Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.

Notice Is Hereby Given under subsection 241(1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.

Date Name of Corporation Ontario Corporation Number

2014-06-21

Antilles Energy Management Limited

002119242

2014-06-21

Arya Renovation Inc.

001724372

2014-06-21

AST Manufacturing Enterprises Inc.

001713912

2014-06-21

Butterflies Children’s Wear Inc.

000481004

2014-06-21

Canada-Middle East Events Inc.

001303648

2014-06-21

Cedar Craft Enterprises Ltd.

001206741

2014-06-21

Churrasqueira Vaguense Inc.

002025207

2014-06-21

Coyote Trailer Relocation And Setup Ltd.

001069787

2014-06-21

Dave Lyons Chevrolet Ltd.

000607852

2014-06-21

Dawnblaze Inc.

002113472

2014-06-21

Dini Optical Inc.

001746344

2014-06-21

Dynamic Group Contractors Inc.

002104468

2014-06-21

Eagle Ornamental Precast Ltd.

001105107

2014-06-21

Elw Tech & Consulting Limited

002156489

2014-06-21

Flus Bros. (Glendale) Inc.

001251594

2014-06-21

Forward Motion Automotive Inc.

000844516

2014-06-21

General Sound & Projection Inc.

001451916

2014-06-21

Grinslade Investments Inc.

002116437

2014-06-21

H. Brouwer Construction (1990) Limited

000892105

2014-06-21

Health Broadcast Systems Inc.

001274468

2014-06-21

Imex General Investments Inc.

001655438

2014-06-21

Infotek Solutions Inc.

001571224

2014-06-21

Jaf-Con Construction Inc.

000922496

2014-06-21

JFT Mechanical Ltd.

001187813

2014-06-21

Jhita’s Catering Ltd.

002000013

2014-06-21

Jhrazo Construction Management And Quality Control/Assurance Services Inc.

002115514

2014-06-21

Kapos Plumbing And Heating Ltd.

002112097

2014-06-21

Kats Place Inc.

001022831

2014-06-21

Lanza Davis Holdings Inc.

001398651

2014-06-21

Leytec Machinery Inc.

001201287

2014-06-21

Li Acquisitions Limited

002130175

2014-06-21

Litzen’s Sport Centre Limited

001297652

2014-06-21

Loot Bags Etc. Ltd.

001726850

2014-06-21

M & P Sports Inc.

001513386

2014-06-21

Mccauley & Reesor Limited

000351888

2014-06-21

N C Press Limited

000235385

2014-06-21

Ottawa Towing Service Limited

000207988

2014-06-21

Peerless Music Inc.

001038096

2014-06-21

Pizza Boss Ltd.

002092552

2014-06-21

Pr Advertising Inc.

001394012

2014-06-21

Prudential Transportation Inc.

002109465

2014-06-21

Quantum Net Inc.

002119004

2014-06-21

Rainee Manufacturing Products Limited

000082497

2014-06-21

Rainmaker Business Development Group Inc.

001125708

2014-06-21

Redimere Investments Inc.

001166034

2014-06-21

Richer Bbq & Noodles Restaurant Inc.

000858960

2014-06-21

Rogers West Real Estate Inc.

002108824

2014-06-21

Roma Bella Cleaners (Waterdown) Inc.

001105334

2014-06-21

Ruiter Inc.

002020337

2014-06-21

Saba Contracting Limited

002118090

2014-06-21

Satellite Automotive Supply Limited

000253552

2014-06-21

Silvestri General Contracting Inc.

002125761

2014-06-21

Stennecken Tools Ltd.

000425678

2014-06-21

Sumach Technology Group Inc.

002028807

2014-06-21

Tcm Management Inc.

001312374

2014-06-21

The Financing Source Inc.

001353645

2014-06-21

The Lunch Bucket Inc.

002093399

2014-06-21

Todd Family Holdings Inc.

001383250

2014-06-21

Topcorp Building Corporation

000862832

2014-06-21

Topex Inc.

001113555

2014-06-21

Torchina Consultants & Investment Co., Limited

001135404

2014-06-21

Tory Hill Services Ltd.

000544112

2014-06-21

Tovell Trading Group Ltd.

001709833

2014-06-21

Tri J Enterprises Inc.

000668416

2014-06-21

United Niagara Realty Ltd.

000703236

2014-06-21

Vallillee Management Corporation

001164406

2014-06-21

Warren Viegas And Associates Inc.

001461263

2014-06-21

Win Ltd.

001280475

2014-06-21

Y & R Delaney Trucking Inc.

001358987

2014-06-21

1001268 Ontario Limited

001001268

2014-06-21

1016324 Ontario Limited

001016324

2014-06-21

1017656 Ontario Inc.

001017656

2014-06-21

1027322 Ontario Inc.

001027322

2014-06-21

1048892 Ontario Limited

001048892

2014-06-21

1059476 Ontario Inc.

001059476

2014-06-21

1068548 Ontario Inc.

001068548

2014-06-21

1070108 Ontario Ltd.

001070108

2014-06-21

1088124 Ontario Limited

001088124

2014-06-21

1130832 Ontario Inc.

001130832

2014-06-21

1139058 Ontario Inc.

001139058

2014-06-21

1211645 Ontario Inc.

001211645

2014-06-21

1275404 Ontario Limited

001275404

2014-06-21

1322223 Ontario Inc.

001322223

2014-06-21

1325714 Ontario Ltd.

001325714

2014-06-21

1343420 Ontario Inc.

001343420

2014-06-21

1350289 Ontario Limited

001350289

2014-06-21

1360208 Ontario Inc.

001360208

2014-06-21

1372792 Ontario Limited

001372792

2014-06-21

1397844 Ontario Ltd.

001397844

2014-06-21

1502201 Ontario Inc.

001502201

2014-06-21

1513455 Ontario Inc.

001513455

2014-06-21

1536288 Ontario Inc.

001536288

2014-06-21

1548226 Ontario Limited

001548226

2014-06-21

1558827 Ontario Inc.

001558827

2014-06-21

1567088 Ontario Inc.

001567088

2014-06-21

1591271 Ontario Inc.

001591271

2014-06-21

1610879 Ontario Inc.

001610879

2014-06-21

1661965 Ontario Limited

001661965

2014-06-21

1662204 Ontario Inc.

001662204

2014-06-21

1676977 Ontario Ltd.

001676977

2014-06-21

1681625 Ontario Inc.

001681625

2014-06-21

1694011 Ontario Inc.

001694011

2014-06-21

1701067 Ontario Limited

001701067

2014-06-21

1704909 Ontario Inc.

001704909

2014-06-21

1717106 Ontario Ltd.

001717106

2014-06-21

2030764 Ontario Inc.

002030764

2014-06-21

2104634 Ontario Inc.

002104634

2014-06-21

2107336 Ontario Inc.

002107336

2014-06-21

2110445 Ontario Inc.

002110445

2014-06-21

2112672 Ontario Inc.

002112672

2014-06-21

2113594 Ontario Incorporated

002113594

2014-06-21

2113711 Ontario Inc.

002113711

2014-06-21

2115497 Ontario Inc.

002115497

2014-06-21

2120038 Ontario Limited

002120038

2014-06-21

2121521 Ontario Limited

002121521

2014-06-21

2123480 Ontario Inc.

002123480

2014-06-21

526973 Ontario Inc

000526973

2014-06-21

527620 Ontario Limited

000527620

2014-06-21

649480 Ontario Limited

000649480

2014-06-21

766550 Ontario Inc.

000766550

William D. Snell
Director, Ministry of Government Services
(147-G303)

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241(4) of the Business Corporations Act, the Certificate of Incorporation of the corporations named hereunder have been cancelled by an Order for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date Name of Corporation Ontario Corporation Number

2014-05-26

A. E. & D Transport Inc.

001453698

2014-05-26

Acast Inc.

002060916

2014-05-26

Adner Associates Inc.

001067144

2014-05-26

Allform Signage And Displays Inc.

001352201

2014-05-26

Aqua Vera Real Water Bottled Co. Ltd.

001175733

2014-05-26

Arda Distributing Inc.

000990532

2014-05-26

Arka Book And Giftstore Limited

000142748

2014-05-26

Avr Communications Limited

000485932

2014-05-26

Axcess Minds Canada, Inc.

001697349

2014-05-26

Barrett Palmer Models International Inc.

000520480

2014-05-26

Beef Town Ontario Ltd.

001592855

2014-05-26

Bendell Haulage Ltd.

000823444

2014-05-26

BRP Office Services Inc.

000303633

2014-05-26

Burning Past Productions Inc.

001201349

2014-05-26

Canada Carbon Credit Trade Inc.

002105782

2014-05-26

Canadian Home Energy Inc

001058528

2014-05-26

Certified Home Inspectors Of Canada Limited

001072000

2014-05-26

Contract Staffing Inc.

001679763

2014-05-26

Corky’s Cafe Inc.

001698372

2014-05-26

Cosmetics Canada Inc.

002066528

2014-05-26

Deer Park Capital, Inc.

002080100

2014-05-26

Don Lee Automotive Inc.

000568297

2014-05-26

DTI Precision Products Inc.

000884726

2014-05-26

E.S.G. Group Of Companies Inc.

000781736

2014-05-26

Econometrics Consulting Group Inc.

002114541

2014-05-26

Faloon Technologies Inc.

001029192

2014-05-26

Flamingo Mechanical Inc.

000875384

2014-05-26

G. Mclay Motors Inc.

000586200

2014-05-26

George S. Wegg Limited

000123513

2014-05-26

Grooming Shop By Pt Inc.

001320296

2014-05-26

Harry Vandenakker Gas Service Limited

000715996

2014-05-26

ID Wireless Networks Inc.

002111910

2014-05-26

IIC Capital Limited

002114726

2014-05-26

James Tughan Illustrator Inc.

000737568

2014-05-26

Juno Aesthetic Centre Inc.

000878000

2014-05-26

Keith Carter Boats And Marine Limited

000224676

2014-05-26

Krystal Bond Inc.

000436421

2014-05-26

Lakeshore Auto Mechanic Ltd.

001601226

2014-05-26

Last Sect Films Inc.

002084229

2014-05-26

Licursi Enterprises Inc.

000283168

2014-05-26

Life Line Import & Export Inc.

001706387

2014-05-26

Lormar Security Services Ltd.

000996063

2014-05-26

Lottex Inc.

001030368

2014-05-26

Ma Belle Fashions Ltd.

000816596

2014-05-26

Magicsoft Technologies Ltd.

001419411

2014-05-26

Makkah Food Services Ltd.

002109704

2014-05-26

Medland The Mover Limited

000264837

2014-05-26

New Lalithaa Jewellers Ltd.

001740854

2014-05-26

Niacom Solutions Group Inc.

001219007

2014-05-26

Ocam View Investments Inc.

001483200

2014-05-26

P. Richardson Development Company Ltd.

000352436

2014-05-26

Petran Holdings Inc.

001589894

2014-05-26

R & R Escort Inc.

000781683

2014-05-26

Renaissance Pictures Canada Ltd.

001094276

2014-05-26

Restore-Pix Ltd.

001700457

2014-05-26

Rideau Plumbing And Heating Limited

000061740

2014-05-26

Royal Crown Catering Inc.

001116183

2014-05-26

Sharma Foods Ltd.

001207366

2014-05-26

Shoc Corporation

001310340

2014-05-26

Silex Inc.

001527377

2014-05-26

Small Town Transport Company Limited

001357080

2014-05-26

Sophisticat Productions Investment Inc.

001698493

2014-05-26

Swine Genetics Ontario Inc.

001158954

2014-05-26

The P1 Snooker Ltd.

001434027

2014-05-26

Thermo Trade & Litho Inc.

001654896

2014-05-26

Trinity Financial Corp.

001013328

2014-05-26

U Weight Loss Partners Orangeville Inc.

002154991

2014-05-26

Video Scene Inc.

000699373

2014-05-26

Wallis Collins Inc.

000437388

2014-05-26

Westfield Woodworking Co. Inc.

002013193

2014-05-26

Wgc Facility Management Corporation

000724932

2014-05-26

Winona York Holdings Limited

000612472

2014-05-26

Zmg Investors Group Inc.

002093515

2014-05-26

1024304 Ontario Ltd.

001024304

2014-05-26

1051988 Ontario Inc.

001051988

2014-05-26

1054384 Ontario Limited

001054384

2014-05-26

1065500 Ontario Inc.

001065500

2014-05-26

1070664 Ontario Inc.

001070664

2014-05-26

1089896 Ontario Inc.

001089896

2014-05-26

1091812 Ontario Inc.

001091812

2014-05-26

1101644 Ontario Limited

001101644

2014-05-26

1102120 Ontario Ltd.

001102120

2014-05-26

1116908 Ontario Limited

001116908

2014-05-26

1120157 Ontario Inc.

001120157

2014-05-26

1146037 Ontario Limited

001146037

2014-05-26

1156838 Ontario Limited

001156838

2014-05-26

1169627 Ontario Limited

001169627

2014-05-26

1185629 Ontario Ltd.

001185629

2014-05-26

1205231 Ontario Ltd.

001205231

2014-05-26

1262671 Ontario Inc.

001262671

2014-05-26

1284168 Ontario Ltd.

001284168

2014-05-26

1327637 Ontario Inc.

001327637

2014-05-26

1341777 Ontario Inc.

001341777

2014-05-26

1434589 Ontario Limited

001434589

2014-05-26

1465076 Ontario Inc.

001465076

2014-05-26

1562954 Ontario Ltd.

001562954

2014-05-26

1576014 Ontario Corporation

001576014

2014-05-26

1666431 Ontario Inc.

001666431

2014-05-26

1696957 Ontario Inc.

001696957

2014-05-26

1696995 Ontario Inc.

001696995

2014-05-26

1709960 Ontario Ltd.

001709960

2014-05-26

1749131 Ontario Limited

001749131

2014-05-26

2016697 Ontario Inc.

002016697

2014-05-26

2030885 Ontario Ltd.

002030885

2014-05-26

2058366 Ontario Inc.

002058366

2014-05-26

2096334 Ontario Inc.

002096334

2014-05-26

2118739 Ontario Inc.

002118739

2014-05-26

2142861 Ontario Inc.

002142861

2014-05-26

2160046 Ontario Inc.

002160046

2014-05-26

708352 Ontario Inc.

000708352

2014-05-26

769332 Ontario Ltd.

000769332

2014-05-26

801942 Ontario Limited

000801942

2014-05-26

806500 Ontario Ltd.

000806500

2014-05-26

827256 Ontario Inc.

000827256

2014-05-26

888426 Ontario Inc.

000888426

2014-05-26

913061 Ontario Inc.

000913061

William D. Snell
Director, Ministry of Government Services
(147-G304)

Certificate of Dissolution

Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed. The effective date of dissolution precedes the corporation listings.

Date Name of Corporation Ontario Corporation Number

2014-05-12

Anchor VMS Inc.

002202841

2014-05-12

Avi’s Superior Car Sales Inc.

001607289

2014-05-12

Bando International Inc.

002225591

2014-05-12

Dilkamal Enterprises Inc.

002330455

2014-05-12

Graphx Communications Inc.

001052342

2014-05-12

Hersey Design Inc.

002011282

2014-05-12

Lyqg Inc.

002252416

2014-05-12

Samavati Yo. Holdings Inc.

002073360

2014-05-12

Taupe Salon & Spa Inc.

002075323

2014-05-12

Vaudrin Associates Ltd.

000341073

2014-05-12

Y-N-S Holdings Inc.

002228129

2014-05-12

Zumer Industries Inc.

002119301

2014-05-12

1335080 Ontario Inc.

001335080

2014-05-12

1351576 Ontario Inc.

001351576

2014-05-12

2299772 Ontario Ltd.

002299772

2014-05-13

A&E Peroff Haulage Limited

000492954

2014-05-13

Crossings Developments (Orillia) Inc.

000848694

2014-05-13

Eclipse Properties N. B. Ltd.

001662359

2014-05-13

K.J.E. Ltd.

002190735

2014-05-13

Network Technologists Consulting Inc.

001677882

2014-05-13

Polmarex Imports Inc.

002232669

2014-05-13

Ralph Mitchell & Associates Inc.

001357305

2014-05-13

S. Ward Plumbing & Heating Ltd.

000416395

2014-05-13

T. Bonin Construction Inc.

000444965

2014-05-13

Toboggan Hill Developments Inc.

001599770

2014-05-13

Tyres With Muscles Inc.

002077964

2014-05-13

1491223 Ontario Ltd.

001491223

2014-05-13

1513123 Ontario Inc.

001513123

2014-05-13

1636223 Ontario Inc.

001636223

2014-05-13

1797020 Ontario Ltd.

001797020

2014-05-13

1804611 Ontario Inc.

001804611

2014-05-13

2182863 Ontario Ltd.

002182863

2014-05-13

2262357 Ontario Inc.

002262357

2014-05-13

2329611 Ontario Corporation

002329611

2014-05-13

684958 Ontario Ltd

000684958

2014-05-14

Astra Scale Models Ltd.

000388688

2014-05-14

Auto Price Club Inc.

002258211

2014-05-14

Bowden Leasing Inc.

000810061

2014-05-14

Classic Way Limited

001474620

2014-05-14

Corner Creek Fur Farm Inc.

002401643

2014-05-14

Corplan Design Inc.

000440404

2014-05-14

Fox Trot Management Inc.

001182640

2014-05-14

J. Steckley & Associates Inc.

002259748

2014-05-14

Kukima Rehab Option Inc.

001817659

2014-05-14

Maletron Inc.

001536609

2014-05-14

Markland Plumbing & Heating Ltd.

002095692

2014-05-14

Seenath Trucking Inc.

002188475

2014-05-14

Square E Solutions Ltd.

002383295

2014-05-14

Victor Custom Quality Meats Ltd.

000379923

2014-05-14

1370285 Ontario Ltd.

001370285

2014-05-14

1471425 Ontario Limited

001471425

2014-05-14

1684744 Ontario Ltd.

001684744

2014-05-14

1808645 Ontario Inc.

001808645

2014-05-14

2047482 Ontario Limited

002047482

2014-05-14

2047483 Ontario Limited

002047483

2014-05-14

2049437 Ontario Inc.

002049437

2014-05-14

2162992 Ontario Inc.

002162992

2014-05-14

2190240 Ontario Inc.

002190240

2014-05-14

2235408 Ontario Inc.

002235408

2014-05-14

2311813 Ontario Inc.

002311813

2014-05-14

857669 Ontario Limited

000857669

2014-05-15

Amherstview Holding Ltd.

001398953

2014-05-15

Glen Snider Inc.

001792357

2014-05-15

Invizible Touch Productions Inc.

001556874

2014-05-15

Strategic Forensic Solutions Inc.

002241324

2014-05-15

Tara Gas Bar And Variety Ltd.

002048189

2014-05-15

1412655 Ontario Inc.

001412655

2014-05-15

1460615 Ontario Ltd.

001460615

2014-05-15

1662128 Ontario Inc.

001662128

2014-05-15

2086077 Ontario Inc.

002086077

2014-05-15

2200298 Ontario Inc.

002200298

2014-05-15

2247486 Ontario Inc.

002247486

2014-05-16

A And P Home Improvements Inc.

001752614

2014-05-16

A.P.L. Dreamscaping Inc.

000857823

2014-05-16

Automotive Lifestyle Agency Inc.

002319171

2014-05-16

Black Top Farm Inc.

000874414

2014-05-16

Centerfire Capital Management Inc.

001171884

2014-05-16

Centerfire Capital Resources Inc.

002111385

2014-05-16

Centerfire Corporation

000717078

2014-05-16

Csn Pumps Ltd.

002261461

2014-05-16

Daisy Mobile Dental Hygiene Services Inc.

002251153

2014-05-16

David Coutts Home Inspection Ltd.

002323184

2014-05-16

Fashion Connection Inc.

001800058

2014-05-16

Indo-Cashmere Rugs Inc.

000679967

2014-05-16

Loli Holdings Inc.

002051966

2014-05-16

Nick Fast Freight Ltd.

002186204

2014-05-16

Shree Ganesh Inc.

001632702

2014-05-16

Ssm World Tech Inc.

002087835

2014-05-16

Supcon Technology Inc.

002095544

2014-05-16

Wardet Limited

001834297

2014-05-16

1447437 Ontario Inc.

001447437

2014-05-16

1655055 Ontario Inc.

001655055

2014-05-16

1808090 Ontario Ltd.

001808090

2014-05-16

2253496 Ontario Ltd.

002253496

2014-05-16

2395445 Ontario Inc.

002395445

2014-05-16

991937 Ontario Inc.

000991937

2014-05-18

New Shankar And Co. Inc.

001263833

2014-05-20

2300742 Ontario Inc.

002300742

2014-05-21

Duroloc Industrial Flooring Inc.

002246201

2014-05-21

Powell Online Solutions, Ltd.

002357457

2014-05-22

Aluminum Fabrication Inc.

002127146

2014-05-22

Commercial Siding & Glass Inc.

002235442

2014-05-22

John Moro Inc.

001741905

2014-05-26

Alliance Healthcare Professionals Inc.

001351371

2014-05-26

1117948 Ontario Ltd.

001117948

2014-05-26

2196760 Ontario Inc.

002196760

2014-05-27

Cruises Etc. Ltd.

000546811

2014-05-27

Highergates Ltd.

002227664

2014-05-27

Tricorp Canada Ltd.

002054698

2014-05-27

445 King Limited

002055718

2014-05-28

Alenkaron Holdings Ltd.

001716149

2014-05-28

Ieflow Holdings Limited

001459574

2014-05-28

Media R Us Inc.

002326858

2014-05-28

Saffron Bistro Inc.

001683510

2014-05-28

Sjs Restaurant Inc.

002243152

2014-05-28

W. Pickering Enterprises Inc.

001394646

2014-05-28

1853930 Ontario Inc.

001853930

2014-05-28

2159079 Ontario Inc.

002159079

2014-05-28

2399895 Ontario Inc.

002399895

2014-05-29

A. G. Reed Limited

000110211

2014-05-29

Academy Of Music Ltd.

001329840

2014-05-29

Action Plus Express Delivery Ltd.

001490756

2014-05-29

Ciccio’s Place Pizzeria Ltd.

000513983

2014-05-29

Collex Importing Ltd.

001329839

2014-05-29

Cookcolorz Inc.

001834490

2014-05-29

Equity Ventures Ltd.

000488300

2014-05-29

Global Dimension Hotel Acquisition Ltd.

002347685

2014-05-29

Gskinn Beauty Inc.

001760542

2014-05-29

I.T. Computing Resources Inc.

002006168

2014-05-29

Jaki Management Co. Inc.

000646222

2014-05-29

KNG Group Inc.

001472611

2014-05-29

M & E Discovery Services Inc.

002188233

2014-05-29

Pizza Den Inc.

002100910

2014-05-29

Sapan Enterprises Inc.

000897884

2014-05-29

Screen Golf Zone Ltd.

001044250

2014-05-29

1894688 Ontario Inc.

001894688

2014-05-29

1900498 Ontario Inc.

001900498

2014-05-29

2239467 Ontario Inc.

002239467

2014-05-29

2280803 Ontario Inc.

002280803

2014-05-29

2284292 Ontario Inc.

002284292

2014-05-29

481053 Ontario Inc.

000481053

2014-05-29

937115 Ontario Inc.

000937115

2014-05-30

Air Goal International (Canada) Ltd.

001240043

2014-05-30

Annex Glass & Security Inc.

001585297

2014-05-30

Capital Plastering Corp.

002132159

2014-05-30

Comstock II Consulting Inc.

001255778

2014-05-30

Cortex Technologies Limited

001453521

2014-05-30

David G. Britton & Associates (1999) Limited

000298295

2014-05-30

Escort Management & Consultant Limited

000292483

2014-05-30

Frebarcin Company Limited

000476998

2014-05-30

HSK Inc.

001113225

2014-05-30

ICF System Build Ltd.

002101996

2014-05-30

Incamrest Financial Group Inc.

001802705

2014-05-30

James E. Whitehall Co. Limited

000420708

2014-05-30

Marc Rotenberg Insurance Agency Ltd.

000467430

2014-05-30

Matthew Mark Luke & Company Ltd.

000574665

2014-05-30

Smyth Flight Dynamics Inc.

001397847

2014-05-30

Summit Drafting Ltd.

000889422

2014-05-30

Supreme Direction Limited

000273279

2014-05-30

Target Metal Products Inc.

001753372

2014-05-30

1042647 Ontario Inc.

001042647

2014-05-30

1277848 Ontario Limited

001277848

2014-05-30

1316685 Ontario Limited

001316685

2014-05-30

2376743 Ontario Inc.

002376743

2014-05-30

632083 Ontario Limited

000632083

2014-05-30

891113 Ontario Ltd.

000891113

2014-06-02

Ampac Exploration Ltd.

001753613

2014-06-02

Besanco Inc.

001854226

2014-06-02

Bgw Network Design Ltd.

002170254

2014-06-02

Fertility & Homeopathic Clinic Inc.

001729495

2014-06-02

Galleria Ice Cream Inc.

001287664

2014-06-02

Honey Diamonds Inc.

002061195

2014-06-02

Indel-Davis (Toronto) Ltd.

000893398

2014-06-02

Irvings Famous Clothes Limited

000361933

2014-06-02

K And K’s Sensation White Ltd.

001832801

2014-06-02

Karun Transport Inc.

002162402

2014-06-02

Quenneville Farms Limited

000245268

2014-06-02

Q2 Graphics Inc.

002185209

2014-06-02

Service @ Futuretec Ltd.

001708528

2014-06-02

Sirhind Transport Ltd.

002042255

2014-06-02

T & M Fruit Market Inc.

001822612

2014-06-02

Terry Durkee Plumbing Inc.

001379831

2014-06-02

The Parliament Apartment Corporation

001692644

2014-06-02

Thomas Hot Stamping Inc.

000419072

2014-06-02

Vlad’s Information Technology Services Inc.

001324862

2014-06-02

Waverok Inc.

002282947

2014-06-02

Ying Consulting Inc.

001283358

2014-06-02

1118423 Ontario Ltd.

001118423

2014-06-02

1780792 Ontario Inc.

001780792

2014-06-02

1875541 Ontario Inc.

001875541

2014-06-02

1905466 Ontario Inc.

001905466

2014-06-02

2144275 Ontario Limited

002144275

2014-06-02

2223745 Ontario Inc.

002223745

2014-06-02

2236943 Ontario Inc.

002236943

2014-06-02

2265551 Ontario Inc.

002265551

2014-06-02

2292995 Ontario Limited

002292995

2014-06-02

825782 Ontario Ltd.

000825782

2014-06-03

Animal Hospital Of Unionville Professional Corporation

002193897

2014-06-03

B.W. Gray Investments Limited

001235384

2014-06-03

Dynacon Inc.

001555624

2014-06-03

Gaz International Inc.

001814288

2014-06-03

J & L Trading Ltd.

001101459

2014-06-03

L.W. Mckay Excavating Limited

001478117

2014-06-03

Lean Transformation Group Inc.

001795462

2014-06-03

Orbit Transportation Inc.

001724758

2014-06-03

Paquin Family Holdings Ltd.

001710362

2014-06-03

Spice Thai Emporium Inc.

001510797

2014-06-03

Thorburn Investments Inc.

001195088

2014-06-03

1194905 Ontario Inc.

001194905

2014-06-03

1200654 Ontario Inc.

001200654

2014-06-03

1282433 Ontario Inc.

001282433

2014-06-03

1295097 Ontario Limited

001295097

2014-06-03

1839503 Ontario Inc.

001839503

2014-06-03

1855055 Ontario Inc.

001855055

2014-06-03

2074301 Ontario Inc.

002074301

2014-06-03

2121568 Ontario Inc.

002121568

2014-06-03

2126737 Ontario Corp.

002126737

2014-06-03

2175090 Ontario Inc.

002175090

2014-06-03

2179033 Ontario Inc.

002179033

2014-06-03

2284754 Ontario Limited

002284754

2014-06-03

774480 Ontario Limited

000774480

2014-06-04

Charms Canada Inc.

001869938

2014-06-04

Nestor Falls Investments Ltd.

000817358

2014-06-04

Quality Line Electric Ltd.

002054694

2014-06-04

Sss1313 Inc.

002299649

2014-06-04

Voice To Visual Inc.

002087344

2014-06-04

1829216 Ontario Ltd.

001829216

2014-06-04

1836573 Ontario Limited

001836573

2014-06-04

2060807 Ontario Limited

002060807

2014-06-04

2095297 Ontario Inc.

002095297

2014-06-04

2178691 Ontario Inc.

002178691

2014-06-04

480332 Ontario Ltd.

000480332

William D. Snell
Director, Ministry of Government Services
(147-G305)

Notice of Default in Complying with the Corporations Information Act

Notice Is Hereby Given under subsection 241(3) of the Business Corporations Act that unless the corporations listed hereunder comply with the filing requirements under the Corporations Information Act within 90 days of this notice orders dissolving the corporation(s) will be issued. The effective date precedes the corporation listings.

Date Name of Corporation Ontario Corporation Number

2014-06-10

Allied Services Group Canada, Inc.

1507703

2014-06-10

Gemal Trade Canada Inc.

2310102

2014-06-10

R.R.S. Investments Inc.

1431691

2014-06-10

2095528 Ontario Ltd.

2095528

William D. Snell
Director
(147-G306)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date Name of Corporation Ontario Corporation Number

2014-06-09

Connect Learning Centre Inc.

1818841

2014-06-09

Domus Crucis For Passionist Evangelization

1383911

2014-06-09

Forward In Faith Church

1582170

William D. Snell
Director
(147-G307)

Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

Date Name of Corporation Ontario Corporation Number

2014-06-11

Sickle Cells Miracle Network

1790435

William D. Snell
Director
(147-G308)

Marriage Act

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

March 31, 2014

Name Location Effective Date

Damphousse, Marcel D J

Cornwall, ON

31-Mar-14

Wilson, Kelly Robert

Roslin, ON

31-Mar-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

March 31, 2014

Name Location Effective Date

Capay, Alec N

Lac Seul, ON

31-Mar-14

Cormier, Bernard J

Thunder Bay, ON

31-Mar-14

Mantyla, Mikael P

Atikokan, ON

31-Mar-14

Mitchell, Clarence E

Mississauga, ON

31-Mar-14

Gill, Percy S

Brantford, ON

31-Mar-14

Schmidt, Gary Ian

Etobicoke, ON

31-Mar-14

Sczebel, Patrick J

Etobicoke, ON

31-Mar-14

Jacques L’Abbe
Deputy Registrar General
(147-G309)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 1, 2014 to April 4, 2014

Name Location Effective Date

Stewart, John D

Napanee, ON

01-Apr-14

Zhang, Guo Qiang

Mississauga, ON

01-Apr-14

Sin, Bernard King Yip

Richmond Hill, ON

01-Apr-14

Lai, Alan Ka Lun

Toronto, ON

01-Apr-14

Benjamin, Claudine

Brampton, ON

01-Apr-14

McNamara, Ryan David John

Kitchener, ON

03-Apr-14

Taylor, Joshua L

Simcoe, ON

03-Apr-14

Rosinski, Michael F

Ottawa, ON

03-Apr-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

April 1, 2014 to April 4, 2014

Date Name Location Effective Date

June 12, 2014 to June 16, 2014

Duncan, Glenn

Peterborough, ON

03-Apr-14

June 20, 2014 to June 24, 2014

Lam, Alfred

Scarborough, ON

03-Apr-14

July 24, 2014 to July 28, 2014

Lam, Alfred

Scarborough, ON

03-Apr-14

August 14, 2014 to August 18, 2014

Embree, Renee Jeannette

Saint John, NB

03-Apr-14

April 24, 2014 to April 28, 2014

Scott, Cynthia E

Toronto, ON

03-Apr-14

September 4, 2014 to September 8, 2014

Ferguson, James Corey

Campbell’s Bay, QC

03-Apr-14

October 2, 2014 to October 6, 2014

Brioux, John J

North Vancouver, BC

03-Apr-14

October 9, 2014 to October 13, 2014

Scott, Cynthia E

Toronto, ON

03-Apr-14

August 22, 2014 to August 26, 2014

Yedwab, Paul M

West Bloomfield,MI

03-Apr-14

September 4, 2014 to September 8, 2014

Bigras, Andre Joseph

Gatineau, QC

04-Apr-14

April 17, 2014 to April 21, 2014

Ney, William R A

Stony Plain, AB

04-Apr-14

May 22, 2014 to May 26, 2014

Campbell, Drew L

Saskatoon, SK

04-Apr-14

June 12, 2014 to June 16, 2014

Kuhlkin, Michael

Rochester, NY

04-Apr-14

June 19. 2014 to June 23, 2014

Lewis, Lynn Anne

Campbellford, ON

04-Apr-14

June 20, 2014 to June 24, 2014

Rennison, Helen Elizabeth

Vineland, ON

04-Apr-14

June 20, 2014 to June 24, 2014

Lerner, Leigh David

Westmount, QC

04-Apr-14

July 3, 2014 to July 7, 2014

Vanderbeek, Herbert Anthony

Coldbrook, ns

04-Apr-14

September 18, 2014 to September 22, 2014

Coles, Gregory Michael

Bay City, MI

04-Apr-14

September 11, 2014 to September 15, 2014

Armstrong, Paul

Belfast, Northern Ireland

04-Apr-14

September 24, 2014 to September 28, 2014

Kampen, Ryan Jared

Thornton, ON

04-Apr-14

Jacques L’Abbe
Deputy Registrar General
(147-G310)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 7, 2014 to April 11, 2014

Name Location Effective Date

Fletcher, John Grant

Kingston, ON

10-Apr-14

Sangster, William Bryce

Campbellford, ON

10-Apr-14

Gani, Patrick

Toronto, ON

10-Apr-14

Barter, Maxwell S

Oshawa, ON

10-Apr-14

Russell, Beverly

Brampton, ON

10-Apr-14

Brown, Jason J

Hamilton, ON

10-Apr-14

Cowan, Michael

Dunnville, ON

10-Apr-14

Michel, Joseph G

Hamilton, ON

10-Apr-14

Persaud, Kerri L

Brampton, ON

10-Apr-14

Currie, Ronald

Morrisburg, ON

10-Apr-14

Schnarr, Arthur W

Kitchener, ON

10-Apr-14

Kiani-Yazdi, Payan

Burlington, ON

11-Apr-14

Eblaghie, Abbas

Burlington, ON

11-Apr-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

April 7, 2014 to April 11, 2014

Date Name Location Effective Date

June 27, 2014 to July 1, 2014

Swamidass, Abraham

Sun Prairie, WI

07-Apr-14

August 16, 2014 to August 20, 2014

Belrose, Danny Atton

Independence, MO

08-Apr-14

May 8, 2014 to May 12, 2014

Hilfman Millson, Karen Celeste

Orillia, ON

08-Apr-14

June 12, 2014 to June 16, 2014

Packard, Robert Carter

Telephone, TX

08-Apr-14

April 10, 2014 to April 14, 2014

Campbell, Joan Brown

Chagrin Falls, OH

11-Apr-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 7, 2014 to April 11, 2014

Name Location Effective Date

Sharp, Carolyn Louise

Carleton Place, ON

09-Apr-14

Wall, Dawna

Ottawa, ON

09-Apr-14

Jacques L’Abbe
Deputy Registrar General
(147-G311)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 14, 2014 to April 18, 2014

Name Location Effective Date

Chisholm-Smith, Lisa Joanne

Kemptville, ON

15-Apr-14

Greaves, Robert Edwin

Bowmanville, ON

15-Apr-14

Reimer, Leonard

Woodstock, ON

15-Apr-14

Olson, John Robert Wayne

Sleeman, ON

15-Apr-14

Tovey, Robert Scott

Fort Frances, ON

15-Apr-14

Tagadtad, Bonifacio

Brampton, ON

15-Apr-14

Gao, Luke

Oakville, ON

15-Apr-14

Halden, Stephen J.

Hamilton, ON

15-Apr-14

Elias, Loveji Mathews

Brampton, ON

15-Apr-14

Deppisch, Robert Roger

Sudbury, ON

15-Apr-14

Smith, Dennis Olatokinboh

Brampton, ON

15-Apr-14

Carleton-Petrie, Janet C.

Belleville, ON

15-Apr-14

Dowling, Keegan J.

Orleans, ON

15-Apr-14

Villeneuve, Leo

Orleans, ON

15-Apr-14

Malinconico, Robert John

Toronto, ON

15-Apr-14

Chin, Edward V.

Toronto, ON

15-Apr-14

Graham, James Malcolm

Kingston, ON

15-Apr-14

Fenske, Thomas Gregory Matthew

Kitchener, ON

15-Apr-14

DeHaan, Susan

Chalk River, ON

15-Apr-14

Moratz, Kevin M.

Golden Lake, ON

15-Apr-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 14, 2014 to April 18, 2014

Name Location Effective Date

Ngenzi, Eugenie

Windsor, ON

15-Apr-14

Fenwick, Murtray

Barrie, ON

15-Apr-14

Legere, William Edward

Bradford, ON

15-Apr-14

Schepers, Stewart

Alliston, ON

15-Apr-14

Cassidy, Paul Clifford

Neapean, ON

16-Apr-14

Kean, Byron Wade

Barrie, ON

16-Apr-14

Tidd, Floyd

Mississauga, ON

16-Apr-14

Tidd, Tracey

Mississauga, ON

16-Apr-14

Van Veen, Frank J

London, ON

16-Apr-14

Moore, Monica

Bracebridge, ON

16-Apr-14

Branchaud, Sophie

Monkland, ON

16-Apr-14

Syme, John

Trenton, ON

16-Apr-14

MacKenzie. Joeseph Curt

Brampton, ON

16-Apr-14

Jacques L’Abbe
Deputy Registrar General
(147-G312)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 21, 2014 to April 25, 2014

Name Location Effective Date

Sipos, Elizabeth-Anne

Fort Erie, ON

22-Apr-14

Bartlett, Britany Anne

Brantford, ON

22-Apr-14

Bent, Dawn

Brampton, ON

22-Apr-14

Parkes, Valarie

Pickering, ON

22-Apr-14

Enyart, Joel

Thunder Bay, ON

22-Apr-14

Luk, Chiu Ming

Toronto, ON

22-Apr-14

McPherson, Everol John

Mono, ON

22-Apr-14

Boakye-Yiadom, Martin

Hamilton, ON

22-Apr-14

Dickens, Pauline B

North York, ON

22-Apr-14

Singh, Suresh

Ajax, ON

22-Apr-14

Peterkin, Christine

Toronto, ON

22-Apr-14

Peterkin, Michael

Toronto, ON

22-Apr-14

Singh, Graham Andrew

Guelph, ON

22-Apr-14

Borbely, Sandor

Newmarket, ON

23-Apr-14

Lopez, Rene Oswaldo

London, ON

23-Apr-14

Patterson, Carl

Stavner, ON

23-Apr-14

Wright, Gordon Allan

Kitchener, ON

23-Apr-14

Howard, Tina

Kingston, ON

23-Apr-14

Howard, Joshua

Kingston, ON

23-Apr-14

Kusicki, Paul

Kitchener, ON

23-Apr-14

Bridgland, Nicole

Ottawa, ON

23-Apr-14

Milley, Darren J

North Gower, ON

23-Apr-14

Sloggett, Jack L

Niagara Falls, ON

23-Apr-14

Maleare, Aaron D

Vineland, ON

23-Apr-14

Wong, Man Wah Andy

North York, ON

23-Apr-14

Morris, Charles Franklin

Picton, ON

23-Apr-14

La Fleur, Ian Maxwell

Newmarket, ON

23-Apr-14

Smith, Paul M

Thornhill, ON

23-Apr-14

Urdaneta, Yorman Jose

North York, ON

23-Apr-14

Boda, Mark James

Hamilton, ON

23-Apr-14

Le, An

Markham, ON

23-Apr-14

Li, Dazhi

Scarborough, ON

23-Apr-14

Ulysse, Christophe A

St. George, ON

23-Apr-14

Diaz, Lennan O

Woodbridge, ON

23-Apr-14

Mackie, Brent D

Kawartha Lakes, ON

23-Apr-14

Beattie, Brian

Brantford, ON

24-Apr-14

St. Germaine, Mandy

Richmond Hill, ON

24-Apr-14

Keshinro, Adeleke Dennis

Vaughan, ON

24-Apr-14

Wierenga, Theodore

Fergus, ON

24-Apr-14

Liposy, David

Burgessville, ON

24-Apr-14

Hunte, Joseph Samuel

Pickering, ON

24-Apr-14

Dove, Richard Edward

Stoney Creek, ON

24-Apr-14

Dow, Andrew Jason

London, ON

24-Apr-14

Katchen, Aaron A H

Toronto, ON

24-Apr-14

Robyn, Nicole E

Hamilton, ON

24-Apr-14

Vooys, Christine R

Hamilton, ON

24-Apr-14

Liu, Raymond Michael

Stouffville, ON

24-Apr-14

Dobson, Margaret A

Keswick, ON

24-Apr-14

Reimer, Darren

Millbank, ON

24-Apr-14

Somoza, Digna America

Gatineau, ON

24-Apr-14

Beltran, Juan A

Toronto, ON

24-Apr-14

Varty, Richard

Barrie, ON

24-Apr-14

Eburne, Wendy

Chatham, ON

24-Apr-14

Wang, Zhenyi David

Toronto, ON

24-Apr-14

Brunelle, Suzanne

Orleans, ON

24-Apr-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

April 21, 2014 to April 25, 2014

Date Name Location Effective Date

June 19, 2014 to June 23, 2014

Krauss, Reanne N

Stratford, PEI

22-Apr-14

June 12, 2014 to June 16, 2014

Bechtel, Ken

Saskatoon, SK

22-Apr-14

May 22, 2014 to May 26, 2014

Braund, James

Winnipeg, MB

22-Apr-14

July 2, 2014 to July 6, 2014

Martindale, Douglas Fraser

Winnipeg, MB

22-Apr-14

July 31, 2014 to August 4, 2014

Nicolai, Eric

Montreal, QC

22-Apr-14

May 8, 2014 to May 12, 2014

Evans, David John Walter

North York, ON

25-Apr-14

May 29, 2014 to June 2, 2014

Ota, Frances Elaine

Scarborough, ON

25-Apr-14

May 29, 2014 to June 2, 2014

Kruger, Francois

Granton, ON

25-Apr-14

June 5, 2014 to June 9, 2014

Brown, Steven A

Abbotsford, BC

25-Apr-14

June 12, 2014 to June 16, 2014

Telmosse, Jacques

Mont-Tremblant, QC

25-Apr-14

June 19, 2014 to June 23, 2014

Gilroy, Ross Alvin Douglas

Etobicoke, ON

25-Apr-14

June 19, 2014 to June 23, 2014

Scribner, Steven Glenn

Winnipeg, MB

25-Apr-14

July 17, 2014 to July 21, 2014

Rowsell, Smith

Point Leamington, nl

25-Apr-14

October 15, 2014 to October 19, 2014

Kellough, John Douglas

Elmira, ON

25-Apr-14

Jacques L’Abbe
Deputy Registrar General
(147-G313)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

April 28, 2014 to April 30, 2014

Name Location Effective Date

Katerberg, Timothy H

Fergus, ON

28-Apr-14

Tettenborn, Martha J

Kemble, ON

28-Apr-14

Lee, Sae Yun

Toronto, ON

28-Apr-14

Wilson, Phillip B

Kingston, ON

28-Apr-14

Culligan, Jennifer

Mitchell, ON

28-Apr-14

Hecht, Benjamin H

Thornhill, ON

28-Apr-14

Duffus-Christie, Phoebe

Brampton, ON

28-Apr-14

Ricker, Laurie

Dunnville

29-Apr-14

Bonilla, Carlos Romeo

Brampton, ON

29-Apr-14

Meinema, Daniel A

Renfrew, ON

29-Apr-14

James, Eleanor Gwynne

Duouro-Dummer, ON

29-Apr-14

Watson, David G.

Wilberforce, ON

29-Apr-14

Solidum, Ramon

Etobicoke, ON

29-Apr-14

Sauve, Marc-Andre

L’Orignal, ON

29-Apr-14

Scrimgeor-Brown, Michelle

Ajax, ON

29-Apr-14

Jackson, Bruce Edward

Essex, ON

29-Apr-14

Sampson, Matthew

Scarborough, ON

29-Apr-14

Bender, Dean

Durham, ON

29-Apr-14

Rae, Katrina Marie

London, ON

29-Apr-14

Symons, Donald Murray

Oshawa, ON

29-Apr-14

Farah, Mary Anne

Oakville, ON

29-Apr-14

Rogers Sr., Carmen

Kettle Point, ON

29-Apr-14

Wynveen, Barry L

Chatham, ON

29-Apr-14

Nel, Jacques Van Riebeeck Theron

Toronto, ON

29-Apr-14

Leis, Doug E

Wiarton, ON

29-Apr-14

Wooster, Janice M

Vineland Station, ON

29-Apr-14

Sammut, Marcia

Woodbridge, ON

30-Apr-14

Speed, Terry

Aylmer, ON

30-Apr-14

Hoilett, Uton L

Brampton, ON

30-Apr-14

Strawn-Grant, Carol

Toronto, ON

30-Apr-14

Cheang, Lu-Chung Albert

Toronto, ON

30-Apr-14

Ypma, Sidney

Ottawa, ON

30-Apr-14

Brubacher, Levi

Cumberland Beach, ON

30-Apr-14

Young, Henry G

Kitchener, ON

30-Apr-14

Dunn, Ralph D

Kitchener, ON

30-Apr-14

Kombe, Laethicia M

Toronto, ON

30-Apr-14

Jenkins, George-Edward W

Kitchener, ON

30-Apr-14

Re-Registration

Name Location Effective Date

Scott, Cynthia E

Toronto, ON

28-Apr-14

Leckie, Jean A

Georgetown, ON

28-Apr-14

Irwin, Beverley

Downsview, ON

28-Apr-14

Fritz, William R

Uxbridge, ON

28-Apr-14

Hamill, David Glenn

Georgian Bluffs, ON

28-Apr-14

Bramer, Debra Lee Birch

Winona, ON

28-Apr-14

Hobbs, Allen L

Frankford, ON

28-Apr-14

Spencer, Shireen M

Toronto, ON

28-Apr-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

April 28, 2014 to April 30, 2014

Date Name Location Effective Date

May 5, 2014 to May 9, 2014

VanderMeulen, Arthur John

London, ON

29-Apr-14

May 29, 2014 to June 2, 2014

Edmonds, Thomas Charles

Cowansville, QC

29-Apr-14

June 27, 2014 to July 1, 2014

Ernst, Timothy J

Delta, BC

29-Apr-14

June 25, 2014 to June 29, 2014

DeVita, James C

Boynton Beach, FL

29-Apr-14

August 14, 2014 to August 18, 2014

Metivier, Pierre-Andre

Montreal, QC

29-Apr-14

May 8, 2014 to May 12, 2014

Morgan, Ryan R

Nanaimo, BC

30-Apr-14

Jacques L’Abbe
Deputy Registrar General
(147-G314)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 1, 2014 to May 2 2014

Name Location Effective Date

Cumberbatch, Anique

Maple, ON

02-May-14

Cooper, Lucas

Gormley, ON

02-May-14

Puramadathil Mathai, George

Woodbridge, ON

02-May-14

Kerr, Gerald A

Smith’s Falls, ON

02-May-14

Genno, Kelly James

Oshawa, ON

02-May-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

May 1, 2014 to May 2 2014

Date Name Location Effective Date

June 5, 2014 to June 9, 2014

Ernst, Wesley R

Calgary, AB

2-May-14

June 20, 2014 to June 24, 2014

Thompson, Peter Stanley

Toronto, ON

2-May-14

June 26, 2014 to June 30, 2014

Wyatt, Samuel Peter

Burk’s Falls, ON

2-May-14

July 10, 2014 to July 14, 2014

Bates, Laverne

North Chili, NY

2-May-14

July 24, 2014 to July 28, 2014

Gomes, William

Elmont, NY

2-May-14

August 7, 2014 to August 11, 2014

Abma, Michael F

Grand Rapids, MI

2-May-14

August 7, 2014 to August 11, 2014

Cooke, Reid A

Niagara Falls, ON

2-May-14

August 21, 2014 to August 25, 2014

Parsons, Victor Maxwell

Colborne, ON

2-May-14

September 11, 2014 to September 15, 2014

Derby, William Vinton

New York, NY

2-May-14

October 9, 2014 to October 13, 2014

Friesen, Marvin

State College, PA

2-May-14

Jacques L’Abbe
Deputy Registrar General
(147-G315)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 5, 2014 to May 9, 2014

Name Location Effective Date

Jacobs, David G

Brantford, ON

05-May-14

Maddocks, Peter

Chatham, ON

05-May-14

Stefiuk, Matthew

Ottawa, ON

05-May-14

Agol, Jesus C

Markham, ON

05-May-14

Vander Ploeg, Colin

Fonthill, ON

05-May-14

Owen, Aaron

Markham, ON

05-May-14

Patterson, Margaret Anne

Cobden, ON

05-May-14

Zwiers, Richard J

Vineland Station, ON

05-May-14

Brookins, Terrie

Oshawa, ON

05-May-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

May 5, 2014 to May 9, 2014

Name Location Effective Date

Peterson, Glenn S

Strathmore, AB

9-May-14

Hanson, Stevi

Kenmore, ON

9-May-14

Gariepy, Richard Stephen

Chelsea, QC

9-May-14

Duncan, Glenn R

Peterborough, ON

9-May-14

Perks, Thomas William

Oregon City, OR

9-May-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 5, 2014 to May 9, 2014

Name Location Effective Date

Barrow, Donald

Picton, ON

06-May-14

Barrow, Glendene

Picton, ON

06-May-14

Brown, Kenneth

Toronto, ON

06-May-14

Clarke, Walter Clarnece

Scarborough, ON

06-May-14

Combden, Goldie W

Toronto, ON

06-May-14

Cooper, Cecil Clarence

Scarborough, ON

06-May-14

Corlett, Patrick Dennis

London, ON

06-May-14

Cumben, Michael

Fort Frances, ON

06-May-14

Cumben, Wendy

Fort Frances, ON

06-May-14

Davis Dianne Aileen

Kingston, ON

06-May-14

Davis, Maurice Charles

Kingston, ON

06-May-14

Dill, Coraleta Victoria

North York, ON

06-May-14

Dill, Clarence Henry

North York, ON

06-May-14

Dyck, Robert Fredrick

Toronto, ON

06-May-14

England, Valetta

North York, ON

06-May-14

Fader, Pearl

Toronto, ON

06-May-14

Farley, Larry W

Guelph, ON

06-May-14

Faulkner, Wilson Rex

London, ON

06-May-14

Faulkner, Lorna June

London, ON

06-May-14

Fisher, Wayne George

Toronto, ON

06-May-14

Fisher, Cyril G

Montreal, QC

06-May-14

Fisher, Winnie Marie

Toronto, ON

06-May-14

Foster, Leighton Kenneth

Trenton, ON

06-May-14

Foster, Judy Maria

Trenton, ON

06-May-14

Franco, Beverley Ruth

Markham, ON

06-May-14

Franco, Philip Michael

Markham, ON

06-May-14

Fudge, Phyllis Jane

Orillia, ON

06-May-14

Fudge, Larry Frank

Orillia, ON

06-May-14

Gleadall, Shirley Marie

Dundas, ON

06-May-14

Hammill, Justina Marie

Markham, ON

06-May-14

Hammill, Geoff James

Markham, ON

06-May-14

Heintzman, Frederick J

Toronto, ON

06-May-14

Hewitt, Sylvia Bertha

Sault Ste Marie, ON

06-May-14

Hewitt, Robert John

Sault Ste Marie, ON

06-May-14

Hill, Loretta

Hamilton, ON

06-May-14

Hiscock, Lorne

Etobicoke, ON

06-May-14

Hiscock, Ella

Etobicoke, ON

06-May-14

Hobden, Glenn Ronald

Kenora, ON

06-May-14

Hobden, Shirley

Kenora, ON

06-May-14

Howell, Donna M

Nepean, ON

06-May-14

Howell, Cecil D

Hamilton, ON

06-May-14

Howlett, David Allan

Etobicoke, ON

06-May-14

Jacobs, Austin

Oshawa, ON

06-May-14

Johnman, Lisa Anne

Gananoque, ON

06-May-14

Jolly, Elvira Ann

Ottawa, ON

06-May-14

Jones, Karen Allison

Toronto, ON

06-May-14

Jones, Sharon Margaret

Toronto, ON

06-May-14

Keosongseng, Somphet

Hamilton, ON

06-May-14

Lameck, David B

London, ON

06-May-14

Lameck, Joann Joyce

London, ON

06-May-14

Latour, James Alfred

Oshawa, ON

06-May-14

Lawlor, Margaret

Newmarket, ON

06-May-14

Lublink, Valerie

Kingston, ON

06-May-14

Lublink, Patrick Rene Paul

Kingston, ON

06-May-14

Maandag, Sylvie

Timmins, ON

06-May-14

Maandag, David W

Timmins, ON

06-May-14

MacKenzie, Leonard

Kirkland Lake, ON

06-May-14

MacLellan, David Gerald

Middlesex, ON

06-May-14

MacLeod, Kirk John

Renfrew, ON

06-May-14

Mailman, Ronald R

Penelon Falls, ON

06-May-14

Martin, Larry Roy

Stoney Creek, ON

06-May-14

Mason, William S

Hamilton, ON

06-May-14

Oxford, Joy

Toronto, ON

06-May-14

Patey, Glenn S

Toronto, ON

06-May-14

Pelley, Lillian Joyce

Toronto, ON

06-May-14

Peltier, Edgerton

Hamilton, ON

06-May-14

Penney, William E

Don Mills, ON

06-May-14

Pilgrim, Greta Pearl

Kingston, ON

06-May-14

Pippy, Clarence G

Renfrew, ON

06-May-14

Pittock, Stephen Marc

Wingham, ON

06-May-14

Pond, Lisa Darlene

Guelph, ON

06-May-14

Price, Harry E

Timmins, ON

06-May-14

Pritchett, Vida

Oakville, ON

06-May-14

Regamey, Henri

Etobicoke, ON

06-May-14

Roed, Peter

Kingston, ON

06-May-14

Rowsell, Smith William

Ottawa, ON

06-May-14

Rowsell, Donald Charles

Midland, ON

06-May-14

Salgado, Ramon

Ottawa, ON

06-May-14

Scott, Valerie

Chatham - Kent

06-May-14

Sheppard, Judy

Toronto, ON

06-May-14

Sheppard, Edward

Toronto, ON

06-May-14

Sloan, James R

Toronto, ON

06-May-14

Snow, Doris Mable

Toronto, ON

06-May-14

Snow, Maxwell Cyril

Toronto, ON

06-May-14

Squire, Bonnie k

Etobicoke, ON

06-May-14

Steele, Deborah June

Sutton West, ON

06-May-14

Steele, David Anthony

Sutton West, ON

06-May-14

Stoops, Lloyd Frank

Oakville, ON

06-May-14

Stride, Freeman

Kirkland Lake, ON

06-May-14

Thompson, David W

Scarborough, ON

06-May-14

Tutton, Kenneth

Scarborough, ON

06-May-14

Van Schaick, Raymond Eugene

Fort Frances, ON

06-May-14

Vincent, Marie Edna

Orillia, ON

06-May-14

Wheeler, Valerie Joy

Gananoque, ON

06-May-14

Youden, Marvin George

Oakville, ON

06-May-14

Yurett, Lloyd George

Smiths Falls, ON

06-May-14

Balasingham, Kesavan

Toronto, ON

08-May-14

Searle, Edward Winston Franklin

Dryden, ON

08-May-14

Lee, Changyong

Thornhill, ON

08-May-14

Bailey, Paul T

Wasaga Beach, ON

08-May-14

Best, Harvey

Newmarket, ON

08-May-14

Cheng, James

Matheson, ON

08-May-14

Krstevski, Slobodan

Hamilton, ON

08-May-14

McMillan, Jamie W

Scarborough, ON

08-May-14

Kuiper, Leslie Jay

Drayton, ON

08-May-14

Chianain, Eugene

Vaughan, ON

08-May-14

Puthuva Parattukudi Joseph, Augustine

Barrie, ON

08-May-14

Parsons. Donald W

Burlington, ON

08-May-14

Searles, Leslie

Collingwood, ON

08-May-14

Stuart, Ambury

Willowdale, ON

08-May-14

Vanderlugt, Susanne E

Toronto, ON

08-May-14

Waterman, Nancy

Toronto, ON

08-May-14

Holmes, Pamela Maureen Susanne

Trenton, ON

08-May-14

Clark, Michael

Orleans, ON

08-May-14

Goodman, Noelene

Cambridge, ON

08-May-14

McKnight, James

Toronto, ON

08-May-14

Gelberger, Peter P

Brampton, ON

08-May-14

Genoway, Shayne W

Oakville, ON

08-May-14

Hudasek, Mary Jane

Bracebridge, ON

08-May-14

King, Danielle

Toronto, ON

08-May-14

McKendry, Lorna J

Cornwall, ON

08-May-14

Hirsch Spence, Helen

Woodlawn, ON

08-May-14

Wilson, Mary E

Brockville, ON

08-May-14

VanMackelberg, Paul

Amherstberg, ON

08-May-14

Morgan, Richard G

Brampton, ON

08-May-14

Palik, Tanya

Oakville, ON

08-May-14

Eiriksson, Brian

Oakville, ON

08-May-14

McDermott, Harold

Ottawa, ON

08-May-14

Alvir-Abraham, Radolfo Jose

St. Catharines, ON

09-May-14

Ferreira, Carlos

Toronto, ON

09-May-14

Ospina Restrepo, Bernardo

Brampton, ON

09-May-14

Anderson, Derrick Andrew

Sturgeon Falls, ON

09-May-14

Donnan, Robert G

Brampton, ON

09-May-14

Philp, Kevin

Burlington, ON

09-May-14

Trombley, Joshua

Wallaceburg, ON

09-May-14

Majawa, Clement Alfred

Scarborough, ON

09-May-14

Gilna-Turton, Jacqueline

Manotick, ON

09-May-14

Gummow, Peter

Stratford, ON

09-May-14

Jacques L’Abbe
Deputy Registrar General
(147-G316)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 12, 2014 to May 16, 2014

Name Location Effective Date

Hobbs, Laurel Anne

Toronto, ON

12-May-14

MacLean, Robert A B

Ottawa, ON

12-May-14

Heath, Larry

Toronto, ON

12-May-14

Cruz, Luis

Scarborough, ON

12-May-14

Seward, James R

Georgetown, ON

12-May-14

Haq, Patricia M

London, ON

12-May-14

Angel, Joy Elizabeth

Toronto, ON

12-May-14

Harrichand, Niven

Toronto, ON

15-May-14

Hallford, Stephen J

Dundas, ON

16-May-14

Malabrigo, Ruel

Toronto, ON

16-May-14

Gorham, Jedediah N K

Mattawa, ON

16-May-14

Wong, Julian Chi Man

Markham, ON

16-May-14

Mills, Benjamin

Port Hope, ON

16-May-14

Reis, Brian

South Bruce Peninsula, ON

16-May-14

Forget, Charlene M

Orillia, ON

16-May-14

Bartley, Lilly L

Toronto, ON

16-May-14

Scott, Sheila M

Toronto, ON

16-May-14

Sabourin, Bryan

Ottawa, ON

16-May-14

Ross, Paul

Exeter, ON

16-May-14

Lafazanos, Christine Amy

Guelph, ON

16-May-14

Re-Registrations

Name Location Effective Date

Campbell, Eric James

Sarnia, ON

15-May-14

Giokas, Peter

Hamilton, ON

15-May-14

Garcia, Norman

Mississauga, ON

15-May-14

Nelson, Gary Vincent

Toronto, ON

15-May-14

Sheffield, Daniel R

Hamilton, ON

15-May-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

May 12, 2014 to May 16, 2014

Name Location Effective Date

Meinema, Leonard H

Zeeland, MI

15-May-14

Duffield, Kerry M

Orangeville, ON

15-May-14

Amodeo, Nikolas Ross

Vancouver, BC

15-May-14

Ballard, Leonard Hedley

Bryson, QC

15-May-14

Huyck, Jonathan Taylor

Providence, RI

15-May-14

Kasirye-Musoke, Alex

Pembroke, MA

15-May-14

Falk, Ronald Paul

Morden, MB

15-May-14

Yuille, James Stephen

Glen Rose, TX

15-May-14

Cade, Wilma Maureen

Mississauga, ON

15-May-14

Van Harten, David

Cedar Springs, MI

15-May-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 12, 2014 to May 16, 2014

Name Location Effective Date

Kean, Joy Elizabeth

Toronto, ON

12-May-14

Heron, George R

Kitchener, ON

13-May-14

Stillman, Barry

Windsor, ON

13-May-14

Bielby, Peter

Kingston, ON

13-May-14

Brink, James

Simcoe, ON

13-May-14

Marriage, Gordon

Stittsville, ON

13-May-14

Tamayo, Richard

North York, ON

13-May-14

Hamel, Randy

Balmertown, ON

14-May-14

Newell, Thomas

Keewatin, ON

14-May-14

Peters, Garry

Kenora, ON

14-May-14

Toews, Wayne

Vermillion Bay, ON

14-May-14

Rae, James Byron

Bridgenorth, ON

14-May-14

Lewis, Scott

Sarnia, ON

14-May-14

Donovan, James

Stoney Creek, ON

14-May-14

Cato, Kimberly Ann

Oakville, ON

14-May-14

Burggraf, Owen

Kingston, ON

14-May-14

Chan, Samuel Sum-Yee

Richmond Hill, ON

14-May-14

Link, C. James

Keswick, ON

16-May-14

Brown, Todd

Elmira, ON

16-May-14

Rakich, Carrie

Tottenham, ON

16-May-14

Rakich, John

Tottenham, ON

16-May-14

Burke, Paul Andrew

Mississauga, ON

16-May-14

Van Duinen, Susan L

Scarborough, ON

16-May-14

Tse, Gary

Nepean, ON

16-May-14

Shire, Donal

Wasaga Beach, ON

16-May-14

Parsons, Frank

Simcoe, ON

16-May-14

Te, Jose Alvin

Caledon, ON

16-May-14

Jacques L’Abbe
Deputy Registrar General
(147-G317)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 19, 2014 to May 23, 2014

Name Location Effective Date

DeWit, Gerald

Lion’s Head, ON

20-May-14

Peppiatt, David Norman

Oshawa, ON

20-May-14

Smith, Robert Thomas

Stratford, ON

20-May-14

Kent, Darlene Elizabeth

Milton, ON

20-May-14

Curtis, Michael B

Toronto, ON

20-May-14

Zhang, Hao

Toronto, ON

20-May-14

Kutschke, Lynn

M’Chigeeng, ON

20-May-14

Martin, Shirley Lynn

Elmira, ON

20-May-14

Gilbert, Reginald Earl

Seeley’s Bay, ON

23-May-14

Vincent, John R

Toronto, ON

23-May-14

Snider, Andrew Brendan

Toronto, ON

23-May-14

Brewitt, Lisa

Oshawa, ON

23-May-14

Slump, Danielle Patricia

Hamilton, ON

23-May-14

Clements, Adrienne J

Markham, ON

23-May-14

Berg, Kenneth

Toronto, ON

23-May-14

Roberts, Gregory

Kingston, ON

23-May-14

Baker, Ron

London, ON

23-May-14

Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

May 19, 2014 to May 23, 2014

Date Name Location Effective Date

effective May 22/14 to May 26/14

Simpson, David

Regina, Sk

22-May-14

effective June 12/14 to June 16/14

Cooke, Reid A

Niagara Falls,On

22-May-14

effective July 31/14 to August 4/14

Lambie-Bromby, Rosemary L

Dollard-Des-Ormeaux, Qc

22-May-14

effective August 13/14 to August 17/14

Bagnell, Kenneth S

Toronto, On

22-May-14

effective July 31/14 to August 4/14

Capes, Constance M.J.

Thornhill, On

22-May-14

effective August 13/14 to August 17/14

Van Egmond, Elliott

Pointe Claire, Qc

22-May-14

effective October 9/14 to October 13/14

Van Egmond, Elliott

Pointe Claire, Qc

22-May-14

effective August 30/14 to September 2/14

Seymour, Dianna L

Vernon, Bc

22-May-14

effective October 8/14 to October 12/14

Melly, David J

Liverpool, Uk

22-May-14

effective June 29/14 to July 1/14

Notice, Lyle

Lacombe, Ab

22-May-14

effective July 17/14 to July 19/14

Chaulk, Violet Audrey

Grad Falls-Windsor, Nl

22-May-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 19, 2014 to May 23, 2014

Name Location Effective Date

Elke, Harvey

Dundas, ON

20-May-14

Henschel, Erich

Toronto, ON

20-May-14

Jacques L’Abbe
Deputy Registrar General
(147-G318)

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 26, 2014 to May 30, 2014

Name Location Effective Date

Hannam, Walter

Toronto, ON

28-May-14

Boyd, Donald Earl

Kitchener, ON

28-May-14

Ho, Kin Wah

Thornhill, ON

28-May-14

Brubacher, Lee Julian

Hamilton, ON

28-May-14

Kim, Hyo Soon

Markham, ON

28-May-14

Everson, Joanne Elizabeth

East Garafraxa, ON

28-May-14

DeBoer, Kenneth M

Belgrave, ON

28-May-14

Dziedzic, Eugeniusz

Sarnia, ON

28-May-14

Beecraft, Michael Hartsman

Kitchener, ON

28-May-14

Goldman, Moshe

Waterloo, ON

28-May-14

Vajda, Michael

Welland, ON

28-May-14

Ernst, Robert

Ajax, ON

28-May-14

Grace Ugbeye

Windsor, ON

29-May-14

Jeffery Robert McMillan

Toronto, ON

29-May-14

Patricia M Haq

London, ON

29-May-14

Byung-Keuk Kim

Mississauga, ON

29-May-14

Jenifer E E White

Brantford, ON

29-May-14

Rameshwar Doodnauth

Brampton, ON

29-May-14

Marvin Bauman

Wallenstein

29-May-14

Re-Registrations

Name Location Effective Date

Freer, Wayne Thomas

Sarnia, ON

28-May-14

Laustsen, Jeffrey Peter

Stratford, ON

28-May-14

Graves, Dianne May

Sutton, ON

28-May-14

Ota, Frances Elaine

Scarborough, ON

28-May-14

Posno, Dennis Brian

Barrie, ON

28-May-14

duCharme, Douglas Edward

Toronto, ON

28-May-14

Wright, Robert Bruce

Toronto, ON

28-May-14

Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

May 26, 2014 to May 30, 2014

Name Location Effective Date

Godfrey, Shirley Catheline

Scarborough, ON

27-May-14

Guiler, Mark Richard

Toronto, ON

27-May-14

Herran-Venables, Cecil

Peterborough, ON

27-May-14

Halsey, Bruce W

Toronto, ON

27-May-14

Leslie, Timothy Robert

Campbellford, ON

27-May-14

Scott, Gary R

Chatham-Kent, ON

27-May-14

Wheeler, Brian Roy

St Johns, nl

27-May-14

Alcock, Donald Gordon

Bayfield, ON

28-May-14

Bower, Elizabeth Jean

Waterloo, ON

28-May-14

Brands, Angela

Bayfield, ON

28-May-14

Brookes, Geoffrey John Denis

Rodney, ON

28-May-14

Brown, Richard Charles

London, ON

28-May-14

Brydon, Harry A

Windsor, ON

28-May-14

Carson, Allan Gregory

London, ON

28-May-14

Caruana, Eleanor

Woodstock, ON

28-May-14

Caudle, Robert Charles

Lions Head, ON

28-May-14

Craven, William R

London, ON

28-May-14

Crawford, Christine Ann

Glencoe, ON

28-May-14

Doerr, Robert E

Windsor, ON

28-May-14

Drinkwalter, M Lois M

London, ON

28-May-14

Empey, William glenn

Windsor, ON

28-May-14

Ewald, Dennis Ernest

Kitchener, ON

28-May-14

Ferris, George W

Cambridge, ON

28-May-14

Fletcher, Elizabeth Jane

Oldcastle, ON

28-May-14

Ford, Donald Robert

London, ON

28-May-14

Fuller, H Douglas

London, ON

28-May-14

Genge, Bruce L

Woodstock, ON

28-May-14

Griffith, David M

Toronto, ON

28-May-14

Grisdale, Robert Eric

Cambridge, ON

28-May-14

Hatt, Janet L

Brantford, ON

28-May-14

Hayden, Dennis B

Waterloo, ON

28-May-14

Henderson, Susannah Mairi

Kitchener, ON

28-May-14

Hodgins, John L

Clarksburg, ON

28-May-14

Hofland, John W

Strathroy, ON

28-May-14

Howe, Bruce H W

London, ON

28-May-14

Jamieson, Diane M

Kitchener, ON

28-May-14

Janke, Harry Edward

Kitchener, ON

28-May-14

Koyle, Donald Jay

London, ON

28-May-14

Laidlaw, Hugh F

Kitchener, ON

28-May-14

Leidel, Edwin

London, ON

28-May-14

Letson, Merelyn J

Harrow, ON

28-May-14

Lewis, Gloria Leslie Grant

London, ON

28-May-14

Lloyd, Meurig

Rodney, ON

28-May-14

Mack, Raquel Elizabeth

Cambridge, ON

28-May-14

Manang, Abraham Maketh Lueth

London, ON

28-May-14

McIntyre-Earl, Andrea Christine

Dorchester, ON

28-May-14

McLean, Bradley H

London, ON

28-May-14

Odell, John M

Woodstock, ON

28-May-14

Oldham, Steven N

Vanier, ON

28-May-14

Oliver, Erwin H

Wallaceburg, ON

28-May-14

Parker, Robert John

Sarnia, ON

28-May-14

Parker, Rachael Louise

Borden, ON

28-May-14

Peterson, Michael Thomas

London, ON

28-May-14

Pickett, David Edward

Brantford, ON

28-May-14

Pinkney, Morley E

Grand Bend, ON

28-May-14

Postons, John Stephen

Essex, ON

28-May-14

Riddle, John Charles

Windsor, ON

28-May-14

Robinson, Heather Ann

Brantford, ON

28-May-14

Sharp, Jennifer Diane

Brights Grove, ON

28-May-14

Clark, Brenda J

Meaford, ON

28-May-14

Sim, Dalice A

London, ON

28-May-14

Smithson, Sidney G

London, ON

28-May-14

Snelling, Susan M

Ingersoll, ON

28-May-14

Tett, Peter m

Kingston, ON

28-May-14

Thibodeau, James Kevin

Harrow, ON

28-May-14

Thomas, Cuthbert William

Lions Head, ON

28-May-14

Thompson, Arthington F

Nobel, ON

28-May-14

Tiessen, David Garth

London, ON

28-May-14

Townshend, Charles R

Arva, ON

28-May-14

Townson, William D

St Thomas, ON

28-May-14

Wagner, Edward Ivor

Holland Centre, ON

28-May-14

Webb, Daniel E

North York, ON

28-May-14

Welch, William Frederick

Ingersoll, ON

28-May-14

Wellwood, Michael F

Aylmer, ON

28-May-14

Wex, Jeremy

London, ON

28-May-14

Wheeler, Margaret C

Wallacetown, ON

28-May-14

Wilson, Thomas David

Cambridge, ON

28-May-14

Wilson, James Malcolm

Moorefield, ON

28-May-14

Wood, Mary E

London, ON

28-May-14

Jacques L’Abbe
Deputy Registrar General
(147-G319)

Change of Name Act

Notice Is Hereby Given that the following changes of name were granted during the period from March 31, 2014 to April 06, 2014, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990,Reg 68). The listing below shows the previous name followed by the new name.

Date Previous Name New Name

March 31, 2014 to April 06, 2014

Mir Jalali Shirazi, Syed.Reza.

Dawson, Frank.

March 31, 2014 to April 06, 2014

Ali, Fardous.Ahmed.Hatim.

Jamad, Fardous.Fahd.Aboud.

March 31, 2014 to April 06, 2014

Ameri-Rahmat-Abadi, Maryam.

Ameri, Maryam.

March 31, 2014 to April 06, 2014

Anton, Amy.Lynne.

Warrington, Ami.Lynne.

March 31, 2014 to April 06, 2014

Apolinar, Judy.Ruaburo.

Dunn, Judy.Apolinar.

March 31, 2014 to April 06, 2014

Arcentales, Victor.Alfonso.

Alonzo, Victor.Alfonso.

March 31, 2014 to April 06, 2014

Auger, Carole.Anne.

Armstrong, Carole.Anne.

March 31, 2014 to April 06, 2014

Badaoui, Marcelle.Omar.

Block, Marcelle.Marie-JosÉE.

March 31, 2014 to April 06, 2014

Bahman, Mohammad.Sajad.

Bahman, Sajad.

March 31, 2014 to April 06, 2014

Baker, Stephen.Joseph.Thomas.

Resendes, Stephen.Joseph.Thomas.

March 31, 2014 to April 06, 2014

Barakat, Kamilia.

Barakat, Camillia.Adel.

March 31, 2014 to April 06, 2014

Belgrave, Nicole.Anastasya.May-Ling.

Liu, Nicole.Anastasya.Mei-Ling.

March 31, 2014 to April 06, 2014

Bellar, Asher.Douglas.William.

Ornstein-Bellar, Asher.Douglas.

March 31, 2014 to April 06, 2014

Bellar, Landen.Charles.Arthur.

Ornstein-Bellar, Landen.Charles.

March 31, 2014 to April 06, 2014

Bendall-Heron, Justin.Douglas.

Heron, Justin.Douglas.

March 31, 2014 to April 06, 2014

Bhadran, Manoj.Kumar.

Nair, Manoj.Bhadran.

March 31, 2014 to April 06, 2014

Bland, Widmer.Aun-Ley.

Bland, William.Widmer.Aun-Ley.

March 31, 2014 to April 06, 2014

Bodalia, Nimishkumar.M.

Bodalia, Nimish.

March 31, 2014 to April 06, 2014

Boileau, Katherine.Ann.

Hawley, Katherine.Ann.

March 31, 2014 to April 06, 2014

Boivin, Victoria.Ivanova.

Yakovenko, Victoria.

March 31, 2014 to April 06, 2014

Borovac, Luka.

Ambrose, Luka.

March 31, 2014 to April 06, 2014

Bourgon, Daniel.Emile.Joseph.

Bourgogne, Danielle.Helene.Sabrina.

March 31, 2014 to April 06, 2014

Bradley, Rosemary.Leigh.

Graham, Leigh.Bradley.

March 31, 2014 to April 06, 2014

Buckler, Shawn.Griffen.

Nates, Shawn.Griffen.

March 31, 2014 to April 06, 2014

Buczek, Jennifer.Elizabeth.Dimand.

Dimand-Buczek, Elizabeth.Jennifer.

March 31, 2014 to April 06, 2014

Burke-Roberts, Bronwyn.Florence.

Roberts, Bronwyn.Florence.

March 31, 2014 to April 06, 2014

Langer, Georgette.Diane.Mado.Marie-Claude.

Langer, Marie-Claude.Georgette.Diane.Mado.

March 31, 2014 to April 06, 2014

Campbell, Jessica.Lee.

Steacy, Jessica.Lee.

March 31, 2014 to April 06, 2014

Carbonneau, Rachelle.Louise.

Carbonneau, Rachelle.Louise.Maratta.

March 31, 2014 to April 06, 2014

Carbonneau, Renee.Michelle.

Carbonneau, Renee.Michelle.Maratta.

March 31, 2014 to April 06, 2014

Caruana-Dingli, Graham.Jonathan.

Caruana, Graham.Jonathan.

March 31, 2014 to April 06, 2014

Chakkittakandiyil, Ajith.

Cy, Ajith.

March 31, 2014 to April 06, 2014

Charters-Sluszkiewicz, Lukas.Pawel.Drouin.

Sluszkiewicz, Lukas.Pawel.Drouin.

March 31, 2014 to April 06, 2014

Chen, Zhuo.Hong.

Chen, Tony.Zhuo.Hong.

March 31, 2014 to April 06, 2014

Cheung, Wing.Fung.

Cheung, Wilfred.Wing.Fung.

March 31, 2014 to April 06, 2014

Chinnappan, Sunjanaa.

Mishra, Sunjanaa.

March 31, 2014 to April 06, 2014

Cho, Li.Yen.

Hsueh, Lynne.Liyen.

March 31, 2014 to April 06, 2014

Choi, Danny.

Choi, Danny.Hansem.

March 31, 2014 to April 06, 2014

Clark, Rebecca.Maureen.

Burgener, Rebecca.Maureen.

March 31, 2014 to April 06, 2014

Clark, Samuel.Stewart.

Burgener, Samuel.Stewart.

March 31, 2014 to April 06, 2014

Clark, Tyler.James.

Durkin, Tyler.James.

March 31, 2014 to April 06, 2014

Clarke, Brett.Sean.

Clarke, Brett.Sean.Campbell.

March 31, 2014 to April 06, 2014

Cleroux, Armand.

Cleroux, Lucas.Luc.

March 31, 2014 to April 06, 2014

Cox, Dona.Marie.

Cox, Donna.Marie.

March 31, 2014 to April 06, 2014

Craig, Linda.

Thornback, Linda.

March 31, 2014 to April 06, 2014

Csanyi, Julia.

Chany, Julianne.

March 31, 2014 to April 06, 2014

Curran, Ethan.Garry.

Bennett, Ethan.Garry.

March 31, 2014 to April 06, 2014

Davis, Ryan.George.

Ryan, Ryan.

March 31, 2014 to April 06, 2014

Dawe, Olivia.Edith.

Williams, Olivia.Edith.

March 31, 2014 to April 06, 2014

Deepak, Zaveri.Kamini.

Zaveri, Kamini.Deepak.

March 31, 2014 to April 06, 2014

Dhillon, Karmjit.Kaur.

Kaur, Kiran.

March 31, 2014 to April 06, 2014

Di Martino, Antonietta.Raffaela.

Di Martino, Antonella.Raffaela.

March 31, 2014 to April 06, 2014

Dick, Dhimitri.

Dick, Dimitrius.Francis.Pearson.

March 31, 2014 to April 06, 2014

Dogan, Damla.Derya.

Dogan, Damla.Diana.

March 31, 2014 to April 06, 2014

Dolle, Michael.Dylan.

Gazonda, Michael.Winston.

March 31, 2014 to April 06, 2014

Donoghue, Minnie.Kathleen.Rose.

Donoghue, Eileen.Mina.Rose.

March 31, 2014 to April 06, 2014

Doucette, Cole.Jordan.

Champion, Cole.Jordan.

March 31, 2014 to April 06, 2014

Doucette, Ethan.Richard.James.

Champion, Ethan.Richard.James.

March 31, 2014 to April 06, 2014

Drodge, Amanda.Leah.Christine.

Gresik, Amanda.Leah.Christine.

March 31, 2014 to April 06, 2014

Duffie, Heather.Ann.

Vaughan, Heather.Ann.

March 31, 2014 to April 06, 2014

El-Sandali, Moutawakel.

El-Sandali, Ehab.

March 31, 2014 to April 06, 2014

Estrellas, Alexa.Grace.Villas.

Payumo, Alexa.Grace.Estrellas.

March 31, 2014 to April 06, 2014

Ezzat, Amir.Ezzat.Kasdi.

Ezzat, Michael.

March 31, 2014 to April 06, 2014

Floyd, Evelyn.Carling.

Floyd, Kadence.Lyn.

March 31, 2014 to April 06, 2014

Folster, Parker.Xavier.

Jamotte, Parker.Xavier.

March 31, 2014 to April 06, 2014

Folster, Quinten.Klinton.

Jamotte, Quinten.Michael.

March 31, 2014 to April 06, 2014

Gagnon, Jonathon.Daniel.

Link, Jonathon.Daniel.

March 31, 2014 to April 06, 2014

Gallienne, Emily.Claire.Alexandra.

Blackmoon, Emily.Claire.Alexandra.Gallienne.

March 31, 2014 to April 06, 2014

Ganeev Kaur, Ganeev.Kaur.

Patti, Ganeev.Kaur.

March 31, 2014 to April 06, 2014

Gantotti, Basappa.Venkappa.

Gantotti, Basappa.Basu.

March 31, 2014 to April 06, 2014

Giallo, Fotine.Maria.

Giallo, Tina.

March 31, 2014 to April 06, 2014

Goldberger, Andrea.Judit.

Goldberger-Halmos, Andrea.Judit.

March 31, 2014 to April 06, 2014

Green, Nicola.Kate.

Green, Ever.

March 31, 2014 to April 06, 2014

Guenette, Cora.Diane.

Guenette, Diane.

March 31, 2014 to April 06, 2014

Gutierrez Barrios, Ana.Maria.

Arce, Ana.Maria.

March 31, 2014 to April 06, 2014

Hall, Charlotte.Catharine.

Newbury, Charlotte.Catharine.

March 31, 2014 to April 06, 2014

Helmkay, Evan.Walter.Bunkis.

Bunkis, Evan.Walter.

March 31, 2014 to April 06, 2014

Hoang, Thu.Huyen.

Shao, Hannah.

March 31, 2014 to April 06, 2014

Houston, Lesley.Caroline.

Rowan, Lesley.Caroline.

March 31, 2014 to April 06, 2014

Huang, Hsieh.Lien.Celine.

Huang, Celine.Hsieh.Lien.

March 31, 2014 to April 06, 2014

Jackson, Jeremiah.Leecroft.

Vikalo, Jeremiah.Matheo.

March 31, 2014 to April 06, 2014

Jackson, Marco.Luther.

Vikalo, Marco.Lucas.

March 31, 2014 to April 06, 2014

Jaskamal Kaur, Jaskamal.Kaur.

Patti, Jaskamal.Kaur.

March 31, 2014 to April 06, 2014

Joubert, Joseph.Roberto.

Tedesco, Joseph.Roberto.

March 31, 2014 to April 06, 2014

Kaur, Manjinder.

Kandola, Manjinder.Kaur.

March 31, 2014 to April 06, 2014

Khanna, Reshu.

Singh, Raeshu.Khanna.

March 31, 2014 to April 06, 2014

Khurmi, Amanpreet.Kaur.

Shienh, Amanpreet.Kaur.

March 31, 2014 to April 06, 2014

Kim, Hyo.Jin.

Kim, Esther.Hyo-Jin.

March 31, 2014 to April 06, 2014

Kim, Won.Ah.

Lim, Estelle.Wona.Kim.

March 31, 2014 to April 06, 2014

Kirsh, Harvey.Gordon.

Kirsh, Howard.Gordon.

March 31, 2014 to April 06, 2014

Kor, Vern.Er.

Kor, Elaine.Vern.Er.

March 31, 2014 to April 06, 2014

Kranstz-Wadham, Brayden.Robert.

Kranstz, Brayden.Robert.

March 31, 2014 to April 06, 2014

Kwok, Tonia.Fung.

Kwok, Tonnya.Yau-Wai.

March 31, 2014 to April 06, 2014

Laframboise, Vicky.

Laframboise, Kai.Jason.

March 31, 2014 to April 06, 2014

Lallmohamed, Bibi.Zamina.

Khan, Zamina.

March 31, 2014 to April 06, 2014

Lang, Allison.Muriel.

Lang, Allison.Muriel.Lily.

March 31, 2014 to April 06, 2014

Leblanc, Jennifer.Lynn.

Stabler, Jennifer.Lynn.

March 31, 2014 to April 06, 2014

Lee-Prebble, Brody.Francis.

Prebble, Brody.Francis.

March 31, 2014 to April 06, 2014

Lee-Prebble, Ryley.Nicole.

Prebble, Ryley.Nicole.

March 31, 2014 to April 06, 2014

Leenaars, Anna.Maria.Cornelia.

Peeters, Marian.Anna.Maria.

March 31, 2014 to April 06, 2014

Li, Bozhang.

Li, Robert.Bozhang.

March 31, 2014 to April 06, 2014

Lu, Jia.Ning.

Lu, George.Jianing.

March 31, 2014 to April 06, 2014

Mac Gillivray, Jarod.Grady.

Millar, Jarod.Grady.

March 31, 2014 to April 06, 2014

Mackie, Valerie.Michele.

Mitchell, Valerie.Michele.

March 31, 2014 to April 06, 2014

Mahenthirarajah, Sayuka.

Navaneethan, Sayuka.

March 31, 2014 to April 06, 2014

Mai, Hoang.An.

Nguyen, Ethan.An.Thien.

March 31, 2014 to April 06, 2014

Mai, Hoang.Nghia.

Nguyen, Nathan.Nghia.Tan.

March 31, 2014 to April 06, 2014

Manes-Sandhu, Aleksei.

Manes, Aleksei.

March 31, 2014 to April 06, 2014

Manpreet Kaur, Manpreet.Kaur.

Patti, Manpreet.Kaur.

March 31, 2014 to April 06, 2014

Manzar, Asma.

Nawaz, Asma.

March 31, 2014 to April 06, 2014

Marquina, April.Roxas.

Marquina, Alexander.Roxas.

March 31, 2014 to April 06, 2014

Marsh, Brandon.Thomas.

Weverink, Brandon.Thomas.

March 31, 2014 to April 06, 2014

Maschin, Ryan.

Mashkin, Ryan.

March 31, 2014 to April 06, 2014

Maschin, Stanislav.

Mashkin, Stanislav.

March 31, 2014 to April 06, 2014

Maschina, Eva.

Mashkina, Eva.

March 31, 2014 to April 06, 2014

Maschina, Nicole.Stacey.

Mashkina, Nicole.Stacey.

March 31, 2014 to April 06, 2014

Maschina, Olesea.

Mashkina, Olesya.

March 31, 2014 to April 06, 2014

Mccormack, Wendy.Gail.

Daviduke, Wendy.Gail.

March 31, 2014 to April 06, 2014

Mehta, Shally.

Mehta, Shelly.

March 31, 2014 to April 06, 2014

Milonow, Maria.

Milonow, Maria.Elizabeth.

March 31, 2014 to April 06, 2014

Mirco, Jody.Lynn.

Last, Jody.Lynn.

March 31, 2014 to April 06, 2014

Mistry, Charmi.Girishchandra.

Lad, Charmi.Kalpesh.

March 31, 2014 to April 06, 2014

Montero, Flordeluz.Mitra.

De Guzman, Flordeluz.Mitra.

March 31, 2014 to April 06, 2014

Morgan, Tavia.DenaÉ.

Martin, Tavia.Denae.

March 31, 2014 to April 06, 2014

Morris, Cali.Crysler.

Morris, California.Crysler.

March 31, 2014 to April 06, 2014

Moulin, Laetitia.Marie.Therese.

Ling, Laetitia.Marie.Therese.

March 31, 2014 to April 06, 2014

Muszka, Julia.Lynn.

Flores, Julia.Lynn.

March 31, 2014 to April 06, 2014

Muszka, Karsten.Vogel.

Flores, Karsten.William.

March 31, 2014 to April 06, 2014

Myroniuk, Mari.

Todate, Mari.

March 31, 2014 to April 06, 2014

Nadon, Rene.Michael.

Nadon, Michael.Rene.

March 31, 2014 to April 06, 2014

Navjot Singh, Navjot.Singh.

Patti, Navjot.Singh.

March 31, 2014 to April 06, 2014

Newton, Kieno.Raphael.

Carter, Kieno.D’Andre.Xavier.

March 31, 2014 to April 06, 2014

Nguyen, Phan.Linda.

Hann, Linda.Hime.

March 31, 2014 to April 06, 2014

Northey, Monika.Ulrike.

Osborne, Monika.Ulrike.

March 31, 2014 to April 06, 2014

Nowakowski, Natalia.

Zemierowska, Natalia.

March 31, 2014 to April 06, 2014

O’Connell-Pembleton, James.David.Daniel.

O’Connell, James.David.

March 31, 2014 to April 06, 2014

Orsztynowicz, Erin.Cora-Lee.

Orsztynova, Erin.Cora.Lee.

March 31, 2014 to April 06, 2014

Pajic, Ljilja.

Simeunovic, Ljilja.

March 31, 2014 to April 06, 2014

Pappireddipatty Sundaresan, Kumaran.

Sundaresan, Kumaran.Pappireddipatty.

March 31, 2014 to April 06, 2014

Paquette, Marie.Marthe.Joan.

Paquette, Joanne.Marie.Marthe.

March 31, 2014 to April 06, 2014

Parsa, Sam.

Mirsaeedi, Babak.

March 31, 2014 to April 06, 2014

Persaud, Alicia.Radika.

Randell, Alicia.Rosita.

March 31, 2014 to April 06, 2014

Plaxton, Nickolis.Michael.

Allingham, Nickolis.Michael.

March 31, 2014 to April 06, 2014

Poissant-Dugal, Marie-Claude.BÉAtrice.GeneviÈVe.Claire.

Dugal, Marie-Claude.BÉAtrice.

March 31, 2014 to April 06, 2014

Polar, Nadine.Mirabelle.

Dipaola, Nadine.Mirabelle.

March 31, 2014 to April 06, 2014

Powar, Gurpreet.Kaur.

Sidhu, Gurpreet.Kaur.

March 31, 2014 to April 06, 2014

Qubaia, Abdual.Rohaman.

Qubaia, Abdul.Rahman.

March 31, 2014 to April 06, 2014

Radulescu, Alecsandra.Ramo.

Richardson, Alexandra.

March 31, 2014 to April 06, 2014

Rahimzadeh, Sara.

O’Meara, Sara.Rahimzadeh.

March 31, 2014 to April 06, 2014

Rahnamay-Hayati-Hagh, Hadi.

Rahnama, Hadi.

March 31, 2014 to April 06, 2014

Rainey, Brandon.Emerson.

Rainey, Brianna.Emerson.

March 31, 2014 to April 06, 2014

Rainville, Marie.Cecile.Lauraine.

Rainville, Lorraine.Alice.Marie.

March 31, 2014 to April 06, 2014

Ramdeen, Kristin.Shrimati.

Kathiravelu, Kristin.Shrimati.

March 31, 2014 to April 06, 2014

Razani Nezamololamaei, Reza.

Razani, Ryan.

March 31, 2014 to April 06, 2014

Reddy, Muduchuru.Sai.Jeevena.

Reddy, Sai.Jeevena.Muduchuru.

March 31, 2014 to April 06, 2014

Reed Balen, Susan.Carol.

Reed, Susan.Carol.

March 31, 2014 to April 06, 2014

Roidis, Frideriki.

Roidis, Freida.

March 31, 2014 to April 06, 2014

Rovillos, Rowena.Navarret.

Navarrete, Rowena.Buatis.

March 31, 2014 to April 06, 2014

Rudd, Talitha.Dawn.

Burns, Talitha.Dawn.

March 31, 2014 to April 06, 2014

Sam, Shackeelya.

Nsoedo, Keely.Sam.

March 31, 2014 to April 06, 2014

Samura, Alimamy.Joshua.

Squire, Joshua.

March 31, 2014 to April 06, 2014

Sandhu, Sukhchain.Singh.

Manes, Sarge.Singh.

March 31, 2014 to April 06, 2014

Senko, Bogdan.

Senko, Daniel.

March 31, 2014 to April 06, 2014

Shacker, Adam.Charles.Harris.

Shaker, Adam.Charles.Harris.

March 31, 2014 to April 06, 2014

Shacker, Alison.Ivy.

Shaker, Alison.Ivy.

March 31, 2014 to April 06, 2014

Shacker, Andrew.James.Ferris.

Shaker, Andrew.James.Ferris.

March 31, 2014 to April 06, 2014

Sheytanov, Ashley.Maria.

Ceredon, Ashley.Maria.

March 31, 2014 to April 06, 2014

Sheytanov, Kelly.Ann.

Ceredon, Kelly.Ann.

March 31, 2014 to April 06, 2014

Singh, Amar.David.

Knight, Marcus.David.

March 31, 2014 to April 06, 2014

Singh, Ranjit.

Kandola, Ranjit.Singh.

March 31, 2014 to April 06, 2014

Singh, Ravnoor.Preet.

Gill, Ravnoor.Singh.

March 31, 2014 to April 06, 2014

Skene, Brittany.Dianne.

Lockwood, Brittany.Dianne.

March 31, 2014 to April 06, 2014

Sloutsky, Daniel.

Davis, Daniel.

March 31, 2014 to April 06, 2014

Sloutsky, Louisa.Victoria.

Davis, Luisa.Victoria.

March 31, 2014 to April 06, 2014

Sloutsky, Oxana.S.

Davis, Oksana.

March 31, 2014 to April 06, 2014

Somers, Caitlin.Ruth.

Graham, Caitlin.Ruth.

March 31, 2014 to April 06, 2014

Steacy, Kristen.Amber.Marie.

Prewer, Kristen.Amber.Marie.

March 31, 2014 to April 06, 2014

Swerdfeger, Kaitlyn.Jean.

Englefield, Kaitlyn.Jean.

March 31, 2014 to April 06, 2014

Tanha, Tanha.

Khurana, Tanha.

March 31, 2014 to April 06, 2014

Taramomtaz, Zaynab.

Al Hakim, Zaynab.

March 31, 2014 to April 06, 2014

Tarique, Kamraan.

Ahmad, Kamraan.

March 31, 2014 to April 06, 2014

Tenk, Christine.Maria.

Sedlak, Christine.Maria.Tenk.

March 31, 2014 to April 06, 2014

Tharmeswaran, Tharmee.

Sujeevan, Tharmee.Esther.

March 31, 2014 to April 06, 2014

Thomson Ayers, Leah.Marie.

Thomson, Leah.Marie.

March 31, 2014 to April 06, 2014

Ting Jr, James.H.

Ting , Jay.Jay.

March 31, 2014 to April 06, 2014

Townshend, Rebecca.Angela.

Cicco, Rebekah.

March 31, 2014 to April 06, 2014

Troyb, Lilly.Ludmila.

Clarke, Lilian.

March 31, 2014 to April 06, 2014

Truta, Cristina.

Han, Cristina.

March 31, 2014 to April 06, 2014

Unsworth, Andrea.

Usworth, Andrea.

March 31, 2014 to April 06, 2014

Van Allen, Brenda.Christine.

Dressler, Brenda.Christine.

March 31, 2014 to April 06, 2014

Vieau, Christine.Joy.

Cipolla, Christine.Joy.

March 31, 2014 to April 06, 2014

Viveiros, Zoey.Gabriella.Gomes.

Gomes, Zoey.Gabriella.

March 31, 2014 to April 06, 2014

Vuletic, Mirjana.

Bozic, Mirjana.

March 31, 2014 to April 06, 2014

Whelan, Kaitlin.Rose.

Allen, Kaitlin.Rose.

March 31, 2014 to April 06, 2014

Winnicki, Theodore.Peter.

Winnicki, Tim.John.

March 31, 2014 to April 06, 2014

Woldemichael, Selomon.Z.

Nebiat, Daniel.

March 31, 2014 to April 06, 2014

Xie, Sara.

Xie, Sarah.Ziqi.

March 31, 2014 to April 06, 2014

Yaldo, Randa.Bahir.

Asmaro, Randa.Yaldo.

March 31, 2014 to April 06, 2014

Yang, Chao-Chun.

Yang, Dennis.

March 31, 2014 to April 06, 2014

Yehia, Chadi.

Yehia, Chad.Alexander.

March 31, 2014 to April 06, 2014

Youns, Ramy.

Asmaro, Ramy.Samy.

March 31, 2014 to April 06, 2014

Zhang, Xi.Xiang.

Zhang, Jessica.Xi.Xiang.

Jacques L’Abbe
Deputy Registrar General
(147-G320)