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

2009-09-05

Admiral Engineering Inc.

002047808

2009-09-05

Agram Construction Inc.

000725857

2009-09-05

Alborz Corporation

001626302

2009-09-05

Allied-Med Trauma Evaluations Inc.

001586591

2009-09-05

Annaliza Lingerie Ltd.

001049048

2009-09-05

Aquarium Concepts Ltd.

000654681

2009-09-05

Atlantic Flooring Limited

000076334

2009-09-05

Barterpro Network Inc.

000639525

2009-09-05

Bianca & Callie Holdings Inc.

001177323

2009-09-05

Brian Thompson Export Inc.

001658517

2009-09-05

Britannia Audiology Group Inc.

001239269

2009-09-05

Buzz Stop Inc.

001128201

2009-09-05

Carnival Midway Management Limited

002021236

2009-09-05

Carrington’s Super Fast Freight Inc.

001537271

2009-09-05

Certainty Point Inc.

001569298

2009-09-05

Classy Fashion Inc.

000865013

2009-09-05

Curlew Limited

000100772

2009-09-05

Delgro Electrical Ltd.

000593701

2009-09-05

Dennis G. Miller Inc.

000393837

2009-09-05

Dickie Planning Group Inc.

000875129

2009-09-05

Focus Industrial Trading (North America) Inc.

001603975

2009-09-05

Fuler Video Inc.

001661301

2009-09-05

Golden Leafs Enterprise Inc.

000713893

2009-09-05

Hometime Renovations Ltd.

002029403

2009-09-05

Hunter Plumbing Corporation

001641941

2009-09-05

Ice Ban Canada Ltd.

001238923

2009-09-05

Icorp Inc.

001599121

2009-09-05

Insuretax Ltd.

001255207

2009-09-05

Jaroslaw Kowalczyk Management Consulting Inc.

001489811

2009-09-05

Jdf Tooling Inc.

002071798

2009-09-05

La Maison Lamarre Inc.

001166705

2009-09-05

Lindbergh’s Hunting And Fishing Air Service Limited

000258137

2009-09-05

Loyola Holdings Inc.

001584084

2009-09-05

Malik G Transport Inc.

002042199

2009-09-05

Marble Consultants Inc.

000946078

2009-09-05

Mimara Custom Renovations Ltd.

001114486

2009-09-05

Motion Picture Courier Inc.

001593054

2009-09-05

Mph Software Inc.

000840833

2009-09-05

Near North Family Camp Ground Ltd.

001463079

2009-09-05

Neitzel Contracting Ltd.

001573615

2009-09-05

Nine Mile Station Inc.

002062079

2009-09-05

Nsd Natural Source Depot Inc.

002035116

2009-09-05

Nutrition Network Inc.

001518376

2009-09-05

Organic Resource Technologies Inc.

001177614

2009-09-05

P & M Enterprises Inc.

000897717

2009-09-05

Parkview Acquisition Corporation

002050273

2009-09-05

Parkview Full Service Car Wash Inc.

000991241

2009-09-05

Performance Chiropractic & Wellness Inc.

002005338

2009-09-05

Peterborough Ranch Ltd.

001442591

2009-09-05

Queen’s Plate Holdings Ltd.

001144046

2009-09-05

Quest Investigation Ltd.

000332239

2009-09-05

Quintessence Ortho Design Laboratory Incorporated

000814402

2009-09-05

Ralda Enterprises Limited

000497765

2009-09-05

Romar Painting Ltd.

001253832

2009-09-05

Ruslex Consulting Inc.

001591672

2009-09-05

S.A.C. Installations Inc.

001576174

2009-09-05

Sherwood Forest Home Decorating Products Limited

000275733

2009-09-05

Shop-Rite (1995) Ltd.

001154254

2009-09-05

Sji Marketing Group Inc.

002076533

2009-09-05

Sommerville Nurseries Inc.

001622617

2009-09-05

Springwater Academy Inc.

001593430

2009-09-05

Swj Technical Services Inc.

000775593

2009-09-05

T & T Real Concept Inc.

001492912

2009-09-05

T.E.A.M. Logistics Systems Inc.

001084150

2009-09-05

Tay Family Restaurants Ltd.

000703145

2009-09-05

The World Of Appliances Inc.

001566940

2009-09-05

Tomy Services Limited

001645324

2009-09-05

Torsana Canada Limited

000355669

2009-09-05

Unafide Productions Inc.

002015578

2009-09-05

Utility Professionals International Ltd.

000609865

2009-09-05

Wcyc Inc.

001338817

2009-09-05

Wraptures Inc.

001409866

2009-09-05

York Town Construction Ltd.

001380231

2009-09-05

1044001 Ontario Inc.

001044001

2009-09-05

1053630 Ontario Limited

001053630

2009-09-05

1133209 Ontario Inc.

001133209

2009-09-05

1202304 Ontario Limited

001202304

2009-09-05

1356855 Ontario Inc.

001356855

2009-09-05

1406726 Ontario Limited

001406726

2009-09-05

1417722 Ontario Inc.

001417722

2009-09-05

1423086 Ontario Inc.

001423086

2009-09-05

1424518 Ontario Limited

001424518

2009-09-05

1435431 Ontario Ltd.

001435431

2009-09-05

1438762 Ontario Inc.

001438762

2009-09-05

1477942 Ontario Inc.

001477942

2009-09-05

1486087 Ontario Ltd.

001486087

2009-09-05

1493635 Ontario Limited

001493635

2009-09-05

1515199 Ontario Limited

001515199

2009-09-05

1518048 Ontario Ltd.

001518048

2009-09-05

1527959 Ontario Incorporated

001527959

2009-09-05

1533461 Ontario Ltd.

001533461

2009-09-05

1537377 Ontario Inc.

001537377

2009-09-05

1559763 Ontario Inc.

001559763

2009-09-05

1571948 Ontario Inc.

001571948

2009-09-05

1576425 Ontario Inc.

001576425

2009-09-05

1578470 Ontario Ltd.

001578470

2009-09-05

1582302 Ontario Inc.

001582302

2009-09-05

1605200 Ontario Limited

001605200

2009-09-05

1648766 Ontario Limited

001648766

2009-09-05

1654991 Ontario Inc.

001654991

2009-09-05

1659381 Ontario Ltd.

001659381

2009-09-05

2003895 Ontario Limited

002003895

2009-09-05

2005297 Ontario Limited

002005297

2009-09-05

2006232 Ontario Inc.

002006232

2009-09-05

2010233 Ontario Inc.

002010233

2009-09-05

2028509 Ontario Inc.

002028509

2009-09-05

2032386 Ontario Inc.

002032386

2009-09-05

2034855 Ontario Ltd.

002034855

2009-09-05

2052025 Ontario Inc.

002052025

2009-09-05

2052724 Ontario Inc.

002052724

2009-09-05

2059961 Ontario Inc.

002059961

2009-09-05

2074513 Ontario Inc.

002074513

2009-09-05

311905 Ontario Inc.

000311905

2009-09-05

480770 Ontario Limited

000480770

2009-09-05

574733 Ontario Limited

000574733

2009-09-05

648067 Ontario Inc.

000648067

2009-09-05

655959 Ontario Ltd.

000655959

2009-09-05

721408 Ontario Limited

000721408

2009-09-05

814329 Ontario Limited

000814329

2009-09-05

834709 Ontario Inc.

000834709

Katherine M. Murray
Director, Ministry of Government Services
(142-G470)

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

2009-08-10

A.D.N. Holdings Inc.

000742756

2009-08-10

Abw Corporate Services Inc.

001075842

2009-08-10

Accurate Automotive Services Incorporated

001292371

2009-08-10

All Sport Accommodations Inc.

001587554

2009-08-10

Amriah Globalbusiness Systems Inc.

001417120

2009-08-10

Atlantic Paving & Construction Inc.

001197919

2009-08-10

B.W. Kwiatkowski Project Management Inc.

001543496

2009-08-10

Baksplash Inc.

000425661

2009-08-10

Bonview Construction Ltd.

002026265

2009-08-10

Broderick Staffing Services Inc.

001480192

2009-08-10

Chas Latter Technical Services Ltd.

000857341

2009-08-10

Coin Builders Canada Inc.

001041889

2009-08-10

Computer Disc Resources Inc.

001090900

2009-08-10

Conception Enterprises Inc.

000399428

2009-08-10

Corporate Canada Relocations Ltd.

001127280

2009-08-10

Da-Cris Electric Ltd.

000543643

2009-08-10

Darlington Mushroom Farm Inc.

000713481

2009-08-10

David M. Green Insurance Agency Limited

001279577

2009-08-10

Dcp Construction Inc.

001339599

2009-08-10

Dynastore Software Corp.

001392200

2009-08-10

Eddy Savoie Wholesale Limited

000571300

2009-08-10

Enercontrol Technologies Inc.

001447394

2009-08-10

Fahrenheit Productions Inc.

001095577

2009-08-10

Four Season Closeout Trading Corporation

002040013

2009-08-10

Fredonnas Pet Foods Inc.

000971845

2009-08-10

G R Masonry Inc.

001312686

2009-08-10

G&E Restaurant Consultants Limited

000512217

2009-08-10

George Smithson Painting & Decorating Ltd.

000472702

2009-08-10

Go Fish Restaurant Ltd.

001618413

2009-08-10

Gradman Capital Inc.

001523506

2009-08-10

Grocer’s Delight Ltd.

000939393

2009-08-10

Henlea Cartage Services Inc.

001385295

2009-08-10

Hilltop Storage Inc.

001489465

2009-08-10

Indellible Concepts Ltd.

000821753

2009-08-10

Informatics Design Solutions Corporation

001110826

2009-08-10

Instrumentation Consulting Inc.

000484553

2009-08-10

James Head Investments (Napanee) Ltd.

000548429

2009-08-10

Joanne And Emin Enterprises Inc.

001183544

2009-08-10

K.E.S. Landscaping Inc.

001404806

2009-08-10

Ken Leary & Sons Dry Cleaning Inc.

000798089

2009-08-10

Key Systems Solutions Inc.

001162416

2009-08-10

L.C.A. Home Improvements Ltd.

001094292

2009-08-10

Louletana General Contractors Ltd.

000761969

2009-08-10

Mccoll Transportation Services Inc.

001023985

2009-08-10

Mimmo Electric Company Ltd.

000662760

2009-08-10

Mohr & Company Wealth Management Inc.

001488528

2009-08-10

Msb Computer Consulting Inc.

001051191

2009-08-10

Muscles Maintenance Services Ltd.

001004425

2009-08-10

New Life Interiors Inc.

001216544

2009-08-10

Northern Connection Real Estate Inc.

000732205

2009-08-10

Northern Lights Franchise Consultants Corp.

001316032

2009-08-10

Oak Lake Resorts Inc.

000575564

2009-08-10

On The Rim Again Tires Ltd.

001405120

2009-08-10

Otcor Homes Inc.

000962605

2009-08-10

Peddle-Morton Health Care Services Ltd.

000854525

2009-08-10

Peth Landscape Services Inc.

001455043

2009-08-10

Platinum Rehabilitation Solutions Inc.

001496697

2009-08-10

Polo Realty Inc.

000753847

2009-08-10

Pride Of Canada Janitorial Services Ltd.

000747628

2009-08-10

Provincial Driving School Inc.

000940885

2009-08-10

Pyramisa Ltd.

001452994

2009-08-10

R & K Systems Ltd.

000494117

2009-08-10

R.E.C. Hospitality Ltd.

001641468

2009-08-10

Ranita’s Enterprises Inc.

000685373

2009-08-10

Rapcor Enterprises Inc.

001059501

2009-08-10

Sbf Enterprises Ltd.

001503326

2009-08-10

Spectrum Stock Inc.

001089615

2009-08-10

Spray-Pak Industries Inc.

000698184

2009-08-10

Sutton Group Prestige Realty Inc.

000959653

2009-08-10

Talent Sports Photos Inc.

000927433

2009-08-10

The Sox Clinic (Franchising) Inc.

000951465

2009-08-10

Tottensands Inc.

001310800

2009-08-10

Twolittledogs Music Inc.

002024293

2009-08-10

Utalk Corporation

001562829

2009-08-10

Vetstributors Inc.

000629857

2009-08-10

Ward Transportation Inc.

002029697

2009-08-10

1018417 Ontario Ltd.

001018417

2009-08-10

1038774 Ontario Limited

001038774

2009-08-10

1062873 Ontario Limited

001062873

2009-08-10

1088590 Ontario Limited

001088590

2009-08-10

1105408 Ontario Ltd.

001105408

2009-08-10

1110873 Ontario Inc.

001110873

2009-08-10

1112753 Ontario Inc.

001112753

2009-08-10

1115684 Ontario Inc.

001115684

2009-08-10

1124840 Ontario Ltd.

001124840

2009-08-10

1153238 Ontario Limited

001153238

2009-08-10

1157502 Ontario Inc.

001157502

2009-08-10

1190789 Ontario Inc.

001190789

2009-08-10

1204747 Ontario Limited

001204747

2009-08-10

1207649 Ontario Inc.

001207649

2009-08-10

1225800 Ontario Inc.

001225800

2009-08-10

1229936 Ontario Inc.

001229936

2009-08-10

1382570 Ontario Ltd.

001382570

2009-08-10

1387505 Ontario Inc.

001387505

2009-08-10

1390533 Ontario Inc.

001390533

2009-08-10

1411862 Ontario Limited

001411862

2009-08-10

1451900 Ontario Inc.

001451900

2009-08-10

1499479 Ontario Inc.

001499479

2009-08-10

1539032 Ontario Inc.

001539032

2009-08-10

1557676 Ontario Limited

001557676

2009-08-10

1583862 Ontario Inc.

001583862

2009-08-10

1626166 Ontario Inc.

001626166

2009-08-10

2000 Autobody & Painting Ltd.

000887305

2009-08-10

2025913 Ontario Limited

002025913

2009-08-10

2026479 Ontario Inc.

002026479

2009-08-10

2039995 Ontario Inc.

002039995

2009-08-10

2043408 Ontario Corp.

002043408

2009-08-10

2053018 Ontario Inc.

002053018

2009-08-10

2053195 Ontario Inc.

002053195

2009-08-10

2060576 Ontario Inc.

002060576

2009-08-10

2070487 Ontario Inc.

002070487

2009-08-10

625840 Ontario Limited

000625840

2009-08-10

896501 Ontario Limited

000896501

2009-08-10

901700 Ontario Ltd.

000901700

2009-08-10

904897 Ontario Inc.

000904897

2009-08-10

918005 Ontario Inc.

000918005

Katherine M. Murray
Director, Ministry of Government Services
(142-G471)

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

2009-07-23

T. C. Hillier Enterprises Inc.

001196423

2009-08-04

Scarpelli Building Consultants Ltd.

000588971

2009-08-04

Sia Collection Inc.

001640132

2009-08-07

Boja Products Inc.

000580229

2009-08-07

Family Doctors’ After-Hours Clinic Inc.

001017120

2009-08-07

Inter-Con Clinical Research Limited

000765402

2009-08-07

Msp Construction Management Inc.

000724731

2009-08-07

Sigtel Inc.

002110662

2009-08-07

White Pines Country Care Inc.

001427642

2009-08-07

2026870 Ontario Limited

002026870

2009-08-07

2106335 Ontario Inc.

002106335

2009-08-10

Blair’s Real Cakes Inc.

001356347

2009-08-10

Brandlogic Corporation

001314627

2009-08-10

Condor Electrical Contractors Inc.

001560926

2009-08-10

Desiboys Web Solutions Inc.

001481268

2009-08-10

Dochil Holdings Limited

000539889

2009-08-10

Falcon Electrical Contractors (2003) Inc.

001560892

2009-08-10

Franks Place Inc.

002087096

2009-08-10

Kids Plan Inc.

001617458

2009-08-10

Nuvida Health Corporation

002013664

2009-08-10

Rex Plumbing Ltd.

000907057

2009-08-10

Shahryar Enterprises Inc.

000838576

2009-08-10

Toyo Shokai Inc.

001173563

2009-08-10

Ying Fong Foods Inc.

001617665

2009-08-10

1107407 Ontario Inc.

001107407

2009-08-10

1168190 Ontario Limited

001168190

2009-08-10

1255445 Ontario Inc.

001255445

2009-08-10

1504201 Ontario Inc.

001504201

2009-08-10

2001249 Ontario Limited

002001249

2009-08-10

2067311 Ontario Inc.

002067311

2009-08-10

292446 Ontario Limited

000292446

2009-08-10

529320 Ontario Ltd.

000529320

2009-08-10

690709 Ontario Inc.

000690709

2009-08-11

Anodell Inc.

000890240

2009-08-11

Cyg.Net Internet Services Inc.

001451651

2009-08-11

Digital Print & Finishing Inc.

001688847

2009-08-11

Gary Moorhouse Advertising Inc.

000439907

2009-08-11

Hph Global Transportation Inc.

002173243

2009-08-11

Ibcibc Consulting Inc.

001544478

2009-08-11

Jaytec Inc.

002059687

2009-08-11

Mark’s Depot Ltd.

002071357

2009-08-11

Passmore Gates Developments Ltd.

000808721

2009-08-11

Primary Care On Location Cpr And First Aid Training Inc.

001697696

2009-08-11

Publicedge Communications Inc.

001318334

2009-08-11

Quality Plus Printing & Graphics Ltd.

001180412

2009-08-11

Shore Engineering Ltd.

000734782

2009-08-11

T.D.I. Art & Lithography Ltd.

000820669

2009-08-11

Team Olaes Inc.

002108778

2009-08-11

1098394 Ontario Ltd.

001098394

2009-08-11

1415197 Ontario Ltd.

001415197

2009-08-11

1433759 Ontario Ltd.

001433759

2009-08-11

2056811 Ontario Inc.

002056811

2009-08-11

2059316 Ontario Limited

002059316

2009-08-12

Ak Canada Employment Agency Inc.

001643658

2009-08-12

Boehmer Paperboard Sales Corporation

000363233

2009-08-12

C.A. Royal Carpentry Co. Ltd.

000970880

2009-08-12

Harrar Capital Ltd.

001458388

2009-08-12

Imc Productions Inc.

001393822

2009-08-12

Justino & Jose Best Body Shop Ltd.

000635297

2009-08-12

M & T Cutter Service Inc.

000812593

2009-08-12

Rajesh Software Services Inc.

002116384

2009-08-12

Sound Advice Consulting Inc.

001378010

2009-08-12

Starek Manufacturing Limited

000329090

2009-08-12

Voltix Inc.

002065531

2009-08-12

Whitby Insulation Limited

000371727

2009-08-12

Word Of Mouth Network Inc.

002067883

2009-08-12

Working Lifestyles Research & Training Inc.

001445052

2009-08-12

Your Natural Health Store Incorporated

002209528

2009-08-12

1324615 Ontario Ltd.

001324615

2009-08-12

1460863 Ontario Inc.

001460863

2009-08-12

1651864 Ontario Inc.

001651864

2009-08-12

1701425 Ontario Limited

001701425

2009-08-12

2060594 Ontario Limited

002060594

2009-08-12

2078099 Ontario Inc.

002078099

2009-08-12

422358 Ontario Limited

000422358

2009-08-12

676111 Ontario Limited

000676111

2009-08-12

728984 Ontario Limited

000728984

2009-08-12

835284 Ontario Inc.

000835284

2009-08-13

A-D-F Impex Inc.

000979707

2009-08-13

Beehive Investments Limited

001748944

2009-08-13

D.J. Trucking (2000) Inc.

001390438

2009-08-13

Double Eagle Holdings Inc.

002010151

2009-08-13

Dreamline Logistics Inc.

001674024

2009-08-13

F. T. Gerson Limited

000155906

2009-08-13

Frank’s Crane Service Inc.

000749798

2009-08-13

Galaxy Furniture Inc.

001062351

2009-08-13

Gbmc Investments Limited

000805194

2009-08-13

Hiscom International Inc.

002079647

2009-08-13

Honestas Inc.

001612784

2009-08-13

J. G. Fice Water Inc.

000950346

2009-08-13

Los Vegas Construction Limited

000200117

2009-08-13

M&L Pawnbrokers & Electronics Inc.

001184841

2009-08-13

Mchagski Consulting Services Inc.

002016119

2009-08-13

Petra Fund General Partner Inc.

002017115

2009-08-13

Poly Matrix Systems Inc.

000698607

2009-08-13

Rayco Transport Inc.

001592765

2009-08-13

Really Rayli Export-Import Inc.

002104055

2009-08-13

Robert S. Shelley Holdings Inc.

001090276

2009-08-13

S. Lamb M.D. Medical Video Productions Corp.

001201174

2009-08-13

S.L. Mcnally Consulting Services Inc.

002022982

2009-08-13

Sra Security Systems Inc.

002113493

2009-08-13

T.N.T. Construction Inc.

001542714

2009-08-13

The Argat Corporation

000466729

2009-08-13

Tymac Nairn Limited

000282068

2009-08-13

Walker-Diggon Construction Limited

000303855

2009-08-13

Zetra Waste Systems Ltd.

001356171

2009-08-13

1205892 Ontario Inc.

001205892

2009-08-13

1228997 Ontario Limited

001228997

2009-08-13

1232533 Ontario Limited

001232533

2009-08-13

1273432 Ontario Inc.

001273432

2009-08-13

1283692 Ontario Inc.

001283692

2009-08-13

1491255 Ontario Inc.

001491255

2009-08-13

1524208 Ontario Inc.

001524208

2009-08-13

1606793 Ontario Inc.

001606793

2009-08-13

1663375 Ontario Limited

001663375

2009-08-13

1671029 Ontario Inc.

001671029

2009-08-13

1739053 Ontario Inc.

001739053

2009-08-13

1742985 Ontario Ltd.

001742985

2009-08-13

2 Senses Inc.

001556916

2009-08-13

2050502 Ontario Inc.

002050502

2009-08-13

2082886 Ontario Inc.

002082886

2009-08-13

2116285 Ontario Inc.

002116285

2009-08-13

2135393 Ontario Inc.

002135393

2009-08-13

460825 Ontario Ltd.

000460825

2009-08-13

586688 Ontario Limited

000586688

2009-08-14

A&B Auto Repair Corp.

001457100

2009-08-14

Angel Fish Marketing Communications Inc.

000981530

2009-08-14

Ashville Farms Limited

000058824

2009-08-14

Automated Building Systems Inc.

001065648

2009-08-14

Forpro Resources Ltd.

000562278

2009-08-14

Fresh Touch Med Spa Inc.

001696950

2009-08-14

Grand Royal Farms Inc.

000754542

2009-08-14

Lumatech Canada Inc.

000838030

2009-08-14

M.K. Moreau & Associates Inc.

001246158

2009-08-14

Meraj Tire And Auto Service Inc.

002173464

2009-08-14

Neshir Galeries Ltd.

000340866

2009-08-14

Nova Realty Management Inc.

001186664

2009-08-14

Peng Consultation Inc.

002201218

2009-08-14

Rosegate Investments (Canada) Inc.

000983991

2009-08-14

Safety International Cargo & Trade Services Inc.

001024707

2009-08-14

Sanehwal Transport Inc.

002077373

2009-08-14

See-Well Health Services Inc.

001665677

2009-08-14

Traffic Ticket Links Inc.

002136254

2009-08-14

Twodoves Canada Inc.

001388186

2009-08-14

William Truemner Limited

000086293

2009-08-14

Yashraj Inc.

002030910

2009-08-14

1014466 Ontario Inc.

001014466

2009-08-14

1347707 Ontario Limited

001347707

2009-08-14

1415721 Ontario Inc.

001415721

2009-08-14

1581217 Ontario Inc.

001581217

2009-08-14

1634007 Ontario Inc.

001634007

2009-08-14

1641916 Ontario Inc.

001641916

2009-08-14

1667958 Ontario Limited

001667958

2009-08-14

1704320 Ontario Inc.

001704320

2009-08-14

1706418 Ontario Limited

001706418

2009-08-14

2036543 Ontario Inc.

002036543

2009-08-14

2036544 Ontario Inc.

002036544

2009-08-14

2113824 Ontario Inc.

002113824

2009-08-14

2138882 Ontario Inc.

002138882

2009-08-14

549045 Ontario Inc.

000549045

2009-08-17

A Dutch Touch By Bouwmeister Landscaping Ltd.

001063837

2009-08-17

Aman Express Inc.

001200302

2009-08-17

Bula Office Cleaners Inc.

001555572

2009-08-17

Cake Craft Ltd.

000377129

2009-08-17

General Foam & Moulds Inc.

002079534

2009-08-17

Gharana Sweets & Restaurant Inc.

002141389

2009-08-17

J.C. Duarte Nuclear Consulting Inc.

001351603

2009-08-17

Meteor Shows Inc.

002075168

2009-08-17

Mineralfields/Energyfields 2007-Iii Inc.

002148305

2009-08-17

Rt & Lc Transport Inc.

002095922

2009-08-17

Serviceworx Inc.

001638420

2009-08-17

Shanti Development Corporation

001727665

2009-08-17

Syg London Inc.

002092590

2009-08-17

Tendor Holdings Ltd.

000095161

2009-08-17

1261520 Ontario Limited

001261520

2009-08-17

1326124 Ontario Limited

001326124

2009-08-17

1657088 Ontario Ltd.

001657088

2009-08-17

2066235 Ontario Inc.

002066235

2009-08-17

875433 Ontario Limited

000875433

2009-08-18

Bibliomatics Inc.

000866448

2009-08-18

Electri-Care Co. Ltd.

001358125

2009-08-18

Fc Holdco 3 Inc.

001724719

2009-08-18

Fx Bridge (Canada) Ltd.

001628098

2009-08-18

Mendyk Mantle Realty & Insurance Inc.

000261301

2009-08-18

Nana Fashion Ltd.

002121512

2009-08-18

Roland Consulting And Tool Design Inc.

001329689

2009-08-18

Sabo Transport Services Inc.

001197471

2009-08-18

Stanlock Property Management Inc.

001419600

2009-08-18

Tele-Publishing Of Canada Limited

001063827

2009-08-18

Voltmatic Incorporated

001025551

2009-08-18

Yvette’s Bar And Grill Ltd.

001211642

2009-08-18

1184748 Ontario Inc.

001184748

2009-08-18

1202618 Ontario Inc.

001202618

2009-08-18

1331123 Ontario Limited

001331123

2009-08-18

1454597 Ontario Inc.

001454597

2009-08-18

1650386 Ontario Inc.

001650386

2009-08-18

1743336 Ontario Inc.

001743336

2009-08-18

753057 Ontario Inc.

000753057

2009-08-19

Aetas Health Care Inc.

001719104

2009-08-19

Can Pearl Services & Products Inc.

001135639

2009-08-19

Futan International Inc.

001525467

2009-08-19

Genesis Equipment Systems Inc.

000937535

2009-08-19

Ipeddler Inc.

001690430

2009-08-19

Long Farm Developments Inc.

000936298

2009-08-19

Momentum Fitness Corp.

002042504

2009-08-19

1451254 Ontario Ltd.

001451254

2009-08-19

1739517 Ontario Inc.

001739517

2009-08-19

527211 Ontario Limited

000527211

2009-08-19

924372 Ontario Limited

000924372

2009-08-19

927905 Ontario Inc.

000927905

2009-08-20

1739878 Ontario Ltd.

001739878

Katherine M. Murray
Director, Ministry of Government Services
(142-G472)

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

2009-08-26

Cabana-Rama Inc.

1580977

Katherine M. Murray
Director
(142-G473)

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

2009-08-26

Arff Bricklayers Ltd.

1684031

2009-08-26

Canadian Prestige Cars Inc.

1666562

2009-08-26

Ebo Maintenance Inc.

1747605

2009-08-26

Farnaj Foods Inc.

2038335

2009-08-26

Stan Behal Photographer Inc.

749837

2009-08-26

1144018 Ontario Inc.

1144018

2009-08-26

1759792 Ontario Corp.

1759792

2009-08-26

2112142 Ontario Inc.

2112142

Katherine M. Murray
Director
(142-G474)

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

2009-08-26

Jiadong Xinlian Community Association

1740686

2009-08-26

Ahwazi Canadian Centre For Human Rights

1699642

Katherine M. Murray
Director
(142-G475)

Marriage Act

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

August 17 - August 21

Name

Location

Effective Date

Murphy, John

Toronto, ON

18-Aug-09

Edralin, Jonathan

Mississauga, ON

18-Aug-09

Kenyon, Valerie Mae

London, ON

18-Aug-09

Nicholls, Meghan Kathleen

Brantford, ON

18-Aug-09

Scott, Jeffrey David

Gloucester, ON

18-Aug-09

Tripp, Jason M.

Sudbury, ON

18-Aug-09

Bénéteau, Patrick Lawrence

Comber, ON

18-Aug-09

Mukucha, Kathemo

Wallaceburg, ON

18-Aug-09

Onuferko, Andrew Taras

Ottawa, ON

18-Aug-09

Kairis, Heinz W.

Brampton, ON

18-Aug-09

Wieclaw, Stanislaw

London, ON

18-Aug-09

Zelaya Martinez, Jorge Alfredo

Woodbridge, ON

18-Aug-09

Trinque, Gérard

Tyendinaga, ON

18-Aug-09

Walker, Christopher Blake

Kanata, ON

18-Aug-09

Chibowski, Henryk Maciej

Leamington, ON

18-Aug-09

Petresin, Andrija

Thunder Bay, ON

18-Aug-09

Santos, Narry

Toronto, ON

18-Aug-09

Bowler, David

Pickering, ON

18-Aug-09

Parker, Robert

Ottawa, ON

18-Aug-09

Winter, Victor

Leamington, ON

18-Aug-09

YazDani Boroujeni, Houshang

Richmond Hill, ON

18-Aug-09

Seyward, Louis

Richmond, ON

18-Aug-09

Re-registrations

Name

Location

Effective Date

Howard, Susan

Floradale, ON

19-Aug-09

Roeder Martin, Vicky

Toronto, ON

19-Aug-09

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

Date

Name

Location

Effective Date

August 27, 2009 to August 31, 2009

Yeaman, Andrew

Burlington, ON

18-Aug-09

November 5, 2009 to November 9, 2009

Bernard, Kenneth

Vancouver, BC

19-Aug-09

September 10, 2009 to September 14, 2009

Gordon, Bruce

Delta, BC

19-Aug-09

September 17, 2009 to September 21, 2009

Bechtel, Ken

Saskatoon, SK

19-Aug-09

September 10, 2009 to September 14, 2009

Lojan, Radoslav

Ottawa, ON

19-Aug-09

August 20, 2009 to August 24, 2009

De Jong, Eugene

Ada, MI

21-Aug-09

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

Name

Location

Effective Date

Dixon, Barry

Ridgetown, ON

17-Aug-09

Goeh-Akue, Adovi Eric Joel

Toronto, ON

17-Aug-09

Topalovic, Miodrag

Campbellville, ON

17-Aug-09

Slack, Keitha S.A

Val Caron, ON

17-Aug-09

Bellous, Kenneth

Hamilton, ON

17-Aug-09

Glibert, Gloria J.

Kingston, ON

17-Aug-09

Quek, Peter

Scarborough, ON

17-Aug-09

Tashakor, Parvaneh

North York, ON

17-Aug-09

Mills, Kevin

Smiths Falls, ON

17-Aug-09

Duffus, Glenford

Brampton, ON

17-Aug-09

Kim, David

Toronto, ON

17-Aug-09

Macaulay, Greg

St. George, ON

17-Aug-09

Schinkel, Geri

Guelph, ON

17-Aug-09

Blondel, David M.

Peterborough, ON

17-Aug-09

Foley, John D.

Cloyne, ON

17-Aug-09

Edmondson, Carl

Kakabeka Falls, ON

17-Aug-09

Hartman, Elaine

Ottawa, ON

17-Aug-09

Brereton, Dexter Alpha

Toronto, ON

17-Aug-09

Tokrud, Tim

Ottawa, ON

17-Aug-09

Costa, Jose

Maple, ON

17-Aug-09

Falcinella, Fabio

Maple, ON

17-Aug-09

Novelli, Carlo

Maple, ON

17-Aug-09

Boe, Carl Martin

La Mesa, Cal

17-Aug-09

Addai, Samuel

Kanata, ON

17-Aug-09

Gori, Samuel M.

Mississauga, ON

17-Aug-09

Samuel, Roger

Brampton, ON

17-Aug-09

Liuzzi, Frank

Markham, ON

17-Aug-09

Swan, Charles

Toronto, ON

17-Aug-09

Bruce, James

Belleville, ON

17-Aug-09

Frampton, Derek

Spring Bay, ON

17-Aug-09

Smith, Jonathan

Whitby, ON

17-Aug-09

Hua, Trac Bang

Scarborough, ON

17-Aug-09

Ingall, Ross

Dundas, ON

17-Aug-09

Marche, Gary

Borden, ON

17-Aug-09

Boyden, Kelly

Toronto, ON

17-Aug-09

Legault, Gabriel

Petawawa, ON

17-Aug-09

Sarazin, Stephane

Ottawa, ON

17-Aug-09

Dube, Michel

Borden, ON

17-Aug-09

Boudreau, Valmont

Ottawa, ON

17-Aug-09

Chapdelaine, Guy

Ottawa, ON

17-Aug-09

Judith M. Hartman,
Deputy Registrar General
(142-G476)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from August 17, 2009 to August 23, 2009 under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68. The listing below shows the previous name followed by the new name.

Date

Previous Name

New Name

August 17, 2009 to August 23, 2009

Almond, Chankrisma.Sahrallan.Katherine.

Du Plessis, Chrissy.Rose.

August 17, 2009 to August 23, 2009

Asindi, Louis.J'.Chukwunonso.

Ndukwe, Louis.Jnr.Chukwunonso.

August 17, 2009 to August 23, 2009

Bamelis, Kelly.Renee.

Bamelis-Brown, Kelly.Renee.

August 17, 2009 to August 23, 2009

Banks, Ahmad.Jabril.Muhammad.

Banks Muhammad, Ahmad.Jabril.

August 17, 2009 to August 23, 2009

Banks, Ishmael.Ali.Muhammad.

Banks Muhammad, Ishmael.Ali.

August 17, 2009 to August 23, 2009

Banks, Rasul.Rahman.Muhammad.

Banks Muhammad, Rasul.Rahman.

August 17, 2009 to August 23, 2009

Banks, Shahla.Zuhrah.Maryam.Muhammad.

Banks Muhammad, Shahla.Zuhrah.Maryam.

August 17, 2009 to August 23, 2009

Baranowski, Victoria.Angel.

Sereg, Victoria.Angel.

August 17, 2009 to August 23, 2009

Basova, Natalia.

Kostrubin, Natalia.

August 17, 2009 to August 23, 2009

Beauchemin, Gabriele.

Esliger, Gabrielle.

August 17, 2009 to August 23, 2009

Beitz, Debra.Lynn.

Ireland, Debra.Lynn.

August 17, 2009 to August 23, 2009

Bisson, Dale.Edmond.James.

Timmins, Dale.Edmond.James..

August 17, 2009 to August 23, 2009

Bola, Daljit.Singh.

Bola, Peter.Singh.

August 17, 2009 to August 23, 2009

Borg, Jessica.Amanda.

James, Jessica.Amanda.

August 17, 2009 to August 23, 2009

Boucher, Nikolas.Luc.Denis.

Dupuis, Nikolas.Luc.Denis.

August 17, 2009 to August 23, 2009

Brown, Melanie.Eileen.Teresa.

Shaddock, Melanie.Eileen.Teresa.

August 17, 2009 to August 23, 2009

Butt, Shu.Yan.

Tse Butt May, Catherine.Florence-Shu.Yan.

August 17, 2009 to August 23, 2009

Byun, Chi.Won.

Byun, Andrew.Chiwon.

August 17, 2009 to August 23, 2009

Byun, Hee.Ju.

Byun, Christina.Heeju.

August 17, 2009 to August 23, 2009

Cameron, Jessica.Brooke.

Mc Carroll, Jessica.Brooke.

August 17, 2009 to August 23, 2009

Carelo, Cecilio.Angelo.

Carelo, Cecilio.Angelo.Manuel..

August 17, 2009 to August 23, 2009

Chan, Kwai.Lan.

Chan, Man.Yee.Hanah.

August 17, 2009 to August 23, 2009

Cheng, Liang.

Cheng, Samuel.Liang.

August 17, 2009 to August 23, 2009

Cheng, Yao.Wen.

Cheng, Paul.Yaowen.

August 17, 2009 to August 23, 2009

Chin, Marry..

Chin, Mary..

August 17, 2009 to August 23, 2009

Chinaka, Odi.Xavier.

Ndiokwere, Odi.Xavier.

August 17, 2009 to August 23, 2009

Clement, Tracy.Elizabeth.

Clement-Larwill-Ricci, Traci.Elizabeth.Twyla..

August 17, 2009 to August 23, 2009

Cota, Shelby.Belle.

Goodburn, Shelby.Belle.

August 17, 2009 to August 23, 2009

Crone, Donna.Marie.

Witteman, Donna.Marie.

August 17, 2009 to August 23, 2009

Dagenais Blackburn, Julie.Catherine.

Dagenais, Julie.Catherine.

August 17, 2009 to August 23, 2009

Darku, Genevieve.Bilson.

Ohemeng, Genevieve.Bilson.

August 17, 2009 to August 23, 2009

Dhawan, Amit.Kumar.

Dhawan, Amit.Love.

August 17, 2009 to August 23, 2009

Dino, Jacquilin.Audrey.

Dino, Jacqueline.Adriana.

August 17, 2009 to August 23, 2009

Dong, Li.Ming.

Dong, Lyman..

August 17, 2009 to August 23, 2009

Duenas, Claudia.Gyset.

Longinotti, Claudia.Gyset.

August 17, 2009 to August 23, 2009

Duplessis Jr, Sharl.Anton.

Du Plessis, Sharl.Martin.

August 17, 2009 to August 23, 2009

Duzenli, Emre.

Duzenli, Anthony.Emre.

August 17, 2009 to August 23, 2009

Dziamidchyk, Liudmila.

Dimitman, Ludmila.

August 17, 2009 to August 23, 2009

Ekramuddin, Syed.Afzal.

Syed, Afzal.

August 17, 2009 to August 23, 2009

Everett, Caralyn.Sheila.

Bohm, Caralyn.Sheila.

August 17, 2009 to August 23, 2009

Farrell, Tisa.Phillipa.

Farrell Muhammad, Tisa.Phillipa..

August 17, 2009 to August 23, 2009

Ferlatte, Joeph.Adelbert.

Ferlotte, Delbert.Joseph.

August 17, 2009 to August 23, 2009

Fleming, Jacob.John.

Govier, Jacob.John.

August 17, 2009 to August 23, 2009

Fleming, Marcus.Mathew.

Govier, Marcus.Mathew.

August 17, 2009 to August 23, 2009

Folkes, Ayeesha.Natalie.

Brown, Ayeesha.Natalie.

August 17, 2009 to August 23, 2009

Foster, Michael..

Reynolds, Michael.James.

August 17, 2009 to August 23, 2009

Francis, Birhan.Peter.

Cauley, Owen.Leonard.Birhan.

August 17, 2009 to August 23, 2009

Fretz, Jody.Allison.

Fretz, Jodi.Allison.

August 17, 2009 to August 23, 2009

Galiana, Samir.Youkhans.

Gilyana, Benjamin.

August 17, 2009 to August 23, 2009

Ghalib, Muhammad.

Ali, Ghalib.Chaudhry.

August 17, 2009 to August 23, 2009

Gjata, Xhoni.

Gjata, John.Xhoni.

August 17, 2009 to August 23, 2009

Hage Teskey, Dana.Frances..

Desrosiers, Dana.Gabrielle.

August 17, 2009 to August 23, 2009

Han, Jia.Li.

Han, Carrie.

August 17, 2009 to August 23, 2009

Henderson, Mark.Daniel.

Henderson, Mia.Margaret.

August 17, 2009 to August 23, 2009

Herman, Sheryl.Marie.

Seymour, Sheryl.Marie.

August 17, 2009 to August 23, 2009

Hewton, Minae.Ashley.

Nemoto, Minae.Ashley.

August 17, 2009 to August 23, 2009

Hilchey, Melissa.Mary.

Simon, Camilla.Melissa.

August 17, 2009 to August 23, 2009

Hilchey-Mullins, Madeleine.Sarah.Grace.

Foy, Madeleine.Verity.

August 17, 2009 to August 23, 2009

Hirota, Naoko.

Nakai, Naoko.

August 17, 2009 to August 23, 2009

Hosseingany Moghaddam, Christina.

Moghaddam, Christina.

August 17, 2009 to August 23, 2009

Hosseingany Moghaddam, Hassan.

Moghaddam, Damiaan.

August 17, 2009 to August 23, 2009

Hsu, Ming.Hua.

Goossen, Sarah.Blue.

August 17, 2009 to August 23, 2009

Humphries, Mark.Brian.William.

Henderson, Mark.Brian.William.

August 17, 2009 to August 23, 2009

Ill, Borsh.

Ill, Thomas.Borsh.

August 17, 2009 to August 23, 2009

Ince, Rosemarie.Ancil.

Wilson, Rosemarie.Ancil.

August 17, 2009 to August 23, 2009

IsmaÏL, Zahra.

Ibrahim, Zahra.

August 17, 2009 to August 23, 2009

Jaen, Elena.Angelina.

Lenjel, Elena.Angelina.

August 17, 2009 to August 23, 2009

Jaffarally, Bibi.Waheeda.

Jaffarally, Sheena.Waheeda.

August 17, 2009 to August 23, 2009

Jang, Kyung.Ok.

Jang, Michelle.Yunjeong.

August 17, 2009 to August 23, 2009

Janowski, Kristen.Alexsandra.

Bradshaw, Kristen.Alexsandra.

August 17, 2009 to August 23, 2009

Januszanis, Romuald.

Jonusonis, Romas.

August 17, 2009 to August 23, 2009

Jeong, Sang.Bin.

Jeong, Sean.Sangbin.

August 17, 2009 to August 23, 2009

John, Tharakan.Jonathan.

John, Jonathan.

August 17, 2009 to August 23, 2009

Jones, Charlene.Marie.

Lipchen, Charlene.Marie.

August 17, 2009 to August 23, 2009

Joplin, Libbey.Alvernaz.

Jobineau-Mahwewa, KestÄÄ.Livvy.Varen.Gaawiisagan.Mahwiiwa.

August 17, 2009 to August 23, 2009

Kadohm Mohammed, Alyaa.

Almosawi, Aliaa.

August 17, 2009 to August 23, 2009

Kalyan, Balbir.Kaur.

Gill, Balbir.Kaur.

August 17, 2009 to August 23, 2009

Kaplan, Raquel.Elizabeth.

Goldberg, Raquel.Elizabeth.Kaplan.

August 17, 2009 to August 23, 2009

Kendell, Adolph.

Kendall, Adolph.

August 17, 2009 to August 23, 2009

Kenneth, Nosakare.Kendrick.

Kenneth, Nosakhare.Kendrick.

August 17, 2009 to August 23, 2009

Khaki Khak Asl, Parvin.

Khaki, Parvin.

August 17, 2009 to August 23, 2009

Khazal, Hussain.

Al-Shamlah, Malik.Alashtar.

August 17, 2009 to August 23, 2009

Kim, In.Suk.

Yun, Rachel.Insuk.

August 17, 2009 to August 23, 2009

Kim, Jaesung.

Kim, Eric.Jaesung.

August 17, 2009 to August 23, 2009

Kim, Woosung.

Kim, Kevin.Woosung.

August 17, 2009 to August 23, 2009

Ko, Yunsuk.

Ko, Jennifer.

August 17, 2009 to August 23, 2009

Lacasse, Darlene.Alice.

Kelly, Darlene.Alice.

August 17, 2009 to August 23, 2009

Laforet, Evan.Philip.

Vanderheide, Evan.Philip.

August 17, 2009 to August 23, 2009

Lai, Siew.Fong.

Lai, Rose.Siew.Fong.

August 17, 2009 to August 23, 2009

Lakeit, Paul.Anthony.

Simons, Paul.Anthony.Allan.

August 17, 2009 to August 23, 2009

Lam, Wing-Yi.

Wah, Alice.Wing-Yi.

August 17, 2009 to August 23, 2009

Lang, Marie.Pauline.Monique.

Lang, Monique.Pauline.Marie.

August 17, 2009 to August 23, 2009

Law, Wan.Hua.

Law, Pearle.Wan.Hua.

August 17, 2009 to August 23, 2009

Lazarev, Denis.Vasilievi.

Lazarev, Denis.

August 17, 2009 to August 23, 2009

Lazareva, Svetlana.Ilinic.

Lazareva, Svetlana.

August 17, 2009 to August 23, 2009

Lee, Choongjae.

Lee, Brian.Choongjae.

August 17, 2009 to August 23, 2009

Lee, Juhyun.

Lee, Jennifer.Juhyun.

August 17, 2009 to August 23, 2009

Li, Chun.Xue.

Ellis, Sally.

August 17, 2009 to August 23, 2009

Li, Tian.Yi.

Yu, Tina.

August 17, 2009 to August 23, 2009

Lim, Song.Yeon.

Lim, Valentina.

August 17, 2009 to August 23, 2009

Love, Janice.Rose.

Love-Ouellette, Janice.Rose.

August 17, 2009 to August 23, 2009

Lowe, Christopher.James.

Wain-Lowe, Christopher.James.

August 17, 2009 to August 23, 2009

Lowe, Haydn.Christopher.Wain.

Wain-Lowe, Haydn.Christopher.

August 17, 2009 to August 23, 2009

Lowe, Jacob.Christopher.

Wain-Lowe, Jacob.Christopher.

August 17, 2009 to August 23, 2009

Lowe, Samuel.Christopher.

Wain-Lowe, Samuel.Christopher.

August 17, 2009 to August 23, 2009

Maisuria, Jamal.

Dar, Jamal.

August 17, 2009 to August 23, 2009

Malhotra, Ria..

Warner, Britney.Tiffanie.

August 17, 2009 to August 23, 2009

Mallette, Lisanne.R.

Schnupp, Lisanne.R.

August 17, 2009 to August 23, 2009

Marston, Kimberly.Rebecca.

Auch, Kimberly.Rebecca.

August 17, 2009 to August 23, 2009

Mcgrath, Margaret.Mary.Lorraine.

Mahoney, Lorraine.Margaret.Mary.

August 17, 2009 to August 23, 2009

Meeks, Kyla-Lee.Jade.

Dannrath, Kyla-Lee.Jade.

August 17, 2009 to August 23, 2009

Meers, Robert.William..

Meers, John.Robert.William.

August 17, 2009 to August 23, 2009

Meesters, Erin.Rose.

Meesters, Erin-Rose.Charlotte.

August 17, 2009 to August 23, 2009

Mejia Morales, Genoveva.

Velosa Mendes, Genoveva.

August 17, 2009 to August 23, 2009

Meng, Xue.Jiao.

Chang, Cindy..

August 17, 2009 to August 23, 2009

Moharram, Omer.Ibrahim.

Matthews, Adrian.

August 17, 2009 to August 23, 2009

Morin, Josephe.Daniel.Donald.Dollard.

Morin, Daniel.Donald.Dollard.

August 17, 2009 to August 23, 2009

Nassiwa, Julia.Comfort.

Nnalinya, Julia.Comfort.

August 17, 2009 to August 23, 2009

Ng, Fiona.Wun-Wan.

Ng, Fiona.Yah.Yu.

August 17, 2009 to August 23, 2009

Ng, Jennifer.Hai-Men.

Ng, Jennifer.Yah.Shan.

August 17, 2009 to August 23, 2009

Niezen, Jennifer.Lynn.

Will, Jennifer.Lynn.

August 17, 2009 to August 23, 2009

Offord, Glen..

Goossen, Glen.Offord.

August 17, 2009 to August 23, 2009

Offord, Graeme.Chapman.

Goossen, Graeme.Chapman.Offord.

August 17, 2009 to August 23, 2009

Oh, Seung.Oak.

Oh, Alina.

August 17, 2009 to August 23, 2009

Paek, Donghoon.

Paek, Daniel.Donghoon.

August 17, 2009 to August 23, 2009

Paek, Jeeeun.

Paek, Lindsey.Jeeeun.

August 17, 2009 to August 23, 2009

Palahniuk, Sydney.

Lovell, Sydney.

August 17, 2009 to August 23, 2009

Park, Seohyun.

Park, Laura.Seohyun.

August 17, 2009 to August 23, 2009

Pasa, Janice.Betonio.

Llarinas, Janice.Betonio.

August 17, 2009 to August 23, 2009

Pchelkina, Marina.

Selby, Marina.

August 17, 2009 to August 23, 2009

Perno, Teresa.Anne.Terry.

Thomson, Terry.Anne.

August 17, 2009 to August 23, 2009

Pfaff, Keely.Julianne.Lesley.

Macdonald, Keely.Julianne.Pfaff.

August 17, 2009 to August 23, 2009

Phillips, Wayne.

Phillips, Aaron.Wayne.

August 17, 2009 to August 23, 2009

Pirbhai Kassam, Camal.

Pirbhai, Camal..

August 17, 2009 to August 23, 2009

Polonyi, Jean.Clair.

Ndayizeye, Djibril.

August 17, 2009 to August 23, 2009

Rajabian Yazdinia, Pouria..

Rajabian, Peter..

August 17, 2009 to August 23, 2009

Ramsden, Cadhla.Brooke.

Firth, Cadhla.Brooke.

August 17, 2009 to August 23, 2009

Ranjan, Priyanga.

Seyon, Priyanga.

August 17, 2009 to August 23, 2009

Raras, Joan.Cas.

Raras-Williams, Joan.Cas.

August 17, 2009 to August 23, 2009

Robineau, Gabriel.Johan.

Gerritsen, Gabriel.Johan.

August 17, 2009 to August 23, 2009

Rodgers, Stephani.Maria.Urbano.

Urbano, Stephani.Maria.

August 17, 2009 to August 23, 2009

Roque, Maurine.Miranda.

Kahler, Maurine.Miranda.

August 17, 2009 to August 23, 2009

Russell, William.Jeffrey.

Ratthe, William.Jeffrey.Russell.

August 17, 2009 to August 23, 2009

Sadarangani, Lara.Wynes.Sonia.

Roga, Lara.Wynes.Sonia.

August 17, 2009 to August 23, 2009

Sagarakis, Bagia.Lilian.

Sagarakis, Viya.Lilian.

August 17, 2009 to August 23, 2009

Sakatiouk, Tatiana.

Nykilchyk, Tatiana.

August 17, 2009 to August 23, 2009

Sanjeevan, Aathithan.J.

Sanjeevan, Aathithan.

August 17, 2009 to August 23, 2009

Saund, Soniajit.

Saund, Sonia.

August 17, 2009 to August 23, 2009

Sehgal, Chandra.

Mehta, Chandra.

August 17, 2009 to August 23, 2009

Singh, Raj.Simren.

Habib, Shaan.

August 17, 2009 to August 23, 2009

Smith, Arlene.Dale.

Smith, Dale.Elizabeth.

August 17, 2009 to August 23, 2009

Smith, Heather.Ann.

Mc Laughlin, Heather.Ann.

August 17, 2009 to August 23, 2009

Song, Yi.Lun.

Song, Allan.Yilun.

August 17, 2009 to August 23, 2009

Spencer, Michael.John.

Corvari, Michael.John.

August 17, 2009 to August 23, 2009

Stoltz, Carol.Frances.

Burgess, Carol.Frances.

August 17, 2009 to August 23, 2009

Stone, Serena.

Sridharan, Sadhana.

August 17, 2009 to August 23, 2009

Sumithra Arachchige, Mahinda.Thilaka.

Gunawardana, Mahinda.

August 17, 2009 to August 23, 2009

Taji, Mitra.

Azimi, Mitra.

August 17, 2009 to August 23, 2009

Tall, Ahmet.

Tall, Moe.

August 17, 2009 to August 23, 2009

Tavakkoli, Ardavan.

Keon, Sam.

August 17, 2009 to August 23, 2009

Theroux, David.John.

Pyle, David.John.

August 17, 2009 to August 23, 2009

Traikoff, Bobbie.Nicols.

Traicoff, Robert.Nicola.

August 17, 2009 to August 23, 2009

Varatheeswaran, Viji.Warren.

Rajathurai, Shankapi.

August 17, 2009 to August 23, 2009

Veno, Bonnie.Lynn.

Martens, Bonnie.Lynn.

August 17, 2009 to August 23, 2009

Virgioni, Alesia.Lourdes.

Orique-Sellitto, Alesia.Lourdes.

August 17, 2009 to August 23, 2009

Waheed, Reeda.

Jillani, Reeda.

August 17, 2009 to August 23, 2009

Watling, Jessica.Nichole.

Glass, Jessica.Nichole-Schell.

August 17, 2009 to August 23, 2009

Wendler, Amanda.Ann.Marie.

Nault, Amanda.Ann.Marie.

August 17, 2009 to August 23, 2009

Whitcombe, Aaron.James.

Kalabic, Aaron.Dimitri.

August 17, 2009 to August 23, 2009

Wren, Hannah.Nicola.

Selkirk, Hannah.Nicola.

August 17, 2009 to August 23, 2009

Wright, Hope.Elizabeth.

Colton, Hope.Elizabeth.

August 17, 2009 to August 23, 2009

Wu, Lei.

Woo, Austin.

August 17, 2009 to August 23, 2009

Yan, Ji..

Yan, Jimmy.Ji.

August 17, 2009 to August 23, 2009

Yang, Yiqun.

Yang, Issac.Yiqun.

August 17, 2009 to August 23, 2009

Zheng, Yun.Fei.

Zheng, Carol.Yunfei.

August 17, 2009 to August 23, 2009

Ziegler, Bonnie.Lee.

Catton, Bonnie.Lee.

Judith M. Hartman,
Deputy Registrar General
(142-G477)

Notice of the Minister of Health and Long-Term Care

Notice Of Proposed Draft Regulation

Local Health System Integration Act, 2006

The Minister of Health and Long-Term Care [Minister], on behalf of the Government of Ontario, invites public comments on a proposed draft regulation to be made under the Local Health System Integration Act, 2006.

On March 28, 2006, the Local Health System Integration Act, 2006 (LHSIA) received Royal Assent. In fulfilling their mandates, the Local Health Integration Networks (LHINs) are responsible for local health system planning and community engagement. As of April 1, 2007, the LHINs have also assumed responsibility for funding a wide range of health service providers and for managing the majority of service agreements with health service providers.

The Local Health System Integration Act, 2006 sets out public consultation requirements related to proposed draft regulations. These requirements include a minimum 60-day period for the public to comment, after which the Minister reports to the Lieutenant Governor in Council, who may then make the Regulation with or without changes.

Content of Proposed Initial Draft Regulation

The proposed draft regulation posted here deals with the reconciliation and recovery of funding provided to long-term care home operators.

Invitation to Provide Comments on Proposed Initial Draft Regulation

The proposed initial draft regulation following this notice is provided in both English and French. The public is invited to provide written comments, in either language, on the proposed draft Regulation over a 60-day period, commencing on September 5, 2009 and ending on November 3, 2009. All written comments received during this period will be considered during final preparation of this draft regulation. The content, structure and form of the draft regulation are subject to change as a result of the comment process, at the discretion of the Lieutenant Governor in Council, who has the final decision on the content of any regulation.
Comments may be sent electronically to LHSIAreg@ontario.ca or they may be addressed to:

Colleen Sonnenberg
Manager, Long-Term Care Homes Act Regulation Project
Health System Strategy Division
Ministry of Health and Long-Term Care
56 Wellesley Street West, 9th floor
Toronto, Ontario, M7A 2J9

Information respecting the Local Health System Integration Act, 2006, the proposed draft regulation, and electronic copies of this notice, including the text of the proposed draft regulation, may be accessed through the Ministry website at the following address:

http://www.health.gov.on.ca/en/legislation/lhins/draft_regulation/draft_regulation.aspx

The Local Health System Integration Act, 2006 is available at www.e-laws.gov.on.ca.

Please note that unless requested and agreed to otherwise by the Ministry, all materials or comments received from organizations in response to this notice will be considered public information and may be used and disclosed by the Ministry to assist in the evaluation and revision of the proposed initial draft regulation. This may involve disclosing the materials and comments, or summaries of them, to other interested parties during and after the 60-day public consultation period. An individual who provides materials or comments and who indicates an affiliation with an organization will be considered to have submitted those comments or materials on behalf of the organization so identified. Materials or comments received from individuals who do not indicate an affiliation with an organization will not be considered public information unless expressly stated otherwise by these individuals. However, materials or comments provided by such individuals may nevertheless be used and disclosed by the Ministry to assist in evaluating and revising the proposed initial draft regulation. The personal information of individuals who do not specify an organizational affiliation, such as an individual’s name and contact details, will not be disclosed by the Ministry without the individual’s consent, unless required by law. If you have any questions about the collection of this information, please contact the Manager of the Access and Privacy Office, of the Ministry of Health and Long-Term Care at (416) 327-7040.

Proposed Initial Draft Regulation made under the Local Health System Integration Act, 2006

Amending O. Reg. 264/07

The title of Ontario Regulation 264/07, Health Professionals Advisory Committees, is revoked and changed to “General”:

The title of Ontario Regulation 264/07, Health Professionals Advisory Committees, is revoked and changed to “General”:

The proposed draft regulation contains two headings. The first heading is “Health Professionals Advisory Committee” and is followed by the provisions that are currently in force in Regulation 264/07. The second heading is “Long-Term Care Homes: Reconciliation and Recovery” and the provisions following are the new proposed draft regulations.

Content of Proposed Draft Regulation

Long-term care homes: reconciliation and recovery

Operators of long-term care homes would be required to provide reconciliation reports to the local health integration network (local health integration network) where the home is located, in the form and manner and at the times specified by the local health integration network.

One of the reconciliation reports would be an audited report covering the period between January 1, 2010 and December 31, 2010, and a separate audited report for each subsequent calendar year.

If an operator has been paid more than the allowable subsidy for the reconciliation period, the excess money is a debt owing by the licensee to the Crown. In addition to any other methods available to recover the debt, the local health integration network may deduct the excess from future payments to the licensee.

If the amount paid to an operator for a long-term care home is less than the allowable subsidy for the reconciliation period, the local health integration network would pay the difference to the licensee.

The “allowable subsidy” would be the amount that is determined through the reconciliation reports, the accountability agreement between the Minister and the local health integration network required under the Act, the service accountability agreement between the licensee of the long-term care home and the local health integration network required under the Act, and for the period between January 1, 2010 and March 31, 2010, the service agreement required under the Nursing Homes Act, the Charitable Institutions Act or the Homes for the Aged and Rest Homes Act.

The terms “home” and “licensee of a long-term care home” are defined.

The “reconciliation period” would mean the periods between January 1, 2010 and December 31, 2010, and each subsequent calendar year, and includes any period within those twelve month periods when a reconciliation is calculated.

This Regulation would come into force on January 1, 2010.

Regulations are published in The Ontario Gazette and on the e-Laws website. This copy is being provided for convenience only.

Ontario Regulation made under the Local Health System Integration Act, 2006

Amending O. Reg. 264/07

(Health Professionals Advisory Committees)

Note: Ontario Regulation 264/07 has not previously been amended.

  1. The title of Ontario Regulation 264/07 is revoked and the following substituted:

    General

  2. The Regulation is amended by adding the following heading before section 1:

    Health Professionals Advisory Committees

    1. The Regulation is amended by adding the following heading and section:

      Long-term care homes: reconciliation and recovery

      Long-Term Care homes: Reconciliation And Recovery

        1. Every licensee of a long-term care home shall provide reconciliation reports to the local health integration network for the geographic area where the home is located, in the form and manner and at the times specified by the local health integration network.
        2. One of the reconciliation reports shall be an audited report covering the following, as applicable:
          1. The period beginning on January 1, 2010 and ending on December 31, 2010.
          2. Each subsequent calendar year.
        3. If the amount paid to the licensee of a long-term care home by the local health integration network in respect of the home exceeds the allowable subsidy for the reconciliation period, the excess is a debt owing by the licensee to the Crown in right of Ontario and, in addition to any other methods available to recover the debt, the local health integration network may deduct the excess from subsequent payments to the licensee.
        4. If the amount paid to a licensee of a long-term care home by the local health integration network in respect of the home is less than the allowable subsidy for the reconciliation period, the local health integration network shall pay the difference to the licensee.
        5. In this section,

          “allowable subsidy” means the allowable subsidy as determined in accordance with the reconciliation reports, the accountability agreement between the Minister and local health integration network required under section 18 of the Act, the service accountability agreement between the licensee of the long-term care home and the local health integration network required under section 20 of the Act, and for the period beginning on January 1, 2010, and ending on March 31, 2010, the applicable service agreement required under the Nursing Homes Act, the Charitable Institutions Act or the Homes for the Aged and Rest Homes Act; (“subvention autorisée”)

          “home” means a nursing home under the Nursing Homes Act, an approved charitable home for the aged under the Charitable Institutions Act or a home under the Homes for the Aged and Rest Homes Act; (“foyer”)

          “licensee of a long-term care home” means a health service provider that operates a home; (“titulaire de permis d’un foyer de soins de longue durée”)

          “reconciliation period” means each of the following periods, and includes any period within them when a reconciliation is calculated:

          1. The period beginning on January 1, 2010 and ending on December 31, 2010.
          2. Each subsequent calendar year. (“période de rapprochement”)
    2. The definitions of “home” and “licensee of a long-term care home” in subsection 3 (5) of the Regulation are revoked and the following substituted:

      “home” means a long-term care home within the meaning of the Long-Term Care Homes Act, 2007; (“foyer”)

      “licensee of a long-term care home” means a health service provider that is a licensee within the meaning of the Long-Term Care Homes Act, 2007; (“titulaire de permis d’un foyer de soins de longue durée”)

    1. Subject to subsection (2), this Regulation comes into force on January 1, 2010.

    2. Subsection 3 (2) comes into force on the day section 1 of the Long-Term Care Homes Act, 2007 comes into force.

(142-G478E) 36, 37, 38, 39, 40, 41, 42, 43, 44