1A 3T2
Date of Amalgamation:
May 5, 2005
Date of Certificate:
June 27, 2005
M. Richard Roberts, Registrar of Corporations
CORRECTION
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
TCS Insta-Rent Inc.
Corporate Access Number: 31197
Attorney for Service:
Grant Macdonald
C/O Campion Macdonald
200 - 204 Lambert Street
Whitehorse, YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
May 11, 2005
M. Richard Roberts, Registrar of Corporations
Part I, August 15, 2005
16
The Yukon Gazette
APPOINTMENTS
La Gazette du Yukon
NOMINATIONS
REGISTRATION
O.I.C. 2005/107 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/107 11 juillet 2005
AREA DEVELOPMENT ACT
LOI SUR L’AMÉNAGEMENT RÉGIONAL
Pursuant to subsection 3(2) of the Area Development Act and
subsection 5(2) of the Dempster Highway Development Area
Regulations, the Commissioner in Executive Council orders
as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 3(2) de la Loi sur le développement régional et au
paragraphe 5(2) du Règlement sur la région d’aménagement
de Dempster Highway, décrète :
1. Robert Savard, Shawn Hughes and John Kline are
appointed as Dempster Highway Development Area
Control Officers.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
1. Robert Savard, Shawn Hughes et John Kline sont
désignés agents de réglementation de la région
d’aménagement de Dempster Highway.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/108 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/108 11 juillet 2005
CORONERS ACT
LOI SUR LES CORONERS
Pursuant to subsection 1(1) of the Coroners Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 1(1) de la Loi sur les coroners, décrète :
1. Anna Patricia Campbell Carrott is appointed as a
coroner for Yukon.
1. Anna Patricia Campbell Carrott est nommée coroner
pour le Yukon.
2. The appointment of Anna Patricia Brook-Chase as
coroner in and for the Yukon Territory is revoked.
2. La nomination d’Anna Patricia Brook-Chase à titre de
coroner pour le Yukon est révoquée.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/109 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/109 11 juillet 2005
CORRECTIONS ACT
LOI SUR LES SERVICES CORRECTIONNELS
Pursuant to paragraph 15(1)(a) of the Corrections Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
15(1)a) de la Loi sur les services correctionnels, décrète :
1. Shelly MacKenzie is appointed as a probation officer
for a term ending August 31, 2005.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
17
1. Shelly MacKenzie est nommée agente de probation
pour un mandat se terminant le 31 août 2005.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
Partie I, 15 août 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/110 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/110 11 juillet 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. Dave Jones is appointed as a member of the Yukon
Council on the Economy and the Environment for a
three-year term.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
1. Dave Jones est nommé membre du Conseil de
l’économie et de l’environnement du Yukon pour un
mandat de trois ans.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/111 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/111 11 juillet 2005
HOUSING CORPORATION ACT
LOI SUR LA SOCIÉTÉ D’HABITATION
Pursuant to subsection 45(2) of the Housing Corporation
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 45(2) de la Loi sur la Société d’habitation,
décrète :
1. Lorraine Kontogonis and William Tonnerson are
appointed to the Carmacks Housing Association for a
term ending May 16, 2008.
2. Marguerite Heming and Rita Jux are appointed to the
Haines Junction Housing Association for a three-year
term with effect from June 16, 2005.
3. Colleen Craft and Joyce Armstrong are appointed to
the Watson Lake Housing Association for a three-year
term with effect from June 27, 2005.
4. The appointment of Cindy Pye as a member of the
Watson Lake Housing Association is revoked.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
1. Lorraine Kontogonis et William Tonnerson sont
nommés membres de l’Association d’habitation de
Carmacks pour un mandat se terminant le 16 mai
2008.
2. Marguerite Heming et Rita Jux sont nommées
membres de l’Association d’habitation de Haines
Junction pour un mandat de trois ans à compter du 16
juin 2005.
3. Colleen Craft et Joyce Armstrong sont nommées
membres de l’Association d’habitation de Watson
Lake pour un mandat de trois ans à compter du 27 juin
2005.
4. La nomination de Cindy Pye à titre de membre de
l’Association d’habitation de Watson Lake est
révoquée.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/112 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/112 11 juillet 2005
WATERSACT
LOI SUR LES EAUX
Pursuant to subsection 8(1) and paragraph 8(2)(a) of the
Waters Act, the Commissioner in Executive Council orders
as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 8(1) et à l’alinéa 8(2)a) de la Loi sur les eaux,
décrète :
1. Anne Meaney-Leckie is appointed as a member of the
Yukon Water Board for a three-year term.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
Part I, August 15, 2005
1. Anne Meaney-Leckie est nommée membre de l’Office
des eaux du Yukon pour un mandat de trois ans.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
18
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/113 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/113 11 juillet 2005
YUKON ADVISORY COUNCIL ON WOMEN’S
ISSUES ACT
LOI SUR LE CONSEIL CONSULTATIF SUR LES
QUESTIONS TOUCHANT LES INTÉRÊTS DE LA
FEMME
Pursuant to sections 5 and 8 of the Yukon Advisory Council
on Women’s Issues Act, the Commissioner in Executive
Council orders as follows
1. Lisa Hutton is appointed as a member and as chair of
the Yukon Advisory Council on Women’s Issues for a
two year term.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
Le commissaire en conseil exécutif, conformément aux
articles 5 et 8 de la Loi sur le Conseil consultatif sur les
questions touchant les intérêts de la femme, décrète :
1. Lisa Hutton est nommée membre et présidente du
Conseil consultatif sur les questions touchant les
intérêts de la femme pour un mandat de deux ans.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/114 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/114 11 juillet 2005
YUKON COLLEGE ACT
LOI SUR LE COLLÈGE DU YUKON
Pursuant to section 6 of the Yukon College Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
6 de la Loi sur le Collège du Yukon, décrète :
1. Darla Lindstrom is appointed as a member of the
Yukon College board of governors for a term ending
January 31, 2008.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005.
1. Darla Lindstrom est nommée membre du conseil des
gouverneurs du Collège du Yukon pour un mandat se
terminant le 31 janvier 2008.
Fait à le territoire du Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/118 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/118 22 juillet 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 Steve Howes as a forest officer is
revoked.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
19
1. La nomination de Steve Howes à titre d’agent forestier
est révoquée.
Fait à le territoire du Yukon, ce 22 juillet 2005.
Partie I, 15 août 2005
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/119 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/119 22 juillet 2005
HOUSING CORPORATION ACT
LOI SUR LA SOCIÉTÉ D’HABITATION
Pursuant to subsection 45(2) of the Housing Corporation
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 45(2) de la Loi sur la Société d’habitation,
décrète :
1. Dawn Marino is appointed to the Carmacks Housing
Association effective Aug 9, 2005 for a term ending
May 16, 2008
1. Dawn Marino est nommée membre de l’Association
d’habitation de Carmacks pour un mandat prenant
effet le 9 août 2005 et se terminant le 16 mai 2008.
2. Maryann Etzel is appointed to the Ross River Housing
Association for a term to end January 20, 2008.
2. Maryann Etzel est nommée membre de l’Association
d’habitation de Ross River pour un mandat se
terminant le 20 janvier 2008.
3. Margaret Douville is appointed to the Teslin Housing
Association for a term ending May 16, 2008.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
3. Margaret Douville est nommée membre de
l’Association d’habitation de Teslin pour un mandat
se terminant le 16 mai 2008.
Fait à le territoire du Yukon, ce 22 juillet 2005.
REGISTRATION
O.I.C. 2005/120 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/120 22 juillet 2005
MOTOR VEHICLES ACT
LOI SUR LES VÉHICULES AUTOMOBILES
Pursuant to subsection 24(1) of the Motor Vehicles Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 24(1) de la Loi sur les véhicules automobiles,
décrète :
1. Glenis Allen and Helmer Hermanson are appointed as
members of the Driver Control Board for a three-year
term with effect from July 12, 2005.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
1. Glenis Allen et Helmer Hermanson sont nommés
commissaires de la Comission de réglementation des
conducteurs pour un mandat de trois ans à partir du
12 juillet 2005.
Fait à le territoire du Yukon, ce 22 juillet 2005.
REGISTRATION
O.I.C. 2005/121 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/121 22 juillet 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to paragraph 22(2)(a) of the Workers’
Compensation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
22(2)a) de la Loi sur les accidents du travail, décrète :
1. Carel Alexander is appointed as a member of the
appeal tribunal representing employers for a threeyear term.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
Part I, August 15, 2005
1. Carel Alexander est nommée membre du tribunal
d’appel représentant les employeurs pour un mandat
de trois ans.
Fait à le territoire du Yukon, ce 22 juillet 2005.
20
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/122 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/122 22 juillet 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to paragraph 22(2)(b) of the Workers’
Compensation Act, the Commissioner in Executive Council
orders as follows
Le commissaire en conseil exécutif, conformément à l’alinéa
22(2)b) de la Loi sur les accidents du travail, décrète :
1. Cary Gryba is appointed as a member of the appeal
tribunal representing workers for a three-year term
with effect from the 1st day of August, 2005.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
1. Cary Gryba est nommé membre du tribunal d’appel
représentant les travailleurs pour un mandat de trois
ans à compter du 1er août 2005.
Fait à le territoire du Yukon, ce 22 juillet 2005.
REGISTRATION
O.I.C. 2005/123 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/123 22 juillet 2005
WORKERS’ COMPENSATION ACT and PUBLIC
SERVICE ACT
LOI SUR LES ACCIDENTS DU TRAVAIL et LOI
SUR LA FONCTION PUBLIQUE
Pursuant to section 116 of the Workers’ Compensation Act
and section 10 of the Public Service Act, the Commissioner
in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l’article
116 de la Loi sur les accidents du travail et à l’article 10 de la
Loi sur la fonction publique, décrète
1. Gerald Meier is appointed to serve at pleasure as Acting
President of the Workers’ Compensation Health and
Safety Board with effect from August 4, 2005 for a term
ending August 31, 2005.
1. Gerald Meier est nommé président par intérim de la
Commission de la santé et de la sécurité au travail à
titre amovible pour un mandat commençant le 4 août
2005 et se terminant le 31 août 2005
Dated at Whitehorse, Yukon this 22 day of July, 2005.
Fait à le territoire du Yukon, ce 22 juillet 2005.
REGISTRATION
O.I.C. 2005/124 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/124 22 juillet 2005
YUKON ADVISORY COUNCIL ON WOMEN’S
ISSUES ACT
OI SUR LE CONSEIL CONSULTATIF SUR LES
QUESTIONS TOUCHANT LES INTÉRÊTS DE LA
FEMME
Pursuant to section 5 of the Yukon Advisory Council on
Women’s Issues Act, the Commissioner in Executive Council
orders as follows
1. Stacey Burnard and Irene Brekke are appointed as
members of the Yukon Advisory Council on Women’s
Issues for a two-year term.
2. The appointment of Cynthia Kearns as a member of
the Yukon Advisory Council on Women’s Issues is
revoked.
Dated at Whitehorse, Yukon this 22 day of July, 2005.
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. Stacey Burnard et Irene Brekke sont nommées
membres du Conseil consultatif sur les questions
touchant les intérêts de la femme pour un mandat de
deux ans
2. La nomination de Cynthia Kearns à titre de membre
du Conseil consultatif sur les questions touchant les
intérêts de la femme est révoquée.
Fait à le territoire du Yukon, ce 22 juillet 2005.
21
Partie I, 15 août 2005
The Yukon Gazette
La Gazette du Yukon
PART II
PARTIE II
REGULATIONS
RÈGLEMENTS
REGISTRATION
O.I.C. 2005/115 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/115 11 juillet 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. Schedule B of the Hotsprings Road Area Development
Regulations is amended by
(a)
zoning the parcel of land adjacent to the
easterly boundary of Lot 1351, Quad 105D/14,
comprising 181.92 hectares more or less, and
shown on Appendix A, as AG, as AGAgricultural,
(b)
zoning the parcel of land adjacent to the
easterly boundary of the parcel referred to in
paragraph (a) and westerly of an unnamed
watercourse to the west of the Takhini River,
comprising 7.82 hectares more or less, and
shown on Appendix A as EOS, as EOSEnvironmental Open Space.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 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.
1. L’annexe B du Règlement sur la région
d’aménagement du chemin Hotsprings est modifiée
comme suit :
(a)
la parcelle renfermant environ 181,92
hectares, adjacente à la limite est du lot 1351,
quadrilatère 105D/14 et figurant à l’annexe A
est désignée zone agricole (AG);
(b)
la parcelle renfermant environ 7,82 hectares,
adjacente à la limite est de la parcelle visée à
l’alinéa a), située à l’ouest d’un cours d’eau
sans nom à l’ouest de la rivière Takhini et
figurant à l’annexe A est désignée espace vert
(EOS).
Fait à Whitehorse, au Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 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. 2005/116 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/116 11 juillet 2005
EMPLOYMENT STANDARDS ACT
LOI SUR LES NORMES D’EMPLOI
Pursuant to subsection 107(1) of the Employment Standards
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 107(1) de la Loi sur les normes d’emploi, décrète :
1. For the purpose of section 107 of the Employment
Standards Act, Newfoundland and Labrador is hereby
declared to be a reciprocating province and the
Director, Labour Standards Division, is hereby
designated the enforcement authority.
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005
Part II, August 15, 2005
1. Pour l’application de l’article 107 de la Loi sur les
normes d’emploi, Terre-Neuve-et-Labrador est une
province accordant la réciprocité et le Director,
Labour Standards Division, est l’autorité chargée de
l’exécution.
Fait à Whitehorse, au Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
22
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2005/117 11 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/117 11 juillet 2005
FOREST PROTECTION ACT
LOI SUR LA PROTECTION DES FORÊTS
Pursuant to subsection 27(1) of the Forest Protection Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 27(1) de la Loi sur la protection des forêts,
décrète :
1. Commissioner’s Order 1972/159 is amended by
adding the following section immediately after
section 3 of the Order
“4 The City of Whitehorse may issue a burning
permit under its Emergency Services Bylaw
without contravening this Order if the City is
satisfied that the permit serves to reduce the
threat of accumulating forest fuels.‿
Dated at Whitehorse, Yukon this 11 day of July, 2005.
This notice was published in the Yukon News on July 20, 2005
1. L’Ordonnance du Commissaire 1972/159 est
modifiée par adjonction de ce qui suit
immédiatement après l’article 3 :
4 La Ville de Whitehorse peut délivrer un permis
de brûlage en vertu de son arrêté intitulé
Emergency Services Bylaw sans qu’il y ait
contravention à la présente ordonnance si elle est
convaincue que le permis servira à réduire le
danger lié à l’accumulation de combustibles
forestiers.
Fait à Whitehorse, au Yukon, ce 11 juillet 2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
REGISTRATION
O.I.C. 2005/125 22 July, 2005
No D'ENREGISTREMENT
DÉCRET 2005/125 22 juillet 2005
TRADE SCHOOLS REGULATION ACT
LOI SUR LA RÉGLEMENTATION DES ÉCOLES
DEMÉTIER
Pursuant to section 10 of the Trade Schools Regulation Act,
the Commissioner in Executive Council orders as follows
1. Section 17 of the Trade Schools Regulation is amended
by adding the following subsection
"17(5) The Registrar may exempt the operator of
a trade school from depositing and maintaining
a surety bond or irrevocable letter of credit."
2. Section 18 of the Trade Schools Regulation is amended
by adding the following subsection
"18(10) The Registrar may exempt the operator
of a trade school from making an annual payment
to the Training Completion Trust Fund."
Dated at Whitehorse, Yukon this 22 day of July, 2005.
Le commissaire en Conseil exécutif, conformément à l’article
10 de la Loi sur la réglementation des écoles de métier, décrète
ce qui suit :
1. L’article 17 du Règlement sur les écoles de métier est
modifié par adjonction du paragraphe suivant :
17(5) Le registraire peut dispenser l’exploitant
d’une école de métier de déposer un
cautionnement ou un accréditif en vigueur.
2. L’article 18 du Règlement sur les écoles de métier est
modifié par adjonction du paragraphe suivant :
18(10) Le registraire peut dispenser l’exploitant
d’une école de métier d’effectuer un paiement
annuel au Fonds de fiducie pour l’achèvement de
la formation.
Fait à Whitehorse, au Yukon, ce 22 juillet 2005.
23
Partie II, 15 août 2005
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. 2005/03 29 June, 2005
No D'ENREGISTREMENT
O.C.S.S.T. 2005/03 29 juin 2005
WORKERS’ COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to section 40 of the Workers’ Compensation Act,
the Board orders as follows
La Commission de la santé et de la sécurité au travail,
conformément à l’article 40 de la Loi sur les accidents du
travail, ordonne :
1. MINIMUM COMPENSATION FOR TOTAL
DISABILITY GENERAL INFORMATION In the event of
a work-related injury, a worker will receive 75% of his/
her gross salary (to a maximum of 75% of $50,000 in
1993). Compensation benefits are tax-free, and the
25% taken off the gross salary acknowledges the taxfree status of these benefits. However, workers at the
lower end of the wage scale often pay no tax, and
losing 25% of their wages can cause extreme hardship.
To avoid this, the Board has been given the power to
offset the effect 75% of gross income may have on low
wage earners by providing a minimum threshold at or
below which a worker will receive 100% of his/her
gross salary. This calculation represents 50% of the
Yukon Industrial Aggregate Wage for 1991.
(a)
Minimum compensation The minimum
threshold of compensation at or below which
a worker will receive 100% of his/her gross
salary is set at $16,000 (sixteen thousand)
dollars.
(b)
(c)
Application Injured workers who are earning
equal to or less then $16,000 (sixteen
thousand) will receive wage loss benefits
which equal 100% of their gross salary. If
earnings more than $16,000 (sixteen
thousand), an injured worker will receive 75%
of their gross salary or $16,000, whichever is
greater.
Based on full-time employment The
minimum level of compensation set is based
on full-time employment, or 40 hours a week.
Therefore, a worker, who is working 40 hours
a week and is earning below the minimum will
receive 100% of his/her income. Workers who
are working less than 40 hours a week shall be
entitled to compensation based upon the
same proportion that his/her usual hours
worked bears to full-time employment.
2. This Order shall be deemed to have come into force
March 8, 2005.
Dated at Whitehorse this 29 day of June, 2005.
1. INDEMNITÉ MINIMALE EN CAS D’INVALIDITÉ
TOTALE RENSEIGNEMENTS GÉNÉRAUX Lors d’un
accident du travail, un travailleur reçoit 75% de son
salaire brut, jusqu’à concurrence de 75% de 50 000$
en 1993. Les indemnités sont exemptes d’impôt et le
25% de l’indemnité qui est retenu reflète cette
exemption. Par contre, le travailleur qui se situe dans
la partie inférieure de l’échelle salariale ne paie
souvent pas d’impôt et la perte de 25% de son salaire
peut lui causer de grandes difficultés. Afin d’éviter
cette situation, des pouvoirs ont été octroyés à la
Commission afin de compenser cette perte de 25% du
salaire brut du travailleur. Ce pouvoir permet à la
Commission d’attribuer 100% du salaire brut d’un
travailleur qui est égal ou inférieur à un seuil salarial
donné. Ce calcul représente 50% de l’indice des
salaires pour l’ensemble des activités économiques au
Yukon pour 1991.
(a)
Indemnité minimale Le seuil minimal
d’indemnité à partir duquel le travail reçoit
100% de son salaire brut est établi à 16 000 $.
(b)
Application Le travailleur accidenté qui gagne
un salaire de 16 000 $ ou moins reçoit une
indemnité égale à 100% de son salaire brut. Si
le travailleur accidenté gagne un salaire
supérieur à 16 000 $, il recevra 75% de son
salaire brut ou 16 000 %, selon le plus élevé des
deux montants.
(c)
Selon un emploi à plein temps L’indemnité
minimale est établie selon un emploi à plein
temps ou 40 heures par semaine. Par
conséquent, un travailleur accidenté qui
travaille 40 heures par semaine et dont le
salaire est inférieur au minimum reçoit 100%
de son salaire. S’il travaille moins que 40
heures par semaine, le travailleur accidenté a
droit à une indemnité établie
proportionnellement entre les heures
travaillées et un travail à plein temps.
2. La présente ordonnance est réputée être entrée en
vigueur le 8 mars 2005.
This notice was published in the Yukon News on July 20, 2005
Part II, August 15, 2005
24
The Yukon Gazette
La Gazette du Yukon
Fait à Whitehorse, dans le territoire du Yukon, ce 29 juin
2005.
Cet avis a aussi été publié dans le Yukon News du 20 juillet 2005
25
Partie II, 15 août 2005
The Yukon Gazette
August 15, 2005
La Gazette du Yukon
26
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
27
15 août 2005