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

2009-09-19

A White Dog Production Ltd.

001397224

2009-09-19

Action Lift Truck Rentals Ltd.

000873052

2009-09-19

Auto Trade International Inc.

001564437

2009-09-19

Belmar Collision Ltd.

001056249

2009-09-19

Bern Wheeler Communications Ltd.

000367893

2009-09-19

Best General Construction Ltd.

001183488

2009-09-19

Blue Strada Corporation

001521035

2009-09-19

Bradford Building & Development Inc.

000419046

2009-09-19

Butterwood Management Inc.

002035681

2009-09-19

Canadian Business Center And Publishing Inc.

002046596

2009-09-19

Carey Fawcett Inc.

000881010

2009-09-19

Carole Kelly Enterprises Inc. Les Entreprises Carole Kelly Inc.

000639699

2009-09-19

Cholkan Insurance Brokers Limited

000667149

2009-09-19

Classic Hollywood Entertainment Inc.

001581551

2009-09-19

Complete Interiors Group.Com Ltd.

001646238

2009-09-19

Comptek International Inc.

000873664

2009-09-19

Constantine Karnis Medicine Professional Corporation

002032411

2009-09-19

Construction Plus Ltd.

002084528

2009-09-19

Cormac Group International Ltd.

001080893

2009-09-19

Dalpha Technologies Inc.

001373478

2009-09-19

Dcr Health Canada Inc.

001427809

2009-09-19

Enersave Window Systems Ltd.

000355173

2009-09-19

Extreme Window Film Products Limited

002057553

2009-09-19

Felix Technology Company Limited

001569110

2009-09-19

Freedman Property Limited

000566295

2009-09-19

G. V. M. Trucking Limited

000206284

2009-09-19

Gateway Cash & Carry Inc.

002040012

2009-09-19

Glasgow Communications Inc.

001153834

2009-09-19

Glass Textiles North America Inc.

001593266

2009-09-19

Hansra Enterprises Inc.

001306013

2009-09-19

Harold Tremble Ltd.

000350893

2009-09-19

Havakava Corporation

001510292

2009-09-19

Herbertz Electric Ltd.

000381687

2009-09-19

Ibdg, Inc.

001149573

2009-09-19

J. Lobzun Bakery Dist. Ltd.

000679656

2009-09-19

Jjb Consultants Inc.

001288018

2009-09-19

Langley Initiatives Inc.

001232532

2009-09-19

Len Bangma Construction Inc.

001067424

2009-09-19

Limited Editions Inc.

000317212

2009-09-19

Major Graphics Promotions Inc.

001498157

2009-09-19

Mala International Inc.

002041582

2009-09-19

Morfx Inc.

000489960

2009-09-19

Movies Plus Inc.

000518073

2009-09-19

Newdanilo Holdings Inc.

001642598

2009-09-19

Nicety International Enterprises Ltd.

000990205

2009-09-19

Nipigon Cafe Incorporated

000502060

2009-09-19

Pinnacle Design & Landscapes Inc.

002057326

2009-09-19

Pizza Home Inc.

001617596

2009-09-19

Platinum Vending Services Inc.

001124389

2009-09-19

Preone Entertainment Enterprises Inc.

001604489

2009-09-19

Pretzels Ontario Inc.

001201313

2009-09-19

Rahmoun Holdings Inc.

002059671

2009-09-19

Rt Linehaul Services Inc.

001510812

2009-09-19

Russel A. Molot Professional Corporation

001663127

2009-09-19

Selene Consulting Technologies Inc.

001050364

2009-09-19

Seven Star Products Inc.

001585397

2009-09-19

Steffrey Developments Inc.

000715185

2009-09-19

Stratford Hotel Limited

000606374

2009-09-19

Sun Steel Fabricators Ltd.

001382034

2009-09-19

The Kings Court Restaurant & Bar Inc.

001030600

2009-09-19

The Wallpaper Express Inc.

000865732

2009-09-19

Theo’s Contruction Ltd.

001317185

2009-09-19

Transac Inc.

002046265

2009-09-19

Triangolo Riviera Cafe Limited

001278110

2009-09-19

Turquoise Import And Export Inc.

001572662

2009-09-19

Void Nightclub And Lounge Inc.

001161300

2009-09-19

W. J. Sloss And Sons, Limited

000105691

2009-09-19

Whitley Flowers Ltd.

000388470

2009-09-19

Windycrest Construction Limited

000535715

2009-09-19

1059892 Ontario Inc.

001059892

2009-09-19

1060988 Ontario Limited

001060988

2009-09-19

1088135 Ontario Limited

001088135

2009-09-19

1113833 Ontario Limited

001113833

2009-09-19

1162281 Ontario Inc.

001162281

2009-09-19

1165103 Ontario Ltd.

001165103

2009-09-19

1166718 Ontario Limited

001166718

2009-09-19

1168196 Ontario Limited

001168196

2009-09-19

1187774 Ontario Inc.

001187774

2009-09-19

1219574 Ontario Limited

001219574

2009-09-19

1287334 Ontario Limited

001287334

2009-09-19

1315214 Ontario Inc.

001315214

2009-09-19

1437032 Ontario Inc.

001437032

2009-09-19

1454476 Ontario Inc.

001454476

2009-09-19

1486522 Ontario Ltd.

001486522

2009-09-19

1493659 Ontario Ltd.

001493659

2009-09-19

1496011 Ontario Inc.

001496011

2009-09-19

1524336 Ontario Inc.

001524336

2009-09-19

1524886 Ontario Inc.

001524886

2009-09-19

1525011 Ontario Ltd.

001525011

2009-09-19

1529611 Ontario Ltd.

001529611

2009-09-19

1540234 Ontario Limited

001540234

2009-09-19

1543274 Ontario Limited

001543274

2009-09-19

1546091 Ontario Ltd.

001546091

2009-09-19

1579311 Ontario Inc.

001579311

2009-09-19

1590287 Ontario Inc.

001590287

2009-09-19

1596256 Ontario Ltd.

001596256

2009-09-19

1620285 Ontario Limited

001620285

2009-09-19

1637048 Ontario Inc.

001637048

2009-09-19

1638929 Ontario Limited

001638929

2009-09-19

1640136 Ontario Ltd.

001640136

2009-09-19

1642945 Ontario Inc.

001642945

2009-09-19

1675838 Ontario Inc.

001675838

2009-09-19

2021938 Ontario Ltd.

002021938

2009-09-19

2033247 Ontario Inc.

002033247

2009-09-19

2045518 Ontario Inc.

002045518

2009-09-19

2083776 Ontario Limited

002083776

2009-09-19

2098549 Ontario Inc.

002098549

2009-09-19

367312 Ontario Limited

000367312

2009-09-19

618085 Ontario Inc.

000618085

2009-09-19

632462 Ontario Inc.

000632462

2009-09-19

762993 Ontario Limited

000762993

2009-09-19

764387 Ontario Limited

000764387

2009-09-19

774125 Ontario Inc.

000774125

2009-09-19

784417 Ontario Limited

000784417

2009-09-19

786263 Ontario Inc.

000786263

2009-09-19

818797 Ontario Inc.

000818797

2009-09-19

880556 Ontario Inc.

000880556

2009-09-19

900509 Ontario Inc.

000900509

2009-09-19

916427 Ontario Inc.

000916427

2009-09-19

940881 Ontario Limited

000940881

Katherine M. Murray
Director, Ministry of Government Services
(142-G493)

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

2009-08-24

A & A Trading Group Inc.

002068937

2009-08-24

A & B Canada Trading Inc.

001288859

2009-08-24

Act Logistics & Transport Inc.

002072812

2009-08-24

Avisa Interiors Inc.

001232239

2009-08-24

Barrett And Carlysle Travel Inc.

001480318

2009-08-24

Bayview Glen Holdings Limited

001276962

2009-08-24

Bigelow Builders Inc.

001353924

2009-08-24

Bizlinx International Inc.

001658559

2009-08-24

Canadian Metalworks Ltd.

000607886

2009-08-24

Canadian Trans Freight Inc.

002090157

2009-08-24

Choice Of Service Absolute Realty Inc.

001017536

2009-08-24

City Cooling Inc.

001079301

2009-08-24

Coating Support Services Inc.

001027728

2009-08-24

Creditcollect Limited

001175050

2009-08-24

Csi Sales & Service Inc.

002072049

2009-08-24

D. A. Cockburn Limited

001519379

2009-08-24

Damoa Company Ltd.

001061481

2009-08-24

Destiny Bubble Tea Limited

001466501

2009-08-24

Elias Haulage Co. Limited

001521485

2009-08-24

Employers Choice Staffing Canada Ltd.

001587331

2009-08-24

Exclusive Movers Inc.

002072908

2009-08-24

Famous Souvlaki Inc.

001659724

2009-08-24

Fine Art Collections Inc.

001125695

2009-08-24

Fisco Global Corporation

001658320

2009-08-24

Genniva Motors Ltd.

001369717

2009-08-24

Good Fortune Audio-Visual Engineering Inc.

000985209

2009-08-24

Gutter Clear Canada Ltd.

001601925

2009-08-24

Heatflow Corporation

000386053

2009-08-24

I.G. Consulting Inc.

002039305

2009-08-24

J.M. Building Restoration Ltd.

001426969

2009-08-24

Joseph Zielinski & Associates Consulting Inc.

001236123

2009-08-24

Katsiapis Investments Inc.

001230787

2009-08-24

Kerricon Contracting Inc.

000797438

2009-08-24

Kingsway Stonemasons Ltd.

001562825

2009-08-24

Magden Services Inc.

000875623

2009-08-24

Management Solutions Consulting Inc.

000897642

2009-08-24

Mcvt Consulting Inc.

001502261

2009-08-24

Methven’s Marking Devices Limited

000203905

2009-08-24

Mister Posthole (Burlington) Inc.

001071708

2009-08-24

Moffat Elevator Service Ltd.

001356629

2009-08-24

Mtb Contact Solutions Inc.

001522913

2009-08-24

New Barakah Foods Inc.

001659151

2009-08-24

New Image Systems (Swo) Inc.

000890436

2009-08-24

Np Cabinets & Woodworking Inc.

001522182

2009-08-24

Orgreen Enterprise Limited

001062257

2009-08-24

Pakaraima Restaurant & Bar Inc.

001497159

2009-08-24

Ranger Auto Sales Ltd.

001345194

2009-08-24

Robert Mowbray Enterprises Inc.

000572012

2009-08-24

Rushapup Inc.

001493755

2009-08-24

Secrett Cleaners Ltd.

001284906

2009-08-24

Sessa Consulting Ltd.

001583629

2009-08-24

Shl Restaurants Inc.

001308004

2009-08-24

Specular Investments Ltd.

000422812

2009-08-24

Sterling Crown Resources Inc.

001441073

2009-08-24

Stupidity Incorporated

001534899

2009-08-24

Symmetrical Com Group Inc.

002002857

2009-08-24

Tai Hung Fat International Inc.

001488235

2009-08-24

Tanful Ltd.

000981605

2009-08-24

Techgems Inc.

001461798

2009-08-24

Thaler Logitics Inc.

001347617

2009-08-24

Tosoni & Sons Limited

000357277

2009-08-24

Trailshead Mortgage Holdings Ltd.

002072597

2009-08-24

Verification (London) Inc.

001069609

2009-08-24

Welgar Ltd.

000949798

2009-08-24

West End Car Sales Inc.

001072789

2009-08-24

Wiebe Property Corporation Ltd.

000845027

2009-08-24

Williams Furniture Inc.

002071373

2009-08-24

1008501 Ontario Inc.

001008501

2009-08-24

1081823 Ontario Inc.

001081823

2009-08-24

1099229 Ontario Limited

001099229

2009-08-24

1108570 Ontario Ltd.

001108570

2009-08-24

1112080 Ontario Inc.

001112080

2009-08-24

1145127 Ontario Ltd.

001145127

2009-08-24

1176990 Ontario Inc.

001176990

2009-08-24

1189535 Ontario Inc.

001189535

2009-08-24

1207525 Ontario Ltd.

001207525

2009-08-24

1314600 Ontario Inc.

001314600

2009-08-24

1323845 Ontario Inc.

001323845

2009-08-24

1326780 Ontario Inc.

001326780

2009-08-24

1357570 Ontario Inc.

001357570

2009-08-24

1388927 Ontario Limited

001388927

2009-08-24

1409456 Ontario Limited

001409456

2009-08-24

1463587 Ontario Inc.

001463587

2009-08-24

1489707 Ontario Limited

001489707

2009-08-24

1513391 Ontario Limited

001513391

2009-08-24

1530861 Ontario Ltd.

001530861

2009-08-24

1649077 Ontario Ltd.

001649077

2009-08-24

1658392 Ontario Inc.

001658392

2009-08-24

1660556 Ontario Inc.

001660556

2009-08-24

2003809 Ontario Limited

002003809

2009-08-24

2023479 Ontario Incorporated

002023479

2009-08-24

2071330 Ontario Limited

002071330

2009-08-24

2071453 Ontario Inc.

002071453

2009-08-24

2072226 Ontario Inc.

002072226

2009-08-24

21 Productions Inc.

001175131

2009-08-24

539961 Ontario Limited

000539961

2009-08-24

562953 Ontario Limited

000562953

2009-08-24

616963 Ontario Limited

000616963

2009-08-24

647054 Ontario Limited

000647054

2009-08-24

684417 Ontario Limited

000684417

2009-08-24

724789 Ontario Limited

000724789

2009-08-24

891249 Ontario Limited

000891249

Katherine M. Murray
Director, Ministry of Government Services
(142-G494)

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

2009-06-29

1207270 Ontario Inc.

001207270

2009-08-12

Juice Orchard Inc.

001160645

2009-08-26

Makosky Enterprises Limited

000114218

2009-08-27

A & P Investment Group Inc.

001606647

2009-08-27

Allegro Events Inc.

001438908

2009-08-27

Caddy Cab Inc.

001117320

2009-08-27

Comz System Inc.

001091472

2009-08-27

Harrow Community Pharmacy Ltd.

001433239

2009-08-27

Jtd Consulting Inc.

001351175

2009-08-27

Kaeja Productions Inc.

001579891

2009-08-27

Kimbasco Ltd.

000279214

2009-08-27

La Ben Skincare Academy For Estheticians Canada Ltd.

001691013

2009-08-27

Meta Pac Inc.

001195916

2009-08-27

Modric Holdings Limited

000245953

2009-08-27

O.D.S. Holdings Ltd.

000357164

2009-08-27

Pc Soldiers Inc.

002138365

2009-08-27

Peter K. Truck Repairs Inc.

001274432

2009-08-27

Prototype & Design Shop Inc.

002109903

2009-08-27

Ronsil Enterprises Ltd.

000287851

2009-08-27

St. J. Management Inc.

000603119

2009-08-27

Table 125 Bar And Grill Inc.

001023521

2009-08-27

Virginia Aggregates Limited

000298705

2009-08-27

1009233 Ontario Inc.

001009233

2009-08-27

1027670 Ontario Limited

001027670

2009-08-27

1591327 Ontario Inc.

001591327

2009-08-27

1593089 Ontario Inc.

001593089

2009-08-27

1615452 Ontario Inc.

001615452

2009-08-27

1668995 Ontario Ltd.

001668995

2009-08-27

2023335 Ontario Inc.

002023335

2009-08-27

2074078 Ontario Limited

002074078

2009-08-27

2102828 Ontario Ltd.

002102828

2009-08-27

2110434 Ontario Inc.

002110434

2009-08-27

2146713 Ontario Inc.

002146713

2009-08-27

400/7 Gp Inc.

001575498

2009-08-27

432582 Ontario Limited

000432582

2009-08-27

578580 Ontario Inc.

000578580

2009-08-27

813443 Ontario Limited

000813443

2009-08-28

A. Smalcel Consultants Ltd.

000505253

2009-08-28

Bay Street Clinic Inc.

002035074

2009-08-28

C.B.L. Freight Services Ltd.

000556473

2009-08-28

Capital Affairs Ltd.

001221860

2009-08-28

Capital Nails Inc.

001259491

2009-08-28

Carp Road Express Ltd.

001496204

2009-08-28

Cilaos Enterprises Inc.

000841873

2009-08-28

Clear-Crest Construction Ltd.

001117338

2009-08-28

Fortino’s (Major Mackenzie) Ltd.

001473044

2009-08-28

From Now On Inc.

001130571

2009-08-28

Frontwing Corporation

002039840

2009-08-28

Heritage Draperies & Interiors Inc.

001182736

2009-08-28

Interpol Spray Foam Insulation Inc.

001735439

2009-08-28

J. Lippert Electric Limited

000639565

2009-08-28

J. P.’S Marine Services Inc.

001242222

2009-08-28

Key West Grill Developments Inc.

001287155

2009-08-28

Lyndsborough Development Corporation

001107029

2009-08-28

New Function Company Limited

001309782

2009-08-28

P & L Furniture Company Ltd.

000599214

2009-08-28

Pine Ridge Appraisals Ltd.

000548513

2009-08-28

Scideas Inc.

001178235

2009-08-28

Signature Songs Inc.

001663410

2009-08-28

StompN’ Romp Playhouse Inc.

001545081

2009-08-28

Thomas Fine Carpentry Ltd.

001524746

2009-08-28

Trans Asian Travel Inc.

002114375

2009-08-28

1017409 Ontario Limited

001017409

2009-08-28

1094581 Ontario Inc.

001094581

2009-08-28

1184386 Ontario Limited

001184386

2009-08-28

1538679 Ontario Limited

001538679

2009-08-28

1594496 Ontario Inc.

001594496

2009-08-28

1673968 Ontario Inc.

001673968

2009-08-28

1767392 Ontario Inc.

001767392

2009-08-28

1767561 Ontario Inc.

001767561

2009-08-28

2114807 Ontario Inc.

002114807

2009-08-28

235396 Ontario Inc.

000235396

2009-08-28

55 St. Clair Inc.

002034330

2009-08-28

806689 Ontario Inc.

000806689

2009-08-31

Anjo-Mitho Investments Limited

001445539

2009-08-31

Apple Health Beauty Spa Inc.

001756538

2009-08-31

Avril Holdings Limited

000359360

2009-08-31

Berkeley Capital Corp. Ii

002139013

2009-08-31

Border Bear Holdings Inc.

000414511

2009-08-31

Crystal Consulting (2002) Inc.

002016193

2009-08-31

Dig Enterprises Inc.

002008064

2009-08-31

Dinsmore Plumbing Heating & Electric Limited

000103500

2009-08-31

Equipment Clearing House Inc.

001395368

2009-08-31

Flow Energy Inc.

002203734

2009-08-31

Fluent International Petrochemical Ltd.

002053045

2009-08-31

G.D. Auto Repairs & Sales Ltd.

001085604

2009-08-31

Hitech Computers Inc.

002003101

2009-08-31

Honest-Way Inc.

000544905

2009-08-31

Hunter Freight Lines Inc.

001574652

2009-08-31

Independent Nickel Corp.

001788277

2009-08-31

J. A. Murphy Limited

000092772

2009-08-31

J.B.S. Records Limited

000860188

2009-08-31

Jet Productions Inc.

001724526

2009-08-31

Kehrer Investments Ltd.

000344263

2009-08-31

Lido Hong Kong Cafe Ltd.

002140833

2009-08-31

Map Line Trucking Ltd.

001571848

2009-08-31

Musicimage Inc.

000536706

2009-08-31

Nagra Bros. Enterprises Inc.

002030857

2009-08-31

Nexvolution Inc.

001520700

2009-08-31

Peth Services Inc.

001165838

2009-08-31

Pool Concepts Ltd.

000881770

2009-08-31

Se Service Entity Inc.

001486814

2009-08-31

Sriven Technologies Inc.

002025008

2009-08-31

Steelex Ltd.

000362121

2009-08-31

Summit Powerplant Services Inc.

001390916

2009-08-31

The Ritz Uptown Restaurant (Ottawa) Inc.

000850653

2009-08-31

Top O’ The Mast Inc.

000577005

2009-08-31

Toronto Employment Services Inc.

002077787

2009-08-31

Traudl Investments Limited

002059030

2009-08-31

Ultimate Rental Properties Inc.

002063160

2009-08-31

Vigsar Inc.

001742979

2009-08-31

Zandercom Media Inc.

000898766

2009-08-31

1053968 Ontario Limited

001053968

2009-08-31

1110982 Ontario Inc.

001110982

2009-08-31

1145441 Ontario Limited

001145441

2009-08-31

1162316 Ontario Limited

001162316

2009-08-31

1183985 Ontario Inc.

001183985

2009-08-31

1223356 Ontario Limited

001223356

2009-08-31

1394429 Ontario Limited

001394429

2009-08-31

1396887 Ontario Inc.

001396887

2009-08-31

1463405 Ontario Limited

001463405

2009-08-31

1471556 Ontario Ltd.

001471556

2009-08-31

1505737 Ontario Inc.

001505737

2009-08-31

1521121 Ontario Limited

001521121

2009-08-31

1523440 Ontario Inc.

001523440

2009-08-31

1524320 Ontario Limited

001524320

2009-08-31

1550074 Ontario Limited

001550074

2009-08-31

1586634 Ontario Limited

001586634

2009-08-31

1656766 Ontario Limited

001656766

2009-08-31

1679213 Ontario Ltd.

001679213

2009-08-31

1694299 Ontario Inc.

001694299

2009-08-31

1712527 Ontario Inc.

001712527

2009-08-31

1747751 Ontario Inc.

001747751

2009-08-31

2041859 Ontario Limited

002041859

2009-08-31

2084258 Ontario Inc.

002084258

2009-08-31

2118886 Ontario Inc.

002118886

2009-08-31

2128627 Ontario Inc.

002128627

2009-08-31

371691 Ontario Limited

000371691

2009-08-31

599751 Ontario Limited

000599751

2009-08-31

646997 Ontario Limited

000646997

2009-08-31

655806 Ontario Incorporated

000655806

2009-08-31

943413 Ontario Limited

000943413

2009-08-31

956335 Ontario Limited

000956335

2009-08-31

979716 Ontario Ltd.

000979716

2009-09-01

Angle Construction Ltd.

000349484

2009-09-01

Aramark Canada Recycling Services Ltd.

001298226

2009-09-01

Brockland Developments Inc.

001366936

2009-09-01

Camelgar Holdings Inc.

000784909

2009-09-01

Canstar Entertainment Inc.

001209665

2009-09-01

Century 21 Eades & Fenton Real Estate Limited

000308757

2009-09-01

Choi’s Brothers Enterprises Inc.

001452118

2009-09-01

Clarksburg Fruit Sales Ltd.

000848177

2009-09-01

Creative Systems & Consulting Services Inc.

001012008

2009-09-01

Delta Zgj Services Ltd.

001638533

2009-09-01

Disston Ltd.

001706454

2009-09-01

Eurobay Marketing Inc.

002092413

2009-09-01

Freight Tech Transport Ltd.

002113193

2009-09-01

Gold Line Transport Inc.

001472376

2009-09-01

Grand Yacht (Canada) Healthtech Co. Ltd.

001692088

2009-09-01

H.A.M.C. (Sudbury) Ltd.

002036060

2009-09-01

Hey Lady! Productions Inc.

001437611

2009-09-01

Industrial Media Properties Inc.

001561789

2009-09-01

Jim Dailly Real Estate Limited

000223860

2009-09-01

Krystyna Construction Limited

000150884

2009-09-01

Lloyd Gerber Construction Ltd.

000665527

2009-09-01

Maple Transfer & Cartage Inc.

002103014

2009-09-01

Markhill Recording Systems Inc.

000521931

2009-09-01

Mike Toye Conveyor Co. Ltd.

000599693

2009-09-01

Phatas Inc.

000343364

2009-09-01

Quality Design Solutions Inc.

001565705

2009-09-01

Rd Renovations Inc.

002189985

2009-09-01

Roadx Carrier Ltd.

002054268

2009-09-01

Rose Boulevard Inc.

001724641

2009-09-01

Schomberg Forming Ltd.

001313712

2009-09-01

Sparkle & Green Inc.

002162741

2009-09-01

Spina Distributors Inc.

001022718

2009-09-01

Sundridge Truck Wash Corporation

001102615

2009-09-01

Trail & Associates Inc.

001677106

2009-09-01

Travel-Eez Inc.

001567235

2009-09-01

Tripo Inc.

001210661

2009-09-01

Vines And Steins Ltd.

001094305

2009-09-01

Wintex Marketing Inc.

002044315

2009-09-01

World Sports Club Ltd.

002067237

2009-09-01

1045629 Ontario Limited

001045629

2009-09-01

1199739 Ontario Inc.

001199739

2009-09-01

134 Waterloo Street Limited

000147279

2009-09-01

1365237 Ontario Limited

001365237

2009-09-01

1467501 Ontario Ltd.

001467501

2009-09-01

1560785 Ontario Inc.

001560785

2009-09-01

1647621 Ontario Inc.

001647621

2009-09-01

2018052 Ontario Ltd.

002018052

2009-09-01

2023882 Ontario Inc.

002023882

2009-09-01

2067921 Ontario Inc.

002067921

2009-09-01

2089168 Ontario Ltd.

002089168

2009-09-01

2132241 Ontario Inc.

002132241

2009-09-01

2143562 Ontario Inc.

002143562

2009-09-01

2171701 Ontario Ltd.

002171701

2009-09-01

2175720 Ontario Inc.

002175720

2009-09-01

2197751 Ontario Ltd.

002197751

2009-09-01

430453 Ontario Limited

000430453

2009-09-01

531610 Ontario Limited

000531610

2009-09-01

962387 Ontario Limited

000962387

2009-09-02

Bj Telecomm Consultants Inc.

002098748

2009-09-02

Canadian Village Icewine Club Inc.

001718276

2009-09-02

Cantel Limited

000857691

2009-09-02

Clare Quality Services, Inc.

002051174

2009-09-02

Cutline International Limited

001040109

2009-09-02

Ecco Design Group Inc.

000989180

2009-09-02

Extensive Investments Limited

000364983

2009-09-02

Fraser Rock Solid Enterprises Inc.

001667751

2009-09-02

Golden Raindrop Investment & Trading Co. Ltd.

000337640

2009-09-02

Gran Cosa Investments Ltd.

000439304

2009-09-02

Hbam Canada Inc.

001789887

2009-09-02

Islander Investments Ltd.

001278154

2009-09-02

Kishki Halal Pizza & Chicken Inc.

001623307

2009-09-02

M & P Janisse Enterprises Ltd.

000538800

2009-09-02

Malvern Management Limited

000153757

2009-09-02

Mariel Holdings Incorporated

000340189

2009-09-02

Ms Auto Modify Service Inc.

001127887

2009-09-02

Orville G. Morton & Son Dairy Equipment Limited

000382169

2009-09-02

Ostara Studios Ltd.

001679589

2009-09-02

Philmor (L’esprit) Management Corporation

000688623

2009-09-02

Pinnacle International Inc.

000931451

2009-09-02

Pye Dough Marketing Inc.

001467060

2009-09-02

R.A. Office Services Inc.

001254856

2009-09-02

Renuture Ltd.

001463106

2009-09-02

Serendipity General Partner Inc.

002024838

2009-09-02

Spa College Of Canada Inc.

001673266

2009-09-02

Stephen Wright Holdings Inc.

000495714

2009-09-02

Tabico’s Restaurant Ltd.

001136402

2009-09-02

Timmins Tire Sales Limited

000898620

2009-09-02

Tralon Home & Development Ltd.

001634627

2009-09-02

1078609 Ontario Ltd.

001078609

2009-09-02

1218438 Ontario Inc.

001218438

2009-09-02

1234697 Ontario Inc.

001234697

2009-09-02

1394917 Ontario Inc.

001394917

2009-09-02

1482942 Ontario Limited

001482942

2009-09-02

1579904 Ontario Inc.

001579904

2009-09-02

1621335 Ontario Inc.

001621335

2009-09-02

1668228 Ontario Limited

001668228

2009-09-02

1718497 Ontario Inc.

001718497

2009-09-02

2044903 Ontario Inc.

002044903

2009-09-02

2129656 Ontario Inc.

002129656

2009-09-02

2135231 Ontario Inc.

002135231

2009-09-02

2138820 Ontario Inc.

002138820

2009-09-02

320 Matheson Inc.

002105531

2009-09-02

884328 Ontario Inc.

000884328

2009-09-02

906925 Ontario Inc.

000906925

2009-09-03

Al Sarraf Jewellery Inc.

001689517

2009-09-03

Approved Ventures Ltd.

001329943

2009-09-03

Athlete’s Care Health Care Products Inc.

001309631

2009-09-03

Gcan Lc (2008) Inc.

002158537

2009-09-03

Highland Village Properties Limited

000780182

2009-09-03

Immigration Partners Of Canada Inc.

001222807

2009-09-03

1436475 Ontario Inc.

001436475

2009-09-03

2015281 Ontario Inc.

002015281

2009-09-03

2123103 Ontario Inc.

002123103

Katherine M. Murray
Director, Ministry of Government Services
(142-G495)

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

2009-09-03

1083994 Ontario Inc.

1083994

Katherine M. Murray
Director
(142-G496)

Erratum Notice

Ontario Corporation Number 1095289

Vide Ontario Gazette, Vol. 142-15 dated April 11, 2009

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the April 11, 2009 issue of the Ontario Gazette with respect to Depco Investments Corp. was issued in error and is null and void.

Katherine M. Murray
Director
(142-G497)

Marriage Act

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

August 31

Name

Location

Effective Date

Reave, Laura

London, ON

31-Aug-09

Re-registrations

Name

Location

Effective Date

Pendanathu, Mathew

Thorold, ON

31-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

Gilliam, Carol

Oakville, ON

31-Aug-09

Doney, George Ross

Downsview, ON

31-Aug-09

McRae, Bernice

Caledonia, ON

31-Aug-09

Porter, George

Alliston, ON

31-Aug-09

Judith M. Hartman,
Deputy Registrar General
(142-G498)

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

September 1 - September 4

Name

Location

Effective Date

McIntyre, Alan

Chatham, ON

03-Sep-09

Mukendi, Alfred

Toronto, ON

03-Sep-09

Tshibangu-Mujinga, Sylvie

Mississauga, ON

03-Sep-09

Tshibangu, Eddy

Mississauga, ON

03-Sep-09

Katalayi, Tshibola

London, ON

03-Sep-09

Thorpe, Patricia

Copetown, ON

03-Sep-09

Bertone, John

Niagara Falls, ON

03-Sep-09

Sheane, Stephen

Leamington, ON

03-Sep-09

Braund, James

London, ON

03-Sep-09

Braund, Ann

London, ON

03-Sep-09

Racicot, Anne-Marie

Kirkland Lake, ON

03-Sep-09

Dagenais, Claude

Kirkland Lake, ON

03-Sep-09

Holder, Edith

Toronto, ON

03-Sep-09

Olubobokun, Joseph Babatunde

Woodstock, ON

03-Sep-09

Deschambault, David

Midland, ON

03-Sep-09

Box, E. Joyce

Perth, ON

03-Sep-09

Andrews, Stephen Gregory Weed

Sault Ste. Marie, ON

03-Sep-09

Caga, Deodoro

St. Catharines, ON

03-Sep-09

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

Date

Name

Location

Effective Date

September 24, 2009 to September 28, 2009

Clarke, Timothy

Brandon, MB

01-Sep-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

Toon, John

Oshawa, ON

03-Sep-09

Tradburks, Reuven

Willowdale, ON

04-Sep-09

Veffer, Samuel Charles

Toronto, ON

04-Sep-09

Judith M. Hartman,
Deputy Registrar General
(142-G499)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from August 31, 2009 to September 06, 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 31, 2009 to September 06, 2009

Abdilla, Eugenio.Spiridion.

Portelli, Eugenio.Dion.

August 31, 2009 to September 06, 2009

Abdilla, Paul.Eugene.

Portelli, Paul.Eugene.

August 31, 2009 to September 06, 2009

Aelicks, William.Howard.Cecil.

Aelick, William.Howard.Cecil.

August 31, 2009 to September 06, 2009

Aguinaldo, Cristy.Pascua.

Aguinaldo, Christine.Pascua.

August 31, 2009 to September 06, 2009

Alamsjah, Sukarno.

Zhang, Wei.Lian.

August 31, 2009 to September 06, 2009

Ali, Salman.Farah.

Said, Salman.Mohamed.

August 31, 2009 to September 06, 2009

Ames, Mackenzie.Alexander.

White, Mackenzie.Alexander.

August 31, 2009 to September 06, 2009

Amin-Mohammed, Aruna.Farisa.

Amin-Mohammed, Farisa.

August 31, 2009 to September 06, 2009

Arcand, Dominique.Joseph.Paul.

Perrin, Dominique.Joseph.Paul.

August 31, 2009 to September 06, 2009

Ashien, Friday.Ewere.

Ashien, Fred.Ewere.

August 31, 2009 to September 06, 2009

Babadzanov, Edward.

Barr, Edward.

August 31, 2009 to September 06, 2009

Babadzanov, Michelle.Elizabeth.

Barr, Michelle.Elizabeth.

August 31, 2009 to September 06, 2009

Bahuguna, Shallaja.

Nanakye, Shaillaja.

August 31, 2009 to September 06, 2009

Bangs, Alexandra.Leigh.

Maclean, Alexandra.Sophia.Leigh.

August 31, 2009 to September 06, 2009

Beauchamp, Amanda.Evelyn.

Holder, Amanda.Evelyn.

August 31, 2009 to September 06, 2009

Beliavskij, Ilja.

Beliavski, Ilia.

August 31, 2009 to September 06, 2009

Beliavskij, Jelena..

Beliavski, Elena.

August 31, 2009 to September 06, 2009

Blake-Wignall, Nicholas.Barrington.

Blake, Nikolas.Barrington.

August 31, 2009 to September 06, 2009

Bolduc, Constance.Mary.Caroline.

Murray, Constance.Caroline.Mary.

August 31, 2009 to September 06, 2009

Bony, Médelyne.

Bony, Mideline.

August 31, 2009 to September 06, 2009

Brady, Carl.Joseph.

Mckinnon, Carl.Joseph.

August 31, 2009 to September 06, 2009

Butt, Robert.James.Parker.Alexander.

Johnstone, Robert.James.Parker.Alexander.

August 31, 2009 to September 06, 2009

Callaghan, Carol.Jeannine.

O'Callaghan, Lasairfhiona.Arianwen.Brighid.Jeannine.

August 31, 2009 to September 06, 2009

Campbell, Prestynn.Elizabeth.

Mcintyre, Prestynn.Elizabeth.

August 31, 2009 to September 06, 2009

Casavant, Yolanda.Rae.

Riopelle, Yolanda.Rae.

August 31, 2009 to September 06, 2009

Caughlin, Jen.Reynolds.

Caughlin, Jensen.Reynolds.

August 31, 2009 to September 06, 2009

Chen, Cong.

Chen, Brian.

August 31, 2009 to September 06, 2009

Chiu, Yuk.Paiu.

Chiu, Yu.Piao.

August 31, 2009 to September 06, 2009

Cho, Sungrye.

Reis, Grace.

August 31, 2009 to September 06, 2009

Choegyal, Tenzin.

Gyawatsang, Tenzin.Choegyal.

August 31, 2009 to September 06, 2009

Choksi, Belaben.Jitendrakumar.

Shah, Bela.Chirayu.

August 31, 2009 to September 06, 2009

Chukwudi, Emeka.Okwuonu.

Okwuonu, Ernest.Williams.Chidi.

August 31, 2009 to September 06, 2009

Clark, Michelle.Anne.

Mclennan, Michelle.Lynn.

August 31, 2009 to September 06, 2009

Colmenares, Helly.Lorena.

Colmenares Sahle-Mohammad, Lorena..

August 31, 2009 to September 06, 2009

Colmenares, Sanam.Ariana.

Colmenares Sahle-Mohammad, Sanam.

August 31, 2009 to September 06, 2009

Conte, Carmen.Sucheta..

Bartak, Carmen.Sucheta.

August 31, 2009 to September 06, 2009

Corbett, Aiden.Francis.

Corbett, Adrian.Joseph.

August 31, 2009 to September 06, 2009

Cusson, Marie.Irène.Germaine.Mireille.

Cusson, Gerry.Marie.

August 31, 2009 to September 06, 2009

Davison-Mcagy, Kestrel.Zandra.

Davison, Kestrel.Zandra.

August 31, 2009 to September 06, 2009

Delgado, Rhoda.Sadang.

Doll, Rhoda.

August 31, 2009 to September 06, 2009

Dobson, Melissa.Anne.

Roberts, Melissa.Anne.

August 31, 2009 to September 06, 2009

Dolma, Migmar.

Gyawatsang, Migmar.Dolma.

August 31, 2009 to September 06, 2009

Donoso, Elena.

Bazaes, Elena.

August 31, 2009 to September 06, 2009

Dunn, Lloyd.Brian.Caverley.

Campbell, Brian.Lloyd.Caverley.

August 31, 2009 to September 06, 2009

Duzguner, Serap.

Alcioglu, Serap.

August 31, 2009 to September 06, 2009

E, Li.

Li, Yi.

August 31, 2009 to September 06, 2009

Endre Donnelly, Patrick.Griffen.Lorne.

Donnelly, Patrick.Griffen.Lorne.Endre.

August 31, 2009 to September 06, 2009

Ferris, Marsha.Ann.

Lace, Marsha.Ann.

August 31, 2009 to September 06, 2009

Fonseca, Joao.Manuel.Avelar.

Fonseca, John.Manuel.Avelar.

August 31, 2009 to September 06, 2009

Frances, Kena.Christa.

Bauer, Kena.Zemzem.Centa.

August 31, 2009 to September 06, 2009

Franco, Jose.Angel.

Sorzano, Jose.Angel.

August 31, 2009 to September 06, 2009

Gajbhiye, Vaishali.Shanta.

Duphare, Vaishali.Nitin.

August 31, 2009 to September 06, 2009

Gamble, Ashley.Shannon.

Stebbins, Ashley.Shannon.

August 31, 2009 to September 06, 2009

Gamble, Makayla.Jacklyn.

Stebbins, Makayla.Jacklyn.

August 31, 2009 to September 06, 2009

Gayle, Nadesha.Maureen.

Polakov, Nadesha.Maureen.

August 31, 2009 to September 06, 2009

Ghisusca, Victorina.

Baxan, Victorina.

August 31, 2009 to September 06, 2009

Glomba, Michal.Piter.

Glomba, Michael.Peter.

August 31, 2009 to September 06, 2009

Gogek, Jason.Brian.

Fair, Jason.Brian.

August 31, 2009 to September 06, 2009

Goodale, Shannon.Kathleen.

Overholster, Shannon.Kathleen.

August 31, 2009 to September 06, 2009

Gowant, Mary.

Gawant, Mary.Bernadette.

August 31, 2009 to September 06, 2009

Guletsky, Irina.

Guletsky, Irène.

August 31, 2009 to September 06, 2009

Halpern, Zvi.Joseph.

Halpern-Shavim, Zvi.Joseph.

August 31, 2009 to September 06, 2009

Harvey, Jennifer.Sadye.

Kelly, Jennifer.Sadye.

August 31, 2009 to September 06, 2009

He, Xin.Yue.

He, Sharon.Xin.Yue.

August 31, 2009 to September 06, 2009

Heard, Tasha.Marie.

Huth, Tasha.Marie.

August 31, 2009 to September 06, 2009

Hilton, Terralene.Peter.

Hilton, Terry.Peter.

August 31, 2009 to September 06, 2009

Ho, Hung.Tat.

Ho, Raymond.Hung.Tat.

August 31, 2009 to September 06, 2009

Holbrook, Taylor.Brittany.

Tarling, Taylor.Brittany.

August 31, 2009 to September 06, 2009

Holm, Riley.Kennedy.

Bacon, Riley.Colleen.Elizabeth.

August 31, 2009 to September 06, 2009

Houston, Joyce.Margaret.Emma.

Mathers, Joyce.Margaret.Emma.

August 31, 2009 to September 06, 2009

Hovanessian, Anahid.

Michelazzo, Anahid.

August 31, 2009 to September 06, 2009

Huang, Meng.Ru.

Huang, Azura.Meng-Ru.

August 31, 2009 to September 06, 2009

Illie, Valentin.William.

Ilie, Valentin.William.

August 31, 2009 to September 06, 2009

Imanpoorsaid, Sara.Haleh.

Reid, Sara.Haley.

August 31, 2009 to September 06, 2009

Jacob, Treasa.

Mathew, Treasa.

August 31, 2009 to September 06, 2009

Jaeger, Martina.Desiree.

Jaeger, Desiree.Martina.

August 31, 2009 to September 06, 2009

James, Corey.Robert.Austin.Antonio.

Rivas, Corey.Robert.Austin.Antonio.

August 31, 2009 to September 06, 2009

Jaroszynski, Patricia.Lynn.

Benoit, Patricia.Lynn.

August 31, 2009 to September 06, 2009

Jaswal, Preet.Kanwal.

Jaswal, Kalpna.Kaur.

August 31, 2009 to September 06, 2009

Kajal, Baltej.Singh.

Kajjal, Baltej.Singh.

August 31, 2009 to September 06, 2009

Kajal, Devindip.Singh.

Kajjal, Devindip.Singh.

August 31, 2009 to September 06, 2009

Kajal, Sehaj.Kaur.

Kajjal, Jasleen.Kaur.

August 31, 2009 to September 06, 2009

Kalden, Tenzin.

Gyawatsang, Tenzin.Kalden.

August 31, 2009 to September 06, 2009

Karshan, Durga.

Karzman, Dina.Sofia.

August 31, 2009 to September 06, 2009

Kasemekas, Vladas.Vidutis.

Kasemekas, Walter.Vidutis.

August 31, 2009 to September 06, 2009

Khoja Rupani, Munira.

Khoja Rupani, Malaika..

August 31, 2009 to September 06, 2009

Khoobakht, Joshua.Ali.

Alas-Wilson, Joshua.

August 31, 2009 to September 06, 2009

Kil, Taekyun.

Kil, Nicholas.Tae.

August 31, 2009 to September 06, 2009

Kmetz, Charlotte.

Kmetz, Charlotte.Taylor-Lily.Sharon.Ann.

August 31, 2009 to September 06, 2009

Knox, Kelsey.Anne.Nancy.

Roberts, Kelsey.Anne.Nancy.

August 31, 2009 to September 06, 2009

Knox, Robert.David.

Roberts, Robbie.David.Xavier.

August 31, 2009 to September 06, 2009

Kravchenko, Petro.

Milner, Peter.

August 31, 2009 to September 06, 2009

Kuchar, Sonia.Alexandria.

Temple, Sonia.Alexandria.

August 31, 2009 to September 06, 2009

Lacasse, Taylor.Christofer..

Navi-Lacasse, Taylor.Y'Isröel.

August 31, 2009 to September 06, 2009

Ladouceur, Telesphore.

Ladouceur, Jean-Guy.Telesphore.

August 31, 2009 to September 06, 2009

Lai, Jamie.Sang.

Warwick, Jamie.Sang.

August 31, 2009 to September 06, 2009

Laing, Lauren.Shaina.Mackenzie.

Laing, Lauren.Alixandra.Mackenzie.

August 31, 2009 to September 06, 2009

Lam, Wing.Long.

Lam, Vida.Wing.Long.

August 31, 2009 to September 06, 2009

Landy, Michelle.Deena.

Landy-Shavim, Michelle.Deena.

August 31, 2009 to September 06, 2009

Law, Wai.Ling.

Law, William.Wai.Ling.

August 31, 2009 to September 06, 2009

Law, Wai.Tik.

Law, Eric.Wai.Tik.

August 31, 2009 to September 06, 2009

Lee, Kin.Yau.

Wong, Annie.Kin.Yau.

August 31, 2009 to September 06, 2009

Legros, Cindy.Marie.

Mac Lean, Cindy.Marie.

August 31, 2009 to September 06, 2009

Lepage, Mary.Gertrude.

Lepage, Elenore.Mary.Gertrude.

August 31, 2009 to September 06, 2009

Lewis, Logan.James..

Ouellette, Logan.James..

August 31, 2009 to September 06, 2009

Lewis, Mandy.Leigh.

Ouellette, Mandy.Leigh.

August 31, 2009 to September 06, 2009

Li, Gar.Sin.

Li, Gabriella.Garsin.

August 31, 2009 to September 06, 2009

Li, Kam.Wah.

Li, Raymond.Kam.Wah.

August 31, 2009 to September 06, 2009

Li, Min.Lee.

Chiang, Min.Lee.Andrea.

August 31, 2009 to September 06, 2009

Li, Po.Him.

Li, Dominic.Po.Him.

August 31, 2009 to September 06, 2009

Li, Po.Yin.

Li, Benedict.Po.Yin.

August 31, 2009 to September 06, 2009

Lin, Xing.Hai.

Lan, Aven.

August 31, 2009 to September 06, 2009

Lotfi Noushad, Afshin.Andrea.

Lotfi, Afshin.Andrea.

August 31, 2009 to September 06, 2009

Lou, Yan.Qiong.

Lau, Joanna..

August 31, 2009 to September 06, 2009

Loubassou, Lemba.Lelouchea.

Ekial, Lelouchea.Lemba.

August 31, 2009 to September 06, 2009

Loveless, Donna.Jean.

Smith Salmon, Donna.Jean.

August 31, 2009 to September 06, 2009

Lu, Jian.Yang.

Lu, Elton.Young.

August 31, 2009 to September 06, 2009

Lu, Yang.

Lu, Arthur.Yang.

August 31, 2009 to September 06, 2009

Lu, Yiyang.

Lu, Michael.Yiyang.

August 31, 2009 to September 06, 2009

Lu, Zhan.Ying.

Lu, Jeanie.

August 31, 2009 to September 06, 2009

Mac Kinnon, Andera.Catherine.

Mac Kinnon, Andrea.Catherine.

August 31, 2009 to September 06, 2009

Mahendiran, Kalaimathan.

Mahenthiran, Kalaimathan.Mathan.

August 31, 2009 to September 06, 2009

Maksimischin, Swetlana.

Maksimishin, Lana.

August 31, 2009 to September 06, 2009

Malko, Marian.William.Nicholas.

Malko, Mark.William.Nicholas.

August 31, 2009 to September 06, 2009

Marini, Vincenzo.Jime.

Marini, James.David.

August 31, 2009 to September 06, 2009

Marquez Venegas, Carmen.Del.Rosario.

Santana, Carmen.

August 31, 2009 to September 06, 2009

Martin, Taylor.Larissa.

Johnston, Taylor.Talia.Larissa.

August 31, 2009 to September 06, 2009

Mc Callen, Diane.Lucille.

Mccallen, Dianne.Lucille.

August 31, 2009 to September 06, 2009

Mc Kenzie, Alicia.Lynn.

Pomeroy, Alicia.Lynn.

August 31, 2009 to September 06, 2009

Mc Millan, Sarah.Margaret.

Williams, Sarah.Margaret.

August 31, 2009 to September 06, 2009

Mcmillan, Nevin.William.James.

Williams, Nevin.William.James.

August 31, 2009 to September 06, 2009

Medhurst, Marika.Noelle.

Markle, Noelle.Alexandra.

August 31, 2009 to September 06, 2009

Mei, Hsien-Chieh.

Mei, Jack.Hsien-Chieh.

August 31, 2009 to September 06, 2009

Merai, Krina.Pranjivan.

Tailor, Krina.Mehul.

August 31, 2009 to September 06, 2009

Miller, Stephen.Charles.Stewart.

Jordan, Julian.Christian.Choco.

August 31, 2009 to September 06, 2009

Miller, Tyler.Gregory.Sean.

Mooser, Tyler.Gregory.Sean.

August 31, 2009 to September 06, 2009

Morin, Helena.

Lamarre, Helena.

August 31, 2009 to September 06, 2009

Morneau, Rejeanne.

Morneau, Theresa.Rejeanne.

August 31, 2009 to September 06, 2009

Mousavi Bafrooi, Seyedeh.Elham.

Mousavi, Elham.

August 31, 2009 to September 06, 2009

Muhammad Mukhtiyor, Lohiba.

Jan, Lohiba..

August 31, 2009 to September 06, 2009

Murray, Etsub.David..

Cotter, Kate.Etsub.Ruby.

August 31, 2009 to September 06, 2009

Murray, Yeabsira.David.

Cotter, Sira.Yeabsira.Elsie.Murray.

August 31, 2009 to September 06, 2009

Myers, Talia.Leanne.

Varley, Talia.Leanne.Myers.

August 31, 2009 to September 06, 2009

Myint, Phyo.Wai.

Mapara, Rehan.Ismail.

August 31, 2009 to September 06, 2009

Newnham, Christine.Michelle.

Jones, Christine.Michelle.

August 31, 2009 to September 06, 2009

Nguyen, Dan.

Le, Dan.

August 31, 2009 to September 06, 2009

Nogas, Sara.Marie.Hermina.

Kuiper, Sara.Marie.Hermina.

August 31, 2009 to September 06, 2009

Noori, Omar.Wisam.

Al-Hafidh, Omar.Wisam.Noori.

August 31, 2009 to September 06, 2009

Novakov, Ina.

Shvom, Inna.

August 31, 2009 to September 06, 2009

Noé, Abraham.Lutoto.

Da Felicidade, Abraham.Achelinho.

August 31, 2009 to September 06, 2009

O'Shaughnessy, Patrick.Eugene.

Chamorel O'Shaughnessy, Patrick.Eugene.

August 31, 2009 to September 06, 2009

Osler, Aishah.Kaya.

Satney, Aishah.Kaya.

August 31, 2009 to September 06, 2009

Ouellet, Marie.Denise.Estelle.

Ouellet, Estelle.Denise.Marie.

August 31, 2009 to September 06, 2009

Paculanang, Cathie.Talledo.

Ochoco, Cathie.Talledo.

August 31, 2009 to September 06, 2009

Palazzolo, Gloriana.

Marrone, Gloriana.

August 31, 2009 to September 06, 2009

Patel, Minalben.Dhaiva.

Patel, Minal.

August 31, 2009 to September 06, 2009

Paynter, Rebecca.Margaret.

Khitab, Rebecca.Margaret.

August 31, 2009 to September 06, 2009

Persichetti, Ersilio.Domenico.

Persichetti, Dominic.Ersilio.

August 31, 2009 to September 06, 2009

Pham, Hoai.Nam.

Cairney, Ethan.Nam.Moir.

August 31, 2009 to September 06, 2009

Piekos, Witold.

Piekos, William.

August 31, 2009 to September 06, 2009

Pinsonneault, Brayden.Jonathan.

Lariviere, Brayden.Jonathan.

August 31, 2009 to September 06, 2009

Porter, Jesse.David.Joseph.

Gebel, Jesse.Joseph.

August 31, 2009 to September 06, 2009

Quaranta, Michael.Charles.

Quaranto, Michael.Charles.

August 31, 2009 to September 06, 2009

Radu, Simona.

Mihalache, Simona.

August 31, 2009 to September 06, 2009

Rajkumar, Nadia.Waheedan.

Adam, Nadia.Whyidan.

August 31, 2009 to September 06, 2009

Ramcharan, Adrian..

Duran, Adrian.

August 31, 2009 to September 06, 2009

Ramdhan, Alicia.Amanda.

Singh Ramdhan, Amanda.Esther.

August 31, 2009 to September 06, 2009

Rana, Bukhtawr.Hayyt.

Rana, Bakhtawar.Hayat.

August 31, 2009 to September 06, 2009

Rankin, Kristoffer.Andrew.

Trottier, Kristoffer.Andrew.

August 31, 2009 to September 06, 2009

Sahle, Wazhmah.Atashin.

Sahle-Mohammad, Wazhma.

August 31, 2009 to September 06, 2009

Sangpo, Karma.Chemi.

Gyawatsang, Karma.Cheme.

August 31, 2009 to September 06, 2009

Sankar, Laldeo.

Superior, Michael.Jonathan.

August 31, 2009 to September 06, 2009

Sawa, Saaede.Petros.

Sawa, Saaeda.Petros.

August 31, 2009 to September 06, 2009

Scali, Christine.Rose.

Rose, Christine.Elizabeth.

August 31, 2009 to September 06, 2009

Scott, John.Lennard.Allen.

Scott, Leonard.John.Allen.

August 31, 2009 to September 06, 2009

Scott, Tammy.Lyn.Elizebeth.

Rhea, Tammy.Lyn.Elizebeth.

August 31, 2009 to September 06, 2009

Shearer, Ashley.Marie.

Hatt, Ashley.Marie.

August 31, 2009 to September 06, 2009

Sherif, Abdellah.Abdusemed.

Sherif, Abdullah.Abdusamed.

August 31, 2009 to September 06, 2009

Sidhu, Rupinder.Kaur.

Gill, Rupinder.Kaur.

August 31, 2009 to September 06, 2009

Sihra, Harjeet.

Gill, Harjeet.Kaurr.

August 31, 2009 to September 06, 2009

Silberstein, Mariem..

Silverstein, Mariem.

August 31, 2009 to September 06, 2009

Singh, Angela.Shivanie.

Dhanraj, Angela.Shivanie.

August 31, 2009 to September 06, 2009

Singh, Mary.Jane.Agust.

Agustin, Mary.Jane.Agor.

August 31, 2009 to September 06, 2009

Situ, Hao.Lin.

Seto, Clyde.

August 31, 2009 to September 06, 2009

Smolinski, Ireneusz.

Bukowski, Daniel.Olivier.

August 31, 2009 to September 06, 2009

Stockford, Tizik.Daniel.

Hurdis, Tizik.Daniel.

August 31, 2009 to September 06, 2009

Subashini Venkat, Raman.

Dave, Subashini.

August 31, 2009 to September 06, 2009

Surerus-Mills, Tiffany.Jane.

Surerus, Tiffany.Jane.

August 31, 2009 to September 06, 2009

Swamenathan, Sharmila.

Jeyanthan, Sharmila.

August 31, 2009 to September 06, 2009

Tachylin, Andrei.

Tochilin, Andrey.

August 31, 2009 to September 06, 2009

Tenzin, Dawa..

Tso, Derek.

August 31, 2009 to September 06, 2009

Thomas, Linda.Christine.

Thomas, Edan.Linda.Christine.

August 31, 2009 to September 06, 2009

Tracey, Talon.Ryu.

Boggess, Talon.Ryu.

August 31, 2009 to September 06, 2009

Tse, Richard.Yee.Shing.

Tse, Richard.

August 31, 2009 to September 06, 2009

Umari, Nojia.

Umari, Nojia.Jan.

August 31, 2009 to September 06, 2009

Villeneuve, Jean-Claude.Eric.

Villeneuve, Eric.Jean-Claude.

August 31, 2009 to September 06, 2009

Watton, David.George.

Watton, Devon.Lynn.

August 31, 2009 to September 06, 2009

Widz, Piotr.Wadim.

Widz, Peter.Vadim.

August 31, 2009 to September 06, 2009

Wilkinson, Cheryl.Ann.

Desrochers, Cheryl.Ann.

August 31, 2009 to September 06, 2009

Yakubu, Nadhra.Abdulkar.

Awadh, Nadhra.Abdulkarim.

August 31, 2009 to September 06, 2009

Yee, Victor.Wing-Tak.

Yee, Victor.James.

August 31, 2009 to September 06, 2009

Yuan, Tong.Xiao.

Yuan, Amelia.Tongxiao.

August 31, 2009 to September 06, 2009

Yungdung, Wangyal.

Gyawatsang, Yungdung.Wangyal.

August 31, 2009 to September 06, 2009

Zhang, Naiquan.

Zhang, Allison.Naiquan.

August 31, 2009 to September 06, 2009

Zuger, Mathew.Philippe.

Zuger, Matthew.Philippe.

Judith M. Hartman,
Deputy Registrar General
(142-G500)

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

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

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F.23, the works of art or objects of cultural significance listed in Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the King Tut: The Golden King and the Great Pharaohs exhibition at the Art Gallery of Ontario in Toronto pursuant to a loan agreement between the Art Gallery of Ontario, or its agents, and the lender listed in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: September 9, 2009

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

Schedule “A”

King Tut: The Golden King and the Great Pharaohs at the Art Gallery of Ontario

List of Works

Lender: Supreme Council of Antiquities in Egypt

Organizers: Arts and Exhibitions International, LLC, Ohio, AEG Exhibitions, LLC, Delaware and National Geographic Society, Washington, D.C.

AEI Number

ID Number

Object

Period

1

Je 28577

Seating statue for King Khafre

4th Dynasty Old Kingdom

2

Je 37391

Statue of Amenemhat III

Middle Kingdom, 12th Dynasty

3

Je 42995

Royal head in the crown of Upper Egypt

Middle Kingdom

4

Je 37421

Seated statue of king Sobekhotep

Middle Kingdom, 13th Dynasty

5

Je 40704

Statue of King Mycerinus seated

Old Kingdom, 4th Dynasty

6

Cg 601

Upper part of a statue of King Merenptah

19th Dynasty

7

Cg 616

Bust of Ramses II

New Kingdom

8

Je 34189

Relief of Horemheb holding a censer

18th Dynasty

9

Je 36677

Head of sphinx of Shabaqo

25th Dynasty

10

Je 37423

Statue of Ramses II kneeling and holding a Naos

19th Dynasty

12

Je 38597

Head of Amenhotep III in the Blue Crown

18th Dynasty

13

Je 43507

Statue of Tuthmosis III offering Nu-jars

18th Dynasty

14

Je 47702

Kneeling Statue of Hatshepsut

18th Dynasty

16

Je 37217

Bust of a princess

New Kingdom

18

Je 39637

Canopic jar of Kiya

End of the 18th Dynasty

19

Je 44869

Head of Amarnian princess

18th Dynasty, Amenhotep IV/Akhenaten

20

Je 48035

Artist’s Sketch of a Princess Nibbling a Roasted Duck

New Kingdom, 18th Dynasty

21

Je 36922

Statue of Pernermerut and the Princess Merytamun

New Kingdom, 19th Dynasty

22

Je 36923

Block Statue of Senenmut and Nefrure

18th Dynasty

25

Je 30172

Sarcophagi of Prince Tuthmosis’s Cat

18th Dynasty New Kingdom

26

Je 36694

Statue of Shepenwepet II

25th Dynasty

28

Je 37487

Seated Statue of Queen Nofret

Middle Kingdom, 12th Dynasty

29

Je 53141

Inner Anthopoid Coffin of Queen Meritamun

18th Dynasty

30

Je 55520

Latrine/Toilet Seat

18th Dynasty

31

Je 95246

Box with Cartouches of Amenhotep III

18th Dynasty

32

Je 98945

Large Statue of Inty-Shedu

Old Kingdom, 4th Dynasty

33

Je 98946

Mid-sized seated statue of Inty-Shedu

Old Kingdom, 4th Dynasty

34

Je 98947

Small seated statue of Inty-Shedu

Old Kingdom, 4th Dynasty

35

Je 98948

Small standing statue of Inty-Shedu

Old Kingdom, 4th Dynasty

36

Je 98915

Colossal Statue of Amenhotep IV in nemes and double crown

18th Dynasty

37

Tr 10.11.26.1

Aye receiving the Gold of Honor

18th Dynasty

38

Je 29748

Stele of Any in a Chariot

18th Dynasty

39

Je 36582

Statue of Ramessunakht as a scribe, baboon on head

20th Dynasty

40

Je 36914

Seated Statue of the Scribe Hapi

New Kingdom, 19th dynasty

41

Je 36988

Statue of a Standard-bearer, usurped by prince Sheshonq, son of Osorkon I

End of 18th Dynasty (14th century BC) and 22nd Dynasty

42

Je 48858

Statue of Hetep

Middle Kingdom, 12th Dynasty

43

Tr 14.6.24.20

Relief showing the Arrival of Scribes and Dignitaries

19th Dynasty

46

Je 37186

Kneeling statue of Ramesesnakht offering to the Theban triad

Ramasside period, 19th Dynasty Ramesses I

47

Je 37397

Statue of Osiris, standing

Late Period

48

Je 375

Statue of Imhotep

Late Period

49

Je 67923

Dyad of Amun and Re inscribed on back for Tuya-tuya

New Kingdom

50

Je 99128

Statue of Kai and his Children

Old Kingdom, 4th Dynasty

56

Je 72170

Pectoral with scarab. On gold ribbon with menkhet

22nd Dynasty

58

Je 39872

Cup of Tausret

end of 19th Dynasty

59

Je 85895

Hes-vase with spout

18th Dynasty

62

Je 39674

Diadem of Sethos II

19th Dynasty

63

JE 39675a

Golden Earring with the name of Seti II (one of a pair)

19th Dynasty

64

Je 39679

Necklace of Tauseret

19th Dynasty

67

Je 39875

Gold Collar

19th Dynasty

68

JE 4725b

Collar of Iahotep with pendants

18th Dynasty

69

Je 85913A

Gold Mask and Mummy cover of Psusennes I

21st Dynasty

70

Je 30876

Necklace with pectoral bearing the name of Amenemhat III

Middle Kingdom, 12th Dynasty

72

Je 90199

Falcon Collar of Princess Neferuptah (Reign of A Iii)

Dynasty 12 Middle Kingdom

73

Je 60718

Blue Glass Statuette of a Pharaoh

Tut 18th Dynasty

74

Je 60825

Shabti. King in klaft/nemes with vulture and uraeus

Tut 18th Dynasty

75

Je 61493

Box in form of cartouche

Tut 18th Dynasty

76

Je 61934

Beads. String of flat ring beads. On original string.

Tut 18th Dynasty

77

Je 61982

Plaque; openwork. King seated in shrine. Atum on right

Tut 18th Dynasty

78

Je 62017

Bed, painted white

Tut 18th Dynasty

79

Je 62115

Vase: Alabaster/calcite, flanked by symbols of a United Upper

Tut 18th Dynasty

80

Je 62126

Vase in form of Ewer, with cover and stand

Tut 18th Dynasty

81

Je 62355

Torch holder in form of Ankh; with arms outstretched

Tut 18th Dynasty

82

Je 62430

Finger ring: triple. Bezel in form of solar boat

Tut 18th Dynasty

83

Je 62629

Head of Leopard, with king’s name on forehead

Tut 18th Dynasty

84

Je 60989

Shabti. King in “hair” wig. Red headband. Holds cloth and flail

Tut 18th Dynasty

85

Je 61005

Shabti. King in long plain wig. Partly painted yellow and black.

Tut 18th Dynasty

86

Je 61043

Shabti. King in White Crown. Partly painted blue and white

Tut 18th Dynasty

87

Je 61095

Shabti. King in round headcloth

Tut 18th Dynasty

88

Je 61108

Shabti. King in long, plain wig. Cap VI inscribed in 8 horizontal

Tut 18th Dynasty

89

Je 61168

Shabti. King in long, striped wig. Inscription in frame

Tut 18th Dynasty

90

Je 61960

Pendant with king’s name

Tut 18th Dynasty

91

Je 62022

Headrest, turquoise blue glass

Tut 18th Dynasty

92

Je 62032

Chair, open work design of Horus and royal names

Tut 18th Dynasty

93

Je 62060

Game board in box with 1 drawer, nine playing pieces (13 total pieces)

Tut 18th Dynasty

94

Je 62085

Writer’s/scribal palette, model. Incised representation of reeds

Tut 18th Dynasty

95

Je 62121

Vase, of 2 pieces, one (openwork) fitting (2 pieces total)

Tut 18th Dynasty

96

Je 60687

Stopper for canopic jar, in form of king’s head

Tut 18th Dynasty

97

Je 60689

Canopic Coffinette

Tut 18th Dynasty

98

Je 60729

Statue of the Duamutef Jackal

Tut 18th Dynasty

99

Je 60740

Statue of the God Sened, human-headed

Tut 18th Dynasty

100

Je 60747

Soped; falcon on standard

Tut 18th Dynasty

101

Je 60765

Shabti. King in Hair wig and uraeus holding seshed and flail.

Tut 18th Dynasty

102

Je 60861

Shabti. King in yellow and black striped wig

Tut 18th Dynasty

103

Je 61042

Shabti. King in long plain wig. Text

Tut 18th Dynasty

104

Je 61052

Shabti. King in hair wig. Dark blue; text in lighter blue

Tut 18th Dynasty

105

Je 61341

Model boat of Tutankhamun

18th Dynasty

106

Je 61475

Box with gable lid, originally contained two small coffins for two fetuses, perhaps the daughters of Tutankhamun.

18th Dynasty New Kingdom

107

JE 61969b

Earrings/ear ornaments; One of a pair

Tut 18th Dynasty

108

Je 60678

Sandal (one of a pair)

Tut 18th Dynasty

109

Je 60679

Sandal (one of a pair)

Tut 18th Dynasty

110

Je 60680A-E

Finger protectors from hand (5 total)

Tut 18th Dynasty

111

Je 60682A-E

Toe Protectors from feet of Mummy (5 total)

Tut 18th Dynasty

112

Je 61374

Emblem of Anubis. Lotus on vase. Water skin attached to stalk

Tut 18th Dynasty

113

Je 62000

Flabellum/fan/fan stock. Names of King protected by vultures

Tut 18th Dynasty

114

Je 61900

Pectoral Collar with 3 scarabs

Tut 18th Dynasty

115

Je 61917

Collar and counterpoise. Cobra/uraeus

Tut 18th Dynasty

116

Je 61779

Djed pillar sign: amulet

Tut 18th Dynasty

117

Je 61847

Amulet: vulture turned to left

Tut 18th Dynasty

118

Je 61855

Amulet: human-headed uraeus with wings

Tut 18th Dynasty

119

Je 61856

Amulet: double uraeus

Tut 18th Dynasty

120

Je 61860

Amulet: papyrus column; Wadj amulet

Tut 18th Dynasty

121

Je 61864

Amulet: Horus squatting

Tut 18th Dynasty

122

Je 61865

Amulet: Anubis squatting

Tut 18th Dynasty

123

Je 59869

Colossal statue of Tutankhamun usurped by Horemheb

18th Dynasty Tutankhamun and Horemheb

(142-501)