Notice of Default in Complying with the Corporations Tax Act

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

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

Date

Name of Corporation

Ontario Corporation Number

2007-01-13

Adamlauren Holdings Inc.

001300559

2007-01-13

Advanced Wind Power Corporation

001188132

2007-01-13

Ajr Incorporation

001300251

2007-01-13

Anamcara Workwise Education Inc.

001295300

2007-01-13

Angelstone Homes & Carpentry Ltd.

001300484

2007-01-13

Argosville Merchants Corp. Inc.

001299304

2007-01-13

Azinc Canada Ltd.

001302292

2007-01-13

Bellsmere Pharmacy Ltd.

001301116

2007-01-13

Calvin Cone Corporation

001302312

2007-01-13

Canada Paveline & Contracting Inc.

001301546

2007-01-13

Concreteco Inc.

001288971

2007-01-13

Consumers Property Inspection Ltd.

001168819

2007-01-13

Context Real Estate Inc.

001299489

2007-01-13

Cool Rays Tanning & Esthetics Inc.

001299738

2007-01-13

D.W.A. Tate Consulting Inc.

001295317

2007-01-13

Dss Tool & Mold Inc.

001298447

2007-01-13

E-Lith Inc.

001254385

2007-01-13

Eedcm Canada Corporation

001299592

2007-01-13

Frame Source Inc.

001300339

2007-01-13

Globalquest Capital Inc.

001300158

2007-01-13

Golden Arch Construction Inc.

001299583

2007-01-13

Golden Leaf Canada Corp.

001301029

2007-01-13

Great Jones Incorporated

001300540

2007-01-13

H.L.D. Sales Inc.

001300147

2007-01-13

Hangzhou Xizi Otis (Canada) Ltd.

001300291

2007-01-13

Igsar Distributors Inc.

001432640

2007-01-13

Johnstone Refrigerated Structures Inc.

001295342

2007-01-13

K.M. Diesel Services Inc.

001295302

2007-01-13

Katmandu Natural Foods Inc.

001287552

2007-01-13

Kclr Trucking And Warehouse Inc.

001300229

2007-01-13

Kingswood Holdings Inc.

001288964

2007-01-13

Long Hsiang Co. Ltd.

001299790

2007-01-13

Metal Framing Technologies Ltd.

001301528

2007-01-13

Newsboy Vending Plastic Manufacturing

001300167

2007-01-13

Nexix Inc.

001300171

2007-01-13

Nural Networking Solutions Inc.

001300496

2007-01-13

Office De La Protection Des Travailleurs A

001300148

2007-01-13

Patruno Fine Homes Ltd.

001254380

2007-01-13

Pro-Med Transfer Service Limited

001278847

2007-01-13

Proseed Management Inc.

001299735

2007-01-13

Raymond, John, Brady & Associates Inc.

001503429

2007-01-13

Rencon Construction Inc.

001301166

2007-01-13

Road Toys Inc.

001288996

2007-01-13

Seven Investment Group Corp.

001301158

2007-01-13

Sirius Concepts Inc.

001299499

2007-01-13

Sky’s Limited

001299789

2007-01-13

Tames Real Estate Products Ltd.

001297615

2007-01-13

Telecombo Inc.

001300495

2007-01-13

The Concrete Surgeon Inc.

001300095

2007-01-13

The Kinghaven Group Corporation

001422493

2007-01-13

Traders Net Inc.

001301547

2007-01-13

Transcom Management Solution Group

001300013

2007-01-13

Tri Oak Capital Inc.

001301439

2007-01-13

Truckers Only - Just New Releases Inc.

001299362

2007-01-13

Tygercon Inc.

001295291

2007-01-13

U.Y.K. Consulting Inc.

001299435

2007-01-13

Umpf - The Home Entertainment Experts

001299286

2007-01-13

Windoor Products Inc.

001300099

2007-01-13

Wintracom Corp.

001301440

2007-01-13

Yuan Ming International Group (Canada)

001300105

2007-01-13

1067987 Ontario Inc.

001067987

2007-01-13

1109604 Ontario Limited

001109604

2007-01-13

1191392 Ontario Limited

001191392

2007-01-13

1254368 Ontario Inc.

001254368

2007-01-13

1277821 Ontario Inc.

001277821

2007-01-13

1277829 Ontario Inc.

001277829

2007-01-13

1278845 Ontario Inc.

001278845

2007-01-13

1281571 Ontario Incorporated

001281571

2007-01-13

1281598 Ontario Inc.

001281598

2007-01-13

1287532 Ontario Inc.

001287532

2007-01-13

1287546 Ontario Inc.

001287546

2007-01-13

1287555 Ontario Inc.

001287555

2007-01-13

1288946 Ontario Limited

001288946

2007-01-13

1288962 Ontario Ltd.

001288962

2007-01-13

1288986 Ontario Inc.

001288986

2007-01-13

1288998 Ontario Limited

001288998

2007-01-13

1290912 Ontario Inc.

001290912

2007-01-13

1290913 Ontario Ltd.

001290913

2007-01-13

1290935 Ontario Inc.

001290935

2007-01-13

1292287 Ontario Inc.

001292287

2007-01-13

1295283 Ontario Inc.

001295283

2007-01-13

1297611 Ontario Inc.

001297611

2007-01-13

1297612 Ontario Ltd.

001297612

2007-01-13

1298001 Ontario Limited

001298001

2007-01-13

1299140 Ontario Limited

001299140

2007-01-13

1299160 Ontario Limited

001299160

2007-01-13

1299355 Ontario Inc.

001299355

2007-01-13

1299569 Ontario Ltd.

001299569

2007-01-13

1299576 Ontario Inc.

001299576

2007-01-13

1299660 Ontario Limited

001299660

2007-01-13

1299719 Ontario Corp.

001299719

2007-01-13

1299752 Ontario Limited

001299752

2007-01-13

1300106 Ontario Inc.

001300106

2007-01-13

1300139 Ontario Inc.

001300139

2007-01-13

1300156 Ontario Limited

001300156

2007-01-13

1300157 Ontario Inc.

001300157

2007-01-13

1300182 Ontario Ltd.

001300182

2007-01-13

1300217 Ontario Inc.

001300217

2007-01-13

1300226 Ontario Inc.

001300226

2007-01-13

1300234 Ontario Limited

001300234

2007-01-13

1300349 Ontario Inc.

001300349

2007-01-13

1300494 Ontario Inc.

001300494

2007-01-13

1300502 Ontario Ltd.

001300502

2007-01-13

1300512 Ontario Ltd.

001300512

2007-01-13

1300535 Ontario Inc.

001300535

2007-01-13

1300544 Ontario Limited

001300544

2007-01-13

1301019 Ontario Inc.

001301019

2007-01-13

1301114 Ontario Inc.

001301114

2007-01-13

1301151 Ontario Limited

001301151

2007-01-13

1301169 Ontario Limited

001301169

2007-01-13

1301175 Ontario Inc.

001301175

2007-01-13

1301178 Ontario Ltd.

001301178

2007-01-13

1301183 Ontario Inc.

001301183

2007-01-13

1301446 Ontario Limited

001301446

2007-01-13

1302276 Ontario Inc.

001302276

2007-01-13

1302301 Ontario Limited

001302301

2007-01-13

1302302 Ontario Limited

001302302

2007-01-13

1451319 Ontario Inc.

001451319

2007-01-13

1464001 Ontario Inc.

001464001

2007-01-13

989 College Cafe Limited

001301167

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G013)

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

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

Date

Name of Corporation

Ontario Corporation Number

2006-12-18

Admic Systems Ltd.

000482682

2006-12-18

Ancient Grace Inc.

001205057

2006-12-18

Audio-To-Go Inc.

000574669

2006-12-18

Auto Truck Rustproofing (Chatham)

000300963

2006-12-18

Baldwin Bowl Inc.

001171152

2006-12-18

Belton Masonry Limited

000264846

2006-12-18

Bloor Park Medical Rehab Services Limited

001034728

2006-12-18

Blue Star Drywall & Acoustics Ltd.

001075204

2006-12-18

Brendan Bedding Limited

000529686

2006-12-18

Brodt Family Holdings Inc.

000720720

2006-12-18

Cell-Tec Communications Inc.

001346981

2006-12-18

Club Packaging Ltd.

001084368

2006-12-18

Contemporary Building Maintenance Inc.

000530942

2006-12-18

Coram Limited

001367230

2006-12-18

Cover-All Mechanical Ltd.

001004721

2006-12-18

D & H Enterprises Inc.

001121761

2006-12-18

Daly’s Wood Products Ltd.

001114059

2006-12-18

David Ainsley Property Corporation

001122167

2006-12-18

Daybreak Logistics Inc.

001295276

2006-12-18

Digital Sage Corporation

001098321

2006-12-18

Downtown Gas & Auto Inc.

001041588

2006-12-18

Elzahra Middle Eastern Cuisine Inc.

001232683

2006-12-18

Ferguson Gardens And Greenhouses Ltd.

001425917

2006-12-18

Florida Produce Wholesalers Ltd.

001002963

2006-12-18

G. & G. Bobcat Services Ltd.

000832134

2006-12-18

G.M. Food Service Ltd.

000743895

2006-12-18

Gartshore Graphics Inc.

001513046

2006-12-18

Ghoulsoft Inc.

001189738

2006-12-18

Imagimax Design Entertainment Associates

001271775

2006-12-18

Imi Transport Inc.

001323483

2006-12-18

Ims Moving Services Inc.

001136062

2006-12-18

K.L. Drywall & Acoustics Inc.

001097652

2006-12-18

Killkev Industrial Sales & Service Inc.

001349950

2006-12-18

Ko-Ben, Inc.

000976152

2006-12-18

L.W. Hannafin Construction Ltd.

000469356

2006-12-18

Leib’s Fruit & Meat Centre Limited

000482941

2006-12-18

Louie Linguini’s Italian Kitchen Inc.

001283945

2006-12-18

M & M Enterprises Inc.

001315762

2006-12-18

Mackenzie’s Housekeeping Ltd.

000537142

2006-12-18

Melbyco Limited

001122333

2006-12-18

Minmetals Canada Inc.

000996205

2006-12-18

Mirandela Concrete Forming Limited

001412841

2006-12-18

Ms. Designers Outlet Inc.

001127163

2006-12-18

Neway Roller Inc.

001032368

2006-12-18

Nova/King Electrical Inc.

001220718

2006-12-18

Otterman’s Well Drilling Inc.

001290790

2006-12-18

Pabell Enterprises Inc.

000585163

2006-12-18

Paul Mackenzie Hay Inc.

000829576

2006-12-18

Pirum Inc.

001088907

2006-12-18

Primavera Gift Imports Ltd.

001417326

2006-12-18

Quality Impressions Inc.

001314617

2006-12-18

Quartec Information Services Inc.

001086937

2006-12-18

R.O.E. Research Inc.

001192582

2006-12-18

Reel Artists Inc.

001135902

2006-12-18

Reflex Colour Inc.

001189369

2006-12-18

Reid’s Tile Limited

000867005

2006-12-18

Richard Leeadam Consulting Ltd.

000907531

2006-12-18

Rnd Canada Inc.

001120593

2006-12-18

Road Savers Central Ltd.

001024605

2006-12-18

Satellite Advanced Technologies Inc.

001245486

2006-12-18

Sgro Auto Services Inc.

001409949

2006-12-18

Shuang Chieh International Enterprises

001290536

2006-12-18

Simcoe Iron Inc.

001284361

2006-12-18

Stanley Metalcrafts Limited

000118184

2006-12-18

Star Sawmills Equipment Inc.

001287085

2006-12-18

Style Counsel Inc.

001360779

2006-12-18

Sunrise Industries (1992) Ltd.

000992314

2006-12-18

Textile Dundas Discount Ltd.

000762601

2006-12-18

The Organic Buddha Inc.

001504670

2006-12-18

The Photo House Inc.

001455980

2006-12-18

Timber Bay Cook Shack Inc.

001195703

2006-12-18

Tomik Lawn Care & Property Maintenance

001208992

2006-12-18

Troy Express Lines Inc.

000974254

2006-12-18

Universal Super Stone Inc.

001177925

2006-12-18

York Lathing & Acoustics Ltd.

001080458

2006-12-18

1007946 Ontario Limited

001007946

2006-12-18

1015626 Ontario Ltd.

001015626

2006-12-18

1069179 Ontario Limited

001069179

2006-12-18

1079447 Ontario Ltd.

001079447

2006-12-18

1091034 Ontario Inc.

001091034

2006-12-18

1136812 Ontario Inc.

001136812

2006-12-18

1170771 Ontario Limited

001170771

2006-12-18

1188796 Ontario Inc.

001188796

2006-12-18

1198904 Ontario Limited

001198904

2006-12-18

1207169 Ontario Inc.

001207169

2006-12-18

1235267 Ontario Inc.

001235267

2006-12-18

1240524 Ontario Inc.

001240524

2006-12-18

1258629 Ontario Inc.

001258629

2006-12-18

1297305 Ontario Limited

001297305

2006-12-18

1312700 Ontario Ltd.

001312700

2006-12-18

1323020 Ontario Ltd.

001323020

2006-12-18

1344484 Ontario Limited

001344484

2006-12-18

1349769 Ontario Inc.

001349769

2006-12-18

1359887 Ontario Ltd.

001359887

2006-12-18

1383421 Ontario Inc.

001383421

2006-12-18

1449977 Ontario Inc.

001449977

2006-12-18

1453544 Ontario Inc.

001453544

2006-12-18

1464238 Ontario Ltd.

001464238

2006-12-18

1471125 Ontario Ltd.

001471125

2006-12-18

1483708 Ontario Inc.

001483708

2006-12-18

1519486 Ontario Ltd.

001519486

2006-12-18

1536516 Ontario Limited

001536516

2006-12-18

2016544 Ontario Ltd.

002016544

2006-12-18

2016610 Ontario Inc.

002016610

2006-12-18

733530 Ontario Inc.

000733530

2006-12-18

737068 Ontario Inc.

000737068

2006-12-18

746459 Ontario Inc.

000746459

2006-12-18

794585 Ontario Inc.

000794585

2006-12-18

805647 Ontario Inc.

000805647

2006-12-18

851104 Ontario Limited

000851104

2006-12-18

996645 Ontario Inc.

000996645

2006-12-18

Universal Super Stone Inc.

001177925

2006-12-18

York Lathing & Acoustics Ltd.

001080458

2006-12-18

1007946 Ontario Limited

001007946

2006-12-18

1015626 Ontario Ltd.

001015626

2006-12-18

1069179 Ontario Limited

001069179

2006-12-18

1079447 Ontario Ltd.

001079447

2006-12-18

1091034 Ontario Inc.

001091034

2006-12-18

1136812 Ontario Inc.

001136812

2006-12-18

1170771 Ontario Limited

001170771

2006-12-18

1188796 Ontario Inc.

001188796

2006-12-18

1198904 Ontario Limited

001198904

2006-12-18

1207169 Ontario Inc.

001207169

2006-12-18

1235267 Ontario Inc.

001235267

2006-12-18

1240524 Ontario Inc.

001240524

2006-12-18

1258629 Ontario Inc.

001258629

2006-12-18

1297305 Ontario Limited

001297305

2006-12-18

1312700 Ontario Ltd.

001312700

2006-12-18

1323020 Ontario Ltd.

001323020

2006-12-18

1344484 Ontario Limited

001344484

2006-12-18

1349769 Ontario Inc.

001349769

2006-12-18

1359887 Ontario Ltd.

001359887

2006-12-18

1383421 Ontario Inc.

001383421

2006-12-18

1449977 Ontario Inc.

001449977

2006-12-18

1453544 Ontario Inc.

001453544

2006-12-18

1464238 Ontario Ltd.

001464238

2006-12-18

1471125 Ontario Ltd.

001471125

2006-12-18

1483708 Ontario Inc.

001483708

2006-12-18

1519486 Ontario Ltd.

001519486

2006-12-18

1536516 Ontario Limited

001536516

2006-12-18

2016544 Ontario Ltd.

002016544

2006-12-18

2016610 Ontario Inc.

002016610

2006-12-18

733530 Ontario Inc.

000733530

2006-12-18

737068 Ontario Inc.

000737068

2006-12-18

746459 Ontario Inc.

000746459

2006-12-18

794585 Ontario Inc.

000794585

2006-12-18

805647 Ontario Inc.

000805647

2006-12-18

851104 Ontario Limited

000851104

2006-12-18

996645 Ontario Inc.

000996645

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G014)

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

2006-12-08

Jake’s International Golf Inc.

002024524

2006-12-12

A.C. Chow Enterprise Ltd.

000982431

2006-12-12

Ajax Pump Motor & Pool Service Inc.

001198272

2006-12-12

Broekaert Motors Ltd.

000731197

2006-12-12

Canada Challenge Group Inc.

002035406

2006-12-12

Kingston Logistics Inc.

001604712

2006-12-12

Maxcar Inc.

001653491

2006-12-12

Mould Clinic Ltd.

000786109

2006-12-12

N & D Waldeck Inc.

000550030

2006-12-12

Omi Operational Management Inc.

000241468

2006-12-12

P.D.B.R. Holdings Ltd.

001098951

2006-12-12

Prestige Yarns Inc.

000623541

2006-12-12

Toronto Computer Books Inc.

001012715

2006-12-12

Tsks (Pembroke) Limited

000586603

2006-12-12

1249760 Ontario Ltd.

001249760

2006-12-12

1321339 Ontario Limited

001321339

2006-12-12

568117 Ontario Limited

000568117

2006-12-12

713772 Ontario Ltd.

000713772

2006-12-13

Lzx International Inc.

002031504

2006-12-15

941103 Ontario Inc.

000941103

2006-12-18

Gold Door Ltd.

001445417

2006-12-18

Nesnow Inc.

001322395

2006-12-18

1191516 Ontario Ltd.

001191516

2006-12-19

Jnl Transport Inc.

001352231

2006-12-19

Rykala Holdings Inc.

000809594

2006-12-19

1258852 Ontario Limited

001258852

2006-12-19

614693 Ontario Limited

000614693

2006-12-20

International Security Inc.

001684048

2006-12-20

Morais Concrete Floors Limited

000712757

2006-12-20

Rok-Tek Contractors Ltd.

001324655

2006-12-20

1065462 Ontario Limited

001065462

2006-12-20

1294791 Ontario Inc.

001294791

2006-12-20

1375974 Ontario Inc.

001375974

2006-12-20

704184 Ontario Limited

000704184

2006-12-21

Advanced Toll Management Corp.

001185197

2006-12-21

Advant Productions Inc.

001023471

2006-12-21

Affordable Bin Rental Ltd.

001532423

2006-12-21

Arturo Wadgymar-Rivera Medicine Professional

001578518

2006-12-21

Carslake Investments Limited

000243631

2006-12-21

Dunsmere Property Management Inc.

001077358

2006-12-21

I.F. Propco Holdings (Ontario) 4 Ltd.

000863144

2006-12-21

Klassic Contracting Inc.

001492551

2006-12-21

Mdk Consulting Inc.

002045287

2006-12-21

Motion Concepts Inc.

001239907

2006-12-21

Orange Inc.

001306976

2006-12-21

Propman Inc.

001219937

2006-12-21

Sora Electric Company Ltd.

000414228

2006-12-21

Steven Z. Rubin Professional Corporation

000729593

2006-12-21

Sussman Management Limited

000466254

2006-12-21

Testocity, Inc.

001362764

2006-12-21

1228358 Ontario Ltd.

001228358

2006-12-21

1293535 Ontario Limited

001293535

2006-12-21

1397314 Ontario Inc.

001397314

2006-12-21

2086834 Ontario Inc.

002086834

2006-12-21

346991 Ontario Limited

000346991

2006-12-21

416889 Ontario Limited

000416889

2006-12-21

614127 Ontario Ltd.

000614127

2006-12-22

Cambrian Technology Inc.

001201235

2006-12-22

Cold Storage Films Inc.

002040208

2006-12-22

Douglas Leaseholds Limited

000405039

2006-12-22

Dunsmore Retail Services Inc.

001598471

2006-12-22

Git Consulting Canada Inc.

001253060

2006-12-22

Hamar Weyne Restaurant And Sweets Inc.

001438725

2006-12-22

Jds Telecom Inc.

000877474

2006-12-22

Little Flower Beauty Salon Inc.

001508184

2006-12-22

Maured Limited

001674726

2006-12-22

New Satellite Hardware Co. Ltd.

001533242

2006-12-22

Playsafe Sports Inc.

000978268

2006-12-22

Weddingsunderthesun.Com Ltd.

001631603

2006-12-22

Windsor Builders Supply Limited

000071242

2006-12-22

111 Films Inc.

002022365

2006-12-22

1127533 Ontario Inc.

001127533

2006-12-22

1481238 Ontario Limited

001481238

2006-12-22

1674061 Ontario Inc.

001674061

2006-12-22

2078779 Ontario Inc.

002078779

2006-12-22

340501 Ontario Limited

000340501

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G015)

Erratum Notice

Ontario Corporation Number 1307363

Vide Ontario Gazette, Vol. 139-51 dated December 23, 2006

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the December 23, 2006 issue of the Ontario Gazette with respect to Super Touch Auto Collision 2000 Inc., was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G016)

Marriage Act

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

Dec 17-22

Name

Location

Effective Date

DeWitt, Mary Lee

Point Edward

18-Dec-06

Ko, Andrew Wonil

Hamilton

19-Dec-06

Levterov,Todor Ivanov

St. Thomas

19-Dec-06

Keizer, Arlene

Toronto

20-Dec-06

Thomas, Tracey

Windsor

20-Dec-06

Soppitt, Mark

Niagara Falls

20-Dec-06

Moore, Pamela Elaine

Woodstock

20-Dec-06

McLean, Gaylyn

Rockwood

20-Dec-06

Hagerman, Keith E.

London

20-Dec-06

Belair, Andrew

Amherstview

20-Dec-06

Moradi, Kavus-Zia

Brampton

20-Dec-06

Frederick, Jocelyn V.

St. Thomas

20-Dec-06

Brereton, Dexter

Toronto

20-Dec-06

Knetsch, Mark

Hamilton

20-Dec-06

Pasmore, Linda E.

Burlington

20-Dec-06

Crosdale, Lincoln

Hamilton

20-Dec-06

Hunter, Pamela

Brampton

20-Dec-06

Chow, Stephen Kwok Keung

Windsor

20-Dec-06

Ho, Kwan Wa

Toronto

20-Dec-06

Amankwah, Joseph

Hamilton

20-Dec-06

Brown, Frederick

Dresden

22-Dec-06

Re-registrations

Name

Location

Effective Date

Voegelin, Belford

Richmond Hill

20-Dec-06

Voegelin, Elizabeth Ann

Richmond Hill

 

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

Date

Name

Location

Effective Date

December 20, 2006 to December 24, 2006

King, Harold James

Nova Scotia

19-Dec-06

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

Name

Location

Effective Date

Hiller, Paul

St.Catharines

19-Dec-06

Daub, Andy

Chelsea, QC

19-Dec-06

Cheng, Anne

Kanata

19-Dec-06

Cadorette, Jaime

Pincourt, QC

19-Dec-06

Gill, Blair

Cambridge

19-Dec-06

Reymers Landry, Jennifer

Cobourg

19-Dec-06

Knoll, Michael

Kitchener

19-Dec-06

Aagaard, Anna

Cambridge

19-Dec-06

Mahoney, James Albert Allison

Toronto

19-Dec-06

Ciallella, Pietro Carlo

Toronto

19-Dec-06

Gali, Arul Raj Arokiasamy

Toronto

19-Dec-06

Watson, Stuart

Toronto

19-Dec-06

Fetter, Lawrence

St.Catharines

19-Dec-06

Judith M. Hartman
Deputy Registrar General
(140-G017)

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

Dec 24-30

Name

Location

Effective Date

Neely, David Edwin

Brantford

27-Dec-06

Siposne Demeter, Anita

Thamsville

27-Dec-06

Duffy, Karen

Brantford

27-Dec-06

Gabriel, Ronaye

Cornwall

27-Dec-06

Edwards, Ann

Keene

27-Dec-06

Cacciotti, Celina Marie

Sudbury

27-Dec-06

Loewen, William

Tavistock

28-Dec-06

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

Date

Name

Location

Effective Date

December 28, 2006 to January 01, 2007

Webster, Gordon V.

Rochester, NY

28-Dec-06

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

Name

Location

Effective Date

Mahoney, James Albert Allison

Toronto

28-Dec-06

Ciallella, Pietro Carlo

Toronto

28-Dec-06

Gali, Arul Raj Arokiasamy

Toronto

28-Dec-06

Freeman, Christopher John

Kitchener

28-Dec-06

Peachy, Ezra Thomas

Red Lake

28-Dec-06

Schcock, Sylvanus

Sioux Lookout

28-Dec-06

Judith M. Hartman
Deputy Registrar General
(140-G018)

Ministry of Municipal Affairs and Housing

Building Code Act, 1992

Rulings Of The Minister Of Municipal Affairs And Housing

Notice Is Hereby Given pursuant to subsection 29(4) of the Building Code Act, 1992 that the following Rulings have been made under clause 29(1)(b) adopting an amendment to a code, formula, standard, guideline, protocol or procedure that has been adopted by reference in the Ontario Building Code:

Ruling Number

Date

Amendment to a code, formula, standard, guideline, protocol or procedure

Issuing Agency

Mr-06-S-01

Aug 15, 2006

Supplementary Standard Sa-1

Objectives and Functional Statements Attributed to the Acceptable Solutions

Revised August 15, 2006

Ministry of Municipal Affairs and Housing

   

Supplementary Standard Sb-1
Climatic and Seismic Date
Revised August 15, 2006

 
   

Supplementary Standard Sb-2
Fire Performance Ratings
Revised August 15, 2006

 
   

Supplementary Standard Sb-3
Fire and Sound Resistance of Building Assemblies
Revised August 15, 2006

 
   

Supplementary Standard Sb-4
Measures for Fire Safety in High Buildings
Revised August 15, 2006

 
   

Supplementary Standard Sb-5
Approved Sewage Treatment Units
Revised August 15, 2006

 
   

Supplementary Standard Sb-6
Percolation Times and Soil Descriptions
Revised August 15, 2006

 
   

Supplementary Standard Sb-7
Construction Requirements for Guards
Revised August 15, 2006

 
   

Supplementary Standard Sb-8
Design, Construction and Installation of Anchorage Systems for Fixed Access Ladders
Revised August 15, 2006

 
   

Supplementary Standard Sb-9
Requirements for Soil Gas Control
Revised August 15, 2006

 
   

Supplementary Standard Sb-10
Energy Efficiency Supplement
Revised August 15, 2006

 
   

Supplementary Standard Sb-11
Construction of Farm Buildings
Revised August 15, 2006

 
   

Supplementary Standard Sc-1
Code of Conduct for Registered Code Agencies
Revised August 15, 2006

 

(140-G020)