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

2014-12-13

A.K. Gold House Ltd.

001142978

2014-12-13

Abitat Const. Inc.

001720295

2014-12-13

APT Information Consulting Inc.

001055512

2014-12-13

Ardon Pharmacy Limited

000290520

2014-12-13

Atlantic Tool & Mfg. Limited

000203917

2014-12-13

B. J. Toddam Ltd.

000824620

2014-12-13

B.B.K. Coffee Inc.

001190984

2014-12-13

Brampton Import Export Inc.

002066634

2014-12-13

Burton Haulage Inc.

002063197

2014-12-13

Canadian International Trade Organization Corp.

000802809

2014-12-13

Canadian Sales Corp.

001176780

2014-12-13

Carl J. Louis Inc.

001667396

2014-12-13

Century 21 Titen Realty Inc.

001002065

2014-12-13

Credence Trading Inc.

002130705

2014-12-13

Decision Tree Consultants Inc.

001475784

2014-12-13

Delsa Sporting Goods Inc.

001498484

2014-12-13

Deltretan Direct Ltd.

001737035

2014-12-13

Designated Specialty Rooms Ltd.

001546857

2014-12-13

Dragon Boat Express Ltd.

002119598

2014-12-13

Earnings Capacity Associates Ltd.

001086669

2014-12-13

Envirotech Cleaning & Maintenance Ltd.

001662990

2014-12-13

Etherlinx E-Business Solutions Inc.

001464650

2014-12-13

Eurotech Autoglass Inc.

002040972

2014-12-13

Forest To Final Form Logs To Lumber Ltd.

001100045

2014-12-13

Gearway Management Ltd.

000893896

2014-12-13

Graphic Facts Ltd.

000719349

2014-12-13

H & E Computer 2000 Inc.

001329201

2014-12-13

Harwich Mills Limited

001206767

2014-12-13

Hunter Millwright Service Inc.

000949528

2014-12-13

Iron Craft Furniture Ltd.

001106689

2014-12-13

Island Bound Haulage Inc.

002139717

2014-12-13

JKS Systems Inc.

001024701

2014-12-13

Kal-Tech Inc.

001225277

2014-12-13

Ketsan Inc.

001144360

2014-12-13

Lawrence Family Homes Inc.

002153763

2014-12-13

Liddesign Inc.

001672393

2014-12-13

Lok Hou Fook Chiu Chow Restaurant Inc.

001144158

2014-12-13

Lucente Italian Imports Limited

000393565

2014-12-13

Lung’s Consulting Incorporated

001672059

2014-12-13

Maddon Inc.

002136272

2014-12-13

Music Delight Inc.

001063889

2014-12-13

Nallah Tech Inc.

001162534

2014-12-13

Niagara Montrose Development Corporation

002115394

2014-12-13

Non-Slip Solutions Inc.

002093958

2014-12-13

Norman’s Haulage Inc.

002069948

2014-12-13

Number 7 Auto Sales & Leasing Inc.

000999785

2014-12-13

Ontario Reman Inc.

001252968

2014-12-13

P.C.P. Hotels And Motels Inc.

001014509

2014-12-13

Panache Clothing Inc.

001551364

2014-12-13

Picotee Boutique Inc.

002045110

2014-12-13

Pope John Paul Ii Academy Ltd.

002079772

2014-12-13

PTI Automation Inc.

002013810

2014-12-13

PYF International Ltd.

002070916

2014-12-13

R.K. Motors Inc.

001430767

2014-12-13

Remake Media Marketing Inc.

002078193

2014-12-13

Richmond Kitchens & Closets Inc.

001671911

2014-12-13

Rosewood Construction Incorporated

001185295

2014-12-13

Supasha International Inc.

000978984

2014-12-13

Telex Communications, Ltd.

001303319

2014-12-13

Think Energy Ltd.

001676764

2014-12-13

Toronto Canada China Mart Inc.

001540472

2014-12-13

Transactive Communications Inc.

001128048

2014-12-13

Trident Fire Protection Inc.

002107394

2014-12-13

TripsN Travel Inc.

001295554

2014-12-13

United Parts Distribution Corp.

001660417

2014-12-13

Valuedirect Corporation

000992593

2014-12-13

Vince The Mover Ltd.

000901273

2014-12-13

Vorba Corporation

002007208

2014-12-13

VRCOMM Ltd.

001304634

2014-12-13

West Park Electronics Inc.

001758963

2014-12-13

Whip Media Inc.

001715157

2014-12-13

0101-Marui Inc.

001255943

2014-12-13

1022664 Ontario Inc

001022664

2014-12-13

1046889 Ontario Limited

001046889

2014-12-13

1048613 Ontario Limited

001048613

2014-12-13

1088516 Ontario Ltd.

001088516

2014-12-13

1103861 Ontario Inc.

001103861

2014-12-13

1132241 Ontario Limited

001132241

2014-12-13

1200379 Ontario Inc.

001200379

2014-12-13

1306811 Ontario Inc.

001306811

2014-12-13

1316264 Ontario Inc.

001316264

2014-12-13

1318735 Ontario Inc.

001318735

2014-12-13

1334666 Ontario Ltd.

001334666

2014-12-13

1357089 Ontario Inc.

001357089

2014-12-13

1385890 Ontario Inc.

001385890

2014-12-13

1447079 Ontario Inc.

001447079

2014-12-13

1544984 Ontario Limited

001544984

2014-12-13

1646375 Ontario Incorporated

001646375

2014-12-13

1662885 Ontario Inc.

001662885

2014-12-13

1663745 Ontario Inc.

001663745

2014-12-13

1666151 Ontario Limited

001666151

2014-12-13

1667100 Ontario Inc.

001667100

2014-12-13

1669926 Ontario Ltd.

001669926

2014-12-13

1672521 Ontario Inc.

001672521

2014-12-13

1674820 Ontario Inc.

001674820

2014-12-13

1680337 Ontario Ltd.

001680337

2014-12-13

1698271 Ontario Ltd.

001698271

2014-12-13

1703823 Ontario Ltd.

001703823

2014-12-13

1706644 Ontario Inc.

001706644

2014-12-13

1713496 Ontario Ltd.

001713496

2014-12-13

1732958 Ontario Inc.

001732958

2014-12-13

1738905 Ontario Inc.

001738905

2014-12-13

1740659 Ontario Inc.

001740659

2014-12-13

2054811 Ontario Inc.

002054811

2014-12-13

2084260 Ontario Inc.

002084260

2014-12-13

2114981 Ontario Inc.

002114981

2014-12-13

2122140 Ontario Inc.

002122140

2014-12-13

2122268 Ontario Inc.

002122268

2014-12-13

2124533 Ontario Corp.

002124533

2014-12-13

2142684 Ontario Inc.

002142684

2014-12-13

2153252 Ontario Inc.

002153252

2014-12-13

2154825 Ontario Inc.

002154825

2014-12-13

2155209 Ontario Ltd.

002155209

2014-12-13

224740 Metal Products Limited

000224740

2014-12-13

31 Leasing & Sales Limited

001092132

2014-12-13

419362 Ontario Limited

000419362

2014-12-13

829609 Ontario Inc.

000829609

2014-12-13

943965 Ontario Ltd.

000943965

2014-12-13

968729 Ontario Inc.

000968729

2014-12-13

995213 Ontario Limited

000995213

William D. Snell
Director, Ministry of Government Services
(147-G589)

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

2014-11-17

Act Resources Inc.

001693230

2014-11-17

AF Acquisitions Inc.

001157199

2014-11-17

Aipco Alarm Systems Inc.

000864136

2014-11-17

Al Wood Corp.

001712760

2014-11-17

Albion Centre Limited

000745356

2014-11-17

Automobile Liquidation Centre Ltd.

000960828

2014-11-17

BDM Management Group Inc.

000953914

2014-11-17

Bluur Clothing Inc.

001659246

2014-11-17

Brikk Enterprises Inc.

001684856

2014-11-17

Cavman Technologies Inc.

001271971

2014-11-17

City Limits Haulage Inc.

001407768

2014-11-17

Cityzen Sayers Inc.

002104652

2014-11-17

Clean It Fix It Inc.

000381081

2014-11-17

Clik Solutions Inc.

001687203

2014-11-17

Compressor Systems International Inc.

001435189

2014-11-17

Dess Transport Inc.

002116316

2014-11-17

Dmt Renovations Ltd.

002129627

2014-11-17

DNZ Services Inc.

002111232

2014-11-17

El Kott Management Limited

001162585

2014-11-17

Envy My Nails Inc.

002139147

2014-11-17

Europelux Corp.

001757618

2014-11-17

Excell Financial Service Inc.

002098074

2014-11-17

Firstline Security Screening Systems Inc.

001716773

2014-11-17

Five-Star Innovations Inc.

002080415

2014-11-17

Fort Erie Realco Inc.

000942256

2014-11-17

Fortune Sign Ltd.

002146124

2014-11-17

FSBOcanada.com Inc.

001732017

2014-11-17

Gusto Foods Inc.

001099740

2014-11-17

H.Q. Equipment And Investment Inc.

001733678

2014-11-17

Hamel-Davidson Corporation

000658184

2014-11-17

Healey Disc Inc.

001364543

2014-11-17

Himmat Transport Inc.

002066741

2014-11-17

International Building Supplies Ltd.

000694500

2014-11-17

J.V Zone Inc.

002126187

2014-11-17

Jason Inc.

001324214

2014-11-17

Lobo Inc.

001118076

2014-11-17

M & J Chong & Sons Holdings Limited

000573188

2014-11-17

Markham Muffler Inc.

001296657

2014-11-17

Masonry Art Ltd.

000755096

2014-11-17

Maya Enterprises Inc.

001697435

2014-11-17

Miami Shutters Inc.

001176922

2014-11-17

Milton Meat Shoppe Limited

001160515

2014-11-17

Mr. Hand Car Wash Inc.

002147723

2014-11-17

NCI Playtime Ltd.

002051074

2014-11-17

Pak Electro Plating Inc.

001695985

2014-11-17

Paws & Claws Inc.

001412111

2014-11-17

Piacere Ristorante Incorporated

000965936

2014-11-17

Piney Productions Inc.

001024160

2014-11-17

Porter Title Search Ltd.

000977792

2014-11-17

Prestige Dental International Inc.

001196838

2014-11-17

RGP Reproduction Graphics & Printing Services Inc.

000646228

2014-11-17

RJD Property Management & Legal Solutions Inc.

002129224

2014-11-17

RJM Ontario Holdings Ltd.

001702713

2014-11-17

Robert Elliott Enterprises Limited

000218080

2014-11-17

S/C Auto Detailing Machanic Shop Ltd.

001708501

2014-11-17

Sheppard Heights West Inc.

002143580

2014-11-17

Sheung Hey Investments Ltd.

001127772

2014-11-17

Talieh Trade International Inc.

001095864

2014-11-17

The Office Products Specialists Ltd.

001109132

2014-11-17

The U-Mac Corporation

002119852

2014-11-17

The 11471 Holdings Corporation

002112360

2014-11-17

Thomson Metals And Disposal Inc.

002155370

2014-11-17

TKR Financials Inc.

002110619

2014-11-17

W.F. Chisholm Trucking Limited

000768581

2014-11-17

WDE Inc.

000993416

2014-11-17

1017920 Ontario Limited

001017920

2014-11-17

1045305 Ontario Inc.

001045305

2014-11-17

1053829 Ontario Inc.

001053829

2014-11-17

107 Portland Street Inc.

002121662

2014-11-17

1084896 Ontario Inc.

001084896

2014-11-17

1086589 Ontario Inc.

001086589

2014-11-17

1092169 Ontario Inc.

001092169

2014-11-17

1140352 Ontario Inc.

001140352

2014-11-17

1161027 Ontario Inc.

001161027

2014-11-17

1165067 Ontario Incorporated

001165067

2014-11-17

1201354 Ontario Limited

001201354

2014-11-17

1302407 Ontario Limited

001302407

2014-11-17

1323588 Ontario Inc.

001323588

2014-11-17

1364052 Ontario Inc.

001364052

2014-11-17

1364706 Ontario Inc.

001364706

2014-11-17

1378672 Ontario Limited

001378672

2014-11-17

1450705 Ontario Ltd.

001450705

2014-11-17

1535338 Ontario Inc.

001535338

2014-11-17

1554569 Ontario Inc.

001554569

2014-11-17

1627264 Ontario Inc.

001627264

2014-11-17

1649499 Ontario Inc.

001649499

2014-11-17

1656951 Ontario Inc.

001656951

2014-11-17

1660177 Ontario Inc.

001660177

2014-11-17

1664547 Ontario Inc.

001664547

2014-11-17

1670648 Ontario Inc.

001670648

2014-11-17

1690356 Ontario Inc.

001690356

2014-11-17

1701544 Ontario Inc.

001701544

2014-11-17

1716439 Ontario Inc.

001716439

2014-11-17

1720164 Ontario Limited

001720164

2014-11-17

1728297 Ontario Inc.

001728297

2014-11-17

1730688 Ontario Inc.

001730688

2014-11-17

2058788 Ontario Limited

002058788

2014-11-17

2058789 Ontario Limited

002058789

2014-11-17

2064457 Ontario Inc.

002064457

2014-11-17

2077799 Ontario Inc.

002077799

2014-11-17

2112573 Ontario Inc.

002112573

2014-11-17

2116474 Ontario Inc.

002116474

2014-11-17

2117360 Ontario Limited

002117360

2014-11-17

2121767 Ontario Inc.

002121767

2014-11-17

2122104 Ontario Inc.

002122104

2014-11-17

2122410 Ontario Inc.

002122410

2014-11-17

2123331 Ontario Limited

002123331

2014-11-17

2123843 Ontario Inc.

002123843

2014-11-17

2129163 Ontario Inc.

002129163

2014-11-17

2133159 Ontario Inc.

002133159

2014-11-17

3A Products Co Ltd.

001219946

2014-11-17

724348 Ontario Inc

000724348

2014-11-17

830356 Ontario Inc.

000830356

2014-11-17

834148 Ontario Limited

000834148

2014-11-17

965833 Ontario Limited

000965833

William D. Snell
Director, Ministry of Government Services
(147-G590)

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

2014-10-20

2060946 Ontario Inc.

002060946

2014-10-29

Target Car & Truck Sales Inc.

002271819

2014-10-31

Everlight Canada, Inc.

002148602

2014-10-31

Fastflow Technologies Inc.

002179757

2014-11-03

Active Fluid Power Inc.

002296326

2014-11-03

APD Xpress Inc.

002237852

2014-11-03

B.B.S. Services Inc.

001119355

2014-11-03

Charlebois Enterprises Inc

000862999

2014-11-03

Hamilton Terrace Inc.

000201216

2014-11-03

Madanopolis Solutions Inc.

001725569

2014-11-03

Paradise Haulage Inc.

002297764

2014-11-03

Pomposo Music Inc.

001034488

2014-11-03

Prodome Executive Search Inc.

002124741

2014-11-03

Rainbow Showcase Ltd

000738577

2014-11-03

Slade Consulting Group Inc.

001718530

2014-11-03

Social Stork Inc.

002278478

2014-11-03

SPL Renovation Solutions Inc.

001669899

2014-11-03

Steda Interlocking Inc.

002171422

2014-11-03

Technogistics Consulting Inc.

002025157

2014-11-03

1127739 Ontario Limited

001127739

2014-11-03

1375409 Ontario Inc.

001375409

2014-11-03

1582606 Ontario Inc.

001582606

2014-11-03

1731207 Ontario Inc.

001731207

2014-11-03

1826329 Ontario Inc.

001826329

2014-11-03

2029625 Ontario Inc.

002029625

2014-11-04

Canny Business Netters Inc.

002243692

2014-11-04

First Canadian Mortgage Incorporated

002195946

2014-11-04

G.J Canada Inc.

002140351

2014-11-04

Green Energy Delivery In Action Inc.

002315858

2014-11-04

H & Y Management Services Inc.

002254471

2014-11-04

Home Care Assistance Of Toronto Inc.

002375222

2014-11-04

Kenner Services Inc.

001227185

2014-11-04

Nuallakeely & Associates Inc.

001788160

2014-11-04

Oscar Leaver Limited

001375422

2014-11-04

Post Producers Digital Ltd.

001084670

2014-11-04

Sharrick Management Inc.

001320290

2014-11-04

The Marid Group Inc.

000909036

2014-11-04

1054806 Ontario Limited

001054806

2014-11-04

1308792 Ontario Ltd.

001308792

2014-11-04

1330399 Ontario Inc.

001330399

2014-11-04

1717106 Ontario Ltd.

001717106

2014-11-04

2007989 Ontario Inc.

002007989

2014-11-04

2143150 Ontario Inc.

002143150

2014-11-04

2207171 Ontario Inc.

002207171

2014-11-04

2352437 Ontario Inc.

002352437

2014-11-05

Adam Dopko Real Estate Limited

001810982

2014-11-05

Adilis Consulting Ltd.

002296138

2014-11-05

Albar Virtual Services Inc.

001827511

2014-11-05

Backyard Organics Ltd.

002192396

2014-11-05

Canada Gsm Telecommunications Inc.

002291221

2014-11-05

Cellufoam Concrete Of Canada (Eastern) Limited

000370692

2014-11-05

Charlotte Dean & Associates Ltd.

001446789

2014-11-05

Christina Catana Investments Inc.

001785609

2014-11-05

D.D. 511 - 7Th Ltd.

002182351

2014-11-05

Domestic Finance Corporation Limited

000096938

2014-11-05

Gusmar Corp.

002173049

2014-11-05

Hanbando Enterprises Inc.

002025148

2014-11-05

Heitmann-Warnke Corporation

000438104

2014-11-05

Highcliffe Holdings Limited

000115101

2014-11-05

Infield Ventures Incorporated

002063831

2014-11-05

Orcca Ltd.

002356592

2014-11-05

Pro-Fab International Ltd.

001297163

2014-11-05

Raven Media Limited

001125563

2014-11-05

Rostrategy Inc.

002361628

2014-11-05

Schaper Management Ltd.

002108757

2014-11-05

Veigli Construction Limited

000350481

2014-11-05

Xync Communications Inc.

002065414

2014-11-05

1061147 Ontario Inc.

001061147

2014-11-05

1146070 Ontario Inc.

001146070

2014-11-05

1489075 Ontario Inc.

001489075

2014-11-05

1521412 Ontario Ltd.

001521412

2014-11-05

1745045 Ontario Inc.

001745045

2014-11-05

1797563 Ontario Inc.

001797563

2014-11-05

2132720 Ontario Inc.

002132720

2014-11-05

2247448 Ontario Inc.

002247448

2014-11-05

2261609 Ontario Inc.

002261609

2014-11-05

2315824 Ontario Ltd.

002315824

2014-11-05

2325990 Ontario Inc.

002325990

2014-11-05

606889 Ontario Limited

000606889

2014-11-05

846932 Ontario Limited

000846932

2014-11-06

Absolute Galvanizers Inc.

002366363

2014-11-06

Bambi & Thumper Inc.

000485331

2014-11-06

Bobcaygeon Inn & Wellness Centre Inc.

002009400

2014-11-06

Confederation Medical Clinic Inc.

000970487

2014-11-06

Corpus Sanus Biomechanist Inc.

002110672

2014-11-06

Frontenac Aero Consulting Inc.

002007381

2014-11-06

Ginna Win Canada Ltd.

002388798

2014-11-06

HDH International Inc.

001366753

2014-11-06

Intelligent Imaging International Ltd.

002205093

2014-11-06

Jaksa Transport Inc.

002050197

2014-11-06

Jerona Construction Ltd.

000444899

2014-11-06

Joemark Apparel Inc.

001738792

2014-11-06

John Liefl Electric Ltd.

001712177

2014-11-06

MNTJ Petroleum Inc.

002406795

2014-11-06

Mortgage Channel Inc.

001704492

2014-11-06

Nirbhai Trucking Ltd.

002023733

2014-11-06

Onbec Distributors Inc. Les Distributions Onbec Inc.

001189471

2014-11-06

Q! Associates Ltd.

001396506

2014-11-06

Rock Mont International Inc.

002123194

2014-11-06

1022792 Ontario Ltd.

001022792

2014-11-06

1176653 Ontario Limited

001176653

2014-11-06

1218671 Ontario Inc.

001218671

2014-11-06

1476958 Ontario Ltd.

001476958

2014-11-06

2156944 Ontario Inc.

002156944

2014-11-06

2186504 Ontario Inc.

002186504

2014-11-06

2252820 Ontario Inc.

002252820

2014-11-06

2309486 Ontario Inc.

002309486

2014-11-06

2380801 Ontario Inc.

002380801

2014-11-06

2423165 Ontario Inc.

002423165

2014-11-06

575234 Ontario Limited

000575234

2014-11-06

783171 Ontario Inc.

000783171

2014-11-07

Araa Centre For Consultancy, Training & Studies Inc.

001808040

2014-11-07

Canadian Home Remodelling Group Ltd.

001201446

2014-11-07

DHK Consulting Inc.

002256185

2014-11-07

EasyLF Inc.

001864605

2014-11-07

First Class Auto Sales & Leasing Ltd.

001582686

2014-11-07

Integrative Medicine Associates Limited

002174416

2014-11-07

IVRAJ Transport Ltd.

002022332

2014-11-07

Jane Francis Professional Corporation

001534585

2014-11-07

Merle Mackenzie Holdings Inc.

001456580

2014-11-07

Octajoie Inc.

002137242

2014-11-07

Pierre Interior Contracting Inc.

002002257

2014-11-07

Source Salba Inc.

002108336

2014-11-07

Sweet Cedar Inc.

002113969

2014-11-07

The Other Food Group Inc.

002018199

2014-11-07

1082861 Ontario Limited

001082861

2014-11-07

1328556 Ontario Inc.

001328556

2014-11-07

1772028 Ontario Inc.

001772028

2014-11-07

2248716 Ontario Inc.

002248716

2014-11-07

841533 Ontario Inc.

000841533

2014-11-08

1766993 Ontario Inc.

001766993

2014-11-10

Astil Investments Limited

000541905

2014-11-10

Carlisle Certification Services Inc.

002266138

2014-11-10

Digital Masala Videos Inc.

001638900

2014-11-10

Dr. Larry Lietaer Medicine Professional Corporation

001684502

2014-11-10

Fryer Planning Services Inc.

000288589

2014-11-10

Fulcrum Small Cap. Fund Inc.

002041783

2014-11-10

House Calls Pet Food Inc.

002370119

2014-11-10

I.C.M. Enterprises Inc.

001115436

2014-11-10

JBM Interactive Ltd.

001306917

2014-11-10

Jill Shimer Nursing Professional Corporation

001822178

2014-11-10

Linster Carpenters & Builders Ltd.

000752249

2014-11-10

Northline Logistics Inc.

002236381

2014-11-10

Oeser Enterprises Inc.

000428637

2014-11-10

Organic World Market Corp.

002111602

2014-11-10

Perry Cheung Professional Corporation

002347081

2014-11-10

Pronto Tiles Inc.

001439600

2014-11-10

Radvansky Enterprises Limited

000370141

2014-11-10

Simcoe Impex Inc.

002360657

2014-11-10

TAC Facilities Group Inc.

001637414

2014-11-10

Wee Care Daycare Inc.

001736187

2014-11-10

1031268 Ontario Inc.

001031268

2014-11-10

1198383 Ontario Inc.

001198383

2014-11-10

1410190 Ontario Inc.

001410190

2014-11-10

1514545 Ontario Inc.

001514545

2014-11-10

1740925 Ontario Inc.

001740925

2014-11-10

1843720 Ontario Inc.

001843720

2014-11-10

2220707 Ontario Inc.

002220707

2014-11-10

2295000 Ontario Inc.

002295000

2014-11-10

2324708 Ontario Inc.

002324708

2014-11-10

590002 Ontario Inc

000590002

2014-11-10

625029 Ontario Ltd.

000625029

2014-11-12

Be Mused Inc.

001629769

2014-11-12

CMC Landscaping And Construction Inc.

002044486

2014-11-12

Cs&B Capital Corp.

002105465

2014-11-12

Curriculum Studio Inc.

002353855

2014-11-12

D. Ariss Consulting Inc.

001856037

2014-11-12

Diman Properties Inc.

001232408

2014-11-12

Evolution Global Forwarding Inc.

002099696

2014-11-12

Fatima Group Inc.

001710466

2014-11-12

Gilles Distributor Inc.

001176978

2014-11-12

Hammer Hardware Limited

000024112

2014-11-12

Hines Real Estate Ltd.

001086787

2014-11-12

Historic Woods Inc.

001654617

2014-11-12

Hui Yuan International Trade Co. Ltd.

001385338

2014-11-12

Kin Motion Inc.

002202590

2014-11-12

Mobus Music Incorporated

002111376

2014-11-12

Ontime Mechanical Services Inc.

002195841

2014-11-12

Remico Investments Inc.

001210939

2014-11-12

Rockridge Precision Ltd.

001643719

2014-11-12

Si Qi Inc.

002284874

2014-11-12

Spunky Dog Holdings Inc.

001401975

2014-11-12

Temptation Nails Studio Ltd.

001830540

2014-11-12

TLPN Corp.

001634906

2014-11-12

TSP Management Inc.

001027326

2014-11-12

Zone Equipment Rentals Ltd.

001120297

2014-11-12

1138053 Ontario Ltd.

001138053

2014-11-12

1211955 Ontario Limited

001211955

2014-11-12

1399948 Ontario Inc.

001399948

2014-11-12

1505206 Ontario Inc.

001505206

2014-11-12

1569520 Ontario Ltd.

001569520

2014-11-12

1643668 Ontario Limited

001643668

2014-11-12

2053190 Ontario Inc.

002053190

2014-11-12

2064658 Ontario Inc.

002064658

2014-11-12

2082749 Ontario Inc.

002082749

2014-11-12

2185665 Ontario Limited

002185665

2014-11-12

2282436 Ontario Inc.

002282436

2014-11-12

2305542 Ontario Inc.

002305542

2014-11-12

2341147 Ontario Inc.

002341147

2014-11-12

2377856 Ontario Ltd.

002377856

2014-11-13

Pigden’s Radio And T.V. Ltd.

000429547

2014-11-13

Rng Leasing Inc.

002130257

2014-11-13

2197728 Ontario Inc.

002197728

2014-11-15

Blue Angel Solutions Inc.

001824053

2014-11-17

1407338 Ontario Ltd.

001407338

2014-11-18

M. A. Complin Associates Ltd.

001483765

2014-11-18

Zero Balance Holdings Inc.

002107005

2014-11-18

2232691 Ontario Limited

002232691

2014-11-19

Beauty Home Furniture & Lighting Inc.

002205498

2014-11-19

Higher Aim Clinical Solutions Inc.

002172306

2014-11-19

Joe’s Garage Automotive Service Inc.

001679586

2014-11-19

Willrich Digital Television & Video Inc.

001407998

2014-11-19

1167568 Ontario Limited

001167568

2014-11-19

1187921 Ontario Ltd.

001187921

2014-11-19

1558604 Ontario Inc.

001558604

2014-11-20

Celinas Boutique Ltd.

001889013

2014-11-20

Compu-Shred Recycling Limited

002089004

2014-11-20

Corner Krest Farms Inc.

001549838

2014-11-20

Family Service Net Inc.

002198872

2014-11-20

Press Box Entertainment Limited

002295757

2014-11-20

Select Safety Limited

002184745

2014-11-20

Wildfire Publishing Inc.

001701565

2014-11-20

Wilson Bros. Carpentry Ltd.

001671994

2014-11-20

1394570 Ontario Inc.

001394570

2014-11-20

1772488 Ontario Inc.

001772488

2014-11-20

2212021 Ontario Inc.

002212021

2014-11-20

2248638 Ontario Inc.

002248638

2014-11-20

2260146 Ontario Inc.

002260146

2014-11-20

3 Kings Cafe Inc.

002288951

2014-11-21

Bluebird Canada Limited

002061387

2014-11-21

Cementis Iii Gp Limited

002266313

2014-11-21

DL White Consulting Inc.

001441597

2014-11-21

Dr. Susanne Stapleton Family Dentistry Professional Corporation

001750652

2014-11-21

Ensign Security Investments Inc.

001884142

2014-11-21

Ethereal Technologies Inc.

002017805

2014-11-21

Greff.Com Inc.

001406314

2014-11-21

JHK Designs Inc.

002186850

2014-11-21

Noble Brothers Inc.

001827283

2014-11-21

Nonna T Limited

002285264

2014-11-21

Swordstone Publishing Ltd.

001687267

2014-11-21

Vita Luna Development Inc.

001385457

2014-11-21

Y J Consulting Inc.

001750190

2014-11-21

1155275 Ontario Ltd.

001155275

2014-11-21

1672604 Ontario Inc.

001672604

2014-11-21

1738658 Ontario Inc.

001738658

2014-11-21

2111179 Ontario Inc.

002111179

2014-11-21

2194239 Ontario Inc.

002194239

2014-11-21

2214489 Ontario Ltd.

002214489

2014-11-21

2311844 Ontario Inc.

002311844

2014-11-21

2328576 Ontario Inc.

002328576

2014-11-21

2342308 Ontario Limited

002342308

2014-11-24

AGA Company Ltd.

001793418

2014-11-21

Atomic Clock Cinematic Arts Inc.

001833979

2014-11-21

BDH Fireworks Co. Ltd.

001658174

2014-11-21

Bel Enterprise Corporation

001534945

2014-11-21

Casamagna Investments Ltd.

000366439

2014-11-21

Charlyies Angels Vip Model Escorts Inc.

001766121

2014-11-21

Far East Pioneer Technology Inc.

001741139

2014-11-21

Full Throttle Tours Inc.

002235185

2014-11-21

Jessie Makes It Happen Inc.

002253615

2014-11-21

Krak Renovations Ltd.

001731811

2014-11-21

Safe Health Technologies Inc.

002360240

2014-11-21

Slobodev Inc.

002322535

2014-11-21

Tudor Trucking Inc.

002064492

2014-11-21

Zwieback Bakery & Baking Supplies Inc.

002243909

2014-11-21

1131217 Ontario Limited

001131217

2014-11-21

1734170 Ontario Inc.

001734170

2014-11-21

2096275 Ontario Inc.

002096275

2014-11-21

2187257 Ontario Inc.

002187257

2014-11-21

2315218 Ontario Inc.

002315218

2014-11-21

2357853 Ontario Inc.

002357853

2014-11-25

Art’s Taxi Limited

000084171

2014-11-25

Chois Fashion Ltd.

001019316

2014-11-25

Hammock Hills Investments Inc.

000755581

2014-11-25

Kenland Sales And Investments Limited

000219336

2014-11-25

Kleen Express Inc.

002356980

2014-11-25

MCS Systems Limited

001544025

2014-11-25

Menopause Manager Inc.

002412690

2014-11-25

1573067 Ontario Inc.

001573067

2014-11-25

1666653 Ontario Inc.

001666653

2014-11-25

2247177 Ontario Incorporated

002247177

2014-11-25

324 St. Paul Street Inc.

002113776

2014-11-26

Blue Spruce Properties Inc.

001306724

2014-11-26

Dialclient Inc.

001878222

2014-11-26

J-R Mcdonald (Petrolia) Inc.

001476317

2014-11-26

Kylemore (Old Carriage Road) Ltd.

001428842

2014-11-26

Make A Wish Inc.

002335331

2014-11-26

Norbert Freudman Dentistry Professional Corporation

001916847

2014-11-26

Parley Jewellery Co. Ltd.

001365781

2014-11-26

Pioneer Restorations Inc.

002166369

2014-11-26

1160202 Ontario Limited

001160202

2014-11-26

1656392 Ontario Inc.

001656392

2014-11-26

1777311 Ontario Limited

001777311

2014-11-26

2242892 Ontario Inc.

002242892

2014-11-26

2352102 Ontario Inc.

002352102

2014-11-26

586926 Ontario Limited

000586926

William D. Snell
Director, Ministry of Government Services
(147-G591)

Notice of Default in Complying with 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

2014-12-01

Bromond Investments Limited

649163

2014-12-01

Genuine Precision Ltd.

2286039

2014-12-01

Temperance Ventures Ltd.

2324203

2014-12-01

1538369 Ontario Limited

1538369

2014-12-01

2282249 Ontario Inc.

2282249

William D. Snell
Director
(147-G592)

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2014-02-06

Tax Free Loop Holes Corporation

1898616

2014-11-27

Chuck Powell Slinger Service Ltd.

1326158

William D. Snell
Director
(147-G593)

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2014-11-27

B & T Truck And Trailer Repairs Inc.

1326019

2014-11-27

Bick Financial Security Corporation

1006801

2014-11-27

Briste Group International Inc.

1341889

2014-11-27

Centre Homes Holdings Ltd.

2045399

2014-11-27

Ciris Group Of Companies Inc.

681717

2014-11-27

Compass Roofing Inc.

2226135

2014-11-27

Decosta Enterprises Inc.

2047747

2014-11-27

Douglass Mechanical Services Limited

1714614

2014-11-27

Dubreuil Power And Distribution Ltd.

558387

2014-11-27

Grayson Lake Forest Products Ltd.

1670637

2014-11-27

Laliberte Binz Ltd.

2205437

2014-11-27

Optimira Energy Canada, Ltd.

1391698

2014-11-27

Ottawa Design Centre Inc.

2303024

2014-11-27

Peopledge Hr Services Inc.

2121539

2014-11-27

Premium Liquid Rubber Sales Ltd.

2168344

2014-11-27

Production Supply & Solutions Inc.

1464090

2014-11-27

Red Crescent Resources Limited

1841017

2014-11-27

The Consumer Products Shippers’ Alliance Inc.

2216394

2014-11-27

The Dhek Corporation

1734212

2014-11-27

UPE Canada, Inc.

1384359

2014-11-27

799420 Ontario Limited

799420

2014-11-27

1140536 Ontario Inc.

1140536

2014-11-27

1422399 Ontario Limited

1422399

2014-11-27

1475697 Ontario Inc.

1475697

2014-11-27

1748205 Ontario Inc.

1748205

2014-11-27

1761505 Ontario Inc.

1761505

2014-11-27

1911768 Ontario Inc.

1911768

2014-11-27

1914216 Ontario Ltd.

1914216

2014-11-27

2344362 Ontario Ltd.

2344362

William D. Snell
Director/Directeur
(147-G594)

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

2014-12-01

Harbour Of Hope Spiritual Centre

1902565

2014-12-01

Ontario Aids Network

1038922

William D. Snell
Director
(147-G595)

Credit Unions, Caisses Populaires Act Certificate of Amalgamation Issued

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, a certificate of amalgamation has been issued to :

Date

Name of Amalgamated Corporation Ontario

Incorporation Number

2014-05-08

Mainstreet Credit Union Limited

(Mainstreet Credit Union Limited and Lambton Financial Credit Union Limited)

1851969

2014-06-25

Penfinancial Credit Union Limited

(Penfinancial Credit Union Limited and Fort Erie Community Credit Union Limited)

1851972

2014-07-25

Rapport Credit Union Limited

(Ontario Civil Service Credit Union Limited and Provincial Alliance Credit Union Limited)

1851977

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G596)

Credit Unions and Caisses Populaires Act, 1994 Dissolution Order Issued

Notice Is Hereby Given that, under the Credit Unions and Caisses Populaires Act, 1994 a Dissolution Order has been issued to :

Name of Corporation

Date of Incorporation

Effective date

C.N.R. Employees (Lakehead Terminal) Credit Union Limited

February 4, 1972

August 22, 2014

Canadian General Tower Employees (GALT) Credit Union Limited

March 25, 1949

August 27, 2014

St. Mary (Toronto) Credit Union Limited

October 3, 1967

August 29, 2014

O.N.R. Employees’  (North Bay) Credit Union Limited

May 23, 1950

September 4, 2014

Campbell’s Employees’ (Toronto) Credit Union Limited

July 31, 1951

September 5, 2014

Ottawa Women’s Credit Union Limited

April 22, 1980

September 5, 2014

St. John’s Polish National Catholic Church (Toronto) Credit Union Limited

January 6, 1959

September 8, 2014

St. Leo’s Parish (Mimico) Credit Union Limited

June 30, 1953

September 8, 2014

Ukrainian (St. Catharines) Credit Union Limited

March 27, 1946

September 11, 2014

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G597)

Co-operative Corporations Act Certificate of Amalgamation Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amalgamation has been issued to :

 

Name of Amalgamated Corporation

Date of amalgamation

1

Sunderland Co-Operative Inc. (Sunderland Co-operative Inc. and Peterboro District Co-operative Services)

May 30, 2014

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G598)

Co-operative Corporations Act Certificate of Incorporation Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to :

Name of Co-operative

Date of Incorporation :

Head Office

Compass Non-Profit Co-operative Homes Inc.

April 2, 2014

Ottawa

Cowork Niagara Co-operative Inc.

April 28, 2014

St. Catherines

The Avocado Sustainability Co-operative Inc.

June 9, 2014

Waterloo

Big Country MMA and Fitness Co-operative Inc.

June 10, 2014

Lindsay

Dover Renewable Energy Co-operative Ltd.

July 11, 2014

Chatham

The Kitchen Collective Co-operative Inc.

July 14, 2014

Hamilton

Waterloo Green Energy Nexus Co-operative Corp.

July 23, 2014

Guelph

Guelph Wellington Community Co-operative Inc.

August 7, 2014

Fergus

Arts At The Albion Co-operative Gallery Inc.

August 12, 2014

Gravenhurst

Many Feathers Co-operative Incorporated

August 13, 2014

Mississauga

Mount Forest Ag Auction Co-operative Inc.

August 29, 2014

Mount Forest

Cellulosic Sugar Producers Co-operative Inc.

September 19, 2014

Sarnia

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G599)

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows :

Name of Co-operative

Date of Incorporation :

Effective Date

The Whistle Stop Co-operative Pre-school Inc.

June 24, 1987

May 23, 2014

Ottawa Renewable Energy Co-operative Inc.

September 3, 2010

June 11, 2014

Blue Water Milk Transport Co-operative

December 16, 1968

June 17, 2014

St. John’s Co-operative Pre-school Centre Inc.

January 14, 1991

June 25, 2014

Brock Renewable Energy Co-operative Inc.

November 14, 2013

July 10, 2014

Elevations Co-operative Inc.

March 5, 2014

July 10, 2014

Queen Street Solar Co-operative Corporation

June 25, 1998

July 31, 2014

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G600)

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows :

Name of Co-operative

Date of Incorporation :

Effective Date

Brock Renewable Energy Co-operative Inc.

November 14, 2013

July 10, 2014

Elevations Co-operative Inc.

March 5, 2014

July 10, 2014

Queen Street Solar Co-operative Corporation

June 25, 1998

July 31, 2014

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G601)

Co-operative Corporations Act Certificate of Dissolution Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of dissolution has been issued to :

Name of Co-operative

Date of Incorporation :

Effective Date

Bidya Learning Centre Co-operative Inc.

May 17, 2011

August 20, 2014

Co-operative Resource Pool of Ontario Limited

July 5, 1983

September 10, 2014

Anatol Monid
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(147-G602)

Notice of Minister of Health and Long-Term Care

Under s. 74 of the Personal Health Information Protection Act, 2004

Under section 74 of the Personal Health Information Protection Act, 2004 (PHIPA), the Minister of Health and Long-Term Care may decide that the requirements under subsection 74(1) to (5), including notice of the proposed regulation and a 60-day public consultation period, should not apply to the power of the Lieutenant Governor in Council to make a regulation under section 73 of PHIPA. The Minister is required to provide public notice of this decision and his reason for making the decision.

I have determined that the proposed regulation is of a minor or technical nature and therefore the requirements outlined in subsections 74(1) to (5) of PHIPA should not apply to the power of the Lieutenant Governor in Council to make a regulation under PHIPA respecting the following matter :

A proposed regulation to amend the date on which section 6.2 of Ontario Regulation 329/04 (General) under PHIPA is revoked. If made, the revocation date will be changed from December 31, 2014 to January 1, 2016.

I have determined that the regulation is of a minor or technical nature, as its sole effect is to extend the revocation date of section 6.2 of O. Reg. 329/04 by one year and one day. The amending regulation does not affect business or introduce any new costs or financial burden to stakeholders or the Government.

The Honourable Dr. Eric Hoskins
Minister of Health and Long-Term Care
(147-G603E)

Marriage Act

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

September 29, 2014 to September 30, 2014

Name

Location

Effective Date

Satz, Michael S

Toronto, ON

29-Sep-14

Kadiri, John

Milton, ON

29-Sep-14

Jagt, Marcel Rein

Furgus, ON

29-Sep-14

Re-Registrations

Name

Location

Effective Date

Rawn, Brenda

Bonfield, ON

29-Sep-14

Amole, Victor Abimbola

Keswick, ON

29-Sep-14

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

September 29, 2014 to September 30, 2014

Date

Name

Location

Effective Date

October 2, 2014 to October 6, 2014

Woodbury, Richard A

Grenville-sur-la Rouge, QC

29-Sep-14

December 19, 2014 to December 23, 2014

Schroeder, Peter Timothy

Kelowna, ON

30-Sep-14

October 15, 2014 to October 19, 2014

Smith, William Jeffrey

Orchard Park, NY

30-Sep-14

November 6, 2014 to November 10, 2014

Kretsch, Mark

Apex, NC

30-Sep-14

November 13, 2014 to November 17, 2014

Grifone, Fabian Nicholas

New York, NY

30-Sep-14

November 6, 2014 to November 10, 2014

Della Penna, Michael

Guatemala

30-Sep-14

October 30, 2014 to November 3, 2014

Libby, Sean C

Ottawa, ON

30-Sep-14

December 11, 2014 to December 15, 2014

Wilcoxson, Owen C

Saint Clair Shores, MI

30-Sep-14

October 23, 2014 to October 27, 2014

Metson, John M

Cobourg, ON

30-Sep-14

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

September 29, 2014 to September 30, 2014

Name

Location

Effective Date

Martin, Eli Gingrich

Wallenstein, ON

30-Sep-14

Sitzai, William

Fort Erie, ON

30-Sep-14

Kho, Edward

Thornhill, ON

30-Sep-14

McCarthy, Lynne Marie

Oshawa, ON

30-Sep-14

Avila Vivero, Mario Rodrigo

Cobourg, ON

30-Sep-14

Donato, Gaudelio Medran

Peterborough, ON

30-Sep-14

Feeley, Paul

Toronto, ON

30-Sep-14

Flagler, Paul Edward

Parry Sound, ON

30-Sep-14

Heffernan, Bernard F

Peterborough, ON

30-Sep-14

Inienwe, Innocent Adandom

Cobourg, ON

30-Sep-14

Kim, Peter

Brighton, ON

30-Sep-14

Nnanna, Joachim

Cardiff, ON

30-Sep-14

Ruiz Garzia-Huidobro, Diego

Peterborough, ON

30-Sep-14

Sebastian, Arulraj

Fenelon Falls, ON

30-Sep-14

Trunzo, Thomas

Beeton, ON

30-Sep-14

Woloszyn, Richard

Kirkfield, ON

30-Sep-14

Austin, Kris

Niagara Falls, ON

30-Sep-14

Campbell, Jeffrey

Simcoe, ON

30-Sep-14

Derdall, Wayne D

Dryden, ON

30-Sep-14

Edwards, Hubert David

Weston, ON

30-Sep-14

Fehr, Norley L

Wallaceburg, ON

30-Sep-14

Francis, John Dalton

Toronto, ON

30-Sep-14

Hardy, James

Scarborough, ON

30-Sep-14

Hohn, Larry F

Dryden, ON

30-Sep-14

Kirkby, Lloyd E

Prescott, ON

30-Sep-14

Parker, Kenneth B

Thunder Bay, ON

30-Sep-14

Reid, Gordon Ross

Wallaceburg, ON

30-Sep-14

Simons, Nathan T

Deseronto, ON

30-Sep-14

Tauber, Robert L

Aylmer, ON

30-Sep-14

Alexandra Schmidt
Deputy Registrar General
(147-G604)

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

October 1, 2014 to October 3, 2014

Name

Location

Effective Date

Wiebe, Kevin Aron

Tilbury, ON

01-Oct-14

Wilkinson, David John

Kitchener, ON

01-Oct-14

Lo, Kai Ting Anthony

Mississauga, ON

01-Oct-14

Wigg, Melanie

Kitchener, ON

01-Oct-14

Jacob, George

Etobicoke, ON

01-Oct-14

Quan, Chen

Richmond Hill, ON

01-Oct-14

Ansah, George O.

Brampton, ON

01-Oct-14

Choi, Seung Woo

Newmarket, ON

01-Oct-14

Lammerant, Joyce Monica

Goderich, ON

01-Oct-14

Lockwood, Martha J

Crystal Beach, ON

01-Oct-14

Zegers, Brian

Ajax, ON

01-Oct-14

Smallwood, Mark

Bancroft, ON

01-Oct-14

Frans, Eric

Unionville, ON

01-Oct-14

McFarlane, Gregory A

Burlington, ON

02-Oct-14

Théberge, Michel

Georgetown, ON

02-Oct-14

Re-Registrations

Name

Location

Effective Date

Klinger, Andrew Steven

Gatineau, QC

02-Oct-14

Clemens, Leslie Francis

Oakville, ON

M

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

October 1, 2014 to October 3, 2014

Date

Name

Location

Effective Date

October 23/14 to October 27/14

Sterne, Alastair B

Vancouver, BC

02-Oct-14

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

October 1, 2014 to October 3, 2014

Name

Location

Effective Date

Cheff, Robert

Elliott Lake, ON

01-Oct-14

McKay, Buddy A

Thunder Bay, ON

01-Oct-14

Scott, Curtis Wade

LaSalle, ON

01-Oct-14

Smith, Sylvia Darlene

Rainy River, ON

01-Oct-14

Sutherland, Herbert

Mississauga, ON

01-Oct-14

McMurray, Ralph

Gilmour, ON

01-Oct-14

Albin, Loyala De Rose

Ottawa, ON

02-Oct-14

Al-Dairany, Louis

Ottawa, ON

02-Oct-14

Allen, William Joseph

Ottawa, ON

02-Oct-14

Arsenault, Joseph

Ottawa, ON

02-Oct-14

Benoit, Georges

Ottawa, ON

02-Oct-14

Decoste, Jean-Baptiste

Ottawa, ON

02-Oct-14

Garceau, Benoit

Ottawa, ON

02-Oct-14

Iwele, Gode

Ottawa, ON

02-Oct-14

Jacques, Roland

Ottawa, ON

02-Oct-14

Kane, Joseph E

Ottawa, ON

02-Oct-14

Lachaine, Edmond

Hawkesbury East, ON

02-Oct-14

Lavigne, Joseph C

Ottawa, ON

02-Oct-14

Lavoie, Martin

Ottawa, ON

02-Oct-14

MacLennan, Donald Bruce

Ottawa, ON

02-Oct-14

Mitchell, Jocelyn

Ottawa, ON

02-Oct-14

Mouele, Boniface

Ottawa, ON

02-Oct-14

Muke, Jean-Paul

Ottawa, ON

02-Oct-14

Ndala, Eten Titus

St Isidore, ON

02-Oct-14

Page, Claude

Ottawa, ON

02-Oct-14

Pavlovic, Anto

Ottawa, ON

02-Oct-14

Pinto, Vivian

Ottawa, ON

02-Oct-14

Proulx, Gilles

Ottawa, ON

02-Oct-14

Ramirez, Javier Antonio

Ottawa, ON

02-Oct-14

Saint-Maurice, Denis

Ottawa, ON

02-Oct-14

St Denis Lachaine, Rachele

Chute A Blondeau, ON

02-Oct-14

Tache, Alexandre

Ottawa, ON

02-Oct-14

Timmins, Michael Lawrence

Stittsville, ON

02-Oct-14

Villeneuve, Andre

Ottawa, ON

02-Oct-14

Vu, Quang C

Ottawa, ON

02-Oct-14

Chalom, Adam

Farmington, IL

03-Oct-14

Kolton, Tamara

Farmington, IL

03-Oct-14

Wright, Alyce

Toronto, ON

03-Oct-14

Akdemir, Caner

Toronto, ON

03-Oct-14

Alexandra Schmidt
Deputy Registrar General
(147-G605)

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

October 6, 2014 to October 10, 2014

Name

Location

Effective Date

Devin, Brian L

South Mountain, ON

07-Oct-14

McTaggart, Sharleen A

Oro-Medonte, ON

07-Oct-14

Agyeman, Osei B Obie

Oakville, ON

07-Oct-14

Vernon, Veneita C

Brampton, ON

07-Oct-14

Dozeman, Steven

London, ON

07-Oct-14

Chianain, Eugene

Woodbridge, ON

07-Oct-14

Voytek, John

Burlington, ON

07-Oct-14

Wiggins, Elizabeth

Ennismore, ON

07-Oct-14

Horvath, Melissa Ann

Waterloo, ON

07-Oct-14

Potter, Kelley

Bolton, ON

07-Oct-14

McCarnan, Shirley Eileen

Orillia, ON

07-Oct-14

Millar, Alexandra E

Stoufille, ON

07-Oct-14

Higgins, Laura C

Newmarket, ON

07-Oct-14

Brandon, Jessica

Barrie, ON

07-Oct-14

Davison, Dan Paul

Gilmour, ON

07-Oct-14

Alandete, Claudia Esperanza

Mississauga, ON

07-Oct-14

Gardner, Kimberley Ross

Hamilton, ON

07-Oct-14

Pak. Lisa Hanmi

Etobicoke, ON

10-Oct-14

Stachurski, Wayne David Glenn

Toronto, ON

10-Oct-14

Koczera, Joseph

Toronto, ON

10-Oct-14

Madu, John Ifeanyi

Toronto, ON

10-Oct-14

Mehmet, Kim

Barrie, ON

10-Oct-14

Howse, Alwyn J

Newcastle, ON

10-Oct-14

Brachi, Barbara E

Toronto, ON

10-Oct-14

Rostirolla, Giovanni

Chatsworth, ON

10-Oct-14

Harding, Mark A

Barrie, ON

10-Oct-14

Olsen, Gordon F

Barrie, ON

10-Oct-14

Koscinski, Tomasz

Mississauga, ON

10-Oct-14

Skiba, Michal

Scarborough, ON

10-Oct-14

Laskarzewski, Adam

Toronto, ON

10-Oct-14

Napholc, Robert A

Beamsville, ON

10-Oct-14

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

October 6, 2014 to October 10, 2014

Date

Name

Location

Effective Date

October 8, 2014 to October 12, 2014

Katz, Howard W

London, ON

6-Oct-14

October 16, 2014 to October 20, 2014

McDonald, Peter Alexander

Dartmouth, ns

7-Oct-14

May 13, 2015 to May 17, 2015

Clark, Ronald A

Deschambault Lake, SK

10-Oct-14

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

October 6, 2014 to October 10, 2014

Name

Location

Effective Date

Hayes-Smith, Glenda R

North York, ON

06-Oct-14

Wells, Kendell Kishon

Toronto, ON

06-Oct-14

Harvey, Stephen Rayne

Lansdowne, ON

08-Oct-14

Stone, Raja

Waterloo, ON

08-Oct-14

Sharma, Vivek Kumar

Ottawa, ON

08-Oct-14

Pereboom, J. Pieter

Denfield, ON

08-Oct-14

Easton, Thomas

Cambridge, ON

08-Oct-14

Fouda, Guy Bertin

Scarborough, ON

08-Oct-14

Hoang, Cong Vu

Markham, ON

08-Oct-14

Janulewicz, Daniel

Mississauga, ON

08-Oct-14

Kolarcik, Michael

Toronto, ON

08-Oct-14

Lapus, Luis Briones

Toronto, ON

08-Oct-14

Leblanc, Paul

Toronto, ON

08-Oct-14

Lininger, Paul

Toronto, ON

08-Oct-14

Ly, Chi Hung (Joseph)

Markham, ON

08-Oct-14

Puramadathil Mathai, George

Woodbridge, ON

08-Oct-14

Motak, Czeslaw

Brampton, ON

08-Oct-14

Trzasko, Slawomir

Toronto, ON

08-Oct-14

Grzempa, Alfred

St. Catharines, ON

08-Oct-14

Bijak, Stanislaw

Welland, ON

08-Oct-14

Reid, Carl Leonard

North Gower, ON

08-Oct-14

Pridham, Barry K

Brantford, ON

08-Oct-14

Fritz, William R

Uxbridge, ON

08-Oct-14

Garrod-Schuster, Susan Eileen

Guelph, ON

08-Oct-14

Kennedy, Randy

Owen Sound, ON

08-Oct-14

Appadoo, Zainatoon

Pickering, ON

08-Oct-14

Akingbade, Moses

Toronto, ON

08-Oct-14

Gretzky, Lisa

Windsor, ON

08-Oct-14

Hersh, David P

Ottawa, ON

08-Oct-14

Wismer, Susan

Collingwood, ON

08-Oct-14

Dmytryshyn, Mark Adam

Cobden, ON

08-Oct-14

Nelson, Harry Wilfred

Sudbury, ON

08-Oct-14

Wrigley, David Joseph

Owen Sound, ON

08-Oct-14

Alexandra Schmidt
Deputy Registrar General
(147-G606)

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

October 13, 2014 to October 17, 2014

Name

Location

Effective Date

Kendall, TC

Dundas, ON

15-Oct-14

Gbedey, Mebounou Nyekplola

Toronto, ON

15-Oct-14

Degutis, Antoni

St Catharines, ON

15-Oct-14

Kavetu, Angelina V

Toronto, ON

15-Oct-14

Locke, Kathryn Gail

St Catharines, ON

15-Oct-14

Hooshmand-Sarvestini, Parisa

St Catharines, ON

15-Oct-14

Ottay, Michael G

Mississauga, ON

15-Oct-14

MacLeod, Jeff I

Simcoe, ON

15-Oct-14

Grimaldi, John

Port Colborne, ON

15-Oct-14

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

October 13, 2014 to October 17, 2014

Name

Location

Effective Date

Lee, Ronnie P S

North York, ON

14-Oct-14

Van Holst, Cornelis Ronald

Ottawa, ON

15-Oct-14

Allison, Eric J

Waterloo, ON

16-Oct-14

Ayers, David

Etobicoke, ON

16-Oct-14

Halterman, Barry

Etobicoke, ON

16-Oct-14

Lee, Jong Ui

Etobicoke, ON

16-Oct-14

Eastwood, Jeffrey Phillip

Waterloo, ON

16-Oct-14

Bobb, Tyronne

Don Mills, ON

16-Oct-14

Castillo, Mismen C

Ottawa, ON

16-Oct-14

Elias, Sydney E

Scarborough, ON

16-Oct-14

Gabriel, Peter

Belleville, ON

16-Oct-14

Isidahomen, John Omo

Mississauga, ON

16-Oct-14

La Plana, Rogelio

North York, ON

16-Oct-14

Raterta, Johnny

Mississauga, ON

16-Oct-14

Sadler, Sonia

Scarborough, ON

16-Oct-14

St. Louis, Anthony J

St. Catharines, ON

16-Oct-14

Velasco, Napoleon

St. Catharines, ON

16-Oct-14

Doyon, Andre

Ottawa, ON

16-Oct-14

Perrin, David B

Kitchener, ON

16-Oct-14

Schlitt, Dale Martin

Ottawa, ON

16-Oct-14

Phanthaamath, Keesom

Scarborough, ON

17-Oct-14

Phanthaamath, Tina

Scarborough, ON

17-Oct-14

Reid, Robert L

Oshawa, ON

17-Oct-14

Reid, Dana Maureen

Oshawa, ON

17-Oct-14

Wagner, Travis Mark

Ajax, ON

17-Oct-14

Shirran, Bruce

Belleville, ON

17-Oct-14

Shirran, Marilyn

Belleville, ON

17-Oct-14

Shail, Marlyn Faye

Scarborough, ON

17-Oct-14

Abbott, Wilbert John

Guelph, ON

17-Oct-14

Abbott, Bertha Norma

Guelph, ON

17-Oct-14

Wilson, Sharon

Cambridge, ON

17-Oct-14

Alexandra Schmidt
Deputy Registrar General
(147-G607)

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

October 20, 2014 to October 24, 2014

Name

Location

Effective Date

Honcharsky, Elaine

Windsor, ON

20-Oct-14

Honcharsky, Richard

Windsor, ON

20-Oct-14

Walker, Sharon Denise

Stratford, ON

20-Oct-14

Dabrowski, Antoni

Toronto, ON

22-Oct-14

Karmali, Ali

Ottawa, ON

22-Oct-14

Mah, John

Mississauga, ON

22-Oct-14

Steeves, Tara Dawn

Sarnia, ON

22-Oct-14

Ezama, Ruffino

Kitchener, ON

22-Oct-14

Spence, Jermaine

Brampton, ON

22-Oct-14

Dias, Tina

Courtland, ON

22-Oct-14

Herrarte, Eden B

Toronto, ON

23-Oct-14

Lok, Ka Ho

Hamilton, ON

23-Oct-14

Green, Orville C

North York, ON

23-Oct-14

Reed, Greg I

Kitchener, ON

23-Oct-14

Ford, Marcia

Brampton, ON

24-Oct-14

Steeves, Brent Douglas

Sarnia, ON

24-Oct-14

Hill-Finamore, Loretta J

Hamilton, ON

24-Oct-14

Chitteth, Mathai Chacko

Woodbridge, ON

24-Oct-14

Sider, Douglas Paul

Welland, ON

24-Oct-14

Ramirez, Deyanira

Maple, ON

24-Oct-14

Mendez, Dennis E

North York, ON

24-Oct-14

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

October 20, 2014 to October 24, 2014

Date

Name

Location

Effective Date

November 7, 2014 to November 11, 2014

Sider, Craig

West New York, NJ

20-Oct-14

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

October 20, 2014 to October 24, 2014

Name

Location

Effective Date

Coway, Dennis

Kitchener, ON

20-Oct-14

Martel, Lynne

Vars, ON

20-Oct-14

Bianchi (Doner), Sarah-Beth

Kitchener, ON

20-Oct-14

Miller, Glenn

Arnprior, ON

20-Oct-14

Young, Ryan G

Sarnia, ON

21-Oct-14

Hagerman, Raymond C

St Marys, ON

21-Oct-14

Colvin, David Harold

Windsor, ON

21-Oct-14

Meyer, Glen Warren

Newarket, ON

21-Oct-14

Pratt, Todd

Belleview, ON

21-Oct-14

Wilson, Jeffrey

Toronto, ON

21-Oct-14

White, Linda Louise

London, ON

22-Oct-14

Ryan, Gerard John

Toronto, ON

22-Oct-14

Weeks, Kevin

Niagara On The Lake, ON

22-Oct-14

Brugler, Ronald Paul

Kitchener, ON

22-Oct-14

Carlson, Mark R

Kitchener, ON

22-Oct-14

Longstaff, Alison

Waterloo, ON

22-Oct-14

Herrfort, Gary

Tillsonburg, ON

22-Oct-14

Klassen, Richard

Aylmer, ON

22-Oct-14

Penner, Wayne David

Newton, ON

22-Oct-14

Sauer, Karl J

Kakabeka Falls, ON

22-Oct-14

Covello, Aldo

Ashburn, ON

22-Oct-14

Gourlay, Gordon Earl

Kitchener, ON

22-Oct-14

Massie, Roger

Oakville, ON

24-Oct-14

McQuillin, Richard John

Emsdale, ON

24-Oct-14

Sider, Craig E

Ridgeway, ON

24-Oct-14

Spurrell, Sandra

Fort Erie, ON

24-Oct-14

Alexandra Schmidt
Deputy Registrar General
(147-G608)

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

October 27, 2014 to October 31, 2014

Name

Location

Effective Date

Nelson, Todd

Acton, ON

28-Oct-14

Fraser, Marc William

Milverton, ON

28-Oct-14

Taylor, Lauri L

Richmond Hill, ON

28-Oct-14

Pulikunnel, Justin Zacharias Matthew

Brockville, ON

28-Oct-14

Peacock, Allyson M

Whitby, ON

28-Oct-14

Maccarone, Rhonda

Ajax, ON

29-Oct-14

Christie, James L

Pickering, ON

29-Oct-14

Seara Nunes, Rui

Toronto, ON

29-Oct-14

Alves Leitao Nunes, Tania Marlene

Toronto, ON

29-Oct-14

Johnston, Benjamin K

Ajax, ON

29-Oct-14

Hermitt, Katherine

Chatham, ON

29-Oct-14

Rytsar, Roman

Ottawa, ON

29-Oct-14

Jaffer, Jaffer H

Brampton, ON

29-Oct-14

Kassamali, Hasanayn

Richmond Hill, ON

29-Oct-14

Jaffer, Haider H

Brampton, ON

29-Oct-14

Whittingstall, Karl P

Burlington, ON

29-Oct-14

Wagner, Edward

Holland Centre, ON

30-Oct-14

Jones, Stewart K

Burlington, ON

30-Oct-14

Gagnon, Serge

Mississauga, ON

30-Oct-14

Re-Registrations

Name

Location

Effective Date

Sebastian, Sunny

Dunnville, ON

28-Oct-14

Severin, Richardo

Mississauga, ON

28-Oct-14

Shaukat, Suneel Jackson

Brampton, ON

28-Oct-14

Edmison, Katherine

Wooler, ON

29-Oct-14

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

October 27, 2014 to October 31, 2014

Date

Name

Location

Effective Date

January 22, 2015 to January 26, 2015

Corriveau, John

Kelowna, BC

30-Oct-14

November 14, 2014 to November 18, 2014

Dinsmore, Susan Ellen

Paris, ON

30-Oct-14

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

October 27, 2014 to October 31, 2014

Name

Location

Effective Date

Miller, William Jonathan

Burlington, ON

27-Oct-14

Balay, Zekharya

Toronto, ON

31-Oct-14

Cudmore, Maurice E

Trenton, ON

31-Oct-14

Davis, Roy E

North York, ON

31-Oct-14

Earle, Vaden T

Hamilton, ON

31-Oct-14

Jang, Bosik Moses

Etobicoke, ON

31-Oct-14

Kim, David Yangsun

Toronto, ON

31-Oct-14

Langoon, Laurie E

Drayton, ON

31-Oct-14

Lessard, Tracy

Sudbury, ON

31-Oct-14

Lessard, Michael Aurele

Cayuga, ON

31-Oct-14

Lubbers, Ralph W

Toronto, ON

31-Oct-14

Macasaet, Emmanuel S

Brampton, ON

31-Oct-14

McDonald, John Howard

Brantford, ON

31-Oct-14

Perry, Ross

Windsor, ON

31-Oct-14

Pittman, Jay Felix

Wallenstein, ON

31-Oct-14

Routley, Charles McAmmond

Sarnia, ON

31-Oct-14

Silveira, Antonio

Hamilton, ON

31-Oct-14

Stewart, Rebecca

Kitchener, ON

31-Oct-14

Vernon, Robert P

Marathon, ON

31-Oct-14

Gaynor-Briese, Mary

Kingston, ON

31-Oct-14

McAvoy, Ian

Glenburnie, ON

31-Oct-14

Weeks, Robert

Peterborough, ON

31-Oct-14

Zwicker, Kathleen Helen Gertrude

Athens, ON

31-Oct-14

Colwell, David B

Milford, ON

31-Oct-14

Johnson, Taborah

Picton, ON

31-Oct-14

Alexandra Schmidt
Deputy Registrar General
(147 -G609)

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

November 3, 2014 to November 7, 2014

Name

Location

Effective Date

Neptune, Randolph

Burlington, ON

03-Nov-14

Doyle, James M

Barrie, ON

03-Nov-14

Clarke, Hugh

Brampton, ON

03-Nov-14

Josephs, Lecent A

North York, ON

03-Nov-14

Maturi, Giulia

North York, ON

03-Nov-14

Wojakiewicz, Piotr

London, ON

03-Nov-14

Re-Registrations

Name

Location

Effective Date

Landu, Gedeon

Stoney Creek, ON

03-Nov-14

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

November 3, 2014 to November 7, 2014

Date

Name

Location

Effective Date

November 6, 2014 to November 10, 2014

McEwing, Mark

Portage la Prairie, MB

03-Nov-14

November 13, 2014 to November 17, 2014

Racine, Marcel

Gatineau, QC

07-Nov-14

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

November 3, 2014 to November 7, 2014

Name

Location

Effective Date

Hesslein, Kayko

Toronto, ON

03-Nov-14

Ebrahim, Kassim Mahmood

Thornhill, ON

04-Nov-14

Brubacher, Joseph Oscar

Gadshill, ON

04-Nov-14

Huber, David

Listowel, ON

04-Nov-14

Brown, Joyce

Windsor, ON

04-Nov-14

Dawson, Darryl

Windsor, ON

04-Nov-14

Freeman, Derrick Curtis

Windsor, ON

04-Nov-14

Huston, Paul

Orleans, ON

04-Nov-14

Cherwick, Terry Allan

Borden, ON

04-Nov-14

Domotor, John

Borden, ON

04-Nov-14

Dube, Michel

Kingston, ON

04-Nov-14

Fournier, Yves P

Toronto, ON

04-Nov-14

Laudenorio, Roy Allan

Petawawa, ON

04-Nov-14

Legault, Gabriel

Kingston, ON

04-Nov-14

MacIsaac, Lawrence D

Gloucester, ON

04-Nov-14

Marchand, Richard

Ottawa, ON

04-Nov-14

White, Steven G

Hornell Heights, ON

04-Nov-14

Pellerin, Frank

Borden, ON

04-Nov-14

Duncan, Eric Benjamin

Mississauga, ON

05-Nov-14

Ezeonyemalu, Christopher Emeka

Espanola, ON

05-Nov-14

Pilotte, Robert

Wahnapitae, ON

05-Nov-14

Bolton, Michael Scott

Milton, ON

05-Nov-14

Corbett, Stephen

Mississauga, ON

05-Nov-14

Padelford, Edward

Mississauga, ON

05-Nov-14

Labelle, Paul

Sudbury, ON

05-Nov-14

Brinks, Daniel

Simcoe, ON

06-Nov-14

Brown, Vicki

Kitchener, ON

06-Nov-14

Schultz, John

Kitchener, ON

06-Nov-14

Reimer, James

St. Catharines, ON

06-Nov-14

Dearman, Frances

Mississauga, ON

06-Nov-14

Suchak, Susan

Owen Sound, ON

06-Nov-14

Bourgeois, Cindy Magdalene

Toronto, ON

06-Nov-14

Scarlett, Eleanor Lafrance

Brampton, ON

06-Nov-14

Plant, Margaret Ann

Bright, ON

06-Nov-14

Lohnes, Sharon Marie

Fordwich, ON

06-Nov-14

Gunn, Eloi

Drumbo, ON

06-Nov-14

Shim, Sung Taek

London, ON

06-Nov-14

McEachern, Joseph Garry

Thessalon, ON

06-Nov-14

Sloan, James

Sarnia, ON

06-Nov-14

Jones, Hugh T

London, ON

06-Nov-14

Down, Frances

Appin, ON

06-Nov-14

Carter, Marilyn

Arva, ON

06-Nov-14

Cox, Steven

Listowel, ON

06-Nov-14

Alexandra Schmidt
Deputy Registrar General
(147-G610)

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

November 10, 2014 to November 14, 2014

Name

Location

Effective Date

Byfield, Nathan

Brampton, ON

10-Nov-14

Larson, Stephen Mark

New Hamburg, ON

10-Nov-14

Murphy, Curtis A

Toronto, ON

10-Nov-14

Schuurman, George

Oakville, ON

10-Nov-14

Deveaux, Christopher G

Barrie, ON

10-Nov-14

Viernes, Arsenio S

Toronto, ON

10-Nov-14

Arthur, Marilyn

Ingersoll, ON

10-Nov-14

Raltong, Joseph

Kitchener, ON

10-Nov-14

Peter, Emmanuel James

Scarborough, ON

13-Nov-14

Svensson, Ulf Tommy

Toronto, ON

13-Nov-14

Sinclair, John Gregor

Hamilton, ON

13-Nov-14

Bonnet, David R

Toronto, ON

13-Nov-14

Valeus, Antonio

Scarborough, ON

13-Nov-14

Nadalin, Holly Dianne Katirah

Etobicoke, ON

13-Nov-14

Page, Elaine Frances

Thornhill, ON

13-Nov-14

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

November 10, 2014 to November 14, 2014

Date

Name

Location

Effective Date

November 19, 2014 to November 23, 2014

Tabuchi, Kevin

Prince Albert, SK

13-Nov-14

November 14, 2014 to November 18, 2014

Lord, Scott

Rochester, NY

14-Nov-14

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

November 10, 2014 to November 14, 2014

Name

Location

Effective Date

Zakamarko, Susan

Oakland, ON

10-Nov-14

Crouse, Ronald

Cumberland Beach, ON

10-Nov-14

Crouse, Marlene

Cumberland Beach, ON

10-Nov-14

Kasweka, Jean Paul Mbuya

Mississauga, ON

10-Nov-14

Marino, Angelo

Toronto, ON

10-Nov-14

Mukendi, Alfred

Toronto, ON

10-Nov-14

Tshibangu, Eddy

Mississauga, ON

10-Nov-14

Tshibangu-Mujinga

Mississauga, ON

10-Nov-14

Blackwood, Christie Susannah Elizabeth

Dunnville, ON

12-Nov-14

Botting, Jonathan

Alliston, ON

12-Nov-14

Davidson, Benjamin

Windsor, ON

12-Nov-14

Ellefson, Mark William

Strathroy, ON

12-Nov-14

Erazo, Hernan

Etobicoke, ON

12-Nov-14

Foster, Robin Earl W

Hamilton, ON

12-Nov-14

Frederick, Kifflin M

Brampton, ON

12-Nov-14

Harris, Lanny Lee

Arthur, ON

12-Nov-14

Hawbolt, Darryl

Cambridge, ON

12-Nov-14

Hope, Douglas A

Cambridge, ON

12-Nov-14

Kushner, Miguel

Petrolia, ON

12-Nov-14

Lankin, Laura

Ilderton, ON

12-Nov-14

Latham, Darin A

St Catharines, ON

12-Nov-14

Lockstadt, Arnold R

Windsor, ON

12-Nov-14

McLean, Duane D

Guelph, ON

12-Nov-14

Montano, Jose Santos

St Catharines, ON

12-Nov-14

Sinopoli, Emmanuel

St Catharines, ON

12-Nov-14

Babstock, Lester Roy

Pembroke, ON

13-Nov-14

Bachem Jennings, Elisabeth

Hawkesbury, ON

13-Nov-14

Burke, Joseph C

Ottawa, ON

13-Nov-14

Chan, Wilson

Ottawa, ON

13-Nov-14

Christie, James T

Ottawa, ON

13-Nov-14

Crighton, James W

Ottawa, ON

13-Nov-14

Delisle, Carol

Winchester, ON

13-Nov-14

Durant, Ann

Ottawa, ON

13-Nov-14

Gualtieri, Antonio Robe

Ottawa, ON

13-Nov-14

Honsberger, David F

Nepean, ON

13-Nov-14

Hudson, Carolyn A

Snow Road Station, ON

13-Nov-14

Hudson, John A

Snow Road Station, ON

13-Nov-14

Ledrew, Leslie George

Ottawa, ON

13-Nov-14

Little, Kevin Charles

Ottawa, ON

13-Nov-14

Lockhart, Robert S

Ottawa, ON

13-Nov-14

Macpherson, Alexander F E

Williamsburg, ON

13-Nov-14

Marr, George L

Ottawa, ON

13-Nov-14

Ralph, Stanley A

Merrickville, ON

13-Nov-14

Tomita, George S

Cumberland, ON

13-Nov-14

Monague, Brian

Christian Island, ON

14-Nov-14

Sinclair, Allan C

Toronto, ON

14-Nov-14

Alexandra Schmidt
Deputy Registrar General
(147-G611)

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

November 17, 2014 to November 21, 2014

Name

Location

Effective Date

Lavoie, Martin

Ottawa, ON

17-Nov-14

Kasic, Tomislav

Mississauga, ON

17-Nov-14

Kim, Cheong Min

North York, ON

18-Nov-14

Gomez, Andrew M

Brampton, ON

18-Nov-14

Andreadis, Dino Constantin

Mississauga, ON

18-Nov-14

Brown, Timothy Stephen

Petrolia, ON

18-Nov-14

Amana, Idorenyin Edet

Cornwall, ON

18-Nov-14

Thompson, Beryl Emeline

Ajax, ON

18-Nov-14

Pangilinan, Ventura

Scarborough, ON

18-Nov-14

Kleine Deters, Albertus

Niagara Falls, ON

18-Nov-14

Smyth, Robert A

Dundas, ON

18-Nov-14

Blannin-Bruleigh, Jane

Little Current, ON

18-Nov-14

Brydges, Christian J

Kanata, ON

18-Nov-14

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

November 17, 2014 to November 21, 2014

Name

Location

Effective Date

Morrissey, Robert J

Ingersoll, ON

18-Nov-14

Magdziak, Wladyslaw L

London, ON

18-Nov-14

Challinor, Reginald Barry

Durham, ON

18-Nov-14

Meisel, Robert A

Durham, ON

18-Nov-14

Stirling, Neil

Collingwood, ON

18-Nov-14

Tiegs, Harold J

Durham, ON

18-Nov-14

Allard, Serge

Fort Albany, ON

19-Nov-14

Brule, Pierre N

Moosonee, ON

19-Nov-14

Burke, Bart J

Sandy Lake, ON

19-Nov-14

Chabot, Joseph J

Pickle Lake, ON

19-Nov-14

Shortt, David Andrew

Pickle Lake, ON

19-Nov-14

Fenerty-McKibbon, Beverly Louise

Metcalfe, ON

19-Nov-14

Langdon, Ann

Mississauga, ON

19-Nov-14

Longmire, Beverley Justina

McDonalds Corners, ON

19-Nov-14

McCaw, Ronald A

North Bay, ON

19-Nov-14

McPherson, Owen

Toronto, ON

19-Nov-14

Vincent, Mark Douglas

Chatham, ON

19-Nov-14

Yu, Hua

Ottawa, ON

19-Nov-14

Fong, Calvin

Ottawa, ON

19-Nov-14

Gordon, Noel

Brampton, ON

20-Nov-14

Mazereeuw, Wayne

Hepworth, ON

20-Nov-14

Olson, Greg

London, ON

20-Nov-14

Taylor, Bruce

Brantford, ON

20-Nov-14

Hayles, Ronald

Toronto, ON

20-Nov-14

Dyck, Peter

Aylmer, ON

21-Nov-14

Dyck, David

Clear Creek, ON

21-Nov-14

Alexandra Schmidt
Deputy Registrar General
(147-G612)

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

November 24, 2014 to November 28, 2014

Name

Location

Effective Date

Bogosian, Ilene L

Mississauga, ON

24-Nov-14

Wilcox, Colleen F

Lindsay, ON

26-Nov-14

Desnoyers, Phyllis

Metcalfe, ON

26-Nov-14

Braund, James K

Toronto, ON

26-Nov-14

Baumgartner, Charles J

Sioux Lookout, ON

26-Nov-14

Oyeyinka, Timothy O

Brampton, ON

26-Nov-14

Amana, Mfon Edet

Cornwall, ON

26-Nov-14

Scott, Celia A

Oakville, ON

26-Nov-14

Scully, Ralston U

Hamilton, ON

26-Nov-14

Frasch Griffiths, Monika I

Toronto, ON

26-Nov-14

Wideman, Louise

Vineland, ON

26-Nov-14

Antoniappa, Joseph

Toronto, ON

26-Nov-14

Li, Dong Guang

Waterloo, ON

26-Nov-14

Lawson, Charles Gregg

Bloomfield, ON

26-Nov-14

Brubacher, Jonathan

Waterloo, ON

26-Nov-14

Spragg, Allan L

Wiarton, ON

27-Nov-14

Helmkay, Christopher

Ottawa, ON

27-Nov-14

Braund, Joseph K

Toronto, ON

27-Nov-14

Gogna, Mohinder Singh

Brampton, ON

27-Nov-14

Roodt, Martin

Sarnia, ON

27-Nov-14

Hitimana, Amani

North York, ON

27-Nov-14

Feth, Kersten

Acton, ON

27-Nov-14

Meppilly, Shijo Pappachan

Toronto, ON

27-Nov-14

Escribano, Joseph

Ottawa, ON

27-Nov-14

Chu Chun-Lung George

Burlington, ON

27-Nov-14

Re-Registrations

Name

Location

Effective Date

Panikulam, Vincent

Niagara Falls, ON

25-Nov-14

Scott, Cynthia E

Toronto, ON

28-Nov-14

Houtby, Ruth

St Catharines, ON

28-Nov-14

Kozicki, Kazimierz

Toronto, ON

28-Nov-14

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

November 24, 2014 to November 28, 2014

Date

Name

Location

Effective Date

December 29, 2014 to January 2, 2015

Chilver, Charla F

Owen Sound, ON

01-Nov-25

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

November 24, 2014 to November 28, 2014

Name

Location

Effective Date

Goulet, Yvon

Welland, ON

25-Nov-14

Allard, Maxime

Ottawa, ON

25-Nov-14

Barbieri, Franco M

St. Catharines, ON

25-Nov-14

Bell, Eric

Niagara Falls, ON

25-Nov-14

Bigonzoni, Joseph

Milton, ON

25-Nov-14

Bouchard, F.S.S.P., Denis

St. Catharines, ON

25-Nov-14

Bruno, Bonomi

St. Catharines, ON

25-Nov-14

Caga, Deodoro

St. Catharines, ON

25-Nov-14

Campagnoli, Lorenzo

Welland, ON

25-Nov-14

Cassidy, Damian

Niagara Falls, ON

25-Nov-14

Chiaro, James

Niagara Falls, ON

25-Nov-14

Dapat, Paul

Thorold, ON

25-Nov-14

Dias, Gabriel

Wainfleet, ON

25-Nov-14

D’Orazio, Eugene

Niagara Falls, ON

25-Nov-14

Enelichi, Alphonsus

Niagara Falls, ON

25-Nov-14

Eros, Alexander

Niagara, ON

25-Nov-14

Fambo, Franck Fresnel

Welland, ON

25-Nov-14

Fortin, Jacques

Hamilton, ON

25-Nov-14

Grecco, Donald J

Fonthill, ON

25-Nov-14

Hearty, Joseph

St. Catharines, ON

25-Nov-14

Iyamuremye, Jean-Bosco

St. Catharines, ON

25-Nov-14

Kanamugire, Thomas

Welland, ON

25-Nov-14

Keating, Brian C

Welland, ON

25-Nov-14

Kneale, James W

St. Catharines, ON

25-Nov-14

Kozicki, Kazimierz

St. Catharines, ON

25-Nov-14

Lourdusamy, Paulraj

Welland, ON

25-Nov-14

McInroy, Robert Power

St. Catharines, ON

25-Nov-14

Morrison, Craig

Niagara Falls, ON

25-Nov-14

Murray, William F

St. Catharines, ON

25-Nov-14

Neufeld, Edwin

St. Catharines, ON

25-Nov-14

O’Brien, O.Carm, Joseph P.

Niagara Falls, ON

25-Nov-14

Odigbo, Godfrey

St. Catharines, ON

25-Nov-14

Okonkwo, Alphonsus Ndonwanne

Thorold, ON

25-Nov-14

Pearce, Jeffrey

Grimsby, ON

25-Nov-14

Pellerin, Regis

Welland, ON

25-Nov-14

Pezhathumkal, Joseph

St. Catharines, ON

25-Nov-14

Poisson, Joseph Morris

St. Catharines, ON

25-Nov-14

Polotan, Edgar

Niagara Falls, ON

25-Nov-14

Sammut, George Frank

Caledonia, ON

25-Nov-14

Seranilla, Manuel

St. Catharines, ON

25-Nov-14

Soosaipillai, Manuelpillai

Stevensville, ON

25-Nov-14

Taggart, O. Carm, Bruce

Niagara Falls, ON

25-Nov-14

Tracey, John

Welland, ON

25-Nov-14

Umba, Mbambi

St. Catharines, ON

25-Nov-14

Wilk, Miroslaw

St. Catharines, ON

25-Nov-14

Brown, Frederick

Dresden, ON

26-Nov-14

Mills, Samuel

Mississauga, ON

28-Nov-14

Raymond S Bauman

Parry Sound, ON

28-Nov-14

Steven J Blakey

Brighton, ON

28-Nov-14

Karen Cronkhite

New Market, ON

28-Nov-14

Barbara A. Morin

Wyoming, ON

28-Nov-14

Stephen D. Weber

Fergus, ON

28-Nov-14

Sequeira, Ronald

Hagersville, ON

28-Nov-14

Depatie, Patty E

Redbridge, ON

28-Nov-14

Manning-Jones Bonnie

Peterborough, ON

28-Nov-14

Alexandra Schmidt
Deputy Registrar General
(147-G613)