the yukon gazettegazette.gov.yk.ca/issues/2009/may2009.pdf · a certificate of amendment has been...

30
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 28 Whitehorse, May 15, 2009 Number 5 Volume 28 Whitehorse, le 15 mai 2009 Numéro 5

Upload: others

Post on 09-Jun-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

THE YUKON GAZETTEPrinted by Authority of the Queen's Printer

PARTS I AND II

LA GAZETTE DU YUKONImprimée sous l'autorité de l'Imprimeur de la Reine

PARTIES I ET II

Volume 28 Whitehorse, May 15, 2009 Number 5

Volume 28 Whitehorse, le 15 mai 2009 Numéro 5

Page 2: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

PART I PARTIE ICERTIFICATES OF AMENDMENT /CERTIFICATS DE MODIFICATION

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the following extra-territorial corporation:Name of Corporation: Sony Music Entertainment

Canada Inc.Corporate Access Number: 33306Previous Name: Sony BMG Music (Canada)

Inc. / Sony BMG Musique(Canada) Inc.

Previous Access Number: 31486Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Name Change: January 1, 2009Date Registered in Yukon: April 7, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the following extra-territorial corporation:Name of Corporation: Telus Health Solutions Inc. /

Telus Solutions en Sante Inc.Corporate Access Number: 33319Previous Name: Telus Health GP Inc. / Telus

Sante Commandite Inc.Previous Access Number: 32715Attorney for Service: Lorne N. Austring

C/O Austring FendrickFairman & Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Date of Name Change: February 16, 2009Date Registered in Yukon: April 15, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the followingcorporation:Name of Corporation: Taku Investments Inc.Corporate Access Number: 33293Registered Office: Macdonald & Company

200-204 Lambert StreetWhitehorse , YT Y1A 3T2

Previous Name: 37537 Yukon Inc.Previous Access Number: 30818Date of Name Change: March 31, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the followingcorporation:Name of Corporation: 40 Below Glacier Water

Company Ltd.Corporate Access Number: 33295Registered Office: 5 Gem Place

Whitehorse , YT Y1A 6W1Previous Name: RA Metals CorporationPrevious Access Number: 32719Date of Name Change: April 1, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the following extra-territorial corporation:Name of Corporation: Alexco Keno Hill Mining Corp.Corporate Access Number: 33298Previous Name: Alexco Resource Canada Corp.Previous Access Number: 32825Attorney for Service: Grant Macdonald

C/O Macdonald & Company200-204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Name Change: April 2, 2009Date Registered in Yukon: April 3, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the following extra-territorial corporation:Name of Corporation: Jacques Whitford Stantec

Limited / Jacques WhitfordStantec Limitee

Corporate Access Number: 33327Previous Name: Jacques Whitford Stantec

LimitedPrevious Access Number: 33246Attorney for Service: Lorne N. Austring

Austring, Fendrick,Fairman & Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Date of Name Change: April 6, 2009Date Registered in Yukon: April 27, 2009

Frederik J. Pretorius, Registrar of Corporations

1 Partie I, 15 mai 2009

Page 3: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

A Certificate of Amendment has been issued under the BusinessCorporations Act to change the name of the followingcorporation:Name of Corporation: 42861 Yukon Inc.Corporate Access Number: 33323Registered Office: 7 Denver Road

Whitehorse , YT Y1A 4Z2Previous Name: McInroy Disposal Ltd.Previous Access Number: 21407Date of Name Change: April 22, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 2

Page 4: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF CONTINUANCE /CERTIFICATS DE PROROGATION

A Certificate of Continuance has been issued under the BusinessCorporations Act for the following corporation, formerly1086359 Alberta Inc.:Name of Corporation: 42773 Yukon Inc.Corporate Access Number: 33299Registered Office: Davis LLP

200 - 304 Jarvis StreetWhitehorse , YT Y1A 2H2

Former Jurisdiction: AlbertaDate of Certificate: April 2, 2009

Frederik J. Pretorius, Registrar of Corporations

3 Partie I, 15 mai 2009

Page 5: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF DISCONTINUANCE /CERTIFICATS DE CHANGEMENT DE RÉGIME

A Certificate of Discontinuance has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Pure Nickel Inc.Corporate Access Number: 32217Registered Office in HomeJurisdiction: Lackowicz Shier & Hoffman

300-204 Black StreetWhitehorse , YT Y1A 2M9

Continuing to Jurisdiction: CanadaDate of Discontinuance: April 22, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Discontinuance has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: RS Maritime (Canada) Inc.Corporate Access Number: 29144Registered Office in HomeJurisdiction: Suite 203 - 107 Main Street

Whitehorse , YT Y1A 2A7Continuing to Jurisdiction: British ColumbiaDate of Discontinuance: April 28, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 4

Page 6: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF DISSOLUTION /CERTIFICATS DE DISSOLUTION

A Certificate of Dissolution has been issued under the BusinessCorporations Act for the following corporation:Name of Corporation: High Level Center Inc.Corporate Access Number: 20984Registered Office: 403 Lowe Street

Suite 3-AWhitehorse , YT 000

Date of Dissolution: April 30, 2009

Frederik J. Pretorius, Registrar of Corporations

5 Partie I, 15 mai 2009

Page 7: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF INCORPORATION /CERTIFICATS DE CONSTITUTION

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Sunlit Yukon Intercultural

Services Inc.Corporate Access Number: 33296Registered Office: Lamarche Pearson

202 - 208 Main StreetWhitehorse , YT Y1A 2A9

Date of Certificate: April 1, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theSocieties Act for the following society:Name of Society: Yukon Rural Solid Waste

Awareness SocietyCorporate Access Number: 10799Registered Office: Lot 10, Crag Lake Subdivision

Carcross , YT Y0B 1B0Mailing Address: Box 162

Carcross , YT Y0B 1B0Date of Certificate: April 6, 2009

Frederik J. Pretorius, Registrar of Societies

A Certificate of Incorporation has been issued under theSocieties Act for the following society:Name of Society: Yukon First Nations Heritage

GroupCorporate Access Number: 10800Registered Office: 2166 2nd Avenue

Whitehorse , YT Y1A 4P1Mailing Address: 2166 2nd Avenue

Whitehorse , YT Y1A 4P1Date of Certificate: April 6, 2009

Frederik J. Pretorius, Registrar of Societies

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Canadian Explosives

Technology Inc.Corporate Access Number: 33304Registered Office: 26 - 96 Lewes Boulevard

Whitehorse , YT Y1A 4S6Date of Certificate: April 7, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Ruby Range Outfitters 2009

Ltd.Corporate Access Number: 33305Registered Office: Macdonald & Company

200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Certificate: April 7, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: PowerSaw Professionals Inc.Corporate Access Number: 33315Registered Office: 70 Teslin Road

Whitehorse , YT Y1A 3M6Date of Certificate: April 14, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theSocieties Act for the following society:Name of Society: Society of Yukon Independent

Dance ArtistsCorporate Access Number: 10801Registered Office: 23 Chinook Lane

Whitehorse , YT Y1A 5Y2Mailing Address: 23 Chinook Lane

Whitehorse , YT Y1A 5Y2Date of Certificate: April 14, 2009

Frederik J. Pretorius, Registrar of Societies

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: 43004 Yukon Inc.Corporate Access Number: 33316Registered Office: 8 Gillis Place

Whitehorse , YT Y1A 0C6Date of Certificate: April 15, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Murphy Built Construction

Inc.Corporate Access Number: 33317Registered Office: Suite 201 - 4109 4th Avenue

Whitehorse , YT Y1A 1H5Date of Certificate: April 15, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 6

Page 8: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Advance Security &

Automation Ltd.Corporate Access Number: 33318Registered Office: C/O Austring, Fendrick

Fairman & Parkkari3081 3rd AvenueWhitehorse , YT Y1A 4Z7

Date of Certificate: April 15, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: 42949 Yukon Inc.Corporate Access Number: 33320Registered Office: 16 Cedar Crescent

Whitehorse , YT Y1A 5S7Date of Certificate: April 17, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: 43026 Yukon Inc.Corporate Access Number: 33321Registered Office: 91044 Alaska Highway

Whitehorse , YT Y1A 5S8Date of Certificate: April 17, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theSocieties Act for the following society:Name of Society: Inland Tagish-Tlingit Cultural

Camp SocietyCorporate Access Number: 10802Registered Office: Km 1435 Alaska Highway

Whitehorse , YT Y0B 1B0Mailing Address: C/O Norma Shorty

Box 130Carcross , YT Y0B 1B0

Date of Certificate: April 21, 2009

Frederik J. Pretorius, Registrar of Societies

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: Cold Medicine Productions

Season 1 Inc.Corporate Access Number: 33324Registered Office: C/O Lamarche Pearson

202 - 208 Main StreetWhitehorse , YT Y1A 2A9

Date of Certificate: April 23, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Incorporation has been issued under theSocieties Act for the following society:Name of Society: Friends Of Keno City

Restoration SocietyCorporate Access Number: 10803Registered Office: # 1 Wernecke Road

Box 15Keno City , YT Y0B 1M0

Mailing Address: # 1 Wernecke RoadBox 15Keno City , YT Y0B 1M0

Date of Certificate: April 27, 2009

Frederik J. Pretorius, Registrar of Societies

A Certificate of Incorporation has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: P. Laureijs MD Professional

Corp.Corporate Access Number: 33331Registered Office: C/O Lackowicz, Shier &

HoffmanBarristers & SolicitorsSuite 300, 204 Black StreetWhitehorse , YT Y1A 2M9

Date of Certificate: April 28, 2009

Frederik J. Pretorius, Registrar of Corporations

7 Partie I, 15 mai 2009

Page 9: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF INTENT TO DISSOLVE /CERTIFICATS D'INTENTION DE DISSOLUTION

A Certificate of Intent to Dissolve has been issued under theBusiness Corporations Act for the following corporation:Name of Corporation: 17924 Yukon Inc.Corporate Access Number: 26860Registered Office: Austring Fendrick Fairman

& Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Date of Certificate: April 15, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 8

Page 10: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF REGISTRATION /CERTIFICATS D'ENREGISTREMENT

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Monavie Enterprises Canada

ULCCorporate Access Number: 33281Attorney for Service: Owen D. Pawson

C/O Lamarche Pearson202-208 Main StreetWhitehorse, YT Y1A 2A9

Alternate Attorney:Date of Certificate: April 27, 2009

M. Richard Roberts, Registrar of Corporations

A Certificate of Registration of an amalgamated extra-territorialcorporation has been issued under the Business CorporationsActName of AmalgamatingCorporations: Kodak Global Imaging Limited

Kodak Canada Inc.Name of AmalgamatedCorporation: Kodak Canada Inc.Corporate Access Number: 33297Jurisdiction: OntarioAttorney for Service: Lorne N. Austring

C/O Austring, Fendrick,Fairman & Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Date of Amalgamation: January 1, 2009Date of Certificate: April 1, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration of an amalgamated extra-territorialcorporation has been issued under the Business CorporationsActName of AmalgamatingCorporations:

Tetra Tech Canada AcquisitionCorporationWardrop Holdings Inc.Wardrop Applied Systems Inc.Wardrop Engineering Inc.

Name of AmalgamatedCorporation: Wardrop Engineering Inc.Corporate Access Number: 33312Jurisdiction: CanadaAttorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Amalgamation: January 29, 2009Date of Certificate: April 9, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration of an amalgamated extra-territorialcorporation has been issued under the Business CorporationsActName of AmalgamatingCorporations:

Quadra Pacific ConsultantsInc.R.A. Duff & Associates (2007)Inc.MMM Group Limited

Name of AmalgamatedCorporation: MMM Group LimitedCorporate Access Number: 33328Jurisdiction: OntarioAttorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Amalgamation: December 31, 2008Date of Certificate: April 27, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration of an amalgamated extra-territorialcorporation has been issued under the Business CorporationsActName of AmalgamatingCorporations:

McKesson Finance Companyof CanadaMcKesson CanadaCorporation

Name of AmalgamatedCorporation: McKesson Canada

Corporation / La CorporationMcKesson Canada

Corporate Access Number: 33329Jurisdiction: Nova ScotiaAttorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Date of Amalgamation: March 29, 2009Date of Certificate: April 27, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Berkley Canada Inc.Corporate Access Number: 33294Attorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: March 31, 2009

Frederik J. Pretorius, Registrar of Corporations

9 Partie I, 15 mai 2009

Page 11: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: GMP Capital Inc.Corporate Access Number: 33300Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 3, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: SecuriGlobe Inc.Corporate Access Number: 33302Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 2, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Flight Shops Inc., TheCorporate Access Number: 33303Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 6, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Northern Continental

Administration Services, Inc.Corporate Access Number: 33307Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 7, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Virgin Mobile Canada Holding

Corp.Corporate Access Number: 33309Attorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 8, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Herzog Contracting of Canada

Ltd.Corporate Access Number: 33310Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 8, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Insurance Pay Canada Inc.Corporate Access Number: 33311Attorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 7, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Mullen Oilfield Services Ltd.Corporate Access Number: 33313Attorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 8, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Mullen Trucking (2005) Ltd.Corporate Access Number: 33314Attorney for Service: Grant Macdonald

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 8, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 10

Page 12: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Russell Investments Corporate

Class Inc. / Categorie DeSociete InvestissementsRussell Inc.

Corporate Access Number: 33322Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company204 Lambert StreetSuite 200Whitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 20, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: LCVM Consultants Inc.Corporate Access Number: 33330Attorney for Service: Steve Waser

C/O Dowland ContractingAttn: Jennifer Macgillivray128A Copper RoadWhitehorse , YT Y1A 2S6

Alternate Attorney:Date of Certificate: April 24, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Registration has been issued under the BusinessCorporations Act for the following extra-territorial corporation:Name of Corporation: Quadrus Distribution Services

Ltd. / Services de DistributionQuadrus Ltee

Corporate Access Number: 33332Attorney for Service: Grant Macdonald, QC

C/O Macdonald & Company200 - 204 Lambert StreetWhitehorse , YT Y1A 3T2

Alternate Attorney:Date of Certificate: April 28, 2009

Frederik J. Pretorius, Registrar of Corporations

11 Partie I, 15 mai 2009

Page 13: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF RESTORATION /CERTIFICATS DE RÉTABLISSEMENT

A Certificate of Restoration has been issued under the SocietiesAct (Restoration effective 2007-11-23, Certificate dated2009-04-27) for the following society:Name of Society: Yukon Badminton AssociationRegistered Address: c/o Sport Yukon

4061-4th AvenueWhitehorse, YT Y1A 2R8

Mailing Address: c/o Sport Yukon4061-4th AvenueWhitehorse, YT Y1A 2R8

Date of Restoration: November 23, 2007Access Number: 526

Frederik J. Pretorius, Registrar of Societies

Part I, May 15, 2009 12

Page 14: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CERTIFICATES OF REVIVAL /CERTIFICATS DE RECONSTITUTION

A Certificate of Revival has been issued under the BusinessCorporations Act for the following corporation:Name of Corporation: Yukon Copper Mining

CorporationCorporate Access Number: 30785Registered Office: 513 Grant Street

Dawson City , YT Y0B 1G0Date of Certificate: April 2, 2009

Frederik J. Pretorius, Registrar of Corporations

A Certificate of Revival has been issued under the BusinessCorporations Act for the following corporation (issued April 16,2009, revival effective May 20, 2008):Name of Corporation: 6077 Yukon Ltd.Corporate Access Number: 22583Registered Office: Bob Dick Law Office

Suite 6 - 201 Main StWhitehorse , YT Y1A 2B2

Date of Certificate: April 16, 2009

Frederik J. Pretorius, Registrar of Corporations

13 Partie I, 15 mai 2009

Page 15: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

WITHDRAWALS / RADIATIONS

The following extra-territorial corporation has indicated itsintention to cease carrying on business in the Yukon and hasrequested withdrawal from the Corporate Register:Name of Corporation: Williams Moving & Storage

(B.C.) Ltd.Corporate Access Number: 32230Date of Ceasing to Carry onBusiness: April 8, 2009Date Cessation Filed inYukon: April 16, 2009Attorney for Service: Lorne N. Austring

C/O Austring FendrickFairman& Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Jurisdiction of Incorporation:British Columbia

Frederik J. Pretorius, Registrar of Corporations

The following extra-territorial corporation has indicated itsintention to cease carrying on business in the Yukon and hasrequested withdrawal from the Corporate Register:Name of Corporation: New World Resource Corp.Corporate Access Number: 31345Date of Ceasing to Carry onBusiness: January 1, 2008Date Cessation Filed inYukon: April 20, 2009Attorney for Service: Paul Lackowicz

C/O Lackowicz Shier &Hoffman300 - 204 Black StreetWhitehorse , YT Y1A 2M9

Jurisdiction of Incorporation:British Columbia

Frederik J. Pretorius, Registrar of Corporations

The following extra-territorial corporation has indicated itsintention to cease carrying on business in the Yukon and hasrequested withdrawal from the Corporate Register:Name of Corporation: NCE Diversified Management

(07) Corp.Corporate Access Number: 32073Date of Ceasing to Carry onBusiness: April 7, 2009Date Cessation Filed inYukon: April 21, 2009Attorney for Service: Lorne N. Austring

C/O Austring, Fendrick,Fairman & Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Jurisdiction of Incorporation:Ontario

Frederik J. Pretorius, Registrar of Corporations

The following extra-territorial corporation has indicated itsintention to cease carrying on business in the Yukon and hasrequested withdrawal from the Corporate Register:Name of Corporation: NCE Diversified Management

(07-2) Corp.Corporate Access Number: 32483Date of Ceasing to Carry onBusiness: April 7, 2009Date Cessation Filed inYukon: April 21, 2009Attorney for Service: Lorne N. Austring

C/O Austring FendrickFairman& Parkkari3081 Third AvenueWhitehorse , YT Y1A 4Z7

Jurisdiction of Incorporation:Ontario

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 14

Page 16: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

CHANGE OF NAME NOTICES / AVIS DE CHANGEMENTDE NOMS

Pursuant to subsection 9(1) of the Change of Name Act thefollowing change of legal name had been registered with theRegistrar of Vital Statistics:New Name: Joceline Alexandra GARCIA

MORALESPrevious Name: Joceline Alexandra MENDOZA

GARCIADated at Whitehorse, Yukon, this 2 day of April, 2009

Pursuant to subsection 9(1) of the Change of Name Act thefollowing change of legal name had been registered with theRegistrar of Vital Statistics:New Name: Wallace Edgar SCHULTZPrevious Name: Wallace Rudolph SCHULTZ

Dated at Whitehorse, Yukon, this 20 day of April, 2009

Pursuant to subsection 9(1) of the Change of Name Act thefollowing change of legal name had been registered with theRegistrar of Vital Statistics:New Name: Melanie Kim Graham

GRAHAMPrevious Name: Melanie Kim GRAHAM

Dated at Whitehorse, Yukon, this 20 day of April, 2009

Pursuant to subsection 9(1) of the Change of Name Act thefollowing change of legal name had been registered with theRegistrar of Vital Statistics:New Name: Catherine Alberta Buckler

LYONPrevious Name: Catherine Alberta LYON

(Married name BUCKLER)Dated at Whitehorse, Yukon, this 27 day of April, 2009

Pursuant to subsection 9(1) of the Change of Name Act thefollowing change of legal name had been registered with theRegistrar of Vital Statistics:New Name: Cresenthia-Rose Maurisa

MELANCONPrevious Name: Crentnia-Rose Maurica

MELANCONDated at Whitehorse, Yukon, this 28 day of April, 2009

15 Partie I, 15 mai 2009

Page 17: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

NOTICES / AVIS

DISSOLUTION BY THE REGISTRARNotice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has beenstruck from the Corporate Register:Name of Corporation: Dalton Industrial CorporationCorporate Access Number: 28828Effective Date: April 24, 2009

Frederik J. Pretorius, Registrar of Corporations

Part I, May 15, 2009 16

Page 18: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

APPOINTMENTS NOMINATIONS

REGISTRATIONO.I.C. 2009/49 1 April, 2009

APPRENTICE TRAINING ACT

Pursuant to section 5 of the Apprentice Training Act, theCommissioner in Executive Council orders as follows

1. Terry Horsman and Don Austin are appointed asmembers of the Apprentice Advisory Board for a three-year term.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/49 1 avril 2009

LOI SUR L'APPRENTISSAGE

Le commissaire en conseil exécutif, conformément à l'article5 de la Loi sur l'apprentissage, décrète :

1. Terry Horsman et Don Austin sont nommés membresdu Conseil consultatif de l'apprentissage pour unmandat de trois ans.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/50 1 April, 2009

AREA DEVELOPMENT ACT

Pursuant to subsection 3(2) of the Area Development Act, theCommissioner in Executive Council orders as follows

1. The appointments of Gordon Sundby and KevinHewer as Development Officers are revoked.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/50 1 avril 2009

LOI SUR L'AMÉNAGEMENT RÉGIONAL

Le commissaire en conseil exécutif, conformément auparagraphe 3(2) de la Loi sur l'aménagement régional,décrète :

1. Les nominations de Gordon Sundby et Kevin Hewer,à titre d'agents d'aménagement, sont révoquées.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/51 1 April, 2009

EDUCATION ACT

Pursuant to section 196 of the Education Act, theCommissioner in Executive Council orders as follows

1. The following persons are appointed as members ofthe Teacher Certification Board for a two-year term

Jim TredgerLaura MarkleMike Woods Ed Krahn Doris Allen Mark McCullough Christie Whitley.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/51 1 avril 2009

LOI SUR L'EDUCATION

Le commissaire en conseil exécutif, conformément à l'article196 de la Loi sur L'éducation, décrète :

1. Les personnes suivantes sont nommées membres de laCommission des brevets d'enseignement pour unmandat de deux ans :

Jim Tredger Laura Markle Mike Woods Ed Krahn Doris Allen Mark McCullough Christie Whitley.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

17 Partie I, 15 mai 2009

Page 19: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/52 1 April, 2009

ELECTIONS ACT

Pursuant to section 27 of the Elections Act, theCommissioner in Executive Council orders as follows

1. The appointments of Katherine Munro and Phyllis G.Forbes as returning officers made by O.I.C. 2002/194are revoked.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/52 1 avril 2009

LOI SUR LES ÉLECTIONS

Le commissaire en conseil exécutif, conformément à l'article27 de la Loi sur les élections, décrète :

1. Les nominations de Katherine Munro et Phyllis G.Forbes, à titre de directeurs du scrutin, effectuées parle Décret 2002/194, sont révoquées.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/53 1 April, 2009

FOREST PROTECTION ACT

Pursuant to section 3 of the Forest Protection Act, theCommissioner in Executive Council orders as follows

1. Steve Therriault is appointed as a forest officer.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/53 1 avril 2009

LOI SUR LA PROTECTION DES FORÊTSLOI SURLES ÉLECTIONS

Le commissaire en conseil exécutif, conformément à l'article3 de la Loi sur la protection des forêts, décrète :

1. Steve Therriault est nommé agent forestier.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/54 1 April, 2009

HOUSING DEVELOPMENT ACT

Pursuant to subsection 20(2) of the Housing DevelopmentAct, the Commissioner in Executive Council orders asfollows

1. Lois Fraser, Jan LeBlanc, David Laxton, DelaneyBarton and Pamela Bangart are appointed to theWhitehorse Housing Authority effective April 19,2009 for a three-year term.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/54 1 avril 2009

LOI SUR LA PROMOTION DE L'HABITAT

Le commissaire en conseil exécutif, conformément auparagraphe 20(2) de la Loi sur la promotion de l'habitat,décrète :

1. Lois Fraser, Jan LeBlanc, David Laxton, DelaneyBarton et Pamela Bangart sont nommés membres del'Office d'habitation de Whitehorse, pour un mandatde trois ans, à compter du 19 avril 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

Part I, May 15, 2009 18

Page 20: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/55 1 April, 2009

LIQUOR ACT

Pursuant to subsection 3(2) of the Liquor Act, theCommissioner in Executive Council orders as follows

1. Darlene Sillery and Cindy Gosselin are appointed asmembers of the Board of Directors of the Yukon LiquorCorporation effective for a term ending March 31,2012.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/55 1 avril 2009

LOI SUR LES BOISSONS ALCOOLISÉES

Le commissaire en conseil exécutif, conformément auparagraphe 3(2) de la Loi sur les boissons alcoolisées, décrète :

1. Darlene Sillery et Cindy Gosselin sont nomméesmembres du conseil d'administration de la Société desalcools du Yukon pour un mandat se terminant le 31mars 2012.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/56 1 April, 2009

MARRIAGE ACT

Pursuant to subsection 5(1) of the Marriage Act, theCommissioner in Executive Council orders as follows

1. Glenda Bolt is appointed as a marriage commissioner.

2. Barry D. Stuart is appointed as a marriagecommissioner for a one-day term effective June 21,2009.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/56 1 avril 2009

LOI SUR LE MARIAGE

Le commissaire en conseil exécutif, conformément auparagraphe 5(1) de la Loi sur le mariage, décrète :

1. Glenda Bolt est nommée commissaire aux mariages.

2. Barry D. Stuart est nommé commissaire aux mariagespour la journée du 21 juin 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/57 1 April, 2009

TERRITORIAL COURT ACT

Pursuant to section 6 of the Territorial Court Act, theCommissioner in Executive Council orders as follows

1. Deborah Livingstone is appointed as a deputy judgeof the Territorial Court of Yukon for a five-year termeffective April 19, 2009.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/57 1 avril 2009

LOI SUR LA COUR TERRITORIALE

Le commissaire en conseil exécutif, conformément à l'article6 de la Loi sur la Cour territoriale, décrète :

1. Deborah Livingstone est nommée juge adjointe à laCour territoriale du Yukon, pour un mandat de cinqans, à compter du 19 avril 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

19 Partie I, 15 mai 2009

Page 21: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/58 1 April, 2009

WORKERS' COMPENSATION ACT

Pursuant to paragraph 62(2)(c) of the Workers'Compensation Act, the Commissioner in Executive Councilorders as follows

1. Ed Sumner is appointed as a member and chair of theappeal tribunal for a three-year term effective April 1,2009.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/58 1 avril 2009

LOI SUR LES ACCIDENTS DU TRAVAIL

Le commissaire en conseil exécutif, conformément à l'alinéa62(2)c) de la Loi sur les accidents du travail, décrète :

1. Ed Sumner est nommé membre et président dutribunal d'appel, pour un mandat de trois ans, àcompter du 1er avril 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/59 1 April, 2009

YUKON COLLEGE ACT

Pursuant to section 6 of the Yukon College Act, theCommissioner in Executive Council orders as follows

1. David Hett is appointed as a member of the YukonCollege board of governors for a three-year termeffective June 30, 2009.

2. Clarence Timmons is appointed as a member of theYukon College board of governors for a three-yearterm effective July 1, 2009.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

This notice was published in the Yukon News on April 24, 2009

No D'ENREGISTREMENTDÉCRET 2009/59 1 avril 2009

LOI SUR LE COLLÈGE DU YUKON

Le commissaire en conseil exécutif, conformément à l'article6 de la Loi sur le Collège du Yukon, décrète :

1. David Hett est nommé membre du conseil desgouverneurs du Collège du Yukon, pour un mandat detrois ans, à compter du 30 juin 2009.

2. Clarence Timmons est nommé membre du conseil desgouverneurs du Collège du Yukon, pour un mandat detrois ans, à compter du 1er juillet 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/68 23 April, 2009

ASSESSMENT AND TAXATION ACT

Pursuant to section 34 of the Assessment and Taxation Act,the Commissioner in Executive Council orders as follows

1. Doug Phillips is appointed as a member of theAssessment Appeal Board for a three-year termeffective May 1, 2009.

2. Richard D. Reaume is appointed as a member andchair of the Assessment Appeal Board for a three-yearterm effective May 1, 2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/68 23 avril 2009

LOI SUR L'ÉVALUATION ET LA TAXATION

Le commissaire en conseil exécutif, conformément à l'article34 de la Loi sur l'évaluation et la taxation, décrète :

1. Doug Philips est nommé membre de la Commissiond'appel des évaluations, pour un mandat de trois ans,à compter du 1er mai 2009.

2. Richard D. Reaume est nommé membre et présidentde la Commission d'appel des évaluations, pour unmandat de trois ans, à compter du 1er mai 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Part I, May 15, 2009 20

Page 22: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/69 23 April, 2009

ASSESSMENT AND TAXATION ACT

Pursuant to section 19 of the Assessment and Taxation Act,the Commissioner in Executive Council orders as follows

1. The appointment of Richard D. Reaume as analternate member of the Central Yukon AssessmentReview Board made by Order-in-Council 2008/175 isrevoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/69 23 avril 2009

LOI SUR L'ÉVALUATION ET LA TAXATION

Le commissaire en conseil exécutif, conformément à l'article19 de la Loi sur l'évaluation et la taxation, décrète :

1. La nomination de Richard D. Reaume, à titre demembre suppléant de la Commission de révision del'évaluation foncière du centre du Yukon, effectuéepar le Décret 2008/175, est révoquée.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/70 23 April, 2009

CARE CONSENT ACT

Pursuant to paragraph 53(1)(a) of the Care Consent Act, theCommissioner in Executive Council orders as follows

1. Dr. P.J. Anderson and Dr. Stephanie Buchanan areappointed as alternate members of the Capability andConsent Board for a three-year term effective May 2,2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/70 23 avril 2009

LOI SUR LE CONSENTEMENT AUX SOINS

Le commissaire en conseil exécutif, conformément à l'alinéa53(1)a) de la Loi sur le consentement aux soins, décrète :

1. Le docteur P.J. Anderson et le docteur StephanieBuchanan sont nommés membres remplaçants duConseil d'examen de la capacité et du consentement,pour un mandat de trois ans, à compter du 2 mai 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/71 23 April, 2009

CARE CONSENT ACT

Pursuant to paragraph 53(1)(b) of the Care Consent Act, theCommissioner in Executive Council orders as follows

1. Tony Lomas and Leslie Knight are appointed asalternate members of the Capability and ConsentBoard for a three-year term effective April 29, 2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/71 23 avril 2009

LOI SUR LE CONSENTEMENT AUX SOINS

Le commissaire en conseil exécutif, conformément à l'alinéa53(1)b) de la Loi sur le consentement aux soins, décrète :

1. Tony Lomas et Leslie Knight sont nommés membresremplaçants du Conseil d'examen de la capacité et duconsentement, pour un mandat de trois ans, àcompter du 29 avril 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

21 Partie I, 15 mai 2009

Page 23: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/72 23 April, 2009

CARE CONSENT ACT

Pursuant to paragraph 53(1)(c) and subsection 54(1) of theCare Consent Act, the Commissioner in Executive Councilorders as follows

1. Christina Brobby is appointed as a regular memberand vice-chair of the Capability and Consent Board fora three-year term effective April 29, 2006.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/72 23 avril 2009

LOI SUR LE CONSENTEMENT AUX SOINS

Le commissaire en conseil exécutif, conformément à l'alinéa53(1)c) et au paragraphe 54(1) de la Loi sur le consentementaux soins, décrète :

1. Christina Brobby est nommée membre régulier etvice-présidente du Conseil d'examen de la capacité etdu consentement pour un mandat de trois ans àcompter du 29 avril 2006.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/73 23 April, 2009

CARE CONSENT ACT

Pursuant to paragraph 53(1)(d) of the Care Consent Act, theCommissioner in Executive Council orders as follows

1. Dan Anton and John McCormick are appointed asalternate members of the Capability and ConsentBoard for a three-year term effective April 29, 2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/73 23 avril 2009

LOI SUR LE CONSENTEMENT AUX SOINS

Le commissaire en conseil exécutif, conformément à l'alinéa53(1)d) de la Loi sur le consentement aux soins, décrète :

1. Dan Anton et John McCormick sont nommésmembres remplaçants du Conseil d'examen de lacapacité et du consentement, pour un mandat de troisans, à compter du 29 avril 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/74 23 April, 2009

CARE CONSENT ACT

Pursuant to paragraph 53(1)(d) of the Care Consent Act, theCommissioner in Executive Council orders as follows

1. Lise Farynowski, is appointed as a regular member ofthe Capability and Consent Board for a three year termeffective April 29, 2009.

2. The appointment of Connie Larochelle as a regularmember of the Capability and Consent Board madeby Order-in-Council 2008/75 is revoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/74 23 avril 2009

LOI SUR LE CONSENTEMENT AUX SOINS

Le commissaire en conseil exécutif, conformément à l'alinéa53(1)d) de la Loi sur le consentement aux soins, décrète :

1. Lise Farynowski est nommée membre régulier duConseil d'examen de la capacité et du consentementpour un mandat de trois ans. La nomination entre envigueur le 29 avril 2009.

2. La nomination de Connie Larochelle, à titre demembre régulier du Conseil d'examen de la capacitéet du consentement, effectuée par le Décret 2008/75,est révoquée.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Part I, May 15, 2009 22

Page 24: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/75 23 April, 2009

CORRECTIONS ACT

Pursuant to paragraph 15(1)(a) of the Corrections Act, theCommissioner in Executive Council orders as follows

1. The appointment of Terry Molnar as a probationofficer made by Order-in-Council 1978/210 isrevoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/75 23 avril 2009

LOI SUR LES SERVICES CORRECTIONNELS

Le commissaire en conseil exécutif, conformément à l'alinéa15(1)a) de la Loi sur les services correctionnels, décrète :

1. La nomination de Terry Molnar, à titre d'agente deprobation, effectuée par le Décret 1978/210, estrévoquée.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/76 23 April, 2009

CORRECTIONS ACT

Pursuant to paragraph 15(1)(a) of the Corrections Act, theCommissioner in Executive Council orders as follows

1. Jonathan Steele and Tammy Kitchen are appointed asprobation officers.

2. The appointment of Jon Gaudry as chief ProbationOfficer made by Order-in-Council 2000/214 isrevoked.

3. The appointments of Clara Northcott and LynnMoylan-White as probation officers are revoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/76 23 avril 2009

LOI SUR LES SERVICES CORRECTIONNELS

Le commissaire en conseil exécutif, conformément à l'alinéa15(1)a) de la Loi sur les services correctionnels, décrète :

1. Jonathan Steele et Tammy Kitchen sont nommésagents de probation.

2. La nomination de Jon Gaudry, à titre de chef duService de probation, effectuée par le Décret 2000/214,est révoquée.

3. Les nominations de Clara Northcott et Lynn Moylan-White, à titre d'agents de probation, sont révoquées.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/77 23 April, 2009

FOREST PROTECTION ACT

Pursuant to section 3 of the Forest Protection Act, theCommissioner in Executive Council orders as follows

1. The appointment of Al Beaver as a forest officer madeby Order-in-Council 2006/136 is revoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/77 23 avril 2009

LOI SUR LA PROTECTION DES FORÊTS

Le commissaire en conseil exécutif, conformément à l'article3 de la Loi sur la protection des forêts, décrète :

1. La nomination d'Al Beaver, à titre d'agent forestier,effectuée par le Décret 2006/136, est révoquée.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/78 23 April, 2009

FOREST PROTECTION ACT

Pursuant to section 3 of the Forest Protection Act, theCommissioner in Executive Council orders as follows

1. The appointment of Gordon Dumas as a forest officermade by Order-in-Council 1978/194 is revoked.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/78 23 avril 2009

LOI SUR LA PROTECTION DES FORÊTS

Le commissaire en conseil exécutif, conformément à l'article3 de la Loi sur la protection des forêts, décrète :

1. La nomination de Gordon Dumas, à titre d'agentforestier, effectuée par le Décret 1978/194, estrévoquée.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

23 Partie I, 15 mai 2009

Page 25: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/79 23 April, 2009

HOUSING CORPORATION ACT

Pursuant to subsection 45(2) of the Housing CorporationAct, the Commissioner in Executive Council orders asfollows

1. Ted Baker, Brad Beaumont, and Julia Salo areappointed to the Faro Housing Advisory Board for athree-year term effective June 22, 2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/79 23 avril 2009

LOI SUR LA SOCIÉTÉ D'HABITATION

Le commissaire en conseil exécutif, conformément auparagraphe 45(2) de la Loi sur la Société d'habitation,décrète :

1. Ted Baker, Brad Beaumont et Julia Salo sont nommésau Conseil consultatif sur le logement de Faro, pourun mandat de trois ans, à compter du 22 juin 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/80 23 April, 2009

HOUSING CORPORATION ACT

Pursuant to subsection 45(2) of the Housing CorporationAct, the Commissioner in Executive Council orders asfollows

1. Yvonne Bridcut is appointed to the Watson LakeHousing Advisory Board for a three-year term effectiveJune 27, 2009.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/80 23 avril 2009

LOI SUR LA SOCIÉTÉ D'HABITATION

Le commissaire en conseil exécutif, conformément auparagraphe 45(2) de la Loi sur la Société d'habitation,décrète :

1. Yvonne Bridcut est nommée au Conseil consultatif surle logement de Watson Lake, pour un mandat de troisans, à compter du 27 juin 2009.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

REGISTRATIONO.I.C. 2009/81 23 April, 2009

TERRITORIAL COURT ACT

Pursuant to paragraph 32(1)(d) and subsection 32(3) of theTerritorial Court Act, the Commissioner in ExecutiveCouncil orders as follows

1. Judge John Faulkner is appointed as a member of theJudicial Council of the Territorial Court for a three-year term.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

No D'ENREGISTREMENTDÉCRET 2009/81 23 avril 2009

LOI SUR LA COUR TERRITORIALE

Le commissaire en conseil exécutif, conformément à l'alinéa32(1)d) et au paragraphe 32(3) de la Loi sur la Courterritoriale, décrète :

1. Le juge John Faulkner est nommé membre du Conseilde la magistrature de la Cour territoriale pour unmandat de trois ans.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Part I, May 15, 2009 24

Page 26: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

PART II PARTIE IIREGULATIONS RÈGLEMENTS

REGISTRATIONO.I.C. 2009/60 1 April, 2009

AREA DEVELOPMENT ACT

Pursuant to section 3 of the Area Development Act, theCommissioner in Executive Council orders as follows

1. The attached Regulation to Amend the CarcrossGeneral Development Regulations (C.O.1976/231) is made.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

This notice was published in the Yukon News on April 24, 2009.

No D'ENREGISTREMENTDÉCRET 2009/60 1 avril 2009

LOI SUR L'AMÉNAGEMENT RÉGIONAL

Le commissaire en conseil exécutif, conformément à l'article3 de la Loi sur l'aménagement régional, décrète :

1. Le présent règlement modifie le Règlement sur larégion d'aménagement de Carcross, O.C.1976/231, paraissant en annexe.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/61 1 April, 2009

AREA DEVELOPMENT ACT

Pursuant to section 3 of the Area Development Act, theCommissioner in Executive Council orders as follows

1. This Regulation amends the Hotsprings Road AreaDevelopment Regulations (O.I.C. 1996\136).

Dated at Whitehorse, Yukon this 1 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

This notice was published in the Yukon News on April 24, 2009.

No D'ENREGISTREMENTDÉCRET 2009/61 1 avril 2009

LOI SUR L'AMÉNAGEMENT RÉGIONAL

Le commissaire en conseil exécutif, conformément à l'article3 de la Loi sur l'aménagement régional, décrète :

1. Le présent règlement modifie le Règlement sur larégion d'aménagement du chemin Hotsprings(Décret 1996\136).

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

25 Partie II, 15 mai 2009

Page 27: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/62 1 April, 2009

ASSESSMENT AND TAXATION ACT

Pursuant to subsections 53(1) and 55(1) of the Assessmentand Taxation Act, the Commissioner in Executive Councilorders as follows

1. The attached 2009 General Property Tax Rates andExemptions Regulation is made.

2. Order-in-Council 2008/52 is revoked.

3. This Order comes into force on April 15, 2009.

Dated at Whitehorse, Yukon this 1 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

This notice was published in the Yukon News on April 24, 2009.

No D'ENREGISTREMENTDÉCRET 2009/62 1 avril 2009

LOI SUR L'ÉVALUATION ET LA TAXATION

Le commissaire en conseil exécutif, conformément auxparagraphes 53(1) et 55(1) de la Loi sur l'évaluation et lataxation, décrète :

1. Est établi le Règlement de 2009 sur les tauxd'imposition de taxe foncière générale et lesexonérations paraissant en annexe.

2. Le Décret 2008/52 est révoqué.

3. Le présent décret entre en vigueur le 15 avril 2009.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

REGISTRATIONO.I.C. 2009/63 1 April, 2009

FINANCIAL ADMINISTRATION ACT

Pursuant to section 15 of the Financial Administration Act,the Commissioner in Executive Council orders as follows

1. The attached Remission Order (Carcross/TagishFirst Nation, Property Tax) is made

Dated at Whitehorse, Yukon this 1 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

This notice was published in the Yukon News on April 24, 2009.

No D'ENREGISTREMENTDÉCRET 2009/63 1 avril 2009

LOI SUR LA GESTION DES FINANCESPUBLIQUES

Le commissaire en conseil exécutif, conformément à l'article15 de la Loi sur la gestion des finances publiques, décrète cequi suit :

1. Est établi le Décret de remise des taxes foncières dela Première nation Carcross/Tagish paraissant enannexe.

Fait à Whitehorse, au Yukon, ce 1 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

Cet avis a aussi été publié dans le Yukon News du 24 avril 2009.

Part II, May 15, 2009 26

Page 28: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/64 23 April, 2009

ASSESSMENT AND TAXATION ACT

Pursuant to section 57 of the Assessment and Taxation Act,the Commissioner in Executive Council orders as follows

1. The attached Local Improvement Tax Regulation,2009 is established.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

No D'ENREGISTREMENTDÉCRET 2009/64 23 avril 2009

LOI SUR L'ÉVALUATION ET LA TAXATION

Le commissaire en conseil exécutif, conformément à l'article57 de la Loi sur l'évaluation et la taxation, décrète :

1. Est établi le Règlement de 2009 sur la taxed'amélioration locale paraissant en annexe.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

REGISTRATIONO.I.C. 2009/65 23 April, 2009

JUDICATURE ACT

Pursuant to section 38 of the Judicature Act, theCommissioner in Executive Council, on therecommendation of the Judges of the Supreme Court, ordersas follows

1. The attached Rules of Court are made.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

No D'ENREGISTREMENTDÉCRET 2009/65 23 avril 2009

LOI SUR L'ORGANISATION JUDICIAIRE

Suite à la recommendation des juges de la Cour suprême, lecommissaire en conseil exécutif, conformément à l'article 38de la Loi sur l'organisation judiciaire, décrète :

1. Sont établies les Règles de procédure paraissant enannexe.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

REGISTRATIONO.I.C. 2009/66 23 April, 2009

SECURITIES ACT

Pursuant to section 168 of the Securities Act, theCommissioner in Executive Council orders as follows

1. Sections 3, 4, 5 and 6, and Schedule 1 of theSecurities Regulation (O.I.C. 2008/39) arerepealed.

2. The attached Securities Fees Regulation is made.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

No D'ENREGISTREMENTDÉCRET 2009/66 23 avril 2009

LOI SUR LES VALEURS MOBILIÈRES

Le commissaire en conseil exécutif, conformément à l'article168 de la Loi sur les valeurs moblières, décrète :

1. Les articles 3 à 6 et l'annexe 1 du Règlement sur lesvaleurs mobilières (Décret 2008/39) sont abrogés.

2. Est établi le Règlement sur les droits relatifs auxvaleurs mobilières paraissant en annexe.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

27 Partie II, 15 mai 2009

Page 29: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

REGISTRATIONO.I.C. 2009/67 23 April, 2009

WORKERS' COMPENSATION ACT

Whereas the board of directors of the Workers'Compensation Health and Safety Board has recommendedthe Compensation Fund Investment Policy attached as aSchedule to this Order;

Therefore, pursuant to section 95 of the Workers'Compensation Act the Commissioner in Executive Councilorders as follows

1. The Compensation Fund Investment Policyattached as a Schedule to this Order is approved.

2. Order-In-Council 2000/224 is repealed.

Dated at Whitehorse, Yukon this 23 day of April, 2009.

Copies of these above mentioned materials are available for anominal fee from the Inquiry Centre, Yukon GovernmentAdministration Building, Whitehorse, Yukon. Or in writing fromQueen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A2C6 Canada.

No D'ENREGISTREMENTDÉCRET 2009/67 23 avril 2009

LOI SUR LES ACCIDENTS DU TRAVAIL

Attendu que le Conseil d'administration de la Commissionde la santé et de la sécurité au travail recommande l'adoptionde la Politique de placement relative à la caissed'indemnisation paraissant en annexe,

En conséquence, le commissaire en conseil exécutif,conformément à l'article 95 de la Loi sur les accidents dutravail, décrète :

1. Est approuvée la Politique de placement relative àla caisse d'indemnisation paraissant en annexe.

2. Le Décret 2000/224 est abrogé.

Fait à Whitehorse, au Yukon, ce 23 avril 2009.

Des copies des documents mentionnés ci-dessus sont disponibles,moyennant des frais symboliques, au centre de renseignements del'immeuble administratif du gouvernement du Yukon ou enécrivant au service des abonnements de l'Imprimeur de la Reine,C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.

Part II, May 15, 2009 28

Page 30: THE YUKON GAZETTEgazette.gov.yk.ca/issues/2009/may2009.pdf · A Certificate of Amendment has been issued under the Business ... Jacques Whitford Stantec Limited / Jacques Whitford

The Yukon Gazette La Gazette du Yukon

The Yukon Gazette is published on the 15th day of eachmonth. All notices intended for publication must reach theoffice of the Queen's Printer not later than 12 noon on thesecond working day of that month. The cost to the public forpublishing any notice is $20.00 plus GST, and must be paidin advance. Subscription rates are asl follows:

Annual subscription to Parts I and II,excluding index ........................................................ $65.00

Single issues, Parts I and II ........................................... $6.00

Consolidating annual indexto the 31st day of July ................................................ $12.00

(Add 5% GST to all rates)

In Part I, Corporate certificates and notices are published inthe Yukon Gazette in the language in which they are issued.

La Gazette du Yukon est publiée le 15 ème jour de chaquemois. Tous les avis destinés a être publiés doivent parvenir aubureau de l'Imprimeur de la Reine avant midi chaquedeuxième jour ouvrable du mois. Le coût de publication d'unavis est 20,000$ (TPS en sus) et doit être payé à l'avance. Lesprix pour un abonnement sont les suivants:

L'abonnement annuel aux Parties I et II,excluant l'index ........................................................ 65,00$

Un fascicule, Parties I et II ........................................... 6,00$

Index annuael compiléau 31 juillet ............................................................... 12,00$

(Veuillez ajouter 5% de TPS à tous les prix)

Les certificats et les avis concernant les sociétés diffusés dansla Partie I de la Gazette du Yukon sont publiés dans la lanbued'oigine de ces textes.

29 15 mai 2009

ISSN 0715-2213