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

2009-09-12

A&S Construction (1992) Inc.

000993372

2009-09-12

Aadvanced Merchandising Inc.

001325985

2009-09-12

Advanced Age Technology Ltd.

002085166

2009-09-12

Al’s Appliance Service Ltd.

000416928

2009-09-12

Alpha Crests Limited

000411797

2009-09-12

Alt Agency Ltd.

001536333

2009-09-12

Ator Tile Inc.

000682540

2009-09-12

Batoul Fashion Inc.

001479283

2009-09-12

Beba Service Inc.

000470093

2009-09-12

C.D.S. Metalon Sales Inc.

000618700

2009-09-12

Capsaicin Cafe Ltd.

001169214

2009-09-12

Churchill Mechanical Ltd.

001073124

2009-09-12

Classic Custom Finishing Inc.

001224751

2009-09-12

Collingwood Landscape Inc.

002008196

2009-09-12

Dantes Cafe Limited

001591579

2009-09-12

Design Home Improvements Inc.

000845301

2009-09-12

Direct Power Equipment Inc.

001056715

2009-09-12

Edomino Technologies Inc.

001482410

2009-09-12

Elite Insurance Agency Ltd.

000411449

2009-09-12

Empire 2000 Windows & Doors Ltd.

001589355

2009-09-12

Enpar Corrosion Control Inc.

001375758

2009-09-12

Exito Entertainment Group Inc.

002045318

2009-09-12

Fairlane’s Nursery & Crafts (1984) Limited

000593133

2009-09-12

Fairlawn Auto Inc.

000710732

2009-09-12

Flowers Family Holdings Inc.

002083333

2009-09-12

Geranium Homes (Bolton) Ltd.

000786521

2009-09-12

Good N’ Ready Foods Inc.

001042040

2009-09-12

Great C. Masonry Ltd.

001446791

2009-09-12

Great Canadian Productions Inc.

001370274

2009-09-12

H&M Laminating Inc.

000922175

2009-09-12

Hampel-Gibson Forest Products Ltd.

001168173

2009-09-12

Ideal Window And Door Systems Inc.

001659622

2009-09-12

J.F.V. Investments Ltd.

000796477

2009-09-12

Jazz Cafe & Lounge Ltd.

001372851

2009-09-12

Jnj’s Pub Inc.

001635093

2009-09-12

John Bak Investment Counsel Ltd.

000684892

2009-09-12

K J S Construction Inc.

002016858

2009-09-12

K. & M. Autohaus Limited

000330497

2009-09-12

K.M Tcherassen Import & Export Ltd.

001376281

2009-09-12

Keymode Inc.

000542172

2009-09-12

King Distributing Inc.

000773268

2009-09-12

Kraft International Ltd.

001593446

2009-09-12

Life’s Great Productions Ltd.

000798381

2009-09-12

Little Lake Pavilion Limited

000297113

2009-09-12

Ljc Spraybooth Services Inc.

001461811

2009-09-12

Logitel Plus Communications (2001) Inc.

001374451

2009-09-12

Mario’s Foods Inc.

001095129

2009-09-12

Medicell Inc.

000660577

2009-09-12

Michael Levy Glass Contractor Limited

001129039

2009-09-12

Milan Auto & Truck Centre Ltd.

001079837

2009-09-12

Nor-Pro Products Limited

000314517

2009-09-12

Park Avenue Sports Marketing Inc.

001329008

2009-09-12

Peddle’s M.T. Belly’s Inc.

001251187

2009-09-12

Pine Valley Cafe Inc.

001565887

2009-09-12

Pnp All-Weather Construction Inc.

001471240

2009-09-12

Power Age Electrical Inc.

001649516

2009-09-12

Pratik General Trading Company Inc.

001502725

2009-09-12

Procanics Automotive Inc.

000859472

2009-09-12

Rags To Riches Auto Sales And Service Ltd.

002084870

2009-09-12

Ramway Systems Inc.

001158407

2009-09-12

Real Estate Information Centre Inc.

001090459

2009-09-12

Sackville Hill Enterprises Inc.

002034664

2009-09-12

Sardo Holdings Inc.

001367870

2009-09-12

Shomar Holdings Inc.

000863777

2009-09-12

Simon Auto Electric & Repairs Ltd.

001676212

2009-09-12

Skyline Transportation Ltd.

001580632

2009-09-12

Smith-Ufmac Inc.

001312766

2009-09-12

Spectacular Events Inc.

001495965

2009-09-12

The Gourmet Butcher Ltd.

001196848

2009-09-12

Tomco Tire (2002) Ltd.

001544423

2009-09-12

Video Evidence Enterprises Inc.

000641931

2009-09-12

Visions Carpet & Tile Inc.

001071196

2009-09-12

Woodrow Janitorial Inc.

001667035

2009-09-12

1025620 Ontario Inc.

001025620

2009-09-12

1079497 Ontario Inc.

001079497

2009-09-12

1102124 Ontario Ltd.

001102124

2009-09-12

1137899 Ontario Ltd.

001137899

2009-09-12

1141593 Ontario Inc.

001141593

2009-09-12

1142080 Ontario Limited

001142080

2009-09-12

1242356 Ontario Ltd.

001242356

2009-09-12

1266702 Ontario Inc.

001266702

2009-09-12

1267984 Ontario Inc.

001267984

2009-09-12

1326164 Ontario Ltd.

001326164

2009-09-12

1331920 Ontario Limited

001331920

2009-09-12

1354496 Ontario Limited

001354496

2009-09-12

1377137 Ontario Inc.

001377137

2009-09-12

1380483 Ontario Limited

001380483

2009-09-12

1383626 Ontario Ltd.

001383626

2009-09-12

1395514 Ontario Ltd.

001395514

2009-09-12

1435697 Ontario Inc.

001435697

2009-09-12

1483336 Ontario Ltd.

001483336

2009-09-12

1486581 Ontario Inc.

001486581

2009-09-12

1497754 Ontario Limited

001497754

2009-09-12

1527808 Ontario Ltd.

001527808

2009-09-12

1541136 Ontario Inc.

001541136

2009-09-12

1544016 Ontario Inc.

001544016

2009-09-12

1558400 Ontario Limited

001558400

2009-09-12

1583904 Ontario Inc.

001583904

2009-09-12

1592139 Ontario Ltd.

001592139

2009-09-12

1633444 Ontario Inc.

001633444

2009-09-12

1633856 Ontario Inc.

001633856

2009-09-12

1646798 Ontario Ltd.

001646798

2009-09-12

1665533 Ontario Inc.

001665533

2009-09-12

1667058 Ontario Inc.

001667058

2009-09-12

1669641 Ontario Inc.

001669641

2009-09-12

1671275 Ontario Ltd.

001671275

2009-09-12

1676435 Ontario Inc.

001676435

2009-09-12

2054384 Ontario Limited

002054384

2009-09-12

2083414 Ontario Inc.

002083414

2009-09-12

2083469 Ontario Limited

002083469

2009-09-12

358905 Ontario Limited

000358905

2009-09-12

366725 Ontario Limited

000366725

2009-09-12

416732 Ontario Limited

000416732

2009-09-12

567204 Ontario Limited

000567204

2009-09-12

599960 Ontario Inc.

000599960

2009-09-12

604920 Ontario Limited

000604920

2009-09-12

634499 Ontario Inc.

000634499

2009-09-12

908425 Ontario Inc.

000908425

2009-09-12

960851 Ontario Limited

000960851

2009-09-12

982144 Ontario Limited

000982144

Katherine M. Murray
Director, Ministry of Government Services
(142-G480)

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

2009-08-17

A Z Security Inc.

001660164

2009-08-17

A.B.C. Web Printing Inc.

001660961

2009-08-17

A.S.M. Electric (1988) Limited

000789425

2009-08-17

Altabam Auto Corp.

002046661

2009-08-17

Bis Corp.

002071827

2009-08-17

Canadian Beauticians Inc.

001641510

2009-08-17

Canmax International Investments (Canada) Inc.

001661274

2009-08-17

Charles Bain Electrical Contractors Limited

000202192

2009-08-17

Customers First Automotive Leasing And Consulting Inc.

001660824

2009-08-17

Daletree Developments Inc.

001076444

2009-08-17

Daylight Cafe Inc.

001180902

2009-08-17

Dln Hairstylists Ltd.

000478372

2009-08-17

Donclara Holdings Ltd.

000667336

2009-08-17

Erp Software Solutions Corp.

001386880

2009-08-17

Eversui Holdings Inc.

000878461

2009-08-17

Faithful & True Trucking & Moving Inc.

001391435

2009-08-17

Fermanagh Associates Inc.

001073312

2009-08-17

Fibrenew Ottawa Valley Inc.

001550980

2009-08-17

Gold Ribbon Enterprises, Inc.

001525238

2009-08-17

Goldmar Contracting Ltd.

000562928

2009-08-17

Greentech Caledonia Inc.

001356872

2009-08-17

Jamaica Me Krazy Inc.

002071691

2009-08-17

Joe & Christina Cleaning Services Inc.

001194177

2009-08-17

King Lane Studio Inc.

001070673

2009-08-17

Kosmos Chemicals Inc.

001284270

2009-08-17

Lyric Dvd Magazine Inc.

001661288

2009-08-17

M&M Bricklayers Masonry Ltd.

001298234

2009-08-17

Macmillan & Kelly Inc.

000442660

2009-08-17

Mattress To Go Inc.

001478916

2009-08-17

Mcp Technologies Inc.

001355253

2009-08-17

Miorra Equipment Leasing Ltd.

001330391

2009-08-17

Mistral Logistic Ltd.

001559608

2009-08-17

Nature Pool (Canada) Inc.

000659568

2009-08-17

Nones Masonry Ltd.

000479588

2009-08-17

Object Data Management Technology Corp.

001176040

2009-08-17

Precision Pallets Inc.

001586793

2009-08-17

Priority One Medical Support Inc.

001099325

2009-08-17

Ray White Construction Inc.

001290627

2009-08-17

Recreational Investments And Trading Ltd.

001658406

2009-08-17

Ringtones Mobility Corp.

001659702

2009-08-17

Ringuette Brothers Inc.

002072511

2009-08-17

Sandhu Gas + Go Inc.

001236267

2009-08-17

Scales Of Justice Enterprises Inc.

000664765

2009-08-17

Silvertime Corporation

001371123

2009-08-17

Slavianka Inc.

001250304

2009-08-17

Sovereign Restaurant Ltd.

002073407

2009-08-17

Steam Cafe Inc.

001660191

2009-08-17

Stokeleit Painting Contractors Ltd.

000586677

2009-08-17

Stronarb Properties Inc.

000685288

2009-08-17

Syndication Monitors Limited

000987856

2009-08-17

The $2.00 Sports Bar And Restaurant Ltd.

001078971

2009-08-17

The Driver Inc.

002010546

2009-08-17

Toniosh Ltd.

001658509

2009-08-17

Trinity Technology Inc.

001661350

2009-08-17

Univest Corporate Structuring Inc.

001661302

2009-08-17

Warewolf Inc.

000975176

2009-08-17

Wasabi Inc.

001660095

2009-08-17

World Coffee Bar Inc.

001549572

2009-08-17

Wyder Tours Inc.

001416607

2009-08-17

Ziccaris Consulting Inc.

001416144

2009-08-17

1027224 Ontario Ltd.

001027224

2009-08-17

1030587 Ontario Limited

001030587

2009-08-17

1031512 Ontario Ltd.

001031512

2009-08-17

1057925 Ontario Inc.

001057925

2009-08-17

1070057 Ontario Ltd.

001070057

2009-08-17

1078552 Ontario Inc.

001078552

2009-08-17

1079082 Ontario Limited

001079082

2009-08-17

1079900 Ontario Limited

001079900

2009-08-17

1145299 Ontario Inc.

001145299

2009-08-17

1211359 Ontario Inc.

001211359

2009-08-17

1233480 Ontario Corporation

001233480

2009-08-17

1233527 Ontario Limited

001233527

2009-08-17

1235508 Ontario Inc.

001235508

2009-08-17

1323207 Ontario Ltd.

001323207

2009-08-17

1355003 Ontario Inc.

001355003

2009-08-17

1405813 Ontario Inc.

001405813

2009-08-17

1461609 Ontario Ltd.

001461609

2009-08-17

1467292 Ontario Inc.

001467292

2009-08-17

1498368 Ontario Inc.

001498368

2009-08-17

1554068 Ontario Inc.

001554068

2009-08-17

1571524 Ontario Inc.

001571524

2009-08-17

1574319 Ontario Inc.

001574319

2009-08-17

1586381 Ontario Inc.

001586381

2009-08-17

1617743 Ontario Inc.

001617743

2009-08-17

1622306 Ontario Inc.

001622306

2009-08-17

1629689 Ontario Inc.

001629689

2009-08-17

1646373 Ontario Inc.

001646373

2009-08-17

1647665 Ontario Inc.

001647665

2009-08-17

1648219 Ontario Ltd.

001648219

2009-08-17

1652357 Ontario Inc.

001652357

2009-08-17

1658372 Ontario Ltd.

001658372

2009-08-17

1659144 Ontario Ltd.

001659144

2009-08-17

1659388 Ontario Inc.

001659388

2009-08-17

1659396 Ontario Inc.

001659396

2009-08-17

1659616 Ontario Inc.

001659616

2009-08-17

1661259 Ontario Inc.

001661259

2009-08-17

2011098 Ontario Ltd.

002011098

2009-08-17

2040268 Ontario Inc.

002040268

2009-08-17

2047118 Ontario Inc.

002047118

2009-08-17

2071297 Ontario Inc.

002071297

2009-08-17

2071304 Ontario Ltd.

002071304

2009-08-17

2071927 Ontario Inc.

002071927

2009-08-17

2071964 Ontario Inc.

002071964

2009-08-17

2072665 Ontario Limited

002072665

2009-08-17

2073480 Ontario Incorporated

002073480

2009-08-17

536634 Ontario Limited

000536634

2009-08-17

741994 Ontario Limited

000741994

2009-08-17

790767 Ontario Limited

000790767

2009-08-17

827228 Ontario Limited

000827228

2009-08-17

833880 Ontario Inc.

000833880

2009-08-17

834993 Ontario Limited

000834993

2009-08-17

892176 Ontario Limited

000892176

2009-08-17

896572 Ontario Inc.

000896572

2009-08-17

9 Inc.

001659320

2009-08-17

947392 Ontario Inc.

000947392

2009-08-17

989240 Ontario Limited

000989240

Katherine M. Murray
Director, Ministry of Government Services
(142-G481)

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

2009-08-06

Mirassol Vacations Inc.

000648805

2009-08-12

Tom Deryk Inc.

000688088

2009-08-14

1278518 Ontario Inc.

001278518

2009-08-17

Agrow Power Inc.

002061589

2009-08-17

Allen Binette Incorporated

001414826

2009-08-17

Bawa Trucking Ltd.

002023259

2009-08-17

Bill Hollett And Associates Ltd.

001645201

2009-08-17

Can-Major Inc.

001407549

2009-08-17

Citizens Communication Group Incorporated

001032338

2009-08-17

First Suburban Homes Of Galt Ltd.

001678812

2009-08-17

G & T Landscaping Inc.

001560901

2009-08-17

Hathco Apparel Inc.

001556173

2009-08-17

Inglewood Pumps & Plumbing Limited

000811884

2009-08-17

Leeway Leasing Inc.

002144172

2009-08-17

Northern Crescent Corporation

001593473

2009-08-17

Pizland Farm Ltd.

000464816

2009-08-17

Raymec Equipment Ltd.

000700101

2009-08-17

Shoeprint Graphics Inc.

001592116

2009-08-17

Wittland Investments Ltd.

000762021

2009-08-17

1073505 Ontario Limited

001073505

2009-08-17

1103284 Ontario Inc.

001103284

2009-08-17

1103788 Ontario Inc.

001103788

2009-08-17

1399620 Ontario Limited

001399620

2009-08-17

1486788 Ontario Inc.

001486788

2009-08-17

1571111 Ontario Limited

001571111

2009-08-17

1586739 Ontario Inc.

001586739

2009-08-17

1743747 Ontario Ltd.

001743747

2009-08-17

2089702 Ontario Limited

002089702

2009-08-17

2123900 Ontario Ltd.

002123900

2009-08-17

960375 Ontario Ltd.

000960375

2009-08-18

Best Deal Furniture & Mattresses Inc.

001313601

2009-08-18

Dcc Informatics Incorporated

000561339

2009-08-18

Diwana Enterprise Inc.

002080405

2009-08-18

Gerard Bueche Inc.

000465954

2009-08-18

Goga Arts Inc.

001482303

2009-08-18

John Keiper Contracting Limited

000136095

2009-08-18

Nutrition Emporium Inc.

002064418

2009-08-18

Swf Productions Inc.

002097515

2009-08-18

Tjb Holdco Inc.

001596031

2009-08-18

Trex Window And Eaves Cleaning Inc.

001705692

2009-08-18

Triple S Sales Inc.

001548123

2009-08-18

1108976 Ontario Inc.

001108976

2009-08-18

1355443 Ontario Inc.

001355443

2009-08-18

1724208 Ontario Inc.

001724208

2009-08-19

Accurate Masonry Inc.

002065969

2009-08-19

Apatek Inc.

002001575

2009-08-19

Arrdee Holdings Inc.

001087807

2009-08-19

Bossco Enterprises Ltd.

001404862

2009-08-19

Bretanha D.M.F. Restaurant Ltd.

000626588

2009-08-19

Capstone Consultants Limited

000574710

2009-08-19

Cnj Technical Services Inc.

002069616

2009-08-19

Computrak Consulting Group Inc.

000992261

2009-08-19

Dollar Extreme Inc.

001560667

2009-08-19

Egg Network Services Inc.

001644722

2009-08-19

Golden H Enterprises Inc.

000794945

2009-08-19

Jano General Contractors Ltd.

001159682

2009-08-19

Macarthur’s Water Blasting Inc.

001490672

2009-08-19

Magdor Holdings Inc.

001381940

2009-08-19

Markham Redmaple Investment Inc.

002100939

2009-08-19

Mason Pearson Products Limited

001044712

2009-08-19

Mpd Adventure Inc.

001714799

2009-08-19

Nadex Inc.

001632565

2009-08-19

Optrim Co. Ltd.

000398956

2009-08-19

Queensway Doctors Building Limited

000227459

2009-08-19

R.Vaseghi Pharm Inc.

002088501

2009-08-19

Renecor Inc.

001663217

2009-08-19

Ridsdill & Associates Transportation Consulting Inc.

001354183

2009-08-19

Saigon Springroll Manufacturer Ltd.

001668880

2009-08-19

Sherindale Boat Works Inc.

001429792

2009-08-19

Sudic & Sudic Ltd.

001056499

2009-08-19

The New Christine’s Cafe Limited

001141227

2009-08-19

Yummy Food House Inc.

001484677

2009-08-19

1018179 Ontario Inc.

001018179

2009-08-19

1069336 Ontario Inc.

001069336

2009-08-19

1152054 Ontario Limited

001152054

2009-08-19

1369230 Ontario Inc.

001369230

2009-08-19

1583696 Ontario Inc.

001583696

2009-08-19

1694457 Ontario Inc.

001694457

2009-08-19

1747654 Ontario Inc.

001747654

2009-08-19

1759194 Ontario Ltd.

001759194

2009-08-19

1780124 Ontario Inc.

001780124

2009-08-19

659215 Ontario Inc.

000659215

2009-08-19

680893 Ontario Ltd.

000680893

2009-08-19

992660 Ontario Limited

000992660

2009-08-20

Aerocamera Services Inc.

000438262

2009-08-20

Ajh Transport Ltd.

002087061

2009-08-20

Archer Projects Incorporated

000924042

2009-08-20

D. Holloway Technical Support Inc.

000755813

2009-08-20

David Matlow Limited

000112695

2009-08-20

Discovery Financial Corporation

001096634

2009-08-20

Diversified Dividend Growth Split Inc.

001682281

2009-08-20

Loretta Industrial Sales And Services Inc.

001105487

2009-08-20

Loretta Maintenance Services Inc.

001471903

2009-08-20

Mike-Fran Investments Inc.

000269211

2009-08-20

Mitchell Wood Recycling Inc.

001165497

2009-08-20

Northcor Appraisal Services Limited

001091493

2009-08-20

Nu-Stone General Contracting Limited

000803075

2009-08-20

Power Publishing/Yoursource Inc.

001501764

2009-08-20

Pro Image Unisex Barber Shops Inc.

001241671

2009-08-20

Savour E’s Inc.

002029365

2009-08-20

Stoertebeker Holdings Inc.

001082917

2009-08-20

Supereco Canada Inc.

002148354

2009-08-20

The Children’s Workshop Ltd.

000661893

2009-08-20

The Ultimate Investors Group Inc.

002063159

2009-08-20

Total Yard Care Inc.

001662356

2009-08-20

TRANZ4M Inc.

001556171

2009-08-20

Triage Inc.

001479217

2009-08-20

Villa Giardino (Maple) Homes Limited

001286999

2009-08-20

W S Doskoch Ltd.

001111352

2009-08-20

1172333 Ontario Inc.

001172333

2009-08-20

1345555 Ontario Ltd.

001345555

2009-08-20

1534836 Ontario Inc.

001534836

2009-08-20

1561992 Ontario Inc.

001561992

2009-08-20

2009514 Ontario Ltd.

002009514

2009-08-20

2118495 Ontario Inc.

002118495

2009-08-20

2147360 Ontario Inc.

002147360

2009-08-20

690706 Ontario Inc.

000690706

2009-08-20

960003 Ontario Inc.

000960003

2009-08-21

C.S.I. Centre Of Success Inc.

001577188

2009-08-21

Cc Sports Marketing Inc.

001454654

2009-08-21

Chart One Holdings Inc.

001040704

2009-08-21

Clarke Procurement Solutions Inc.

001757535

2009-08-21

Dalmatian Investments Limited

000154926

2009-08-21

Digix Corporation

001541277

2009-08-21

Dodick Enterprises Limited

000086532

2009-08-21

Eastron Realty Inc.

001517858

2009-08-21

Elgin - Aylmer Development & Holding Ltd.

000680116

2009-08-21

Expocore Solutions Inc.

001703539

2009-08-21

Fairlawn Medical Management Group Inc.

000891917

2009-08-21

Flatt/Houghton Consulting Services Inc.

002096771

2009-08-21

Four S Carrier Inc.

002096097

2009-08-21

Kahlerin Incorporated

001522704

2009-08-21

Kijala Inc.

001182630

2009-08-21

Komfo Enterprises Inc.

002105065

2009-08-21

Manfred Lupke Holdings Limited

000449145

2009-08-21

New Age Books For Transformational Living Inc.

000956709

2009-08-21

Olegro Imports Limited

001448499

2009-08-21

Oltor Incorporated

000950560

2009-08-21

Paton Place Retirement Homes Inc.

001314422

2009-08-21

Pointer Electronic Industries Limited

000379760

2009-08-21

Prime-Time Grounds Keeping Inc.

001200535

2009-08-21

Stratford Carpet Inc.

001659332

2009-08-21

T W Watch Company Ltd.

000928703

2009-08-21

Twin Mobile Limited

001749305

2009-08-21

1072904 Ontario Inc.

001072904

2009-08-21

1140561 Ontario Inc.

001140561

2009-08-21

1179713 Ontario Inc.

001179713

2009-08-21

1238291 Ontario Inc.

001238291

2009-08-21

1324416 Ontario Inc.

001324416

2009-08-21

1446865 Ontario Inc.

001446865

2009-08-21

1513069 Ontario Inc.

001513069

2009-08-21

1516661 Ontario Ltd.

001516661

2009-08-21

1539125 Ontario Inc.

001539125

2009-08-21

1582582 Ontario Ltd.

001582582

2009-08-21

1631648 Ontario Limited

001631648

2009-08-21

2021905 Ontario Inc.

002021905

2009-08-21

2031061 Ontario Inc.

002031061

2009-08-21

2126006 Ontario Inc.

002126006

2009-08-21

2129365 Ontario Inc.

002129365

2009-08-21

2163434 Ontario Ltd.

002163434

2009-08-21

811996 Ontario Limited

000811996

2009-08-21

915871 Ontario Ltd.

000915871

2009-08-21

956350 Ontario Inc.

000956350

2009-08-21

976771 Ontario Inc.

000976771

2009-08-23

P. Mougeot Designs Inc.

000798637

2009-08-24

Allen Chu Mgt Inc.

001316138

2009-08-24

Azilda Lumber Ltd.

000409273

2009-08-24

D-Mack Inc.

002059718

2009-08-24

Dale Boyd Communications Services Ltd.

001301898

2009-08-24

Damar Freight Services Inc.

000981722

2009-08-24

Empire Logistics Group Ltd.

001647304

2009-08-24

Firnil Enterprises Limited

000309682

2009-08-24

Freedom Homes Inc.

002049633

2009-08-24

G.E.&E. Trucking Ltd.

001338264

2009-08-24

Henry Spielmann Consultants Ltd.

000394126

2009-08-24

Herb Robertson Building & Renovations Ltd.

000473823

2009-08-24

Hui Family Investments Inc.

001093581

2009-08-24

Kathy’s Nail & Hair Studio Ltd.

001688927

2009-08-24

Lambton Investment Group Inc.

000721911

2009-08-24

Lucky Lawn Inc.

002117622

2009-08-24

Mba Blower Repair Center Inc.

001734849

2009-08-24

Money Fast Transfers Inc.

002183800

2009-08-24

My Tuscany Inc.

002099439

2009-08-24

Never Felt Better Inc.

001605521

2009-08-24

New City Publishing Inc.

000857320

2009-08-24

Rho Properties Limited

000313688

2009-08-24

Robert Witalis O. Enterprises Ltd.

001606327

2009-08-24

Roy Realty Inc.

001562158

2009-08-24

Skyview Investments Limited

000935771

2009-08-24

Smc Nomineeco Inc.

001333329

2009-08-24

St. Mark International Trading Ltd.

001268992

2009-08-24

The Alchemy Way Incorporated

002076952

2009-08-24

Vora Dentistry Professional Corporation

002049835

2009-08-24

Webexhaust Inc.

001732262

2009-08-24

1113557 Ontario Inc.

001113557

2009-08-24

1125592 Ontario Limited

001125592

2009-08-24

1273207 Ontario Inc.

001273207

2009-08-24

1333651 Ontario Ltd.

001333651

2009-08-24

1396554 Ontario Inc.

001396554

2009-08-24

1515946 Ontario Ltd.

001515946

2009-08-24

1518577 Ontario Inc.

001518577

2009-08-24

1648145 Ontario Inc.

001648145

2009-08-24

2039027 Ontario Limited

002039027

2009-08-24

499736 Ontario Inc.

000499736

2009-08-24

547407 Ontario Limited

000547407

2009-08-24

968721 Ontario Inc.

000968721

2009-08-25

Borowy Engineering Ltd.

001489471

2009-08-25

Dasko Communications Group Inc.

000780879

2009-08-25

Deeba Antique Restoration Ltd.

001673657

2009-08-25

Dismantlers Communications Service Inc.

001770487

2009-08-25

Ebano Trading Inc.

001539140

2009-08-25

Fyr Parts And Performance Inc.

001664117

2009-08-25

General Sheet Metal Ltd.

001175115

2009-08-25

Hydrogen Communications Inc.

001620585

2009-08-25

Innovations Foundation Internet Fund (I) Inc.

001447609

2009-08-25

Jeffrey And Loretta Cheung Holding Inc.

000492373

2009-08-25

New Snow Inc.

001177734

2009-08-25

Silverland Corporation

001492406

2009-08-25

Trelor Holdings Ltd.

001042701

2009-08-25

1099350 Ontario Inc.

001099350

2009-08-25

1239930 Ontario Inc.

001239930

2009-08-25

1409411 Ontario Limited

001409411

2009-08-25

1445880 Ontario Inc.

001445880

2009-08-25

1528022 Ontario Inc.

001528022

2009-08-25

1577938 Ontario Inc.

001577938

2009-08-25

1595319 Ontario Inc.

001595319

2009-08-25

1625313 Ontario Inc.

001625313

2009-08-25

1671085 Ontario Inc.

001671085

2009-08-25

2063226 Ontario Inc.

002063226

2009-08-25

2090797 Ontario Inc.

002090797

2009-08-25

2111673 Ontario Inc.

002111673

2009-08-25

399833 Ontario Limited

000399833

2009-08-26

A & T Surface Mount Technologies Inc.

001516710

2009-08-26

Addictive Wear Inc.

001536400

2009-08-26

Air K Travel Inc.

001604359

2009-08-26

Creative Windows And Doors Inc.

001142426

2009-08-26

Dorada International Inc.

000462037

2009-08-26

Eric Mcmillan Inc.

000296246

2009-08-26

Eric Mcmillan Productions Limited

000435999

2009-08-26

Forestwood (Ontario) Inc.

002037962

2009-08-26

G. Beuttenmiller Limited

000294210

2009-08-26

Greek Islands Cuisine Inc.

001303808

2009-08-26

H.C. Summit Services Inc.

001378742

2009-08-26

Hawthorne Business Centre Inc.

001687478

2009-08-26

Iana Bakery Limited

001068240

2009-08-26

J.S.C. Fabrications Inc.

001680232

2009-08-26

Lunches With Love Inc.

001799096

2009-08-26

Neuro Energy Technology Inc.

001557481

2009-08-26

Northern Fleet Control Ltd.

000988171

2009-08-26

Paint Pal Enterprises Inc.

002040940

2009-08-26

Portrush Holdings Ltd.

001347241

2009-08-26

Pumps Plus Inc.

000887605

2009-08-26

R. F. Parker Bearings Ltd.

000374925

2009-08-26

Salsabeel Auto Refinish Inc.

001656936

2009-08-26

Smart Wirez Ltd.

002005771

2009-08-26

Topat Construction Co. Limited

000080727

2009-08-26

Yan Tung Fine Food Ltd.

000972217

2009-08-26

1123862 Ontario Ltd.

001123862

2009-08-26

1456261 Ontario Inc.

001456261

2009-08-26

1545231 Ontario Limited

001545231

2009-08-26

1590585 Ontario Inc.

001590585

2009-08-26

1698581 Ontario Ltd.

001698581

2009-08-26

2038935 Ontario Inc.

002038935

2009-08-26

2184155 Ontario Limited

002184155

2009-08-26

7351 Bramalea Road Ltd.

001800685

2009-08-26

759976 Ontario Limited

000759976

2009-08-27

P K C Computer Consulting Limited

001247435

2009-08-27

Ppi Energy Inc.

002051559

2009-08-27

1297542 Ontario Limited

001297542

2009-08-27

1585103 Ontario Inc.

001585103

Katherine M. Murray
Director, Ministry of Government Services
(142-G482)

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

2009-09-01

Mr. Fine Food (2004) Inc.

1631525

Katherine M. Murray
Director
(142-G483)

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

2009-02-24

1782250 Ontario Limited

1782250

2009-03-09

Indego Financial Inc.

1793063

2009-03-13

Kidsafe Canada Corp.

1783004

2009-03-13

1793406 Ontario Inc.

1793406

2009-03-17

1793421 Ontario Inc.

1793421

2009-03-26

1782305 Ontario Ltd.

1782305

2009-03-30

1786727 Ontario Inc.

1786727

2009-04-03

1794516 Ontario Limited

1794516

2009-04-07

Five Stars Cafe Corp.

1794584

Katherine M. Murray
Director
(142-G484)

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

2009-09-02

By Quinn Inc.

1174630

2009-09-02

Dominion Concrete North America Ltd.

1412070

2009-09-02

Jumbo Liquidation Outlets Inc.

1422215

2009-09-02

Ljk Industrial Inc.

2029675

2009-09-02

Niagara Home Builders Inc.

1372622

2009-09-02

Oasis Global Impex Inc.

1780110

2009-09-02

Pacific Horizon International Inc.

1767202

2009-09-02

Pinpoint Selling Inc.

1408484

2009-09-02

Rock Contracting & Sheet Metal Inc.

2105719

2009-09-02

Sunlite-Ig Inc.

2108611

2009-09-02

Super Electric Corporation/Corporation Electrique Super

1292930

2009-09-02

Tcmc Corporation

1253271

2009-09-02

Thepakistanpost.Ca Inc.

2182755

2009-09-02

1167331 Ontario Limited

1167331

2009-09-02

1346793 Ontario Inc.

1346793

2009-09-02

1712830 Ontario Ltd.

1712830

2009-09-02

2116933 Ontario Ltd.

2116933

Katherine M. Murray
Director
(142-G485)

Marriage Act

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

August 24 - August 28

Name

Location

Effective Date

Danquah, John Yorkow

Brampton, ON

24-Aug-09

Trzasko, Slawomir

Ottawa, ON

24-Aug-09

Mahapatra, Neelmani

Ottawa, ON

24-Aug-09

Sundaram, Siva Prasad

Ottawa, ON

24-Aug-09

Bulloch, Patrick Robert

Etobiko, ON

24-Aug-09

Hollingsworth, Robert

Peterborough, ON

24-Aug-09

Harris, William G.N

Owen Sound, ON

24-Aug-09

Bulloch, Danielle

Etobiko, ON

24-Aug-09

Drozniak, Marek

St. Catharines, ON

24-Aug-09

Revoy, Helen Joyce

Kingston, ON

24-Aug-09

Davies, Frank Robert

Elliot Lake, ON

24-Aug-09

Siu, George

Mount Hope, ON

24-Aug-09

La Barre, Claude

Sudbury, ON

24-Aug-09

Johnson, Gary V.

Chatham, ON

24-Aug-09

Clark, Victor

Niagara Falls, ON

24-Aug-09

Hare, Susan Lee

Hamilton, ON

24-Aug-09

Dubé, Joseph

Ottawa, ON

24-Aug-09

Kiss, Frank

Lowbanks, ON

24-Aug-09

Chase, Ruth

Aurora, ON

24-Aug-09

Neu, John

Cambridge, ON

24-Aug-09

Campbell, David Wayne

Norwood, ON

24-Aug-09

Mcghie, L Raymond

Brampton, ON

25-Aug-09

Cheung, Yiu Wing

Scarborough, ON

27-Aug-09

Foxall, Jacquelyn

Oakville, ON

27-Aug-09

Dada, Olayinka

Ancaster, ON

27-Aug-09

Ludwig, John

Ancaster, ON

27-Aug-09

Etele, Gabriel

Stratford, ON

27-Aug-09

Stanton, Karen Leslie

Stratford, ON

27-Aug-09

Greenidge, Elizabeth Mary Anne

Harrowsmith, ON

27-Aug-09

El-Rassi, Mounir

Oshawa, ON

27-Aug-09

Re-registrations

Name

Location

Effective Date

Shano, Philip Douglas

Pickering, ON

26-Aug-09

Gauvreau, Gerald Francis

Ottawa, ON

26-Aug-09

Martin, Stephen

Ingersoll, ON

26-Aug-09

Parsons-Hörst, Maude

Petawawa, ON

28-Aug-09

Gervais, J. Charles Hector

Scarborough, ON

28-Aug-09

Chocano, Gonzalo

Toronto, ON

28-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 28, 2009 to September 1, 2009

Allen, Vanley C.

West Haven, CT

24-Aug-09

Ocotober 15, 2009 to October 19, 2009

D'Souza, Gilbert

Norwalk, CT

24-Aug-09

September 10, 2009 to September 14, 2009

MacIsaac, Vince

Wytheville, VA

24-Aug-09

September 24, 2009 to September 28, 2009

Chung, Cheol Hun

Dumont, NJ

24-Aug-09

October 8, 2009 to October 12, 2009

Roed, Peter Alan

Abbotsford, BC

24-Aug-09

September 24, 2009 to September 28, 2009

Patey, Glenn

Prince Albert, SK

24-Aug-09

October 7, 2009 to October 11, 2009

Venables, Brian

Coquitlam, BC

24-Aug-09

September 24, 2009 to September 28, 2009

Dorrington, Charles

Saanichton, BC

27-Aug-09

October 2, 2009 to October 6, 2009

Sinapi, Michele

Lasalle, QB

27-Aug-09

October 8, 2009 to October 12, 2009

Moore, Timothy

Calgary, AB

27-Aug-09

September 17, 2009 to September 21, 2009

Vogler, Carol Jeanne

St. Albert, AB

28-Aug-09

October 7, 2009 to October 11, 2009

Griffin, Robert

Douglas, NB

28-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

Davies, Frank Robert

Elliot Lake, ON

24-Aug-09

Johnson, Gary V.

Chatham, ON

24-Aug-09

Cymbaluk, Gary Michael

Waterloo, ON

26-Aug-09

Antle, Trent

North Bay, ON

26-Aug-09

Wyber, James

Kenora, ON

26-Aug-09

Laberge Hall, Margot

St. Mary’s, ON

26-Aug-09

Yoon, Sang Ye

Scarborough, ON

26-Aug-09

Watson, David

Toronto, ON

26-Aug-09

Roberts, Bruce

Toronto, ON

26-Aug-09

McElhinney, Robert

Downsview, ON

26-Aug-09

Judith M. Hartman,
Deputy Registrar General
(142-G486)

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 (LHIN) where the home is located, in the form and manner and at the times specified by the LHIN.

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 LHIN 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 LHIN 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 LHIN required under the Act, the service accountability agreement between the licensee of the long-term care home and the LHIN 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