Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241(4) of the Business Corporations Act, the Certificates of Incorporation of the corporations named hereunder have been cancelled by an Order dated 14 November, 2005 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

2005-11-14

Adonis Bakery Ltd.

000702421

2005-11-14

Alkenec Inc.

000747806

2005-11-14

Almare General Contractors Co. Ltd.

001359125

2005-11-14

Amesbury Consulting Inc.

001193517

2005-11-14

Animal Crackers Ltd.

001060538

2005-11-14

Anna Gyetvai’s Systems Canada Inc.

001087118

2005-11-14

Apl International, Inc.

000996154

2005-11-14

Avenue Computer Centre (Brantford) Ltd.

000713764

2005-11-14

B-K Pneumatic Inc.

000653086

2005-11-14

Bayor Repair Services Inc.

001055004

2005-11-14

Bid Freight Logistics Corporation

001354873

2005-11-14

Body Leather Inc.

001160389

2005-11-14

Britannia Truck & Trailer Repairs Ltd.

001124297

2005-11-14

Budmark Holdings Ltd.

000533504

2005-11-14

Bumstead Fuels Inc.

000657640

2005-11-14

Burns Hubley Hollings Inc.

000930278

2005-11-14

Canpor Muffins Inc.

001156578

2005-11-14

Cansan Management Services Inc.

001195878

2005-11-14

Canucksters Tap & Grill Inc.

001351750

2005-11-14

Canusmex Brokers Ltd.

000958028

2005-11-14

Carmen’s Catering And Convention Centre (Burlington) Limited

000905070

2005-11-14

Cornerstone Project Management Group Ltd.

000991912

2005-11-14

Creative Building Painting Inc.

001102764

2005-11-14

Crystal Vision Consulting Corp.

001364157

2005-11-14

Curetex Medical Devices Inc.

000896121

2005-11-14

Cymro Information Systems Inc.

000964270

2005-11-14

D.S. Elliot & Associates Inc.

000946576

2005-11-14

Davina Financial Services Inc.

001141949

2005-11-14

Dazmar Ventures Ltd.

000694862

2005-11-14

Demtech Niagara Ltd.

000968590

2005-11-14

Dufferin Drywall And Acoustics Ltd.

000937431

2005-11-14

Eac Environmental Inc.

001192982

2005-11-14

Edilcan Development Corporation

000607266

2005-11-14

Euclid Tooling Inc.

001143231

2005-11-14

Euro World Financial Corp.

000682338

2005-11-14

Forestview Academy Incorporated

001065740

2005-11-14

G.E.M.M. Services Inc.

000873432

2005-11-14

Gilmar Plumbing Limited

000497562

2005-11-14

Global Renovations Inc.

001419856

2005-11-14

Grecorama Casino Trips Ltd.

001342087

2005-11-14

Insurance Glass Limited

001096125

2005-11-14

Jsb Information Consulting Inc.

001093682

2005-11-14

Kdm International Inc.

001276967

2005-11-14

Ken Reid & Associates Inc.

001464323

2005-11-14

Kris-Kro-Truck Lines Inc.

001396126

2005-11-14

Lakeshore Landscaping & Wholesale Inc.

001485438

2005-11-14

Latino Churros Inc.

001093610

2005-11-14

Lorli-J Construction Co. Ltd.

000395959

2005-11-14

Mario’s Two For One Pizza Inc.

001091304

2005-11-14

May Spring Nurseries Inc.

000703054

2005-11-14

Mclaren & Co. Inc.

001310567

2005-11-14

Mebor Group, International Corporation

001008106

2005-11-14

Micra Soundcards Inc.

001095137

2005-11-14

Midhurst Consulting Corporation

001325953

2005-11-14

Mistral Marketing Consultants Inc.

000953682

2005-11-14

Ontario Truck Parts Limited

000315266

2005-11-14

P. R. Lamont Advertising Ltd.

000367632

2005-11-14

P.I. Auto Repairs & Wreckers Ltd.

001226991

2005-11-14

Pattypegs Inc.

001241613

2005-11-14

Ready Aim Splat Inc.

001304147

2005-11-14

S.G.L. Janitorial Services Ltd.

001179764

2005-11-14

Saltpro Ltd.

001046607

2005-11-14

Segesta Stone Inc.

001308749

2005-11-14

Sterling Asset Management Limited

000715141

2005-11-14

Stratford Olde English Parlour Hotel Ltd.

000391687

2005-11-14

Summerhill Interiors Design & Home Accessories Inc.

001156795

2005-11-14

T. F. Forming Inc.

001020371

2005-11-14

The Pacific Sino Canadian Trade Inc.

001128230

2005-11-14

Top Quality Information Systems Inc.

001306786

2005-11-14

Worldwide Telecom (2000) Corp.

001441018

2005-11-14

1020153 Ontario Inc.

001020153

2005-11-14

1039864 Ontario Limited

001039864

2005-11-14

1051708 Ontario Corporation

001051708

2005-11-14

1087228 Ontario Ltd.

001087228

2005-11-14

1098773 Ontario Limited

001098773

2005-11-14

1116026 Ontario Inc.

001116026

2005-11-14

1131528 Ontario Limited

001131528

2005-11-14

1135316 Ontario Inc.

001135316

2005-11-14

114860 Ontario Ltd.

000114860

2005-11-14

1162682 Ontario Limited

001162682

2005-11-14

1166466 Ontario Ltd.

001166466

2005-11-14

1174368 Ontario Ltd.

001174368

2005-11-14

1187878 Ontario Inc.

001187878

2005-11-14

1202198 Ontario Limited

001202198

2005-11-14

1257692 Ontario Inc.

001257692

2005-11-14

1265779 Ontario Ltd.

001265779

2005-11-14

1267503 Ontario Inc.

001267503

2005-11-14

1298156 Ontario Inc.

001298156

2005-11-14

1314655 Ontario Inc.

001314655

2005-11-14

1316869 Ontario Limited

001316869

2005-11-14

1328407 Ontario Ltd.

001328407

2005-11-14

1332918 Ontario Inc.

001332918

2005-11-14

1431635 Ontario Inc.

001431635

2005-11-14

402705 Ontario Limited

000402705

2005-11-14

624019 Ontario Ltd.

000624019

2005-11-14

636178 Ontario Limited

000636178

2005-11-14

690647 Ontario Limited

000690647

2005-11-14

714150 Ontario Inc.

000714150

2005-11-14

716915 Ontario Ltd.

000716915

2005-11-14

733787 Ontario Limited

000733787

2005-11-14

759155 Ontario Limited

000759155

2005-11-14

816834 Ontario Inc.

000816834

2005-11-14

829086 Ontario Inc.

000829086

2005-11-14

836014 Ontario Inc.

000836014

2005-11-14

855985 Ontario Inc.

000855985

2005-11-14

987732 Ontario Limited

000987732

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(138-G1064)

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

2005-10-12

Bretford Canada Ltd.

000940593

2005-10-20

Rk Hot Shot Inc.

002029594

2005-10-24

Antique Sale Outlet Ltd.

001237041

2005-10-24

Christmas Visitor Productions Inc.

001539598

2005-10-24

Clouthier Homes Ltd.

001021985

2005-10-24

Comtec Occupational & Public Health Consultants Inc.

001068249

2005-10-24

Design Plus Products Inc.

000765244

2005-10-24

E. Burgoyne Fencing Ltd.

000387507

2005-10-24

E. J. Maki & Associates Limited

000480427

2005-10-24

Emcro Holdings Inc.

001232472

2005-10-24

Faroas Commercial International Fci Inc.

002016008

2005-10-24

Finishing Equipment Supply Co. Limited

000135242

2005-10-24

Fred J. Paquette And Sons, Limited

000120823

2005-10-24

H. Hood Supply & Equipment Limited

000273857

2005-10-24

Hunting Estates Leaseholds Limited

000646689

2005-10-24

J J Fashion & Gift Shop Inc..Orporated

001385171

2005-10-24

Jmsz Holdings Inc.

000761801

2005-10-24

Kamel Investments Limited

000475543

2005-10-24

Kira Industries Ltd.

000315372

2005-10-24

Lal Limited

001042159

2005-10-24

Nancy Wittick Enterprises Inc.

000530681

2005-10-24

Nicholas Gere, Architect Inc.

001223463

2005-10-24

One Sun Trading Limited

001003819

2005-10-24

Prestige Holdings Corporation

001103075

2005-10-24

Right Mix Stores Ltd.

001317419

2005-10-24

Shock Securities, Inc.

001478961

2005-10-24

Smallbridge Inc.

001230488

2005-10-24

Stonehedge Landscaping Inc.

001126261

2005-10-24

Summit Challenge Inc.

001176360

2005-10-24

Tri-Well Trading Company Ltd.

001199310

2005-10-24

W & S Alternator & Starter Inc.

001327551

2005-10-24

1018347 Ontario Inc.

001018347

2005-10-24

1128260 Ontario Inc.

001128260

2005-10-24

1173299 Ontario Inc.

001173299

2005-10-24

1270586 Ontario Inc.

001270586

2005-10-24

1284035 Ontario Inc.

001284035

2005-10-24

1294880 Ontario Limited

001294880

2005-10-24

1342080 Ontario Inc.

001342080

2005-10-24

1408557 Ontario Limited

001408557

2005-10-24

1481412 Ontario Ltd.

001481412

2005-10-24

1614774 Ontario Ltd.

001614774

2005-10-24

2052852 Ontario Inc.

002052852

2005-10-24

485195 Ontario Limited

000485195

2005-10-24

873821 Ontario Inc.

000873821

2005-10-25

C D Galaxy Inc.

001286502

2005-10-25

Cencon Systems Limited

000612329

2005-10-25

Centurion Credit Corporation

001169887

2005-10-25

Duratie Inc.

001410747

2005-10-25

Elcontech Inc.

001455500

2005-10-25

Italiano Espresso Direct Inc.

001271671

2005-10-25

Leonard Katz Drugs Limited

000481025

2005-10-25

New North Builders Ltd.

001320734

2005-10-25

Outpost Magazine Inc.

002001566

2005-10-25

Perrin Data Inc.

001051777

2005-10-25

Pro-Livestock Inc.

000588902

2005-10-25

Prowse Investments Inc.

000904077

2005-10-25

The Tire Shoppe Sales & Service Ltd.

000912954

2005-10-25

Unique Polymer Composites Limited

002017555

2005-10-25

Yumco Canada Ltd.

001343142

2005-10-25

1391364 Ontario Limited

001391364

2005-10-25

1442951 Ontario Inc.

001442951

2005-10-25

1445038 Ontario Ltd.

001445038

2005-10-25

1574285 Ontario Inc.

001574285

2005-10-25

1612064 Ontario Ltd.

001612064

2005-10-26

Abram Motors Inc.

001179629

2005-10-26

Chyler Holdings Ltd.

000310813

2005-10-26

Custom Software Solutions Ltd.

001274587

2005-10-26

Ela Designs Inc.

001619829

2005-10-26

Home Visions Ontario Inc.

001608943

2005-10-26

Main Beauty Clinic Ltd.

001455650

2005-10-26

Majestic Paving Ltd.

001041649

2005-10-26

Meezan Investments Ltd.

000665367

2005-10-26

Quality (One) Homes Inc.

001375624

2005-10-26

Rcmb Quality Business Solutions Ltd.

001125146

2005-10-26

Technology Enterprises Inc.

001159990

2005-10-26

Vinewood Engineering And Construction Limited

000238435

2005-10-26

William J. Gibb Enterprises, Inc.

000631527

2005-10-26

1134604 Ontario Inc.

001134604

2005-10-27

C & C Reefer Inc.

001359697

2005-10-27

Future Stars Instructional Baseball Camps Inc.

001094445

2005-10-27

Highfield Publishing Inc.

000687413

2005-10-27

New Linx Inc.

001518705

2005-10-27

Robert A. Fitzsimmons Insurance Agency Limited

000442166

2005-10-27

Unan Construction Co. Ltd.

000743201

2005-10-27

1362107 Ontario Limited

001362107

2005-10-27

1501434 Ontario Inc.

001501434

2005-10-27

1610479 Ontario Inc.

001610479

2005-10-27

882853 Ontario Limited

000882853

2005-10-27

897630 Ontario Limited

000897630

2005-10-27

958930 Ontario Limited

000958930

2005-11-01

473819 Ontario Ltd.

000473819

2005-11-02

Blue Sky Plumbing Ltd.

000411462

2005-11-02

Cava Connect Co., Ltd.

002044719

2005-11-02

1178510 Ontario Inc.

001178510

2005-11-02

1493099 Ontario Inc.

001493099

2005-11-03

Titus Security Systems Inc.

001203852

2005-11-03

Tlc Engineering Graphics Inc.

001203807

2005-11-03

821562 Ontario Inc.

000821562

2005-11-04

Clarke Immigration Corp.

001391417

2005-11-04

William Bruce Thompson Limited

000297924

2005-11-06

Aab Services Inc.

001544440

2005-11-06

Brownsmith Environmental Inc.

001463112

2005-11-06

Cardenas International Consultants Ltd.

000966077

2005-11-06

Carl Finkle Landscape Design Ltd.

000526246

2005-11-06

Chengtai Co. Ltd.

001344483

2005-11-06

Nello Matassa Holdings Ltd.

000306424

2005-11-06

Old Forge Pine Limited

000202849

2005-11-06

Soosar Films Inc.

001161960

2005-11-06

Today’s Energy Choice Inc.

001435964

2005-11-06

Volcano Pizzeria Restaurant Limited

000116140

2005-11-06

1083985 Ontario Inc.

001083985

2005-11-06

1481652 Ontario Inc.

001481652

2005-11-06

558030 Ontario Limited

000558030

2005-11-06

849862 Ontario Limited

000849862

2005-11-06

855292 Ontario Ltd.

000855292

2005-11-06

866477 Ontario Inc.

000866477

2005-11-07

Markdale Real Estate Limited

000312089

2005-11-07

Mbe-Bayfield Inc.

001123248

2005-11-07

Nsi Financial Corp.

001042337

2005-11-07

Plasting Inc.

001252921

2005-11-07

Tager-Can. Inc.

000362191

2005-11-07

Uptown Trading Co. Ltd.

001025591

2005-11-07

1039008 Ontario Inc.

001039008

2005-11-07

1209837 Ontario Inc.

001209837

2005-11-07

2012569 Ontario Inc.

002012569

2005-11-07

2034234 Ontario Inc.

002034234

2005-11-08

Matrix Management Inc.

001533181

2005-11-09

Edcom Innovations Inc.

000617184

2005-11-09

Golden Arrow Automotive Ltd.

000429195

2005-11-09

Paper Music Inc.

001071673

2005-11-09

Pentamark Forms Inc.

000702699

2005-11-09

Roxy Games Limited

000575441

2005-11-09

Shark Hockey Inc.

001302616

2005-11-09

481864 Ontario Limited

000481864

2005-11-10

Bit & Sni Corporation

001180139

2005-11-10

Kasscorp Restaurant Fixtures Ltd.

000491352

2005-11-10

Kisilowski Site Services Inc.

001555987

2005-11-10

Sonic Management Limited

000261078

2005-11-10

Wellset Canada Inc.

000991403

2005-11-10

827753 Ontario Limited

000827753

2005-11-14

C.J. Personal & Business Services Inc.

001061114

2005-11-14

Communications Applications Services & Education Inc.

001175715

2005-11-14

Equitrade International Ltd.

001086234

2005-11-14

Family Computer Inc.

001192819

2005-11-14

Toronto Wah Ngai Hong Ginseng Wholesale Inc.

001217367

2005-11-14

1086209 Ontario Inc.

001086209

2005-11-14

1189724 Ontario Limited

001189724

2005-11-14

1311817 Ontario Inc.

001311817

2005-11-14

1541152 Ontario Inc.

001541152

2005-11-14

625782 Ontario Limited

000625782

2005-11-15

G.G.F. Enterprises Inc.

000870532

2005-11-15

1132493 Ontario Inc.

001132493

2005-11-16

Saba Worldwide Travel Ltd.

000574959

2005-11-16

1154343 Ontario Limited

001154343

2005-11-16

1216326 Ontario Limited

001216326

2005-11-16

1255202 Ontario Inc.

001255202

2005-11-16

1430831 Ontario Inc.

001430831

2005-11-16

894074 Ontario Inc.

000894074

2005-11-16

970054 Ontario Inc.

000970054

2005-11-17

Cma Architect Inc.

001099128

2005-11-17

D & G Developments Inc.

000754903

2005-11-17

Donaldson Construction Limited

000150440

2005-11-17

Feuer Enterprises Limited

000204029

2005-11-17

Gord Schweitzer Limited

000155270

2005-11-17

Myrwin Manufacturing Consultants Inc.

001477905

2005-11-17

Nifty Thrifty Store Inc.

001209542

2005-11-17

Prometheus Diversified Investments Ltd.

000574602

2005-11-17

1377508 Ontario Ltd.

001377508

2005-11-17

1437950 Ontario Ltd.

001437950

2005-11-18

Acg 17 Inc.

001390133

2005-11-18

C. R Manufacturing Of Canada Limited

001262132

2005-11-18

Chiap Shing Motors & Trading (Canada)Ltd.

001013751

2005-11-18

Cluny Associates Inc.

001005040

2005-11-18

Creit Properties Inc.

001051913

2005-11-18

Elma Feeding Systems Ltd.

000622432

2005-11-18

Grf Holdings Inc.

001580964

2005-11-18

Informated Systems Design Limited

001086245

2005-11-18

Internet Dental Education Academy Inc.

001349320

2005-11-18

Kettinger Sales Inc.

000914349

2005-11-18

Key Micro Inc.

001572833

2005-11-18

Leetex Investments Inc.

000563088

2005-11-18

Lfm Financial Ltd.

001254689

2005-11-18

Next Generation Entertainment Inc.

001131178

2005-11-18

Nin Jiom Investments (Canada) Inc.

000847400

2005-11-18

Park Thermal International Inc.

000977309

2005-11-18

Paul G. Hinder (Bloor Street), Limited

000925651

2005-11-18

Skyway Fertilizers Limited

000155734

2005-11-18

Sudden Impact Reconstruction (S.I.R.) Inc.

001216583

2005-11-18

The Cyberoffice Cafe Inc.

001176277

2005-11-18

Xds Systems Ltd.

001296558

2005-11-18

1147305 Ontario Limited

001147305

2005-11-18

1461686 Ontario Inc.

001461686

2005-11-18

1489213 Ontario Ltd.

001489213

2005-11-18

1600853 Ontario Inc.

001600853

2005-11-18

1606402 Ontario Inc.

001606402

2005-11-18

653449 Ontario Limited

000653449

2005-11-18

717140 Ontario Limited

000717140

2005-11-18

754865 Ontario Inc.

000754865

2005-11-21

Akita Computers Inc.

000763013

2005-11-21

Cantex Inc.

002033620

2005-11-21

Cash Action Inc.

002008318

2005-11-21

Cavidi Management Corp.

001287767

2005-11-21

Gocasino Inc.

000906059

2005-11-21

Group Four Centres Limited

000609533

2005-11-21

Hania Sokolska Immigration Services Inc.

000877213

2005-11-21

Nicholson Surveys Inc.

001505769

2005-11-21

North American Convenience Centres No. 2Limited

000656082

2005-11-21

Omni-Lift Inc.

001221150

2005-11-21

Sixt Insurance Brokers Ltd.

000407776

2005-11-21

Torreon Holdings International Inc.

001327417

2005-11-21

Tridar International Limited

001556372

2005-11-21

1163802 Ontario Limited

001163802

2005-11-21

1304043 Ontario Inc.

001304043

2005-11-21

1424377 Ontario Inc.

001424377

2005-11-21

1466759 Ontario Inc.

001466759

2005-11-21

886510 Ontario Limited

000886510

2005-11-22

Best Known Cleaning Service Inc.

001525917

2005-11-22

Blade Tv 2 Productions Gp Inc.

001491433

2005-11-22

Disuka Investments Limited

001553471

2005-11-22

Feature Films No. 4 Inc.

001456264

2005-11-22

Grandmont Centre Inc.

000819074

2005-11-22

Harris-Douglas Enterprises Limited

000265067

2005-11-22

Hawk & Crock Inc.

000548110

2005-11-22

Heritage Egyptian Arabian Management Inc.

000980214

2005-11-22

Heritage Egyptian Bloodstock Investments Inc.

000980215

2005-11-22

Honward Group Inc.

001147400

2005-11-22

In Vitro Hair Transplant Inc.

001151039

2005-11-22

John Galt Consulting Ltd.

001295013

2005-11-22

Priority One Computer Training Inc.

001025081

2005-11-22

Profiler Productions 2002 Gp Inc.

001513541

2005-11-22

R. B. Jenkins & Associates Ltd.

001391188

2005-11-22

Union Water Inc.

001214721

2005-11-22

Vida Sana Inc.

001466600

2005-11-22

Vzs: Toronto Pictures, Inc.

001367149

2005-11-22

Worldport International Inc.

000944537

2005-11-22

Zhan You Salon Ltd.

001483981

2005-11-22

1190745 Ontario Inc.

001190745

2005-11-22

1232331 Ontario Limited

001232331

2005-11-22

1596649 Ontario Inc.

001596649

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(138-G1065)

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

2005-11-25

Borith Construction Limited

482981

2005-11-25

Complete Telemanagement Services Inc.

1223113

2005-11-25

Ellis Clearance Inc.

797449

2005-11-25

Hoj National Leasing Inc.

1210788

2005-11-25

Medwest Recuitment And Placement Solutions Inc.

1632240

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(138-G1066)

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

2004-11-25

Goulden Fox Ltd.

1116089

2004-11-25

1502208 Ontario Inc.

1502208

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(138-G1067)

Cancellation of Extra-Provincial Licence (Extra-Provincial Corporations Act)

Notice Is Hereby Given that orders under Section 7(1) of the Extra-Provincial Corporations Act have been made cancelling the licence of the following extra-provincial corporations. The date of the cancellation order precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2005-11-25

Alcoa Inter-America, Inc.

899380

2005-11-25

Cadre Technologies International, Inc.

629288

2005-11-25

Clarke Equpiment Company

719829

2005-11-25

Data Resources Of Canada

729416

2005-11-25

F & C International, Inc.

913553

2005-11-25

Fosar, Inc.

906120

2005-11-25

Intermex, Inc.

950129

2005-11-25

John Shawn Photographers, Inc.

760989

2005-11-25

Link Analytical Limited

881917

2005-11-25

Reuling Farms, Inc.

156135

2005-11-25

Sunrise Films (Usa) Inc.

926867

2005-11-25

Supplemental Health Care Services, Limited

843162

2005-11-25

Terra Investments (Bahamas) Limited

459514

2005-11-25

Treibacher Schleifmittel Corporation

954853

2005-11-25

Venzolana Internacional De Aviacions, S.A.

625266

B. G. Hawton,
Director, Companies and Personal Property Security Branch
(138-G1068)

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F.23, the works of art or objects of cultural significance listed in Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the Icons of Elegance: The Most Influential Designers of the 20th Century exhibition at the Bata Shoe Museum in Toronto pursuant to a loan agreement between the Bata Shoe Museum and the Metropolitan Museum of Art, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario are in the interest of the people of Ontario.

Date: November 28, 2005

Determined By: Rita Scagnetti, Assistant Deputy Minister (Acting), Ministry of Culture

Schedule “A”

Icons Of Elegance: The Most Influential Designers Of The 20Th Century

(2nd to 4th rotation)

Bata Shoe Museum, Toronto, Ontario, Canada

List Of Objects

All objects are on loan from The Metropolitan Museum of Art, New York, New York, U.S.A.

 

Designer

Description of Object

Accession number

1

Pietro Yantorny, Italian, 1874-1936

Shoes. 1910-1920, leather, Heel to toe: 10 in. (25.4 cm); Height (heel): 2 in.

(5.1 cm)

1976.378a, b

2

Pietro Yantorny, Italian, 1874-1936

Shoes. Late 1920s, leather, Heel to toe: 10 in. (25.4 cm); Height (heel): 2 1/8 in. (5.4 cm)

1978.583.27a, b

3

Pietro Yantorny, Italian, 1874-1936

Shoes, Evening. 1920-1925, silk, metallic thread, leather, Heel to toe: 9 ½ in.

(24.1 cm); Height: (heel): 1 ¾ in. (4.4 cm)

1978.583.28a, b

4

Pietro Yantorny, Italian, 1874-1936

Shoes, Evening. 1920-1925, silk, metallic thread, leather, Heel to toe: 9 ½ in.

(24.1 cm); Height: (heel): 1 ¾ in. (4.4 cm)

1978.583.29a, b

5

Pietro Yantorny, Italian, 1874-1936

Shoes, Evening. 1920-1925, silk, metallic thread, leather, Heel to toe: 10 in.

(25.4 cm); Height: (heel): 2 in. (5.1 cm)

1978.583.30a, b

6

Pietro Yantorny, Italian, 1874-1936

Shoes, Evening. 1920-1925, silk, leather, Heel to toe: 10 in. (25.4 cm); Height: (heel): 2 in. (5.1 cm)

1978.583.31a, b

7

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1960, silk, leather, glass, metallic thread L: 9 ½ in. (24.1 cm)

1979.472.1a, b

8

Christian Dior, French, 1905-1957 Delman, American, founded 1919 Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1957, silk, leather, glass, feathers, metallic thread, L.: 8 ½ in.

(21.6 cm)

1979.472.2a, b

9

Roger Vivier, French, 1913-1998, Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1960, silk, leather, glass L: 9 ½ in. (24.1 cm)

1979.472.4a, b

10

Roger Vivier, French, 1913-1998, Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1957, silk, leather, silver thread L: 9 ¼ in. (23.5 cm)

1979.472.6a, b

11

Roger Vivier, French, 1913-1998, Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1957, silk, nylon, leather, metallic thread, glass, plastic Heel to toe: 9 1/4 in. (23.5 cm)

1979.472.15a, b

12

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Wedding Shoes. 1956, silk, leather, nylon, glass, metallic thread L: 10 in.

(25.4 cm)

1979.472.21a, b

13

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoes (Pumps). 1955, silk, leather, metallic thread, plastic L: 9 in. (22.9 cm)

1979.472.22a, b

14

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1960, silk, N/A

1979.472.24a, b

15

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoes, Evening. 1960, silk, N/A

1980.597.7a, b

16

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoe, Evening. 1954, silk, glass, metal, L: 8 ¾ in. (22.2 cm)

1980.597.14

17

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoe, Evening. 1954, silk, glass, metal, L: 8 1/2 in. (21.6 cm)

1980.597.15

18

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoe, Evening. 1956, silk, metallic thread, plastic, glass, metal, L: 9 5/8 in.

(24.2 cm)

1980.597.19

19

Roger Vivier, French, 1913-1998 Christian Dior Haute Couture, French, founded 1947

Shoe. 1960, silk, N/A

1980.597.30

20

Paul Poiret, French, 1879-1944 André Perugia, French, 1893-1977

Le Bal Shoes. 1924, silk, glass, leather, Heel to toe: 10 in. (25.4 cm) H: 4 ¾ in. (12.1 cm)

2005.192a, b

21

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1913-1914, silk, leather, glass, Heel to toe: 8 in. (20.3 cm); H: 2 in. (5.1 cm)

C.I.49.2.6a, b

22

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1913-1914, silk, leather Heel to toe: 8 in. (20.3 cm); W: 2 3/4 in. (7 cm)

C.I.49.2.9a, b

23

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.1a, b

24

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.2a, b

25

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.3a, b

26

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.4a, b

27

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.5a, b

28

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.6a, b

29

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.7a, b

30

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.8a, b

31

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.9a, b

32

Pietro Yantorny, Italian, 1874-1936

Shoes. 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.22a, b

33

Pietro Yantorny, Italian, 1874-1936

Shoes. 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.23a, b

34

Pietro Yantorny, Italian, 1874-1936

Shoes. 1914-1919, leather, silk, L: 10 in. (25.4 cm)

C.I.53.76.24a, b

35

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1913-1917 a, b) silk, metallic thread, N/A; c-h) wood

C.I.69.12.1a-h

36

Pietro Yantorny, Italian, 1874-1936

Shoes (Pumps). 1913-1918 a, b) silk, N/A; c-h) wood

C.I.69.12.2a-h

(138-G1072)

Ministry of the Attorney General

Notice 36-05

Statutory Notice Under The Remedies For Organized Crime And Other Unlawful Activities Act, 2001

Notice To Persons Who Have Suffered Pecuniary And Non Pecuniary Damages By Reason Of Unlawful Activity Resulting In Civil Forfeiture PROCEEDINGS IN THE MATTER OF THE ATTORNEY GENERAL OF ONTARIO AND $835.00 IN CANADIAN CURRENCY (IN REM).

Pursuant to a court order made in the above proceeding, $835.00 has been forfeited to the Crown and deposited in a special purpose account. Any person who has suffered pecuniary or non pecuniary losses in relation to which the proceeding was commenced is entitled to make a claim for compensation.

All claims must comply with the provisions of Regulation 233/03 and be on the prescribed form or they will be denied. Regulation 233/03 may befound at www.e-laws.gov.on.ca/DBLaws/Regs/English/030233_e.htm. To obtain a claim form or if you have any inquiries about potential claims please contact the Civil Remedies for Illicit Activities Office toll free at 1-888-246-5359 or write to:

Ministry of the Attorney General
Civil Remedies for Illicit Activities Office
77 Wellesley Street West, P.O. Box 333
Toronto, ON M7A 1N3

All completed claims must refer to Notice 36-05, be sent to the above address and be received no later than 5:00:00 PM on June 12, 2006 to be considered.

You may not be eligible for compensation if you participated in or contributed to your losses or the unlawful activity giving rise to the proceeding.

(138-G1073)

Notice 37-05

Statutory Notice Under The Remedies For Organized Crime And Other Unlawful Activities Act, 2001

Notice To Persons Who Have Suffered Pecuniary And Non Pecuniary Damages By Reason Of Unlawful Activity Resulting In Civil Forfeiture PROCEEDINGS IN THE MATTER OF THE ATTORNEY GENERAL OF ONTARIO AND $2,100.00 IN CANADIAN CURRENCY (IN REM) AND LI JUAN LIANG, HAIZAN YANG, QUAN LIAN YANG, SUE WA CHEUNG AND SHUANG HUAN YANG.

Pursuant to a court order made in the above proceeding, $2,100.00 has been forfeited to the Crown and deposited in a special purpose account. Any person who has suffered pecuniary or non pecuniary losses in relation to which the proceeding was commenced is entitled to make a claim for compensation.

All claims must comply with the provisions of Regulation 233/03 and be on the prescribed form or they will be denied. Regulation 233/03 may be found at www.e-laws.gov.on.ca/DBLaws/Regs/English/030233_e.htm.

To obtain a claim form or if you have any inquiries about potential claims please contact the Civil Remedies for Illicit Activities Office toll free at 1-888-246-5359 or write to:

Ministry of the Attorney General
Civil Remedies for Illicit Activities Office
77 Wellesley Street West, P.O. Box 333
Toronto, ON M7A 1N3

All completed claims must refer to Notice 37-05, be sent to the above address and be received no later than 5:00:00 PM on June 12, 2006 to be considered.

You may not be eligible for compensation if you participated in or contributed to your losses or the unlawful activity giving rise to the proceeding.

(138-G1074)

Marriage Act

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

Name

Location

Effective Date

Craig, Brian L.

Cambridge, ON.

2-Nov-05

Reynolds, Eric

Toronto, ON.

2-Nov-05

Siemens, Janet

Brantford, ON.

2-Nov-05

Siemens, Aaron

Brantford, ON.

2-Nov-05

Rodrigues Pereira, Tjadok

Toronto, ON.

2-Nov-05

Mayer, Jacques

Ottawa, ON.

2-Nov-05

Choi, Seol-Yong

North York, ON.

7-Nov-05

Redden, Christine

North Bay, ON.

7-Nov-05

Williams, Amy

North Bay, ON.

7-Nov-05

Currie, Gregory Thomas

London, ON.

7-Nov-05

Conrad, Donna H.

London, ON.

7-Nov-05

McKibbon, Gregory C.

Peterborough, ON.

7-Nov-05

Boehm, Ruth

Leamington, ON.

7-Nov-05

Driedger, Ken

Elmira, ON.

7-Nov-05

Driedger, Dawne

Elmira, ON.

7-Nov-05

Mills, Darrell

Stoney Creek, ON.

7-Nov-05

Albrecht, Timothy

Wainfleet, ON.

7-Nov-05

Khanoo, Desmond

Brampton, ON.

7-Nov-05

Yank, Anne

Hawesbury, ON.

7-Nov-05

Marrocco, Elio

Woodbridge, ON.

10-Nov-05

Yu, Christopher

Scarborough, ON.

10-Nov-05

Chung, Daniel

Thornhill, ON.

10-Nov-05

Campbell, Darrel

Bancroft, ON.

16-Nov-05

Borbely, Sandor

Toronto, ON.

16-Nov-05

Charoo, Josephine

Ajax, ON.

16-Nov-05

Barry, Ronald

Haliburton, ON.

16-Nov-05

Misseri, Corrado

Oshawa, ON.

16-Nov-05

Turnbull, Arthur D.

Sydenham, ON.

16-Nov-05

Syta, Maryla

Burlington, ON.

16-Nov-05

Brown, Ruth

Mississauga, ON.

16-Nov-05

Del Mundo, Ferdinand

Cambridge, ON.

16-Nov-05

Kouloulias, Christophoros

St. Catharines, ON.

16-Nov-05

deBoer, Steven Jack

Grimsby, ON.

21-Nov-05

Gorman, Sean

Toronto, ON.

21-Nov-05

Graham, Catherine Heather

Penetanguishene, ON.

21-Nov-05

Overdijk, Herman

Richmond Hill, ON.

21-Nov-05

Schulha, Armida Yolanda

Little Britain, ON.

21-Nov-05

Bradbury, Mathew C. A.

Wellandport, ON.

21-Nov-05

Temple, Andrew Patterson

Ajax, ON.

21-Nov-05

McNeil, Eugene Howard

Toronto, ON.

21-Nov-05

Blair, Michael Peter Gordon

Toronto, ON.

21-Nov-05

Timmins, Michael Lawrence

Stittsville, ON.

22-Nov-05

De Castro, Rodolfo M.

Ottawa, ON.

22-Nov-05

Kiirya, Rwdlekya Joseph

Ottawa, ON.

22-Nov-05

Trimboli, Francis L

Trenton, ON.

22-Nov-05

Kachur, Oleg

Toronto, ON.

22-Nov-05

Re-registrations

Name

Location

Effective Date

Grosvold, Boniface

London, ON.

1-Nov-05

Wilson, Harold Arnold

Belleville, ON.

7-Nov-05

Morrow, Diane

Parry Sound, ON.

10-Nov-05

Dixon, Cleveland

Toronto, ON.

10-Nov-05

Dailey, Donald W.

Bridgen, ON.

10-Nov-05

Moorhouse, Paul

Zephyr, ON.

22-Nov-05

Stabrawa, Krzysztof

Mississauga, ON.

23-Nov-05

Hawley, Katherine Louise

Ridgetown, ON.

24-Nov-05

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

Date

Name

Location

Effective Date

January 19, 2006 to January 23, 2006

Steinmann, Pauline

Saskatoon, SK.

2-Nov-05

December 8, 2005 to December 12, 2005

MacLean, E.M. Iona

Picton, BC.

2-Nov-05

December 1, 2005 to December 5, 2005

Glawson, Lydia

Brandon, MB.

2-Nov-05

November 10, 2005 to November 14, 2005

Santos, John Richard

Dover, DE.

7-Nov-05

November 24, 2005 to November 28, 2005

Gurnett, T. Jay

Calgary, AB.

9-Nov-05

December 25, 2005 to December 29, 2005

Bigras, Andre

Gatineau, QC.

17-Nov-05

December 28, 2005 to January 1, 2006

Clairmont, Greg

Grande Prairie, AB.

17-Nov-05

January 5, 2006 to January 9, 2006

Tremblay, Bernard

Val-Des-Monts, QC.

24-Nov-05

December 28, 2005 to January 1, 2006

Van Allen, Kenneth

Mallory Town, ON.

30-Nov-05

December 29, 2005 to January 2, 2006

Reader, Douglas N.

Moosehorn, MN.

30-Nov-05

December 29, 2005 to January 2, 2006

Hertell, Susan

Olds, AB.

30-Nov-05

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

Name

Location

Effective Date

Deverell, Francis Leigh

Toronto, ON.

1-Nov-05

Ellery, Dena

Toronto, ON.

1-Nov-05

Gentile, Robert

London, ON.

1-Nov-05

Grace, Beverley

Toronto, ON.

1-Nov-05

Hathirami, Raj

Hamilton, ON.

1-Nov-05

Hicks, Linda

Burlington, ON.

1-Nov-05

May, R. John

Scarborough, ON.

1-Nov-05

Orris, Milton

Toronto, ON.

1-Nov-05

Treadwell, Anne

Waterloo, ON.

1-Nov-05

Xanthankos, Harriet

Toronto, ON.

1-Nov-05

Whitley, Allan

Etobicoke, ON.

1-Nov-05

Wong, William Don Keung

Richmond Hill, ON.

3-Nov-05

Swackhammer, Frank

Montreal, QC.

3-Nov-05

Balbontin, Fernando

Toronto, ON.

7-Nov-05

Clement, George Henry

Toronto, ON.

8-Nov-05

Coyle, John Linton

Huron, ON.

8-Nov-05

Clock, Albert V.

Toronto, ON.

8-Nov-05

Cunningham, James

Etobicoke, ON.

8-Nov-05

Dinnick, Donald

Toronto, ON.

8-Nov-05

Duez, Robert

Toronto, ON.

8-Nov-05

Edwards, Chester

Toronto, ON.

8-Nov-05

Foster, William

Toronto, ON.

8-Nov-05

Fraser, James

Toronto, ON.

8-Nov-05

Gorrie, Donald

Toronto, ON.

8-Nov-05

Gurr, Eric

Toronto, ON.

8-Nov-05

Guthrie, Thomas

Etobicoke, ON.

8-Nov-05

Hayden, Clarence

Etobicoke, ON.

8-Nov-05

Holland, Earl

Ottawa, ON.

8-Nov-05

Holliday, Paul

Etobicoke, ON.

8-Nov-05

Holloway, Bernard

Toronto, ON.

8-Nov-05

Johnston, Herbert

Toronto, ON.

8-Nov-05

Campbell, Roy Douglas

St. Thomas, ON.

8-Nov-05

Adams, Paul

Napanee, ON.

9-Nov-05

Adkins, William

St. Mary’s, ON.

9-Nov-05

Baird, Trevor

Oakville, ON.

9-Nov-05

Baker, Edward

Hagersville, ON.

9-Nov-05

Barnes, Burton

Willowdale, ON.

9-Nov-05

Barton, George

Toronto, ON.

9-Nov-05

Beaumont, Kenneth

Sarnia, ON.

9-Nov-05

Bell, George Anderson

Toronto, ON.

9-Nov-05

Berry, Thomas J.

Detroit, MI.

9-Nov-05

Beswick, James

Corunna, ON.

9-Nov-05

Billings, Garry

Streetsville, ON.

9-Nov-05

Birch, Arthur

Stratford, ON.

9-Nov-05

Bistretzan, Kenneth

Cambridge, ON.

9-Nov-05

Boulianne, Arnold

Eganville, ON.

9-Nov-05

Bray, Charles

Scarborough, ON.

9-Nov-05

Bull, Joseph

Collingwood, ON.

9-Nov-05

Burchett, Harold

Weston, ON.

9-Nov-05

Campbell, Kenneth

Milton West, ON.

9-Nov-05

Charlton, Warren

Corunna, ON.

9-Nov-05

Cornish, Victor J.

Huntsville, ON.

9-Nov-05

Cox, John

London, ON.

9-Nov-05

Davidson, Hugh

Guelph, ON.

9-Nov-05

Duerksen, Raymond

Woodstock, ON.

9-Nov-05

Dunn, Ralph

Pickering, ON.

9-Nov-05

Duval, Robert

Sarnia, ON.

9-Nov-05

Ecklebarger, Kermit

Cooksville, ON.

9-Nov-05

Fairley, Grant

Keswick, ON.

9-Nov-05

Faris, Michael

Kitchener, ON.

9-Nov-05

Fife, David

Parry Sound, ON.

9-Nov-05

Fish, Charles

London, ON.

9-Nov-05

Foxwell, Peter

London, ON.

9-Nov-05

Ganton, David

Toronto, ON.

9-Nov-05

Giles, Ernest

Stevensville, ON.

9-Nov-05

Hamilton, Thomas

Stouffville, ON.

9-Nov-05

Helgeton, Kenneth

London, ON.

9-Nov-05

Hiltz, William

Ottawa, ON.

9-Nov-05

Horner, Richard

Stouffville, ON.

9-Nov-05

Huggins, William

Toronto, ON.

9-Nov-05

Johnson, Ivan

Keswick, ON.

9-Nov-05

Thomas, Donald

Ottawa, ON.

10-Nov-05

Howlett, David

London, ON.

18-Nov-05

Pearce, Edward

Kingston, ON.

18-Nov-05

Swain, Owen W.

Windsor, ON.

18-Nov-05

Van Marion, Jack

Beamsville, ON.

21-Nov-05

Bell, Alfred Clement

Kenora, ON.

24-Nov-05

Wannamaker, Larry David

Trenton, ON.

24-Nov-05

Schroedter, Walter

Waterloo, ON.

24-Nov-05

Judith M. Hartman,
Deputy Registrar General
(138-G1076)

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 follow:

 

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

15

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

5

2004

4

4

4

4

2005

4

4

4

4

2006

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 by calling the Bank of Canada. The rates are also reproduced in the 1987 to 1991 editions of Carthy Millar Cowan’s Ontario Annual Practice (published by Canada Law Book Inc.) or in the 1985-1990 editions of Watson and McGowan’s Supreme and District Court Practice (published by Thomson Carswell) following the text of section 138 of the Judicature Act.

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

10

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

3.3

2004

3.0

2.8

2.3

2.3

2005

2.8

2.8

2.8

2.8

2006

3.3

     

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.

Sandra Wain
Director
Corporate Planning Branch
Court Services Division
Ministry of the Attorney General
(138-G1077)