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

2009-10-24

Adrift Inc.

001611899

2009-10-24

Anniecroche Productions Ltd.

001424653

2009-10-24

Anniki Enterprises Inc.

001183563

2009-10-24

Bfg Canada Inc.

002077653

2009-10-24

Black River Development Inc.

001557121

2009-10-24

Caldwell Plumbing & Mechanical Contractors Inc.

001081596

2009-10-24

Canadian Trade & Finance Consultant Inc.

001656431

2009-10-24

Car Tune Genie’s Inc.

001440736

2009-10-24

Carriage Building Systems Inc.

000946689

2009-10-24

Classics Tea Lounge Ltd.

001257770

2009-10-24

Clearhorizon Concepts Inc.

001566637

2009-10-24

Colosseum Complimentary Healthcare Inc.

002026061

2009-10-24

Computing 2 Xs Inc.

000981502

2009-10-24

Concept Printing Group Inc.

001517287

2009-10-24

Coventry Communications Inc.

000934406

2009-10-24

Credit Stone Paving Ltd.

000879857

2009-10-24

Dearie Holdings Limited

000590538

2009-10-24

Ekdahl Medical Inc.

001090967

2009-10-24

Exceed Systems Ltd.

001007787

2009-10-24

Express Machine & Mold (Windsor) Limited

000559953

2009-10-24

Frank Sorrenti Enterprises London Ltd.

000378693

2009-10-24

G.A. Herron & Associates Inc.

001480941

2009-10-24

Great Lakes Harvestore Systems Ltd.

000869601

2009-10-24

H.J. & Associates Inc.

001093145

2009-10-24

Hagopian Enterprises (Niagara) Inc.

000591321

2009-10-24

Harold Westendorp Family Holdings Inc.

001550668

2009-10-24

Harvard Learning Centres Ltd.

001474249

2009-10-24

Hazmat Works Inc.

001659152

2009-10-24

Heathmount A.E. Corporation

000941987

2009-10-24

Horse Tales Productions Inc.

001258744

2009-10-24

Interpro Inc.

001301705

2009-10-24

Katlen Holdings Inc.

000341306

2009-10-24

Kraco Limited

000725916

2009-10-24

Lanoix Consulting Inc.

002062563

2009-10-24

Magic Mom Inc.

002000091

2009-10-24

Manor Green Limited

000835112

2009-10-24

Marka International Inc.

001072103

2009-10-24

Mikarz Enterprises Inc.

001261632

2009-10-24

Nea Investments Ltd.

001137569

2009-10-24

Northern Ontario Mega Wraps Inc.

002028358

2009-10-24

Omega Sound Management Inc.

001593505

2009-10-24

Onkar Publishing Inc.

000998620

2009-10-24

Operation 9 Inc.

000261240

2009-10-24

P.C.N. Excavating & General Contracting Ltd.

001316817

2009-10-24

Paul Delottinville & Associates Inc.

000780335

2009-10-24

Personal Leadership Group Inc.

001071855

2009-10-24

Petdorf Racing Inc.

000761197

2009-10-24

Precision Air Ltd.

001590357

2009-10-24

Puntland Enterprises Inc.

000888292

2009-10-24

Rio Tool Inc.

001609871

2009-10-24

S. A. Cutting Tools Inc.

002013906

2009-10-24

Salem Carpets Inc.

000918814

2009-10-24

Sali Auto Sale Inc.

001184283

2009-10-24

Sbnet Inc.

002004883

2009-10-24

Screaming Wolfhart Entertainment Inc.

002050939

2009-10-24

Sienna Homes Inc.

000615910

2009-10-24

Simple Sensor Technologies Inc.

001495033

2009-10-24

Single Step Computer Services Inc.

000996800

2009-10-24

SkylineGlobal FinanceInc.

002024493

2009-10-24

Slodycze Wedel Etc. Ltd.

001141861

2009-10-24

Softdata Services Inc.

001323140

2009-10-24

Sri Surya Narayan-Sun Love + Peace Inc.

001656276

2009-10-24

Star-Con Services Ltd.

002055255

2009-10-24

Strebor Capital Corp.

001099504

2009-10-24

Superieux Garment Factory Ltd.

001098636

2009-10-24

Test Of Time International Inc.

001448919

2009-10-24

The Allen-Corner Group Ltd.

000891745

2009-10-24

The Legal Consortium Inc.

002037617

2009-10-24

Thrill City Inc.

001302106

2009-10-24

Toleks Insulation Ltd.

001136381

2009-10-24

Torcan Transportation Inc.

001284308

2009-10-24

Tri-Cynergy Management Corp.

001368928

2009-10-24

Tri-Maz Contracting Corp.

000946457

2009-10-24

Ultra Ray Inc.

000934692

2009-10-24

Visar New Home Marketing Inc.

002051519

2009-10-24

Watnet Technologies Inc.

000720395

2009-10-24

Wonnacott Excavating Ltd.

000443529

2009-10-24

1129167 Ontario Ltd.

001129167

2009-10-24

1151306 Ontario Inc.

001151306

2009-10-24

1207234 Ontario Inc.

001207234

2009-10-24

121 Baker Street Inc.

000931461

2009-10-24

1238184 Ontario Inc.

001238184

2009-10-24

1303635 Ontario Inc.

001303635

2009-10-24

1361965 Ontario Inc.

001361965

2009-10-24

1397757 Ontario Inc.

001397757

2009-10-24

1415579 Ontario Inc.

001415579

2009-10-24

1457168 Ontario Inc.

001457168

2009-10-24

1461781 Ontario Ltd.

001461781

2009-10-24

1490546 Ontario Inc.

001490546

2009-10-24

1523688 Ontario Ltd.

001523688

2009-10-24

1531461 Ontario Inc.

001531461

2009-10-24

1548761 Ontario Inc.

001548761

2009-10-24

1590635 Ontario Inc.

001590635

2009-10-24

1597351 Ontario Inc.

001597351

2009-10-24

1616233 Ontario Ltd.

001616233

2009-10-24

1634244 Ontario Inc.

001634244

2009-10-24

1636860 Ontario Ltd.

001636860

2009-10-24

2003871 Ontario Limited

002003871

2009-10-24

2013134 Ontario Limited

002013134

2009-10-24

2026075 Ontario Inc.

002026075

2009-10-24

2042598 Ontario Ltd.

002042598

2009-10-24

2052435 Ontario Inc.

002052435

2009-10-24

2053025 Ontario Limited

002053025

2009-10-24

2055435 Ontario Limited

002055435

2009-10-24

2059471 Ontario Inc.

002059471

2009-10-24

2071345 Ontario Inc.

002071345

2009-10-24

2072006 Ontario Inc.

002072006

2009-10-24

2074973 Ontario Inc.

002074973

2009-10-24

2077524 Ontario Inc.

002077524

2009-10-24

524381 Ontario Ltd.

000524381

2009-10-24

581569 Ontario Incorporated

000581569

2009-10-24

683209 Ontario Limited

000683209

2009-10-24

716741 Ontario Inc.

000716741

2009-10-24

740029 Ontario Ltd.

000740029

2009-10-24

766225 Ontario Limited

000766225

2009-10-24

813981 Ontario Ltd.

000813981

2009-10-24

885685 Ontario Ltd.

000885685

2009-10-24

932537 Ontario Inc.

000932537

2009-10-24

970397 Ontario Limited

000970397

2009-10-24

994377 Ontario Limited

000994377

Katherine M. Murray
Director, Ministry of Government Services
(142-G555)

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

2009-09-28

Alpha Cylinder Head Centre Inc.

001485887

2009-09-28

American Enterprise And Promotions Inc.

001241519

2009-09-28

Ascend Accounting And Personnel Services Inc.

001430633

2009-09-28

Bad Beat Inc.

001667742

2009-09-28

Bella Della Inc.

002077577

2009-09-28

Black Bag Film Co. Inc.

001138628

2009-09-28

Blake Street Barrie Holdings Inc.

002036277

2009-09-28

Bokar Consulting Inc.

001485458

2009-09-28

Broame Rentals Limited

000391073

2009-09-28

Canadian Interiors And Building Services Ltd.

001277485

2009-09-28

Casebridge Construction Limited

000242492

2009-09-28

Cda International Inc.

001256674

2009-09-28

College Canadien D’orthotherapie Inc./Canadian Orthotherapy College Inc.

001155264

2009-09-28

Cybercorp Inc.

001032069

2009-09-28

Envireen Construction (1997) Ltd.

001241364

2009-09-28

Ernest Darocy Limited

000206032

2009-09-28

Excel Equipment Services Inc.

001261121

2009-09-28

Fabra-Con Construction Ltd.

001048976

2009-09-28

Fiorcon Construction Limited

001313374

2009-09-28

First Delta Securities Inc.

001121425

2009-09-28

Flowthru Resource Management Corp.

001484653

2009-09-28

Friesen Wood Heat Services Ltd.

000742684

2009-09-28

Gerry Haggerty International Development Corp.

001011760

2009-09-28

Hospitality Canada Inc.

001288684

2009-09-28

Ian S. Grant Holdings Limited

001222892

2009-09-28

Insuvai Take-Out & Catering Inc.

001667235

2009-09-28

J-Mac Images Inc.

001331364

2009-09-28

Jgds Development Group Inc.

002077663

2009-09-28

Joe Crosby Enterprises Ltd.

000783589

2009-09-28

Junta Holdings Inc.

001415071

2009-09-28

K & J Consulting Inc.

001165015

2009-09-28

Little Roundtop Investment Corporation

001002200

2009-09-28

Lloyds Fire Protection Inc.

001024668

2009-09-28

Lorjo Investments Inc.

000403108

2009-09-28

Lowbanks Greenhouses Ltd.

000386812

2009-09-28

Macphee Inc.

001056618

2009-09-28

Med-Kart Inc.

001083984

2009-09-28

Myo-Kinetics Inc.

000947260

2009-09-28

Newbrook Holdings Ltd.

001431196

2009-09-28

Nexxcen Sales & Marketing Inc.

001291942

2009-09-28

Norman Productions Inc.

001578415

2009-09-28

Personal Touch Moving Inc.

000724656

2009-09-28

Raja Transport Inc.

001138759

2009-09-28

S.A.C. Transportation Inc.

001069761

2009-09-28

Sabrina Horlyck Inc.

002076471

2009-09-28

Saffire Holdings Inc.

000402650

2009-09-28

Sahand Persian Food Corp.

001666792

2009-09-28

Schack Thermal Corporation

001164762

2009-09-28

Scogi Enterprize Ltd.

002050196

2009-09-28

Serina Shipping Lines Ltd.

001088721

2009-09-28

Solid Sound Record And Stereo Shop Ltd.

000406724

2009-09-28

Spindrift Investments Limited

000272542

2009-09-28

Spot Inc.

001465744

2009-09-28

Total Distribution Services Inc.

001429027

2009-09-28

Triple A Movers Ltd.

001666415

2009-09-28

Universal Polyquartz Inc.

000404799

2009-09-28

Vittoria Fashion & Boutique Inc.

001576067

2009-09-28

Wabi-Sabi Studios Inc.

001388787

2009-09-28

Wellington Canvas (1978) Limited

000393083

2009-09-28

William Knox Fuels Limited

000696153

2009-09-28

1015121 Ontario Limited

001015121

2009-09-28

1024424 Ontario Inc.

001024424

2009-09-28

1058368 Ontario Inc.

001058368

2009-09-28

1071152 Ontario Ltd.

001071152

2009-09-28

1112696 Ontario Limited

001112696

2009-09-28

1130715 Ontario Ltd.

001130715

2009-09-28

1142526 Ontario Ltd.

001142526

2009-09-28

1171635 Ontario Inc.

001171635

2009-09-28

1180661 Ontario Inc.

001180661

2009-09-28

1239580 Ontario Inc.

001239580

2009-09-28

1247048 Ontario Ltd.

001247048

2009-09-28

1277853 Ontario Inc.

001277853

2009-09-28

1278671 Ontario Inc.

001278671

2009-09-28

1285644 Ontario Inc.

001285644

2009-09-28

1288940 Ontario Ltd.

001288940

2009-09-28

1290900 Ontario Limited

001290900

2009-09-28

1300015 Ontario Inc.

001300015

2009-09-28

1331295 Ontario Limited

001331295

2009-09-28

1342913 Ontario Limited

001342913

2009-09-28

1347875 Ontario Inc.

001347875

2009-09-28

1354250 Ontario Inc.

001354250

2009-09-28

1358455 Ontario Inc.

001358455

2009-09-28

1378876 Ontario Inc.

001378876

2009-09-28

1402817 Ontario Inc.

001402817

2009-09-28

1422223 Ontario Inc.

001422223

2009-09-28

1430658 Ontario Inc.

001430658

2009-09-28

1432139 Ontario Limited

001432139

2009-09-28

1477004 Ontario Inc.

001477004

2009-09-28

1485248 Ontario Inc.

001485248

2009-09-28

1485305 Ontario Inc.

001485305

2009-09-28

1490202 Ontario Inc.

001490202

2009-09-28

1494469 Ontario Inc.

001494469

2009-09-28

1499692 Ontario Ltd.

001499692

2009-09-28

1502445 Ontario Inc.

001502445

2009-09-28

1571786 Ontario Inc.

001571786

2009-09-28

1583732 Ontario Inc.

001583732

2009-09-28

1608453 Ontario Limited

001608453

2009-09-28

1609571 Ontario Limited

001609571

2009-09-28

1645301 Ontario Ltd.

001645301

2009-09-28

1666726 Ontario Inc.

001666726

2009-09-28

1667675 Ontario Ltd.

001667675

2009-09-28

2001081 Ontario Inc.

002001081

2009-09-28

2010832 Ontario Inc.

002010832

2009-09-28

2028522 Ontario Corporation

002028522

2009-09-28

2029696 Ontario Inc.

002029696

2009-09-28

2076616 Ontario Inc.

002076616

2009-09-28

2077517 Ontario Inc.

002077517

2009-09-28

2089017 Ontario Inc.

002089017

2009-09-28

690177 Ontario Ltd.

000690177

2009-09-28

832046 Ontario Inc.

000832046

2009-09-28

898592 Ontario Ltd.

000898592

2009-09-28

946904 Ontario Inc.

000946904

2009-09-28

997170 Ontario Inc.

000997170

Katherine M. Murray
Director, Ministry of Government Services
(142-G556)

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

2009-09-21

1466514 Ontario Limited

001466514

2009-09-23

Amtec Industrial Park Inc.

000939529

2009-09-23

Big Wheels Enterprise Inc.

001722795

2009-09-23

Bowmanville Holdings Inc.

002099391

2009-09-23

Canada Life Securing Corporation Inc.

000587444

2009-09-23

Evaspa Ltd.

002024908

2009-09-23

Glenkerr Enterprises Limited

000239727

2009-09-23

Goldbridge Financial Inc.

001762664

2009-09-23

North Star Home Renovations Inc.

002121158

2009-09-23

P M 8 Inc.

001480262

2009-09-23

Parkwood Pharmacy (Oshawa) Limited

000206492

2009-09-23

Renz Canada Inc.

000846778

2009-09-23

S. Iyengar Consulting Ltd.

000394327

2009-09-23

Tdk Mechanical Inc.

001668562

2009-09-23

Terminal Terrazzo Inc.

001499765

2009-09-23

The Groundsmen Inc.

000823591

2009-09-23

Top Vinyl & Aluminum Contracting Inc.

001185410

2009-09-23

Yyf Financial Group Inc.

002019363

2009-09-23

1199561 Ontario Inc.

001199561

2009-09-23

1602167 Ontario Ltd.

001602167

2009-09-23

1663272 Ontario Inc.

001663272

2009-09-23

2078549 Ontario Corp.

002078549

2009-09-23

2081061 Ontario Inc.

002081061

2009-09-23

532783 Ontario Ltd.

000532783

2009-09-23

917831 Ontario Ltd.

000917831

2009-09-24

2090361 Ontario Limited

002090361

2009-09-28

Berjan Investments Limited

000381770

2009-09-28

Canada Coffee & Vending Inc.

001487333

2009-09-28

Doulos Gospel Music Inc.

001090195

2009-09-28

Durka Enterprise Inc.

002116200

2009-09-28

Ionic Woman Inc.

001737146

2009-09-28

It Remote Assist Inc.

002097330

2009-09-28

Jamie Hansen And Associates Limited

001313173

2009-09-28

L-K Interior Contracting Inc.

000834394

2009-09-28

Len Trifler Agencies Inc.

000261533

2009-09-28

Maple Mortgage And Finance Limited

002163168

2009-09-28

Medpharm Inc.

001681433

2009-09-28

Premier Research Support Inc.

001623039

2009-09-28

R.J. Jakma Construction Ltd.

000965813

2009-09-28

Rtl Finance Ltd.

001629467

2009-09-28

The Positive Learing Centre Inc.

001086402

2009-09-28

Walker Company (Ontario) Limited

001025594

2009-09-28

Warnibo Consultants Inc.

001386056

2009-09-28

1171339 Ontario Inc.

001171339

2009-09-28

1207825 Ontario Ltd.

001207825

2009-09-28

1287424 Ontario Inc.

001287424

2009-09-28

1292712 Ontario Limited

001292712

2009-09-28

1340608 Ontario Inc.

001340608

2009-09-28

1628143 Ontario Inc.

001628143

2009-09-28

1633922 Ontario Ltd.

001633922

2009-09-28

2007413 Ontario Inc.

002007413

2009-09-28

510391 Ontario Inc.

000510391

2009-09-29

Alexander’s Music Centre Inc.

000855620

2009-09-29

Brownstone Inspections Limited

001677990

2009-09-29

Bytesmith Development Inc.

001151346

2009-09-29

Canada Marine Services Inc.

001439102

2009-09-29

Fk Rehabilitation Clinics Limited

001179735

2009-09-29

Group Ten Star Developments Inc.

000743850

2009-09-29

J. F. Mcdermid & Sons Co. Limited

000081938

2009-09-29

Lido Food Market Limited

000245593

2009-09-29

M&F Optic Inc.

001329485

2009-09-29

Merchants Worldwide Inc.

000897970

2009-09-29

Pan-Sons Trailer Supply Inc.

000527066

2009-09-29

Reda Excavating Ltd.

001086931

2009-09-29

Sandalin Sales Agency Inc.

001174906

2009-09-29

Sylvan’s Caribbean And Vegetarian Restaurant Ltd.

001202088

2009-09-29

Ultimate Hair Creation Inc.

001473374

2009-09-29

Winstar Jewelry Ltd.

002077321

2009-09-29

Woods Auction Services Ltd.

001566745

2009-09-29

1055636 Ontario Inc.

001055636

2009-09-29

1362125 Ontario Inc.

001362125

2009-09-29

1497789 Ontario Inc.

001497789

2009-09-29

1529278 Ontario Corporation

001529278

2009-09-29

1538314 Ontario Ltd.

001538314

2009-09-29

2076469 Ontario Inc.

002076469

2009-09-29

2082394 Ontario Inc.

002082394

2009-09-29

2099322 Ontario Ltd.

002099322

2009-09-29

2129887 Ontario Inc.

002129887

2009-09-29

2160391 Ontario Inc.

002160391

2009-09-29

638501 Ontario Inc.

000638501

2009-09-29

779921 Ontario Limited

000779921

2009-09-30

Aja Coatings Company Inc.

001520663

2009-09-30

Auto Shack Inc.

000567262

2009-09-30

Broadvision Canada Inc.

000641670

2009-09-30

Camjo Services Inc.

000381672

2009-09-30

Dalia Salama Pharmacy Inc.

001638362

2009-09-30

G.A. Terwissen Inc.

000381266

2009-09-30

Inventory Clearance Corp.

001277313

2009-09-30

Ontario Glass Block Inc.

000615776

2009-09-30

Pardon Society Of Canada Inc.

002126980

2009-09-30

Ruhnke Consulting Inc.

002000890

2009-09-30

Thomas Hobson Sales Inc.

000982776

2009-09-30

Thunderroad-Aztec Incorporated

000620914

2009-09-30

Transignage Design Inc.

001553081

2009-09-30

Tri-Kin Developments Ltd.

000409405

2009-09-30

1101872 Ontario Inc.

001101872

2009-09-30

1214357 Ontario Inc.

001214357

2009-09-30

1419167 Ontario Ltd.

001419167

2009-09-30

1705349 Ontario Inc.

001705349

2009-09-30

2045005 Ontario Inc.

002045005

2009-09-30

2144581 Ontario Inc.

002144581

2009-10-01

Aaj Dee Taza Khabar Inc.

001699855

2009-10-01

Anita Gore Consulting Inc.

001395624

2009-10-01

Back Up Goalies Rental Ltd.

001601100

2009-10-01

Clem’s Custom Cabinets Inc.

001307705

2009-10-01

Elma Properties Inc.

000811413

2009-10-01

Eternal Tian Inc.

002045598

2009-10-01

Floral Shirt Properties Ltd.

001480232

2009-10-01

Governor’s Road Inc.

000898263

2009-10-01

Itcp Inc.

002042026

2009-10-01

Ixe Corporation

002112822

2009-10-01

Larak Foods Inc.

001160494

2009-10-01

Mcdermott Asset Management Inc.

001544148

2009-10-01

Mineralfields 2005 B.C. Inc.

001644792

2009-10-01

Mineralfields 2007-V Inc.

002130159

2009-10-01

Nidhi Enterprises Inc.

001504313

2009-10-01

Outstanding Organics Club Inc.

002071576

2009-10-01

S. Franzese Trucking Limited

000277607

2009-10-01

Somersmith Inc.

001356680

2009-10-01

Stockton Bay Holding Corp.

001063273

2009-10-01

Terrabot Construction Corp.

001386143

2009-10-01

The Campbell Group Incorporated

000518176

2009-10-01

Vivifashion Corporation

002122946

2009-10-01

1081521 Ontario Limited

001081521

2009-10-01

1111565 Ontario Inc.

001111565

2009-10-01

1188657 Ontario Inc.

001188657

2009-10-01

1291129 Ontario Limited

001291129

2009-10-01

1549005 Ontario Limited

001549005

2009-10-01

1660096 Ontario Ltd.

001660096

2009-10-01

1664403 Ontario Inc.

001664403

2009-10-01

1727577 Ontario Limited

001727577

2009-10-01

1766037 Ontario Limited

001766037

2009-10-01

535159 Ontario Inc.

000535159

2009-10-01

572577 Ontario Ltd.

000572577

2009-10-01

68543 Ontario Limited

000068543

2009-10-01

729981 Ontario Limited

000729981

2009-10-01

763132 Ontario Inc.

000763132

2009-10-01

771729 Ontario Ltd.

000771729

2009-10-01

799111 Ontario Inc.

000799111

2009-10-01

824909 Ontario Limited

000824909

2009-10-01

884689 Ontario Inc.

000884689

2009-10-02

Air Deflection Inc.

000618526

2009-10-02

Countrywide Basset & Associates Inc.

001637508

2009-10-02

Drillwell Supply Ltd.

000695826

2009-10-02

Elstrong Construction Limited

000436080

2009-10-02

Farming.Com Ltd.

001403460

2009-10-02

Glennkari Mechanical Inc.

000670357

2009-10-02

J. David Tobin Medicine Professional Corporation

002178403

2009-10-02

Lionrock Capital Inc.

002180852

2009-10-02

Lloyd V. Lomas Holding Limited

000205927

2009-10-02

Ottawa Mctet Services Inc.

001262788

2009-10-02

PINE721 Limited

001644289

2009-10-02

RAFF4 Inc.

001361998

2009-10-02

Sla Data Group Inc.

001662926

2009-10-02

Tac Chong Food Restaurant Ltd.

001425906

2009-10-02

Tarlok Enterprises Inc.

002071090

2009-10-02

The Courseware Factory Inc.

001332907

2009-10-02

Tran Pacific Resource Inc.

001657547

2009-10-02

Wendy & Kevin Consulting Inc.

001352542

2009-10-02

World Team Inc.

002048110

2009-10-02

Z. Coding Ltd.

001671189

2009-10-02

1000101 Ontario Inc.

001000101

2009-10-02

1105054 Ontario Inc.

001105054

2009-10-02

1442596 Ontario Ltd.

001442596

2009-10-02

1519666 Ontario Inc.

001519666

2009-10-02

1522294 Ontario Ltd.

001522294

2009-10-02

1590409 Ontario Inc.

001590409

2009-10-02

1640106 Ontario Limited

001640106

2009-10-02

1652196 Ontario Limited

001652196

2009-10-02

1802232 Ontario Inc.

001802232

2009-10-02

2005601 Ontario Ltd.

002005601

2009-10-02

2043072 Ontario Inc.

002043072

2009-10-02

2121663 Ontario Limited

002121663

2009-10-02

715657 Ontario Inc.

000715657

2009-10-02

786580 Ontario Limited

000786580

2009-10-03

1136140 Ontario Inc.

001136140

2009-10-05

Ajax Automobiles Inc.

001519101

2009-10-05

Anaktoria Inc.

001491391

2009-10-05

But Consulting Inc.

000981395

2009-10-05

Charity Glow Inc.

001724980

2009-10-05

City Grocery Inc.

001534338

2009-10-05

Colombiana De Giros Inc.

001685285

2009-10-05

Hummel Construction Limited

000102959

2009-10-05

Mancino Family Holdings Inc.

000384930

2009-10-05

Michael J. Croucher Management Services Inc.

000656992

2009-10-05

Moderna Construction Inc.

001120037

2009-10-05

Nidesa Communications Inc.

000405712

2009-10-05

Nordic Travel Enterprises Limited

001247438

2009-10-05

Northern Yacht Limited

000233847

2009-10-05

Nuovo Shoes Inc.

001676685

2009-10-05

Thinktank Productions Inc.

001685863

2009-10-05

Wizard Of Thornhill Inc.

001009408

2009-10-05

Zell Investments Ltd.

001219720

2009-10-05

1190828 Ontario Limited

001190828

2009-10-05

1233813 Ontario Ltd.

001233813

2009-10-05

1530786 Ontario Inc.

001530786

2009-10-05

1664318 Ontario Limited

001664318

2009-10-05

1665507 Ontario Inc.

001665507

2009-10-05

1775321 Ontario Ltd.

001775321

2009-10-05

2070542 Ontario Inc.

002070542

2009-10-05

2103917 Ontario Limited

002103917

2009-10-05

948003 Ontario Inc.

000948003

2009-10-06

Aventis Animal Nutrition Canada Inc.

001381017

2009-10-06

Counterways Inc.

002112844

2009-10-06

Five Star Canadian Veal Ltd.

001356890

2009-10-06

Hbs Corporate Finance Inc.

001302196

2009-10-06

Jawahir Collections Inc.

002027283

2009-10-06

Jenpen Holdings Limited

000805779

2009-10-06

Jim Ure Roofing & Siding Ltd.

000730810

2009-10-06

Lou’s Pulled Turkey Inc.

001717338

2009-10-06

Omnique Industries Inc.

000336854

2009-10-06

Phase 2 Computing Group Incorporated

001132435

2009-10-06

Rcmh Newco Inc.

001785070

2009-10-06

Sedso Inc.

001089409

2009-10-06

Senseliving Int’l Inc.

001281179

2009-10-06

Sepsky Inc.

002081690

2009-10-06

Upcountry Technology And Services Inc.

001667098

2009-10-06

Wrn Courier Inc.

001646412

2009-10-06

1146049 Ontario Limited

001146049

2009-10-06

1161129 Ontario Inc.

001161129

2009-10-06

1725607 Ontario Limited

001725607

2009-10-06

1804990 Ontario Limited

001804990

2009-10-06

2041880 Ontario Inc.

002041880

2009-10-07

Ambiance Automotive Inc.

001208856

2009-10-07

B.V.B. Construction Ltd.

001074138

2009-10-07

Chic Inc.

001691916

2009-10-07

Explorations In Yoga Inc.

001431881

2009-10-07

Fanelli Lathing Limited

000105643

2009-10-07

Onehelp Inc.

001044533

2009-10-07

Poured Wall Corp. Ltd.

000618681

2009-10-07

1066592 Ontario Ltd.

001066592

2009-10-07

1110407 Ontario Limited

001110407

2009-10-07

1361224 Ontario Inc.

001361224

2009-10-07

1530737 Ontario Limited

001530737

2009-10-07

1582578 Ontario Inc.

001582578

2009-10-07

1593181 Ontario Inc.

001593181

2009-10-08

A.V. Productions Inc.

001536074

2009-10-08

Adcom International Inc.

002121826

2009-10-08

Assure Financial Group Inc.

001372229

2009-10-08

Ciber Of Canada, Inc.

001393429

2009-10-08

Durham Mortgage Capital Inc.

000879645

2009-10-08

Ellipsis Food Corporation

001256873

2009-10-08

Killen Management Inc.

001598572

2009-10-08

Panache Hair Design Inc.

001412075

2009-10-08

Zenith Trading Inc.

001620513

2009-10-08

1510670 Ontario Inc.

001510670

2009-10-08

1695647 Ontario Inc.

001695647

2009-10-08

712230 Ontario Inc.

000712230

2009-10-08

946228 Ontario Limited

000946228

Katherine M. Murray
Director, Ministry of Government Services
(142-G557)

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

2009-10-09

Delta Fluid Power Ltd.

384469

2009-10-09

Soundspeed Motorsports Inc.

1429290

2009-10-09

Woodcore Corporation

1070220

Katherine M. Murray
Director
(142-G558)

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

2009-10-14

Royal Family Inc.

2107560

Katherine M. Murray
Director
(142-G559)

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

2009-10-14

Alterra U.S. Venture Capital Limted

2098858

2009-10-14

Aluma Enterprises Inc.

1161116

2009-10-14

Brookshire Media Corporation

2149720

2009-10-14

Brookshire Raw Materials Group Inc.

2066418

2009-10-14

Cowboy Corp.

1564035

2009-10-14

Cycle-Max Limited

330435

2009-10-14

Drive Strategic Inc.

2171483

2009-10-14

Frescos Franchises Inc.

1684689

2009-10-14

Results Personal Fitness Studio & In Home Training Inc.

1638223

2009-10-14

Seventhbit Software Inc.

2149724

2009-10-14

639212 Ontario Limited

639212

2009-10-14

1306943 Ontario Limited

1306943

2009-10-14

1362465 Ontario Inc.

1362465

2009-10-14

1444240 Ontario Inc.

1444240

2009-10-14

1785586 Ontario Inc.

1785586

2009-10-14

2024821 Ontario Limited

2024821

2009-10-14

2093172 Ontario Inc.

2093172

Katherine M. Murray
Director
(142-G560)

Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2009-10-09

Northern Portugal Cultural Centre (Oshawa)

1201760

2009-10-09

Warmth For All Charitable Corporation

1148734

Katherine M. Murray
Director
(142-G561)

Co-operative Corporations Act Certificate of Incorporation Issued

Erratum Notice

Vide Ontario Gazette, Vol. 142-41 dated October 10, 2009

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Name of Co-operative

Date of Incorporation

Head Office

Autonomous Spaces Co-operative Ltd.

September 21, 2009

Kingston

Not:-
Autonomous Spaces Co-operative Ltd.

September 21, 2009

Kingston

Dated at Toronto, this 15th day of October 2009

Helena Whyte
Ontario Gazette Office
(142-G533A)

Marriage Act

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

October 05 - October 09

Name

Location

Effective Date

Schieman, Donald

St. Thomas, ON

05-Oct-09

Vincent, Corvin Archibald Otto

Leamington, ON

05-Oct-09

Vincent, Charlene June

Leamington, ON

05-Oct-09

Irwin-Gibson, Mary

Kingston, ON

05-Oct-09

Villanueva, Mario

Scarborough, ON

05-Oct-09

Reyes, Rafael

Brampton, ON

05-Oct-09

Neale, Hilry

Burlington, ON

05-Oct-09

Blackman, Ralph Thomas

Guelph, ON

05-Oct-09

White, Drummond

Whitby, ON

05-Oct-09

Puthenpurayil Tharayil, Issac

Toronto, ON

05-Oct-09

Ramkissoon, Ronald

Scarborough, ON

05-Oct-09

Fuller, Tricia

Milton, ON

05-Oct-09

Campbell, Celestina

Brampton, ON

05-Oct-09

Sakr, Habib

Markham, ON

05-Oct-09

Freeman, Julian Luke

Toronto, ON

05-Oct-09

Strickland, Robert John

Barrie, ON

07-Oct-09

French, Carlton

Toronto, ON

07-Oct-09

Echavez, Maria Amelia

Brampton, ON

07-Oct-09

Stephens, Merlyn

Oshawa, ON

07-Oct-09

Astley, Nolan D.

Kitchener, ON

07-Oct-09

Grant, Karen

Ottawa, ON

07-Oct-09

Muthukudarachchi, Freely

Nepean, ON

07-Oct-09

Ditner, Marcia E.

Cambridge, ON

07-Oct-09

Eyre, Douglas Howard

London, ON

08-Oct-09

Haggith, Irma

Mississauga, ON

08-Oct-09

Philp, Brenda

London, ON

08-Oct-09

Re-registrations

Name

Location

Effective Date

Stoops, James

Toronto, ON

05-Oct-09

Smith, Charlene

Ottawa, ON

07-Oct-09

Strickland, Faye Elizabeth

Barrie, ON

07-Oct-09

Antle, Barry

Amhersturg, ON

08-Oct-09

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

Date

Name

Location

Effective Date

October 14, 2009 to October 18, 2009

Self, Stephen

Iona Station, ON

05-Oct-09

November 05, 2009 to November 09, 2009

Tan, Arnel

Mississauga, ON

05-Oct-09

November 09, 2009 to November 13, 2009

Fudge, Laverne

Corner Brook, NF

05-Oct-09

October 08, 2009 to October 12, 2009

Bateman, Steven

Lethbridge, AB

07-Oct-09

October 15, 2009 to October 19, 2009

Wawrzyk, Edward

Durham, ON

08-Oct-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

Lee, Sang Cheon

North York, ON

08-Oct-09

Bagh, Yusuf

Toronto, ON

08-Oct-09

Pletsch, Donald J

Markdale, ON

08-Oct-09

Begley, Pamela

Brampton, ON

08-Oct-09

Arnold, James Rodney

Burlington, ON

08-Oct-09

Fraser, Douglas

Mississauga, ON

08-Oct-09

Pariseau, John Luke

Niagara Falls, ON

08-Oct-09

Downie, Pearl

Nepean, ON

08-Oct-09

Andrews, Clarence

Ottawa, ON

08-Oct-09

Chilver, Charla

Owen Sound, ON

08-Oct-09

Judith M. Hartman,
Deputy Registrar General
(142-G562)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from October 05, 2009 to October 11, 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

October 05, 2009 to October 11, 2009

Abdulahi, Gracious.

Hasan, Abdulahi.Bashir.

October 05, 2009 to October 11, 2009

Abedi, Mohammed.

Abedi, Farzad.

October 05, 2009 to October 11, 2009

Ahmad, Shara.Anne.Thayyib.

Ahmad, Sarah.Anne.Thayyib.

October 05, 2009 to October 11, 2009

Alimoot, Jomar.Dumanlang.

Dumanlang, Jomar.Aumentado.

October 05, 2009 to October 11, 2009

Alimoot, Marjel.Dumanlang.

Dumanlang, Marjel.Aumentado.

October 05, 2009 to October 11, 2009

Aramboo, Sairam.Arunthavanathan.

Aramboo, Jesuthan.

October 05, 2009 to October 11, 2009

Arshman, Syed.Muhammad.

Hassan, Arshman.Syed.

October 05, 2009 to October 11, 2009

Aymen, Lidia.

Elia, Lidia.

October 05, 2009 to October 11, 2009

Aymen, Mariam.

Elia, Mariam.

October 05, 2009 to October 11, 2009

Bain, Colin.Leslie.Ohearn.

O'Hearn, Colin.Leslie.

October 05, 2009 to October 11, 2009

Belanger-Trottier, Emilie.ValÉRie.

Trottier, Emilie.Angele.Jennifer.

October 05, 2009 to October 11, 2009

Bonneau, Karen.

Bonneau Vermette, Karen.

October 05, 2009 to October 11, 2009

Brown, Adam.Spencer.

Kain, Adam.Logan.

October 05, 2009 to October 11, 2009

Brown, Derik.Kenneth.William.

Nichol, Dj.Kenneth.William.

October 05, 2009 to October 11, 2009

Bulatao, Estelita.Peralta.

Peralta, Estelita.Garcia.

October 05, 2009 to October 11, 2009

Cann, Myra.Lee.Josphine.

Anderson, Myra.Lee.Josephine.

October 05, 2009 to October 11, 2009

Cao, Jason..

Mong, Jason.

October 05, 2009 to October 11, 2009

Cao, Nha.Le.

Mong, Jayce.

October 05, 2009 to October 11, 2009

Cao, Ryan..

Mong, Ryan.

October 05, 2009 to October 11, 2009

Cardona, Elmer.Ii.

Leonida Ii, Elmer.A.

October 05, 2009 to October 11, 2009

Cascagnette, Crystal.Marie.

Thorogood, Crystal.Marie.

October 05, 2009 to October 11, 2009

Certosini, Vickie.Deblois.Lorraine.

Certosini, Vickie.

October 05, 2009 to October 11, 2009

Choudhury, Mohammad.Hamza.

Choudhury, Daniel.

October 05, 2009 to October 11, 2009

Clemente, Angela.Joanne.

Clemente, Angela..

October 05, 2009 to October 11, 2009

Connolly, Theresa.Lee.

Connolly, Terri.Lee.

October 05, 2009 to October 11, 2009

Craig, Summer.Rose.

Beckett, Summer.Rose.

October 05, 2009 to October 11, 2009

Croft, Jacqueline.Ethel.

Beaudry, Jacqueline-RenÉE.Catherine.ThÉRÈSE.

October 05, 2009 to October 11, 2009

De Piero, Alfio.Luccio.

De Piero, Elfio.Luccio.

October 05, 2009 to October 11, 2009

Dominic, Belinda.Pamela.

Josarasa, Belinda.Pamela.

October 05, 2009 to October 11, 2009

Doxtator, Paige.Marie.

Taylor, Paige.Marie.

October 05, 2009 to October 11, 2009

Dumanlang, Marlie.

Dumanlang, Marlie.Aumentado.

October 05, 2009 to October 11, 2009

Dykeman, Julie.Ann.

Mcleod, Julianna.Rose.

October 05, 2009 to October 11, 2009

Edmonstone, Rachel.Louise.

Magee, Rachel.Louise.Kathleen.

October 05, 2009 to October 11, 2009

Eftekharian Fard, Zahra.

Mirali, Zahra..

October 05, 2009 to October 11, 2009

Eggonidis, Savas.Christos.

Agrapides, Savas.Christos.

October 05, 2009 to October 11, 2009

Everett, James.William.

Everett, James.Harold.

October 05, 2009 to October 11, 2009

Farhadian, Michelle.

Inglis-Farhadian, Michelle.RenÉE.

October 05, 2009 to October 11, 2009

Flarity, Adam.Daniel.

Capano, Adam.Daniel.

October 05, 2009 to October 11, 2009

Formoli, Asma.

Formoli, Sarah.Sahar.

October 05, 2009 to October 11, 2009

Forsythe, Emily.Anne.

Carr, Emily.Anne.

October 05, 2009 to October 11, 2009

Gabourie, John.Fredrick.Jr.

Stauffer, Jay.Edward.

October 05, 2009 to October 11, 2009

Garbutt, Patricia.Lynn.

Scott, Trish.Lynn.

October 05, 2009 to October 11, 2009

Gay, Hannah.Eileen.

Church, Hannah.Eileen.

October 05, 2009 to October 11, 2009

Gebregziabiher, Ruth.Abraham.

Abraham, Ruth.G.

October 05, 2009 to October 11, 2009

Gheshmy Bakht, Shahin.

Gheshmy, Shahin.

October 05, 2009 to October 11, 2009

Gouzecky, Ashley.Tina.

Brunet, Ashley.Tina.

October 05, 2009 to October 11, 2009

Gowron, Barbara-Ann.

Boyachuk, Barbara.Ann.

October 05, 2009 to October 11, 2009

Hafizi, Morseel.

Hafizi, Mursal.

October 05, 2009 to October 11, 2009

Halliday, Loretta..

Hope, Loretta.

October 05, 2009 to October 11, 2009

Hanna, Donnalynn.Marie.

Shaw, Donnalynn.Marie.

October 05, 2009 to October 11, 2009

Hanson, Lauren.Alexandra.

Xuereb, Lauren.Alexandra.Hanson.

October 05, 2009 to October 11, 2009

He, Zi.Ning.

He, Arianna.Zining.

October 05, 2009 to October 11, 2009

Hembruff, Bradley.Scott.

Makenzie, Bradley.Scott.

October 05, 2009 to October 11, 2009

Hera, Devlin.Jeffrey.

Taillon, Devlin.Hera.

October 05, 2009 to October 11, 2009

Huber-Douglas, Marcus.Frank.

Douglas, Marcus.Huber.

October 05, 2009 to October 11, 2009

Hunte, Devin.Akeem.Jason.

Bibby, Devin.Akeem.Jason.

October 05, 2009 to October 11, 2009

Johnson, Alysha.Lee-Anne.

Reece, Alysha.Lee-Anne.

October 05, 2009 to October 11, 2009

Kabedi, Ilunga.Philo.

Kabedi, Philo.Ilunga.

October 05, 2009 to October 11, 2009

Kaur, Kiranjeet.

Sran, Kiranjeet.Kaur.

October 05, 2009 to October 11, 2009

Khramenkova, Zhanna.

Gunbin, Janna.

October 05, 2009 to October 11, 2009

Khurana, Junaid.

Khurana, Krish.

October 05, 2009 to October 11, 2009

Kim, Sunduk.

Kim, Ellen.Sunduk.

October 05, 2009 to October 11, 2009

Klym, Hayden.

Lambert, Hayden.Edward.

October 05, 2009 to October 11, 2009

Kohelet, Anochi.Jeshurun.

Anochi, Yinnon.E'He'Yeh.

October 05, 2009 to October 11, 2009

Koltalo, Zenko.Mike.

Koltalo, Zenon.Mike.

October 05, 2009 to October 11, 2009

Koniouchina, Alice.

Ahmed, Aleesa.

October 05, 2009 to October 11, 2009

Koy, ChÂKhinsem.

Thin, Charles.Sem.

October 05, 2009 to October 11, 2009

Koy, Ren.

Thin, Ren.

October 05, 2009 to October 11, 2009

Kulasingam, Gnanathandauthapani.

Kulasingam, Velsam.

October 05, 2009 to October 11, 2009

Lacko, Kristine.Laura.

Church, Kristine.Laura.

October 05, 2009 to October 11, 2009

Leblanc-Weber, Bella.December.Ann.

Nolan, Bella.December.Ann.

October 05, 2009 to October 11, 2009

Lee, Chung-Hae.

Lee, Chung-Hae.Kate.

October 05, 2009 to October 11, 2009

Liao, Guoying.

Liao Xian, Guoying.

October 05, 2009 to October 11, 2009

Loyer, Diane.Marie.Lucienne.Yolande.

Gaston, Dianne.Marie.Lucienne.Yolande.

October 05, 2009 to October 11, 2009

Lu, Bing.Mei.

Lui, May.

October 05, 2009 to October 11, 2009

Luo, Jie.

Luo, Jessie.

October 05, 2009 to October 11, 2009

M Nabi, Shafiqa.

Nabi, Shafiqa.

October 05, 2009 to October 11, 2009

Mamentidis, Ramin.

Mammadov, Ramin.

October 05, 2009 to October 11, 2009

Marciano, Rosetta..

Alfano, Rosetta.

October 05, 2009 to October 11, 2009

Markus Miranda, Vincent.Madona.

Markus Miranda, Madona..

October 05, 2009 to October 11, 2009

Marnicki, Paul.Matthew.

Matthew, Paul..

October 05, 2009 to October 11, 2009

Matadial, Christopher.

Thom, Christopher.

October 05, 2009 to October 11, 2009

Mc Cumber, Kimberlee.Dawn.

Ruttan, Kimberlee.Dawn.

October 05, 2009 to October 11, 2009

Mia, Naim.Muhammad.

Hassin, Naim.Muhammad.

October 05, 2009 to October 11, 2009

Mohammad, Mohammad.Jamil.H.M.Mohammad.

Hussein, Jamil.

October 05, 2009 to October 11, 2009

Mohammed, Fahim.

Ahmed, Fahim.

October 05, 2009 to October 11, 2009

Moharramzadeh Golyan, Samira.

Moharramzadeh, Samira..

October 05, 2009 to October 11, 2009

Mongia, Parveen.

Mongiaa, Praviin.

October 05, 2009 to October 11, 2009

Moreal, Giovanni.

Moreal, John.

October 05, 2009 to October 11, 2009

Mountney, Cari.Ann.

Wolsey, Cari.Ann.

October 05, 2009 to October 11, 2009

Mourot, Thomas.Leonard.

Hart, Thomas.Leonard.

October 05, 2009 to October 11, 2009

Muscat, Connor.

Muscat-Hall, Connor.Rease.

October 05, 2009 to October 11, 2009

Mustica, Soledad.

Mustica, Sole.

October 05, 2009 to October 11, 2009

Nagy Nabih Aziz, Aziz.

Aziz, Aziz.Nagy.Nabih.

October 05, 2009 to October 11, 2009

Nasser, Halim.Mustafa.

Rearden, William.Halim.

October 05, 2009 to October 11, 2009

Naveed, Anila.

Shabbir, Anila.

October 05, 2009 to October 11, 2009

Navumau, Valiantsin.

Kliavin, Valenten.

October 05, 2009 to October 11, 2009

Nazari, Kiumars..

Nazari, Chris.Kiumars.

October 05, 2009 to October 11, 2009

Nichols, Ernest.Weldie.

Nichols, Wayne.Allan.

October 05, 2009 to October 11, 2009

Osaro, Cosmos.

Akharoh, Austin.Cosmos-Osaro.

October 05, 2009 to October 11, 2009

Pearce, Molly.Moira.

Mcmillan-Pearce, Molly.Moira..

October 05, 2009 to October 11, 2009

Phillips, Callie.Rachael.

Shearer, Callie.Rachael.

October 05, 2009 to October 11, 2009

Pinto, Sandra.Lourdes.

Alphonso, Sandra.Lourdes.

October 05, 2009 to October 11, 2009

Pour-Majidi, Setareh.

Pourmajidi, Setareh.

October 05, 2009 to October 11, 2009

Pyvovarov-Skrynnik, Ivan.

Pivovarov, Ivan.

October 05, 2009 to October 11, 2009

Pyvovarova, Kateryna.

Pivovarova, Kate.

October 05, 2009 to October 11, 2009

Quail, Katherine.Eileen.

Quail, Jamie.Katherine.

October 05, 2009 to October 11, 2009

Rahman, Ahmad.Wali.

Ludin, Ahmadwali.Rahman.

October 05, 2009 to October 11, 2009

Rahman, Haseeb.

Ludin, Haseeb.Rahman.

October 05, 2009 to October 11, 2009

Rahman, Khalil.

Ludin, Khalil.Rahman.

October 05, 2009 to October 11, 2009

Rahman, Mahboob.

Ludin, Mahmoud.Rahman.

October 05, 2009 to October 11, 2009

Rahman, Zahra.

Ludin, Zahra.Rahman.

October 05, 2009 to October 11, 2009

Raymond, Victoria.Rose.

Keogh, Victoria.Rose.

October 05, 2009 to October 11, 2009

Richer, Denis.GaeÏTan.

Richer, Gaetan.Denis.

October 05, 2009 to October 11, 2009

Robinson, Scott.Anthony.John.

Hayes, Ethan.Scott.Haden.

October 05, 2009 to October 11, 2009

Rutledge, Nevaeh.Jane.

Hudson, Nevaeh.Jane.

October 05, 2009 to October 11, 2009

Said Amanulah, Zuhal.

Nabi, Zuhal.

October 05, 2009 to October 11, 2009

Said Amanulah, Zuhra.

Nabi, Zuhra.

October 05, 2009 to October 11, 2009

Sastry, Elmer.Mary.

Sastry, Elma.Mary.

October 05, 2009 to October 11, 2009

Sehatzadeh, Neeve.

Incubury, Inx.B.

October 05, 2009 to October 11, 2009

Shah, Pauravi.Hemantk.

Patel, Pauravi.Harshadkumar.

October 05, 2009 to October 11, 2009

Shekhar, Chander.

Sounderraj, Chander.Shekhar.

October 05, 2009 to October 11, 2009

Shistha Chander, Shekhar.Raj.

Chander Shekhar Raj, Shistha.

October 05, 2009 to October 11, 2009

Simpson, Annetta.Kathryn.Elizabeth.

Coyle, Annetta.Kathryn.Elizabeth.

October 05, 2009 to October 11, 2009

Simpson, Michael.Jonathan.

Madaire, Michael.Jonathan.Simpson.

October 05, 2009 to October 11, 2009

Sinnathurai Thavaraj, Prabakaran.

Thavarasa, Prabakaran.

October 05, 2009 to October 11, 2009

Sirskyj, Alexandra.Kristina.

Reis, Alexandra.Kristina.Sirskyj.

October 05, 2009 to October 11, 2009

Smith, Christine.Margaret.

Clayton, Christine.Margaret.

October 05, 2009 to October 11, 2009

Solanky, Janany.

Satkunam, Janany.

October 05, 2009 to October 11, 2009

Steranka, Lauren.Emma.Tessier.

Tessier, Lauren.Emma.

October 05, 2009 to October 11, 2009

Thomson, Samantha.Irene.

Disley, Samanthaa.Irene.

October 05, 2009 to October 11, 2009

Tie, Dung.Bun..

Tang, Danny.

October 05, 2009 to October 11, 2009

Titus, Lorelee.Margaret.Ida.

Carter, Laura.Margaret.

October 05, 2009 to October 11, 2009

Topper, Leanne.Christina.

Hudson, Leanne.Christina.

October 05, 2009 to October 11, 2009

Touroumova, Olga.

Drinfeld, Olga.

October 05, 2009 to October 11, 2009

Traccitto, Reginald.David.Jr.

Traccitto, Reginaldo.David.Jr.

October 05, 2009 to October 11, 2009

Tran, Minh.Tri.Paul.

Tran, Paul.

October 05, 2009 to October 11, 2009

Tran, Thi.Ngoc.Bich.

Tran, Amy.

October 05, 2009 to October 11, 2009

Tran, Thi.Thu.Ha.

Weichel, Elise.Ha.

October 05, 2009 to October 11, 2009

Tran, Trung.Thanh.

Tran, Nathan.Thanh.

October 05, 2009 to October 11, 2009

Trudel, Pierre-Yves.Emmanuel.

Brennan, Pierre-Yves.Emmanuel.

October 05, 2009 to October 11, 2009

Tuomisto, Margot.Lynn.

Rivers, Margot.T.

October 05, 2009 to October 11, 2009

Umanetz, Dana.Christene.

Umanetz, Violet.Dc.

October 05, 2009 to October 11, 2009

Vankoughnett, Daniel.Joseph.

Reintjes, Daniel.Joseph.

October 05, 2009 to October 11, 2009

Vinayagalingam Sivaparen, Sockalingam.

Vinayagalingam, Sivaparen.

October 05, 2009 to October 11, 2009

Warburton, Dustin.William.Patrick.

Warburton, Dawud.

October 05, 2009 to October 11, 2009

Ward, Kiley.Diane.

Ward-Quinn, Kiley.Diane.

October 05, 2009 to October 11, 2009

Wash, Lenna.Keirsti.

Mullane, Lennah.Keirsti.

October 05, 2009 to October 11, 2009

Wejdan, Gumerth.

Wejdan, Qumers.

October 05, 2009 to October 11, 2009

Whalen-Murphy, Emily.Maryanne.

Whalen-Wenner, Emily.Maryanne..

October 05, 2009 to October 11, 2009

Williams Thorpe, Keith.Ashton.

Williams, Keith.Ashton.

October 05, 2009 to October 11, 2009

Wong, Cho.Wai.

Wong, Micky.Cho.Wai.

October 05, 2009 to October 11, 2009

Xiao, Chun.Fang.

Xiao, Felicity.Chunfang.

October 05, 2009 to October 11, 2009

Xu, Ziyu.

Xu, Scott.Ziyu.

October 05, 2009 to October 11, 2009

Yetman, Wendy.Lee.

Doyle, Wendy.Lee.

October 05, 2009 to October 11, 2009

Yousif, Abeer.

Elia, Abeer.

October 05, 2009 to October 11, 2009

Yu, Mo..

He, Sunny.

October 05, 2009 to October 11, 2009

Yu, Siu.Ngan.

Shing, Samantha.Ankay.

October 05, 2009 to October 11, 2009

Zeng, Austin.

Wang, Austin..

October 05, 2009 to October 11, 2009

Zhang, Pian.Ran.

Zhang, Amy.

October 05, 2009 to October 11, 2009

Zou, Song.

Zou, Linsen.

Judith M. Hartman,
Deputy Registrar General
(142-G563)

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