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

2009-10-17

A. & P. Mobile Signs Inc.

002003664

2009-10-17

A. A. A. Cash Control Systems Limited

000338448

2009-10-17

A.S. Supermarket And Halal Meat Inc.

002061116

2009-10-17

Adekx Ltd.

001590380

2009-10-17

Ajax Auto Body Limited

001247532

2009-10-17

Al Harazi Holdings Inc.

001614884

2009-10-17

Amber Technology Ltd.

001140323

2009-10-17

Barclays De Zoete Wedd Asset Management Canada Limited

001111526

2009-10-17

Benton & Seymour Company Ltd.

001332535

2009-10-17

Brikk Group Inc.

002075031

2009-10-17

Brython & Brandon Investments Inc.

001374847

2009-10-17

Caalm Trucking Inc.

002081981

2009-10-17

Cedar Ridge Glass & Aluminum Ltd.

001586451

2009-10-17

Cofresi Holdings Ltd.

000957632

2009-10-17

Cowboy Corp.

001564035

2009-10-17

Crown Towing Services Inc.

001477266

2009-10-17

Cyberaaag City Ltd.

001534891

2009-10-17

Da Place 2B Inc.

002021024

2009-10-17

Desja Foods Inc.

001381580

2009-10-17

Doughco Inc.

000784637

2009-10-17

Fishbain Holdings (Ottawa) Ltd.

000297900

2009-10-17

Fred Bird & Associates Limited

000376869

2009-10-17

Globalmaxx Technologies Inc.

001283823

2009-10-17

Golden Gate Management Inc.

001594494

2009-10-17

Hartwell Industries Inc.

000572910

2009-10-17

High Aspirations Ltd.

001636799

2009-10-17

Infinitely Gold Inc.

001064965

2009-10-17

J. C. Morley Enterprises Limited

000603700

2009-10-17

Johnson Cutting & Garments Limited

001018480

2009-10-17

Jorge Couto Paving Ltd.

000423485

2009-10-17

K.K. Chan Family Holdings Inc.

000730405

2009-10-17

Karma Solutions & Systems Inc.

001406290

2009-10-17

King Energy Management Inc.

002029348

2009-10-17

Lacewood Television Distribution Inc.

001222196

2009-10-17

Lacongolaise Inc.

001472329

2009-10-17

Lady Pictures Inc.

001129669

2009-10-17

Larlin Holdings Inc.

000968413

2009-10-17

Lemon Cello Gelato Inc.

001601875

2009-10-17

M.N.H Consultants Inc.

001446517

2009-10-17

Maio’s Catering Inc.

001424334

2009-10-17

Marlatt Inc.

001025912

2009-10-17

Mason Project Management Inc.

002070486

2009-10-17

Mcmorrow Warranty Solutions Inc.

001445581

2009-10-17

Mp & K Associates Ltd.

001565247

2009-10-17

North Shore Industries Canada Inc.

002021332

2009-10-17

Oldfield Ltd.

001033841

2009-10-17

Paramount Typesetting Company Limited

000092084

2009-10-17

Pay Rite Auto Sales Inc.

001352091

2009-10-17

Phoenix Biomolecular Corporation

001566609

2009-10-17

Pmd Trucking Inc.

001617158

2009-10-17

Ponte Interiors Ltd.

000680505

2009-10-17

Porvit Masonry Limited

001516323

2009-10-17

Prespa Infosys Inc.

002073549

2009-10-17

R&K Investments Ltd.

002005797

2009-10-17

Rendezvous Dance Studios Limited

000138903

2009-10-17

Rpa North America Inc.

001530588

2009-10-17

Senyshyn Construction Limited

000463789

2009-10-17

Smartlink Media Inc.

001571499

2009-10-17

Spyker Inc.

001168100

2009-10-17

Spyrilz Inc.!

002021374

2009-10-17

Sterling Performance Corporation

001182142

2009-10-17

Suthan Inc.

001559206

2009-10-17

The Fifth Company Limited

001301777

2009-10-17

Translat Corporation

001194654

2009-10-17

Transportation Resources Personnel Inc.

000918085

2009-10-17

Valemont Homes Inc.

000953262

2009-10-17

Valley Propane (Ottawa) Limited

000428905

2009-10-17

Varsity Athletic Apparel (Erin Mills) Corporation

001366771

2009-10-17

Wheel Excitement Inc.

001026656

2009-10-17

Wilfrid B. Lamb Architects Incorporated

000668932

2009-10-17

Wincor Graphics Inc.

002009936

2009-10-17

Yucatan Investments Ltd.

000685237

2009-10-17

Yuk-Yuk’s (Windsor) Inc.

001082419

2009-10-17

1028857 Ontario Inc.

001028857

2009-10-17

1083260 Ontario Limited

001083260

2009-10-17

1097509 Ontario Inc.

001097509

2009-10-17

1131052 Ontario Limited

001131052

2009-10-17

1170488 Ontario Inc.

001170488

2009-10-17

1195030 Ontario Limited

001195030

2009-10-17

1202966 Ontario Inc.

001202966

2009-10-17

1284571 Ontario Inc.

001284571

2009-10-17

1286027 Ontario Limited

001286027

2009-10-17

1286926 Ontario Limited

001286926

2009-10-17

1293852 Ontario Ltd.

001293852

2009-10-17

1315128 Ontario Inc.

001315128

2009-10-17

1347784 Ontario Limited

001347784

2009-10-17

1359159 Ontario Limited

001359159

2009-10-17

1470263 Ontario Inc.

001470263

2009-10-17

1488435 Ontario Inc.

001488435

2009-10-17

1490910 Ontario Inc.

001490910

2009-10-17

1491814 Ontario Inc.

001491814

2009-10-17

1519438 Ontario Ltd.

001519438

2009-10-17

1543615 Ontario Limited

001543615

2009-10-17

1553239 Ontario Inc.

001553239

2009-10-17

1567491 Ontario Inc.

001567491

2009-10-17

1588580 Ontario Limited

001588580

2009-10-17

1599489 Ontario Ltd.

001599489

2009-10-17

1601945 Ontario Ltd.

001601945

2009-10-17

1603633 Ontario Inc.

001603633

2009-10-17

1603948 Ontario Inc.

001603948

2009-10-17

1604261 Ontario Inc.

001604261

2009-10-17

1615222 Ontario Inc.

001615222

2009-10-17

1632558 Ontario Ltd.

001632558

2009-10-17

1642995 Ontario Limited

001642995

2009-10-17

2016737 Ontario Inc.

002016737

2009-10-17

2028060 Ontario Limited

002028060

2009-10-17

370060 Ontario Ltd.

000370060

2009-10-17

372 College Inc.

002066350

2009-10-17

537292 Ontario Limited

000537292

2009-10-17

553518 Ontario Limited

000553518

2009-10-17

738996 Ontario Inc.

000738996

2009-10-17

784657 Ontario Inc.

000784657

2009-10-17

796428 Ontario Ltd.

000796428

2009-10-17

865141 Ontario Limited

000865141

2009-10-17

868185 Ontario Inc.

000868185

2009-10-17

891965 Ontario Inc.

000891965

2009-10-17

898868 Ontario Ltd.

000898868

2009-10-17

939913 Ontario Inc.

000939913

2009-10-17

988505 Ontario Limited

000988505

2009-10-17

991999 Ontario Limited

000991999

Katherine M. Murray
Director, Ministry of Government Services
(142-G543)

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

2009-09-21

A.T.S. Hagge & Associates Inc.

000857577

2009-09-21

Abf Capital Corp.

001281742

2009-09-21

Alfa Management Group Ltd.

000990392

2009-09-21

Amerlon Design Ltd.

000451516

2009-09-21

Anderson Secretarial Administrative Personnel Inc.

001165728

2009-09-21

Atlanta Motors And Collision Limited

000214966

2009-09-21

Avanti Wood Flooring Co.Ltd.

001436693

2009-09-21

Axler & Palmer Limited

000084304

2009-09-21

Ayn Shipley And Associates Inc.

001400136

2009-09-21

Bateman Motors Limited

000244059

2009-09-21

Brc Investments Ltd.

000993208

2009-09-21

Brereton Capital Corp.

001489123

2009-09-21

C.A.P. Simple Solutions Inc.

001181512

2009-09-21

Cars-On-Us Inc.

001299224

2009-09-21

Cfy Corporation

001176682

2009-09-21

Charay’s Hair Inc.

001267592

2009-09-21

Checker Towing Inc.

000759041

2009-09-21

Chemwise Inc.

001091010

2009-09-21

Citation Group Inc.

001048738

2009-09-21

Crain Entertainment Inc.

000740413

2009-09-21

D.N.A. Lounge Inc.

001607521

2009-09-21

Dad’s Restaurant & Entertainment Inc.

001428291

2009-09-21

Dependable Demolition Services Inc.

001514996

2009-09-21

Docutainment Plus Productions Inc.

001522342

2009-09-21

Drew Stevens Consulting Inc.

001139830

2009-09-21

Flickering Light Productions Inc.

001319995

2009-09-21

Global Resort Marketing Inc.

001013276

2009-09-21

Grimsby Sports Action Photographers Inc.

000536685

2009-09-21

Ind-Com Electric Ltd.

001521245

2009-09-21

Infinity Stainless Inc.

001368345

2009-09-21

Jji Auto Leasing & Sales Ltd.

001141736

2009-09-21

John And Valerie Campey Ltd.

000365973

2009-09-21

K-Mac Inc.

000950841

2009-09-21

Karal Trading Inc.

001486403

2009-09-21

Kmt Industries Ltd.

001263936

2009-09-21

Korico Enterprises Limited

000947207

2009-09-21

Kriticalink, Inc.

002047869

2009-09-21

Limited Edition Glass Works Inc.

000848453

2009-09-21

Lutech Mechanical Consulting Ltd.

000783678

2009-09-21

M. Stea Distributing Inc.

000714352

2009-09-21

Macmicking Management Corp.

000814434

2009-09-21

Management Systems Incorporated

000435491

2009-09-21

Marine Logistics Incorporated

000284500

2009-09-21

Mark Yurkin’s Family Golf Academy Inc.

002023985

2009-09-21

Metro Forming Ltd.

001375779

2009-09-21

Nasr Foods Inc.

001581955

2009-09-21

P&C Automotive Repair Inc.

001641695

2009-09-21

Portsville Developments Limited

002001969

2009-09-21

Raika Financial (Canada) Corp.

000900471

2009-09-21

Renata Sales Inc.

001219118

2009-09-21

Sf Computer Consultants Inc.

000845382

2009-09-21

Stanson Drywall Systems Ltd.

001191904

2009-09-21

Stride Security Inc.

000873670

2009-09-21

Tele-Connect Communications Limited

001196477

2009-09-21

Timberline Flooring Ltd.

001202039

2009-09-21

Tri-County Office Supply Limited

000344978

2009-09-21

Tulane Financial Corporation

002068530

2009-09-21

V.O. Welding Services Ltd.

001132344

2009-09-21

Windsor Elevator Systems Inc.

001015058

2009-09-21

Wize Guyz Pizzaria Ltd.

001202131

2009-09-21

Wyatt’s Cartage Ltd.

002038245

2009-09-21

York Group Inc.

002053191

2009-09-21

York 2001 Construction & Home Improvements Inc.

001437717

2009-09-21

1046106 Ontario Limited

001046106

2009-09-21

1105152 Ontario Inc.

001105152

2009-09-21

1115242 Ontario Ltd.

001115242

2009-09-21

1121244 Ontario Inc.

001121244

2009-09-21

1147290 Ontario Inc.

001147290

2009-09-21

1151739 Ontario Inc.

001151739

2009-09-21

1153925 Ontario Inc.

001153925

2009-09-21

1160716 Ontario Inc.

001160716

2009-09-21

1165614 Ontario Inc.

001165614

2009-09-21

1178703 Ontario Limited

001178703

2009-09-21

1199614 Ontario Limited

001199614

2009-09-21

1221228 Ontario Limited

001221228

2009-09-21

1264051 Ontario Inc.

001264051

2009-09-21

1264391 Ontario Ltd.

001264391

2009-09-21

1265488 Ontario Inc.

001265488

2009-09-21

1279116 Ontario Limited

001279116

2009-09-21

1280507 Ontario Inc.

001280507

2009-09-21

1282733 Ontario Limited

001282733

2009-09-21

1330448 Ontario Limited

001330448

2009-09-21

1337588 Ontario Ltd.

001337588

2009-09-21

1337971 Ontario Inc.

001337971

2009-09-21

1374965 Ontario Ltd.

001374965

2009-09-21

1389916 Ontario Inc.

001389916

2009-09-21

1415782 Ontario Inc.

001415782

2009-09-21

1441446 Ontario Inc.

001441446

2009-09-21

1458304 Ontario Ltd.

001458304

2009-09-21

1468603 Ontario Limited

001468603

2009-09-21

1485390 Ontario Limited

001485390

2009-09-21

1516732 Ontario Inc.

001516732

2009-09-21

1531587 Ontario Inc.

001531587

2009-09-21

1540910 Ontario Inc.

001540910

2009-09-21

1564244 Ontario Inc.

001564244

2009-09-21

1569771 Ontario Ltd.

001569771

2009-09-21

1632122 Ontario Inc.

001632122

2009-09-21

1672414 Ontario Limited

001672414

2009-09-21

176 Oxford Street Inc.

001390642

2009-09-21

2046750 Ontario Limited

002046750

2009-09-21

349845 Ontario Ltd.

000349845

2009-09-21

568181 Ontario Limited

000568181

2009-09-21

655131 Ontario Ltd.

000655131

2009-09-21

760719 Ontario Limited

000760719

2009-09-21

783507 Ontario Limited

000783507

2009-09-21

956249 Ontario Inc.

000956249

2009-09-21

972065 Ontario Limited

000972065

2009-09-21

985016 Ontario Limited

000985016

Katherine M. Murray
Director, Ministry of Government Services
(142-G544)

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

2009-09-18

Don Rose Management Services Ltd.

000250084

2009-09-18

Total Seal Systems Inc.

002008200

2009-09-18

541930 Ontario Ltd.

000541930

2009-09-21

Devich Engineering Inc.

000945648

2009-09-21

Doneathy Enterprises Inc.

000894129

2009-09-21

K. E. Parsons Multi-Trade Inc.

001218754

2009-09-21

Kirti Transport Inc.

001476922

2009-09-21

Prana Village Market Inc.

001735426

2009-09-21

Webspd Inc.

002101734

2009-09-21

1700396 Ontario Inc.

001700396

2009-09-23

A To Z Japanese Auto Inc.

001781971

2009-09-23

Affinity Realty Inc.

001298710

2009-09-23

Africana Cocoa Corporation

001733150

2009-09-23

Apex Fine Cars Ltd.

001322721

2009-09-23

Cardhaus Inc.

001368080

2009-09-23

Coventree Administration Corp.

001497643

2009-09-23

Dubljevic Consulting Inc.

002123867

2009-09-23

Finsair Inc.

001774660

2009-09-23

Glass Key Productions Inc.

001151892

2009-09-23

Gmp Training & Staffing Solutions Inc.

001684013

2009-09-23

Greywood Abbey Estates Inc.

000831793

2009-09-23

Jai Balaji Inc.

002178336

2009-09-23

Lgn Marketing/Transportation Services Inc.

001042314

2009-09-23

Lynx Images Productions Inc.

001462510

2009-09-23

Meddings Construction Ltd.

000564029

2009-09-23

Midtown Motors Brantford Limited

000934633

2009-09-23

N. Giannini Meat Market Ltd.

000891949

2009-09-23

Otonabee Cable Systems Inc.

001075079

2009-09-23

S. Fattah Holdings Inc.

000824131

2009-09-23

Scarborough Direct Marketing Inc.

000894784

2009-09-23

Topvision Ltd.

001590912

2009-09-23

Villa Rosa Adult Lifestyle Inc.

002013764

2009-09-23

Willistead Investments Ltd.

000468514

2009-09-23

1213967 Ontario Inc.

001213967

2009-09-23

1241611 Ontario Inc.

001241611

2009-09-23

1277695 Ontario Limited

001277695

2009-09-23

1386131 Ontario Limited

001386131

2009-09-23

1637636 Ontario Inc.

001637636

2009-09-23

2006693 Ontario Inc.

002006693

2009-09-23

2038784 Ontario Inc.

002038784

2009-09-23

2057696 Ontario Inc.

002057696

2009-09-23

2063504 Ontario Inc.

002063504

2009-09-23

2101292 Ontario Inc.

002101292

2009-09-23

2197882 Ontario Inc.

002197882

2009-09-23

510972 Ontario Limited

000510972

2009-09-23

541573 Ontario Ltd.

000541573

2009-09-23

568157 Ontario Limited

000568157

2009-09-23

629444 Ontario Ltd.

000629444

2009-09-24

Accura Travel Inc.

000435178

2009-09-24

Creek Road Motors Limited

000308738

2009-09-24

Dr. Dace Berg Dentistry Professional Corporation

001560829

2009-09-24

Driver Rehabilitation Services Inc.

001367662

2009-09-24

E-M O’reilly Investments Limited

000399440

2009-09-24

Energy Management Products Manufacturing Inc.

000732520

2009-09-24

Hobson-Terene Productions Inc.

001379347

2009-09-24

Innovative Nut Co. Ltd.

001562997

2009-09-24

John Bradbury Limited

000250549

2009-09-24

Kalos Vision Ltd.

001429448

2009-09-24

Klyman Furs Limited

000122229

2009-09-24

Lake Vista Estates Inc.

002027983

2009-09-24

Magnaplate Products Limited

001244473

2009-09-24

Markham Street Studio And Gallery Inc.

001392144

2009-09-24

Mku Canada Inc.

001755812

2009-09-24

Nobru Limited

000456436

2009-09-24

Pacific Costume World Enterprises Incorporated

002061243

2009-09-24

Parsons Radio & Electric Co. Limited

001315404

2009-09-24

Pl Snack Products Inc.

001544160

2009-09-24

Primetech Merchant Services Inc.

001390801

2009-09-24

QUEDE8H Ltee

001672490

2009-09-24

Ree & Ree Realty Inc.

001473252

2009-09-24

Savoury Snack Products Inc.

001583334

2009-09-24

Shan Fu International Corp.

001647281

2009-09-24

Shannon’s Personnel Service Inc.

002121989

2009-09-24

Soor Investments Ltd.

001418176

2009-09-24

Tapsco Alarms Limited

000507475

2009-09-24

The Art Of Stone Inc.

002163768

2009-09-24

The Internet Conveyor Ltd.

001110977

2009-09-24

Vignette Homes Inc.

001379559

2009-09-24

W.R. Gordon Enterprises Ltd.

000655517

2009-09-24

Xdg Limited

000918663

2009-09-24

1214371 Ontario Corp.

001214371

2009-09-24

1322228 Ontario Inc.

001322228

2009-09-24

1474742 Ontario Limited

001474742

2009-09-24

1624376 Ontario Inc.

001624376

2009-09-24

1714430 Ontario Corp.

001714430

2009-09-24

2050356 Ontario Inc.

002050356

2009-09-24

2107153 Ontario Inc.

002107153

2009-09-24

2115903 Ontario Inc.

002115903

2009-09-24

259962 Developments Inc.

000259962

2009-09-24

507329 Ontario Limited

000507329

2009-09-24

561217 Ontario Inc.

000561217

2009-09-24

712023 Ontario Ltd.

000712023

2009-09-24

767082 Ontario Inc.

000767082

2009-09-24

84 Cent Warehouse Inc.

002139420

2009-09-24

915504 Ontario Inc.

000915504

2009-09-24

920142 Ontario Inc.

000920142

2009-09-24

936281 Ontario Limited

000936281

2009-09-24

952682 Ontario Inc.

000952682

2009-09-25

Ballymore Development (Ravenscroft) Corp.

001398562

2009-09-25

Bed Bath & Beyond Canada Inc.

002154250

2009-09-25

Belair Global Minex Resource Corporation

002130835

2009-09-25

Blueglen Investments Incorporated

000244497

2009-09-25

Burke Island Consultants Inc.

001206620

2009-09-25

Canadian Goods Carrier Ltd.

002024341

2009-09-25

Canadian Nutrifood Inc.

001534733

2009-09-25

Carl G. Zeller Consulting Services Limited

000378566

2009-09-25

Coats Canada Investments Inc.

001088289

2009-09-25

Cr Capital Partners Corp.

002024265

2009-09-25

Crescex Incorporated

001746920

2009-09-25

Dabelri Inc.

001697163

2009-09-25

Dr. Barry Walkiewicz Dentistry Professional Corporation

002127691

2009-09-25

Dsl Discovery Services Limited

000877326

2009-09-25

Global Food Group Inc.

002009315

2009-09-25

Ilsley Dartmouth General Partner Inc.

002052858

2009-09-25

Ilsley Dartmouth Holdings Ltd.

002052857

2009-09-25

J.&J. Munro Farms Limited

000476030

2009-09-25

J.R. Mccullough Holdings Inc.

001537625

2009-09-25

Kaylee Jiang Trading Company Ltd.

001665517

2009-09-25

Kimo Vending Ltd.

000436392

2009-09-25

Lilibet At Home Inc.

001444364

2009-09-25

Louis Frappier Logging Inc.

001378642

2009-09-25

Ota Enterprises Inc.

000884916

2009-09-25

Rana Logistics Ltd.

002050012

2009-09-25

Rapidtek Inc.

002043008

2009-09-25

Smiley Group Ltd.

001587868

2009-09-25

Stat Nursing Services Inc.

001588197

2009-09-25

Sunshell U.V. Protective Clothing Limited

001199753

2009-09-25

Sure Voltage Testing & Commissioning Inc.

002102609

2009-09-25

Tkt Construction Inc.

001196570

2009-09-25

Tornet Electric Electrical Services Ltd.

000815785

2009-09-25

Wang Tsann Computer (Canada) Ltd.

001198078

2009-09-25

Wilrai Enterprises & Consultants Ltd.

001047076

2009-09-25

Wjr Refractory Sales And Services Inc.

001356625

2009-09-25

Wtl Technology Inc.

000914533

2009-09-25

1026157 Ontario Inc.

001026157

2009-09-25

1142533 Ontario Inc.

001142533

2009-09-25

1377128 Ontario Inc.

001377128

2009-09-25

1578385 Ontario Limited

001578385

2009-09-25

1596577 Ontario Inc.

001596577

2009-09-25

1602069 Ontario Inc.

001602069

2009-09-25

1629330 Ontario Inc.

001629330

2009-09-25

1712098 Ontario Inc.

001712098

2009-09-25

1733447 Ontario Limited

001733447

2009-09-25

1794400 Ontario Inc.

001794400

2009-09-25

2002482 Ontario Ltd.

002002482

2009-09-25

2003577 Ontario Inc.

002003577

2009-09-25

2010182 Ontario Inc.

002010182

2009-09-25

2051819 Ontario Inc.

002051819

2009-09-25

2073709 Ontario Ltd.

002073709

2009-09-25

2123035 Ontario Inc.

002123035

2009-09-25

2148696 Ontario Inc.

002148696

2009-09-25

2154508 Ontario Inc.

002154508

2009-09-25

2495 Haines Road Holdings Ltd.

002116877

2009-09-25

830111 Ontario Limited

000830111

2009-09-28

Acromina Enterprises Inc.

001634197

2009-09-28

Arnold Matthews Consulting Inc.

000454965

2009-09-28

Ayesha Enterprise Canada Inc.

001800984

2009-09-28

Barley Graphic Design Inc.

001216944

2009-09-28

Bdf Partners Holdings Limited

001086957

2009-09-28

Canners Machinery Limited

001215496

2009-09-28

Dpi Foods Inc.

002174124

2009-09-28

Electric Terminal Corporation Of Canada Limited

000120963

2009-09-28

Ellisdon (Its) Inc.

002155305

2009-09-28

Fize Drywall And Taping Ltd.

001643947

2009-09-28

Gabriel & Sons Services Inc.

001213038

2009-09-28

Gta Floor Plans Inc.

001623462

2009-09-28

Ksn Clothing Inc.

001679209

2009-09-28

Metro Tax Accounting Inc.

002095083

2009-09-28

Moetown Realty Inc.

001525371

2009-09-28

Nutrition Avenue Inc.

002048909

2009-09-28

Orhav Cleaners Limited

001125112

2009-09-28

Paral-L Translation Inc.

001091939

2009-09-28

Peffers Plane & Anvil Ltd.

001478452

2009-09-28

Perimeter Markets Usa, Inc.

002110170

2009-09-28

S & S Pita Ltd.

002109560

2009-09-28

Saturn Janitorial Services Inc.

001782183

2009-09-28

Seagold Trading Company Inc.

001659331

2009-09-28

Technology Flavors & Fragrances Inc.

001033417

2009-09-28

The Visual Connection Inc.

000905831

2009-09-28

Velavan Consultancy Services Inc.

001695705

2009-09-28

Warden Leasing & Equipment Limited

001643841

2009-09-28

1206172 Ontario Limited

001206172

2009-09-28

1271510 Ontario Inc.

001271510

2009-09-28

1342679 Ontario Inc.

001342679

2009-09-28

1701375 Ontario Limited

001701375

2009-09-28

2014141 Ontario Inc.

002014141

2009-09-28

2108809 Ontario Inc.

002108809

2009-09-28

4Th Dimension Embroidery Inc.

000815257

2009-09-28

473370 Ontario Limited

000473370

2009-09-28

597094 Ontario Ltd.

000597094

2009-09-29

Bill Wong Cinematography Inc.

001226239

2009-09-29

Clarington Manor Inc.

001532530

2009-09-29

G. B. Garlatti Antiques Limited

000436614

2009-09-29

Gemini Graphic Imaging Inc.

001666198

2009-09-29

Intraurban Properties Ltd.

001362661

2009-09-29

J. E. H. Holdings Inc.

000910168

2009-09-29

Kanivaz Inc.

001730338

2009-09-29

Lagakos Company Ltd.

001693132

2009-09-29

Muller B.K. Inc.

002140354

2009-09-29

Retmar Niagara Peninsula Development Limited

001734930

2009-09-29

Rn Cleaning Services Ltd.

002110962

2009-09-29

Tim Belrose Trucking Inc.

000932347

2009-09-29

Violet Bone Day Away Tours Inc.

000917625

2009-09-29

1531733 Ontario Inc.

001531733

2009-09-29

1573488 Ontario Inc.

001573488

2009-09-29

1769543 Ontario Limited

001769543

2009-09-29

2012494 Ontario Inc.

002012494

2009-09-29

2068916 Ontario Incorporated

002068916

2009-09-29

2070944 Ontario Inc.

002070944

2009-09-29

2086030 Ontario Inc.

002086030

2009-09-30

Bodnar Holdings Inc.

002060675

2009-09-30

Cmc Occupational Health Services Incorporated

001616807

2009-09-30

Ctl Millwork Ltd.

001527240

2009-09-30

Emshab Entertainment Group Inc.

001587918

2009-09-30

Intelligent Momentum Inc.

002146253

2009-09-30

King Spic & Span Laundromat Inc.

001542484

2009-09-30

L. Vinton & Associates Ltd.

001378945

2009-09-30

Pet Packing Co. Inc.

001736308

2009-09-30

Synebiz Inc.

001520667

2009-09-30

1510228 Ontario Corporation

001510228

2009-09-30

1621295 Ontario Inc.

001621295

2009-09-30

2016414 Ontario Inc.

002016414

2009-09-30

2095973 Ontario Inc.

002095973

2009-09-30

2102397 Ontario Inc.

002102397

2009-09-30

2122953 Ontario Inc.

002122953

2009-09-30

2128469 Ontario Limited

002128469

2009-10-01

Apex Global Inc.

001756243

2009-10-01

Ki Lee Wah (Canada) Trading Co. Ltd.

001197846

2009-10-01

L. Munoz Drugs Limited

000400426

2009-10-01

Lauth Canadian Acquisitions Ltd.

002153105

2009-10-01

Square Meter Construction Ltd.

001700152

2009-10-01

1486215 Ontario Inc.

001486215

2009-10-01

1574852 Ontario Inc.

001574852

2009-10-01

1707945 Ontario Limited

001707945

2009-10-01

2070045 Ontario Inc.

002070045

2009-10-01

2100694 Ontario Limited

002100694

Katherine M. Murray
Director, Ministry of Government Services
(142-G545)

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

2009-10-07

2093190 Ontario Inc.

2093190

Katherine M. Murray
Director
(142-G546)

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

2009-04-20

Saxs Opel Financial Ltd.

1795504

2009-04-24

1795727 Ontario Inc.

1795727

2009-05-01

R And R Tc Services Inc.

1782374

2009-05-01

1770951 Ontario Limited

1770951

2009-05-01

1770952 Ontario Limited

1770952

2009-10-07

Act Ambassador Taxi Inc.

1471694

2009-10-07

Cafe Ole Bar & Grill Inc.

2008425

2009-10-07

Elastocraft Ltd.

555191

2009-10-07

Hei Long Jiang Bei Da Huang Rice (North America) Co., Ltd.

1733220

2009-10-07

Impact Corp.

1327475

2009-10-07

Jill M. Laughlin Agency Inc.

1186189

2009-10-07

Kis Holdings Incorporated

1734152

2009-10-07

Nagra Car And Truck Sales Inc.

1564591

2009-10-07

Nsms Consultant Inc.

2181049

2009-10-07

Xynergy Xpress Inc.

1749006

2009-10-07

1437535 Ontario Inc.

1437535

2009-10-07

1612016 Ontario Inc.

1612016

2009-10-07

2054656 Ontario Inc.

2054656

Katherine M. Murray
Director
(142-G547)

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

2009-10-07

Brookshire Realty Group Inc.

2171834

2009-10-07

Cpc Holdings Inc.

1066130

2009-10-07

Fitness Clubs Of Canada Holdings Inc.

2123844

2009-10-07

Frescos Retail Developments Inc.

1644444

2009-10-07

Keystorm Pub Inc.

1387564

2009-10-07

Property Owners Of Ontario Ltd.

1107032

2009-10-07

Skilled Trades (Owen Sound) Inc.

2070323

2009-10-07

Smart Care Media Solutions Ltd.

1765653

2009-10-07

Storm Music Inc.

2091754

2009-10-07

Technovac Duct Cleaning Corporation

688738

2009-10-07

Voketel Broadband & Wireless Ltd.

1697426

2009-10-07

Voketel Inc.

1642205

2009-10-07

753567 Ontario Limited

753567

2009-10-07

985589 Ontario Limited

985589

2009-10-07

1422456 Ontario Limited

1422456

2009-10-07

1462987 Ontario Inc.

1462987

Katherine M. Murray
Director
(142-G548)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2009-10-06

Canadian And African Women Aid Program

1668795

2009-10-06

Changering Foundation

1766376

2009-10-06

Croatian Italian Social Club

1690819

2009-10-06

Northview It Academy

2067313

2009-10-06

Quanzhou Association Of Ontario

1771325

2009-10-06

Thistletown Lions Club

436330

2009-10-06

Thunder Bay Children’s Chorus Inc.

1450237

Katherine M. Murray
Director
(142-G549)

Erratum Notice

Ontario Corporation Number 992557

Vide Ontario Gazette, Vol. 142-17 dated April 25, 2009

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the April 25, 2009 issue of the Ontario Gazette with respect to 992557 Ontario Inc. was issued in error and is null and void.

Katherine M. Murray
Director
(142-G550)

Marriage Act

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

September 28 - September 30

Name

Location

Effective Date

Gaudet, Robert

Toronto, ON

29-Sep-09

Mazik, Terri Marie

Nepean, ON

30-Sep-09

Vargas Lara, José

Toronto, ON

30-Sep-09

Persaud, Jason

Brampton, ON

30-Sep-09

Brown, Steven

Parkhill, ON

30-Sep-09

Del Valle, Alida

Milton, ON

30-Sep-09

Mukanda, Denis Kingolo

Toronto, ON

30-Sep-09

Kazadi, Alain Nduba

Hamilton, ON

30-Sep-09

Zopui, Anaclet Mandolo

North York, ON

30-Sep-09

Brethour, Steven

Hamilton, ON

30-Sep-09

Lannan, Paul

Toronto, ON

30-Sep-09

Noake, Aaron

Ridgeway, ON

30-Sep-09

James, Aaron C.

Clarksburg, ON

30-Sep-09

Couture, J. Yohann

Gatineau, QC

30-Sep-09

Berry, Carole Jean

Brampton, ON

30-Sep-09

Marquis, John Stephen

Windsor, ON

30-Sep-09

Re-registrations

Name

Location

Effective Date

Kervin, William S.

Toronto, ON

29-Sep-09

Brown, Dana Andrew

St. Catharines, ON

30-Sep-09

Lockhart, Bonny

Oshawa, ON

30-Sep-09

Ting, Paul

Scarborough, ON

30-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

November 5, 2009 to November 9, 2009

Savard, Bruno

Gatineau, QC

29-Sep-09

December 31, 2009 to January 4, 2010

Thornton, Gerald

Bogota 10, Colombia

29-Sep-09

January 7, 2010 to January 11, 2010

Rudenberg, Lorraine

Miami, FL

29-Sep-09

October 14, 2009 to October 18, 2009

Self, Stephen

Iona Station, ON

29-Sep-09

October 8, 2009 to October 12, 2009

Kuperus, Timothy Alan

Byron Center, MI

29-Sep-09

October 15, 2009 to October 19, 2009

Christie, James Taylor

Winnipeg, MB

29-Sep-09

October 22, 2009 to October 26, 2009

Peters, Raymond Nickolas

Niagara Falls, ON

29-Sep-09

October 15, 2009 to October 19, 2009

Greidanus, Morris Norman

Grand Rapids, MI

30-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

Hartley, John David

Toronto, ON

29-Sep-09

Jung, Diane

Cameron, ON

29-Sep-09

Holloway, Beatrice A.

Ancaster, ON

29-Sep-09

Thorkildsen, Frederick Joseph

Mississauga, ON

29-Sep-09

Brnjas, Steven

Waterloo, ON

29-Sep-09

Wiens, Rudy

Etobicoke, ON

29-Sep-09

Kuepfer, Clayton

North York, ON

29-Sep-09

Neufeld, Craig

Ottawa, ON

29-Sep-09

Donison, Paul

Morrisburg, ON

29-Sep-09

Brown, Steven

Parkhill, ON

30-Sep-09

Judith M. Hartman,
Deputy Registrar General
(142-G551)

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

Ontario Securities Commission

National Instrument 31-103 Registration Requirements And Exemptions And Consequential Amendments To Related Instruments And National Instrument 45-106 Prospectus And Registration Requirements, National Instrument 45-102 Resale Of Securities, OSC Rule 45-501 Ontario Prospectus And Registration Exemptions And Consequential Amendments To Related Instruments

On September 28, 2009, National Instrument 31-103 Registration Requirements and Exemptions came into force as a rule under the Securities Act. National Instrument 31-103 and related rules and amendments, harmonize, streamline and modernize registration requirements across Canada for firms and individuals who sell securities (and exchange contracts in some jurisdictions), offer investment advice or manage investment funds. The amendments to related rules include amendments to the registration database and the replacement of the registration system with a passport system for registrants.

The following rules and amendments also came into force on September 28, 2009:

  • amended and restated National Instrument 45-106 Prospectus and Registration Exemptions;
  • amendments to National Instrument 45-102 Resale of Securities;
  • amended and restated OSC Rule 45-501 Ontario Prospectus and Registration Exemptions; and
  • related consequential amendments.

National Instrument 45-106 consolidates and harmonizes most of the exemptions from the prospectus requirement and for a limited transition period, exemptions from the registration requirements. OSC Rule 45-501 consolidates many local Ontario exemptions from the prospectus and registration requirements. Many of the changes made to National Instrument 45-106 and OSC Rule 45-501 support the implementation of National Instrument 31-103. National Instrument 45-102 contains the resale restrictions that apply to securities distributed under an exemption from the prospectus requirement.

The full text of the above rules and amendments is available in the Ontario Securities Commission’s Bulletin at (2009) 32 OSCB (Supp-3) and (2009) 32 OSCB (Supp-4), and on the Commission’s website at http://www.OSC.gov.on.ca/.

(142-G553)