Government Notices Respecting Corporations

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

2010-07-31

A.& T. Industrial Machinery Repair Ltd.

000930205

2010-07-31

Accentique Inc.

001144748

2010-07-31

Accuporte Door Control Systems Inc.

000661539

2010-07-31

Air Quinte Inc.

002057724

2010-07-31

Alan Kevin & Team Incorporated

001596375

2010-07-31

Amandy International Inc.

000749821

2010-07-31

Amy Furniture Ltd.

000944412

2010-07-31

Apsuron Technologies Inc.

001083384

2010-07-31

Arms Properties Ii Inc.

001014557

2010-07-31

Bridestown Inc.

001623689

2010-07-31

Can-Thai Software Solutions Incorporated

001359623

2010-07-31

Canada Cash Advance Inc.

001467751

2010-07-31

Clarmo, Hill Holdings Ltd.

000799905

2010-07-31

Complete Lock And Door Service Inc.

000995829

2010-07-31

Compusat Inc.

001200111

2010-07-31

Constellation Realty Limited

000792455

2010-07-31

D.A.T Logistics Inc.

002118626

2010-07-31

Deltech Industries Group Inc.

001483323

2010-07-31

Denco Maintenance Inc.

001473390

2010-07-31

Derod Developments Inc.

000736533

2010-07-31

Dual Financial Group Inc.

000881273

2010-07-31

Dust Bunnies Away! Inc.

002106471

2010-07-31

Engineered Cooling Systems Ltd.

000825321

2010-07-31

Ethos Electric Ltd.

001612045

2010-07-31

Floor Tech Services Ltd.

001488523

2010-07-31

Flora Electronics Inc.

001192964

2010-07-31

Fox & Fiddle North York Inc.

001626345

2010-07-31

Galaxy Auto Collision Ltd.

000268686

2010-07-31

Galles And Bronte Inc.

000472330

2010-07-31

Gillett Properties Limited

000742760

2010-07-31

Harding Addison Properties Ltd.

000562765

2010-07-31

Inventive Creative Energy Inc.

001019453

2010-07-31

John And Johnathan Leasing Transport Corporation

001438759

2010-07-31

Kara Contracting Inc.

001602926

2010-07-31

Khn Holdings Inc.

001631734

2010-07-31

Lidoni Holdings Inc.

002006934

2010-07-31

Magma Consulting Inc.

001643798

2010-07-31

Manhattan Carpet Industries Limited

001088617

2010-07-31

New Lahore Tikka House Inc.

001256907

2010-07-31

Optical 101 Inc.

002063884

2010-07-31

Pro Touch Stucco Design Ltd.

001630166

2010-07-31

R. Meeks Custom Homes Limited

001549200

2010-07-31

Ruta Sons Transport Co. Ltd.

001705720

2010-07-31

Shoot 2K Productions Inc.

001371296

2010-07-31

Sierra Automotive Service & Repair Ltd.

001356437

2010-07-31

Skylite Freight Inc.

001586757

2010-07-31

Smart House Wiring Ltd.

001518454

2010-07-31

Sonic Fluid Power Inc.

001515212

2010-07-31

Southport Consulting Group Inc.

001132433

2010-07-31

Streetsville Bowl Inc.

000637748

2010-07-31

Thornhill Florists Ltd.

000673311

2010-07-31

Tony Asaro Management Investment Inc.

001612499

2010-07-31

Tops Express Lines Ltd.

001044508

2010-07-31

Triplus Group Inc.

001558355

2010-07-31

Vs Ii Inc.

002059482

2010-07-31

Walden Ii Realty Concept Inc.

000860784

2010-07-31

We Fight Tickets Incorporated

001619951

2010-07-31

Weststar Fashions Inc.

001177635

2010-07-31

World Class Athleticsurfaces Canada Inc.

002030196

2010-07-31

Worldtech Inc.

001626365

2010-07-31

Yansha Computer Inc.

002055884

2010-07-31

Yyz Systems Inc.

001654350

2010-07-31

1006167 Ontario Inc.

001006167

2010-07-31

1008937 Ontario Ltd.

001008937

2010-07-31

1017902 Ontario Limited

001017902

2010-07-31

1073347 Ontario Limited

001073347

2010-07-31

1073403 Ontario Limited

001073403

2010-07-31

1091873 Ontario Inc.

001091873

2010-07-31

1099797 Ontario Inc.

001099797

2010-07-31

1112492 Ontario Inc.

001112492

2010-07-31

1113517 Ontario Ltd.

001113517

2010-07-31

1114805 Ontario Limited

001114805

2010-07-31

1117339 Ontario Inc.

001117339

2010-07-31

1121333 Ontario Inc.

001121333

2010-07-31

1142826 Ontario Ltd.

001142826

2010-07-31

1184087 Ontario Ltd.

001184087

2010-07-31

1191923 Ontario Limited

001191923

2010-07-31

1198330 Ontario Inc.

001198330

2010-07-31

1201 Walden Circle Limited

000772069

2010-07-31

1216613 Ontario Inc.

001216613

2010-07-31

1254663 Ontario Ltd.

001254663

2010-07-31

1327823 Ontario Ltd.

001327823

2010-07-31

1338914 Ontario Ltd.

001338914

2010-07-31

1373127 Ontario Limited

001373127

2010-07-31

1416625 Ontario Limited

001416625

2010-07-31

1431902 Ontario Ltd.

001431902

2010-07-31

1440371 Ontario Inc.

001440371

2010-07-31

1443256 Ontario Inc.

001443256

2010-07-31

1489725 Ontario Ltd.

001489725

2010-07-31

1492885 Ontario Inc.

001492885

2010-07-31

1538287 Ontario Inc.

001538287

2010-07-31

1542829 Ontario Ltd.

001542829

2010-07-31

1552324 Ontario Ltd.

001552324

2010-07-31

1556822 Ontario Inc.

001556822

2010-07-31

1560875 Ontario Ltd.

001560875

2010-07-31

1562839 Ontario Inc.

001562839

2010-07-31

1563732 Ontario Inc.

001563732

2010-07-31

1585089 Ontario Inc.

001585089

2010-07-31

1593497 Ontario Inc.

001593497

2010-07-31

1606331 Ontario Inc.

001606331

2010-07-31

1628592 Ontario Inc.

001628592

2010-07-31

1693754 Ontario Ltd.

001693754

2010-07-31

2030279 Ontario Ltd.

002030279

2010-07-31

2039441 Ontario Inc.

002039441

2010-07-31

2065513 Ontario Inc.

002065513

2010-07-31

483313 Ontario Limited

000483313

2010-07-31

582896 Ontario Inc.

000582896

2010-07-31

587702 Ontario Inc.

000587702

2010-07-31

670211 Ontario Limited

000670211

2010-07-31

674 Food Enterprises Inc.

001419555

2010-07-31

677009 Ontario Limited

000677009

2010-07-31

703771 Ontario Limited

000703771

2010-07-31

726324 Ontario Limited

000726324

2010-07-31

795330 Ontario Ltd.

000795330

2010-07-31

858069 Ontario Limited

000858069

2010-07-31

879068 Ontario Inc.

000879068

2010-07-31

901133 Ontario Inc.

000901133

2010-07-31

919456 Ontario Inc.

000919456

2010-07-31

966708 Ontario Limited

000966708

2010-07-31

983797 Ontario Ltd.

000983797

Katherine M. Murray
Director, Ministry of Government Services
(143-G382)

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

2010-07-05

A+ Shoe Repairs Inc.

000953398

2010-07-05

Aaces Holdings International Inc.

001108920

2010-07-05

Amici Bakery & Cafe Ltd.

000968709

2010-07-05

Athanasia Incorporated

000895797

2010-07-05

Avs Inc.

002042421

2010-07-05

B&C Chows’ Restaurant Inc.

000587409

2010-07-05

Bml Publishing Company Inc.

000677597

2010-07-05

C.A.E. Investment Canada, Inc.

001119408

2010-07-05

Caden Design Corporation

001581673

2010-07-05

Canaptex Inc.

001489986

2010-07-05

Carlinn Homes Corp.

001608351

2010-07-05

Consumer Roofing 2000 Ltd.

001390369

2010-07-05

Custom Promotional Products Ltd.

001031901

2010-07-05

Dci Travel Inc.

001570151

2010-07-05

Dcl Business Solutions Inc.

002003596

2010-07-05

Decor Gallery Ltd.

001697283

2010-07-05

Eastern Sense Chinese Restaurant Inc.

001563033

2010-07-05

Ez Publications (Windsor) Inc.

001690090

2010-07-05

Family Fun Rv Centre Inc.

001264661

2010-07-05

Farmer Entertainment International Inc.

002061868

2010-07-05

Ferrentti Developments Inc.

002094773

2010-07-05

Fleetwood General Contracting Inc.

001609714

2010-07-05

Fortune Leader Enterprises Inc.

001104940

2010-07-05

Gar-P Solutions Inc.

002040743

2010-07-05

Gastronomia Inc.

001137384

2010-07-05

Gescon Engineering Systems Ltd.

000671361

2010-07-05

Glass Source Inc.

001263795

2010-07-05

Guildcraft Incorporated

002045215

2010-07-05

Halesia Lampshade Mfg. Inc.

001122393

2010-07-05

Head Bone Inc.

001687818

2010-07-05

Kawaii Trading Inc.

000792841

2010-07-05

Kay-Dee’s Sports Bar Ltd.

001526538

2010-07-05

Keynote Promotions Inc.

001469400

2010-07-05

Kracker Barrels Inc.

001168565

2010-07-05

Lhp Information Systems Inc.

002044141

2010-07-05

M-Tark Consulting Inc.

002052710

2010-07-05

Marz Food Distributors Inc.

001517790

2010-07-05

Mike’s Trailer Hitch Depot Inc.

001010913

2010-07-05

Millad Ltd.

001692294

2010-07-05

Muhtadi Productions Inc.

001601457

2010-07-05

North Atlantic Publishing Inc.

002014629

2010-07-05

Ns Equity Partners Inc.

002096335

2010-07-05

O Pipas Restaurant Inc.

001121471

2010-07-05

One-Eleven Films Inc.

002070162

2010-07-05

Otto Machine Corporation

002085235

2010-07-05

Parliament Shopping Centre Inc.

001641672

2010-07-05

Photoman Enterprises Ltd.

001072105

2010-07-05

Polartech Processing Ltd.

001304283

2010-07-05

Porter Davis & Company Limited

000606949

2010-07-05

Prime Source Sportswear Inc.

002022008

2010-07-05

Questionset Inc.

001482091

2010-07-05

R.H. Travel Inc.

001008376

2010-07-05

Redline Autoworks Inc.

001512667

2010-07-05

Rexdale Market Place Mall Inc.

002040011

2010-07-05

Rhea Holdings Inc.

001649002

2010-07-05

Sashay Beauty Services Inc.

002053794

2010-07-05

Saxon Productions Services Inc.

001384082

2010-07-05

Solomon K. Capital Investment Inc.

001578442

2010-07-05

Starcomp Odyssey Inc.

001087997

2010-07-05

Strata Development Ltd.

000224805

2010-07-05

Sun Castle Developments Inc.

000848049

2010-07-05

Telesavings Canada Inc.

001054963

2010-07-05

The Dunbar Group Incorporated

000895781

2010-07-05

The Open Court Restaurant Ltd.

000313565

2010-07-05

Transcan Auto Parts Limited

000471041

2010-07-05

Turmor Electric Inc.

001402536

2010-07-05

Universal Home Decor Inc.

001581348

2010-07-05

Value Vacations Limited

000606985

2010-07-05

Voltex Racing Inc.

002071974

2010-07-05

Waylin Investment Corporation

001551399

2010-07-05

Yu-Trans Inc.

001301028

2010-07-05

1014373 Ontario Inc.

001014373

2010-07-05

1018052 Ontario Inc.

001018052

2010-07-05

1055796 Ontario Inc.

001055796

2010-07-05

1071788 Ontario Inc.

001071788

2010-07-05

1141918 Ontario Limited

001141918

2010-07-05

1158894 Ontario Limited

001158894

2010-07-05

1248943 Ontario Inc.

001248943

2010-07-05

1272440 Ontario Limited

001272440

2010-07-05

1342764 Ontario Limited

001342764

2010-07-05

1439115 Ontario Ltd.

001439115

2010-07-05

1475844 Ontario Ltd.

001475844

2010-07-05

1484686 Ontario Ltd.

001484686

2010-07-05

1486353 Ontario Inc.

001486353

2010-07-05

1510917 Ontario Inc.

001510917

2010-07-05

1523613 Ontario Inc.

001523613

2010-07-05

1540586 Ontario Limited

001540586

2010-07-05

1542455 Ontario Inc.

001542455

2010-07-05

1555943 Ontario Ltd.

001555943

2010-07-05

1557735 Ontario Limited

001557735

2010-07-05

1561803 Ontario Inc.

001561803

2010-07-05

1562255 Ontario Limited

001562255

2010-07-05

1584686 Ontario Inc.

001584686

2010-07-05

1586069 Ontario Inc.

001586069

2010-07-05

1604920 Ontario Inc.

001604920

2010-07-05

1614606 Ontario Inc.

001614606

2010-07-05

1621108 Ontario Incorporated

001621108

2010-07-05

1623157 Ontario Ltd.

001623157

2010-07-05

1691406 Ontario Ltd.

001691406

2010-07-05

2021366 Ontario Inc.

002021366

2010-07-05

2043333 Ontario Inc.

002043333

2010-07-05

2069784 Ontario Ltd.

002069784

2010-07-05

2077962 Ontario Inc.

002077962

2010-07-05

2095634 Ontario Inc.

002095634

2010-07-05

2097483 Ontario Inc.

002097483

2010-07-05

330893 Ontario Limited

000330893

2010-07-05

528885 Ontario Inc.

000528885

2010-07-05

542788 Ontario Limited

000542788

2010-07-05

876209 Ontario Inc.

000876209

2010-07-05

951248 Ontario Inc.

000951248

Katherine M. Murray
Director, Ministry of Government Services
(143-G383)

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

2010-06-28

Area Wide Construction Ltd.

000405515

2010-06-28

Charles Humber & Associates Inc.

001178959

2010-06-28

Dominion Installation Of Fine Windows Inc.

000555004

2010-06-28

Dynamic E-Commerce Solutions Inc.

002154594

2010-06-28

Futuriv Limited

001009220

2010-06-28

Fwc Associates Inc.

002083379

2010-06-28

Hub Driver Services Ltd.

001236828

2010-06-28

Ici Mortgage Managers Inc.

001166991

2010-06-28

Joncor Publishing Inc.

000991913

2010-06-28

Linkdale Investments Limited

000836923

2010-06-28

Lpd Trucking Inc.

001472535

2010-06-28

Monica Van Swaneck Inc.

002078424

2010-06-28

Rainbow Stitch Ltd.

001173550

2010-06-28

Scouller Consulting Inc.

001435036

2010-06-28

Systemforms Stationery Co. Ltd.

000386238

2010-06-28

Top Marx Event Planning Inc.

002141537

2010-06-28

Western Goldfields (Canada) Inc.

002096338

2010-06-28

William Davidson Associates Ltd.

000293076

2010-06-28

1188935 Ontario Inc.

001188935

2010-06-28

1268745 Ontario Inc.

001268745

2010-06-28

1326109 Ontario Inc.

001326109

2010-06-28

1510237 Ontario Inc.

001510237

2010-06-28

1546821 Ontario Limited

001546821

2010-06-28

1566848 Ontario Inc.

001566848

2010-06-28

1692224 Ontario Inc.

001692224

2010-06-28

2039074 Ontario Inc.

002039074

2010-06-28

832001 Ontario Ltd.

000832001

2010-06-29

Classic Investors Trading Corp.

002206365

2010-06-29

Jd Valee Inc.

001586658

2010-06-29

Mks Systems Inc.

000835800

2010-06-29

Mrs. Wickie’s Inc.

002022358

2010-06-29

T-Rock Concrete Finishing Ltd.

002149812

2010-06-29

1256563 Ontario Limited

001256563

2010-06-29

1348425 Ontario Ltd.

001348425

2010-06-29

1443217 Ontario Inc.

001443217

2010-06-29

2079566 Ontario Inc.

002079566

2010-06-30

A.R. Tessier Holdings Inc.

000758753

2010-06-30

Acroman Ltd.

000365520

2010-06-30

Adepto Technologies Inc.

002131377

2010-06-30

Bada Int’l Enterprises Ltd.

002170661

2010-06-30

Belo And Associates Inc.

001508116

2010-06-30

Douglas C. Frith And Associates Inc.

001060600

2010-06-30

Generation 5 Ai Inc.

001615255

2010-06-30

Michal-Brant Management Limited

000401040

2010-06-30

Mine By Design Inc.

002037310

2010-06-30

Rh Collets Ltd.

002130407

2010-06-30

Rosehaven Childcare Centre Incorporated

001691572

2010-06-30

Too Cool Custom Inc.

001219924

2010-06-30

Tower Bridge Investments Limited

000532203

2010-06-30

Unity Academy Inc.

001589752

2010-06-30

2147136 Ontario Inc.

002147136

2010-06-30

220776 Ontario Limited

000220776

2010-07-02

Anepsion Inc.

001789313

2010-07-02

Aperc Inc.

001072452

2010-07-02

Babybuzz Corp.

002132485

2010-07-02

Berliner Antiquitaeten Inc.

001205529

2010-07-02

Care One Physio Ltd.

001721662

2010-07-02

Cerco-Allied Wire & Cable Inc. Fil & Cable Cerco-Allied Inc.

001169412

2010-07-02

Eastmed Travel Services Inc.

001668571

2010-07-02

Harikrishna Food Inc.

002208456

2010-07-02

1025684 Ontario Limited

001025684

2010-07-02

1050391 Ontario Inc.

001050391

2010-07-02

1124629 Ontario Ltd.

001124629

2010-07-02

1135341 Ontario Ltd.

001135341

2010-07-02

1586916 Ontario Inc.

001586916

2010-07-02

2201238 Ontario Inc.

002201238

2010-07-06

Meyewear Inc.

002170325

2010-07-07

R. C. King Computer Consultants Ltd.

001246647

2010-07-07

Roam Tire Inc.

002039519

2010-07-07

Sedomi Management Ltd.

000638022

2010-07-07

1569258 Ontario Ltd.

001569258

2010-07-08

Brenedlin Investments Limited

000234094

2010-07-08

DESIGN2PRINT Ltd.

002148765

2010-07-08

Global Innovative Window Systems Inc.

002040482

2010-07-08

Hustle Productions Inc.

002043535

2010-07-08

Insource Limited

001427935

2010-07-08

Polsoni Holdings Ltd.

000661504

2010-07-08

Rickdale Farm Inc.

001106259

2010-07-08

1618911 Ontario Limited

001618911

2010-07-08

1684788 Ontario Ltd.

001684788

2010-07-08

2204860 Ontario Inc.

002204860

2010-07-08

615363 Ontario Inc.

000615363

2010-07-09

Boylston 385 Holdings Inc.

001178516

2010-07-09

Brian Paul Morris Legal Services Professional Corporation

001808957

2010-07-09

Canadian Connector Cote Inc.

001232137

2010-07-09

Cyclone Holdings (Barrie) Inc.

001281525

2010-07-09

Doerksen Construction Ltd.

000301845

2010-07-09

Femco Developments Limited

000331883

2010-07-09

Marty Paul Enterprises Limited

000673219

2010-07-09

On & Off Electric Inc.

001435109

2010-07-09

Power Boat Training Of Canada Inc.

001246192

2010-07-09

1606049 Ontario Limited

001606049

2010-07-09

1646049 Ontario Limited

001646049

2010-07-09

1747978 Ontario Limited

001747978

2010-07-09

2097154 Ontario Ltd.

002097154

2010-07-09

2223590 Ontario Inc.

002223590

2010-07-12

D. A. Robson Investigations Inc.

001184342

2010-07-12

Knight Star Limousine Inc.

002103323

2010-07-12

Kongley International Company Ltd.

001256767

2010-07-12

Manal’s Bridal Inc.

001394107

2010-07-12

October Developments Inc.

001323428

2010-07-12

P.A. Wylie Inc.

002132548

2010-07-12

S.P.Brar Trucking Inc.

001554996

2010-07-12

123 James St N Inc.

002133509

2010-07-12

1446482 Ontario Inc.

001446482

2010-07-12

1712849 Ontario Inc.

001712849

2010-07-12

1717613 Ontario Inc.

001717613

2010-07-12

1765300 Ontario Inc.

001765300

2010-07-12

2051374 Ontario Inc.

002051374

2010-07-12

2157591 Ontario Ltd.

002157591

2010-07-12

291885 Ontario Limited

000291885

2010-07-13

Albert Square Ltd.

001190225

2010-07-13

Betty Steinhauer & Associates Ltd.

000973231

2010-07-13

Calex International Services Inc.

001758965

2010-07-13

Campbellford/Seymour Electric Distribution Inc.

001440925

2010-07-13

Glenn Powell Realty Limited

000285801

2010-07-13

Nexwavetech Inc.

001787788

2010-07-13

Powis Holdings Inc.

000915619

2010-07-13

Quality Associates Limited

000905228

2010-07-13

Racers Depot Inc.

002034686

2010-07-13

Sudbury Prime Real Estate Ltd.

001627482

2010-07-13

York Professional Building Inc.

000932212

2010-07-13

1160270 Ontario Limited

001160270

2010-07-13

1230828 Ontario Limited

001230828

2010-07-13

1322816 Ontario Limited

001322816

2010-07-13

1489930 Ontario Inc.

001489930

2010-07-13

1496860 Ontario Inc.

001496860

2010-07-13

1522195 Ontario Ltd.

001522195

2010-07-13

1563052 Ontario Inc.

001563052

2010-07-13

1692271 Ontario Inc.

001692271

2010-07-13

2018011 Ontario Inc.

002018011

2010-07-13

2074307 Ontario Limited

002074307

2010-07-13

2111579 Ontario Inc.

002111579

2010-07-14

Aircraft Assembly Mechanic Inc.

001751020

2010-07-14

Bagga Transport Inc.

002088942

2010-07-14

Canada Drayage (B.C.) Inc.

001646675

2010-07-14

Canadian Construction Inc.

001401981

2010-07-14

Consolidated Fastfrate (Cambridge)Holdings Inc.

001651129

2010-07-14

Consulting Africa Ltd.

001483701

2010-07-14

Graphic Line Creative Design Inc.

001206023

2010-07-14

Lemar Inc.

002151936

2010-07-14

Rana Trucking Inc.

002021213

2010-07-14

Smith Ag Services (Ripley) Inc.

000670588

2010-07-14

2051263 Ontario Inc.

002051263

2010-07-14

2067488 Ontario Inc.

002067488

2010-07-14

2084581 Ontario Inc.

002084581

2010-07-14

2219977 Ontario Inc.

002219977

2010-07-14

2236173 Ontario Inc.

002236173

2010-07-14

24/7 A-1 Tv Repair Inc.

002207015

Katherine M. Murray
Director, Ministry of Government Services
(143-G384)

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

2010-07-15

Scsu Restaurant Inc.

2054222

2010-07-15

Wordwrap Corp.

1677335

2010-07-15

1156439 Ontario Limited

1156439

2010-07-15

1695922 Ontario Inc.

1695922

2010-07-15

1707913 Ontario Inc.

1707913

2010-07-15

2031498 Ontario Inc.

2031498

2010-07-15

2111849 Ontario Limited

2111849

2010-07-19

2136819 Ontario Corp.

2136819

2010-07-20

Trade Capital Corporation

2187623

2010-07-20

Union Community Canada Inc.

20627772

Katherine M. Murray
Director
(143-G385)

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

2010-07-12

Ccn Ltd.

179989

2010-07-12

Crystal Kitchen Restaurant Ltd.

2205705

2010-07-12

Eta Business Services Inc.

218215

2010-07-12

Imgs For Canada Limited

2186732

2010-07-12

Laser Smith’s Inc.

1775294

2010-07-12

Marcoma Consultants Ltd.

407314

2010-07-12

M&I Mine And Tunnel Ventilation Systems Ltd.

2138048

2010-07-12

Paramount Capital Management Inc.

1775305

2010-07-12

Storm Watchers Hail Repair Services Inc.

1775305

2010-07-12

Trim Plus International Inc.

1779993

2010-07-12

1775291 Ontario Inc.

1775291

2010-07-12

1780050 Ontario Ltd.

1780050

2010-07-12

1780063 Ontario Ltd.

1780063

2010-07-12

1780078 Ontario Ltd.

1780078

2010-07-12

1780095 Ontario Inc.

1780095

2010-07-12

1780099 Ontario Inc.

1780099

2010-07-12

2186208 Ontario Inc.

2186208

2010-07-12

2186609 Ontario Inc.

2186609

2010-07-13

Addis Care International Inc.

1780345

2010-07-13

Allegra Corporation

2186348

2010-07-13

Amani Hair Cosmetic Ltd.

1780065

2010-07-13

Arunthathy Photos & Arunthathy Money Incorporated

2186432

2010-07-13

Bailey Carpeting Solutions Inc.

2186161

2010-07-13

Barb Dowell Trucking Ltd.

2186117

2010-07-13

Beacon Hall (Commercial) Inc.

2186571

2010-07-13

Beacon Hall (Queen Ching) Inc.

2186581

2010-07-13

Beacon Hall (Residential) Inc.

2186580

2010-07-13

Charm Custom House Incorporated

2186105

2010-07-13

Chateau Neuf Inc.

2186112

2010-07-13

Certaintypoint Technologies Inc.

2186683

2010-07-13

Coconut Cove Restaurant Incorporated

2186532

2010-07-13

Crown Jewel Creative Inc.

2186490

2010-07-13

Franc Zhang Wealth Management Inc.

2186110

2010-07-13

Fu Ya Trading Inc.

2056660

2010-07-13

Gaga Inc.

1780087

2010-07-13

Genesis Financial Consulting Inc.

2186240

2010-07-13

Giant Rainbow Corporation

2186109

2010-07-13

Gingerbread Monkeys Inc.

1780201

2010-07-13

Irondale Aggregates Inc.

2186559

2010-07-13

Jt Car Dealership Inc.

2186710

2010-07-13

Keishin Lanka Ltd.

2186192

2010-07-13

Kpjram Inc.

2186157

2010-07-13

M J Quality Motors Inc.

1780116

2010-07-13

Mill Woods Shopping Centre Inc.

1780295

2010-07-13

Muroni Capital Holdings Inc.

2186691

2010-07-13

Phoenix Granite & Hardwood Inc.

2091164

2010-07-13

Plan B International Marketing Group Inc.

1780061

2010-07-13

Port Dover Harbour Marina Inc.

2186515

2010-07-13

Robert Femia Holdings Inc.

2186644

2010-07-13

S S Impex Ltd.

1780337

2010-07-13

Sarak Trading Inc.

2186486

2010-07-13

Shibas Plumbing & Renovations Inc.

2186331

2010-07-13

Shorex Corporation

2186656

2010-07-13

Sydco Furniture Inc.

1780051

2010-07-13

Thunder Bay Accident Support Services Inc.

1780336

2010-07-13

U-Rent Storage Limited

1780330

2010-07-13

Uday Enterprise Inc.

2186542

2010-07-13

Unitech Wall Systems Inc.

2186082

2010-07-13

Upstage Rental Sales Design Inc.

1780218

2010-07-13

Visionary Design Builders Ltd.

2186245

2010-07-13

Weilogix Inc.

2186705

2010-07-13

Westview Business Services Inc.

882332

2010-07-13

Z-Men DÉCor Inc.

1780067

2010-07-13

685760 Ontario Inc.

685760

2010-07-13

1775317 Ontario Inc.

1775317

2010-07-13

1776458 Ontario Inc.

1776458

2010-07-13

1780044 Ontario Inc.

1780044

2010-07-13

1780075 Ontario Inc.

1780075

2010-07-13

1780133 Ontario Ltd.

1780133

2010-07-13

1780135 Ontario Inc.

1780135

2010-07-13

1780169 Ontario Inc.

1780169

2010-07-13

1780211 Ontario Inc.

1780211

2010-07-13

1780335 Ontario Inc.

1780345

2010-07-13

1780340 Ontario Inc.

1780340

2010-07-13

1780341 Ontario Inc.

1780341

2010-07-13

2182229 Ontario Inc.

2182229

2010-07-13

2186047 Ontario Incorporated

2186047

2010-07-13

2186062 Ontario Inc.

2186062

2010-07-13

2186070 Ontario Limited

2186070

2010-07-13

2186072 Ontario Inc.

2186072

2010-07-13

2186076 Ontario Inc.

2186076

2010-07-13

2186092 Ontario Inc.

2186092

2010-07-13

2186129 Ontario Inc.

2186129

2010-07-13

2186154 Ontario Corporation

2186159

2010-07-13

2186173 Ontario Inc.

2186173

2010-07-13

2186174 Ontario Limited

2186174

2010-07-13

2186216 Ontario Inc.

2186216

2010-07-13

2186230 Ontario Ltd.

2186230

2010-07-13

2186234 Ontario Limited

2186234

2010-07-13

2186241 Ontario Inc.

2186241

2010-07-13

2186265 Ontario Inc.

2186265

2010-07-13

2186268 Ontario Inc.

2186268

2010-07-13

2186285 Ontario Inc.

2186285

2010-07-13

2186333 Ontario Inc.

2186333

2010-07-13

2186339 Ontario Inc.

2186339

2010-07-13

2186408 Ontario Inc.

2186408

2010-07-13

2186415 Ontario Inc.

2186415

2010-07-13

2186514 Ontario Inc.

2186514

2010-07-13

2186576 Ontario Corporation

2186576

2010-07-13

2186719 Ontario Inc.

2186719

2010-07-13

2186739 Ontario Inc.

2186739

2010-07-19

Above Ground Gardens Limited

2187383

2010-07-19

Ade Consulting Holding Group Limited

2186059

2010-07-19

Advance Auto & Truck Body Shop Ltd.

2187413

2010-07-19

Baysys Consulting Services Inc.

2187372

2010-07-19

B2B Connections Inc.

2187072

2010-07-19

Bb Styles Ltd.

2187153

2010-07-19

Burey Corp.

2186967

2010-07-19

Corporate Airlink Ltd.

998095

2010-07-19

European Style Automotive Inc.

1776482

2010-07-19

Fcw Imports Inc.

2187206

2010-07-19

Freeway Trucking Inc.

2187361

2010-07-19

Front Page Entertainment Inc.

2186950

2010-07-19

Gph Capital Advisors Inc.

2187017

2010-07-19

Innovanetics Incorporated

2186958

2010-07-19

Jd Global Investments Ltd.

2186562

2010-07-19

Johnny Bucks Restaurant & Sports Bar Ltd.

2184948

2010-07-19

Kalsi Investments & Consulting Inc.

2186867

2010-07-19

Kendall’s Transport Inc.

1780642

2010-07-19

Kingo Renovations Inc.

2187160

2010-07-19

Kingsway Hamilton Driving School Inc.

2187049

2010-07-19

Legend Real Estate Corp.

2186942

2010-07-19

Lognol Fine Wines & Spirits Inc.

1780781

2010-07-19

M. Kistnen Transportation Inc.

2187196

2010-07-19

Mj Produce Incorporated

2187010

2010-07-19

Mmk Auto Group Ltd.

2187241

2010-07-19

Msd Centre Inc.

2186937

2010-07-19

Mushroom Exchange Ltd.

2186934

2010-07-19

Optimal Ip Solutions Inc.

2186960

2010-07-19

Pawi Incorporated

2186534

2010-07-19

Peru World Import & Export Inc.

2187259

2010-07-19

Perumal Associates Ltd.

2187229

2010-07-19

Philip Joseph Carnovale Holdings Inc.

2186645

2010-07-19

Prabix Consulting Inc.

2187224

2010-07-19

Prestige Exotic Motors Inc.

1780767

2010-07-19

Pro Balance Sales Ltd.

2186159

2010-07-19

Rezwealth Financial Services Inc.

2136110

2010-07-19

Shade Enterprises Inc.

2186879

2010-07-19

T&T Consulting Ltd.

1780660

2010-07-19

Vdc Rental Inc.

1780790

2010-07-19

Vienna Sandwiches Inc.

1711997

2010-07-19

Wall To Wall Services Limited

2187117

2010-07-19

Water’s Edge Retirement Living Ltd.

1781003

2010-07-19

1372965 Ontario Inc.

1372965

2010-07-19

1757168 Ontario Inc.

1757168

2010-07-19

1780084 Ontario Inc.

1780084

2010-07-19

1780656 Ontario Inc.

1780656

2010-07-19

1780764 Ontario Inc.

1780764

2010-07-19

1780773 Ontario Inc.

1780773

2010-07-19

1789286 Ontario Ltd.

1789286

2010-07-19

1797119 Ontario Inc.

1797119

2010-07-19

2186099 Ontario Limited

2186099

2010-07-19

2186156 Ontario Inc.

2186156

2010-07-19

2186233 Ontario Inc.

2186233

2010-07-19

2186242 Ontario Ltd.

2186242

2010-07-19

2186350 Ontario Inc.

2186350

2010-07-19

2186355 Ontario Incorporated

2186355

2010-07-19

2186370 Ontario Inc.

2186370

2010-07-19

2186463 Ontario Limited

2186463

2010-07-19

2186560 Ontario Ltd.

2186560

2010-07-19

2186827 Ontario Inc.

2186827

2010-07-19

2186955 Ontario Corporation

2186955

2010-07-19

2186962 Ontario Inc.

2186962

2010-07-19

2186964 Ontario Inc.

2186964

2010-07-19

2186983 Ontario Corporation

2186983

2010-07-19

2186987 Ontario Inc.

2186987

2010-07-19

2187012 Ontario Inc.

2187012

2010-07-19

2187018 Ontario Inc.

2187018

2010-07-19

2187035 Ontario Ltd.

2187035

2010-07-19

2187058 Ontario Limited

2187058

2010-07-19

2187063 Ontario Inc.

2187063

2010-07-19

2187105 Ontario Inc.

2187105

2010-07-19

2187130 Ontario Inc.

2187130

2010-07-19

2187140 Ontario Inc.

2187140

2010-07-19

2187179 Ontario Inc.

2187179

2010-07-19

2187202 Ontario Inc.

2187202

2010-07-19

2187210 Ontario Inc.

2187210

2010-07-19

2187213 Ontario Inc.

2187213

2010-07-20

Aretipd Inc.

1780394

2010-07-20

Armor 1 Security Incorporated

2168701

2010-07-20

Baranyar Inc.

2180472

2010-07-20

Bimen Business Consultants Ltd.

750036

2010-07-20

Burrows Signs Inc.

805264

2010-07-20

Credit Brokers Ontario Inc.

2186802

2010-07-20

Dvp International Inc.

2103703

2010-07-20

First Gate International Inc.

2186813

2010-07-20

Gds Real Estate Investments Corp.

2187341

2010-07-20

Higher Definition Holdings Inc.

2187346

2010-07-20

Hybrid Building Logistics Inc.

1289090

2010-07-20

Innocent The Film Inc.

2187334

2010-07-20

Intrac Logistics Inc.

1409754

2010-07-20

J.B Wireless Communications Corp.

1780649

2010-07-20

Karin Cleaning Services Inc.

1780317

2010-07-20

Maple Forest Custom Homes Ltd.

2034901

2010-07-20

Mobile Text Mall Inc.

1780382

2010-07-20

Moulin Priest’s Mill Inc.

1737917

2010-07-20

Onetone Technology Inc.

2187350

2010-07-20

Paniz Pastry Inc.

2187338

2010-07-20

102647 Ontario Inc.

1020647

2010-07-20

882210 Ontario Inc.

882210

2010-07-20

1176405 Ontario Inc.

1176405

2010-07-20

1763153 Ontario Limited

1763153

2010-07-20

1763219 Ontario Inc.

1763219

2010-07-20

1765562 Ontario Ltd.

1765562

2010-07-20

1776472 Ontario Ltd.

1776472

2010-07-20

1780379 Ontario Inc.

1780379

2010-07-20

1780603 Ontario Inc.

1780602

2010-07-20

1796904 Ontario Inc.

1796904

2010-07-20

2187289 Ontario Inc.

2187289

2010-07-20

2187309 Ontario Inc.

2187309

2010-07-20

2187314 Ontario Inc.

2187314

2010-07-20

2187319 Ontario Limited

2187319

2010-07-20

2187354 Ontario Ltd.

2187354

2010-07-20

2187409 Ontario Inc.

2187409

Katherine M. Murray
Director
(143-G386)

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

2010-07-19

Angel’s Hair Crew & Spa Inc.

2083346

2010-07-19

Beacon Hill Airpark Limited

546826

2010-07-19

Icelandia Plc (Canada) Inc.

1676558

2010-07-19

Root River Contracting Inc.

2004951

2010-07-19

Sunrise Horticulture Inc.

2080663

2010-07-19

The Courtney Group Incorporated

762465

2010-07-19

2150825 Ontario Limited

2150825

2010-07-20

Champion Oil Xchange Iii Ltd.

2064113

2010-07-20

Lunova Machinery Import And Export Ltd.

1756281

2010-07-20

1394973 Ontario Inc.

1394973

Katherine M. Murray
Director
(143-G387)

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

2009-07-15

Italian Seniors Project

1618067

Katherine M. Murray
Director
(143-G388)

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

2010-07-15

Alliston Pentecostal Church

1523079

2010-07-15

Cooperage Drive Road Association

1766243

2010-07-15

Executive Women'S Golf Association (Waterloo Region)

1720833

2010-07-15

Infra Olymp Russian Community Foundation In Support Of Prominent Athletes

1755369

2010-07-15

Peterborough Radio Control Model Flying Club

739230

2010-07-15

Project Empathy - Africa

1611315

2010-07-15

Prostitutes Of Ottawa-Gatineau Work,Educate And Resist Community Network

1790441

2010-07-15

Teatr Dla Dzieci "Biedronka"

1792435

2010-07-20

Di Bo Community Centre Of Canada

1793267

2010-07-20

Ontario Fruit Testing Association

202801

2010-07-20

Selke Foundation

1733475

Katherine M. Murray
Director
(143-G389)

Marriage Act

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

July 12 - July 16

Name

Location

Effective Date

Murphy, John

Picton, ON

13-Jul-10

Cairns, Timothy

Guelph, ON

13-Jul-10

Gordon, Stephen

Flesherton, ON

13-Jul-10

Gianotti, Timothy

Toronto, ON

13-Jul-10

Tsang, Thomas Kinman

Thornhill, ON

13-Jul-10

Wang, Joshua

Nepean, ON

13-Jul-10

Yu, Hua

Ottawa, ON

13-Jul-10

Garcia Mariona, Landorff Jose

Toronto, ON

13-Jul-10

Busby, Sandra M

Etobicoke, ON

13-Jul-10

Ladouceur-Baycetich, Micheline F

Ottawa, ON

13-Jul-10

Rayner, Grant E

Woodstock, ON

13-Jul-10

Williams, Christine Veronica

Kingston, ON

14-Jul-10

Hill, Linda

Ottawa, ON

14-Jul-10

Asman, Christian

Brampton, ON

14-Jul-10

Roulston-Khan, Beverley

Toronto, ON

14-Jul-10

Klinger, Andrew S

Almonte, ON

14-Jul-10

Feskiw, Volodymyr

Toronto, ON

14-Jul-10

Howell, Gary

Owen Sound, ON

14-Jul-10

Edwards, Timothy

Morrisburg, ON

14-Jul-10

Cyr, Joyce

Elliott Lake, ON

14-Jul-10

Idiakheua, Ebhote Francis

Etobicoke, ON

14-Jul-10

Calleja, Luis Manuel

Aurora, ON

14-Jul-10

Palczewski, Bartlomiej

Toronto, ON

14-Jul-10

Demers, Joseph Normand

Earlton, ON

14-Jul-10

Jacksch, Erick

Ottawa, ON

14-Jul-10

Nickel, Susan

Chatham, ON

14-Jul-10

Rosenberg, Meir

Thornhill, ON

14-Jul-10

Hamilton, Jarret

Oshawa, ON

14-Jul-10

Heidman, Edward

Port Sydney, ON

15-Jul-10

Re-registrations

Name

Location

Effective Date

Gill, Todd

Brampton, ON

12-Jul-10

Zukauskas, Laimonas

Toronto, ON

12-Jul-10

Worrad, Lewis

Ingersoll, ON

14-Jul-10

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

July 12 - July 16

Date

Name

Location

Effective Date

July 15, 2010 to July 19, 2019

LaCombe, Robert M

Granite Falls, NC

12-Jul-10

July 30, 2010 to August 3, 2010

Burton, Joseph G

Clarkes Beach, NL

12-Jul-10

September 30, 2010 to October 4, 2010

Martin, Donald Charles

Hr. Grace, NL

12-Jul-10

October 8, 2010 to October 12, 2010

Brazier, Beverly

Whitehorse, YT

12-Jul-10

July 22, 2010 to July 26, 2010

Mac Cormack, Philip

Central Bedeque, PEI

14-Jul-10

August 26, 2010 to August 30, 2010

Hubert, Dennis William

O'Leary, PEI

14-Jul-10

October 21, 2010 to October 25, 2010

Ayyankana, John Mathew

Trichur Kerala, India

14-Jul-10

August 26, 2010 to August 30, 2010

Scholes, Bernard

London, UK

14-Jul-10

July 15, 2010 to July 19, 2010

Mac Dougall, Gary

Lower Onslow, NS

14-Jul-10

August 26, 2010 to August 30, 2010

Sparling, William J

Oakville, ON

14-Jul-10

August 5, 2010 to August 9, 2010

Walton, Keith

Hinchinbrooke, QC

14-Jul-10

August 12, 2010 to Augsut 16, 2010

Berry, Richard Alan

Port Williams, NS

14-Jul-10

July 16, 2010 to July 20, 2010

Tanenbaum, Irwin A

Williamsville, NY

14-Jul-10

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

July 12 - July 16

Name

Location

Effective Date

Link, Carl James

Keswick, ON

12-Jul-10

Dang, Chinh

Mississauga, ON

12-Jul-10

Leong, Bayne

Hamilton, ON

12-Jul-10

Mills, Darrell

Stoney Creek, ON

12-Jul-10

Manga, Marie Claude

St Jean-sur-Richelieu, QC

12-Jul-10

Duval, Richard J

Ajax, ON

12-Jul-10

Maddison, Douglas D

Hamilton, ON

12-Jul-10

Taylor, Sheldon

Ottawa, ON

12-Jul-10

Beardy, John

Thunder Bay, ON

12-Jul-10

Judith M. Hartman,
Deputy Registrar General
(143-G390)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from July 12, 2010 to July 18, 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

July 12, 2010 to July 18, 2010

Abbas, Samy.

Abbas, Sammy..

July 12, 2010 to July 18, 2010

Abdul-Rahman, Dhia'A-Al-Din.

Rhman, Daidin.

July 12, 2010 to July 18, 2010

Abraham, Dawit.

Welde, Binyam.

July 12, 2010 to July 18, 2010

Adriano, Mira.Flor.

Sta Ana, Mira.Flor.

July 12, 2010 to July 18, 2010

Ahmad, Hafsa.Laeeq.

Ahmed, Emaan.Laeeq.

July 12, 2010 to July 18, 2010

Ajjuwaey, Maganu.May.Atani.

Belay, Winta..

July 12, 2010 to July 18, 2010

Al Dabbagh, Berihan.M.

Wajdi, Perihan.Mohammed.

July 12, 2010 to July 18, 2010

Al Mansoor, Essa.Ibrahim..

Qassem Saleh, Essa.Ibrahim.

July 12, 2010 to July 18, 2010

Al-Himyary, Hassan..

Himyary, Sam.

July 12, 2010 to July 18, 2010

Ali, Amir.

Padhani, Amirali.

July 12, 2010 to July 18, 2010

Ali, Faraj.

Failie, Faraj.

July 12, 2010 to July 18, 2010

Ali, Jaisam.

Ali, Jasim.

July 12, 2010 to July 18, 2010

Ali, Nazik.M.Ridha.

Failie, Nazik.

July 12, 2010 to July 18, 2010

Ali, Sumaira.Amir.

Padhani, Sumaira.Amirali.

July 12, 2010 to July 18, 2010

Alishba, Alishba.

Padhani, Alishba.Amir.Ali.

July 12, 2010 to July 18, 2010

Amirajini, Amirthalingam.

Ragulan, Amirthajini.

July 12, 2010 to July 18, 2010

Anderson, Blake.Michael.Arthur.

Hebert, Blake.Michael.Arthur.

July 12, 2010 to July 18, 2010

Anderson, Leveius.Loon.

Anderson, Levius.Loon..

July 12, 2010 to July 18, 2010

Archibald, Matthew.Maurice.Daniel.

Tombs, Matthew.Cabot.

July 12, 2010 to July 18, 2010

Arjangpour, Brian.Masato.

Andreani, Brian.Masato.

July 12, 2010 to July 18, 2010

Arjangpour, Kevin.Masaki.

Andreani, Kevin.Masaki.

July 12, 2010 to July 18, 2010

Arjangpour, Sourena.

Andreani, Sourena.

July 12, 2010 to July 18, 2010

Armstrong, Donald.Bradley.

Mouck, Donald.Bradley.

July 12, 2010 to July 18, 2010

Attiq, Osama.

Attiq, Sami.

July 12, 2010 to July 18, 2010

Baird, Dorian.Edward.Gordon.

Logan, Dorian.Edward.Gordon.

July 12, 2010 to July 18, 2010

Balders, Eleanor.Langton.

Cornelissen, Eleanor.Langton.Balders.

July 12, 2010 to July 18, 2010

Balmos, Dylan.Douglas.

Forsyth, Dylan.Douglas.

July 12, 2010 to July 18, 2010

Baraz, Yulia.

Shtern, Yulia.

July 12, 2010 to July 18, 2010

Barry, Bernard..

Barry, Cyril.Charles.

July 12, 2010 to July 18, 2010

Basbous, Raed.Hussein.Ahmad.

Mashagbeh, Raed.

July 12, 2010 to July 18, 2010

Baxter, Penny.Shannon.

Baxter, Penelope.Shannon.

July 12, 2010 to July 18, 2010

Beckford, Christine.Angelina.Veronica.

Beckford, Angelina.Christine.Veronica.

July 12, 2010 to July 18, 2010

Bhatoia, Kulwant.Kumar.

Bhatoia, Kulwant.Singh.

July 12, 2010 to July 18, 2010

Binczyk, Nicholas.Alec.

Tessier, Nicholas.Alec.

July 12, 2010 to July 18, 2010

Bitan, Shaul.

Voytenko, Vyacheslav.

July 12, 2010 to July 18, 2010

Bonilla Pereira, Diego.Ariel.

Bonilla, Diego.Ariel.Pereira.

July 12, 2010 to July 18, 2010

Brant, Freda.Berniece.

Brant, Freda.Bernice.

July 12, 2010 to July 18, 2010

Breen, Amanda.Jane.

Bell, Amanda.Jane.

July 12, 2010 to July 18, 2010

Bui, Thi.Thuy.

Bui, Ha.Chuc.Thi..

July 12, 2010 to July 18, 2010

Burgess, Melinda.Anne.

Gibbons, Melinda.Anne.

July 12, 2010 to July 18, 2010

Byrnes, Tracy.Leigh.

St Amand, Tracy.Leigh.

July 12, 2010 to July 18, 2010

Callahan, Wendy.Ruth.

Calcutt, Wendy.Ruth.

July 12, 2010 to July 18, 2010

Candia, Alexis.Rodrigo.

Videla, Rodrigo.Andres.

July 12, 2010 to July 18, 2010

Cardoza, Carlos.Daniel.

Villalobos, Carlos.Daniel.

July 12, 2010 to July 18, 2010

Castelhano, Jordan..

De Leur, Jordan.Castelhano.

July 12, 2010 to July 18, 2010

Charban, Kayla.Elisabeth.

Charban, Kayla.Elizabeth.

July 12, 2010 to July 18, 2010

Chen, Daian.

Chen, Daihong.

July 12, 2010 to July 18, 2010

Chen, Xi.

Chen, Alice.Xi.

July 12, 2010 to July 18, 2010

Cho, Bor..

Cho, Alan.Bor.

July 12, 2010 to July 18, 2010

Christian, Verna.Adelle.

Escoe, Verna.Adelle.

July 12, 2010 to July 18, 2010

Chung, Alicia.Michelle.Lih.Kim.

Hardie, Alicia.Michelle.Lih.Kim.

July 12, 2010 to July 18, 2010

Collings, Sara.Jean.

Wilken, Sara.Collings.

July 12, 2010 to July 18, 2010

Copithorn, Kimberly.Diane.

Mc Garry, Kimberly.Diane.

July 12, 2010 to July 18, 2010

Coratchia, Amy.Delos.Santos.

Rejante, Amy.Delos.Santos.

July 12, 2010 to July 18, 2010

Coza, Andreea.

Balandina, Andreea.

July 12, 2010 to July 18, 2010

Currie, Betsy.Wright.

Wright Mcclean, Betsy..

July 12, 2010 to July 18, 2010

Da Rosa, Joshua.Preston.

Barnes, Joshua.Preston.

July 12, 2010 to July 18, 2010

Dan, Rui.

Dan, Rachel.

July 12, 2010 to July 18, 2010

De Sousa, Maria.Olinda.Cordeiro.

Rebelo, Maria.Olinda.Sousa.

July 12, 2010 to July 18, 2010

Decher, Chelsey.Ingrid.

Macdonald, Chelsey.Ingrid.

July 12, 2010 to July 18, 2010

Demers, Marie.Suzanne.Kayla-Anne.

Demers Courville, Kayla-Anne.Marie.Suzanne.

July 12, 2010 to July 18, 2010

Demirden, Zehra.

Ozturk, Zehra.

July 12, 2010 to July 18, 2010

Derouin, Elizabeth.Frances.

Kelly, Elizabeth.Frances.

July 12, 2010 to July 18, 2010

Desjardine, Lloyd.Robert.

Desjardins, Lloyd.Robert.

July 12, 2010 to July 18, 2010

Dhia'A-Aldin, Badran.

Diadin, Badran.

July 12, 2010 to July 18, 2010

Dhia'A-Aldin, Nadeen.

Diadin, Nadeen.

July 12, 2010 to July 18, 2010

Dobson, Ainsley.Francses.Paige.

Foubister, Ainsley.Frances.Paige.

July 12, 2010 to July 18, 2010

Donelle, Marie.Dorine.

Donelle, Doreen.Marie.

July 12, 2010 to July 18, 2010

Dong, Shao.Qui.

Dong, Shao.Qiu.

July 12, 2010 to July 18, 2010

Dorsey, Joshua.Grant.

Bryk, Joshua.Wayne.

July 12, 2010 to July 18, 2010

Dugan, Jeremy.James.

Lazar, Jeremy.James.

July 12, 2010 to July 18, 2010

Edjeou, Yoma.

Edjeou, Mc.Regard.David.

July 12, 2010 to July 18, 2010

Elias, Nagham.

Gasgous, Nagham.Ghanem.Elias.

July 12, 2010 to July 18, 2010

Emami, Nahideh.

Rahnavard, Nahideh.

July 12, 2010 to July 18, 2010

Evans, Diana..

Thomopoulos-Thomas, Diana.

July 12, 2010 to July 18, 2010

Faiza, Faiza.

Liaqat, Faiza.

July 12, 2010 to July 18, 2010

Fang, Yishuo.

Fong, Rick..

July 12, 2010 to July 18, 2010

Fatehallah, Bashar.

Altaweel, Bashar.B.

July 12, 2010 to July 18, 2010

Fidahic, Halid.

Fidahic, Al.

July 12, 2010 to July 18, 2010

Field, Ronald.Scott.George.

Field, Scott.George.

July 12, 2010 to July 18, 2010

Fixler, Urie.

Fixler, Uri.

July 12, 2010 to July 18, 2010

Florjanczyk, Alexandra.Ursula.

Florjanczyk, Ursula.Alexandra.

July 12, 2010 to July 18, 2010

Forget, Travis.Lee.

Parker, Travis.Lee.

July 12, 2010 to July 18, 2010

Fosuaa, Joseph.Kofi.Banini.

Banini, Joseph.Kofi.

July 12, 2010 to July 18, 2010

Fouzia, Fouzia.

Liaqat, Fozia.

July 12, 2010 to July 18, 2010

Francis, Florence.Louise.Theresa.

Fenech, Florence.Louise.Theresa.

July 12, 2010 to July 18, 2010

Francis, Katherine.Vicky.

Francis, Catherine.Vickie.

July 12, 2010 to July 18, 2010

Fraser-Crevier, Samantha.Marlyn.

Fraser, Marlyn.Mabel.Elizabeth.

July 12, 2010 to July 18, 2010

Freedman, Rachel.Anne.

Freedman Stapleton, Rachel.Anne.

July 12, 2010 to July 18, 2010

Freyman, Abby.Jeanne.

Godfrey, Abby.Jeanne.

July 12, 2010 to July 18, 2010

Fuentes, Irene.Coronado.

Fuentes, Kristina.Irene.

July 12, 2010 to July 18, 2010

Fyffe, Mikaela.Alicia.

Dehaney, Mikaela.Alicia.

July 12, 2010 to July 18, 2010

Galati, Tammy.Diane.

Isherwood, Tammy.Diane.

July 12, 2010 to July 18, 2010

Galoni, Ava.Isabella.

Singh Galoni, Ava.Isabella.

July 12, 2010 to July 18, 2010

Galoni, Thomas.Julian.

Singh Galoni, Thomas.Julian.

July 12, 2010 to July 18, 2010

Gao, Yu.Qi.

Gao, Molly.Yuqi.

July 12, 2010 to July 18, 2010

Gasataya, Ana.Maria.Odett.

Montelibano, Odette.Caroline.

July 12, 2010 to July 18, 2010

Gaudreau Chretien, Joseph.Donald.Maxime.

Gaudreau Chretien, Maxime.Donald.Joseph.

July 12, 2010 to July 18, 2010

Gay, Lauren.Elizabeth.

Marciano-Gay, Lauren.Elizabeth.

July 12, 2010 to July 18, 2010

Ge, Yuanning.

Ge, Patrick.Yuanning.

July 12, 2010 to July 18, 2010

Gervais, Jacqueline.Barbara.

Mcpherson, Jacqueline.Barbara.

July 12, 2010 to July 18, 2010

Ghodsi, Ben.Ali.

Ghodsi Dietrich, Ben.Ali.

July 12, 2010 to July 18, 2010

Ghoneim, Mohamed.Khaled.

Ghoneim, Maddox.Mohamed.

July 12, 2010 to July 18, 2010

Gill, Bhinu.

Gill, Bhanita.

July 12, 2010 to July 18, 2010

Gill, Shauhrat.Nawaz.

Gill, Shauhrat.Singh.

July 12, 2010 to July 18, 2010

Gillis, Terence.Conrad.

Gillis, Terrence.Conrad.

July 12, 2010 to July 18, 2010

Gilmieiev, Artur.Olexandro.

Olexandro, Arthur.

July 12, 2010 to July 18, 2010

Gilmieieva, Nadiia.Andriyiv.

Olexandro, Nadine.

July 12, 2010 to July 18, 2010

Grieve, Louise.Ann.

Spillman, Ahava.

July 12, 2010 to July 18, 2010

Guanzon, Celeste.Jane.Resuma.

Penales, Celeste.Jane.Resuma.

July 12, 2010 to July 18, 2010

Guglielmo, Rocco.Archangelo.

Guglielmi, Rocky.

July 12, 2010 to July 18, 2010

Gulver, Ulku.

Sar, Ulku.

July 12, 2010 to July 18, 2010

Guo, Tianhe.David.

Guo, David.T.

July 12, 2010 to July 18, 2010

Habib Akhyari, Nima.

Akhyari, Nima.

July 12, 2010 to July 18, 2010

Harrop, Kristopher.Philip.

Tharris, Kristopher.Philip.Harrop.

July 12, 2010 to July 18, 2010

He, Xin.Ying.

Ho, Jimmy.

July 12, 2010 to July 18, 2010

Henderson, Alexandra.Julia.

Henderson, Alexandra.Emma..

July 12, 2010 to July 18, 2010

Hicks-Rinaldi, Jessica.Margaret.

Hamilton-Rinaldi, Crystal.Margaret.

July 12, 2010 to July 18, 2010

Hirsz, Mark.Antony.

Hirsh, Mark.Antony.

July 12, 2010 to July 18, 2010

Hoekstra, Dustin.Paul.

Lee, Dustin.David.Nathan.

July 12, 2010 to July 18, 2010

Hoi, Mei.Heong.

Hoi-Leung, Sylvia.Mei-Heong.

July 12, 2010 to July 18, 2010

Huang, Wei.

Huang, Vivian.Wei.

July 12, 2010 to July 18, 2010

Humphries, Ronda.Vicki.Craft.

Humphries, Rachel.Vicki.Lynn.

July 12, 2010 to July 18, 2010

Iannarilli, Charlotte.Claire.

Edwards, Charlotte.Claire.

July 12, 2010 to July 18, 2010

Iqra, Iqra.

Liaqat, Iqra.

July 12, 2010 to July 18, 2010

Kamalaharan, Janani.

Sathananthan, Janani.

July 12, 2010 to July 18, 2010

Karim, Media.K.Abdul.

Kameran, Media.

July 12, 2010 to July 18, 2010

Kathuria, Vinni.

Mansukhani, Vinni.Kathuria.

July 12, 2010 to July 18, 2010

Kaur, Gurdeep.

Dhugga, Gurdeep.Kaur.

July 12, 2010 to July 18, 2010

Kaur, Harnancy.

Dhugga, Harnancy.Kaur.

July 12, 2010 to July 18, 2010

Kay, Christopher.Keven.Keith.

Romaine, Christopher.Keven.Keith.

July 12, 2010 to July 18, 2010

Khalaj, Sahar.

Qaedizadeh, Sahar.

July 12, 2010 to July 18, 2010

Khan, Huma.

Omer, Huma.

July 12, 2010 to July 18, 2010

Khogyani, Rehmatullah.

Khogyani, Zarmina.

July 12, 2010 to July 18, 2010

Khudadad, Fatema.

Khudadad, Mahtab.

July 12, 2010 to July 18, 2010

Khudoi Nazar, Asadullo.

Khudoinazar, Asadullah.

July 12, 2010 to July 18, 2010

Klobucar, Damiem.Wolfgang.Milen.

Klobucar, Damien.Wolfgang.Milen.

July 12, 2010 to July 18, 2010

Krueger, Albert.David.

Kruger, David.Albert.

July 12, 2010 to July 18, 2010

Krywenky, David.Michael.Stephen.

Knight, David.

July 12, 2010 to July 18, 2010

Kwon, Oh.Youn.

Kwon, Victoria.Ohyoun.

July 12, 2010 to July 18, 2010

Lackie, Courtney.Erin.

Bastos, Courtney.Erin.

July 12, 2010 to July 18, 2010

Lam, Moc.Sam.

Lam, Sam.Moc.

July 12, 2010 to July 18, 2010

Lambkin, Lusha.Leonni..

Lambkin, Lusha.Leonie.

July 12, 2010 to July 18, 2010

Lamia , Maimuna.

Kaniz, Romaisa.

July 12, 2010 to July 18, 2010

Lawrie, Diana.Jean.

Boughan, Diana.Jean.Lawrie.

July 12, 2010 to July 18, 2010

Li, Ang.

Li, Allen.Ang.

July 12, 2010 to July 18, 2010

Li, Ji.Yan.

Li, Jiyana.Kawin.

July 12, 2010 to July 18, 2010

Li, Long.Gui.

Li, Larry.Long.G.

July 12, 2010 to July 18, 2010

Li, Rui.Xuan.

Chu, Agnes.Ziru.

July 12, 2010 to July 18, 2010

Li, Weizhen.

Li, Aimee.Weizhen.

July 12, 2010 to July 18, 2010

Li, Yi.Chen.

Li, Ethan.Yi.Chen.

July 12, 2010 to July 18, 2010

Lichem, Ann.Elizabeth.

Lichem, Jennifer.Ann.Elizabeth.

July 12, 2010 to July 18, 2010

Lim Tung Tseung, Colette.Man.Knewk.

Lim, Colette.Man.Knewk.

July 12, 2010 to July 18, 2010

Lingas, Irene.Urania.

Lingas, Rania.Irene.

July 12, 2010 to July 18, 2010

Liu, Jia.

Liu, Jackie.Jia.

July 12, 2010 to July 18, 2010

Liu, Li..

Liu, Joanna.

July 12, 2010 to July 18, 2010

Lo, Anna.Hing.Man.

Lo, Jessi.

July 12, 2010 to July 18, 2010

Lo, Ping.Leung.

Lo, Calvin.Ping.Leung.

July 12, 2010 to July 18, 2010

Loukanova, Nadejda.

Vassily Loukanov, Nadia..

July 12, 2010 to July 18, 2010

Luong, Bich.Van.

Diep, Bonnie.

July 12, 2010 to July 18, 2010

Ly, A.Quyen.

Ly, Irene.A.Quyen.

July 12, 2010 to July 18, 2010

Ma, Wen.

Ma, Winston.

July 12, 2010 to July 18, 2010

Mac Farlane, Antonella.Susanna.

Micciche, Antonella.Susanna..

July 12, 2010 to July 18, 2010

Malik, Iqbal.Javaid.

Waraich, Iqbal.Javaid.

July 12, 2010 to July 18, 2010

Mansour, Christopher.Anthony.

Parbhoo, Krishna.Chaitanya.Amrat.

July 12, 2010 to July 18, 2010

Matasva, Tatenda.Craig.

Kamba, Craig.Tatenda.

July 12, 2010 to July 18, 2010

Matic, Alexandra.

Floras-Matic, Alexandra.

July 12, 2010 to July 18, 2010

Matic, Suzanna.

Floras-Matic, Suzanna.

July 12, 2010 to July 18, 2010

Matusevici, Alexandr.

Matusevich, Alexander.

July 12, 2010 to July 18, 2010

Mc Larry, Martin.Charles.

Read, Martin.Charles.

July 12, 2010 to July 18, 2010

Mccutcheon, Stephanie.Ann.

Asselstine, Stephanie.Ann.

July 12, 2010 to July 18, 2010

Mcginty, Kara-Lee.Anne.

Maher, Kara-Lee.Anne.

July 12, 2010 to July 18, 2010

Mcmillin, Heather.Joan.

Stark, Heather.Mcmillin.

July 12, 2010 to July 18, 2010

Mehadi, Amar.Jemal.

Jemal, Amar.Mehadi.

July 12, 2010 to July 18, 2010

Merrifield, Eva.Yvette..

Benoit, Eva.Yvette.

July 12, 2010 to July 18, 2010

Milionis, Taxiarhies.Nicholas.

Milionis, Taxios.Nicholas.

July 12, 2010 to July 18, 2010

Minic, Maca.

Rakinic, Maca.

July 12, 2010 to July 18, 2010

Mohammed, Amer.Fakhreddin.

Goncci, Amer.

July 12, 2010 to July 18, 2010

Mohammed, Jacob.

Goncci, Jacob.

July 12, 2010 to July 18, 2010

Mohammed, Omar.

Goncci, Omar.

July 12, 2010 to July 18, 2010

Moore, Carol.Patricia..

Foley, Mary-Beverley.Anne.

July 12, 2010 to July 18, 2010

Mossanenzadeh, Ali.

Roy Li, Mark.Diago.Wilson.

July 12, 2010 to July 18, 2010

Mowlaee, Ross..

Mowlaee, Reza.

July 12, 2010 to July 18, 2010

Murphy, Nell.

Bross, Nell.

July 12, 2010 to July 18, 2010

Musgrave, Robert.Wayne.

Fenwick, Robert.Wayne.

July 12, 2010 to July 18, 2010

Mutuc, Jocelyn.Dabu.

Dabu, Jocelyn.

July 12, 2010 to July 18, 2010

Nabilla, Nabilla.

Ziauddin, Nabilla.

July 12, 2010 to July 18, 2010

Nagendran, Subashini.

Sivakumar, Subashini.Nagendran.

July 12, 2010 to July 18, 2010

Naghavie, Josephine.Niloufar.

Nagavy, Josephine.Niloufar.

July 12, 2010 to July 18, 2010

Nahghavie, Camale..

Nagavy, Camille..

July 12, 2010 to July 18, 2010

Narakkat, Rajesh.Kumar.

Menon, Raj.

July 12, 2010 to July 18, 2010

Nayiburundi, Calinie.Bonaven.

Bonaventure, Calinie.

July 12, 2010 to July 18, 2010

Nemeth, Pal.Janos.

Nemeth, Paul.John.

July 12, 2010 to July 18, 2010

Njoroge, Christian.Gachanja.

Gachanja, Christian.Njoroge.

July 12, 2010 to July 18, 2010

Norrington, Zachary.Alan.Cole.

Lariviere, Zachary.Cole.

July 12, 2010 to July 18, 2010

Notey, Maninder.Kaur.

Rana, Maninder.Kaur.

July 12, 2010 to July 18, 2010

Obano, Enomah.Esohe.It..

Obano, Enoma.Chelsea.Teresa.

July 12, 2010 to July 18, 2010

Orgera, Anthony..

Orgera, Anthony.Azuriah.

July 12, 2010 to July 18, 2010

Orloff, Jennifer.Alexandra.

Morrgwyn, Mary.Magnolia.

July 12, 2010 to July 18, 2010

Oudit-Sparham, Karisha.Kari.

Sparham, Karisha.K.

July 12, 2010 to July 18, 2010

Pageau, Dianna.Lynn.Marie.

Pageau, Deanna.Lynn.Marie.

July 12, 2010 to July 18, 2010

Panampilli, Mini.

Menon, Mini.

July 12, 2010 to July 18, 2010

Patel, Fatemabibi.Sule.

Patel, Fatema.

July 12, 2010 to July 18, 2010

Patsula, Tetyana.

Karamushka, Tetyana.

July 12, 2010 to July 18, 2010

Penmetsa, Anupama.

Kalidindi, Anupama.

July 12, 2010 to July 18, 2010

Pham, Thanh.Binh.Thi.

Pham, Thanh-Binh.Thi.

July 12, 2010 to July 18, 2010

Pierini, Lawrence.Nicholas.

Borton, Lawrence.Nicholas.

July 12, 2010 to July 18, 2010

Pollock, Vasi.Albert.George.Medley.

Medley, Vasi.

July 12, 2010 to July 18, 2010

Portal Almanza, Yenisyeter.

Taylor, Samantha.Talia.

July 12, 2010 to July 18, 2010

Porth, Raechal.Dawn.

Benner, Raechal.Dawn.

July 12, 2010 to July 18, 2010

Posluszna, Natalia.Mariola.

Serafin, Natalia.Mariola.

July 12, 2010 to July 18, 2010

Pureza, Remedios.Fara.B.

Burog, Fara.Arcangel.

July 12, 2010 to July 18, 2010

Puritch, Haylie.Paris.

Cantwell, Haylie.Paris.

July 12, 2010 to July 18, 2010

Rahim, Bibi.Waheeda.

Rahim, Roxanne.Waheeda.

July 12, 2010 to July 18, 2010

Rahman, Akm.Atiqur.

Rahman, Atiqur.

July 12, 2010 to July 18, 2010

Rainboth, Marie.Pauline.Lucille.

Arsenault, Lucille.Pauline.Marie.

July 12, 2010 to July 18, 2010

Rashidi, Nooria.

Yaqubi, Nooria.

July 12, 2010 to July 18, 2010

Recchia, Maria.Tonia.

Fortini, Tonia.

July 12, 2010 to July 18, 2010

Riendeau, Robert.

Riendeau, Remy.Robert.

July 12, 2010 to July 18, 2010

Rusland, Jenny.San.

Hoseman, Jenny.San.

July 12, 2010 to July 18, 2010

Ryan, Joyce.Caroline.

Puttock, Joyce.Caroline.

July 12, 2010 to July 18, 2010

Sabbah, Dianne.

Sabbah, Dianna..

July 12, 2010 to July 18, 2010

Sadik, Noran..

Diadin, Noran.

July 12, 2010 to July 18, 2010

Saini, Anupma.

Saini, Anupama.

July 12, 2010 to July 18, 2010

Sampson, Abbigail.Michelle.

Sampson-Mullin, Abbigail.Michelle.

July 12, 2010 to July 18, 2010

Sao, Rath.

Heng, Ratha.Sao.

July 12, 2010 to July 18, 2010

Sao, Richana.Alinda.

Heng, Richana.Alinda.

July 12, 2010 to July 18, 2010

Sarpong, Joyce.

Bediako, Joyce.

July 12, 2010 to July 18, 2010

Savoie, Lisa.May.

Savoie, Lee-May.

July 12, 2010 to July 18, 2010

Segui, Mathew.William.

Feddema, Mathew.William..

July 12, 2010 to July 18, 2010

Seyidov, Elgun.

Davud, Elgun.

July 12, 2010 to July 18, 2010

Shafa, Sherwin.

Shafa, Sherwin.Khossoussi-David.

July 12, 2010 to July 18, 2010

Shah, Toral.Jitendra.

Shah, Toral.Niravkumar.

July 12, 2010 to July 18, 2010

Shahzad, Manal.

Rana, Manal.Shahzad..

July 12, 2010 to July 18, 2010

Shaik, Affan.Muhammed.

Shaikh, Affan.Muhammad.

July 12, 2010 to July 18, 2010

Shakil, Abrar.

Islam, Abrar.Shakil.

July 12, 2010 to July 18, 2010

Shan, Xiao.Qi.

Shan, Linda.Xiao.Qi.

July 12, 2010 to July 18, 2010

Shelley, Samantha.Christine.

Grundy, Samantha.Christine.

July 12, 2010 to July 18, 2010

Sicord, Laurent.

Secord, Roland.

July 12, 2010 to July 18, 2010

Singh, Gaganpreet.

Dhugga, Gaganpreet.Singh.

July 12, 2010 to July 18, 2010

Singh, Gurbirnder.

Gill, Gurbrinder.Singh.

July 12, 2010 to July 18, 2010

Singh, Gurinder.Pal..

Dhillon, Gurinder.Pal.Singh.

July 12, 2010 to July 18, 2010

Singh, Gursharn.

Dhugga, Gursharn.Singh.

July 12, 2010 to July 18, 2010

Singh, Praveen.Kaur.

Singh, Nina.Praveen.

July 12, 2010 to July 18, 2010

Singh, Pritam.

Benipal, Pritam.Singh.

July 12, 2010 to July 18, 2010

Sinjaeva, Olga.

Antons, Ada.

July 12, 2010 to July 18, 2010

Sivaguru, Maithili.

Sivabalan, Maithili.

July 12, 2010 to July 18, 2010

Smith, Mara.Stephanie.

Smith, Marah.Stephanie.

July 12, 2010 to July 18, 2010

Smith, Sonny.Al.

Smith, Sean.Sonny.Alen.

July 12, 2010 to July 18, 2010

Smith, Stacy-Ann.Chere.

Smith-Chin, Stacy-Ann.Chere.

July 12, 2010 to July 18, 2010

Solarska, Urszula.Edyta.

Solarski, Ursula.

July 12, 2010 to July 18, 2010

Sosnicki, Ashley.Taylor.

Fulop, Ashley.Taylor.

July 12, 2010 to July 18, 2010

Steiss, Roberta.Joanne.

Mcpherson, Roberta.Joanne.

July 12, 2010 to July 18, 2010

Stewart, Colleen.Amanda.Belle.

Ryan, Colleen.Amanda.Belle.

July 12, 2010 to July 18, 2010

Stewart, Sarah.Elizebeth.Belle.

Ryan, Sarah.Elizebeth.Belle.

July 12, 2010 to July 18, 2010

Taraya, Jenny.Chloe.Men.

Mendoza, Jared.Caiden.Yu.

July 12, 2010 to July 18, 2010

Tatasciore, Marie.Elizabeth.

Tatascoire, Elisabeth..

July 12, 2010 to July 18, 2010

Tatla, Sukhjinder.Kaur.

Bhangu, Sukhjinder.Kaur.

July 12, 2010 to July 18, 2010

Thach, Thi.Cam.Giang.

Rouleau, BÉAtrice.Giang.Marie.Meuser.

July 12, 2010 to July 18, 2010

Thibodeau, James.Lennard.Ian.

Ferguson, James.Ian.

July 12, 2010 to July 18, 2010

Thomas, Marie.Elaina.

Thomas, Elaina.Marie.

July 12, 2010 to July 18, 2010

Thomopoulos, Constantin.

Thomopoulos-Thomas, Dan.

July 12, 2010 to July 18, 2010

Tin, Chung.Yuen.

Tin, Edmund.Chung.Yuen.

July 12, 2010 to July 18, 2010

Tita, Shuri.Laura.

Tita-Tamo, Shuri.Laura.

July 12, 2010 to July 18, 2010

Torres, Luz.Amada.Del.Carmen.

Espinosa, Luz.Amada.Del.Carmen.

July 12, 2010 to July 18, 2010

Trollope, Elizabeth.Louise.Jill.

Schoenhofer, Jill.Louise.

July 12, 2010 to July 18, 2010

Tsukker, Konstantin.

Zukker, Konstantin.

July 12, 2010 to July 18, 2010

Tunis, Carson.Elliot.

Tharris, Carson.Elliot.Tunis.

July 12, 2010 to July 18, 2010

Turner, Kristen.Leanne.

Turner, Kristyn.Leanne.

July 12, 2010 to July 18, 2010

Van Middelkoop, Nathaniel.Lee.Allan.

Lee, Nathaniel.David.

July 12, 2010 to July 18, 2010

Varghese, Susan.Mary.

Varghese, Sheeba.

July 12, 2010 to July 18, 2010

Waino, John.Norman.Harnold.

Wainio, Arnold.Joseph.Norman.

July 12, 2010 to July 18, 2010

Walker, Sean.

Suitor, Sean.Sunshine.

July 12, 2010 to July 18, 2010

Wanigasooriya, Panagodage.Thil.

Wanigasooriya, Thilanka.Vindani.

July 12, 2010 to July 18, 2010

Wanigasooriya, Ruwan.Udayanga.Kotiwilage.

Wanigasooriya, Ruwan.Udayanga.

July 12, 2010 to July 18, 2010

Wasim, Mahnam.

Wasim, Amna.

July 12, 2010 to July 18, 2010

White, Annette.Elizabeth.Mary.

Humphries, Annette.Elizabeth.Mary.

July 12, 2010 to July 18, 2010

Wijesegaran, Tharsini.

Wijesegaran, Tharshini.Julie.

July 12, 2010 to July 18, 2010

Williams, Chandroutie.

Madray, Chandroutie.

July 12, 2010 to July 18, 2010

Williams, Tasha.Lynn.

Hawkins, Tasha.Lynn.

July 12, 2010 to July 18, 2010

Wong, Shuk.Yi.

Wong, Kolen.Shuk.Yi..

July 12, 2010 to July 18, 2010

Wu, Zhuo.Joy.

Wu, Joy.Zhuoyu.

July 12, 2010 to July 18, 2010

Xu, Ri.Zhou.

Xu, Richard.

July 12, 2010 to July 18, 2010

Xu, Yong.De.

X, Adam.

July 12, 2010 to July 18, 2010

Xun, Jian.Tao.

Xun, William.Jiantao.

July 12, 2010 to July 18, 2010

Yan, Pei.Pei.

Yan, Kelly.

July 12, 2010 to July 18, 2010

Yarmolinsky, Robert.Mark.

Mark, Robert.Sebastian.

July 12, 2010 to July 18, 2010

Yean, Mom.

Yean, Maying.Mom.

July 12, 2010 to July 18, 2010

Zdaou, Ihab.

Azdou, Ihab.

July 12, 2010 to July 18, 2010

Zdaou, Rachid.

Azdou, Rachid.

July 12, 2010 to July 18, 2010

Zhang, Jason.

Zhang, Jason.Ruixuan.

July 12, 2010 to July 18, 2010

Zhao, Geng.Shu.

Zhao, Sam..

July 12, 2010 to July 18, 2010

Zhu, Ge.

Zhu, Ken.Ge.

July 12, 2010 to July 18, 2010

Ziv-Av, Talya.

Zlotnik, Talya..

July 12, 2010 to July 18, 2010

Zsiros, George.Roger.

Westry, Roger.

Judith M. Hartman,
Deputy Registrar General
(143-G391)

Ontario Energy Board

Amendments to the Retail Settlement Code

Note: The text of the amendments is set out in italics below, for ease of identification only.

That portion of Appendix C (Billing Services) of Appendix C (Service Agreement) of the Retail Settlement Code entitled “GST on amounts charged to consumers:” is amended as shown below:

All applicable taxes on amounts charged to consumers:

Distributor-Consolidated Billing – Rate Ready

The Distributor shall calculate, collect and remit to the applicable taxation authority all applicable taxes on both competitive and non-competitive electricity services. The Distributor shall account for all applicable taxes charged on competitive electricity services as they become collectible.

Distributor-Consolidated Billing – Bill Ready

In each of the three options set out below, the Distributor shall calculate, collect and remit to the applicable taxation authority all applicable taxes on noncompetitive electricity services charged to consumers. Applicable taxes with respect to competitive electricity services charged to consumers shall be addressed in the following manner:

  • The Distributor shall calculate, collect and remit to the applicable taxation authority all applicable taxes on competitive electricity services. The Distributor shall account for all applicable taxes charged on competitive electricity services as they become collectible.
  • The Retailer shall calculate all applicable taxes on competitive electricity services and provide the result to the Distributor as a separate line item or separate line items, as applicable, to accompany the bill ready line item. The Distributor shall collect and remit to the applicable taxation authority all applicable taxes on competitive electricity services. The Distributor shall account for all applicable taxes charged on competitive electricity services as they become collectible.
  • The Retailer shall calculate all applicable taxes on competitive electricity services and provide the result to the Distributor as a separate line item or separate line items, as applicable, to accompany the bill ready line item. The Distributor shall collect all applicable taxes on competitive electricity services and forward them to the Retailer as they are collected. The Retailer shall remit all applicable taxes on competitive electricity services to the applicable taxation authority on a collectible basis. (The Distributor must tick one of the above boxes)
Retailer Consolidated Billing

In each of the three options set out below, the Retailer shall calculate, collect and remit to the applicable taxation authority all applicable taxes on competitive electricity services charged to consumers. All applicable taxes with respect to non-competitive electricity services charged to consumers shall be addressed in the following manner:

  • The Retailer shall calculate, collect and remit to the applicable taxation authority all applicable taxes on non-competitive electricity services. The Retailer shall account for all applicable taxes charged on non-competitive electricity services as they become collectible.
  • The Distributor shall calculate all applicable taxes on non-competitive electricity services and provide the result to the Retailer as a separate line item or separate line items, as applicable. The Retailer shall collect and remit to the applicable taxation authority all applicable taxes on non-competitive electricity services. The Retailer shall account for all applicable taxes charged on non-competitive electricity services as they become collectible.
  • The Distributor shall calculate all applicable taxes on non-competitive electricity services and provide the result to the Retailer as a separate line item or separate line items, as applicable. The Retailer shall collect all applicable taxes on non-competitive electricity services and forward them to the Distributor as they are collected. The Distributor shall remit all applicable taxes on non-competitive electricity services to the applicable taxation authority on a collectible basis.

(The Distributor must tick one of the above boxes)

(143-G392)

Ontario Energy Board

Amendments to the Distribution System Code

Note: The text of the amendments is set out in italics below, for ease of identification only.

  1. The definition of “renewable energy expansion cost cap” in section 1.2 of the Distribution System Code is amended by adding the following immediately after the words “section 3.2.27A”:

    or section 3.2.27B

  2. Paragraph (b) of section 3.2.27 is deleted and replaced with the following:
    1. the apportioned benefit shall be determined by considering such factors as the relative name-plate rated capacity of the parties, the relative load level of the parties and the relative line length in proportion to the line length being shared by both parties, as applicable.
  3. Section 3.2 of the Distribution System Code is amended by adding the following immediately after section 3.2.27A:

    3.2.27B Notwithstanding section 3.2.27, when an unforecasted customer that is a renewable energy generation facility to which section 3.2.5A or 3.2.5B applies (the “unforecasted renewable generator”) connects to the distribution system during the customer connection horizon as defined in Appendix B and benefits from an earlier expansion made on or after October 21, 2009 to connect another renewable energy generation facility to which section 3.2.5A or 3.2.5B applies (the “initial renewable generator”), the initial renewable generator shall be entitled to a rebate if the cost of the earlier expansion exceeded the initial renewable generator’s renewable energy expansion cost cap. In such a case, the following rules shall apply:

    1. the distributor shall pay to the initial renewable generator a rebate in an amount determined in accordance with section 3.2.27C; and
    2. the distributor shall collect from the unforecasted renewable generator an amount determined in accordance with section 3.2.27C.

    For greater certainty, no rebate shall be payable to an initial renewable generator towards the cost of an earlier expansion if the cost of the earlier expansion did not exceed the initial renewable generator’s energy expansion cost cap.

    3.2.27C For the purposes of section 3.2.27B:

    1. the amount of the rebate payable by the distributor to the initial renewable generator shall be the difference between the amount paid by the initial renewable generator towards the cost of the earlier expansion and the amount that would have been paid by the initial renewable generator towards that cost, determined in accordance with the rules set out in sections 3.2.5B and 3.2.5C, had the earlier expansion been undertaken for both the initial renewable generator and the unforecasted renewable generator. The rebate shall be without interest; and
    2. the amount to be collected from the unforecasted renewable generator shall be the amount that would have been paid by the unforecasted renewable generator towards the cost of the earlier expansion, determined in accordance with the rules set out in sections 3.2.5B and 3.2.5C, had the earlier expansion been undertaken for both the initial renewable generator and the unforecasted renewable generator.

    3.2.27D Notwithstanding section 3.2.27, an unforecasted customer that is a load customer or a generation customer to which neither section 3.2.5A or 3.2.5B applies, that connects to the distribution system during the customer connection horizon as defined in Appendix B and that benefits from an earlier expansion made on or after October 21, 2009 to connect a renewable generation facility to which section 3.2.5A or 3.2.5B applies (the “initial renewable generator”) shall contribute towards the cost of the earlier expansion. In such a case, the following rules shall apply:

    1. where the cost of the earlier expansion exceeded the initial renewable generator’s renewable energy expansion cost cap, the initial renewable generator and the distributor shall be entitled to a rebate in an amount determined in accordance with sections 3.2.27 and 3.2.27E; or
    2. where the cost of the earlier expansion was at or below the initial renewable generator’s renewable energy expansion cost cap, the distributor shall be entitled to a rebate in an amount determined in accordance with section 3.2.27.

    3.2.27E For the purposes of section 3.2.27D(a), the amount of the rebate shall be apportioned between the initial renewable generator and the distributor on a pro-rata basis based on their respective contributions to the cost of the earlier expansion.

    3.2.27F For greater certainty:

    1. sections 3.2.27B and 3.2.27D do not apply in respect of an expansion referred to in section 3.2.5A(a) or 3.2.5B(a);
    2. the amount of the rebate payable to an initial renewable generator under section 3.2.27B or section 3.2.27D(a) shall not exceed the amount paid by the initial renewable generator as a capital contribution towards the cost of the earlier expansion; and
    3. where an earlier expansion referred to in section 3.2.27B or 3.2.27D was made to connect more than one renewable energy generation facility to which section 3.2.5B applies, the amount of the rebate payable to the renewable generators shall be apportioned between them on a pro-rata basis based on the total name-plate rated capacity of each renewable energy generation facility referred to in section 6.2.9(a) (in MW).

(143-G393)

Ontario Energy Board

Customer Service Amendments to the Distribution System Code, the Retail Settlement Code and the Standard Supply Service Code

Note: The text of the amendments is set out in italics below, for ease of identification only.

Part I: Amendments to the Distribution System Code
  1. Section 1.7 of the Distribution System Code is amended by adding to the end of the paragraph “All of section 7, Service Quality Requirements, comes into force on January 1, 2009” the following “with the exception of section 7.10”, and by adding the following paragraphs thereafter:

    The amendments to sections 2.7.1 to 2.7.5, and 4.2.2.6 and 4.2.2.7, come into force on October 1, 2010.

    The amendments to sections 2.4.17, 2.4.20A, 2.4.22A, 2.4.23A, 2.4.25A, 2.4.26A, 2.4.2B, 2.4.10, 2.6.1 to 2.6.7, 4.2.2 to 4.2.4, and 7.10.1 to 7.10.2 come into force on January 1, 2011.

    The amendments to sections 2.8.1 to 2.8.3, and 6.1.2, come into force on April 1, 2011.

  2. Section 2.4.10 of the Distribution System Code is amended by adding immediately after the words “a disconnect / collect trip has occurred” the phrase “or the distributor had to apply a security deposit in accordance with section 2.4.26A and required the customer to repay the security deposit in accordance with section 2.4.26B”.
  3. Section 2.4.17 of the Distribution System Code is amended by adding the phrase “, other than a residential electricity customer,” immediately after the phrase “Where a customer”.
  4. Section 2.4.20 of the Distribution System Code is amended by replacing “installments” with “instalments” in the first sentence and by adding the following new paragraph:

    2.4.20A Despite section 2.4.20, a distributor shall permit a residential customer to provide a security deposit in equal instalments paid over a period of at least 6 months, including where a new security deposit is required due to the distributor having applied the existing security deposit against amounts owing under section 2.4.26A. A customer may elect to pay the security deposit over a shorter period of time.

  5. Section 2.4.22 of the Distribution System Code is amended by adding the following new paragraph:

    2.4.22A For the purposes of section 2.4.22, where a residential customer has paid a security deposit in instalments, a distributor shall conduct a review of the customer’s security deposit in the calendar year in which the anniversary of the first instalment occurs and thereafter at the next review as required by this Code.

  6. Section 2.4.23 of the Distribution System Code is amended by adding the following new paragraph:

    2.4.23A For the purposes of section 2.4.23, where a residential customer has paid a security deposit in instalments, the customer shall not be entitled to request a review of the security deposit until 12 months after the first instalment was paid.

  7. Section 2.4.25 of the Distribution System Code is amended by adding the following new paragraph:

    2.4.25A Despite section 2.4.25, where a residential electricity customer is required to adjust the security deposit upwards, a distributor shall permit the customer to pay the adjustment amount in equal instalments paid over a period of at least 6 months. A customer may elect to pay the security deposit over a shorter period of time.

  8. Section 2.4.26 of the Distribution System Code is amended by adding the following new paragraphs:

    2.4.26A A distributor shall not issue a disconnection notice to a residential customer for non-payment unless the distributor has first applied any security deposit held on account for the customer against any amounts owing at that time and the security deposit was insufficient to cover the total amount owing.

    2.4.26B Where a distributor applies all or part of a security deposit to offset amounts owing by a residential customer under section 2.4.26A, the distributor may request that the customer repay the amount of the security deposit that was so applied. The distributor shall allow the residential customer to repay the security deposit in instalments in accordance with section 2.4.20A.

  9. Section 2 of the Distribution System Code is amended by adding the following new heading and paragraphs:
  10. Section 2 of the Distribution System Code is amended by adding the following new heading and paragraphs:
  11. Section 2 of the Distribution System Code is amended by adding the following new heading and paragraphs:
  12. Sections 4.2.2 and 4.2.3 of the Distribution System Code are deleted and replaced with the following paragraphs:
  13. Section 6.1.2 of the Distribution System Code is amended by adding the following new paragraphs:
  14. Section 7 of the Distribution System Code is amended by adding the following heading and paragraphs:
Part II: Amendments to the Retail Settlement Code
  1. Section 1.2 of the Retail Settlement Code is amended to add the following definition:

    “customer” means a person that has contracted for or intends to contract for connection of a building or an embedded generation facility. This includes developers of residential or commercial subdivisions.

  2. Section 1.7 of the Retail Settlement Code is amended by adding the following sentence at the end of the section:

    The amendments to section 7.7 come into force on April 1, 2011.

  3. Section 7.7 of the Retail Settlement Code is deleted and replaced with the following new sections:

    The following rules apply to billing errors in respect of which Measurement Canada has not become involved in the dispute:

Part III: Amendments to the Standard Supply Service Code
  1. Section 1.6 of the Standard Supply Service Code is amended by adding the following section:

    1.6.4 The amendments to section 2.6.2 come into force on April 1, 2011.

  2. Section 2.6.2 of the Standard Supply Service Code is deleted and replaced with the following new sections:

    2.6.2 A distributor shall offer an equal monthly payment plan option to all residential customers receiving standard supply service. The equal monthly payment plan option shall meet the following minimum requirements:

    1. a distributor may only refuse to provide an equal monthly payment plan option to a customer that is in arrears on payment to the distributor for electricity charges, as defined in the Distribution System Code, and that has not entered into an arrears payment agreement with the distributor as referred to in the Distribution System Code;
    2. a distributor may require a residential customer on an equal monthly payment plan to agree to pre-authorized automatic monthly payment withdrawals from the customer’s account with a financial institution if the billing cycle of the distributor is less frequently than monthly;
    3. despite any other code issued by the Board, the equal payment plan option offered to a residential electricity customer shall provide for the customer to make equalized payments on a monthly basis and shall make provision for the customer to select from at least two dates within the month on which the monthly equalized payment is due and the pre-authorized payment is withdrawn from the customer’s bank account;
    4. a distributor may issue its bill to a residential customer on a monthly equal payment plan on a monthly, bi-monthly or quarterly basis;
    5. subject to paragraph (f), the equal monthly payment plan shall provide for annual reconciliation of the plan as follows:
      1. while a customer may join an equal monthly payment plan at any time during the calendar year, the distributor is only required to reconcile all of its equal monthly payment plans once during the calendar year and not on the 12th month anniversary since each individual customer joined the plan;
      2. in the first year of an equal monthly payment plan and where the customer has been on the plan for less than 12 months, the customer may receive a reconciliation earlier than the 12th month anniversary, as a result of subsection i);
      3. while a distributor is only required to reconcile equal monthly payment plans on an annual basis, a distributor shall review its equal monthly payment plans quarterly or semi-annually and adjust the equal monthly payment amounts in the event of material changes in a customer’s electricity consumption or a customer’s electricity charges as defined in section 2.6.2A(b);
      4. where the annual reconciliation demonstrates that funds are owing to the customer in an amount that is less than the customer’s average monthly billing amount, the distributor shall credit the amount to the customer’s account;
      5. where the annual reconciliation demonstrates that funds are owing to the customer in an amount that is equal to or exceeds the customer’s average monthly billing amount, the distributor shall credit the amount to the customer’s account and advise the customer that the customer may contact the distributor within 10 days of the date of the bill to request refund of the overpayment by cheque instead and the distributor shall make payment within 11 days of the customer’s request;
      6. where the annual reconciliation demonstrates that funds are owing by the customer in an amount that is less than the customer’s average monthly billing amount, the distributor may collect the full amount owed by a corresponding charge on the bill issued to the customer in the 12th month of the equal monthly payment plan; and
      7. where the annual reconciliation demonstrates that funds are owing by the customer in an amount that is equal to or exceeds the customer’s average monthly billing, the distributor shall roll over the balance due to the following year’s equal monthly payment plan and recover the balance over the first 11 months of the following year’s equal monthly payment plan; and
    6. where a customer leaves the equal monthly payment plan for any reason, the distributor shall conduct a reconciliation and shall include any funds owing by or to the customer as a charge or credit on the next regularly scheduled bill issued to the customer.

    2.6.2A For the purposes of section 2.6.2:

    1. a customer’s average monthly billing amount shall be calculated by taking the aggregate of the total electricity charges billed to the customer in the preceding 12 months and dividing that value by 12. If the customer has been receiving service from a distributor for less than 12 months, the customer’s average monthly billing amount shall be based on a reasonable estimate made by the distributor. For the purposes of this section, “electricity charges” has the same meaning as in section 2.6.6.3 of the Distribution System Code; and
    2. where a residential customer requests equal payment, the equalized monthly payment amount shall include all “electricity charges” as defined in section 2.6.6.3 of the Distribution System Code.

(143-G394)

Financial Services Commission of Ontario

The Insurance Act, subsection 43(1.2), requires that the Superintendent of Financial Services publish in The Ontario Gazette in July of each year a list of the classes of insurance made by Superintendent order for the purposes of the Act and of licences granted to insurers under the Act.

Classes of Insurance and Definitions for Purposes of the Insurance Act, R.S.O 1990, c. I. 8, as amended (the “Act”) By order of the Superintendent of Financial Services Section 43 of the Act

“accident and sickness insurance” means insurance

  1. against loss resulting from bodily injury to, or the death of, a person caused by an accident;
  2. under which an insurer undertakes to pay a certain sum or sums of insurance money in the event of bodily injury to, or the death of, a person caused by an accident;
  3. against loss resulting from the sickness or disability of a person excluding loss resulting from an accident or death;
  4. under which an insurer undertakes to pay a certain sum or sums of insurance money in the event of the sickness or disability of a person not caused by an accident; or
  5. under which an insurer undertakes to pay insurance money in respect of the health care, including the dental care and the preventive care, of a person.

“aircraft insurance” means insurance against

  1. liability arising out of bodily injury to, or the death of, a person, or the loss of, or damage to, property, in each case caused by an aircraft or the use of an aircraft; or
  2. the loss of, the loss of use of, or damage to, an aircraft.

“automobile insurance” means insurance

  1. against liability arising out of bodily injury to, or the death of, a person, or the loss of, or damage to, property, in each case caused by an automobile or the use or operation of an automobile;
  2. against the loss of, the loss of use of, or damage to, an automobile; or
  3. that falls within paragraph (a) or (b) of the class of accident and sickness insurance, if the accident is caused by an automobile or the use or operation of an automobile, whether or not liability exists in respect of the accident, and the automobile insurance contract includes insurance against liability arising out of bodily injury to, or the death of, a person caused by an automobile or the use or operation of an automobile.

“boiler and machinery insurance” means insurance

  1. against liability arising out of bodily injury to, or the death of, a person, or the loss of, or damage to, property, or against the loss of, or damage to, property, in each case caused by the explosion or rupture of, or accident to, pressure vessels of any kind or pipes, engines and machinery connected to or operated by those pressure vessels; or
  2. against liability arising out of bodily injury to, or the death of, a person, or the loss of, or damage to, property, or against the loss of, or damage to, property, in each case caused by a breakdown of machinery.

“credit insurance” means insurance against loss to a person who has granted credit if the loss is the result of the insolvency or default of the person to whom the credit was given.

“credit protection insurance” means insurance under which an insurer undertakes to pay off credit balances or debts of an individual, in whole or in part, in the event of an impairment or potential impairment in the individual=s income or ability to earn an income.

“fidelity insurance” means

  1. insurance against loss caused by the theft, the abuse of trust or the unfaithful performance of duties, by a person in a position of trust; and
  2. insurance under which an insurer undertakes to guarantee the proper fulfillment of the duties of an office.

“hail insurance” means insurance against the loss of, or damage to, crops in the field caused by hail.

“legal expenses insurance” means insurance against the costs incurred by a person or persons for legal services specified in the legal expenses insurance policy, including any retainer and fees incurred for the services, and other costs incurred in respect of the provision of the services.

“liability insurance” means insurance other than insurance that is incidental to another class of insurance,

  1. against liability arising out of bodily injury to, or the disability or death of, a person, including an employee;
  2. against liability arising out of the loss of, or damage to, property; or
  3. if the liability insurance contract includes the insurance described in paragraph (a), against expenses arising out of bodily injury to a person other than the insured or a member of the insured’s family, whether or not liability exists.

“life insurance”

  1. means any insurance that is payable
    1. on death,
    2. on the happening of an event or contingency dependent on human life,
    3. at a fixed or determinable future time, or
    4. for a term dependent on human life; and
  2. without restricting the generality of paragraph (a), includes
    1. insurance under which an insurer, as part of a contract of life insurance, undertakes to pay an additional sum of insurance money in the event of the death by accident of the person whose life is insured,
    2. insurance under which an insurer, as part of a contract of life insurance, undertakes to pay insurance money or to provide other benefits in the event that the person whose life is insured becomes disabled as a result of bodily injury or disease, and
    3. an undertaking to provide an annuity, or what would be an annuity except that the periodic payments may be unequal in amount, for a term dependent solely or partly on a human life, and such an undertaking shall be deemed always to have been life insurance.

“marine insurance” means insurance against,

  1. liability arising out of,
    1. bodily injury to or death of a person, or
    2. the loss of or damage to properties, or
  2. the loss of or damage to property,

occurring during a voyage or marine adventure at sea or on an inland waterway or during delay incidental thereto, or during transit otherwise than by water incidental to such a voyage or marine adventure.

"mortgage insurance" means insurance against loss caused by default on the part of a borrower under a loan secured by a mortgage or charge on real property or an immovable, a hypothec on an immovable or any other interest in real or immovable property.

“other approved products insurance” means insurance against risks that do not fall within another class of insurance.

“property insurance” means insurance against the loss of, or damage to, property and includes insurance against loss caused by forgery.

“surety insurance” means insurance under which an insurer undertakes to guarantee the due performance of a contract or undertaking or the payment of a penalty or indemnity for any default.

“title insurance” means insurance against loss or damage caused by

  1. the existence of a mortgage, charge, lien, encumbrance, servitude or any other restriction on real property;
  2. the existence of a mortgage, charge, lien, pledge, encumbrance or any other restriction on personal property;
  3. a defect in any document that evidences the creation of any restriction referred to in paragraph (a) or (b);
  4. a defect in the title to property; or
  5. any other matter affecting the title to property or affecting the right to the use and enjoyment of property.

(143-G395E)

Financial Services Commission of Ontario

July 2010

Professional Services Guideline - Superintendent’s Guideline No. 06/10

Introduction

This Guideline is issued pursuant to subsection 268.3 (1) of the Insurance Act for the purposes of subsections 15 (2) (b), 16 (4) (a), 17 (2) and 25 (3) of the Statutory Accident Benefits Schedule – Effective September 1, 2010 (SABS), and applies to expenses related to professional services rendered on or after September 1, 2010.

The maximum hourly rates and the maximum fees for the forms listed in this Guideline apply to services rendered on or after September 1, 2010, even if they are approved prior to September 1, 2010.

Purpose

This Guideline establishes the maximum expenses payable by automobile insurers under the SABS related to the services of any of the health care professions or health care providers listed in this Guideline. These maximums are applicable to:

  • a medical benefit under clauses 15 (1) (a), (b), or (h) of the SABS;
  • a rehabilitation benefit under clauses 16 (3) (a) to (g) or (l) of the SABS;
  • case management services under subsection 17 (1) of the SABS; or
  • conducting an examination, assessment or provision of a certificate, report or treatment plan under subsection 25 (3) of the SABS.

Insurers are not prohibited from paying above any maximum amount or hourly rate established in this Guideline.

Services provided by health care professionals/providers, unregulated providers and other occupations not listed in this Guideline are not covered by this Guideline. The amounts payable by an insurer related to services not covered by this Guideline are to be determined by the parties involved.

Maximum Hourly Rates and Fees

Automobile insurers are not liable to pay for expenses related to professional services rendered to an insured person that exceed the maximum hourly rates and fees set out in the Appendix.

Forms

The maximum fees payable for the listed forms include all examinations, assessments and expenses related to professional services (as referred to below) that are involved in such examinations and assessments, and all other activities, tasks and expenses involved in the completion and submission of the forms, whether they are made through the Health Claims for Auto Insurance (Hcai) system or otherwise. Automobile insurers are not liable to pay for any expenses related to the listed forms that exceed the maximum fees set out in the Appendix.

As stipulated in section 25 (1) 3 of the SABS, the fee for the Treatment and Assessment Plan (OCF-18) is payable only if any one or more of the goods, services, assessments or examinations described in OCF-18 have been:

  1. approved by the insurer,
  2. deemed by the SABS to be payable by the insurer, or
  3. determined to be payable by the insurer on the resolution of a dispute in accordance with sections 279 to 283 of the Insurance Act.
Collateral Benefits

In respect of any expense referenced in this Guideline or in previous Superintendent’s Professional Services Guidelines, the amount that an insurer would otherwise be liable to pay is subject to a reduction by that portion of the expense for which payment is reasonably available under any insurance plan or law, or under any other plan or law.

Expenses Related to Professional Services

“Expenses related to professional services” as referred to in the SABS and this Guideline include all administration and other costs, overhead, and all related costs, fees, expenses, charges and surcharges. Insurers are not liable for any administration or other costs, overhead, fees, expenses, charges or surcharges that have the result of increasing the effective hourly rates, or the maximum fees payable for completing forms, beyond what is permitted under this Guideline.

Harmonized Sales Tax (HST)

The applicability of the HST to the services of any health care professionals or health care providers listed in this Guideline falls under the jurisdiction of the Canada Revenue Agency (Cra). If the HST is considered by the CRA to be applicable to any of the services or fees listed in this Guideline, then the HST is payable by an insurer in addition to the fees payable as set out in this Guideline.

AppendixRates And Fees

Health Care Profession or Provider

Maximum Hourly Rate

except catastrophic impairments

Maximum Hourly Rate

catastrophic impairments*

Chiropractors

$106.73

$128.07

Massage Therapists

$55.05

$84.27

Occupational Therapists

$94.37

$113.46

Physiotherapists

$94.37

$113.46

Podiatrists

$94.37

$113.46

Psychologists and Psychological Associates

$141.55

$169.63

Speech Language Pathologists

$106.18

$126.94

Registered Nurses, Registered Practical Nurses and Nurse Practitioners

$86.50

$103.36

Unregulated Providers

   

Case Managers

$55.05

$84.27

Kinesiologists

$55.05

$84.27

Family Counsellors

$55.05

$84.27

Psychometrists

$55.05

$84.27

Rehabilitation Counsellors

$55.05

$84.27

Vocational Counsellors

$55.05

$84.27

*This rate applies to all services rendered on or after September 1, 2010 to an insured person whose impairment is determined to be a catastrophic impairment as defined in SABS s. 3 (2) whether such services are rendered before or after such determination is made.

 

Form

Maximum Payable

1

Disability Certificate (OCF-3)

$200.00

2

Treatment and Assessment Plan (OCF-18)

$200.00

3

Auto Insurance Standard Invoice (OCF-21)

$0.00

(143-G397E)

Financial Services Commission of Ontario

July 2010

Transportation Expense Guideline - Superintendent’s Guideline No. 05/10

Introduction

This Guideline is issued pursuant to section 268.3 of the Insurance Act for the purposes of:

  • subsections 14 (5), 15 (11) and 24 (3) of the Statutory Accident Benefits Schedule – Accidents on or After November 1, 1996 (Old SABS), and
  • subsections 3 (1), 15 (2) (c), 16 (4) (f), 19 (1) (b) and 25 (4) of the Statutory Accident Benefits Schedule – Effective September 1, 2010 (New SABS).

This Guideline replaces the old Transportation Expense Guideline – Superintendent’s Guideline No. 03/06 and is effective September 1, 2010.

Purpose

The purpose of this Guideline is to provide a framework for insurers and insured persons to determine the circumstances under which expenses related to the transportation of an insured person, and his/her aide or attendant, to and from treatment sessions, counselling sessions, training sessions, assessments and examinations, must be paid by an insurer. This Guideline sets out authorized expenses and applicable rates for the purpose of subsections 14 (5), 15 (11) and 24 (3) of the Old SABS and 15 (2) (c), 16 (4) (f), 19 (1) (b) and 25 (4) of the New SABS.

  1. Accidents Occurring Before April 15, 2004
Authorized Expenses

The insurer is liable to pay for all reasonable and necessary transportation expenses for each trip that the insured person makes to and from treatment sessions, counselling sessions, training sessions, assessments and examinations. The insurer is also liable to pay for all reasonable and necessary transportation expenses of the insured person’s aide or attendant. Transportation expenses are calculated based on the most direct route and include incurred parking fees.

The selected mode of transportation should be the most economical and practical for the distance to be travelled, and be appropriate under the specific circumstances.

Use of Automobiles

The insurer is liable to pay a mileage expense for transportation of the insured person and his/her aide or attendant, to and from treatment sessions, counselling sessions, training sessions, assessments and examinations, using the insured person’s automobile, excluding the first 50 kilometres of each round-trip. The 50 kilometre “deductible” is only applicable once in any round-trip. This also applies to minors who are driven to treatment sessions, counselling sessions, training sessions, examinations or assessments.

For the purpose of this Guideline, the “insured person’s automobile” includes any automobile that is owned or leased by the insured person, or any other automobile that the insured person has access to.

For travel that takes place before September 1, 2010, the rate that is to be used to calculate transportation expenses for the use of the insured person’s automobile is $0.34 per kilometre travelled.

For travel that takes place on or after September 1, 2010, the rate that is to be used to calculate transportation expenses for the use of the insured person’s automobile is $0.38 per kilometre travelled.

Use of Taxis

The insurer is liable to pay for reasonable and necessary taxi fare(s) incurred by an insured person and his/her aide or attendant, provided that:

  • the insured person does not own or have access to an automobile; or
  • the insured person is unable to operate an automobile; or
  • it is reasonable and practical in the circumstances to take a taxi.
Other Modes of Transportation

Insurers are liable to pay for reasonable and necessary expenses for other modes of transportation where circumstances warrant. An insured person should discuss the matter with his/her insurer before incurring expenses for air, rail and bus transportation services.

  1. Accidents Occurring On or After April 15, 2004
Authorized Expenses

Subject to the 50 kilometre “deductible” referred to below, the insurer is liable to pay for all reasonable and necessary transportation expenses for each trip that the insured person makes to and from treatment sessions, counselling sessions, training sessions, assessments or examinations. The insurer is also liable to pay for all reasonable and necessary transportation expenses of the insured person’s aide or attendant. Transportation expenses are calculated based on the most direct route and include incurred parking fees.

The selected mode of transportation should be the most economical and practical for the distance to be travelled, and be appropriate under the specific circumstances.

Use of Automobiles

For the purpose of this Guideline, the “insured person’s automobile” includes any automobile that is owned or leased by the insured person, or any other automobile that the insured person has access to.

Subject to the 50 kilometre “deductible” referred to below:

  • for travel that takes place before September 1, 2010, the rate that is to be used to calculate transportation expenses for the use of the insured person’s automobile is $0.34 per kilometre travelled; and
  • for travel that takes place on or after September 1, 2010, the rate that is to be used to calculate transportation expenses for the use of the insured person’s automobile is $0.38 per kilometre travelled.
Use of Taxis

Subject to the 50 kilometre “deductible” referred to below, the insurer is liable to pay for reasonable and necessary taxi fare(s) incurred by an insured person and his/her aide or attendant, provided that:

  • the insured person does not own or have access to an automobile; or
  • the insured person is unable to operate an automobile; or
  • it is reasonable and practical in the circumstances to take a taxi.

This provision also applies to all transportation expenses of the insured person’s aide or attendant.

Other Modes of Transportation

Subject to the 50 kilometre “deductible” referred to below, the insurer is liable to pay for reasonable and necessary expenses for other modes of transportation where circumstances warrant. An insured person should discuss the matter with his/her insurer before incurring expenses for air, rail and bus transportation services.

50 Kilometre “Deductible”

As set out in clauses 14 (6) (b), 15 (12) (b) and 24 (4) (b) of the Old SABS, and in the definition of “authorized transportation expense” in section 3 (1) of the New SABS, the insurer is not liable to pay for the first 50 kilometres of transportation (whether or not in the insured person’s automobile) to and from treatment sessions, counselling sessions, training sessions, assessments and examinations, unless the insured person sustained a catastrophic impairment as a result of the accident. The 50 kilometre “deductible” is only applicable once in any round-trip. These provisions also apply to minors who are driven to treatment sessions, counselling sessions, training sessions, assessments and examinations, and to transportation expenses of the insured person’s aide or attendant.

(143-G398E)