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

2010-06-21

A Real Vision Realty Services Inc.

002099803

2010-06-21

Advanceco Canada Inc.

002098924

2010-06-21

Albion Kitchen & Furniture Factory Ltd.

002098802

2010-06-21

Alpha Food Equipment Ltd.

002099827

2010-06-21

Amal Transportation Inc.

002099165

2010-06-21

Apolo Auto Inc.

002100857

2010-06-21

Ashikir Promotions Inc.

001695085

2010-06-21

Automotive Component Testing Machines Inc.

001694957

2010-06-21

Best Choice Repairs Inc.

001694993

2010-06-21

Biocer Canada Limited

001695862

2010-06-21

Blackhawk Quality Engineering Inc.

001695787

2010-06-21

Bond & Mary Development Inc.

002099247

2010-06-21

C.J. Digital Inc.

002099681

2010-06-21

Chase Berkshire Developments Inc.

001695764

2010-06-21

Cla 3 Holdings Inc.

001697369

2010-06-21

Cliffcrest Financial Services Inc.

001697086

2010-06-21

Cross Country Asphalt & Sealing Inc.

001695648

2010-06-21

Estate Records Inc.

001696395

2010-06-21

Evermore Equity Partnerz Inc.

002099031

2010-06-21

Fitar Holding Ltd.

002099282

2010-06-21

Forstar Capital Advisors Inc.

002099746

2010-06-21

Globalpro International Inc.

002100460

2010-06-21

Golden 7 International Inc.

002100174

2010-06-21

H & H Logistics Inc.

002098778

2010-06-21

J & F Interior Designer Ltd.

001697137

2010-06-21

James Arronet Investment Corp.

002099273

2010-06-21

Kinetic Holdings Inc.

002100748

2010-06-21

Kiteracer Inc.

001695760

2010-06-21

Konstantin Inc.

001695389

2010-06-21

Lasermicroweld Inc.

002100351

2010-06-21

Lavizan Financial Ltd.

001694968

2010-06-21

Linscott Investments Inc.

001695678

2010-06-21

Linx International Ltd.

001697281

2010-06-21

Lucid Media Imaging Inc.

002100998

2010-06-21

Mapek Inc.

001696340

2010-06-21

Mb Strategic Marketing Group Inc.

001697013

2010-06-21

Melinda Martin Professional Corporation

002100019

2010-06-21

Moda 56 Inc.

001684839

2010-06-21

Mysti Restaurant & Lounge Ltd.

002098847

2010-06-21

National Entertainment Group Limited

001599581

2010-06-21

New Beginning Homes Ltd.

002099385

2010-06-21

Northwest Audio Incorporated

001695300

2010-06-21

Ontario Superior Development Corp.

002099018

2010-06-21

Party On Productions Inc.

002099508

2010-06-21

Performance Automotive Marketing Ltd.

001686914

2010-06-21

Perissos International Trading &Consulting Inc.

001694974

2010-06-21

Progressive Link Solutions Inc.

002100368

2010-06-21

Rama Property Management Inc.

002100197

2010-06-21

Reach Auto Parts Canada Inc.

002100193

2010-06-21

Renaissance Immigration Services Inc.

002098946

2010-06-21

Rig Masters Leasing Company Ltd.

001697061

2010-06-21

Screen Media Inc.

001695114

2010-06-21

Setchell & Mckinnon Limited

000080118

2010-06-21

Sinclair Systems Ltd.

001697085

2010-06-21

Stockton Developments Inc.

001695674

2010-06-21

Tanex Resources Inc.

002099172

2010-06-21

Tcl Construction Inc.

001695729

2010-06-21

The Body Complex Inc.

002100629

2010-06-21

The Bright Building Services Inc.

001696249

2010-06-21

The Global A.A.S. Management Group Ltd.

001688588

2010-06-21

The Retail Tree Inc.

001695010

2010-06-21

The School Of Functional English Inc.

002100316

2010-06-21

Throne Financial Corporation

001695633

2010-06-21

Union Trans Inc.

002099039

2010-06-21

Vick Computers And Graphics Inc.

002099572

2010-06-21

Wear-Ever Clothing Inc.

001695657

2010-06-21

Williams Daughter Limited

001695258

2010-06-21

York Regional Property Services Inc.

001695631

2010-06-21

1073948 Ontario Limited

001073948

2010-06-21

1147199 Ontario Inc.

001147199

2010-06-21

1158063 Ontario Limited

001158063

2010-06-21

1508982 Ontario Inc.

001508982

2010-06-21

1649633 Ontario Inc.

001649633

2010-06-21

1675404 Ontario Inc.

001675404

2010-06-21

1675405 Ontario Inc.

001675405

2010-06-21

1684841 Ontario Inc.

001684841

2010-06-21

1687706 Ontario Inc.

001687706

2010-06-21

1688566 Ontario Ltd.

001688566

2010-06-21

1690081 Ontario Inc.

001690081

2010-06-21

1690105 Ontario Inc.

001690105

2010-06-21

1694983 Ontario Ltd.

001694983

2010-06-21

1695305 Ontario Inc.

001695305

2010-06-21

1695365 Ontario Inc.

001695365

2010-06-21

1695638 Ontario Inc.

001695638

2010-06-21

1695688 Ontario Inc.

001695688

2010-06-21

1695870 Ontario Inc.

001695870

2010-06-21

1695993 Ontario Inc.

001695993

2010-06-21

1696216 Ontario Inc.

001696216

2010-06-21

1696265 Ontario Limited

001696265

2010-06-21

1696366 Ontario Limited

001696366

2010-06-21

1697053 Ontario Limited

001697053

2010-06-21

1697059 Ontario Inc.

001697059

2010-06-21

1697076 Ontario Inc.

001697076

2010-06-21

1697107 Ontario Ltd.

001697107

2010-06-21

1697206 Ontario Limited

001697206

2010-06-21

1697295 Ontario Ltd.

001697295

2010-06-21

2072167 Ontario Inc.

002072167

2010-06-21

2098891 Ontario Inc.

002098891

2010-06-21

2098931 Ontario Limited

002098931

2010-06-21

2099027 Ontario Ltd.

002099027

2010-06-21

2099126 Ontario Inc.

002099126

2010-06-21

2099203 Ontario Ltd.

002099203

2010-06-21

2099440 Ontario Ltd.

002099440

2010-06-21

2099592 Ontario Inc.

002099592

2010-06-21

2099759 Ontario Corp.

002099759

2010-06-21

2100156 Ontario Inc.

002100156

2010-06-21

2100228 Ontario Inc.

002100228

2010-06-21

2100398 Ontario Ltd.

002100398

2010-06-21

2100921 Ontario Inc.

002100921

2010-06-21

2100947 Ontario Inc.

002100947

2010-06-21

2101065 Ontario Limited

002101065

2010-06-21

2101105 Ontario Ltd.

002101105

2010-06-21

401 Motorsports Inc.

001652697

2010-06-21

771148 Ontario Inc.

000771148

Katherine M. Murray
Director, Ministry of Government Services
(143-G352)

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

2010-06-16

Raceway Feeds Limited

000752643

2010-06-21

Bitola Transport Inc.

001695831

2010-06-21

C K Metal Trading Inc.

001777038

2010-06-21

D. W. Sartori Contracting Company (1985)Limited

000627510

2010-06-21

F.T.M. Electric Motors & Transformers Inc.

001383200

2010-06-21

Flax Valley Inc.

002150337

2010-06-21

Miracle Pillow Japan Ltd.

001258264

2010-06-21

Mor Service Inc.

001763298

2010-06-21

Sukhjeet Transport Inc.

002179017

2010-06-21

T.Y. Consulting Inc.

002035993

2010-06-21

Welcome Work Service Centre Inc.

002155790

2010-06-21

1407296 Ontario Limited

001407296

2010-06-21

1718438 Ontario Inc.

001718438

2010-06-21

2051903 Ontario Inc.

002051903

2010-06-21

2067732 Ontario Inc.

002067732

2010-06-21

547100 Ontario Limited

000547100

2010-06-22

Alpha Stereo - T. V. Limited

000230631

2010-06-22

Atlantik Pools Services Inc.

001561977

2010-06-22

Cro-Can Construction Ltd.

002032722

2010-06-22

Design Board Industries Inc.

000677569

2010-06-22

Fez Consulting Services Inc.

001100125

2010-06-22

Good-Day Limousine Service Ltd.

001545324

2010-06-22

I.M.S. Financial Inc.

001376745

2010-06-22

King Brothers Construction Limited

000147225

2010-06-22

Lowry Grain Farms Ltd.

000890995

2010-06-22

1064143 Ontario Inc.

001064143

2010-06-22

1106534 Ontario Limited

001106534

2010-06-22

1409579 Ontario Ltd.

001409579

2010-06-22

1487909 Ontario Inc.

001487909

2010-06-22

1726838 Ontario Ltd.

001726838

2010-06-22

880348 Ontario Limited

000880348

2010-06-23

Morgan P & L Enterprises Ltd.

001757130

2010-06-23

Paradigm Health Care Marketing Inc.

001486216

2010-06-23

Symmatrix Inc.

001320203

2010-06-23

1095684 Ontario Limited

001095684

2010-06-23

1226678 Ontario Inc.

001226678

2010-06-23

1576232 Ontario Inc.

001576232

2010-06-23

1638394 Ontario Limited

001638394

2010-06-23

1821599 Ontario Inc.

001821599

2010-06-23

2162734 Ontario Inc.

002162734

2010-06-23

613356 Ontario Limited

000613356

2010-06-24

Berenz Farms Limited

000381828

2010-06-24

Blue Bay Global Inc.

002037350

2010-06-24

Comfort Alliance Inc.

002045523

2010-06-24

Emdon Enterprises Limited

000155928

2010-06-24

Ferguson Financial & Retirement Planning Inc.

001148349

2010-06-24

General Commercial Appliances Inc.

002175868

2010-06-24

Hanell Consulting Inc.

001393897

2010-06-24

International Wood Products Inc.

001198988

2010-06-24

Orenstein & Associates Limited

000123951

2010-06-24

Ricchezza Transport Inc.

001431145

2010-06-24

Stych International Inc.

001139145

2010-06-24

Tecumseh Haulage Ltd.

000838115

2010-06-24

The Village Pub & Eatery Inc.

001337319

2010-06-24

Triple L. Logging Inc.

001041146

2010-06-24

1231510 Ontario Ltd.

001231510

2010-06-24

1279576 Ontario Inc.

001279576

2010-06-24

1504848 Ontario Inc.

001504848

2010-06-24

1802439 Ontario Inc.

001802439

2010-06-24

2003433 Ontario Inc.

002003433

2010-06-24

2032892 Ontario Inc.

002032892

2010-06-24

584147 Ontario Limited

000584147

2010-06-25

R.A. Sardella Holdings Inc.

000912920

2010-06-25

Swancom Consulting Incorporated

002112273

2010-06-25

1230451 Ontario Limitee

001230451

2010-06-25

449361 Ontario Limited

000449361

2010-06-26

1618223 Ontario Inc.

001618223

2010-06-28

Ait Solutions Corp.

001460338

2010-06-28

Amiware Inc.

000915737

2010-06-28

Associated Die Making Ltd.

001198918

2010-06-28

Best Way Inns Inc.

000984362

2010-06-28

Canplast Canada Ltd.

002054868

2010-06-28

Designco Inc.

001182402

2010-06-28

Fb Capital Corp.

000444459

2010-06-28

Imperial Auto Glass And Upholstery 2003 Inc.

001572797

2010-06-28

Martin Brothers Lumber Company Limited

000078542

2010-06-28

Mohammad Zain Enterprises Inc.

002056392

2010-06-28

Ngng Inc.

002149875

2010-06-28

Stilwell’s Garage Limited

000546785

2010-06-28

1131452 Ontario Limited

001131452

2010-06-28

1275771 Ontario Inc.

001275771

2010-06-28

1335190 Ontario Inc.

001335190

2010-06-28

1396862 Ontario Inc.

001396862

2010-06-28

1408920 Ontario Ltd.

001408920

2010-06-28

1530341 Ontario Limited

001530341

2010-06-28

1546248 Ontario Ltd.

001546248

2010-06-28

1643244 Ontario Inc.

001643244

2010-06-28

1724321 Ontario Inc.

001724321

2010-06-28

2141974 Ontario Inc.

002141974

2010-06-28

718083 Ontario Limited

000718083

2010-06-28

788937 Ontario Limited

000788937

2010-06-28

806647 Ontario Inc.

000806647

2010-06-28

919930 Ontario Limited

000919930

2010-06-28

933496 Ontario Inc.

000933496

2010-06-29

Beira-Mar Soccer Academy Inc.

001620800

2010-06-29

Clarkson Diesinking Limited

000416196

2010-06-29

Cyanamid Canada Inc.

001013268

2010-06-29

Dagar Corporation

001378842

2010-06-29

Dalex Marble & Stone Ltd.

001521943

2010-06-29

Darwin Research Services Corporation

001219053

2010-06-29

Deluce Holdings Inc.

001109394

2010-06-29

Family Realty Index Ltd.

000518865

2010-06-29

Hasham & Hasham Investments Inc.

000799536

2010-06-29

Momin Enterprise Inc.

001658448

2010-06-29

Morbabe Management And Investment Limited

000278691

2010-06-29

Nadus Inc.

001793576

2010-06-29

Schiehallion Holdings Limited

000308523

2010-06-29

Slovakotour Inc.

000457434

2010-06-29

Tamco Fuels Ltd.

001007335

2010-06-29

Tuan & Associates Inc.

001024450

2010-06-29

Voice & Data Systems Financial Corporation

001255948

2010-06-29

Wolfenden Investment Ltd.

001598537

2010-06-29

Wu’s Brother Fast Food Inc.

002131207

2010-06-29

1047329 Ontario Inc.

001047329

2010-06-29

1074045 Ontario Inc.

001074045

2010-06-29

2109280 Ontario Inc.

002109280

2010-06-29

400 &A; 7 Service Centre Limited

000919956

2010-06-29

494910 Ontario Inc.

000494910

2010-06-29

619130 Ontario Limited

000619130

2010-06-29

763723 Ontario Limited

000763723

2010-06-30

Bedrock Stone & Paving Inc.

002093645

2010-06-30

Beryl Holdings Ltd.

001814445

2010-06-30

H&R Reit Financial Inc.

002045829

2010-06-30

Posonic Corporation

001535553

2010-06-30

Tor. Internetworking Management Inc.

001361740

2010-06-30

1115470 Ontario Limited

001115470

2010-06-30

1195897 Ontario Limited

001195897

2010-06-30

1478259 Ontario Ltd.

001478259

2010-06-30

1695641 Ontario Inc.

001695641

2010-06-30

899467 Ontario Ltd.

000899467

Katherine M. Murray
Director, Ministry of Government Services
(143-G353)

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

2010-06-29

783938 Ontario Inc.

783938

Katherine M. Murray
Director
(143-G354)

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

2010-06-29

Aa Shipping & Courrier Services Inc.

2197626

2010-06-29

Dana Electric Services Ltd.

846619

2010-06-29

Dkm Enterprises Inc.

1249731

2010-06-29

Genesis Custom Jetliners Canada Inc.

2171589

2010-06-29

Home Tile & Flooring Ltd.

1263347

2010-06-29

J.L. & P.N. Inc.

2020049

2010-06-29

Napa Design Group Inc.

1395205

2010-06-29

Ravell Investments Limited

658136

2010-06-29

Sap Wize Inc.

2117327

2010-06-29

229901 Ontario Limited

229901

2010-06-29

465519 Ontario Limited

465519

2010-06-29

811948 Ontario Inc.

811948

2010-06-29

1644003 Ontario Inc.

1644003

2010-06-29

1745895 Ontario Inc.

1745895

2010-06-29

1757112 Ontario Inc.

1757112

2010-06-29

2129230 Ontario Inc.

2129230

2010-06-29

2185203 Ontario Inc.

2185203

2010-06-29

2186685 Ontario Ltd.

2186685

2010-06-29

2187893 Ontario Limited

2187893

Katherine M. Murray
Director
(143-G355)

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

2010-06-28

Medic One Inc.

1799036

2010-06-28

Nova Era Bricklayers Ltd.

1761637

2010-06-28

1635797 Ontario Limited

1635797

Katherine M. Murray
Director
(143-G356)

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

2010-06-29

Jesus Christ Tabernacle (Windsor)

1797951

2010-06-29

Saugeen Sustainability Volunteer And Resource Centre

1802010

2010-06-29

Wee Creations Christian Preschool Inc.

907874

Katherine M. Murray
Director
(143-G357)

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

2010-06-29

East Africa Poverty Reduction Organization

1781287

2010-06-29

Miriam Chapter #6 Independent United Order Of Mechanics Friendly Society Western Hemisphere Inc.

458033

2010-06-29

Southwood Community Centre

1174033

Katherine M. Murray
Director
(143-G358)

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

2010-07-14

Aerofoam Metals Incorporated

2040730

2010-07-14

Campton Masonry Ltd.

2073320

2010-07-14

Emergency Equipment Solutions Inc.

1489598

2010-07-14

Prince Joseph Investments Limited

137263

Katherine M. Murray
Director
(143-G359)

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

2010-02-05

Plaka Greek Eatery Ltd.

1817178

2010-02-10

1817525 Ontario Inc.

1817525

2010-02-11

1817580 Ontario Inc.

1817580

2010-02-11

1817581 Ontario Inc.

1817581

2010-02-16

1808365 Ontario Limited

1808365

2010-02-17

You 2000 Inc.

1817712

2010-02-24

Lexico Construction Inc.

1818064

2010-02-26

1813164 Ontario Ltd.

1813164

2010-02-26

1818242 Ontario Inc.

1818242

2010-07-07

1736113 Ontario Inc.

1736113

Katherine M. Murray
Director
(143-G360)

Erratum Notice

Ontario Corporation Number 1464866

Vide Ontario Gazette, Vol. 143-16 dated April 17, 2010

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the April 17, 2010 issue of the Ontario Gazette with respect to Vyser Inc. was issued in error and is null and void.

Katherine M. Murray
Director
(143-G361)

Co-operative Corporations Act Certificate of Incorporation Issued

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

db Farms Co-operative Ltd.

April 15, 2010

Vars

Cameron Street Co-operative Corp.

April 20, 2010

Cannington

Cambridge Home Ownership Made Affordable Co-operative Inc.

April 26, 2010

Cambridge

Four Feathers Housing Co-operative Inc.

June 8, 2010

London

Ethical Coffee Chain Trade Co-operative Inc.

June 23, 2010

Brantford

Aron Theatre Co-operative Inc.

June 30, 2010

Campbellford

Grant Swanson
Executive Director,
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(143-G362)

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

Name of Corporation

Date of Incorporation

Effective Date

Options for cars Co-operative Inc.
Change its name to
Options For Cars Co-Operative Corporation

November 27, 2009

April 13, 2010

La CoopÉRative Agricole D’embrun LimitÉE

April 17, 1944

May 4, 2010

Integrated Grain Processors Co-Operative Inc.

April 4, 2002

June 8, 2010

Grant Swanson
Executive Director,
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(143-G363)

Co-operative Corporations Act Certificate of Dissolution Issued

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

Name of Co-operative

Date of Incorporation

Effective Date

Coopérative 301 Inc.

July 8, 2002

April 12, 2010

Pondside Co-operative Preschool Inc.

September 25, 1984

April 28, 2010

Grant Swanson
Executive Director,
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(143-G364)

Marriage Act

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

June 28 - June 30

Name

Location

Effective Date

Crocker, Christopher William

Belmont, ON

29-Jun-10

Millard, Todd Ryan

St Thomas, ON

29-Jun-10

Martinez, Edgar

Oakville, ON

29-Jun-10

Bourgeois, Cindy Magdalene

Toronto, ON

29-Jun-10

Camp, Cheryl E

Brantford, ON

29-Jun-10

Hanson, Stephanie J

Limehouse, ON

29-Jun-10

Jeffrey, Lorraine A

Burlington, ON

29-Jun-10

Oglan, Vera E

Windsor, ON

29-Jun-10

Cowx, Jeffrey Collin

Bracebridge, ON

29-Jun-10

Humphreys, Peter Roy

Durham, ON

30-Jun-10

Stein, Alexander

Toronto, ON

30-Jun-10

Re-registrations

Name

Location

Effective Date

Kirkpatrick, James Floyd

Ashton, ON

29-Jun-10

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

June 28 - June 30

Date

Name

Location

Effective Date

June 30, 2010 to July 4, 2010

Fairrell, Kim

Victoria, BC

28-Jun-10

July 15, 2010 to July 19, 2010

Nielsen, Barry

Delta, BC

28-Jun-10

August 20, 2010 to August 24, 2010

Lucas, Garry J

Barrie, ON

28-Jun-10

August 25, 2010 to August 29, 2010

Sklar, Jason

Saint Louis, MO

28-Jun-10

August 26, 2010 to August 30, 2010

Holm, Randall F

Winnipeg, BC

28-Jun-10

September 2, 2010 to September 6, 2010

Harris, Joseph

Trinidad & Tobago, W I

28-Jun-10

August 12, 2010 to August 16, 2010

Stirling, Candace

Prince Rupert, BC

29-Jun-10

July 29, 2010 to August 2, 2010

Crawford, Tyler

Surrey, BC

29-Jun-10

August 11, 2010 to August 15, 2010

Walker, Christopher John

Church Stretton, England

30-Jun-10

August 5, 2010 to August 9, 2010

Adams, Bruce Alden

Three Hills, AB

30-Jun-10

September 16, 2010 to September 20, 2010

Wallace, Brian William

Yarmouth, NS

30-Jun-10

August 18, 2010 to August 22, 2010

Westerveld, Larry J

Warminster, PA

30-Jun-10

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

June 28 - June 30

Name

Location

Effective Date

Nicklin, Elizabeth

Hamilton, ON

30-Jun-10

Judith M. Hartman,
Deputy Registrar General
(143-G365)

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

July 1 - July 2

Name

Location

Effective Date

Meirovich, Moshe

Toronto, ON

02-Jul-10

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

July 1 - July 2

Date

Name

Location

Effective Date

July 8, 2010 to July 12, 2010

Bronson, Norman

Holbrook, MA

02-Jul-10

July 21, 2010 to July 25, 2010

Sneed, Dan

Thousand Oaks, CA

02-Jul-10

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

July 1 - July 2

Name

Location

Effective Date

Fraser, James A

Belle River, ON

02-Jul-10

Lee, Albert Ban-Sing

Rockwood, ON

02-Jul-10

McKee, Gregory Arnold

Dryden, ON

02-Jul-10

Judith M. Hartman,
Deputy Registrar General
(143-G366)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from June 28, 2010 to July 04, 2010 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

June 28, 2010 to July 04, 2010

Abdallah Fares, Khairallah.

Fares, Daniel.

June 28, 2010 to July 04, 2010

Acciavitti, Carman.

Acciavatti, Carman.Daniel.

June 28, 2010 to July 04, 2010

Adetayo, Olugbemisola.

Adetayo, Gbemi.

June 28, 2010 to July 04, 2010

Ahn, Jihun.

Ahn, Danny.Jihoon.

June 28, 2010 to July 04, 2010

Ahn, Jihyun.

Ahn, Janice.Jihyun.

June 28, 2010 to July 04, 2010

Ali, Hassan.

Murji, Hassan.Ali.Fateh.Ali.

June 28, 2010 to July 04, 2010

Ali, Zahra.Hassan.

Murji, Zahra.Hassan.Ali.

June 28, 2010 to July 04, 2010

Ambikaipahan, Narmadha.

Shandeep, Narmadha.

June 28, 2010 to July 04, 2010

Amsolik, Annette-Helen.

Riverso, Annette-Helen.

June 28, 2010 to July 04, 2010

Areesh, Areesh.

Murji, Areesh.Hassan.Ali.

June 28, 2010 to July 04, 2010

Arya, Parviz.

Gholamali, Parviz.

June 28, 2010 to July 04, 2010

Arya, Ryan.

Gholamali, Ryan.

June 28, 2010 to July 04, 2010

Azmina, Azmina.

Murji, Azmina.Hassan.Ali.

June 28, 2010 to July 04, 2010

Baker, Stacey.Anne.

King-Carradice, Nakalia.Isabella.

June 28, 2010 to July 04, 2010

Balazs, Francis.Alexander.

Wyatt, Robert.Alexander.

June 28, 2010 to July 04, 2010

Baris, Kimberly.Lim.

Lowery, Kimberly.Lim.

June 28, 2010 to July 04, 2010

Bhutta, Waleed.Zafar.

Bhutta, Taha.Zafar.

June 28, 2010 to July 04, 2010

Blaine, Aaron.Tyler.

Cooper, Aaron.Tyler.

June 28, 2010 to July 04, 2010

Boucher, Kelly.Lynne.

Brissette, Kelly.Lynne.

June 28, 2010 to July 04, 2010

Boucher, Matthias.Leland.Nekko.

Brissette-Hagerty, Matthias.Leland.Nekko.

June 28, 2010 to July 04, 2010

Boucher, Michaylla.Hailey.

Brissette, Michaylla.Hailey.

June 28, 2010 to July 04, 2010

Brydges, Gennet.Ann.Elizabeth.

Brydges, Janet.Anne.Elizabeth.

June 28, 2010 to July 04, 2010

Burrough, Nathan.Daniel.

Ivanovich, Nathan.Daniel.

June 28, 2010 to July 04, 2010

Bush, Kimberley.Leigh-Ann.

Wilson, Kimberley.Leigh-Ann.

June 28, 2010 to July 04, 2010

Carpenter, Carol-Anne.Marie.

Larose, Carol-Anne.Marie.

June 28, 2010 to July 04, 2010

Chao, Kok.King.

Chao, David.

June 28, 2010 to July 04, 2010

Chartrand, Michele.Elizabeth.May.

Clark, MichÉLe.Elizabeth.May.

June 28, 2010 to July 04, 2010

Chenier, Carol.Anne.

Chenier, Carole.Anne.

June 28, 2010 to July 04, 2010

Cho, Chin.Tsai.

Yang, Irene.

June 28, 2010 to July 04, 2010

Della Croce, Micele.

Della Croce, Michele..

June 28, 2010 to July 04, 2010

Fletcher, Raluca.Florentina.

Bejan, Raluca.

June 28, 2010 to July 04, 2010

Forsyth Good, Melissa.Lyn.

Sanford, Melissa.Lyn.

June 28, 2010 to July 04, 2010

Fung, Winkae.

Fung, Kate.Winkae.

June 28, 2010 to July 04, 2010

Gangan, Snejana.

Chang, Snejana.

June 28, 2010 to July 04, 2010

Gardiner, Margrite.Catherine.

Gardiner, Margaret.Catherine.

June 28, 2010 to July 04, 2010

Gemakas, Melissa.Elizabeth.

Morrison, Melissa.Elizabeth.

June 28, 2010 to July 04, 2010

Ghashghaeifar, Amir.Hossein.

Gashgaei, Aurash.

June 28, 2010 to July 04, 2010

Giampietri, Vincenzina.

Giampietri, Vincenzina.Susan.

June 28, 2010 to July 04, 2010

Hamoodi, Ali.

Beeai, Ali.

June 28, 2010 to July 04, 2010

Hanna, Emily.Bryn.

Cooper, Emily.Bryn.

June 28, 2010 to July 04, 2010

Haque, Monica..

Kalinina, Monica..

June 28, 2010 to July 04, 2010

Hartwick, Jack.Lawrence.

Pringle, Jack.Lawrence.

June 28, 2010 to July 04, 2010

Hartwick, Michael.Allen.

Pringle, Michael.Allen.

June 28, 2010 to July 04, 2010

Hartwick, Samuel.David.

Pringle, Samuel.David.

June 28, 2010 to July 04, 2010

Hasan, Muhammad.Saad.

Arshad, Muhammad.Saad.

June 28, 2010 to July 04, 2010

He, Shu.Ning.

He, Ellen.Shuning.

June 28, 2010 to July 04, 2010

Hergel, Trevor.Stuart.

Kurth, Trevor.Stuart.

June 28, 2010 to July 04, 2010

Hewitt, Lexi.Patricia.

Booth, Lexi.Patricia.

June 28, 2010 to July 04, 2010

Husnani, Lizna.

Husnani-Puchta, Lizna.

June 28, 2010 to July 04, 2010

Hutton, Lynda.

Mackay, Lynda.

June 28, 2010 to July 04, 2010

Illman, Sarah.Elizabeth.

Stewart, Sarah.Elizabeth.

June 28, 2010 to July 04, 2010

Jagdish, Gita.Gayatri.

Tariq, Gita.Mariam.

June 28, 2010 to July 04, 2010

Jagroo, Nilani.

Prakash, Nilani.Anna.

June 28, 2010 to July 04, 2010

Jeyakrishna, Barathy.

Sivaganeshan, Barathy.

June 28, 2010 to July 04, 2010

Jou, Daniela.

Jou-Valencia, Daniela.

June 28, 2010 to July 04, 2010

Jou, Juan.Pablo.

Jou-Valencia, Juan.Pablo.

June 28, 2010 to July 04, 2010

Kadhim, Yasmeen.

Beeai, Yasmin.

June 28, 2010 to July 04, 2010

Kamtavee, Rojarek.

Wright, Rojarek.

June 28, 2010 to July 04, 2010

Korpatcheva, Ioulia.O.

Koldachenko, Ioulia.O.

June 28, 2010 to July 04, 2010

Kozak, Marta.

Maclean, Marta.

June 28, 2010 to July 04, 2010

Kurilova, Yuliia.

Pociurko, Yuliia.

June 28, 2010 to July 04, 2010

Kursumlija, Abdula.

Kursumlija, Albert.

June 28, 2010 to July 04, 2010

Laaksonen, Saila.Raili.

Rostek, Saila.Raili.

June 28, 2010 to July 04, 2010

Lamce, Nertina.

Lamce-Shukullari, Nertina.

June 28, 2010 to July 04, 2010

Lau, Tze.Kit.

Lau, Jackey.Tze.Kit.

June 28, 2010 to July 04, 2010

Lee, Wai.Man.

Lee, Raymond.Wai.Man.

June 28, 2010 to July 04, 2010

Leung, Amy.Min.Yee.

Fung-Leung, Amy.Min.Yee.

June 28, 2010 to July 04, 2010

Litster, Christi.Marie.

Litster, Kristi.Marie.

June 28, 2010 to July 04, 2010

Locquiao, Raymond.Oliver.

Hussain, Rayyan.Locquiao.

June 28, 2010 to July 04, 2010

Lusty, Sandra.Darlene.

Lusty-Labos, Sandra.Darlene.

June 28, 2010 to July 04, 2010

Macfarlane, Kerri.Ann.

Shepherd, Kerri.Ann.

June 28, 2010 to July 04, 2010

Macklin, Jennifer.Elizabeth.

Moffatt, Jennifer.Elizabeth.

June 28, 2010 to July 04, 2010

Maguddayao, Genelyn.Cortez.

Sandigan, Genelyn.Cortez.

June 28, 2010 to July 04, 2010

Mahon, Crystal.Lynn.

Taylor, Crystal.Lynn.

June 28, 2010 to July 04, 2010

Manwell, Shelby.Clarissa.

Mcintyre, Shelby.Clarissa.

June 28, 2010 to July 04, 2010

Mehta, Chhayaben.M.

Mehta, Chhayaben.Mayukhchandra.

June 28, 2010 to July 04, 2010

Mercer, Amalia.Serrano.

Mercer, Amalia.Recide.

June 28, 2010 to July 04, 2010

Modeste, Craig.Reed.

Dafoe, Craig.Reed.

June 28, 2010 to July 04, 2010

Moeini, Mahshid.

Razavi Hendi, Mahshid.

June 28, 2010 to July 04, 2010

Mohamed, Abdirahman.

Hussein, Abdirahman.Abdinassir.Mohamed.

June 28, 2010 to July 04, 2010

Mohammad Anwar, Asadulla.

Rezaee, Asad.

June 28, 2010 to July 04, 2010

Mohammad Anwar, Nahid.Rezaee.

Rezaee, Nahid..

June 28, 2010 to July 04, 2010

Mohammed, Aaysah.

Beeai, Aisha.

June 28, 2010 to July 04, 2010

Mok, Tina.

So, Tina.

June 28, 2010 to July 04, 2010

Munjal, Khwaish.

Munjal, Khwahish.

June 28, 2010 to July 04, 2010

Ninkovic, Paulina.Dagmara.

Matusz, Paulina.Dagmara.

June 28, 2010 to July 04, 2010

Omotola, Adedayo.Morenike.

Osunlana, Adedayo.Morenike.

June 28, 2010 to July 04, 2010

Owen, Paula.Maria.

Mitchell, Paula.Maria.

June 28, 2010 to July 04, 2010

Parmar, Harjit.Kaur.

Bhatti, Harjit.Kaur.

June 28, 2010 to July 04, 2010

Pascua, Sarah.Dane.Yang.

Bernardino, Sarah.Dane.Yang.

June 28, 2010 to July 04, 2010

Pighin, Maureen.Gail.

Mackey, Maureen.Gail.

June 28, 2010 to July 04, 2010

Polyoka, Anna.

Laska, Anna.

June 28, 2010 to July 04, 2010

Poonia, Mandeep.Singh.

Poonia, Brandon.

June 28, 2010 to July 04, 2010

Price, Shirley.Loraine.

Adams, Kory.Lee.

June 28, 2010 to July 04, 2010

Procee, Hijlkje.

Guther, Heidi.Wendy.

June 28, 2010 to July 04, 2010

Rasiah, Selvamalar.

Kandasamy, Selvamalar.

June 28, 2010 to July 04, 2010

Raymond, Anusha.

Ranjith, Anusha.

June 28, 2010 to July 04, 2010

Rieger, Johann.

Rieger, John..

June 28, 2010 to July 04, 2010

Sarault, Joseph.Alpha.Maurice.Ii.

Sarault, Maurice.Alpha.

June 28, 2010 to July 04, 2010

Selvarajah, Suboshana.

Leenasrajah, Suboshana.

June 28, 2010 to July 04, 2010

Shankar, Deviyani.

Sunish, Deviyani.

June 28, 2010 to July 04, 2010

Shankar, Nidhi.Sunish.

Sunish, Nidhi.

June 28, 2010 to July 04, 2010

Sharif, Shanila.

Qureshi, Shanila.

June 28, 2010 to July 04, 2010

Shi, Song.

Flowers, Song.

June 28, 2010 to July 04, 2010

Sinasac, Mary.Ann.

Sinasac, Mary.Ellen.

June 28, 2010 to July 04, 2010

Singh, Iqbal.

Mangat, Iqbal.Singh.

June 28, 2010 to July 04, 2010

Singh, Ranjit..

Bhandal, Ranjit.

June 28, 2010 to July 04, 2010

Singh, Sukhwinder.

Khaira, Sukhwinder.Singh.

June 28, 2010 to July 04, 2010

Stefaniak, Catherine.Jane.

Jane, Catherine.

June 28, 2010 to July 04, 2010

Stolze, Rosemary.

Kranzl, Rosemary.

June 28, 2010 to July 04, 2010

Sullivan, Jack.Gordon.

Pool, Kenneth.Jack.

June 28, 2010 to July 04, 2010

Tchkhartichvili, Anna.Mikhailovna.

Goshua, Anna.Mikhailovna.

June 28, 2010 to July 04, 2010

Teodoro, Christina.Alcober.

Jacobs, Christina.Alcober.

June 28, 2010 to July 04, 2010

Thompson, Lyona.Marie.

Lunter, Lyona.Marie.

June 28, 2010 to July 04, 2010

Tsering, Kalden.

Drachen, Kalden.Tsering.

June 28, 2010 to July 04, 2010

Ulashchuk, Halyna.

Ostap, Halyna.

June 28, 2010 to July 04, 2010

Wasiuddin, Wasiuddin.

Ahmed, Mohammad.Wasiuddin.

June 28, 2010 to July 04, 2010

Williams, Cassandra.Marcelle.

Koitsopoulos, Cassandra.Marcelle.

June 28, 2010 to July 04, 2010

Willsteed, Kelli.Elizabeth.

Chesney, Kelli.Elizabeth.

June 28, 2010 to July 04, 2010

Wray Hebscher, Jacqueline.Jane.Aleda.

Wray, Jacqueline.Jane.Aleda.

June 28, 2010 to July 04, 2010

Zaffino, Bruno.

Zaffino, Bruno.Anthony.Italo.

June 28, 2010 to July 04, 2010

Zasucha, Calvin.Richard.Brooks.

Kostur-Francis, Calvin.Richard.

June 28, 2010 to July 04, 2010

Zomaya, Walssn.

Zomaya, Wilson.Aprim.

Judith M. Hartman,
Deputy Registrar General
(143-G367)