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