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

2003-05-01

Bl & Bg Initiatives Inc.

1287092

2003-05-01

Deltamotion Technologies Limited

832806

2003-05-01

Fiesta Video Inc.

1290733

2003-05-01

Performance Electrical Contractors Ltd.

1092988

2003-05-01

Shadow Computer Services International Ltd.

1199696

2003-05-01

Xtreme Printing & Graphic Design Corp.

1494591

2003-05-01

1098786 Ontario Limited

1098786

2003-05-01

1197972 Ontario Inc.

1197972

2003-05-01

603675 Ontario Ltd.

603675

2003-05-02

Kulik Pienkowski Deli Company Limited

560256

2003-05-02

New Art Trading Company Limited

1118215

2003-05-02

R.A. Cressman Enterprises Inc.

1027603

2003-05-02

1269932 Ontario Incorporated

1269932

2003-05-02

1390501 Ontario Inc.

1390501

2003-05-02

700820 Ontario Inc.

700820

2003-05-05

Ccue Trading Ltd.

1446479

2003-05-05

M. Biggins Real Estate Inc.

1065668

2003-05-05

Paint Wars Incorporated

1243926

2003-05-05

Quill Modular Software Inc.

1180216

2003-05-05

Wizard Turnkey Solutions Inc.

1443784

2003-05-05

1053080 Ontario Inc.

1053080

2003-05-05

1063298 Ontario Limited

1063298

2003-05-05

1295413 Ontario Inc.

1295413

2003-05-05

873030 Ontario Inc.

873030

2003-05-05

983514 Ontario Inc.

983514

2003-05-07

A. C. Benson And Associates Limited

357349

2003-05-07

Beck’s Woods & Irons Inc.

1006061

2003-05-07

Julia Clark Fashions Ltd.

343895

2003-05-07

Liquipure Systems Limited

1022782

2003-05-07

New Family Care Consultants Inc.

1247864

2003-05-07

The Beattie Milling Company Limited

63736

2003-05-07

1063508 Ontario Inc.

1063508

2003-05-07

948702 Ontario Inc.

948702

2003-05-08

Corvi Trade Consultants Inc.

995579

2003-05-08

Enterprise Wide Solutions Inc.

1282866

2003-05-08

Franchise Investment Counsel Inc. Conseillers En Investissement De Franchise Inc.

655892

2003-05-08

Gkrc & Associates Inc.

1291454

2003-05-08

Hydro-Green Company Limited

409216

2003-05-08

Jhl Appraisals Inc.

562694

2003-05-08

Lee Talus Aggregates Ltd.

572752

2003-05-08

Mcbaveen Holdings Limited

541590

2003-05-08

Occasionally Yours Ltd.

864830

2003-05-08

R.P. Wolfe Insurance Consulting Inc.

1202000

2003-05-08

1022933 Ontario Limited

1022933

2003-05-08

1129275 Ontario Inc.

1129275

2003-05-08

1343488 Ontario Ltd.

1343488

2003-05-09

Esposito Holdings Limited

265900

2003-05-09

Millvalley Developments Ltd.

287856

2003-05-09

Pyke’s Masonry Inc.

464726

2003-05-09

Realtists Institute Of North America Inc.

1171745

2003-05-09

1302295 Ontario Ltd.

1302295

2003-05-09

392400 Ontario Incorporated

392400

2003-05-09

967707 Ontario Inc.

967707

2003-05-12

Hallgate Apartments Co. Ltd.

485367

2003-05-13

Agincourt Drafting Service Ltd.

333610

2003-05-14

Basin-Jib Mines Limited

75430

2003-05-14

Brothers In Arm Company Limited

1469890

2003-05-14

Chalo Management Limited

356846

2003-05-14

Chas/Vell Consultants Limited

567953

2003-05-14

K-Wall Merchandising Service Group Ltd.

642536

2003-05-14

Karlsruhe Investment Limited

127758

2003-05-14

M. James Martin Financial Inc.

1203007

2003-05-14

Neat Things Ltd.

1063847

2003-05-14

Rembuk Ltd.

1122577

2003-05-14

T100 Estate Planning Specialists Inc.

1064209

2003-05-14

1039819 Ontario Inc.

1039819

2003-05-14

1194235 Ontario Ltd.

1194235

2003-05-14

436622 Ontario Limited

436622

2003-05-14

471642 Ontario Ltd.

471642

2003-05-14

543640 Ontario Limited

543640

2003-05-14

924427 Ontario Inc.

924427

2003-05-14

961384 Ontario Inc.

961384

2003-05-15

Arris Design And Development Limited

495631

2003-05-15

I Kim Disposal Systems Inc.

1395537

2003-05-15

Inter-Commerce Distribution Solutions, Inc.

1300962

2003-05-15

Murray Croteau Architect Inc.

1024492

2003-05-15

Npn Group Inc.

1417354

2003-05-15

Triple Eagle Container Line (Canada) Inc.

1105611

2003-05-15

899864 Ontario Limited

899864

2003-05-16

Angels Hear Inc.

1282146

2003-05-16

Ling Group Ltd.

752572

2003-05-16

Oliva Management Limited

374604

2003-05-16

Rolica Group Inc.

778652

2003-05-16

Ronadamar Resort Inc.

710364

2003-05-16

Sancor Inc.

879691

2003-05-16

Wright’s Drug Store Limited

77119

2003-05-16

1099030 Ontario Limited

1099030

2003-05-16

1173711 Ontario Limited

1173711

2003-05-16

1291150 Ontario Inc.

1291150

2003-05-16

1414488 Ontario Inc.

1414488

2003-05-16

874183 Ontario Inc.

874183

2003-05-16

932233 Ontario Inc.

932233

2003-05-16

997219 Ontario Inc.

997219

2003-05-19

Airport Auctions Inc.

1278416

2003-05-19

J.M. Holdings Inc.

1277764

2003-05-19

Mallard Leather Co. Ltd.

401501

2003-05-19

Misty Morning Entertainment Inc.

1205872

2003-05-19

The Infomercial Store Inc.

1494578

2003-05-19

1011012 Ontario Ltd.

1011012

2003-05-19

1024459 Ontario Inc.

1024459

2003-05-20

Cameo Paper Sales Inc.

1126290

2003-05-20

Featherwood Industries Limited

430965

2003-05-20

Roark Data Systems Ltd.

702176

2003-05-20

1178335 Ontario Inc.

1178335

2003-05-21

Ampfinger Handels Inc.

1500674

2003-05-21

Jupiter Enterprise Canada Limited

1456015

2003-05-23

Clever Critters Inc.

970287

2003-05-23

Etienne Engineering Limited

1332356

2003-05-23

Merrill Lynch Insurance Services, Pq Ltd./ Services D’assurance Merrill Lynch, Pq Ltee

1310966

2003-05-23

Steven Stern Productions Inc.

1192359

2003-05-23

Ultradryclean Corporation

1418238

2003-05-23

1057603 Ontario Inc.

1057603

2003-05-23

1262173 Ontario Inc.

1262173

2003-05-23

759194 Ontario Inc.

759194

2003-05-26

Baguetteco Inc.

586986

2003-05-26

Fcc Co. Canada Inc.

1345957

2003-05-26

Fcc Construction Canada Inc.

1345956

2003-05-26

Goldroy International Corp.

714424

2003-05-26

Herman J. Koob Enterprises Limited

222647

2003-05-26

M. Fletcher & Associates Limited

1371742

2003-05-26

Sandstone Warehousing & Distribution Limited

1216943

2003-05-26

Silver Systems Inc.

1319433

2003-05-26

1108544 Ontario Ltd.

1108544

2003-05-26

1151578 Ontario Inc.

1151578

2003-05-26

1234837 Ontario Inc.

1234837

2003-05-26

1329587 Ontario Inc.

1329587

2003-05-26

1499707 Ontario Inc.

1499707

2003-05-26

898693 Ontario Inc.

898693

2003-05-26

953894 Ontario Ltd.

953894

2003-05-27

C & R Tropical Plants Inc.

441464

2003-05-27

Ci Capital Management Inc.

1241030

2003-05-27

Joe Fernandes Painting And Wallpaper Limited

373906

2003-05-27

Liata Computer Co., Ltd.

1312186

2003-05-27

1386102 Ontario Inc.

1386102

2003-05-27

987319 Ontario Ltd.

987319

2003-05-28

Able - Sprint Corporation

1409627

2003-05-28

Bhairav Enterprises Inc.

1306131

2003-05-28

Canasia Transportation (1997) Ltd.

1256679

2003-05-28

Cheritan Financial Services Limited

1154838

2003-05-28

J & B Brown’s Marine Canvas Inc.

1080725

2003-05-28

Maglis Enterprises Inc.

1116952

2003-05-28

Personality Toys Limited

871145

2003-05-28

Peter Owen Advertising Ltd.

373616

2003-05-28

Stephen’s Innovative Accessoriels Inc.

1376452

2003-05-28

T.O.P.S. Ontario Court Agents Inc.

1037330

2003-05-28

U-Market Inc.

980937

2003-05-28

1310862 Ontario Limited

1310862

2003-05-28

746302 Ontario Limited

746302

2003-05-29

Danville Investments Limited

130487

2003-05-29

Home Plus Ltd.

1308480

2003-05-29

Hung Fung Trading Inc.

1418318

2003-05-29

Hunter Consulting Group Inc.

1013551

2003-05-29

Mirabel Services (Ontario) Ltd.

774078

2003-05-29

Plancon Construction Inc.

508933

2003-05-29

Queensway Lube Inc.

1021910

2003-05-29

2007862 Ontario Inc.

2007862

2003-05-29

930777 Ontario Inc.

930777

2003-05-30

Amrit Transport Inc.

663400

2003-05-30

C.I. Building Caretakers Ltd.

1207781

2003-05-30

Dan-Wood Pharmacy Inc.

1540359

2003-05-30

Indoor Environmental Products & Control Corp.

1043387

2003-05-30

K&J Transport Ontario Incorporated

1308706

2003-05-30

Samuel-Jay Investments Limited

94882

2003-05-30

1405627 Ontario Ltd.

1405627

2003-05-30

1496491 Ontario Inc.

1496491


B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

Cancellations for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporations 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

2003-06-02

Roboserve (Canada) Limited

331461


B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

Cancellation of Certificates 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

2003-06-03

Balan Financial Services Inc.

1542344

2003-06-03

Copacabana Foods Inc.

1508718

2003-06-03

Hot & Cold Heating & Airconditioning Inc.

1542195

2003-06-03

Jkar Investments Inc.

1542200

2003-06-03

Kotla Transport Inc.

1318144

2003-06-03

Lucranda Corporation

1515076

2003-06-03

Manat Freight Systems Inc.

1542311

2003-06-03

Picatel Bricklayers Ltd.

1542235

2003-06-03

Professional Art Denture Clinic Inc.

1513707

2003-06-03

Rebel.Com Inc.

1172472

2003-06-03

7 Borden Street Holdings Inc.

1542172

2003-06-03

Skyline Finance Limited

1542316

2003-06-03

Spy Depot Acquisition Corp.

1515307

2003-06-03

S-Tek Brokers Inc.

1525132

2003-06-03

West Glengarry Oil Ltd.

1515138

2003-06-03

Workplace Unity Incorporated

1504889

2003-06-03

Z&W Group Ltd.

1542173

2003-06-03

1514262 Ontario Ltd.

1514262

2003-06-03

1515106 Ontario Inc.

1515106

2003-06-03

1515107 Ontario Inc.

1515107

2003-06-03

1515202 Ontario Inc.

1515202

2003-06-03

1524666 Ontario Inc.

1524666

2003-06-03

1528200 Ontario Inc.

1528200

2003-06-03

1531432 Ontario Inc.

1531432

2003-06-03

1534005 Ontario Ltd.

1534005

2003-06-03

1536409 Ontario Inc.

1536409

2003-06-03

1536415 Ontario Inc.

1536415

2003-06-03

1536417 Ontario Inc.

1536417

2003-06-03

1536420 Ontario Inc.

1536420

2003-06-03

1542183 Ontario Inc.

1542183

2003-06-03

1542231 Ontario Inc.

1542231

2003-06-03

1542310 Ontario Incorporated

1542310

2003-06-04

Aboriginal Windsong Enterprises Inc.

1497587

2003-06-04

Aj&J Contracting Inc.

1513665

2003-06-04

Annlia Trading Inc.

1513669

2003-06-04

Atlantic Street Deli & Catering Inc.

1513635

2003-06-04

Bargain Auto Sales Ltd.

1510202

2003-06-04

B D Gas Ltd.

1500468

2003-06-04

C & R Technology (2001) Inc.

2009101

2003-06-04

Cbit Chris Barnes Information Technology Inc.

1497585

2003-06-04

Crossroads Logistics Inc.

2009124

2003-06-04

East York Collision Service Ltd.

1513633

2003-06-04

East York Management Corp.

1513634

2003-06-04

Elburz Investments Inc.

1513704

2003-06-04

Elderdata Inc.

1515844

2003-06-04

Energyway Inc.

1497574

2003-06-04

Esoftwiz Inc.

1513662

2003-06-04

Falcon Builders Inc.

2009461

2003-06-04

Fierce Inc.

2009436

2003-06-04

Golden Whale Inc.

1515809

2003-06-04

Hilgrove Investments Inc.

1515321

2003-06-04

I.O.S.N. Corporation

1513464

2003-06-04

Jacqui Davies & Associates Inc.

1515216

2003-06-04

Kaiser International Inc.

2009131

2003-06-04

Metropolitan Ballroom Inc.

1513469

2003-06-04

Royal Line Intercom Inc.

1513624

2003-06-04

Xingtai Enterprises Inc.

2009471

2003-06-04

1500470 Ontario Inc.

1500474

2003-06-04

1500471 Ontario Inc.

1500471

2003-06-04

1502649 Ontario Inc.

1502649

2003-06-04

1513474 Ontario Inc.

1513474

2003-06-04

1513475 Ontario Inc.

1513475

2003-06-04

1513626 Ontario Inc.

1513626

2003-06-04

1513738 Ontario Ltd.

1513738

2003-06-04

1515235 Ontario Limited

1515235

2003-06-04

1515801 Ontario Inc.

1515801

2003-06-04

2009469 Ontario Inc.

2009469

2003-06-04

2009498 Ontario Inc.

2009498


B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

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

2003-05-30

Accident Injury Physiotherapy Centre Inc.

1541728

2003-05-30

Bliss Lounge Inc.

1541345

2003-05-30

Cic Fine Woodworking & General Contracting Ltd.

2015812

2003-05-30

Havenwood Homes Limited

2015836

2003-05-30

Neco International Trading & Consulting Inc.

2015826

2003-05-30

Triple S Dreams Ltd.

1541248

2003-05-30

1541663 Ontario Inc.

1541663

2003-05-30

1525115 Ontario Inc.

1525115

2003-05-30

1528163 Ontario Inc.

1528163

2003-05-30

1530982 Ontario Inc.

1530982

2003-05-30

1540532 Ontario Corporation

1540532

2003-05-30

1541234 Ontario Ltd.

1541234

2003-05-30

2015801 Ontario Inc.

2015801

2003-05-30

2016191 Ontario Inc.

2016191


B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

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

2003-06-02

Wushu Student Hall Of Toronto

1193773


B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

Erratum Notice

Vide Ontario Gazette, Vol. 136-20 dated May 17, 2003

Notice Is Hereby Given that the notice issued under section 241 (4) of the Business Corporations Act set out in the issue of the Ontario Gazette with respect to the cancellation of the Certificate of Incorporation of Imperial Refinery & Petroleum Trading Services Inc. was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
24/03

Marriage Act

May 2003

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

Name

Location

Effective Date

Hembree, Charles Rodney

Orangeville

2-May-03

Heculuck, Ann

St Catharines

2-May-03

Bryant, Teresa

Dorchester

2-May-03

Penner, Carol

Vineland

2-May-03

Stanley, Richard Lee

Acton

2-May-03

Rathanasiri, Ahangama

Scarborough

5-May-03

Kiszko, Zbigniew

Amherstburg

5-May-03

Peter, Laszlo Matyas

Ottawa

5-May-03

Turner, David

LaSalle

5-May-03

Bevaart, Michael

Brantford

6-May-03

Bertrim, Marilyn

Pickering

6-May-03

Millard, Dan

Kinmount

6-May-03

Knight, Ian

Holland Landing

6-May-03

Gifford, David

Napanee

6-May-03

Gangaprashad, Bridge Mohan Persaud

Scarborough

8-May-03

Pembe, Alexis

North York

8-May-03

Janson, Jan

Toronto

8-May-03

Rattee, Michael John

Kitchener

8-May-03

Becker, Elaine

Toronto

8-May-03

Matheson, Selkirk Hugh

Kenora

13-May-03

Starkey, Stanley John

London

13-May-03

Debano, Daniel M

Thunder Bay

13-May-03

Oppertshauser, David

Allenford

13-May-03

Brown, Shayne

Collingwood

13-May-03

Brenneman, Matthew

Langton

13-May-03

Shumelda, Peter

Toronto

13-May-03

Naylor, Krista

Newington

13-May-03

Crerar, Thomas

New Hamburg

13-May-03

Landry, Richard

Windsor

13-May-03

Zekveld, Harry Gilbert

Strathroy

13-May-03

Faunce-Zimmerman, James Allen

Thunder Bay

13-May-03

Griplas. Faiz

Ottawa

15-May-03

Oduro, Daniel

Brampton

15-May-03

Bell, Alfred Clement

Kenora

15-May-03

Hayward, John

Newmarket

15-May-03

Kim, Hwan Tae

Toronto

20-May-03

Osagbaekhoe, Benjamin Ukpenbo

Brampton

20-May-03

Harden, Jeffrey Raymond

Collingwood

20-May-03

Bartsch, Henry

Chatham

20-May-03

Pinheiro, Luiz Carlos de Moaraes

London

20-May-03

Mohamed, Shiraz

Toronto

20-May-03

Bulut, Binali

Toronto

20-May-03

Pickens, Corey

Parkhill

20-May-03

Tiwari, Rabindranauth

Scarborough

20-May-03

Solidum, T Ramon

Brampton

20-May-03

Roes, Mahlon

Waterloo

21-May-03

Sinniah, Murugiah

Mississauga

22-May-03

Atkins, Kenneth Melvin Charles

Barrie

22-May-03

Sydney, Das

Kitchener

22-May-03

Kirkey, Karen Anne

Waterloo

22-May-03

Bhat, Gopalakrishna

Ottawa

22-May-03

Villavicencio Sanchez, Rommel Gilberto

Toronto

22-May-03

Garcia Sierra, Nestor Mardoqueo

Mississauga

22-May-03

Stasiewicz, Stanley john

Mississauga

22-May-03

Scheepers, Darrell h

London

22-May-03

Otvos, Zsolt

Toronto

22-May-03

Paul, Stephen Carl

Barrie

22-May-03

Choi, Youngtae

Toronto

26-May-03

Musson, Douglas G M

Burlington

26-May-03

Stevens, William James

Simcoe

26-May-03

Goring, Mark R

Pickering

28-May-03

Coulter, Darlene

Orillia

28-May-03

Boudreau, David Alphonse

Ottawa

29-May-03

Cummins, Harry Frank

New Liskeard

29-May-03

Woods, Virgil

Toronto

30-May-03


Re-registrations

Name

Location

Effective Date

Snow, Etta

Etobicoke

1-May-03

Kim, Samuel

Don Mills

2-May-03

Park, Hwasun

Toronto

5-May-03

Yeung, Alexander

Scarborough

6-May-03

Beulshausen, Hans-Juergen

Kitchener

6-May-03

McGregor, Jeff Wayne

Portland

8-May-03

Graviec, Christopher

Hamilton

8-May-03

Czurak, Mikolaj

Ottawa

13-May-03

Higgins, William

Port Colborne

15-May-03

Gerard, John Walter

Oshawa

21-May-03

Kennedy, Kenneth

Ridgeway

21-May-03

Dietsche, Willaim

St Catharines

22-May-03

Benjamin, Matthew

St Thomas

22-May-03

Vourinen, Eric

Omemee

26-May-03

Pritchett, Wayne

North York

28-May-03

Cox, John

Hamilton

28-May-03


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

Date

Name

Location

Effective Date

May 1, 2003 to May 5, 2003

Cryer, Douglas

Nepean

2-May-03

June 5, 2003 to June 9, 2003

Abbott, Robert

Kitchener

2-May-03

May 8, 2003 to May 12, 2003

Disabatino, Daniel Mauro

Brampton

2-May-03

June 5, 2003 to June 9, 2003

McLean, Allan

Abbotsford

2-May-03

May 8, 2003 to May 12, 2003

Thompson, Paul Henry

Vancouver

5-May-03

May 28, 2003 to June 2, 2003

McDonald, James William

St Catharines

5-May-03

July 24, 2003 to July 28, 2003

Higgs, David

Wolfe Island

5-May-03

May 22, 2003 to May 26, 2003

Hart, David Hoppner

Bedford, NS

5-May-03

July 16, 2003 to July 20, 2003

Gondocz, Kalman

Kanata

5-May-03

June 28, 2003 to July 2, 2003

Kalia, Sushil Kumar

Edmonton

5-May-03

Oct. 23, 2003 to Oct. 27, 2003

Goulet, Jean-Jacques

Montreal

6-May-03

May 15, 2003 to May 19, 2003

Dunlop, Scott

Pickering

6-May-03

July 25, 2003 to July 29, 2003

Wroblicky, Theodore

Chicago, IL

6-May-03

Sept. 5, 2003 to Sept. 9, 2003

Mates-Muchin, Jacqueline

Buffalo, NY

8-May-03

July 24, 2003 to July 28, 2003

Dekar, Paul R

Collegeville, MN

8-May-03

May 8, 2003 to May 12, 2003

Blais, Gerard

Lockquell, PQ

8-May-03

May 22, 2003 to May 26, 2003

Symonds, John

Susses, NB

8-May-03

May 22, 2003 to May 26, 2003

Crosby, Grover

Newmarket

8-May-03

June 26, 2003 to June 30, 2003

Wilson, James Harold

Pickering

8-May-03

July 11, 2003 to July 15, 2003

Feldstern, Bruce

Jerusalem, Israel

13-May-03

May 15, 2003 to May 19, 2003

Kim, Steven Hyun-Wook

Vancouver

13-May-03

May 20, 2003 to May 24, 2003

Schmucker, Tobie

Emlenton, PA

13-May-03

June 12, 2003 to June 16, 2003

Matsugu, Kunio Ken

Oshawa

13-May-03

Sept. 11, 2003 to Sept. 15, 2003

Bennett, Donald

Burlington

13-May-03

July 29, 2003 to Aug. 2, 2003

Weisgerber, Vernon James

Winnipeg

13-May-03

July 10, 2003 to July 14, 2003

Wittich, Cecil L

Waterloo

13-May-03

May 29, 2003 to June 2, 2003

Musengwa, Godfrey Bobby

Niagara Falls, NY

13-May-03

July 17, 2003 to July 21, 2003

O’Brien, Kevin Patrick

Farmington, MI

13-May-03

May 29, 2003 to June 2, 2003

Newell, Thomas

Keewatin

13-May-03

June 27, 2003 to July 1, 2003

Bown, Jesse

Victoria, NL

13-May-03

July 24, 2003 to July 28, 2003

Liew, Mary Florence

Cookshire, Pq

15-May-03

Aug. 5, 2003 Aug. 9, 2003

Wilkie, Harvey R

Surrey

15-May-03

June 12, 2003 to June 16, 2003

Routly, Philip A

Calgary

15-May-03

July 3, 2003 to July 7, 2003

Ewert, Robert C

Muncie, IN

15-May-03

June 19, 2003 to June 23, 2003

Montgomery, Ellen M

Buffalo, NY

15-May-03

July 4, 2003 to July 8, 2003

Fish, Heidi Liane

Bellingham, WA

15-May-03

Dec. 25, 2003 to Dec. 29, 2003

Smith, Barry

Rochester, NY

20-May-03

July 17, 2003 to July 21, 2003

Mate, Bwenge Kule

Toronto

20-May-03

May 29, 2003 to June 2, 2003

Mate, Bwenge Kule

Toronto

20-May-03

July 3, 2003 to July 7, 2003

Lebar, Downey

Red Rock

22-May-03

June 19, 2003 to June 23, 2003

Coric, Josip

Split, Croatia

22-May-03

Aug. 21, 2003 to Aug. 25, 2003

Hoyer, Peter Stang

Bradley Beach, NJ

22-May-03

June 19, 2003 to June 23, 2003

Friedrich, Carl A

Kingston

22-May-03

Aug. 14, 2003 to Aug. 18, 2003

Conrad, Ernst J

West Bloomfield, MI

22-May-03

Aug. 29, 2003 to Sept. 2, 2003

Larrivee, Daniel

Granby, PQ

22-May-03

July 17, 2003 to July 21, 2003

Larrivee, Daniel

Granby, PQ

22-May-03

June 12, 2003 to June 16, 2003

Powers, Kenneth James

Regina SK

22-May-03

June 5, 2003 to June 9, 2003

Escutin, Ciriaco

Covina, CA

22-May-03

Feb. 26, 2004 to Mar. 1, 2004

Davidson, Richard HN

Toronto

22-May-03

June 7, 2003 to June 11, 2003

Davidson, Richard HN

Toronto

22-May-03

June 26, 2003 to June 30, 2003

Hamer, John Albert

Guelph

22-May-03

May 23, 2003 to May 27, 2003

Goldstein, Martin

Denver, CO

23-May-03

May 22, 2003 to May 26, 2003

Wine, Sherwin

Farmington Hills, MI

23-May-03

Aug. 28, 2003 to Sept. 1, 2003

Davoren, Stephen

Manhattan Bch CA

26-May-03

July 17, 2003 to July 21, 2003

McFarlane, W Murdock

Beaconsfield, PQ

26-May-03

July 17, 2003 to July 21, 2003

Graves, William Lee

Edmonton, AB

26-May-03

June 19, 2003 to June 23, 2003

Mullin, Paula

Shawville, PQ

28-May-03

July 24, 2003 to July 28, 2003

Smith, Gordon

Calgary

28-May-03

July 10, 2003 to July 14, 2003

Beaulieu, Yves

Montreal

28-May-03

Aug. 28, 2003 to Sept. 1, 2003

Gibson, Brenda D

Edmonton, AB

28-May-03

June 26, 2003 to June 30, 2003

Smith, Richard

Winnipeg, MB

28-May-03

Sept. 11, 2003 to Sept. 15, 2003

Poettcker, Henry

Winnipeg, MB

28-May-03

June 13, 2003 to June 17, 2003

Loeb, Garry

Monroe, NY

28-May-03

June 5, 2003 to June 9, 2003

Paul, Catherine Anne

Kingston

29-May-03

May 28, 2003 to June 2, 2003

Middlebrook, Betty

Detroit

29-May-03

June 5, 2003 to June 9, 2003

Diermeier, Joseph

Marathon, WI

29-May-03


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

Name

Location

Effective Date

Baylis, Beryl

London

1-May-03

Bramadat, Jane

London

1-May-03

Colbeck, Helen

Toronto

1-May-03

Earl, Barbara

Toronto

1-May-03

Farrrell, Caroline

Kingston

1-May-03

Foley, Dorothy

Brighton

1-May-03

Fox, Ann Charlotte

Kingston

1-May-03

Gifford, Joyce

Ottawa

1-May-03

Kirkconnell, James

Oshawa

1-May-03

Leaman, Bruce

Thunder Bay

1-May-03

Longford, Sydney

Peterborough

1-May-03

McGinnis, Lyn

Waterloo

1-May-03

Morgan, John

Peterborough

1-May-03

Munson, Marta

St Catharines

1-May-03

Morrow, Marnie

Kitchener

1-May-03

Quarles, Judith

Mississauga

1-May-03

Sanderson, June

Toronto

1-May-03

Starr, Winifred Lee

Sarnia

1-May-03

Taves, Krista

Toronto

1-May-03

Taylor, Robert

Burlington

1-May-03

Thitchener, Carl

Waterloo

1-May-03

Thitchener, Maureen

Ruthvan

1-May-03

Urbanski, Felicia

Thunder Bay

1-May-03

Worshop, Dana

Toronto

1-May-03

Patrick, John

Salford

5-May-03

Yarn, Ralph

North Gower

5-May-03

Peterson, Rose Marie

Peterborough

5-May-03

Smith, Alymer

Sarnia

5-May-03

Tucker, Raymond

Sarnia

5-May-03

DeFrancesco, John

Fort Frances

6-May-03

Dobson, Clinton

Thunder Bay

6-May-03

Satterfield, Homer

Fort Frances

6-May-03

Wigg, Daniel

Thunder Bay

6-May-03

Ursache, Victorin

Windsor

12-May-03

Ciurea, Nicolae

Hamilton

12-May-03

Bighescu, Constantin

Waterloo

12-May-03

Panciuk, Mirces

Windsor

12-May-03

Dolbeer, Martin

Waterloo

14-May-03

Smith, Bryant

Southampton

14-May-03

Beardy, Rhoda

Musdrat Dam

14-May-03

Giroux, Catherine

Kenora

14-May-03

Cameron, Carleton

North York

14-May-03

Ehrhardt, Lawrence

Petawawa

21-May-03

Brown, Busta

Toronto

21-May-03

Earle, Rose-Marie

Bridgenorth

21-May-03

Jones, Harold

Haileybur

26-May-03

Stabrawa, Krzysztof

South Porcupine

26-May-03

Deslandes, Gerard

Timmins

26-May-03

Atkinson, Edward

Port Dover

26-May-03

Martell, Kevin

Hamilton

26-May-03


(6786) 24

Courts of Justice Act, s. 127

Postjudgment And Prejudgment Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%

2002

4%

4%

4%

4%

2003

4%

4%

5%


This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

For proceedings commenced before January 1, 1985, the postjudgment interest rate is the prime bank rate, which is published in the Bank of Canada Review. The rate can be found from either the back copies of the Bank of Canada Review or in 1985–1990 editions of Watson and McGowan, Ontario Supreme and District Court Practice following the text of section 138 of the Judicature Act, or by calling the Bank of Canada.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%

2002

2.5%

2.3%

2.5%

3.0%

2003

3.0%

3.0%

3.5%


This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Michael Uhlmann
Director
Corporate Planning Branch
Courts Services Division
(6785) 24

Ontario Securities Commission

Rule 13-502
Fees

Image of Rule 13-502, Fees, Part 1 Definitions Image of Rule 13-502, Fees, Part 1 Defintiions continued, Part 2 Corporate Finance Participation Fees Image of Rule 13-502, Fees, Part 2 Corporate Finance Participation Fees continued Image of Rule 13-502, Fees, Part 2 Corporate Finance Participation Fees continued Image of Rule 13-502, Fees, Part 2 Corporate Finance Participation Fees continued Image of Rule 13-502, Fees, Part 3 Capital Markets Participation Fees Image of Rule 13-502, Fees, Part 3 Capital Markets Participation Fees continued Image of Rule 13-502, Fees, Part 4 Activitiy Fees, Part 5 Currency Calculations, Part 6 Exemptions, Part 7 Effective Date and Transitional Image of Rule 13-502, Fees, Appendix A - Corporate Finance Participation Fees, Appendix B - Capital Markets Participation Fees Image of Rule 13-502, Fees, Appendix C - Activity Fees Image of Rule 13-502, Fees, Appendix C - Activity Fees continued Image of Rule 13-502, Fees, Appendix C - Activity Fees continued Image of Rule 13-502, Fees, Appendix C - Activity Fees continued Image of Rule 13-502, Fees, Fee Rule, Form 13-502F1 Annual Participation Fee for Reporting Issuers Image of Rule 13-502, Fees, Fee Rule, Form 13-502F1 Annual Participation Fee for Reporting Issuers continued Image of Rule 13-502, Fees, Fee Rule, Form 13-502F1 Annual Participation Fee for Reporting Issuers continued Image of Rule 13-502, Fees, Fee Rule, Form 13-502F2 Adjustment of Fee Payment  Image of Rule 13-502, Fees, Fee Rule, Form 13-502F3 Particpation Fee Calculation for Registrant Firms and Unregistered Fund Managers, Revenue for Participation Fee, Part I - Investment Dealers Association of Canada Members Image of Rule 13-502, Fees, Revenue for Participation Fee, Part II - Mutual Fund Dealers, Part III - Advisers, Other Dealers, and Unregistered Investment Fund Managers Image of Rule 13-502, Fees, Revenue for Participation Fee, Part IV - Calculation of Revenue Attributable to Ontario, Part V - Management Certification Image of Rule 13-502, Fees, Fees Rule, Form 13-502F4, Adjustment of Filing or Fee Payment Image of Rule 13-502, Companion Policy 13-502CP Part 1 Purpose of Companion Policy, Part 2 Purpose and General Approach of the Rule Image of Rule 13-502, Companion Policy 13-502CP Part 3 Corporate Finance Participation Fees Image of Rule 13-502, Companion Policy 13-502CP Part 3 Corporate Finance Participation Fees continued, Part 4 Capital Market Participation Fees Image of Rule 13-502, Companion Policy 13-502CP Part 4 Capital Market Participation Fees continued, Part 5 Activity Fees Image of Rule 13-502, Companion Policy 13-502CP Part 5 Activity Fees continued Image of Rule 13-502, Companion Policy 13-502CP Appendix A Reporting Issuer Image of Rule 13-502, Companion Policy 13-502CP Appendix B Dealer - Member of the Investment Dealers Association of Canada, Appendix C Mutual Fund Dealer Image of Rule 13-502, Companion Policy 13-502CP Appendix D - Investment Counsel/Portfolio Manager, Appendix E - Unregistered Investment Fund Manager Image of Rule 13-502, Companion Policy 13-502CP Appendix E - Unregistered Investment Fund Manager continued Image of Rule 13-502, Fees, Consequential Amendments, Part 1 Amendment Image of Rule 13-502, Fees, Consequential Amendments, Part 1 Amendment continued, Part 2 Effective Date