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

2007-04-28

Alliance Computer Consulting Services Inc.

001348360

2007-04-28

Aratek Integrated Systems Inc.

000647079

2007-04-28

Archbold, Leclerc Consulting Inc.

001365708

2007-04-28

Battig Software Corporation

001314971

2007-04-28

Beaute Royale Ltee

001414461

2007-04-28

Ben Jewellers Ltd.

000444126

2007-04-28

Blue Tree Investments Inc.

001329917

2007-04-28

Cajac Inc.

001332311

2007-04-28

Canada Land Marketing Inc.

000899983

2007-04-28

Ceniti Enterprises Inc.

001350790

2007-04-28

Comvest Corporation

001077222

2007-04-28

Condy’s Carwash Inc.

001077978

2007-04-28

Cordova Fine Furniture Ltd.

001161505

2007-04-28

Courel Construction Ltd.

001424370

2007-04-28

Crown Wood Products Of Canada Inc.

001249673

2007-04-28

Cygnet Canada Limited

001288702

2007-04-28

D.T. Starkey Investments Inc.

001170353

2007-04-28

Deluxe Dairy Farms Ltd.

000916197

2007-04-28

Details Design Construction Inc.

001103292

2007-04-28

Diefenbach Elkins Limited

001008379

2007-04-28

Edi Industries Ltd.

000716242

2007-04-28

Ernsys Inc.

001227147

2007-04-28

European Auto Service Centre Ltd.

002006383

2007-04-28

Fad Enterprises Inc.

000897417

2007-04-28

Furniture Shop .Com Inc.

002029340

2007-04-28

Great Lakes Oxygen Ltd.

001139724

2007-04-28

Grose Craft Inc.

000496138

2007-04-28

H. E. Wallis Holdings Inc.

000534274

2007-04-28

House Cafe Limited

001171969

2007-04-28

Htn Holdings Inc.

001399423

2007-04-28

Imc Inc.

001434403

2007-04-28

Infinity Health & Rehab Centre Inc.

001472643

2007-04-28

International Industries Limited

001074861

2007-04-28

Intrac Transport Inc.

001056092

2007-04-28

J & A Fireproofing & Insulation Co. Inc.

001261017

2007-04-28

J. K. Mechanical Ltd.

000796408

2007-04-28

Jilin Rising (Canada) International Inc.

001088719

2007-04-28

Keetse Corp.

001328499

2007-04-28

Kirby Centre Inc.

001307998

2007-04-28

L.I.S.C. - Lyons Information Systems Consulting Ltd.

001301848

2007-04-28

Mak H.K. Village Express Ltd.

001405940

2007-04-28

Matrix Composites Inc.

001073440

2007-04-28

Mcmorran’s Limited

000054420

2007-04-28

Melissa Barrie Inc.

001382125

2007-04-28

Millennium Merchants Corporation

001222973

2007-04-28

Mr. Hot Food Services Inc.

001162803

2007-04-28

Mr. Tasty’s Jerk Inc.

001512809

2007-04-28

National Salt Company Of Canada Inc.

000898159

2007-04-28

Natural Brewers Inc.

000991547

2007-04-28

Nine Bar Corporation

001513629

2007-04-28

Ocean Pacific Seafood Restaurant &Banquet Hall Ltd.

001151618

2007-04-28

Onsitepro Computer Services Inc.

001469960

2007-04-28

Park Of Commerce Cafe Inc.

001351037

2007-04-28

Pita Pita Mediterranean Cuisine Restaurant Inc.

001422893

2007-04-28

Primary Plumbing & Heating Inc.

001120857

2007-04-28

Reflex Trading Company Inc.

000754231

2007-04-28

Rene Brunott Edges Of Champions Ltd.

000297163

2007-04-28

Reno Time Construction Inc.

001409437

2007-04-28

Rhum Line Marine Inc.

001438025

2007-04-28

Roberts Holmes Limited

000086799

2007-04-28

Romand Construction Services Inc.

001289589

2007-04-28

Slater Eager Inc.

001190607

2007-04-28

Sneakers Sports & Recreation Inc.

001178309

2007-04-28

Softcode Distributors & Consultants Ltd.

000607197

2007-04-28

Sound Linked Data Inc.

000454411

2007-04-28

Spanish V.M. Limited

001177867

2007-04-28

Starratt Resources (Clarendon) Ltd.

001081115

2007-04-28

The Printing Corporation Inc.

000831813

2007-04-28

Trans-United Fulfillment Inc.

001362710

2007-04-28

Transpeed Express & Distribution Inc.

001032095

2007-04-28

Tropictana Ltd.

001081460

2007-04-28

Val Automation Inc.

001348326

2007-04-28

Vrti Suchi Ltd.

001290549

2007-04-28

W.M.S. Specialized Welding & Fabrication Limited

000736069

2007-04-28

1053500 Ontario Limited

001053500

2007-04-28

1053915 Ontario Inc.

001053915

2007-04-28

1065874 Ontario Limited

001065874

2007-04-28

1066511 Ontario Ltd.

001066511

2007-04-28

1090135 Ontario Ltd.

001090135

2007-04-28

1109395 Ontario Limited

001109395

2007-04-28

1112228 Ontario Inc.

001112228

2007-04-28

1127211 Ontario Inc.

001127211

2007-04-28

1135068 Ontario Inc.

001135068

2007-04-28

1151233 Ontario Inc.

001151233

2007-04-28

1173994 Ontario Limited

001173994

2007-04-28

1174851 Ontario Inc.

001174851

2007-04-28

1187082 Ontario Inc.

001187082

2007-04-28

1244126 Ontario Limited

001244126

2007-04-28

1275765 Ontario Inc.

001275765

2007-04-28

1280416 Ontario Inc.

001280416

2007-04-28

1291996 Ontario Limited

001291996

2007-04-28

1323129 Ontario Inc.

001323129

2007-04-28

1337860 Ontario Limited

001337860

2007-04-28

1344571 Ontario Limited

001344571

2007-04-28

1345821 Ontario Ltd.

001345821

2007-04-28

1355475 Ontario Ltd.

001355475

2007-04-28

1371421 Ontario Inc.

001371421

2007-04-28

1371769 Ontario Inc.

001371769

2007-04-28

1384707 Ontario Ltd.

001384707

2007-04-28

1388776 Ontario Inc.

001388776

2007-04-28

1421997 Ontario Limited

001421997

2007-04-28

1439832 Ontario Limited

001439832

2007-04-28

1470485 Ontario Inc.

001470485

2007-04-28

1479891 Ontario Inc.

001479891

2007-04-28

1482950 Ontario Inc.

001482950

2007-04-28

1498029 Ontario Inc.

001498029

2007-04-28

1502031 Ontario Inc.

001502031

2007-04-28

1520055 Ontario Inc.

001520055

2007-04-28

748264 Ontario Inc.

000748264

2007-04-28

765105 Ontario Inc.

000765105

2007-04-28

769029 Ontario Limited

000769029

2007-04-28

800554 Ontario Ltd.

000800554

2007-04-28

821719 Ontario Inc.

000821719

2007-04-28

841347 Ontario Limited

000841347

2007-04-28

850812 Ontario Ltd.

000850812

2007-04-28

878414 Ontario Limited

000878414

2007-04-28

907009 Ontario Limited

000907009

2007-04-28

932374 Ontario Inc.

000932374

2007-04-28

972132 Ontario Limited

000972132

2007-04-28

974282 Ontario Ltd.

000974282

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G227)

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

2007-04-02

Aec Process Equipment Ltd.

001292608

2007-04-02

Americana Chicken Tikka Inc.

001291998

2007-04-02

Anchor Corporation

001290067

2007-04-02

Arc Construction Inc.

001291496

2007-04-02

Blues Bros. Jeans Ltd.

001290207

2007-04-02

Bysy Systems Inc.

001290081

2007-04-02

Canbo International Ltd.

001291861

2007-04-02

Cantex China Inc.

001292736

2007-04-02

Cervejaria A Caneca Sports Bar Cafe Inc.

001289192

2007-04-02

Cordeiro General Contracting Ltd.

001291637

2007-04-02

Cosmos Wine Inc.

001291561

2007-04-02

Dom-Kit Entertainment Corp.

001291913

2007-04-02

E & F Decorating Limited

001293062

2007-04-02

Eating Disorder Clinics International Inc.

001276363

2007-04-02

Grenville Homes Inc.

000790499

2007-04-02

Headstart Career Transition Services Inc.

001290070

2007-04-02

Hollywood Hi-Lites Ltd.

001276385

2007-04-02

Iassist Computing Services Inc.

001291488

2007-04-02

Im Canada Inc.

001290117

2007-04-02

Inscroll Inc.

001291915

2007-04-02

Jianlong Trade (Canada) Ltd.

001291578

2007-04-02

Jrg Financial Corp. Inc.

000881580

2007-04-02

Kim Goodyear Stables Inc.

001290320

2007-04-02

Lebco Enterprises Inc.

001290197

2007-04-02

Live Signs Ltd.

001289798

2007-04-02

Marcus International Inc.

001289713

2007-04-02

Maritimers Limited

001278666

2007-04-02

Megawell Management Services Inc.

001291921

2007-04-02

Mermaid Building Products Limited

001278663

2007-04-02

Millenia Investments Inc.

001290006

2007-04-02

Mobile Dirt-Busters Ltd.

001291939

2007-04-02

Modern Cleaners Ltd.

001289659

2007-04-02

Murad (Canada) Corporation

001292796

2007-04-02

Old Stone Bridge Securities Inc.

001278616

2007-04-02

Omni Door To Door Services Ltd.

001290106

2007-04-02

Organic Holdings Inc.

001290406

2007-04-02

Orlando Ballroom Ltd.

001291872

2007-04-02

P.B. Firerated Products International Inc.

001291583

2007-04-02

Panther Express Limited

001277502

2007-04-02

Prince Of Persia Jewellers Inc.

001289455

2007-04-02

Promenade Construction & Home Improvements Ltd.

001289860

2007-04-02

Provincial Cars Inc.

001290456

2007-04-02

Quietnest Homes Inc.

001289937

2007-04-02

Rainbow Sun Trading Inc.

001290007

2007-04-02

Ranj Investments Ltd.

001289779

2007-04-02

Royal Seals Inn Corporation

001278664

2007-04-02

Samson Films Production Services Inc.

001290192

2007-04-02

Santuria Inc.

001276399

2007-04-02

Semax Corporation

001291622

2007-04-02

Sgs Technology Inc.

001290483

2007-04-02

Simone’s Decorative Art Inc.

001290414

2007-04-02

Sinbad Pizza Inc.

001278596

2007-04-02

Steppes Productions Inc.

001277503

2007-04-02

Sunset Speedway Motorsports Ltd.

001281432

2007-04-02

Sutherland-Cole Limited

001284089

2007-04-02

The Corporate Connection Inc.

001291490

2007-04-02

Top Producers Corporation

001289531

2007-04-02

Transmega Corporation

001290327

2007-04-02

Union Poly Impex Ltd.

001290526

2007-04-02

Upper Canada Millwork, Ltd.

001278619

2007-04-02

Urban Direct Marketing Inc.

001291515

2007-04-02

Urbancorp Partner (Metro) Inc.

001289852

2007-04-02

Whatman Investments Ltd.

001289789

2007-04-02

Windbeam Inc.

001277511

2007-04-02

Wired Creations Inc.

001290250

2007-04-02

Year2000Registry.Com Inc.

001292768

2007-04-02

1100592 Ontario Inc.

001100592

2007-04-02

1225155 Ontario Ltd.

001225155

2007-04-02

1276364 Ontario Inc.

001276364

2007-04-02

1276377 Ontario Limited

001276377

2007-04-02

1276397 Ontario Inc.

001276397

2007-04-02

1276489 Ontario Inc.

001276489

2007-04-02

1277512 Ontario Inc.

001277512

2007-04-02

1278505 Ontario Inc.

001278505

2007-04-02

1278519 Ontario Inc.

001278519

2007-04-02

1278529 Ontario Inc.

001278529

2007-04-02

1281424 Ontario Ltd.

001281424

2007-04-02

1284047 Ontario Limited

001284047

2007-04-02

1284055 Ontario Inc.

001284055

2007-04-02

1287069 Ontario Inc.

001287069

2007-04-02

1289511 Ontario Limited

001289511

2007-04-02

1289650 Ontario Limited

001289650

2007-04-02

1289694 Ontario Inc.

001289694

2007-04-02

1289764 Ontario Inc.

001289764

2007-04-02

1289782 Ontario Limited

001289782

2007-04-02

1289988 Ontario Ltd.

001289988

2007-04-02

1290008 Ontario Limited

001290008

2007-04-02

1290057 Ontario Ltd.

001290057

2007-04-02

1290068 Ontario Ltd.

001290068

2007-04-02

1290072 Ontario Limited

001290072

2007-04-02

1290199 Ontario Limited

001290199

2007-04-02

1290234 Ontario Inc.

001290234

2007-04-02

1290447 Ontario Inc.

001290447

2007-04-02

1290457 Ontario Limited

001290457

2007-04-02

1290464 Ontario Inc.

001290464

2007-04-02

1290467 Ontario Limited

001290467

2007-04-02

1290481 Ontario Inc.

001290481

2007-04-02

1290482 Ontario Inc.

001290482

2007-04-02

1290543 Ontario Limited

001290543

2007-04-02

1290553 Ontario Inc.

001290553

2007-04-02

1291420 Ontario Inc.

001291420

2007-04-02

1291506 Ontario Ltd.

001291506

2007-04-02

1291516 Ontario Ltd.

001291516

2007-04-02

1291559 Ontario Limited

001291559

2007-04-02

1291574 Ontario Inc.

001291574

2007-04-02

1291619 Ontario Inc.

001291619

2007-04-02

1291698 Ontario Ltd.

001291698

2007-04-02

1291782 Ontario Ltd.

001291782

2007-04-02

1291880 Ontario Ltd.

001291880

2007-04-02

1291940 Ontario Inc.

001291940

2007-04-02

1291991 Ontario Ltd.

001291991

2007-04-02

1291997 Ontario Limited

001291997

2007-04-02

1292760 Ontario Ltd.

001292760

2007-04-02

1292771 Ontario Inc.

001292771

2007-04-02

1293070 Ontario Ltd.

001293070

2007-04-02

1293129 Ontario Limited

001293129

2007-04-02

1293139 Ontario Ltd.

001293139

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G228)

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

2007-03-20

Infinistor Corporation

001411830

2007-03-21

Breast Enlargement Laboratories Limited

002009987

2007-03-21

Burpee Glenburn Traditional Masonry Limited

001543468

2007-03-21

Donald Holdings Limited

000098951

2007-03-21

G & S Wholesale Inc.

001265463

2007-03-21

H.J. Edens Holdings Inc.

000486551

2007-03-21

Highlands Realty Inc.

000743943

2007-03-21

J.P. Brothers Food Management Services Limited

000836995

2007-03-21

Karany Carriers Inc.

001626066

2007-03-21

Marlin Developments Inc.

000718155

2007-03-21

N&L Berrisford Consulting Inc.

001500604

2007-03-21

One Perfect Cleaning Inc.

001415792

2007-03-21

Post-Roseal Investments Limited

001651816

2007-03-21

Sema4 Inc.

001178693

2007-03-21

1033246 Ontario Limited

001033246

2007-03-21

1071663 Ontario Inc.

001071663

2007-03-21

1610753 Ontario Inc.

001610753

2007-03-21

2020273 Ontario Inc.

002020273

2007-03-21

346825 Ontario Ltd.

000346825

2007-03-21

418311 Ontario Limited

000418311

2007-03-22

Access Computer Supplies Ltd.

001094987

2007-03-22

Alfrank Sudbury Investments Inc.

000429852

2007-03-22

Can-Hwa Management Consulting Ltd.

001190171

2007-03-22

Coffee Roastery Cafe Inc.

001096831

2007-03-22

Door Knob Ads Vaughan Inc.

002065240

2007-03-22

Dr. R. W. Macmillan & Associates Ltd.

000697734

2007-03-22

Hallett’s Limited

000085740

2007-03-22

Home Care Rehabilitation Management Inc.

001295564

2007-03-22

Lifetime Kitchen Cabinets Inc.

001653866

2007-03-22

Pro-Norm Assessment Centre Inc.

001469331

2007-03-22

R.G.V. Transport Ltd.

000659413

2007-03-22

South Lancaster Investments Ltd.

000882151

2007-03-22

The Jolly Farmer Limited

000286235

2007-03-22

Universal Dollar Inc.

001547327

2007-03-22

1277087 Ontario Ltd.

001277087

2007-03-22

1392014 Ontario Limited

001392014

2007-03-22

1467608 Ontario Inc.

001467608

2007-03-22

1486469 Ontario Inc.

001486469

2007-03-22

1486470 Ontario Inc.

001486470

2007-03-22

1502555 Ontario Inc.

001502555

2007-03-22

1675967 Ontario Inc.

001675967

2007-03-22

664227 Ontario Limited

000664227

2007-03-22

767581 Ontario Limited

000767581

2007-03-22

812661 Ontario Limited

000812661

2007-03-22

873235 Ontario Inc.

000873235

2007-03-24

Erindale Medical Centre Limited

000253070

2007-03-24

1339143 Ontario Inc.

001339143

2007-03-28

Delta Minerals Ltd.

001422322

2007-03-29

Alexander Project Management Ltd.

000734552

2007-03-29

Canadian Mortgage Solutions Inc.

001566694

2007-03-29

Courtland Engineering Consultants Inc.

001054563

2007-03-29

Marilcar Holdings Inc.

001049033

2007-03-29

Merco Investments Limited

001559272

2007-03-29

Nexus Games & Hobbies, Inc.

001148395

2007-03-29

Steam Trap Systems Ltd.

001361813

2007-03-29

Tweed-Ottawa Park Inc.

001079279

2007-03-29

Vow Su C Catering Inc.

001420747

2007-03-29

Willem Kaas Enterprises Inc.

000620476

2007-03-29

1066106 Ontario Inc.

001066106

2007-03-29

1256104 Ontario Limited

001256104

2007-03-29

1510755 Ontario Inc.

001510755

2007-03-29

608392 Ontario Ltd.

000608392

2007-03-29

692783 Ontario Limited

000692783

2007-03-30

Black-Traves Enterprises Limited

000091472

2007-03-30

D & K Milliken Ltd.

001068933

2007-03-30

Two Feathers Management Inc.

001558731

2007-03-30

1006067 Ontario Limited

001006067

2007-03-30

1633763 Ontario Inc.

001633763

2007-03-30

2100601 Ontario Inc.

002100601

2007-03-30

468218 Ontario Limited

000468218

2007-03-30

683211 Ontario Ltd.

000683211

2007-03-30

833603 Ontario Limited

000833603

2007-04-02

M & S Jaworski Enterprises Inc.

001254817

2007-04-02

Midford Industrial Publications Inc.

000564495

2007-04-02

Mrc Vision Inc.

000836484

2007-04-02

Prolif Holdings Limited

000385204

2007-04-02

Urban Woodwork Inc.

002025839

2007-04-02

1205753 Ontario Inc.

001205753

2007-04-02

2079564 Ontario Inc.

002079564

2007-04-03

Albert Gale Real Estate & Company Inc.

001117297

2007-04-03

Autoplas Corp.

002039236

2007-04-03

Constructive Solutions 2000 Inc.

001383945

2007-04-03

E3 Inc.

001023336

2007-04-03

Fls Research Inc.

000969885

2007-04-03

Heimbecker Aircraft Sales & Rentals Ltd.

000401911

2007-04-03

Innovasys Inc.

001134877

2007-04-03

J & S Plumbing & Radiant Floor Heating Inc.

002010573

2007-04-03

R. M. Kilpatrick & Associates Inc.

001040754

2007-04-03

Stokes Custom Building Ltd.

000361002

2007-04-03

1519614 Ontario Ltd.

001519614

2007-04-03

880494 Ontario Limited

000880494

2007-04-04

Campbell & Patterson Limited

000219203

2007-04-04

Ellis-Teichman Communications Ltd.

000567509

2007-04-04

Fairy Court International Development Ltd.

001453700

2007-04-04

Fantasy Focus Inc.

001368055

2007-04-04

Kavach International Inc.

001664049

2007-04-04

Kreycir Enterprises Inc.

000100726

2007-04-04

Mullen’s Inc.

002052998

2007-04-04

Passport Yachts Canada Inc.

000607143

2007-04-04

R & M Appliance Service Inc.

001105341

2007-04-04

Seajay Investments Limited

001437586

2007-04-04

Supply Chain Advantage Inc.

002014124

2007-04-04

The Manors At Providence Corporation

001255262

2007-04-04

1112687 Ontario Inc.

001112687

2007-04-04

1191391 Ontario Limited

001191391

2007-04-04

1407755 Ontario Inc.

001407755

2007-04-04

1547776 Ontario Inc.

001547776

2007-04-04

1564887 Ontario Inc.

001564887

2007-04-04

1621838 Ontario Ltd.

001621838

2007-04-04

1658280 Ontario Ltd.

001658280

2007-04-04

1663668 Ontario Inc.

001663668

2007-04-04

2044157 Ontario Limited

002044157

2007-04-04

2089372 Ontario Limited

002089372

2007-04-04

369 Terminal Avenue Building Inc.

001606400

2007-04-04

832045 Ontario Inc.

000832045

2007-04-04

841912 Ontario Inc.

000841912

2007-04-04

887161 Ontario Inc.

000887161

2007-04-04

925465 Ontario Inc.

000925465

2007-04-04

936248 Ontario Inc.

000936248

2007-04-05

Arctech Services Inc.

001235970

2007-04-05

Baby & Me Fitness Inc.

001598774

2007-04-05

Car Care Technologies, Inc.

000618462

2007-04-05

Naseeb Franchise Corporation

001373311

2007-04-05

Naseeb Investments Inc.

001345193

2007-04-05

Speedtech Auto Accessories Inc.

001280939

2007-04-05

Transglobal Building Systems Inc.

001505294

2007-04-05

Wilket Investments Limited

000154589

2007-04-05

1228002 Ontario Inc.

001228002

2007-04-05

1383627 Ontario Inc.

001383627

2007-04-05

1425304 Ontario Ltd.

001425304

2007-04-05

1456926 Ontario Limited

001456926

2007-04-05

741087 Ontario Limited

000741087

2007-04-05

789617 Ontario Inc.

000789617

2007-04-10

All Realty Appraisal Inc.

001446972

2007-04-10

Arbometer Ltd.

001552636

2007-04-10

Canadian Equity Queen West Inc.

001419987

2007-04-10

Casual Designs Inc.

001487351

2007-04-10

Computer People (Canada) Inc.

000786145

2007-04-10

Deni-Eden Investments Limited

000101977

2007-04-10

Di Giorgio Canada Inc.

001531744

2007-04-10

Equity Partners Holdings Inc.

001336172

2007-04-10

Global Amusements Inc.

001563518

2007-04-10

Grand Grace Trading Ltd.

000963628

2007-04-10

Highglen Christian Montessori School Inc.

002060695

2007-04-10

Larry W. Brown Ltd.

000300408

2007-04-10

N Idea Inc.

001545203

2007-04-10

Sudom Extrusions Limited

001481762

2007-04-10

The Ocean Warrior Picture Inc.

001313583

2007-04-10

Welbeck Enterprises Limited

000919110

2007-04-10

1227118 Ontario Limited

001227118

2007-04-10

1305134 Ontario Inc.

001305134

2007-04-10

1319336 Ontario Limited

001319336

2007-04-10

1455606 Ontario Limited

001455606

2007-04-10

1530733 Ontario Inc.

001530733

2007-04-10

1584438 Ontario Limited

001584438

2007-04-10

1634429 Ontario Ltd.

001634429

2007-04-10

1638463 Ontario Inc.

001638463

2007-04-10

1666532 Ontario Inc.

001666532

2007-04-10

696687 Ontario Inc.

000696687

2007-04-10

740079 Ontario Ltd.

000740079

2007-04-10

890854 Ontario Inc.

000890854

2007-04-11

Ada Investments Inc.

001192410

2007-04-11

Chiaphua Components (North America)Limited

001033556

2007-04-11

Hfs Mobility Services Inc./Hfs Services De Mobilite Inc.

001079075

2007-04-11

Hockann Inc.

001106680

2007-04-11

Magus Data Technology Inc.

000701533

2007-04-11

Medpro Medical Practice Management Systems Inc.

001143385

2007-04-11

Northam Management Services Limited

001089338

2007-04-11

Northam Recovery (No.1) Ltd.

001089339

2007-04-11

Parkview Properties Limited

001012519

2007-04-11

Tre Computing Inc.

001274694

2007-04-11

Valleyfield Farms Limited

000128979

2007-04-11

Wisdom Solutions Inc.

001505646

2007-04-11

Ylektra, Inc.

002007805

2007-04-11

1512630 Ontario Inc.

001512630

2007-04-11

1625431 Ontario Ltd.

001625431

2007-04-11

280 Slater Holdings Limited

002028261

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G229)

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

2006-05-10

Blue Lagoon Spa Ltd.

2016481

2006-05-10

Delta Sound Ltd.

749702

2006-05-10

Kirkfield Funding Corporation

595731

2006-05-10

361110 Ontario Limited

361110

2006-05-10

659633 Ontario Inc.

659633

2007-04-13

A.G.S. Foods Ltd.

1665240

2007-04-13

Hi Fi Audio Tech Ltd.

1706204

2007-04-13

K.B. Global Corporation

1614610

2007-04-13

Mateen Inc.

1542017

2007-04-13

Naoussa Inc.

1426808

2007-04-13

Poly-Knots Inc.

528179

2007-04-13

Seven Dwarfs Limited

285954

2007-04-13

The High Achievers Network Inc.

946034

2007-04-13

1212497 Ontario Ltd.

1212497

2007-04-13

1406909 Ontario Inc.

1406909

2007-04-13

1438578 Ontario Inc.

1438578

2007-04-13

1500076 Ontario Limited

1500076

2007-04-13

1638389 Ontario Inc.

1638389

2007-04-13

1668533 Ontario Ltd.

1668533

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G230)

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

2007-04-12

Bowyer Pest Control Inc.

1134939

2007-04-12

Dufferin Equipment Rental Corp.

498653

2007-04-12

Dufferin Equipment Rental Corp.

940986

2007-04-12

Dufferin Equipment Corp.

654326

2007-04-12

Cornice Lighting Systems Inc.

1487914

2007-04-12

Elite Affairs Inc.

1532493

2007-04-12

Harbour Executive Resources Inc.

1371221

2007-04-12

Image Maker Promotions Inc.

1333237

2007-04-12

Link-Syn Technologies Inc.

653537

2007-04-12

Ngm Communications Ltd.

1251588

2007-04-12

Nuclean Services Inc.

1623708

2007-04-12

Royaland Tires Inc.

1467040

2007-04-12

1021439 Ontario Limited

1021439

2007-04-12

1440151 Ontario Limited

1440151

2007-04-12

1646793 Ontario Limited

1646793

2007-04-12

1665918 Ontario Inc.

1665918

2007-04-12

2055920 Ontario Inc.

2055920

2007-04-12

2063490 Ontario Ltd.

2063490

2007-04-13

Midland Flight Centre Ltd.

1391193

2007-04-13

Zettel Manufacturing (2002) Inc.

1494968

2007-04-13

430791 Ontario Limited

430791

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G231)

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

2007-04-12

Arc – Accident Repair Centre Ltd.

1334057

2007-04-12

Bevtec Systems Inc.

818518

2007-04-12

Churrisimo Franchising Inc.

2052332

2007-04-12

Claju Holdings Ltd.

738900

2007-04-12

Fortnum Development Corp.

1490519

2007-04-12

Homelife Uptown Realty Inc.

2072046

2007-04-12

International Metrology Systems(Canada)

1031357

2007-04-12

Knightscove Capital Inc.

1508250

2007-04-12

L & R Automega Holding Ltd.

2097635

2007-04-12

Les Aliments Food Distributing Inc.

599815

2007-04-12

Lucid Toronto Ltd.

1557261

2007-04-12

MagicpaintN Dent Inc.

1033300

2007-04-12

Mbi Software Company, Inc.

1430252

2007-04-12

Medical Holdings Canada Ltd.

1136869

2007-04-12

Mike & Sons Painting Inc.

1315949

2007-04-12

National Computer Dynamics Canada Ltd.

963625

2007-04-12

Newmarket Cleaners Inc.

2006512

2007-04-12

Qquest Of Canada Corporation

2005095

2007-04-12

Skypark Ltd.

940414

2007-04-12

Tall Mountain Inc.

1296206

2007-04-12

Titan Tool (Canada) Inc.

934462

2007-04-12

821000 Ontario Limited

821000

2007-04-12

1108924 Ontario Inc.

1108924

2007-04-12

1218651 Ontario Inc.

1218651

2007-04-12

1350353 Ontario Inc.

1350353

2007-04-12

1484891 Ontario Inc.

1484891

2007-04-12

1528239 Ontario Ltd.

1528239

2007-04-12

1623077 Ontario Limited

1623077

2007-04-12

1646817 Ontario Inc.

1646817

2007-04-12

1691153 Ontario Inc.

1691153

2007-04-12

2020404 Ontario Limited

2020404

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G232)

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

2006-04-12

The Embryo Adoption Programme Of Canada Inc.

1519559

2006-04-12

The World Of Taiwan Langage & Cultural Association

1683283

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G233)

Erratum Notice

Ontario Corporation Number 1197759

Vide Ontario Gazette, Vol. 139-13 dated April 1, 2006

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the April 1, 2006 issue of the Ontario Gazette with respect to 1197759 Ontario Inc., was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G234)

Erratum Notice

Ontario Corporation Number 278661

Vide Ontario Gazette, Vol. 140-08 dated February 24, 2007

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the February 24, 2007 issue of the Ontario Gazette with respect to Mansan Enterprises Limited was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G235)

Erratum Notice

Ontario Corporation Number 1419727

Vide Ontario Gazette, Vol. 137-52 dated December 25, 2004

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the December 25, 2004 issue of the Ontario Gazette with respect to Miller’s General Store Ltd., was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G236)

Erratum Notice

Ontario Corporation Number 710543

Vide Ontario Gazette, Vol. 139-15 dated April 15, 2006

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the April 15, 2006 issue of the Ontario Gazette with respect to Speers Oak Developments Inc., was issued in error and is null and void.

B. G. Hawton
Director, Companies and Personal Property Security Branch
(140-G237)

Marriage Act

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

April 2-6, 2007

Date

Name

Location

Effective Date

June 21, 2007 to June 25, 2007

Donison, Paul

McAdam, NB

02-Apr-07

May 24, 2007 to May 28, 2007

Brown, Daniel

Truro, N.S.

02-Apr-07

June 13, 2007 to June 17, 2007

Hutchings, Isaac Austin

Lethbridge, NL

02-Apr-07

April 25, 2007 to April 29, 2007

Lea, William

Doaktown, NS

02-Apr-07

April 26, 2007 to April 30, 2007

Sorensen, Brad

Ottawa, ON

02-Apr-07

May 31, 2007 to June 04, 2007

Motherwell, Jessica

Big Valley, AB

02-Apr-07

June 28, 2007 to July 02, 2007

Reale, Sante

Port Orange, FL

02-Apr-07

April 05, 2007 to April 09, 2007

Craig, Grace

Brampton, ON

02-Apr-07

May 03, 2007 to May 07, 2007

Sikkema, Raymond

Vineland, ON

02-Apr-07

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

Name

Location

Effective Date

Bardley, Manus

Cornwall

02-Apr-07

Penelton, Paul

Stoufville

02-Apr-07

Siteman, Walter

Oakville

02-Apr-07

Wiebe, John

Alymer

02-Apr-07

Ezeogu, Ernest

Toronto

02-Apr-07

Gunn, Terrence

Toronto

02-Apr-07

Atkinson, Linnette M.

Toronto

02-Apr-07

Gregg, Jerome N.

Toronto

02-Apr-07

London-Parris, Lois

Brampton

02-Apr-07

Mullings, Bertie A.

Toronto

02-Apr-07

Wallace, Paul A.

Toronto

02-Apr-07

Lester, Philip

Elmira

02-Apr-07

Plaskett, Douglas

Burlington

02-Apr-07

Readhead, Ross

Brantford

02-Apr-07

Renner, Peter

Wiarton

02-Apr-07

Robinson, Alec R.

Fergus

02-Apr-07

Rutledge, Herbert

Ancaster

02-Apr-07

Salter, William

Waterloo

02-Apr-07

Simpson, Allan

Fonthill

02-Apr-07

Smith, Donald

Tobermory

02-Apr-07

Smith, Stewart

Conn

02-Apr-07

Starkey, Fred

Oakland

02-Apr-07

Stokes, Robert

Beamsville

02-Apr-07

Stone, David

Dorset

02-Apr-07

Subramanian, T.

Hamilton

02-Apr-07

Tai, Yiuk-Kay

Richmond Hill

02-Apr-07

Trotter, Robert

Sherkston

02-Apr-07

Wagner, Robert

Hamilton

02-Apr-07

Wallace, Robert

Mississauga

02-Apr-07

Wickett, Thomas

Cochrane

02-Apr-07

Wilkinson, William G.

Waterloo

02-Apr-07

Judith M. Hartman
Deputy Registrar General
(140-G238)

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 Renoir Landscapes, 1865-1883 exhibition at the National Gallery of Canada in Ottawa pursuant to a loan agreement between the National Gallery of Canada and the lenders listed in the attached Schedule “A”, 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: April 15, 2007

Determined By: Steven Davidson, Assistant Deputy Minister, Ministry of Culture

Schedule “A”
Renoir Landscapes, 1865-1883
National Gallery Of Canada

 

Lender

Artist

Title

Date

Medium

Dimensions

Lender No

1

Private Collection
London
U.K. (England)

Renoir, Pierre-Auguste

Springtime (in Chatou)

1872-75

oil on canvas

59 x 74 cm (unframed)

n/a

2

Art Institute of Chicago
Chicago, Illinois
U.S.A.

Renoir, Pierre-Auguste

Near the Lake

1879-80

oil on canvas

47.5 x 56.3 cm (unframed)

1922.439

3

Art Institute of Chicago
Chicago, Illinois
U.S.A.

Renoir, Pierre-Auguste

Seascape

1879

oil on canvas

64.8 x 99.2 cm (unframed)

1922.438

4

Art Institute of Chicago
Chicago, Illinois
U.S.A

Renoir, Pierre-Auguste

Lunch at the Restaurant Fournaise (The Rowers' Lunch)

1875

oil on canvas

55.1 x 65.9 cm (unframed)

1922.437

5

Carnegie Museum of Art
Pittsburgh, Pennsylvania
U.S.A.

Renoir, Pierre-Auguste

The Garden in the Rue Cortot, Montmartre

1876

oil on canvas

151.76 x 97.47 cm (unframed); 188.6 x 133.99 cm (framed)

65.35

6

Private Collection
Villers
St. Frambourg
France

Renoir, Pierre-Auguste

La place Saint-Georges

c. 1875

oil on canvas

65 x 54 cm (unframed)

n/a

7

Cincinnati Art Museum
Cincinnati, Ohio
U.S.A.

Renoir, Pierre-Auguste

Fog on Guernsey

1883

oil on canvas

54 x 65 cm (unframed); 76.2 x 86.36 x 7.62 cm (framed)

2004.46

8

Corcoran Gallery of Art
Washington, D.C.
U.S.A.

Renoir, Pierre-Auguste

View from Cap Martin of Monte Carlo

c. 1884

oil on canvas

59.8 x 73.7 cm (unframed); 82 x 96.3 x 8.2 cm (framed)

37.45

9

Private Collection
Dallas, Texas
U.S.A.

Renoir, Pierre-Auguste

Duck Pond

1873

oil on canvas

47.29 x 56.18 x 3.81 cm (unframed); 74.6 x 82.55 x 8.89 cm (framed)

#1145

10

Dallas Museum of Art
Dallas, Texas
U.S.A.

Renoir, Pierre-Auguste

The Duck Pond

1873

oil on canvas

50.8 x 62.2 cm (unframed)

1985.R.56

11

The Detroit Institute of Arts
Detroit, Michigan
U.S.A.

Renoir, Pierre-Auguste

A Clearing in the Woods

1865

oil on canvas

57.2 x 82.6 cm (unframed); 75.3 x 101.9 x 9.1 cm (framed)

1985.25

12

Private Collection
Panama
Republic of Panama

Renoir, Pierre-Auguste

Bords de la Seine, près d'Argenteuil

1875

oil on canvas

54.6 x 65.2 cm (unframed); 76 x 87.8 cm (framed)

n/a

13

The Dixon Gallery & Gardens
Memphis, Tennessee
U.S.A.

Renoir, Pierre-Auguste

The Wave

1882

oil on canvas

53 x 63.5 cm (unframed); 82.5 x 93 x 9.5 cm (framed)

1996.2.12

14

Private Collection
Paris
France

Renoir, Pierre-Auguste

Madame Renoir with a Dog

1880

oil on canvas

32 x 41 cm (unframed)

Photo no 3421

15

The Fitzwilliam Museum
Cambridge
U.K. (England)

Renoir, Pierre-Auguste

The Gust of Wind

c. 1872

oil on canvas

52 x 82 cm (unframed)

2403

16

Private Collection
Zurich
Switzerland

Renoir, Pierre-Auguste

L'abreuvoir / Watering Place (The Watering Trough)

1873

oil on canvas

47 x 61 cm (unframed); 67 x 81 x 9 cm (framed

n/a

17

Private Collection
Oxfordshire
U.K. (England)

Renoir, Pierre-Auguste

L'allée sous bois

1874

oil on canvas

47.5 x 60 cm (unframed); 71 x 84 cm (framed)

n/a

18

The J. Paul Getty Museum
Los Angeles, California
U.S.A.

Renoir, Pierre-Auguste

La Promenade

18701870

oil on canvas oil on canvas

81.3 x 64.8 cm (unframed); 110.2 x 94 x 8.3 cm (framed)81.3 x 64.8 cm (unframed); 110.2 x 94 x 8.3 cm (framed)

89.Pa.4189.Pa.41

19

Kunsthaus Zürich
Zurich
Switzerland

Renoir, Pierre-Auguste

Woman at the Seaside, Seascape / [Blick aufs Meer, Guernsey]

1880

oil on canvas

50.5 x 61.5 cm (unframed)

2634

20

The Metropolitan Museum of Art
New York, New York
U.S.A.

Renoir, Pierre-Auguste

The Bay of Naples

1881

oil on canvas

59.7 x 81.3 cm (unframed); 75.6 x 96.5 x 7 cm (framed)

56.135.8

21

The Metropolitan Museum of Art
New York, New York
U.S.A.

Renoir, Pierre-Auguste

Hills around the Bay of Moulin Huet, Guernsey

1883

oil on canvas

46 x 65.4 cm (unframed); 65.7 x 84.1 x 7.3 cm (framed)

56.135.9

22

The Metropolitan Museum of Art
New York, New York
U.S.A.

Renoir, Pierre-Auguste

A Road in Louveciennes

c. 1870

oil on canvas

38.1 x 46.4 cm (unframed); 61 X 68.9 X 8.9 cm (framed)

1974.356.32

23

The Metropolitan Museum of Art
New York, New York
U.S.A.

Renoir, Pierre-Auguste

View of the Seacoast near Wargemont in Normandy

1880

oil on canvas

50.5 x 62.2 cm (unframed); 85.1 x 95.3 x 12.1 cm (framed)

56.135.7

24

Mgm Mirage Corporate Collection
Las Vegas, Nevada
U.S.A.

Renoir, Pierre-Auguste

Le Jardin d'Essai à Alger

1881

oil on canvas

78.74 x 63.5 cm (unframed); 119.3 x 94 cm (framed)

Bgfa 157

25

Milwaukee Art Museum
Milwaukee, Wisconsin
U.S.A.

Renoir, Pierre-Auguste

La Grenouillère (The Frog Pond)

1870-71

oil on canvas

44.85 x 51.75 cm (unframed); 60.95 x 69 x 8.05 cm (framed)

M2001.161

26

The Minneapolis Institute of Arts
Minneapolis, Minnesota
U.S.A.

Renoir, Pierre-Auguste

The Piazza San Marco, Venice

1881

oil on canvas

65.41 x 81.28 cm (unframed); 89.54 x 104.46 x 8.89 (framed)

51.19

27

Morohashi Museum of Modern Art Foundation
Yama-Gun
Fukushima-Ken
Japan

Renoir, Pierre-Auguste

Un bateau-lavoir sur la Seine, près de Paris

1872-73

oil on canvas

46.4 x 55.9 x 3 cm (unframed); 67.2 x 76.3 x 7.5 cm (framed)

n/a

28

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

Champs de bananiers

1881

oil on canvas

51.5 x 63.5 cm (unframed); 72.5 x 85.5 cm (framed)

Rf 1959-1

29

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

Bords de Seine à Champrosay

1876

oil on canvas

55 x 66 cm (unframed); 74.7 x 86.5 cm (framed)

Rf 2737

30

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

Paysage algérien. Le ravin de la Femme Sauvage

1881

oil on canvas

65.5 x 81 cm (unframed); 84 x 100 cm (framed)

Rf 1943-62

31

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

Le pont du chemin de fer à Chatou

1881

oil on canvas

54 x 65.5 cm (unframed); 79.2 x 90 cm (framed)

Rf 3758

32

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

La Seine à Argenteuil

c. 1873

oil on canvas

46.5 x 65 cm (unframed); 68.5 x 87.5 cm (framed)

Rf 1951-14

33

Musée d'Orsay
Paris
France

Renoir, Pierre-Auguste

La Mosquée, fête arabe

1881

oil on canvas

73.5 x 92 cm (unframed); 101 x 119.5 cm (framed)

Rf 1957-8

34

Museo Thyssen-Bornemisza
Madrid
Spain

Renoir, Pierre-Auguste

Wheatfield [Campo de trigo]

1879

oil on canvas

50.5 x 61 cm (unframed); 75.5 X 83 X 10 cm (framed)

Ctb.1961.11

35

Museu de Arte de São Paulo Assis Chateaubriand
São Paulo
Brazil

Renoir, Pierre-Auguste

Jules Le Coeur walking in the Fontainebleau forest with his dog

1866

oil on canvas

106 x 80 cm (unframed)

n/a

36

Museum of Art, Rhode Island School of Design, Private Collection
Providence, Rhode Island
U.S.A.

Renoir, Pierre-Auguste

Le Square de la Trinité

1870-1880

oil on canvas

54 x 65.4 cm (unframed); 71.58 x 80.5 cm (framed)

Tl 134.96

37

Museum of Fine Arts, Boston
Boston, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

The Seine at Chatou

1881

oil on canvas

73.3 x 92.4 cm (unframed)

19.771

38

Museum of Fine Arts, Boston
Boston, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

Landscape on the Coast, near Menton

1883

oil on canvas

65.7 x 81.3 cm (unframed)

48.596

39

Museum of Fine Arts, Boston
Boston, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

Woman with a Parasol and Small Child on a Sunlit Hillside

about 1874-76

oil on canvas

47 x 56.2 cm (unframed)

48.593

40

Museum of Fine Arts, Boston
Boston, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

Rocky Crags at L'Estaque

1882

oil on canvas

66.4 x 81 cm (unframed)

39.678

41

National Gallery, London
London
U.K. (England)

Renoir, Pierre-Auguste

The Skiff (La Yole)

1875

oil on canvas

71 x 92 cm (unframed)

Ng 6478

42

National Gallery of Art, Washington
Washington, D.C.
U.S.A

Renoir, Pierre-Auguste

The Vintagers

1879

oil on canvas

54.2 x 65.4 cm (unframed); 75.3 x 86.4 x 8.9 cm (framed)

1954.8.1

43

National Gallery of Art, Washington
Washington, D.C.
U.S.A

Renoir, Pierre-Auguste

Oarsmen at Chatou

1879

oil on canvas

81 x 100 cm (unframed); 104.1 x 123.5 x 9.5 cm (framed)

1951.5.2

44

National Gallery of Art, Washington
Washington, D.C.
U.S.A.

Renoir, Pierre-Auguste

Picking Flowers

1875

oil on canvas

54.3 x 65.2 cm (unframed); 78.1 x 88.9 x 7.6 cm (framed)

1970.17.61

45

National Gallery of Art, Washington
Washington, D.C.
U.S.A.

Renoir, Pierre-Auguste

Regatta at Argenteuil

1874

oil on canvas

32.4 x 45.6 cm (unframed); 55.6 x 71.4 x 6.7 cm (framed)

1970.17.59

46

The National Museum of Western Art
Taito-ku
Tokyo
Japan

Renoir, Pierre-Auguste

In the Woods

c. 1880

oil on canvas

55.8 x 46.3 cm (unframed)

P.1959-183

47

Philadelphia Museum of Art
Philadelphia, Pennsylvania
U.S.A.

Renoir, Pierre-Auguste

Les Grands Boulevards

1875

oil on canvas

52.1 x 63.5 cm (unframed); 74 x 84.5 x 10 cm (framed)

n/a

48

The Philip and Janice Levin Foundation
North Plainfield, New Jersey
U.S.A.

Renoir, Pierre-Auguste

Gondola, Venice

1881

oil on canvas

54.6 x 66 cm (unframed)

Christie’s stock #3Rd011.20

49

Sterling & Francine Clark Art Institute
Williamstown, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

Bridge at Chatou

c. 1875

oil on canvas

51 x 65.2 cm (unframed); 71.12 x 86.36 x 5.08 cm (framed)

1955.591

50

Sterling & Francine Clark Art Institute
Williamstown, Massachusetts
U.S.A.

Renoir, Pierre-Auguste

Venice, the Doge’s Palace

1881

oil on canvas

54.3 x 65.3 cm (unframed); 71.12 x 81.28 x 7.62 (framed)

1955.596

51

Private Collection
Zurich
Switzerland

Renoir, Pierre-Auguste

The Harvesters

1873

oil on canvas

80 x 74 cm (unframed)

n/a

52

Toledo Museum of Art
Toledo, Ohio
U.S.A.

Renoir, Pierre-Auguste

Road at Wargemont

1879

oil on canvas

80.6 x 100 cm (unframed)

1957.33

53

Private Collection
Milan
Italy

Renoir, Pierre-Auguste

Rue de village (Louveciennes)

1876

oil on canvas

38 x 46 cm (unframed); 57 x 65 x 8 cm (framed)

n/a

54

Wadsworth Atheneum Museum of Art
Hartford, Connecticut
U.S.A.

Renoir, Pierre-Auguste

Monet Painting in his Garden at Argenteuil

1873

oil on canvas

42.26 x 54.05 cm (unframed)

1957.614

(140-G239)

Ministry of the Attorney General

Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 67-07 made under Ontario Regulation 498/06
Attorney General Of Ontario- and -$6,300.00 Canadian Currency (In Rem) And Gregory Jonathan Ingram

The above captioned civil asset forfeiture proceeding commenced under the Remedies for Organized Crime and Other Unlawful Activities Act (Civil Remedies Act) has resulted in the sum of $6,293.50 being deposited into a special purpose account.

All individuals or other persons who have suffered pecuniary or non- pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.

The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.

All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.

To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to cria@ontario.ca or by Fax to 416-314-3714 or in writing to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 333
Toronto, ON M7A 1N3

All completed claims must refer to Notice 67-07 and be received by Cria no later than 5:00:00 pm on July 31st, 2007 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.

You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.

(140-G240)