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

2011-01-22

A Quick Fix System Ltd.

001034647

2011-01-22

Abenante Custom Design Inc.

001381232

2011-01-22

All Cultures Fostering Inc.

001672762

2011-01-22

Alliance Investments Inc.

002067528

2011-01-22

Amanlar Holdings Inc.

002087251

2011-01-22

American Family Health Inc.

002090320

2011-01-22

Ata Inc.

001052557

2011-01-22

Binna Car Sales Ltd.

001542401

2011-01-22

Bloor Village Flowers Inc.

000859188

2011-01-22

Burlington Blasting Ltd.

000886541

2011-01-22

C. Thompson Homes Ltd.

000823911

2011-01-22

C.E. Machine (1989) Inc.

000864952

2011-01-22

Carlo’s Furniture & Appliances Ltd.

000336645

2011-01-22

Celebration Enterprises Inc.

002067480

2011-01-22

Con-Tank Installations Ltd.

000981808

2011-01-22

Connect Telecom Inc.

001140316

2011-01-22

Cooper Construction (Manitoulin) Inc.

001123721

2011-01-22

Dalros Ltd.

001678065

2011-01-22

Dynatrade Group Corp.

000970993

2011-01-22

Easy Link Promotion Consultants Co. Ltd.

001093009

2011-01-22

Excel Petroleum Corporation

002064067

2011-01-22

Failsafe Networks Corp.

001683692

2011-01-22

Foot Links Inc.

001529346

2011-01-22

Galliera Consulting Inc.

001172842

2011-01-22

Georgian Bay Village Inc.

001369393

2011-01-22

Grant Innes Art & Design Inc.

001252439

2011-01-22

Gta Plus Realty Corp.

001682990

2011-01-22

Il Monello Inc.

000684200

2011-01-22

Interactive Custom Plastics Inc.

002000484

2011-01-22

International Area Rug Trade Show Ltd.

001098893

2011-01-22

Jada Transport Inc.

001570973

2011-01-22

Jamwin Cartage Limited

000928513

2011-01-22

Jim Gellatly Enterprises Inc.

001277252

2011-01-22

Jnc Partners Ltd.

001376061

2011-01-22

L.A.K.H. Financial Services Inc.

001681008

2011-01-22

Lala Logistics Inc.

002065622

2011-01-22

Libertas Carpentry Inc.

002006981

2011-01-22

Lions Disposal Limited

000691537

2011-01-22

Lodestar Automotive Centre Inc.

000892123

2011-01-22

Lofts4Rent.Com Inc.

002087114

2011-01-22

Mjr Cleaner Services Corp.

001676784

2011-01-22

Movies’n’things Inc.

001277359

2011-01-22

Nocean St. Laurent Ltd.

001055604

2011-01-22

Ottawa Valley Landscaping Ltd.

000333529

2011-01-22

Paris Landscape Company Ltd.

001099745

2011-01-22

Pebblecreek Holdings Inc.

000928617

2011-01-22

Perez & Son Bakery Ltd.

001001761

2011-01-22

Prime Time Hockey Global Inc.

001329372

2011-01-22

Pro-Trailer Repair Inc.

001468379

2011-01-22

Ribeiro Contracting Inc.

001358453

2011-01-22

Rosita Bella Inc.

000982949

2011-01-22

Rv’s Testing Services Inc.

001664589

2011-01-22

Rydev Magnetics Inc.

000487941

2011-01-22

Saffron & Sage Inc.

001505716

2011-01-22

Sasi (323) Inc.

001587856

2011-01-22

Sharik Ltd.

001376869

2011-01-22

Sparrow’s Luggage And Leathergoods Ltd.

000902253

2011-01-22

Ss Auto Collision Ltd.

001072041

2011-01-22

Ss Progressive Group Inc.

002082484

2011-01-22

StopN’ Cash 1010 Inc.

001291110

2011-01-22

Sunbridge Management Consulting Inc.

001553295

2011-01-22

Sunmaris Marketing Ltd.

001055129

2011-01-22

Sutherland & Sons Excavating Ltd.

001368201

2011-01-22

T & J Supply Inc.

001480887

2011-01-22

Ted Vance & Associates Inc.

001089821

2011-01-22

Topaz Group Limited

001177257

2011-01-22

Total Business Enhancement Inc.

001058819

2011-01-22

Transport Mobile Repair Ltd.

000926817

2011-01-22

Vogue Auto Repairs Ltd.

001113660

2011-01-22

Wingtat Investments Inc.

001492401

2011-01-22

Zwaig Financial Inc.

001313548

2011-01-22

1035029 Ontario Inc.

001035029

2011-01-22

1074037 Ontario Ltd.

001074037

2011-01-22

1076484 Ontario Limited

001076484

2011-01-22

1106741 Ontario Inc.

001106741

2011-01-22

1110805 Ontario Inc.

001110805

2011-01-22

1112868 Ontario Inc.

001112868

2011-01-22

1177882 Ontario Ltd.

001177882

2011-01-22

1186176 Ontario Inc.

001186176

2011-01-22

1239901 Ontario Limited

001239901

2011-01-22

1271442 Ontario Limited

001271442

2011-01-22

1284272 Ontario Inc.

001284272

2011-01-22

1315662 Ontario Inc.

001315662

2011-01-22

1358626 Ontario Limited

001358626

2011-01-22

1425435 Ontario Ltd.

001425435

2011-01-22

1483745 Ontario Inc.

001483745

2011-01-22

1501467 Ontario Ltd.

001501467

2011-01-22

1516480 Ontario Inc.

001516480

2011-01-22

1519790 Ontario Inc.

001519790

2011-01-22

1543771 Ontario Inc.

001543771

2011-01-22

1582823 Ontario Inc.

001582823

2011-01-22

1623021 Ontario Inc.

001623021

2011-01-22

1633762 Ontario Inc.

001633762

2011-01-22

1636862 Ontario Inc.

001636862

2011-01-22

1640339 Ontario Ltd.

001640339

2011-01-22

1646367 Ontario Inc.

001646367

2011-01-22

1647311 Ontario Limited

001647311

2011-01-22

1648742 Ontario Inc.

001648742

2011-01-22

1666124 Ontario Inc.

001666124

2011-01-22

1675275 Ontario Inc.

001675275

2011-01-22

1676512 Ontario Inc.

001676512

2011-01-22

1680101 Ontario Inc.

001680101

2011-01-22

1698645 Ontario Inc.

001698645

2011-01-22

1700092 Ontario Inc.

001700092

2011-01-22

2024280 Ontario Inc.

002024280

2011-01-22

2054114 Ontario Inc.

002054114

2011-01-22

2083247 Ontario Inc.

002083247

2011-01-22

2084015 Ontario Inc.

002084015

2011-01-22

219181 Ontario Inc.

000219181

2011-01-22

353583 Ontario Limited

000353583

2011-01-22

381109 Ontario Limited

000381109

2011-01-22

517745 Ontario Limited

000517745

2011-01-22

807280 Ontario Ltd.

000807280

2011-01-22

852572 Ontario Corp.

000852572

2011-01-22

897228 Ontario Limited

000897228

2011-01-22

911322 Ontario Limited

000911322

2011-01-22

956036 Ontario Inc.

000956036

2011-01-22

961847 Ontario Inc.

000961847

2011-01-22

978273 Ontario Limited

000978273

2011-01-22

983620 Ontario Limited

000983620

Katherine M. Murray
Director, Ministry of Government Services
(144-G040)

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

2010-12-27

A & P Moulds Ltd.

000698753

2010-12-27

An Insurance Inc.

001715188

2010-12-27

Atp Tabulations Inc.

001564079

2010-12-27

B-K Developments Inc.

000814197

2010-12-27

Botshka Enterprises Inc.

001590849

2010-12-27

Bsh Enterprises Limited

002016700

2010-12-27

Budimex Inc.

002102848

2010-12-27

Canada Versatile Business Forms Ltd.

000710928

2010-12-27

Capital Staffing Inc.

002073350

2010-12-27

Cassino Place Ltd.

000516585

2010-12-27

Celestial Builders Inc.

002041676

2010-12-27

Certified Money Management Inc.

001571162

2010-12-27

Chippawa Tavern Ltd.

000382545

2010-12-27

Custom Building Products Ltd.

001498315

2010-12-27

Denon X-Press Courier Services Inc.

000661489

2010-12-27

Designer’s Touch Ltd.

001453450

2010-12-27

European Nights Ltd.

001407962

2010-12-27

Fieldgate Mechanical Inc.

000900172

2010-12-27

Financial People Group Inc.

002003267

2010-12-27

Fitness One Danforth Inc.

001456978

2010-12-27

Gentry Distribution Inc.

002085227

2010-12-27

Golden Taxi Ltd.

001389028

2010-12-27

J.T. Fine Inc.

000898644

2010-12-27

Kcj Group Partnership Inc.

001627967

2010-12-27

Klarer Business Systems Inc.

001089397

2010-12-27

L. M. P. Leasing Limited

000202909

2010-12-27

L.E.S.S. Holdings Inc.

002106002

2010-12-27

M.B.H. & Associates Ltd.

001634464

2010-12-27

Marchant Properties Inc.

000809877

2010-12-27

Matmark Ltd.

000811649

2010-12-27

Mississauga Systems Inc.

001209326

2010-12-27

Morlon Group Ltd.

001573640

2010-12-27

Mota Car Sales Inc.

001126325

2010-12-27

Oak Mill Carpentry Ltd.

001612628

2010-12-27

One Day Printing Ltd.

001098754

2010-12-27

Oracon Corporation

001161517

2010-12-27

Per Tutti Italian Restaurant Ltd.

000846688

2010-12-27

Portuguese Fish Market Inc.

002118053

2010-12-27

Premium Source Corp.

000848466

2010-12-27

Quilts’n Creations Inc.

000650325

2010-12-27

Realty House Essex Inc.

001627045

2010-12-27

Refine Industries Inc.

001562136

2010-12-27

Reliable Enterprises Inc.

001319692

2010-12-27

Roblo Construction Company Limited

000205338

2010-12-27

Romax Transportation Inc.

001491346

2010-12-27

Seabreaker Investments Limited

000861321

2010-12-27

Searle Electrical Contractor Co. Ltd.

000850217

2010-12-27

Sonia Art Holdings Inc.

000543581

2010-12-27

Spenron Enterprises Ltd.

000419637

2010-12-27

Strategic Mapping Corp.

002099849

2010-12-27

T.O. Graphics Inc.

000570028

2010-12-27

Tanrich Asia Pacific Canada Limited

001196194

2010-12-27

Tbw Holdings Inc.

002051660

2010-12-27

The Gourmet Chef Corporation

000368101

2010-12-27

The Mason Electronics Limited

000118710

2010-12-27

The Phone - Craft Shop Limited

000390736

2010-12-27

The Prime Corporation Realty Inc.

000801624

2010-12-27

Tim Ellis Computer Consultants Inc.

001353963

2010-12-27

Tri-Sports Windsor Inc.

002020322

2010-12-27

Uss. Kittyhawk Cv63 Enterprises Corp.

001662194

2010-12-27

Vick Printing Ltd.

001087481

2010-12-27

White Diamonds International Inc.

001010781

2010-12-27

Zodiac Building Products Limited

000496901

2010-12-27

1035332 Ontario Ltd.

001035332

2010-12-27

1047496 Ontario Inc.

001047496

2010-12-27

1072764 Ontario Limited

001072764

2010-12-27

1083293 Ontario Inc.

001083293

2010-12-27

1116229 Ontario Ltd.

001116229

2010-12-27

1116476 Ontario Limited

001116476

2010-12-27

1138978 Ontario Limited

001138978

2010-12-27

1149425 Ontario Limited

001149425

2010-12-27

1234192 Ontario Ltd.

001234192

2010-12-27

1262625 Ontario Limited

001262625

2010-12-27

1300842 Ontario Inc.

001300842

2010-12-27

1309835 Ontario Inc.

001309835

2010-12-27

1318238 Ontario Ltd.

001318238

2010-12-27

1329738 Ontario Ltd.

001329738

2010-12-27

1331892 Ontario Inc.

001331892

2010-12-27

1380411 Ontario Ltd.

001380411

2010-12-27

1403791 Ontario Inc.

001403791

2010-12-27

1407556 Ontario Inc.

001407556

2010-12-27

1463900 Ontario Inc.

001463900

2010-12-27

1495908 Ontario Inc.

001495908

2010-12-27

1496012 Ontario Inc.

001496012

2010-12-27

1501615 Ontario Inc.

001501615

2010-12-27

1536665 Ontario Inc.

001536665

2010-12-27

1563794 Ontario Limited

001563794

2010-12-27

1573357 Ontario Ltd.

001573357

2010-12-27

1588472 Ontario Ltd.

001588472

2010-12-27

1595477 Ontario Inc.

001595477

2010-12-27

1631094 Ontario Inc.

001631094

2010-12-27

1638912 Ontario Inc.

001638912

2010-12-27

1683558 Ontario Inc.

001683558

2010-12-27

2046853 Ontario Inc.

002046853

2010-12-27

2059328 Ontario Ltd.

002059328

2010-12-27

2092032 Ontario Inc.

002092032

2010-12-27

4Seasons Tire & Rim Inc.

002085547

2010-12-27

423333 Ontario Limited

000423333

2010-12-27

546501 Ontario Ltd.

000546501

2010-12-27

635396 Ontario Inc.

000635396

2010-12-27

640245 Ontario Ltd.

000640245

2010-12-27

717245 Ontario Limited

000717245

2010-12-27

777761 Ontario Inc.

000777761

2010-12-27

779401 Ontario Inc.

000779401

2010-12-27

791130 Ontario Limited

000791130

2010-12-27

815715 Ontario Inc.

000815715

2010-12-27

821857 Ontario Inc.

000821857

2010-12-27

901504 Ontario Inc.

000901504

2010-12-27

910520 Ontario Inc.

000910520

2010-12-27

925364 Ontario Limited

000925364

2010-12-27

998853 Ontario Limited

000998853

Katherine M. Murray
Director, Ministry of Government Services
(144-G041)

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

2010-12-01

Blackhawk Papers Inc.

001420615

2010-12-01

Cook Street Sales Inc.

001228016

2010-12-01

Doninda Incorporated

000778181

2010-12-01

Frank Pauls Real Estate Limited

000557366

2010-12-01

Irvin Shulman Limited

000092918

2010-12-01

Linda Hornyak & Associates Limited

001388958

2010-12-01

M. R. Junction Holdings Inc.

001233791

2010-12-01

Nurse’s Inspections Plus Inc.

001665968

2010-12-01

Shamsun Inc.

002188218

2010-12-01

Spaulex Ltd.

000750502

2010-12-01

Western Style Donuts Ltd.

001417261

2010-12-01

1592832 Ontario Inc.

001592832

2010-12-01

1630226 Ontario Inc.

001630226

2010-12-01

2051991 Ontario Inc.

002051991

2010-12-01

981952 Ontario Inc.

000981952

2010-12-01

988823 Ontario Limited

000988823

2010-12-02

Archie Miller Roofing Ltd.

000312151

2010-12-02

Darling Media Inc.

002078436

2010-12-02

Drs One Realty Corp.

001608202

2010-12-02

Fineline Logistics Associates Inc.

001705706

2010-12-02

H. S. Dhaliwal Roadways Inc.

002027393

2010-12-02

Paul Rohrer Cartage Inc.

001000311

2010-12-02

Railview Trains Inc.

002122724

2010-12-02

Red Bay Development Inc.

000861749

2010-12-02

1162675 Ontario Inc.

001162675

2010-12-02

947314 Ontario Limited

000947314

2010-12-10

Steinbach Homes Inc.

002033299

2010-12-20

Frank General Draperies Ltd.

000360403

2010-12-20

Ziggy’s Services Realty Inc.

002108591

2010-12-23

12C Investments Ltd.

000698960

2010-12-23

1533836 Ontario Inc.

001533836

2010-12-24

A.K. Lock & Key Inc.

000546843

2010-12-24

Jim Duncan Holdings Ltd.

000590052

2010-12-24

Manor Park East Inc.

001239236

2010-12-24

Phil & Son Chelmsford Limited

000120045

2010-12-24

The Exchange Inc.

001605968

2010-12-24

The Piccadilly Inc.

001605507

2010-12-27

2177487 Ontario Inc.

002177487

2010-12-29

Bornholmes Limited

000155477

2010-12-29

J. R. Simonett Motors Limited

000061046

2010-12-29

Kemar Investments Inc.

000543212

2010-12-29

Spindler Financial Services Inc.

000700550

2010-12-29

The Blackwater Group Ltd.

001151317

2010-12-29

1717376 Ontario Inc.

001717376

2010-12-29

984492 Ontario Inc.

000984492

2010-12-30

Aetna Maintenance Contractors Inc.

000155477

2010-12-30

Scaffold Solutions Limited

000061046

2010-12-30

1262098 Ontario Limited

000543212

2010-12-30

150 Commerce Valley Drive (Canada 9) Gp Limited

000700550

2010-12-30

1670 Bayview (Canada 7) Gp Limited

001151317

2010-12-30

1768266 Ontario Inc.

001717376

2010-12-30

404928 Ontario Limited

000984492

2010-12-31

Aeon International Corporation

000990209

2010-12-31

All One Wholistic Clinic Inc.

001576636

2010-12-31

Allders Investment 1 Inc.

001044682

2010-12-31

Allders Investment 2 Inc.

001044683

2010-12-31

Quarry Chiropractic Inc.

002230592

2010-12-31

R.D. Belanger & Associates Ltd.

000623960

2010-12-31

Toilet Partition Servicing Inc.

002245337

2010-12-31

Vanguard Protective Technologies Inc.

001597744

2010-12-31

1819333 Ontario Inc.

001819333

2010-12-31

2019928 Ontario Inc.

002019928

2010-12-31

2143490 Ontario Inc.

002143490

2010-12-31

2231324 Ontario Inc.

002231324

2010-12-31

226796 Ontario Inc.

000226796

2010-12-31

446 Sub Inc.

002244843

2010-12-31

7555 Cordner Leaseholds Inc./Propriete 7555 Cordner Inc.

001586411

2010-12-31

7555 Cordner Nominee Inc./ Fiduciaire 7555 Cordner Inc.

001586412

2010-12-31

935096 Ontario Inc.

000935096

2011-01-01

Bw Holdco Inc.

002116833

2011-01-04

Baynulmelal Inc.

001819350

2011-01-04

Cheung Medical Management Ltd.

000330227

2011-01-04

Freedom Engineering Canada Inc.

002248045

2011-01-04

Pc Ware Consulting Inc.

001249510

2011-01-04

Vechernii Toronto Limited

001620175

2011-01-04

1298691 Ontario Inc.

001298691

2011-01-04

1381325 Ontario Inc.

001381325

2011-01-04

1741785 Ontario Inc.

001741785

2011-01-04

2066709 Ontario Inc.

002066709

2011-01-04

989882 Ontario Inc.

000989882

2011-01-05

Gholia Transport Ltd.

002027358

2011-01-05

Northwest Agro-Forestry Services Ltd.

001315374

2011-01-05

Oakville Aggregate Delivery Limited

001462080

2011-01-05

Sixty Adelaide Street East (G.P.) Limited

001482593

2011-01-05

Stonegate Masonry Ltd.

001134720

2011-01-05

1053796 Ontario Limited

001053796

2011-01-05

1435945 Ontario Inc.

001435945

2011-01-05

1779246 Ontario Inc.

001779246

2011-01-05

2056451 Ontario Inc.

002056451

2011-01-05

2105451 Ontario Inc.

002105451

2011-01-05

2183508 Ontario Limited

002183508

2011-01-06

Air Currents Communications Inc.

000712982

2011-01-06

T & G Restaurants Limited

000332304

2011-01-06

2136392 Ontario Ltd.

002136392

Katherine M. Murray
Director, Ministry of Government Services
(144-G042)

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

2011-01-11

Bjp Heating Systems Inc.

1722941

2011-01-11

Compass Lighting International Corporation

2125349

2011-01-11

Illustrating Insanity Inc.

1765548

2011-01-11

Kolmar Canada Inc.

1271026

2011-01-11

Launch Technology Canada Inc.

1556291

2011-01-11

Mill Town Tire Ltd.

813543

2011-01-11

Monimpex Construction And Development Limited

2071047

2011-01-11

New Solutions Enterprises Inc.

2186182

2011-01-11

Quality Professional Canada Inc.

2027552

2011-01-11

Southamerican Trader Ltd.

1591898

2011-01-11

Three Design Concepts Inc.

1698153

2011-01-11

Triune Rehabilitation Group Ltd.

1086552

2011-01-11

World Thavil Nathaswara Music Of Canada Ltd.

1594472

2011-01-11

560947 Ontario Inc.

560947

2011-01-11

649966 Ontario Limited

649966

2011-01-11

1331072 Ontario Limited

1331072

2011-01-11

1371168 Ontario Inc.

1371168

Katherine M. Murray
Director
(144-G043)

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

2011-01-11

Acor Cleaners Corporation

1718271

2011-01-11

Courtesy Delivery (Cambridge) Limited

1768825

2011-01-11

Datacom Direct Inc.

1417524

2011-01-11

Datacom Marketing Inc.

1431798

2011-01-11

Interwind International Holdings Corp.

2172815

2011-01-11

John Dorrel Property Services Ltd.

2172816

2011-01-11

Kingside Contracting Corporation

2172817

2011-01-11

Kingside Holdings Incorporated

2172818

2011-01-11

Kingside Homes Corporation

2172819

2011-01-11

Kingside Management Incorporated

2172820

2011-01-11

Mundus Information Services Inc.

2172821

2011-01-11

Ohjohn Holdings Inc.

2172822

2011-01-11

Rcm Legal Professional Corporation

2172823

2011-01-11

2172786 Ontario Corp.

2172786

2011-01-11

2172787 Ontario Corp.

2172787

2011-01-11

2172794 Ontario Corp.

2172794

2011-01-11

2172796 Ontario Corp.

2172796

2011-01-11

2172797 Ontario Corp.

2172797

2011-01-11

2172804 Ontario Corp.

2172804

2011-01-11

2172805 Ontario Corp.

2172805

2011-01-11

2172806 Ontario Corp.

2172806

2011-01-11

2172807 Ontario Corp.

2172807

2011-01-11

2172808 Ontario Corp.

2172808

2011-01-11

2172810 Ontario Corp.

2172810

2011-01-11

2172811 Ontario Corp.

2172811

2011-01-11

2172814 Ontario Corp.

2172814

2011-01-11

2172827 Ontario Corp.

2172827

2011-01-11

2172829 Ontario Corp.

2172829

2011-01-11

2172830 Ontario Corp.

2172830

2011-01-11

2172833 Ontario Corp.

2172833

2011-01-11

2172834 Ontario Corp.

2172834

2011-01-12

2104067 Ontario Inc.

2104067

2011-01-12

2172815 Ontario Corp.

2172815

2011-01-12

2172816 Ontario Corp.

2172816

2011-01-12

2172817 Ontario Corp.

2172817

2011-01-12

2172818 Ontario Corp.

2172818

2011-01-12

2172819 Ontario Corp.

2172819

2011-01-12

2172820 Ontario Corp.

2172820

2011-01-12

2172821 Ontario Corp.

2172821

2011-01-12

2172822 Ontario Corp.

2172822

2011-01-12

2172823 Ontario Corp.

2172823

2011-01-12

2172824 Ontario Corp.

2172824

2011-01-12

2172825 Ontario Corp.

2172825

2011-01-12

2172826 Ontario Corp.

2172826

2011-01-12

2172828 Ontario Corp.

2172828

2011-01-12

2172835 Ontario Corp.

2172835

2011-01-12

2172836 Ontario Corp.

2172836

2011-01-12

2172846 Ontario Corp.

2172846

2011-01-12

2172847 Ontario Corp.

2172847

2011-01-12

2172848 Ontario Corp.

2172848

2011-01-12

2172849 Ontario Corp.

2172849

2011-01-12

2172850 Ontario Corp.

2172850

2011-01-12

2172851 Ontario Corp.

2172851

2011-01-12

2172852 Ontario Corp.

2172852

2011-01-12

2172853 Ontario Corp.

2172853

2011-01-12

2172854 Ontario Corp.

2172854

2011-01-12

2172855 Ontario Corp.

2172855

2011-01-12

2172856 Ontario Corp.

2172856

2011-01-12

2172859 Ontario Corp.

2172859

2011-01-12

2172860 Ontario Corp.

2172860

2011-01-12

2172861 Ontario Corp.

2172861

2011-01-12

2172862 Ontario Corp.

2172862

2011-01-12

2172863 Ontario Corp.

2172863

2011-01-12

2172864 Ontario Corp.

2172864

2011-01-12

2172865 Ontario Corp.

2172865

2011-01-12

2172866 Ontario Corp.

2172866

2011-01-12

2172867 Ontario Corp.

2172867

2011-01-12

2172868 Ontario Corp.

2172868

2011-01-12

2172869 Ontario Corp.

2172869

2011-01-12

2172870 Ontario Corp.

2172870

2011-01-12

2172871 Ontario Corp.

2172871

2011-01-12

2172872 Ontario Corp.

2172872

2011-01-12

2172873 Ontario Corp.

2172873

2011-01-12

2172874 Ontario Corp.

2172874

2011-01-12

2172875 Ontario Corp.

2172875

2011-01-12

2172876 Ontario Corp.

2172876

2011-01-12

2172877 Ontario Corp.

2172877

2011-01-12

2172878 Ontario Corp.

2172878

2011-01-12

2172879 Ontario Corp.

2172879

2011-01-12

2172880 Ontario Corp.

2172880

2011-01-12

2172881 Ontario Corp.

2172881

Katherine M. Murray
Director
(144-G044)

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

2011-01-07

African Community Council

1762289

2011-01-07

Back On The Move

1762250

2011-01-07

Dreamworld Charitable Foundation

1764558

2011-01-07

Everlasting Foundations

1724180

2011-01-07

Guelph-Wellington Women In Crisis

451350

2011-01-07

Moncada & North America Christian Mission

1568801

2011-01-07

North American Centre Of The World Cultural Diversity Organization

1793370

Katherine M. Murray
Director
(144-G045)

Marriage Act

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

January 03 - January 07

Re-registrations

Name

Location

Effective Date

Coward, Basil E

Toronto, ON

05-Jan-11

Jansen, Mary Ann

Toronto, ON

05-Jan-11

Metcalf, Kevin

Toronto, ON

05-Jan-11

Wilcox, John Whitman

Orleans, ON

05-Jan-11

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

Name

Location

Effective Date

Paul, James McCormac Paterson

Port Colborne, ON

05-Jan-11

Bretzlaff, David

Haliburton, ON

05-Jan-11

Charlebois, Peter Frederick

Thunder Bay, ON

05-Jan-11

MacIntosh, John

Sarnia, ON

05-Jan-11

Richardson, Stephen

Tillsonburg, ON

05-Jan-11

Rittenhouse, Howard M

Chatsworth, ON

05-Jan-11

Bradford, David

Hannon, ON

05-Jan-11

Kersey, Edward J

Oakville, ON

05-Jan-11

Boodram, Davis

Brampton, ON

05-Jan-11

Kellough, John

Elmira, ON

05-Jan-11

Newby, Robert Victor

Peterborough, ON

07-Jan-11

Judith M. Hartman
Deputy Registrar General
(144-G046)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from January 03, 2011 to January 09, 2011, 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

January 03, 2011 to January 09, 2011

Abbas, Abbas.

Haider, Abbas.

January 03, 2011 to January 09, 2011

Al-Hassani, Sundus.Fadhal.

Al-Jalil, Sundus.

January 03, 2011 to January 09, 2011

Alsop, Shelly.Sharon.

Shelley, Nyzaysha.Sienna-Jewel.

January 03, 2011 to January 09, 2011

Araujo Ferreira, Helia.Vieira.

Araujo, Helia.Vieira.

January 03, 2011 to January 09, 2011

Arsenov, Joco.

Arsenault, Josif.

January 03, 2011 to January 09, 2011

Attanayake, Attanayake.Mudi.

Attanayake, Nelum.Kaushalya.

January 03, 2011 to January 09, 2011

Bailetti, Sean.Alexander.O'Connor.

O'Connor, Sean.Alexander..

January 03, 2011 to January 09, 2011

Ball, Susan.

Kornelson, Susan.

January 03, 2011 to January 09, 2011

Bartley, Katharine.Marilyne.

Bartley, Marilynn.Katharine.

January 03, 2011 to January 09, 2011

Bartsch, Jennifer.Anne.

Fullerton, Jennifer.Anne.

January 03, 2011 to January 09, 2011

Beaton-Gopaul, Nathaniel.Terrance.Olegario.

Beaton, Nathaniel.Terrence.

January 03, 2011 to January 09, 2011

Ben-David, Jessica.Hanna.

Stojcic Bendavid, Jessica.Hanna.

January 03, 2011 to January 09, 2011

Bhanji, Rumina.A.

Musani, Rumina.

January 03, 2011 to January 09, 2011

Billingsley, Melinda.Jean.

Laferriere, Melinda.Jean.

January 03, 2011 to January 09, 2011

Binns, Diane.Ruth.

Knapp, Diane.Ruth.

January 03, 2011 to January 09, 2011

Bouchard, Marvin.Adelard.

Dale, Marvin.Arthur.

January 03, 2011 to January 09, 2011

Boulboul, Khalid.Moustafa.

Bulbul, Khalid.Mustafa.

January 03, 2011 to January 09, 2011

Brommer, Heather.Ann.

Gosling, Heather.Ann.Joy.

January 03, 2011 to January 09, 2011

Bunn, Chun.

Bunn, Rebecca.Chun.

January 03, 2011 to January 09, 2011

Burdeleva, Valentina..

Burd, Tina.

January 03, 2011 to January 09, 2011

Burgos Sedeno De Amir, Clarisa.Antonia.

Amir, Clarisa.

January 03, 2011 to January 09, 2011

Burrows-Palmer, David-James.

Burrows, James.Korbin.

January 03, 2011 to January 09, 2011

Campeau, Stacy.Rachelle.

Reda, Stacy.Rachelle.

January 03, 2011 to January 09, 2011

Chaar, Mohamad.Khodor.

Chaar, Bradley.Khodor.

January 03, 2011 to January 09, 2011

Chahal, Jasleen.Kaur.

Chahal, Simar.Kaur.

January 03, 2011 to January 09, 2011

Chambers, Bianca.

Gagliostro, Bianca.

January 03, 2011 to January 09, 2011

Chtchetinin, Pavel.

Stoev, Pavel.

January 03, 2011 to January 09, 2011

Chung, Cheuk.Him.

Chung, Joel.Cheuk.Him.

January 03, 2011 to January 09, 2011

Condon, Cydney.Joan.

Smith, Cydney.Joan.

January 03, 2011 to January 09, 2011

Cytrynowciz, Eva.

Citrin Bornstein, Eva..

January 03, 2011 to January 09, 2011

Darrach, Elizabeth.Rose.

Darrach, Shay.Alexander.

January 03, 2011 to January 09, 2011

Dedukh, Emelyan.

Sokolov, Emelyan.

January 03, 2011 to January 09, 2011

Dowuona-Owoo, Alfred.

Quaynor, Alfred.Addo.

January 03, 2011 to January 09, 2011

Duffy, Linda.Gail..

Duffy, Linda.Gayle.

January 03, 2011 to January 09, 2011

Durowoju, Naomi.Mamamide.

Akinlosotu, Naomi.Mamamide.

January 03, 2011 to January 09, 2011

El Amin, Taisir.Ali.Moha.

Amin, Tala.Ali.

January 03, 2011 to January 09, 2011

Fink, Tammy.Lee.

Dubreuil, Tammy.Lee.

January 03, 2011 to January 09, 2011

Fisher, Shauna.April-Anne.Villeneuve.

Sinclair, Shauna.April-Anne.

January 03, 2011 to January 09, 2011

Ganshonkova, Alena.

Song, Alyona.

January 03, 2011 to January 09, 2011

Gao, Lin.Xia.

Gao, Lisa.

January 03, 2011 to January 09, 2011

Guzovschi, Alexandru.

Guzovski, Alexander.

January 03, 2011 to January 09, 2011

Guzovschi, Ecaterina.

Guzovski, Katherine.Helen.

January 03, 2011 to January 09, 2011

Guzovschi, Elena.

Guzovski, Helen.

January 03, 2011 to January 09, 2011

Hadi, Adam.

May, Adam.

January 03, 2011 to January 09, 2011

Hadi, Alona.

May, Alona.

January 03, 2011 to January 09, 2011

Hadi, Evangeline.Zabah.

May, Evangeline.

January 03, 2011 to January 09, 2011

Harrison, Bahati.Benjamin.

David-Debo, Bahati.Benjamin.

January 03, 2011 to January 09, 2011

Hart, Jamie.Ryan.

Dwyer, Jamie.Ryan.

January 03, 2011 to January 09, 2011

Hawkhisstone, Kaitlynn.Rose.

Janzen, Kaitlynn.Rose.

January 03, 2011 to January 09, 2011

Haye, Jahnaya.Silva.

Silva, Jahnaya.Haye.

January 03, 2011 to January 09, 2011

He, Zong.Lin.

He, Veronica.Zong-Lin.

January 03, 2011 to January 09, 2011

Hewett, Tristan.Summer.

Hewett-Conant, Tristan.Summer.

January 03, 2011 to January 09, 2011

Higashi, Toyoshi.

Hayashi, Toshiko.

January 03, 2011 to January 09, 2011

Ho, Kevin.Luutritue.

Luu, Kevin.Hotritue.

January 03, 2011 to January 09, 2011

Howard, Melissa.Marie.

Van Diepen, Melissa.Marie.

January 03, 2011 to January 09, 2011

Huang, Wei.Yu.

Huang, Tina.Weiyu.

January 03, 2011 to January 09, 2011

Hussain, Lmiss.

Al-Bassam, Lamees.

January 03, 2011 to January 09, 2011

Ingram, Catherine.Laurene.

Cammidge, Catherine.Laurene.

January 03, 2011 to January 09, 2011

Iqbaluddin, Iqbaluddin.

Rasul, Iqbal.

January 03, 2011 to January 09, 2011

Jagsarran, Navita.Devi.

Lingum, Navena.Rebecca.

January 03, 2011 to January 09, 2011

Jeddi, Aghad.

Jeddi, Mikiyil.

January 03, 2011 to January 09, 2011

Jolliff, Geraldine.

Jolliff, Geri.

January 03, 2011 to January 09, 2011

Jones, Dawn.Marie.

Gagnon, Dawn.Marie.

January 03, 2011 to January 09, 2011

Joo, Hyun.Il.

Joo, Peter.Hyunil.

January 03, 2011 to January 09, 2011

Karir, Hardip..

Brech, Hardip.

January 03, 2011 to January 09, 2011

Kaur, Navraj.

Ghuman, Navraj.Singh.

January 03, 2011 to January 09, 2011

Kim, Sue.Young.

Kim, Iziella.Sueyoung.Zusanna.

January 03, 2011 to January 09, 2011

Kung, Tzu-Chun.

Kung, John.Tzu-Chun.

January 03, 2011 to January 09, 2011

Lafleche, Joseph.Archile.Rhenal.

Lafleche, Reynald.Joseph.Archile.

January 03, 2011 to January 09, 2011

Lamontagne, Tristan.Jimmy.

Lamontagne, Tristan.Denis.

January 03, 2011 to January 09, 2011

Lavrova, Anna.

Lavrov, Anya.

January 03, 2011 to January 09, 2011

Law, Koon.Sun.

Law, Albert.Koon-Sun.

January 03, 2011 to January 09, 2011

Li, Shee.Keung.

Li, Stephen.Shee.Keung.

January 03, 2011 to January 09, 2011

Li, Yang.Ling.

Li, Chloe.Yang.Ling.

January 03, 2011 to January 09, 2011

Lutz, Ryan.Michael.

Morreale, Ryan.Michael.

January 03, 2011 to January 09, 2011

Lyagusha, Yuliya.Volodymy.

Lyagusha, Susanna.Yuliya.

January 03, 2011 to January 09, 2011

Ma, Hau.Ying.

Ma, Jessie.Hau.Ying.

January 03, 2011 to January 09, 2011

Macinnis, Isaiah.Jeffrey.

Macinnis-Quaynor, Isaiah.Jeffrey.

January 03, 2011 to January 09, 2011

Madott, Sean.Charles.

Linton, Sean.Charles.

January 03, 2011 to January 09, 2011

Maidenberg, Lana.Susan.

Ben-Zakai, Sara.

January 03, 2011 to January 09, 2011

Martchenko, Marina.

Mugler, Marie-Claire.

January 03, 2011 to January 09, 2011

Mashreghi-Moghaddam, Aylin.

Dadashi, Eileen..

January 03, 2011 to January 09, 2011

Mayo, Fredick.Rex.

Mayo, Frederick.Rex.

January 03, 2011 to January 09, 2011

Mazur, Doris..

Miller, Doris.

January 03, 2011 to January 09, 2011

Moosa, Moosa.

Haider, Moosa.

January 03, 2011 to January 09, 2011

Mudde, Nico.

Godson, Nico.Blessed.Anointed.

January 03, 2011 to January 09, 2011

Mukuza, Adolphe.

Rabson, Adolphe.Mnd.

January 03, 2011 to January 09, 2011

Muthuccumaru, Jeyawarthini.

Tamesh, Jeyawarthini.

January 03, 2011 to January 09, 2011

Nethersole, Kyle.Sean.

Kirkman-Nethersole, Kyle.Sean.

January 03, 2011 to January 09, 2011

Nevin, Laura.Quietheart.

Nevin, Laura.Mary.Quietheart.

January 03, 2011 to January 09, 2011

Ng, Arthur..

Ng, Arthur.Chak.Yin.

January 03, 2011 to January 09, 2011

Nguyen, Roi.

Nguyen, Tony.

January 03, 2011 to January 09, 2011

Ocampo, Adelaida.I.

Reyes, Adelaida.

January 03, 2011 to January 09, 2011

Ortiz, Rodolfo.

Ortiz, Brian.

January 03, 2011 to January 09, 2011

Osman, Mahmoud.Abdul.

Abdulrabba, Mahmoud.Othman.

January 03, 2011 to January 09, 2011

Osman, Muhammad.Abdul.

Abdulrabba, Muhammad.Mahmoud.Othman.

January 03, 2011 to January 09, 2011

Osman, Nawaal.Abdul.

Abdulrabba, Nawaal.Mahmoud.Othman.

January 03, 2011 to January 09, 2011

Osman, Sadiya.Abdul.

Abdulrabba, Sadiya.Mahmoud.Othman.

January 03, 2011 to January 09, 2011

Osman, Walid.Abdul.

Abdulrabba, Waleed.Mahmoud.Othman.

January 03, 2011 to January 09, 2011

Piltz, Roman.

Piltz, Romain.Robert.Roman.

January 03, 2011 to January 09, 2011

Popescu, Bogdan.H.

Popescu, Bogdan.Horia.Nicolae.

January 03, 2011 to January 09, 2011

Pringle, Nicholas.Alexander.Dominic.

Edward, Nicholas.Alexander.Dominic.

January 03, 2011 to January 09, 2011

Qing, Wan.Xue.

Wills, Mei.Wanxue.

January 03, 2011 to January 09, 2011

Rehana, Rehana.

Shaikh, Rehana..

January 03, 2011 to January 09, 2011

Richer, Marie.Collette-Elizabette.

Richer, Colette.Elizabeth.

January 03, 2011 to January 09, 2011

Rojas Lopez, Mario.Alberto..

Barry, Mario.Alberto.

January 03, 2011 to January 09, 2011

Rorabeck, Jessica.Ann.

Klubertanz, Jessika.Ann.

January 03, 2011 to January 09, 2011

Rosenberg, Cynthia.Kay.

Rosenberg, Cynthia.Spaulding.

January 03, 2011 to January 09, 2011

Sammut, Annette.Marie.

Turner, Annette.Marie.

January 03, 2011 to January 09, 2011

Sammut, Jolee.Lucia.

Turner, Jolee.Lucia.

January 03, 2011 to January 09, 2011

Sharveswaran, Biranavan.

Sarvaa, Biranavan.Dylan.

January 03, 2011 to January 09, 2011

Shen, Nan.Qiao.

Shen, Leon.Nanqiao.

January 03, 2011 to January 09, 2011

Sivapragasam, Siyani.

Kugathasan, Siyani.Siya.

January 03, 2011 to January 09, 2011

Sivapragasam, Suvetha.

Kugathasan, Suvetha.

January 03, 2011 to January 09, 2011

Sohan, Inderdeo.

Sohan, Terry.

January 03, 2011 to January 09, 2011

Soldozi Gharevern, Ali.Akbar.

Soldouz, Allan.

January 03, 2011 to January 09, 2011

Stoer Gardiner, William.Matthias.

Stoer, Matthias.William.

January 03, 2011 to January 09, 2011

Swant, Maryanne.Susan.

Bergeron, Maryanne.Susan.

January 03, 2011 to January 09, 2011

Swick, Daniel.Marcus.

Laflamme, Daniel.Marcus.

January 03, 2011 to January 09, 2011

Syed, Asfrah.

Syed-Emond, Asfrah.

January 03, 2011 to January 09, 2011

Tahir, Fatma.Abubakar.

Tahir, Fatma.Kassim.Abubakar.

January 03, 2011 to January 09, 2011

Theodorou, Dimitra.

Theodorou, Mimi.Dimitra.

January 03, 2011 to January 09, 2011

Thompson, Caitlin.Elizabeth.Mae.

Cheechoo, Caitlin.Elizabeth.Mae.

January 03, 2011 to January 09, 2011

To, Hue.Binh.

Siu, Anna.Hue.Binh.

January 03, 2011 to January 09, 2011

Tonna, Pearl.Helen.

Mcgarrigle, Pearl.Helen.

January 03, 2011 to January 09, 2011

Vanderboor, Shawn.Michael.Noonan.

Vanderboor, Sean.Michael.Noonan.

January 03, 2011 to January 09, 2011

Vane, Thomas.Ned.

Vani, Thomas.Ned.

January 03, 2011 to January 09, 2011

Velinova, Cvetanka.

Arsenault, Elena.

January 03, 2011 to January 09, 2011

Wang, Yu.Zhou.

Wang, Michael.Yuzhou.

January 03, 2011 to January 09, 2011

Whyte, Alexandra.Paula.

Whyte, Alexander.Patrick.

January 03, 2011 to January 09, 2011

Willemse, Shelley.Nicole.

Mallen, Shelley.Nicole.

January 03, 2011 to January 09, 2011

Xavier, Maria.Manuela.Silva.Dias.

Couto, Manuela.Xavier.

January 03, 2011 to January 09, 2011

Yogalingam, Kalathevy.

Sarvaa, Kaladevi.

January 03, 2011 to January 09, 2011

Yogalingam, Sharveswaran.

Sarvaa, Shawn.Yogalingam.

January 03, 2011 to January 09, 2011

Yu, Yi.

Yu, Joey.Yi.

January 03, 2011 to January 09, 2011

Zhou, Wen.

Choo, Wendy..

Judith M. Hartman
Deputy Registrar General
(144-G047)