Government Notices Respecting Corporations
Certificates 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 |
---|---|---|
2001-08-23 |
Bryan Storey Investors Limited |
685418 |
2001-08-23 |
Drevona Lumber Inc. |
1121990 |
2001-08-23 |
Elena Ltd. |
1027477 |
2001-08-23 |
Harvey Motor Sales (Pembroke) Limited |
69461 |
2001-08-23 |
Instoreinfo Inc. |
1466696 |
2001-08-23 |
Matias Sales Inc. |
1379810 |
2001-08-23 |
Norm Marshall Associates Limited |
105565 |
2001-08-24 |
Ingenuity By Design, Inc. |
1128300 |
2001-08-24 |
Snaidero National Diving & Hyperbarics Inc. |
1371624 |
2001-08-24 |
Walter Cousineau Milk Transport Inc. |
752286 |
2001-08-27 |
Beverly Hills Weight Management Centre (Stratford) Inc. |
1340566 |
2001-08-27 |
Kong Yuen Enterprises (Canada) Inc. |
1020966 |
2001-08-27 |
New Aarrne Inc. |
1440246 |
2001-08-27 |
Quatrix Investment Management Limited |
2003495 |
2001-08-27 |
Raj & Sons Petroleum Inc. |
1373304 |
2001-08-27 |
Robert G. Thomson Insurance Agency Ltd. |
490969 |
2001-08-27 |
The Social Connection Inc. |
1058312 |
2001-08-27 |
Willmont Investments Inc. |
60793 |
2001-08-27 |
1068079 Ontario Limited |
1068079 |
2001-08-27 |
1223005 Ontario Inc. |
1223005 |
2001-08-27 |
1281462 Ontario Inc. |
1281462 |
2001-08-28 |
Lawson, Murray Limited |
921554 |
2001-08-29 |
Hiram Walker Special Old Sponsorships Ltd. |
712214 |
2001-08-29 |
Shelton Ford Sales Ltd. |
155511 |
2001-08-29 |
961382 Ontario Limited |
961382 |
2001-08-30 |
Celebrated Moments Inc. |
1361097 |
2001-08-30 |
Lindsay Farms Limited |
214545 |
2001-08-30 |
Luc Caron Limited |
274759 |
2001-08-30 |
Robelou Corp. |
662412 |
2001-08-30 |
Y.P. Logistics Inc. |
1377957 |
2001-08-30 |
1126418 Ontario Ltd. |
1126418 |
2001-08-31 |
King Bmw Limited |
796022 |
2001-08-31 |
Nevins Consulting Inc. |
1368121 |
2001-09-04 |
Country Colours Inc. |
827283 |
2001-09-04 |
Darmar Management Services Limited |
318339 |
2001-09-04 |
Marlen Enterprises Ltd. |
880447 |
2001-09-10 |
Accra Properties Limited |
278467 |
2001-09-10 |
Black-Sabine Properties Limited |
646692 |
2001-09-10 |
C.K.H. System Design Inc. |
1242424 |
2001-09-10 |
Plasdix Enterprises Inc. |
405839 |
2001-09-10 |
Winc.Ord Construction Co. Limited |
395238 |
2001-09-10 |
1115803 Ontario Limited |
1115803 |
2001-09-10 |
283652 Ontario Ltd. |
283652 |
2001-09-10 |
390181 Ontario Limited |
390181 |
2001-09-10 |
570770 Ontario Limited |
570770 |
2001-09-10 |
772117 Ontario Ltd. |
772117 |
2001-09-11 |
Eggett & Co. Limited |
57146 |
2001-09-11 |
932864 Ontario Limited |
932864 |
2001-09-12 |
Harding Acres Ltd. |
626436 |
2001-09-12 |
Kaladar Timber Co. Ltd. |
792068 |
2001-09-12 |
Logisticsearch.Com Inc. |
1364218 |
2001-09-12 |
Nespam Management Services Limited |
263526 |
2001-09-12 |
Polystan (Canada) Limited |
254903 |
2001-09-12 |
49995 Ontario Limited |
49995 |
2001-09-12 |
594623 Ontario Inc. |
594623 |
2001-09-15 |
Border Arborist Inc. |
936994 |
2001-09-15 |
Brilliant Metal Ltd. |
1091727 |
2001-09-15 |
Qas Property Assessment Services Ltd. |
1359167 |
2001-09-15 |
Sellot Ltd. |
1077515 |
2001-09-15 |
1110859 Ontario Ltd. |
1110859 |
2001-09-19 |
Blu-Air Land Co. Limited |
96976 |
2001-09-19 |
Guarantee Employment Services Inc. |
1295425 |
2001-09-20 |
Max Metals Inc. |
1312056 |
2001-09-20 |
Tim Pearson Landscaping & Haulage Ltd. |
1264040 |
2001-09-21 |
Chocorp Ltd. |
613202 |
2001-09-21 |
Dore Investments Limited |
64973 |
2001-09-21 |
J & J’s Eatery Ltd. |
896114 |
2001-09-21 |
Jen Chien Enterprise Ltd. |
813261 |
2001-09-21 |
Snimoff Enterprises Inc. |
1237073 |
2001-09-21 |
1176759 Ontario Ltd. |
1176759 |
2001-09-21 |
1200975 Ontario Inc. |
1200975 |
2001-09-21 |
1255000 Ontario Inc..Orporated |
1255000 |
2001-09-24 |
Akal-Amrit Enterprises Ltd. |
599733 |
2001-09-24 |
Automated Papers Inc. |
1161379 |
2001-09-24 |
Continental Soyer Ltd. |
740341 |
2001-09-24 |
Eurocan Inc. |
1416347 |
2001-09-24 |
H E W S Electronics Inc. |
245145 |
2001-09-24 |
L.D.D. Investments Inc. |
1247564 |
2001-09-24 |
Ming Achievements Centre Inc. |
1037242 |
2001-09-24 |
Napadogan Investors Inc. |
747174 |
2001-09-24 |
Orillia Restorations Inc. |
1286491 |
2001-09-24 |
Pochard Holdings Inc. |
533298 |
2001-09-24 |
Ross Mineral Properties Ltd. |
1216516 |
2001-09-24 |
Sec International Trading (Canada) Ltd. |
1085755 |
2001-09-24 |
Superior Graphite Canada Ltd. |
920403 |
2001-09-24 |
Win Voyage Ltd. |
1205302 |
2001-09-24 |
1475470 Ontario Inc. |
1475470 |
2001-09-24 |
915770 Ontario Inc..Orporated |
915770 |
2001-09-25 |
Chai Fat Inc. |
1154870 |
2001-09-25 |
Cobalt Manufacturing Industries Inc. |
1303778 |
2001-09-25 |
Cunico Exploration Ltd. |
1165260 |
2001-09-25 |
Dundas St. Supermarket Ltd. |
1433679 |
2001-09-25 |
Gvb Investments Inc. |
1160322 |
2001-09-25 |
Kharod Transport Ltd. |
1126119 |
2001-09-25 |
Melody Link Co. Ltd. |
1174000 |
2001-09-25 |
Rafiki Management Ltd. |
437022 |
2001-09-25 |
Tradeast Corporation |
1223017 |
2001-09-25 |
1024221 Ontario Inc. |
1024221 |
2001-09-25 |
1048719 Ontario Inc. |
1048719 |
2001-09-25 |
1110378 Ontario Limited |
1110378 |
2001-09-25 |
1176875 Ontario Limited |
1176875 |
2001-09-25 |
1284980 Ontario Limited |
1284980 |
2001-09-25 |
491369 Ontario Inc. |
491369 |
2001-09-25 |
668946 Ontario Inc. |
668946 |
2001-09-25 |
907005 Ontario Ltd. |
907005 |
2001-09-26 |
Angiotech Ltd. |
1097259 |
2001-09-26 |
Exchange Car And Truck Rental Inc. |
877533 |
2001-09-26 |
Irena Group Art Gallery Inc. |
1473641 |
2001-09-26 |
Perpetua Selva Inc. |
1401661 |
2001-09-26 |
Wealth Island Trading Co. Ltd. |
1166595 |
2001-09-26 |
1095549 Ontario Inc. |
1095549 |
2001-09-26 |
1195956 Ontario Inc. |
1195956 |
2001-09-26 |
1207808 Ontario Inc. |
1207808 |
2001-09-26 |
1354741 Ontario Inc. |
1354741 |
2001-09-26 |
539342 Ontario Inc. |
539342 |
2001-09-26 |
964813 Ontario Limited |
964813 |
2001-09-27 |
Amrit Truck Lines Ltd. |
1150467 |
2001-09-27 |
Brian Cooper Limited |
72702 |
2001-09-27 |
Dominic Sportswear Ltd. |
1192250 |
2001-09-27 |
Knowell Therapeutic Technologies Inc. |
1192845 |
2001-09-27 |
Turner, Mackenzie & Associates Inc. |
421480 |
2001-09-27 |
Whiterock Holdings Inc. |
783030 |
2001-09-27 |
1020217 Ontario Inc. |
1020217 |
2001-09-27 |
1118871 Ontario Inc. |
1118871 |
2001-09-27 |
1382301 Ontario Inc. |
1382301 |
2001-09-27 |
1407491 Ontario Ltd. |
1407491 |
2001-09-27 |
2003995 Ontario Inc. |
2003995 |
2001-09-27 |
499704 Ontario Ltd. |
499704 |
B. G. Hawton
Director (A), Companies Branch
41/01
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 |
---|---|---|
2001-09-28 |
Aceland Holdings Inc. |
795523 |
2001-09-28 |
Baby Farm Corp. |
1444817 |
2001-09-28 |
Cogan Corporation |
1375021 |
2001-09-28 |
Duncanbrook Properties Limited |
217814 |
2001-09-28 |
Thm Construction Ltd. |
562614 |
2001-09-28 |
1343123 Ontario Inc. |
1343123 |
2001-09-28 |
1441684 Ontario Inc. |
1441684 |
2001-09-28 |
1444801 Ontario Corporation |
1444801 |
2001-09-28 |
1444936 Ontario Limited |
1444936 |
2001-09-28 |
1459957 Ontario Limited |
1459957 |
2001-10-02 |
Burlington Building Corporation |
1069799 |
2001-10-02 |
Evergreen Audio-Visual Limited |
295378 |
2001-10-02 |
Gravel Hill Farms Ltd. |
1457157 |
2001-10-02 |
1465530 Ontario Inc. |
1465530 |
2001-10-02 |
1470615 Ontario Inc. |
1470615 |
B. G. Hawton
Director (A), Companies Branch
41/01
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 |
---|---|---|
2001-10-02 |
Bio Source Financial Inc. |
1439729 |
2001-10-02 |
Cranberry Place Holdings Ltd. |
1439728 |
2001-10-02 |
1430826 Ontario Limited |
1430826 |
B. G. Hawton
Director (A), Companies Branch
41/01
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 |
---|---|---|
2001-1-01 |
Haldimand Learning Centre |
1444497 |
B. G. Hawton
Director (A), Companies Branch
41/01
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 |
---|---|---|
2001-09-28 |
Billie Bear Lakeside Community Club |
1352778 |
2001-09-28 |
Lions Club Of Hastings And District |
377758 |
2001-09-28 |
London Kiwanis Children’s Trust |
1139427 |
2001-09-28 |
Windsor Youth For Christ Inc..Orporated |
261775 |
B. G. Hawton
Director (A), Companies Branch
41/01
Cancellation of Certificate of Incorporation (Business Corporations Act)
Notice Is Hereby Given that by orders under subsection 241 (4) of the Business Corporations 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 |
---|---|---|
2001-03-22 |
1468897 Onario Limited |
1468897 |
2001-03-22 |
1468945 Ontario Inc..Orporated |
1468945 |
2001-03-22 |
1468946 Ontario Inc..Orporated |
1468946 |
2001-03-22 |
1468947 Ontario Inc..Orporated |
1468947 |
2001-09-28 |
Garric Holdings Limited |
257563 |
2001-09-28 |
Globalpsychics Inc. |
1221462 |
2001-09-28 |
Hardcore Designs Inc. |
1424093 |
2001-09-28 |
Juneco Holdings Limited |
581932 |
2001-09-28 |
Pinny 2000 Corporation |
1340767 |
2001-09-28 |
Pro Flooring Integrity Inc. |
1408764 |
2001-09-28 |
387019 Ontario Limited |
387019 |
2001-09-28 |
699362 Ontario Inc. |
699362 |
2001-09-28 |
1018449 Ontario Inc. |
1018449 |
2001-09-28 |
1379369 Ontario Limited |
1379369 |
2001-09-28 |
1381411 Ontario Limited |
1381411 |
2001-09-28 |
1423673 Ontario Inc. |
1423673 |
B. G. Hawton
Director (A), Companies Branch
41/01
Co-operative Corporations Act (Certificates of Incorporation Issued)
Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of Incorporation has been issued to:
Date of Incorporation |
Name of Co-operative: |
Head Office |
---|---|---|
2001-09-26 |
The Pizza Advertising Co-oprative Inc., |
Woodstock |
2001-09-27 |
Red River Cooperative Ltd., |
Winnipeg |
2001-10-1 |
Waterloo Region Business Services Access Co-operative Inc., |
Kitchener |
John M. Harper,
Director, Compliance Branch
Licensing and Compliance Division by delegated authority from the Superintendent of Financial Services
41/01
Cancellation of Certificates of Incorporation (Co-operative Corporations Act)
Notice Is Hereby Given that, under the Co-operative Corporations Act, the Certificates of Incorporation of the Co-operatives named hereunder have been cancelled by an order dated 29 August, 2001 for failure to comply with section 166 of the Co-operative Corporations Act and the said Co-operatives are hereby dissolved effective 29 August 2001.
Date |
Name of Corporative |
Ontario Corporation Number |
---|---|---|
1992-04-23 |
County Kettle Food Co-operative Inc. |
522766 |
1995-04-04 |
Cosburn Housing Co-operative Inc. |
958277 |
John M. Harper,
Director, Compliance Branch
by delegated authority from the Superintendent of Financial Services
41/01
Marriage Act
September 2001
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
Name |
Location |
Effective Date |
---|---|---|
Guthrie, Gregory T |
Brantford |
4-Sep-01 |
Chavez-Rivera, Beatriz Del Rocio |
Toronto |
4-Sep-01 |
Perrone, Carlos Domingo |
Cambridge |
4-Sep-01 |
Goetzinger, Harland |
Nepean |
4-Sep-01 |
Mantyla, Mikael P |
Thunder Bay |
4-Sep-01 |
Beattie, Kay |
Ottawa |
6-Sep-01 |
Butler, Chuck |
Chatam |
7-Sep-01 |
Gallinger, Matthew |
Renfrew |
10-Sep-01 |
Ketcheson, Dwain Maxwell |
St Catharines |
10-Sep-01 |
Bagley, James |
Fenlon Falls |
10-Sep-01 |
Klus, Leo |
London |
11-Sep-01 |
Dobbin, Timothy William |
London |
11-Sep-01 |
Mulligan, Gregory |
Downsview |
11-Sep-01 |
Witten, Clarence H |
Morrisburg |
11-Sep-01 |
Eayrs, Jonathan Michael |
Toronto |
11-Sep-01 |
Fenwick, Debra |
Glencairn |
11-Sep-01 |
Fenwick, George |
Glencairn |
11-Sep-01 |
Maclellan, David Gerald |
Middlesex |
13-Sep-01 |
Ouellette, Real |
Pembroke |
17-Sep-01 |
Turner-Bone, John |
St Catharines |
17-Sep-01 |
Turner-Bone, Jessie |
St Catharines |
17-Sep-01 |
Moonjely, Paul Varghese |
Toronto |
17-Sep-01 |
Wilk, Miroslaw |
St Catharines |
17-Sep-01 |
Vellakunnathu, Paul |
Thorold |
17-Sep-01 |
Woodward, Marilyn |
St Catharines |
17-Sep-01 |
Persaud, Shanti |
North York |
17-Sep-01 |
Siska, Lori |
London |
18-Sep-01 |
Duffy, Kenneth |
St Catharines |
18-Sep-01 |
Cooke, Andrew Charles Edward |
Barrie |
18-Sep-01 |
Jenkins, Priscilla |
Sarnia |
18-Sep-01 |
Kuhl, Joel |
Timmins |
19-Sep-01 |
Johnston, Jason |
Mississauga |
19-Sep-01 |
Meharg, Olive |
London |
20-Sep-01 |
Garnett, Shirley Jean |
London |
20-Sep-01 |
Duffy, Dale |
St Catharines |
20-Sep-01 |
Mukono, Taka |
Orleas |
20-Sep-01 |
Jemmott, Anthony |
King City |
20-Sep-01 |
Buckley, Susan |
Toronto |
20-Sep-01 |
Szatanski, Wieslaw |
Mississauga |
20-Sep-01 |
Amell, Ren |
Dryden |
21-Sep-01 |
Skinner, Nicola |
Aurora |
21-Sep-01 |
Staskevicius, Vytautas |
Mississauga |
21-Sep-01 |
Vanerploeg, Craig |
Milgrove |
21-Sep-01 |
Murack, Wendy Lyn |
Peterborough |
24-Sep-01 |
Chang, Keesung |
Mississauga |
24-Sep-01 |
Addo-Bekoe, Isaac K |
Scarborough |
24-Sep-01 |
Clark, Paul Gerard |
Ottawa |
24-Sep-01 |
Davidson, Malcolm Mark |
Listowel |
24-Sep-01 |
Hagerman, Bryan |
Toronto |
24-Sep-01 |
Goodyear, Marie |
Toronto |
24-Sep-01 |
Gill, Randy |
Oshawa |
24-Sep-01 |
Smith, David Blair |
Selby |
24-Sep-01 |
Butcher, Graham Geoffrey |
Stouffville |
24-Sep-01 |
Silwanis, Makary |
Scarborough |
25-Sep-01 |
Schaub, Peter H |
Kingston |
25-Sep-01 |
High, Garfield |
Orillia |
27-Sep-01 |
Choudhuri, Dipak |
Toronto |
27-Sep-01 |
Humphries, Peter George |
Brantford |
27-Sep-01 |
Dukes, Thomas William |
Kingston |
28-Sep-01 |
Forte, Winnifred Belle |
Kingston |
28-Sep-01 |
Bowman, Paul |
Ajax |
28-Sep-01 |
Sheach, Robert |
Guelph |
28-Sep-01 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Burnett, Raymond |
Whitby |
6-Sep-01 |
Steadman, John D |
Maxwell |
6-Sep-01 |
Gast, Loren |
Strathroy |
11-Sep-01 |
Lord, William |
Guelph |
11-Sep-01 |
McAlpine, Ian |
Walkerton |
11-Sep-01 |
Barrows, Kenneth A |
Ottawa |
14-Sep-01 |
Beverly, Larry |
Crystal Beach |
17-Sep-01 |
Monet, Jacques |
Toronto |
18-Sep-01 |
Sequiera, Maria Durvalina L C |
Cambridge |
19-Sep-01 |
Dove, Richard |
Lynden |
25-Sep-01 |
Stephenson, John W |
Peterborough |
25-Sep-01 |
Kleinsturber Wayne R |
Scarborough |
27-Sep-01 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
Date |
Name |
Location |
Effective Date |
---|---|---|---|
Oct. 4, 2001 to Oct. 8, 2001 |
Tipper, Michael |
Lethbridge, AB |
4-Sep-01 |
Oct. 4, 2001 to Oct. 8, 2001 |
Elliott, Keith G |
Calgary AB |
4-Sep-01 |
Nov. 8, 2001 to Nov. 12, 2001 |
Lucas, Douglas F |
Milford Station, NS |
6-Sep-01 |
Sept. 13, 2001 to Sept. 17, 2001 |
Glasser, David |
Indianapolis, IN |
6-Sep-01 |
Sept. 13, 2001 to Sept. 17, 2001 |
Di Sabatino, Daniel Mauro |
Brampton, ON |
11-Sep-01 |
Sept. 12, 2001 to Sept. 16, 2001 |
Lambie, Dave |
Mansonville, PQ |
11-Sep-01 |
Oct. 11, 2001 to Oct. 15, 2001 |
Birney, Timothy |
Dearborn, MI |
11-Sep-01 |
Sept. 13, 2001 to Sept. 17, 2001 |
Hascall, John S |
Sault Ste Marie, MI |
11-Sep-01 |
Sept. 19, 2001 to Sept. 23, 2001 |
Moss, Trevor |
Markham, ON |
13-Sep-01 |
Sept. 27, 2001 to Oct. 1, 2001 |
Moss, Trevor |
Markham, ON |
13-Sep-01 |
Oct. 4, 2001 to Oct. 8, 2001 |
Moss, Trevor |
Markham, ON |
13-Sep-01 |
Oct. 11, 2001 to Oct. 15, 2001 |
Hunter, J David |
North Gower, ON |
13-Sep-01 |
Sept. 20, 2001 to Sept. 24, 2001 |
Blaikie, Douglas Paul |
Wallace, NS |
17-Sep-01 |
Oct. 25, 2001 to Oct. 29, 2001 |
Yedwab, Paul Michael |
Commerce Township MI |
18-Sep-01 |
Aug. 9, 2002 to Aug. 13, 2002 |
Goldberg, Martin L |
Amherst, Ny Usa |
19-Sep-01 |
May 31, 2002 to June 4, 2002 |
Goldberg, Martin L |
Amherst, Ny Usa |
19-Sep-01 |
Oct. 5, 2001 to Oct. 9, 2001 |
Donahue, Lee |
London |
20-Sep-01 |
Sept. 27, 2001 to Oct. 1, 2001 |
Chevreau, Guy |
Oakville |
20-Sep-01 |
Oct. 25, 2001 to Oct. 29, 2001 |
McDowell, Robert Paul |
Rossland, BC |
20-Sep-01 |
Oct. 18, 2001 to Oct. 22 2001 |
Roxburgh, Robert |
Langley, BC |
21-Sep-01 |
Oct. 4, 2001 to Oct. 8, 2001 |
Armstrong-Whitehouse, Ida Krista |
St Margaret’s Bay, NS |
24-Sep-01 |
Nov. 1, 2001 to Nov. 5, 2001 |
Chown, Kent D |
Pincourt, PQ |
24-Sep-01 |
Oct. 17, 2001 to Oct. 21, 2001 |
Roorda, Darren Craig |
Bellevue, Wa Usa |
24-Sep-01 |
Oct. 11, 2001 to Oct. 15, 2001 |
Sabara, Michael |
Vancouver, BC |
24-Sep-01 |
Sept. 27, 2001 to Oct. 1, 2001 |
Daniels, Joseph Wayne |
Silver Spring, MD |
24-Sep-01 |
Oct. 3, 2001 to Oct. 7, 2001 |
Schwartz, David |
Aurora, Co Usa |
27-Sep-01 |
Oct. 18, 2001 to Oct. 22, 2001 |
Pererman, David A |
Mississauga |
27-Sep-01 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
Name |
Location |
Effective Date |
---|---|---|
Miloyevich, Yvonne |
Stoney Creek |
11-Sep-01 |
Jones, Irving |
Essex |
14-Sep-01 |
Black, Robert Wildrid |
Proton |
14-Sep-01 |
McDonald, David Lloyd |
Petrolia |
14-Sep-01 |
Thorpe, Walter L |
Chatham |
14-Sep-01 |
Wicksey, Joseph E |
Toronto |
14-Sep-01 |
Dadson, James William |
Etobicoke |
14-Sep-01 |
Wismer, Theodore Darwin |
Essex |
14-Sep-01 |
MacGregor, John Edward |
Simcoe |
14-Sep-01 |
Campbell, Willis A |
Grand Valley |
14-Sep-01 |
Treffry, Melvin Allan |
Brantford |
14-Sep-01 |
Miller, Frederick William |
Sault Ste Marie |
14-Sep-01 |
Catt, James J |
Utopia |
14-Sep-01 |
Lefeuvre, Donald Gordon |
Willowdale |
14-Sep-01 |
Storms, Willial |
Lindsay |
14-Sep-01 |
Swallow, Frederick |
Islington |
19-Sep-01 |
Stone, Clarence |
Thunder Bay |
19-Sep-01 |
Chaffe, Gordon |
Tillsonburg |
19-Sep-01 |
Chan, Andrew |
Kitchener |
19-Sep-01 |
Buczynski, Mary |
Cambridge |
19-Sep-01 |
Cameron, Glen |
Windsor |
19-Sep-01 |
Leis, Elmer |
Arthur |
19-Sep-01 |
Beldibg, Stanley |
Orillia |
19-Sep-01 |
Hamilton, John |
Wasaga Beach |
19-Sep-01 |
Curry, Brian |
Mississauga |
19-Sep-01 |
Murray, John |
Sudbury |
19-Sep-01 |
Kennedy, Raymond |
Sioux Lookout |
19-Sep-01 |
Worth, Stanley |
New Liskeard |
19-Sep-01 |
Dahnke, Klaus |
Toronto |
19-Sep-01 |
Hawley, Floyd |
Orillia |
19-Sep-01 |
Roberts, Edward |
Fergus |
19-Sep-01 |
Bratsberg, Jacob |
Toronto |
19-Sep-01 |
Baker, Joseph |
Toronto |
19-Sep-01 |
Dukelow, W |
Spencerville |
19-Sep-01 |
Nunn, George |
Barrie |
19-Sep-01 |
Halstead, Owen |
Wheatley |
19-Sep-01 |
O’Marra, Lawrence |
Bancroft |
19-Sep-01 |
Krukowski, Catherine |
Windsor |
19-Sep-01 |
Kitchen, Robert |
Fort Erie |
19-Sep-01 |
Damm, Wallace |
Essex |
19-Sep-01 |
Sanderson, Alexander |
Toronto |
19-Sep-01 |
Penner, Clifford |
St, Mary’s |
18-Sep-01 |
Toews, Eugene |
St, Mary’s |
18-Sep-01 |
Schneider, Glen |
St, Mary’s |
18-Sep-01 |
Harrold, Robert |
St Catharines |
18-Sep-01 |
Farah, Saeed |
Scarborough |
24-Sep-01 |
Chapman, Stephen |
Big Trout Lake |
27-Sep-01 |
Beaver, Simon |
Summer Beaver |
27-Sep-01 |
Fiddler, Morris |
Muscrat Dam |
27-Sep-01 |
Selwood, Nancy |
Red Lake |
27-Sep-01 |
Beardy, Gordon |
Muscrat Dam |
27-Sep-01 |
Kirkpatrick, James |
Kenora |
27-Sep-01 |
Wolsey, Hugh Dellevan |
Komoka |
27-Sep-01 |
Brant, Glendon R |
Deseronto |
28-Sep-01 |
Morris, Norman N |
Iona Station |
28-Sep-01 |
(6512) 41
Ministry of the Attorney General
Rules Of Civil Procedure
Rules 53.09(1) and (2)
Calculation Of Awards For Future Pecuniary Damages
The amendment to the discount rate and gross up rate rules, Rules 53.09(1) and (2) of the Rules of Civil Procedure, as amended by section 16 of O.Reg.288/99 and section 2 of O.Reg. 488/99 respectively, came into force on January 1, 2000.
The Ministry of the Attorney General publishes these rates annually as a public courtesy to facilitate calculation of these awards.
Discount Rates
The discount rates to be used in determining the amount of an award in respect of future pecuniary damages for the 15 year period following the start of the trial and to be applied with respect to actions in which the trial commences after January 1, 2002 is 2.50%
The rate for any later period covered by the award is 2.50%
Gross Up Rates
The rate to be assumed for future inflation for the first 15 year period following the start of the trial with respect to actions in which the trial commences after January 1, 2002 is 3.25%
The rate for any later period covered by the award is 3.25%
Dated this 3rd day of October, 2001.
Sandra Wain,
Director,
Program Development Branch,
Court Services Division,
Ministry of the Attorney General
(6513) 41