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

2009-10-31

Aka Consultant, Inc.

002073883

2009-10-31

Alex At The Market Inc.

001607659

2009-10-31

Alpha Press Limited

000498828

2009-10-31

Alzheimer Care Inc.

001342318

2009-10-31

American Hospitality Corporation

001550761

2009-10-31

Argavu Masonry Inc.

001524684

2009-10-31

Artlink.Ws, Inc.

002001321

2009-10-31

Ascii Technology Inc.

000885700

2009-10-31

Bartling Motorsports Inc.

001300475

2009-10-31

Bjb Custom Building Inc.

001660156

2009-10-31

Bo Fei Consultant Centre Inc.

001626138

2009-10-31

C. J. Haddow Mechanical Ltd.

000638686

2009-10-31

Callery Management Limited

000366893

2009-10-31

Camisle Limited

000239988

2009-10-31

Canada’s Rehab Centers, Corporation

001064585

2009-10-31

Canswim Canada Limited

001447093

2009-10-31

Capital Ideas And Associates Ltd.

002033019

2009-10-31

Complete Facility Management Inc.

001388672

2009-10-31

Corporate Relocation Residences Inc.

002056477

2009-10-31

Darknights Nationals Incorporated

001596368

2009-10-31

Dimmick Enterprises Inc.

000820565

2009-10-31

E-Street Property Management Inc.

001635106

2009-10-31

Emirates Recovery Inc.

001651034

2009-10-31

Executor Support Services Inc.

001656641

2009-10-31

Fidessoft Inc.

001566744

2009-10-31

Global Consultants Inc.

001519131

2009-10-31

Graffiti Clothing Co. Ltd.

001494697

2009-10-31

Hamilton & Son Supplies Ltd.

000058125

2009-10-31

Harvest Fields Limited

000762168

2009-10-31

Headlight Films Inc.

002068910

2009-10-31

Hold The Mustard Restaurant & Newstand Inc.

001035948

2009-10-31

Homequarters Publishing Inc.

001545091

2009-10-31

Integration Soft Inc.

002056306

2009-10-31

Islamic Funding Corporation

001594554

2009-10-31

Kd Brothers Investments Inc.

001668864

2009-10-31

Kleantex Products Corp.

001564847

2009-10-31

L. Desrosiers Trucking Inc.

001268105

2009-10-31

Mircom Diversified Inc.

001135965

2009-10-31

Mj Productions Ltd.

001307252

2009-10-31

Money World Technologies Inc.

001650343

2009-10-31

Niagara Milling Company Ltd.

002030228

2009-10-31

Nicholls Design Inc.

000612658

2009-10-31

Owls Apparel Inc.

001632231

2009-10-31

Park Avenue Masonry Inc.

001438282

2009-10-31

Pt Holdings (Kitchener) Ltd.

002049534

2009-10-31

Queens Royal Tours Inc.

001402062

2009-10-31

Robert Lawrence Sales And Marketing Limited

000837225

2009-10-31

Rubber Road Records Inc.

001645510

2009-10-31

Sonwray Management Inc.

000400057

2009-10-31

Sports Crazy Inc.

001463595

2009-10-31

Strategy Energy Corporation

001641216

2009-10-31

Sudbury Plastics Inc.

000939645

2009-10-31

Sunpay International Inc.

002045247

2009-10-31

Talon Industries Ltd.

001524975

2009-10-31

Transinc Services Ltd.

001479566

2009-10-31

Tutto In Forno Inc.

001160673

2009-10-31

Vinc Media Inc.

001641362

2009-10-31

White Oak Cleaners (2001) Ltd. Store #5

002034716

2009-10-31

Wireless Pro Inc.

002084945

2009-10-31

Worker Canada Employment Agency Inc.

001581812

2009-10-31

Ying Lun Trading Corporation

001138132

2009-10-31

Zie Investment Inc.

001660183

2009-10-31

1002060 Ontario Ltd.

001002060

2009-10-31

1016897 Ontario Ltd.

001016897

2009-10-31

1030817 Ontario Inc.

001030817

2009-10-31

1037603 Ontario Ltd.

001037603

2009-10-31

1058177 Ontario Inc.

001058177

2009-10-31

1148853 Ontario Limited

001148853

2009-10-31

1159896 Ontario Limited

001159896

2009-10-31

1188472 Ontario Limited

001188472

2009-10-31

1269614 Ontario Limited

001269614

2009-10-31

1291589 Ontario Inc.

001291589

2009-10-31

1316620 Ontario Limited

001316620

2009-10-31

1319036 Ontario Limited

001319036

2009-10-31

1361778 Ontario Inc.

001361778

2009-10-31

1381533 Ontario Ltd.

001381533

2009-10-31

1462461 Ontario Inc.

001462461

2009-10-31

1466061 Ontario Limited

001466061

2009-10-31

1475008 Ontario Inc.

001475008

2009-10-31

1548633 Ontario Inc.

001548633

2009-10-31

1549886 Ontario Limited

001549886

2009-10-31

1557423 Ontario Inc.

001557423

2009-10-31

1569659 Ontario Inc.

001569659

2009-10-31

1572495 Ontario Ltd.

001572495

2009-10-31

1583010 Ontario Inc.

001583010

2009-10-31

1583135 Ontario Inc.

001583135

2009-10-31

1588110 Ontario Inc.

001588110

2009-10-31

1591509 Ontario Inc.

001591509

2009-10-31

1593479 Ontario Inc.

001593479

2009-10-31

1610976 Ontario Ltd.

001610976

2009-10-31

1618351 Ontario Inc.

001618351

2009-10-31

1621733 Ontario Inc.

001621733

2009-10-31

1627107 Ontario Ltd.

001627107

2009-10-31

1629621 Ontario Ltd.

001629621

2009-10-31

1641208 Ontario Inc.

001641208

2009-10-31

1641377 Ontario Limited

001641377

2009-10-31

1646930 Ontario Inc.

001646930

2009-10-31

1668528 Ontario Inc.

001668528

2009-10-31

1678 Bloor Realty Inc.

001369509

2009-10-31

2025535 Ontario Inc.

002025535

2009-10-31

2031353 Ontario Inc.

002031353

2009-10-31

2033173 Ontario Inc.

002033173

2009-10-31

2033727 Ontario Inc.

002033727

2009-10-31

2043392 Ontario Limited

002043392

2009-10-31

2047126 Ontario Inc.

002047126

2009-10-31

2064214 Ontario Inc.

002064214

2009-10-31

2076865 Ontario Inc.

002076865

2009-10-31

611 Dunbar Road Ltd.

002035835

2009-10-31

642698 Ontario Limited

000642698

2009-10-31

656213 Ontario Inc.

000656213

2009-10-31

661891 Ontario Limited

000661891

2009-10-31

689650 Ontario Limited

000689650

2009-10-31

717857 Ontario Inc.

000717857

2009-10-31

761844 Ontario Inc.

000761844

2009-10-31

832156 Ontario Inc.

000832156

2009-10-31

864202 Ontario Limited

000864202

2009-10-31

901249 Ontario Limited

000901249

2009-10-31

909308 Ontario Inc.

000909308

2009-10-31

924305 Ontario Inc.

000924305

2009-10-31

956309 Ontario Inc.

000956309

Katherine M. Murray
Director, Ministry of Government Services
(142-G566)

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

2009-10-05

Abednego Research And Development Corporation

002044112

2009-10-05

Ablescript Transcription Inc.

002065322

2009-10-05

Arabian Music Box Ltd.

001532001

2009-10-05

Associated Media Services Inc.

002029680

2009-10-05

Buffa’s Bowling Supply Inc.

001073749

2009-10-05

Bull Lovers Inc.

001410303

2009-10-05

Carousel Marketing Inc.

001078785

2009-10-05

Chateau Sweaters Inc.

000330540

2009-10-05

Crissa Windows & Doors Ltd.

001485999

2009-10-05

Crystal Beach Park Limited

000867801

2009-10-05

D & G Finlay Management Inc.

000874752

2009-10-05

Daugava Auto Centre Ltd.

001304539

2009-10-05

Deals Wagon Inc.

001533190

2009-10-05

Deck And Siding Applications Inc.

001303299

2009-10-05

Destiny Teppan Yaki Ltd.

001533715

2009-10-05

Dewatech Inc.

001667611

2009-10-05

Dhaliwal Freight Inc.

001429166

2009-10-05

E-Way International Inc.

001494430

2009-10-05

Ec Webworks Inc.

001519288

2009-10-05

Gakijiwanong Development Corporation

001668684

2009-10-05

Gf Auto Clinic Inc.

000938201

2009-10-05

Greenways Enviro-Partners Inc.

001130577

2009-10-05

Heartwood Cabinetry Inc.

001537569

2009-10-05

Ici Roofing Consultants Inc.

001343457

2009-10-05

J&J Hardware Cycle Shop Inc.

000792081

2009-10-05

Jocer Services Inc.

001331940

2009-10-05

Kevrhon Inc.

001621490

2009-10-05

Kmg Entertainment Inc.

001666423

2009-10-05

Kolar’s International Gourmet Foods Inc.

001088438

2009-10-05

Langlois Car Radio & Communications Ltd.

000561390

2009-10-05

Leon Software Inc.

001422410

2009-10-05

Life Settlements Partners Inc.

001664216

2009-10-05

Lucky’s Import & Export Inc.

001466877

2009-10-05

M.N. Tiling Plastering Ltd.

000713753

2009-10-05

Magic Renovations Ltd.

001209228

2009-10-05

Mcewen Renovating & Design Inc.

000729205

2009-10-05

Medtrade International Inc.

001481247

2009-10-05

Minas Contractor Inc.

001621472

2009-10-05

Mon-Ark Corporation

001099289

2009-10-05

Moonrock’s Hi-Fi Audio & Video Inc.

001311888

2009-10-05

Ontario Investaguard (2005) Inc.

001649274

2009-10-05

P R N Professional Services Inc.

001306640

2009-10-05

Pet Authority Inc.

001237135

2009-10-05

Prudential Leasing Corporation

000918050

2009-10-05

Rah Rah Rah Inc.

001185056

2009-10-05

Ramiy Records Inc.

001256614

2009-10-05

Robert’s Auto Sound Inc.

000778537

2009-10-05

Smith-Ross Limited

000973596

2009-10-05

Solid Future Investments Inc.

001580899

2009-10-05

Sound Mobile Industrial Testing Inc.

002030723

2009-10-05

Squire Int’l Packaging Systems Inc.

000992024

2009-10-05

Ste. Antonio Market (2006) Inc.

001635164

2009-10-05

Sterling Sign (Windsor) Inc.

001425210

2009-10-05

Studio 226 Toronto Canada Inc.

001350151

2009-10-05

Subrang International Inc.

002068712

2009-10-05

Sun Spark Plugs Inc.

001528956

2009-10-05

Talent 2Nv Inc.

001481349

2009-10-05

Tamco Enterprises Limited

000051072

2009-10-05

Tanstaafl Trade Printing Ltd.

001081434

2009-10-05

The Single Parent Channel Inc.

002076524

2009-10-05

Twin City Alarm Services Inc.

001184812

2009-10-05

Werthco Inc.

000898557

2009-10-05

Windim Realty Ltd.

000408036

2009-10-05

1027813 Ontario Ltd.

001027813

2009-10-05

1073619 Ontario Limited

001073619

2009-10-05

1148893 Ontario Ltd.

001148893

2009-10-05

1152451 Ontario Limited

001152451

2009-10-05

1211297 Ontario Limited

001211297

2009-10-05

1255602 Ontario Limited

001255602

2009-10-05

1275827 Ontario Inc.

001275827

2009-10-05

1314511 Ontario Limited

001314511

2009-10-05

1336945 Ontario Inc.

001336945

2009-10-05

1344308 Ontario Limited

001344308

2009-10-05

1390991 Ontario Inc.

001390991

2009-10-05

1413692 Ontario Inc.

001413692

2009-10-05

1425393 Ontario Limited

001425393

2009-10-05

1459628 Ontario Limited

001459628

2009-10-05

1478569 Ontario Inc.

001478569

2009-10-05

1498041 Ontario Limited

001498041

2009-10-05

1505059 Ontario Limited

001505059

2009-10-05

1534982 Ontario Limited

001534982

2009-10-05

1536279 Ontario Inc.

001536279

2009-10-05

1537191 Ontario Limited

001537191

2009-10-05

1548773 Ontario Limited

001548773

2009-10-05

1554359 Ontario Inc.

001554359

2009-10-05

1572556 Ontario Inc.

001572556

2009-10-05

1604711 Ontario Inc.

001604711

2009-10-05

1612631 Ontario Inc.

001612631

2009-10-05

1649201 Ontario Inc.

001649201

2009-10-05

1664201 Ontario Inc.

001664201

2009-10-05

1664206 Ontario Ltd.

001664206

2009-10-05

1665373 Ontario Inc.

001665373

2009-10-05

1666670 Ontario Limited

001666670

2009-10-05

2076799 Ontario Inc.

002076799

2009-10-05

2078041 Ontario Inc.

002078041

2009-10-05

547939 Ontario Inc.

000547939

2009-10-05

59 George Inc.

001300990

2009-10-05

595717 Ontario Inc.

000595717

2009-10-05

641973 Ontario Ltd.

000641973

2009-10-05

651362 Ontario Inc.

000651362

2009-10-05

709349 Ontario Limited

000709349

2009-10-05

728492 Ontario Inc.

000728492

2009-10-05

767437 Ontario Ltd.

000767437

2009-10-05

832840 Ontario Limited

000832840

2009-10-05

844205 Ontario Limited

000844205

2009-10-05

948140 Ontario Inc.

000948140

2009-10-05

949747 Ontario Limited

000949747

Katherine M. Murray
Director, Ministry of Government Services
(142-G567)

Certificate of Dissolution

Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed. The effective date of dissolution precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2009-07-17

Butler’s Of Wye Heritage Inc.

001084403

2009-09-24

Bertram & Cumming Limited

000067304

2009-09-28

1706728 Ontario Limited

001706728

2009-09-28

735617 Ontario Ltd.

000735617

2009-09-30

Collin Auto Service Inc.

001594534

2009-09-30

Financial Management Learning Center Inc.

002016619

2009-09-30

Forward Motion Business Solutions Inc.

002081468

2009-09-30

Gigatronics Corporation

000862529

2009-09-30

Sky Path Corp.

001502517

2009-09-30

Spa Ineed Inc.

002123548

2009-09-30

1159317 Ontario Inc.

001159317

2009-09-30

1419938 Ontario Inc.

001419938

2009-09-30

1598563 Ontario Inc.

001598563

2009-09-30

1707957 Ontario Limited

001707957

2009-09-30

1782445 Ontario Inc.

001782445

2009-10-01

Basra & Basra Associates Inc.

001485732

2009-10-01

Castle Transport & Logistics Inc.

002049451

2009-10-01

Creative Romairone Inc.

001588283

2009-10-01

Kwick Ficks Paralegal Associates Ltd.

001485731

2009-10-01

Sandrew Variety Inc.

002082633

2009-10-01

The Pere Tree Construction Inc.

002084633

2009-10-01

1469813 Ontario Inc.

001469813

2009-10-01

1497533 Ontario Inc.

001497533

2009-10-01

1636443 Ontario Ltd.

001636443

2009-10-01

1644601 Ontario Inc.

001644601

2009-10-01

2078615 Ontario Inc.

002078615

2009-10-01

845965 Ontario Limited

000845965

2009-10-02

Aberdyne Inc.

002042695

2009-10-02

Avant-Gout Corporation

001606509

2009-10-02

Bonnie Clarke Realty Inc.

000778045

2009-10-02

Bowley Kerr Nadeau Professional Corporation

001663407

2009-10-02

Gulfcan Inc.

001132183

2009-10-02

Idawash Inc.

001149584

2009-10-02

Imrex Partner Limited

002090258

2009-10-02

Lally Appliance Inc.

001433750

2009-10-02

Park-Lite Inc.

002065486

2009-10-02

St. George’s Renaissance Consortium (Canada) Limited

001598716

2009-10-02

Tianhe Wood (Canada), Co. Ltd.

001682652

2009-10-02

York Auto Sales & Leasing Ltd.

001327692

2009-10-02

1063198 Ontario Limited

001063198

2009-10-02

1194046 Ontario Ltd.

001194046

2009-10-02

1573895 Ontario Inc.

001573895

2009-10-02

1650194 Ontario Inc.

001650194

2009-10-02

1682208 Ontario Inc.

001682208

2009-10-02

1788720 Ontario Ltd.

001788720

2009-10-02

2047874 Ontario Ltd.

002047874

2009-10-02

2074083 Ontario Inc.

002074083

2009-10-05

Autolicious Inc.

002143205

2009-10-05

Buck Bros. Limited

000615658

2009-10-05

Cecana Technologies (Canada) Inc.

002084091

2009-10-05

E.D. Wright Construction Ltd.

000874597

2009-10-05

E&G Catering Express Ltd.

002081422

2009-10-05

FREE280 Inc.

001648182

2009-10-05

Global Managed Healthcare (Mississauga) Inc.

001329037

2009-10-05

Jack’s Equipment Repairs Limited

000381581

2009-10-05

Range Technology House Inc.

001351302

2009-10-05

Staroba Plastic And Metal Products Limited

000397531

2009-10-05

Summit Apartments Gp Limited

002032125

2009-10-05

1435728 Ontario Inc.

001435728

2009-10-05

148383 Ontario Inc.

000148383

2009-10-05

1552538 Ontario Ltd.

001552538

2009-10-05

1565770 Ontario Inc.

001565770

2009-10-05

1731812 Ontario Inc.

001731812

2009-10-05

1737427 Ontario Limited

001737427

2009-10-05

731081 Ontario Limited

000731081

2009-10-05

835319 Ontario Inc.

000835319

2009-10-05

849265 Ontario Inc.

000849265

2009-10-07

Godiva Pattern And Mould Ltd.

000388837

2009-10-07

St. Philopatere Services Ltd.

002161178

2009-10-07

Vgs Ritacco Inc.

001524690

2009-10-07

Wamc Limited

001468092

2009-10-07

1254977 Ontario Inc.

001254977

2009-10-07

1623691 Ontario Limited

001623691

2009-10-07

2010871 Ontario Inc.

002010871

2009-10-07

2031199 Ontario Limited

002031199

2009-10-07

2038984 Ontario Inc.

002038984

2009-10-07

2056128 Ontario Inc.

002056128

2009-10-08

D.A. Family Farms Ltd.

000959329

2009-10-08

Echo Valley Resort Corporation

001140332

2009-10-08

Echo Valley Services Inc.

001423390

2009-10-08

G.T.A. Rehabilitation Clinic Inc.

001452732

2009-10-08

Global Gas Supply Inc.

001563542

2009-10-08

Learning With Vision Healing Centre (Chns) Inc.

002041755

2009-10-08

Lifestyles Chiropractic Inc.

001238729

2009-10-08

Pennyghael Investments Ltd.

000226172

2009-10-08

R.N.D. Communications Inc.

001609505

2009-10-08

Severn Landings Inc.

000784384

2009-10-08

Sunny Crust Pizza Inc.

001503206

2009-10-08

Torfra Investment Limited

000497468

2009-10-08

Woodecho Capital Corp.

000950929

2009-10-08

Woodecho Holdings Inc.

000234895

2009-10-08

Woodecho Ventures Inc.

001417158

2009-10-08

1252395 Ontario Inc.

001252395

2009-10-08

1308167 Ontario Limited

001308167

2009-10-08

1418175 Ontario Inc.

001418175

2009-10-08

1456029 Ontario Inc.

001456029

2009-10-08

1587308 Ontario Inc.

001587308

2009-10-08

1681979 Ontario Inc.

001681979

2009-10-08

1742935 Ontario Limited

001742935

2009-10-08

2175857 Ontario Limited

002175857

2009-10-09

Charity By Quinn Inc.

002045780

2009-10-09

Created Overnight By David Inc.

001344730

2009-10-09

Delnet Enterprises Ltd.

001570234

2009-10-09

Hylande Environmental Consultants Ltd.

001104475

2009-10-09

Keko Pizza Ltd.

001572961

2009-10-09

Peter’s Design Ltd.

001458125

2009-10-09

St. Anthony Panificio Cafe Bar Inc.

001435267

2009-10-09

Super Electrical Contractors Inc.

002019929

2009-10-09

Varley Lane Holdings Inc.

001120866

2009-10-09

1397819 Ontario Limited

001397819

2009-10-09

1526942 Ontario Inc.

001526942

2009-10-09

1696388 Ontario Inc.

001696388

2009-10-09

2180464 Ontario Inc.

002180464

2009-10-09

608651 Ontario Inc.

000608651

2009-10-09

824217 Ontario Inc.

000824217

2009-10-09

969276 Ontario Inc.

000969276

2009-10-13

A & F Compact Electric Inc.

002129487

2009-10-13

Backwell Design Inc.

001199642

2009-10-13

Blue Superior Express Inc.

001403351

2009-10-13

Bmi Marketing Inc.

002127886

2009-10-13

Catechins Limited

001603739

2009-10-13

Cathode Power, Inc.

001424979

2009-10-13

Chelar Realties Limited

000249969

2009-10-13

David Gallagher Design Services Inc.

001553143

2009-10-13

Joel Enterprises (Hamilton) Limited

000114034

2009-10-13

L & M Electric (Niagara) Inc.

000740965

2009-10-13

Mat-O-Vend Inc.

002019740

2009-10-13

Mechanical Micro Devices Corp.

001505236

2009-10-13

Nce Petrofund Management Corp.

000787762

2009-10-13

Rodpaul Holdings Limited

000943812

2009-10-13

Saarinen Investments Limited

000074410

2009-10-13

Tri-Jay Holdings Inc.

000360333

2009-10-13

Vmw Glass And Aluminum Ltd.

001444855

2009-10-13

Yu Yu Variety Trading Ltd.

002102083

2009-10-13

1337956 Ontario Inc.

001337956

2009-10-13

1673732 Ontario Limited

001673732

2009-10-13

948368 Ontario Limited

000948368

2009-10-14

Air-Cure (Canada) Technologies, Ltd.

001012609

2009-10-14

Chartwell Pharmacy Ltd.

000831068

2009-10-14

Concepts & Resources Canada Inc.

001232485

2009-10-14

Herakles Holdings Inc.

000975044

2009-10-14

Jar Holdings Inc.

002180851

2009-10-14

Lehreck Holdings Limited

000628965

2009-10-14

Nigel Stephens Management Inc.

002079469

2009-10-14

Queensway Huntley Auto Sales Inc.

000867766

2009-10-14

1162659 Ontario Inc.

001162659

2009-10-14

1469541 Ontario Limited

001469541

2009-10-14

1701900 Ontario Corporation

001701900

2009-10-14

1793732 Ontario Ltd.

001793732

2009-10-14

2017942 Ontario Inc.

002017942

2009-10-14

2027112 Ontario Limited

002027112

2009-10-14

2054714 Ontario Inc.

002054714

2009-10-14

2092730 Ontario Inc.

002092730

2009-10-14

2100793 Ontario Inc.

002100793

2009-10-14

501208 Ontario Limited

000501208

2009-10-14

824280 Ontario Limited

000824280

2009-10-15

Clayson Ks Inc.

002049813

2009-10-15

London Mctet Services Inc.

001262787

2009-10-15

Nishitech Corp.

001276646

2009-10-15

Usus Consulting Inc.

001730461

2009-10-15

1550690 Ontario Ltd.

001550690

2009-10-15

1741716 Ontario Inc.

001741716

2009-10-15

5900 Finch Inc.

002035485

2009-10-15

835382 Ontario Inc.

000835382

Katherine M. Murray
Director, Ministry of Government Services
(142-G568)

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

2009-10-19

Dana Electric Services Ltd.

846619

2009-10-19

J.L. & P.N. Inc.

2020049

2009-10-19

2098310 Ontario Inc.

2098310

Katherine M. Murray
Director
(142-G569)

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

2009-10-20

Activbiotics (Canada) Inc.

2061378

2009-10-20

Aluma Systems Ontario Limited

1276864

2009-10-20

Dovecorp Enterprises Inc.

2042261

2009-10-20

Emphasis Magazine Inc.

1733104

2009-10-20

Enter Yacht Ltd.

1734542

2009-10-20

Factory Outlet Drycleaners Inc.

1097637

2009-10-20

Feldman Lumber Ontario Ltd.

491833

2009-10-20

Impax Management Ltd.

1650346

2009-10-20

Itc Immigration Services Inc.

1487809

2009-10-20

Roll-Tite Inc.

1457023

2009-10-20

Starwood Flooring Inc.

2175821

2009-10-20

Thunder Bay Fly-In Camps Inc.

686937

2009-10-20

Upshot Integrated Inc.

1436345

2009-10-20

Y.L. Services Inc.

875356

2009-10-20

1596710 Ontario Limited

1596710

2009-10-20

1681644 Ontario Inc.

1681644

Katherine M. Murray
Director
(142-G570)

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

2009-10-21

Association Cultural Virgen De Cocharcas Toronto - Canada

1690957

Katherine M. Murray
Director
(142-G571)

Marriage Act

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

October 12 - October 16

Name

Location

Effective Date

Osei-Wireko, Kwasi

Brampton, ON

13-Oct-09

Stepus, Oleg

Brantford, ON

13-Oct-09

Silva, Rui Fernando Barbosa

Toronto, ON

14-Oct-09

Dorawa, Raymund

Toronto, ON

14-Oct-09

McGuire, Douglas

St. Thomas

14-Oct-09

Ramessar, Daniel

Ajax, ON

14-Oct-09

Golan, Leanne

Toronto, ON

14-Oct-09

Knapton, David

Burlington, ON

16-Oct-09

Agyeman, Philip

North York, ON

16-Oct-09

Patton, George E.

Blue Mountains, ON

16-Oct-09

Howard, Susan

Waterloo, ON

16-Oct-09

Reynolds, Eric Thomas

Kingston, ON

16-Oct-09

Re-registrations

Name

Location

Effective Date

Moesker, Jacobe

Owen Sound, ON

14-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

December 31, 2009 to January 04, 2010

Hallemeier, Dennis Robert

Westby, WI U.S.A.

13-Oct-09

November 12, 2009 to November 16, 2009

Brown, Abram

Calgary, AB

13-Oct-09

June 17, 2010 to June 21, 2010

Stanhope, Stanley Arthur

Woodstock, ON

14-Oct-09

October 15, 2009 to October 19, 2009

Seaborn, Sandra

Ottawa, ON

14-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

Collins, Calvin

Jackson’s Point, ON

14-Oct-09

Collins, Beryl

Jackson’s Point, ON

14-Oct-09

Trickett, Paul

Mississauga, ON

14-Oct-09

Watts, Linda

Renfrew, ON

14-Oct-09

Morgan, Andrew

Toronto, ON

14-Oct-09

Morgan, Darlene

Toronto, ON

14-Oct-09

McTaggart, Wayne

Orillia, ON

14-Oct-09

McTaggart, Sharleen

Orillia, ON

14-Oct-09

Jenkins, Tim

Kirkland Lake, ON

14-Oct-09

Jenkins, Laura

Kirkland Lake, ON

14-Oct-09

Abbott, Neil

Leamington, ON

14-Oct-09

Virtue, Nancy

St. Marys, ON

14-Oct-09

Hamelin, Norman

Welland, ON

14-Oct-09

Hamelin, Cindy

Welland, ON

14-Oct-09

Barrett, Stephen

Brampton, ON

14-Oct-09

Barrett, Lynette

Brampton, ON

14-Oct-09

Walker, Eric

Belleville, ON

14-Oct-09

Walker, Gillian

Belleville, ON

14-Oct-09

Richardson, Alfred

London, ON

14-Oct-09

Stevens, Douglas

Lindsay, ON

14-Oct-09

Swartz, Nathan

New Liskeard, ON

14-Oct-09

Judith M. Hartman,
Deputy Registrar General
(142-G572)

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

  1. 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