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

2011-03-19

A.G.C.I. Limited

001242463

2011-03-19

Aktelux Corporation

002072345

2011-03-19

All Treasure Investments Ltd.

000891929

2011-03-19

Aqua Tech Mobile Wash Inc.

001287643

2011-03-19

Ashley Nikole Designs Inc.

001623162

2011-03-19

Ashley Warehouse Inc.

000981117

2011-03-19

Astek Composites Inc.

001390078

2011-03-19

Bardel Engineering Ltd.

000502681

2011-03-19

Bensimon & Associates Inc.

002086382

2011-03-19

Broadview Spa Services Inc.

001445053

2011-03-19

Cc-Converters Inc.

001621007

2011-03-19

Cdf Painting Inc.

001567023

2011-03-19

Cdts Associates Inc.

001687322

2011-03-19

Checkmate Security Services Ltd.

000311817

2011-03-19

Civic Uniform Service Inc.

001303399

2011-03-19

Clinical Development Resources Incorporated

002031911

2011-03-19

Commercial Tire Technician Inc.

002064200

2011-03-19

Creonova Systems Inc.

001410112

2011-03-19

Cyber Asylum Cafenet Inc.

002117889

2011-03-19

Cybermanagement Consulting, Inc.

001441891

2011-03-19

D & D Service Inc.

001031643

2011-03-19

Dakota Fine Arts Inc.

000702769

2011-03-19

Diad Corporation

001265057

2011-03-19

E & G Auto Body Repairs Inc.

001378288

2011-03-19

Egon Bunk Farm Produce Limited

000646633

2011-03-19

Elanba Danial Holdings Ltd.

001487626

2011-03-19

Electronic Games Manufacturing Inc.

001254281

2011-03-19

Ericon General Contracting Ltd.

001547315

2011-03-19

Executive Limousine Services Ltd.

001149791

2011-03-19

Exeter Communications Inc.

001534908

2011-03-19

Ez Holding Corporation

001685552

2011-03-19

Fivestone Enterprises Inc.

001659825

2011-03-19

Groveware Inc.

001263146

2011-03-19

Harmony Electric (Oshawa) Limited

000764041

2011-03-19

Igg International Inc.

001698055

2011-03-19

Innis Downs Developments Inc.

000915945

2011-03-19

Inquiry Inc.

001090196

2011-03-19

Jme Music Inc.

001405210

2011-03-19

John Yee & Associates Inc.

000817289

2011-03-19

John’s Buy And Sell Ltd.

001584999

2011-03-19

King Logistics Inc.

001323301

2011-03-19

La Sambrudora Exotics Ltd.

001670257

2011-03-19

Larry N. Jaggard Contracting Ltd.

001383652

2011-03-19

Morcorp Industries Ltd.

001014844

2011-03-19

N & L Auto Refinishing Inc.

001081880

2011-03-19

Northern Price Protection Corp.

001644506

2011-03-19

Only Media Group Canada Inc.

001688612

2011-03-19

Pathos Group Consultants Inc.

001524228

2011-03-19

Pedcor Holdings Inc.

001174316

2011-03-19

Prime Measurement Products, Ltd.

001151837

2011-03-19

Rebound Resources Inc.

001177155

2011-03-19

Rf Pinto Inc.

001651115

2011-03-19

Roger C. Moise Medicine Professional Corporation

001664036

2011-03-19

Ron Koppes Leasing Inc.

000932616

2011-03-19

Specialty Coffee Company Inc.

001318394

2011-03-19

Spokes Engineering Inc.

001128808

2011-03-19

Sporteractive Media Limited

001586679

2011-03-19

Superzee Limousine Service Inc.

001611916

2011-03-19

Surf Dawg Enterprises Ltd.

001235332

2011-03-19

The Rajnida Corporation

000896105

2011-03-19

The Wine Centre Inc.

001007188

2011-03-19

Tieco Marine Inc.

001382683

2011-03-19

Triple D Transport Inc.

002123175

2011-03-19

Triple M Garden Supplies Inc.

001156452

2011-03-19

Vaknin Renovations Ltd.

000844833

2011-03-19

Vrs Group Ltd.

001280596

2011-03-19

Wall Bed King Inc.

001489645

2011-03-19

X9 Solutions Inc.

002004817

2011-03-19

1062321 Ontario Inc.

001062321

2011-03-19

1075621 Ontario Inc.

001075621

2011-03-19

1080988 Ontario Inc.

001080988

2011-03-19

1116305 Ontario Inc.

001116305

2011-03-19

1126361 Ontario Inc.

001126361

2011-03-19

1182832 Ontario Incorporated

001182832

2011-03-19

1194435 Ontario Inc.

001194435

2011-03-19

12 Flags Developments Ltd.

001487725

2011-03-19

1208880 Ontario Inc.

001208880

2011-03-19

1232250 Ontario Inc.

001232250

2011-03-19

1263005 Ontario Ltd.

001263005

2011-03-19

1267655 Ontario Inc.

001267655

2011-03-19

1269484 Ontario Inc.

001269484

2011-03-19

1304857 Ontario Inc.

001304857

2011-03-19

1310199 Ontario Inc.

001310199

2011-03-19

1334474 Ontario Limited

001334474

2011-03-19

1343652 Ontario Ltd.

001343652

2011-03-19

1362388 Ontario Limited

001362388

2011-03-19

1381848 Ontario Inc.

001381848

2011-03-19

1382618 Ontario Limited

001382618

2011-03-19

1473524 Ontario Limited

001473524

2011-03-19

1493649 Ontario Limited

001493649

2011-03-19

1545755 Ontario Ltd.

001545755

2011-03-19

1549559 Ontario Limited

001549559

2011-03-19

1553247 Ontario Inc.

001553247

2011-03-19

1569171 Ontario Inc.

001569171

2011-03-19

1595276 Ontario Inc.

001595276

2011-03-19

1599851 Ontario Inc.

001599851

2011-03-19

1630209 Ontario Ltd.

001630209

2011-03-19

1636276 Ontario Inc.

001636276

2011-03-19

1639342 Ontario Inc.

001639342

2011-03-19

1675315 Ontario Ltd.

001675315

2011-03-19

1696766 Ontario Inc.

001696766

2011-03-19

1703726 Ontario Inc.

001703726

2011-03-19

2006234 Ontario Inc.

002006234

2011-03-19

2032899 Ontario Inc.

002032899

2011-03-19

2043016 Ontario Corporation

002043016

2011-03-19

2050121 Ontario Inc.

002050121

2011-03-19

2052786 Ontario Limited

002052786

2011-03-19

2058004 Ontario Ltd.

002058004

2011-03-19

2059641 Ontario Inc.

002059641

2011-03-19

2075479 Ontario Inc.

002075479

2011-03-19

2076976 Ontario Inc.

002076976

2011-03-19

501949 Ontario Ltd.

000501949

2011-03-19

578445 Ontario Inc.

000578445

2011-03-19

614929 Ontario Ltd.

000614929

2011-03-19

716833 Ontario Inc.

000716833

2011-03-19

730821 Ontario Inc.

000730821

2011-03-19

832449 Ontario Inc.

000832449

2011-03-19

853306 Ontario Inc.

000853306

2011-03-19

908461 Ontario Limited

000908461

2011-03-19

969512 Ontario Inc.

000969512

Katherine M. Murray
Director, Ministry of Government Services
(144-G122)

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

2011-02-21

Active Coding Inc.

001309464

2011-02-21

Air-Fab Inc.

002029821

2011-02-21

Amdd-Eden Ltd.

001078724

2011-02-21

Another Delivery Company Inc.

002062082

2011-02-21

Artico Collision And Service Ltd.

001026041

2011-02-21

Asap Haulage Inc.

002047394

2011-02-21

Asvini’s Group Inc.

002104046

2011-02-21

Bayside Auto & Fleet Service Inc.

001358954

2011-02-21

Business Junction Inc.

001593582

2011-02-21

Can/Ex Global Trading Corporation

001616954

2011-02-21

Candu Toy Company Inc.

000593893

2011-02-21

Capri Lives Productions Inc.

002018470

2011-02-21

Cedarvale Woodworking Limited

000300914

2011-02-21

City Accoustics Limited

000357184

2011-02-21

Delta Company Inc.

001227925

2011-02-21

Deneb Incorporated

000656037

2011-02-21

Evolutionary Dare To Be Different Ltd.

001626383

2011-02-21

Faraco International Ltd.

000528097

2011-02-21

Future Development Investment Inc.

001641923

2011-02-21

Gamble Holdings Inc.

002047449

2011-02-21

Gat-Lok Holdings Limited

001399875

2011-02-21

Gemini Group Of Companies Ltd.

002098356

2011-02-21

Golfbusters Inc.

001159509

2011-02-21

Green Field Irrigation Inc.

001371069

2011-02-21

Huntington Group I Limited

001581451

2011-02-21

Interiors By Design Inc.

001668306

2011-02-21

J & M Trim Inc.

001554496

2011-02-21

J & S Consulting Inc.

001428398

2011-02-21

Kerry Moore Contracting & Trucking Ltd.

001690177

2011-02-21

Kevin Ellis Communications Inc.

001346026

2011-02-21

Kingston Tristar Inc.

001264301

2011-02-21

Ktg Studios Inc.

001256617

2011-02-21

Lawrence Joe Consultants Inc.

001105297

2011-02-21

Lebat Enterprises Ltd.

001160291

2011-02-21

Lufitha Transportation Systems& Management Inc.

002035559

2011-02-21

Macgillis & Associates Inc.

001092037

2011-02-21

Master & Sons Inc.

001700073

2011-02-21

Mci Marketing Canada Inc.

000966488

2011-02-21

Morka Holdings (1980) Inc.

000456148

2011-02-21

Noel Leclerc Truck Stop Ltd.

001137808

2011-02-21

Ontario Auto Radio Inc.

000889646

2011-02-21

Ontario Trenchless Construction Ltd.

002046861

2011-02-21

Parkway Cafeteria Ltd.

001418903

2011-02-21

Pls Landscaping And Excavation Limited

002092290

2011-02-21

Princeton Media Group, Inc.

000679498

2011-02-21

Ramdaum Ontario Ltd.

001634356

2011-02-21

Reliable Drug Mart Inc.

000931324

2011-02-21

Rocan Roadmasters Inc.

002107873

2011-02-21

Rosemont Farms Ltd.

001231570

2011-02-21

Rowles & Son Films Inc.

002088012

2011-02-21

Salesco Limited

000631661

2011-02-21

Sap_All Management Consulting Inc.

001309219

2011-02-21

Secure Ebusiness Hostings Inc.

001085795

2011-02-21

Sequitur Inc.

001552775

2011-02-21

Shef Trucking And Export Inc.

001653648

2011-02-21

Simply Convenient Variety Store Inc.

001653780

2011-02-21

Spy Depot International (Woodbridge) Inc.

001490881

2011-02-21

Tech Rentals Ltd.

000373429

2011-02-21

The Art Of Noise Ltd.

001105636

2011-02-21

The Emissions Place Auto Repair Ltd.

001417940

2011-02-21

The Exeter Group Inc.

001047684

2011-02-21

The Family Law Insurance Centre Inc.

001132064

2011-02-21

The Maramalade Shop Limited

001679748

2011-02-21

Trans Royal Shipping Inc.

001334286

2011-02-21

Unleash Media Inc.

001565383

2011-02-21

Utopia Inc.

001412975

2011-02-21

Vicon Electrical Contractors Inc.

001156221

2011-02-21

Windsor Auto Trend (1996) Ltd.

001196996

2011-02-21

Wines Of Portugal Inc.

000908405

2011-02-21

Z&G Custom Flooring Inc.

001689499

2011-02-21

Zagros International Investment Company Ltd.

001398403

2011-02-21

1019637 Ontario Ltd.

001019637

2011-02-21

1051697 Ontario Limited

001051697

2011-02-21

1058873 Ontario Inc.

001058873

2011-02-21

1134048 Ontario Inc.

001134048

2011-02-21

1166528 Ontario Ltd.

001166528

2011-02-21

1173915 Ontario Inc.

001173915

2011-02-21

1229502 Ontario Limited

001229502

2011-02-21

1310289 Ontario Ltd.

001310289

2011-02-21

1378656 Ontario Inc.

001378656

2011-02-21

1382012 Ontario Inc.

001382012

2011-02-21

1401331 Ontario Ltd.

001401331

2011-02-21

1413192 Ontario Inc.

001413192

2011-02-21

1414122 Ontario Limited

001414122

2011-02-21

1429192 Ontario Limited

001429192

2011-02-21

1458114 Ontario Inc.

001458114

2011-02-21

1479228 Ontario Inc.

001479228

2011-02-21

1489205 Ontario Inc.

001489205

2011-02-21

1492799 Ontario Inc.

001492799

2011-02-21

1505801 Ontario Limited

001505801

2011-02-21

1552505 Ontario Inc.

001552505

2011-02-21

1562093 Ontario Inc.

001562093

2011-02-21

1586561 Ontario Inc.

001586561

2011-02-21

1596166 Ontario Inc.

001596166

2011-02-21

1618360 Ontario Limited

001618360

2011-02-21

1633055 Ontario Limited

001633055

2011-02-21

1646555 Ontario Limited

001646555

2011-02-21

1647764 Ontario Ltd.

001647764

2011-02-21

1661639 Ontario Ltd.

001661639

2011-02-21

1683938 Ontario Inc.

001683938

2011-02-21

1685323 Ontario Limited

001685323

2011-02-21

1698155 Ontario Inc.

001698155

2011-02-21

2056529 Ontario Inc.

002056529

2011-02-21

2061887 Ontario Ltd.

002061887

2011-02-21

2071507 Ontario Inc.

002071507

2011-02-21

2096967 Ontario Ltd.

002096967

2011-02-21

224262 Ontario Limited

000224262

2011-02-21

652953 Ontario Ltd.

000652953

2011-02-21

698257 Ontario Limited

000698257

2011-02-21

775501 Ontario Inc.

000775501

2011-02-21

880094 Ontario Limited

000880094

2011-02-21

904985 Ontairo Inc.

000904985

2011-02-21

959315 Ontario Inc.

000959315

2011-02-21

979060 Ontario Limited

000979060

Katherine M. Murray
Director, Ministry of Government Services
(144-G123)

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

2011-01-27

D. Patel & Associates Limited

000391096

2011-01-27

East West Strategy Ltd.

001144343

2011-01-27

Etc-Life Inc.

001712344

2011-01-28

Superior Information Technologies Inc.

002183796

2011-01-31

Alborz Networks Inc.

001514782

2011-02-03

Internet Connectivity Group Canada, Inc.

002182836

2011-02-04

A & M Whitfield Enterprises Limited

000274980

2011-02-04

A & W Hydraulics Ltd.

001314663

2011-02-04

Albaari Enterprises Inc.

000896549

2011-02-04

Delray Consulting Inc.

001519183

2011-02-04

Feo Corporation Limited

001223501

2011-02-04

Fidoon Solutions Inc.

001707525

2011-02-04

Huronia Electric Inc.

001304029

2011-02-04

Impulse Electric Ltd.

001810654

2011-02-04

Keith Martin & Associates Inc.

001455087

2011-02-04

La Vita Ventures Ltd.

001551030

2011-02-04

Maple Crest Masonry Contracting Limited

002153356

2011-02-04

Marshall Rafay & Associates Inc.

002138467

2011-02-04

Micro Box Packaging Inc.

001351343

2011-02-04

Motion’s Legacy Inc.

001243719

2011-02-04

Nosh On Richmond Inc.

001659979

2011-02-04

Rabetina Holdings Inc.

000555982

2011-02-04

Stanton Mackenzie Flying Services Inc.

000507714

2011-02-04

Waist Away Body Toning Inc.

000774866

2011-02-04

Wingrove Land Developments Limited

000154120

2011-02-04

1369226 Ontario Inc.

001369226

2011-02-04

1379008 Ontario Limited

001379008

2011-02-04

1407399 Ontario Inc.

001407399

2011-02-04

1414428 Ontario Ltd.

001414428

2011-02-04

1453505 Ontario Limited

001453505

2011-02-04

1457579 Ontario Inc.

001457579

2011-02-04

1524865 Ontario Inc.

001524865

2011-02-04

1562381 Ontario Limited

001562381

2011-02-04

2044063 Ontario Inc.

002044063

2011-02-04

2092616 Ontario Ltd.

002092616

2011-02-04

2124182 Ontario Inc.

002124182

2011-02-04

762606 Ontario Limited

000762606

2011-02-07

Alexander Medical Innovations Inc.

001322952

2011-02-07

Analecta Communications Inc.

001605886

2011-02-07

Coral Manor Homes Inc.

000994079

2011-02-07

Cross Country Transportation (1989) Inc.

001568531

2011-02-07

Freedom Consulting Services Ltd.

001203956

2011-02-07

Gerald Leest Construction Limited

000840735

2011-02-07

I-Tel Recruiting Inc.

001497032

2011-02-07

Maion Properties Inc.

002245752

2011-02-07

Touchstone Business Group Inc.

002165929

2011-02-07

1145025 Ontario Inc.

001145025

2011-02-07

1410216 Ontario Limited

001410216

2011-02-07

1737300 Ontario Ltd.

001737300

2011-02-07

2002953 Ontario Inc.

002002953

2011-02-07

379655 Ontario Inc.

000379655

2011-02-07

979632 Ontario Inc.

000979632

2011-02-08

Animax Entertainment Inc.

001756701

2011-02-08

Arpin Corporate Services Inc.

001235845

2011-02-08

Bamco Investments Corp.

001038750

2011-02-08

Bgi Micro Inc.

001796333

2011-02-08

Cafe Gloucester Ltd.

000902564

2011-02-08

Canada Central Security Inc.

001697626

2011-02-08

Canadian Water Rescue Consultants Inc.

001380544

2011-02-08

Dormy House Ltd.

000724716

2011-02-08

Etlin Properties & Development Inc.

001180886

2011-02-08

Jofo Inc.

000851187

2011-02-08

Kenneth Glass & Mirror (Ont.) Ltd.

001070790

2011-02-08

L. & A. Green Services Inc.

001432379

2011-02-08

Northern Passage Holdings Inc.

001771242

2011-02-08

Project Management Recruiting Inc.

001431699

2011-02-08

Roderick Cunningham Inc.

001216507

2011-02-08

Tirana Express Delivery Service Inc.

001585684

2011-02-08

Verdi Structures Ltd.

002032733

2011-02-08

1179320 Ontario Inc.

001179320

2011-02-08

1382914 Ontario Inc.

001382914

2011-02-08

1544574 Ontario Inc.

001544574

2011-02-08

1593147 Ontario Limited

001593147

2011-02-08

1680163 Ontario Ltd.

001680163

2011-02-08

2160635 Ontario Inc.

002160635

2011-02-08

638140 Ontario Inc.

000638140

2011-02-08

648900 Ontario Inc.

000648900

2011-02-08

993143 Ontario Limited

000993143

2011-02-09

Elan Games Inc.

001529118

2011-02-09

FACTOR72 Inc.

001678950

2011-02-09

Glen Chang Inc.

002202244

2011-02-09

Kls Day Tripper For Seniors Inc.

001641886

2011-02-09

Lilacside Investments Ltd.

000839919

2011-02-09

Mar-Lit Holdings Inc.

001196484

2011-02-09

Quality Care Automotive Inc.

001531301

2011-02-09

Simulation Engineering Technologies Inc.

002193293

2011-02-09

Sys-Net Solution Ltd.

001275943

2011-02-09

Tiffany Estates (Chatham) Inc.

001242164

2011-02-09

1603954 Ontario Inc.

001603954

2011-02-09

1642660 Ontario Inc.

001642660

2011-02-09

1655031 Ontario Incorporated

001655031

2011-02-09

1677006 Ontario Inc.

001677006

2011-02-09

1677007 Ontario Inc.

001677007

2011-02-09

2166831 Ontario Ltd.

002166831

2011-02-11

Leser Design Inc.

000578750

2011-02-14

Bill Smith Fencing Co. Ltd.

001587945

2011-02-14

The Highbury Group Inc.

001546369

2011-02-18

1053663 Ontario Inc.

001053663

2011-02-18

991294 Ontario Ltd.

000991294

2011-02-22

J.D. Crain Investments Inc.

001098261

2011-02-22

Turnbull Strategies Inc.

001471069

2011-02-23

Blowmoulding Technologies Inc.

000838293

2011-02-23

C. Raimondo Supermarket Ltd.

000308151

2011-02-23

Czba Corporation

001694547

2011-02-23

Delqual Inc.

001414617

2011-02-23

Leal Industries And Vending Services Ltd.

001504143

2011-02-23

Raymond’s Of Cabana Limited

000851352

2011-02-23

S.D.B. Installations Limited

001523480

2011-02-23

Stegner Controls Canada Limited

001560939

2011-02-23

1156467 Ontario Limited

001156467

2011-02-23

1198217 Ontario Ltd.

001198217

2011-02-23

1270667 Ontario Inc.

001270667

2011-02-23

1643156 Ontario Limited

001643156

2011-02-23

1787425 Ontario Limited

001787425

2011-02-23

2110524 Ontario Inc.

002110524

2011-02-24

C & C Business Intelligence Inc.

001524212

2011-02-24

Cerebral Entertainment Inc.

002132047

2011-02-24

Douglas Martin Enterprises Ltd.

001599936

2011-02-24

Great Scott Holdings Inc.

001396953

2011-02-24

Lcr Leaseholds 7300 Inc./Propriete LCR7300 Inc.

001562969

2011-02-24

Lcr 7300 Nominee Inc./Fiduciaire Lcr 7300 Inc.

001562970

2011-02-24

New Lifestyles Health Center Inc.

001072879

2011-02-24

R. J. Watson & Sons Ltd.

000796481

2011-02-24

Skinlogics Esthetics Inc.

001185957

2011-02-24

The Toronto Great Hall Inc.

001581819

2011-02-24

Think Big Golf Inc.

001341072

2011-02-24

1397589 Ontario Limited

001397589

2011-02-24

1417729 Ontario Limited

001417729

2011-02-24

1452578 Ontario Limited

001452578

2011-02-24

1770422 Ontario Limited

001770422

2011-02-24

2171580 Ontario Inc.

002171580

2011-02-25

Aim Gp Canada Inc.

000806649

2011-02-25

Bogden Advisors Inc.

002178136

2011-02-25

Bycke Asset Management Ltd.

001775605

2011-02-25

Chcl Comprehensive Healthcare Consultants Ltd.

001633686

2011-02-25

Dan Snow Consultants Ltd.

001300986

2011-02-25

First Lethcol Shopping Centres Limited

001378457

2011-02-25

Gasification Energy Operations, Canada Ltd.

002260548

2011-02-25

Holsgrove Equipment Sales Ltd.

001744910

2011-02-25

It’s A Given Productions Inc.

001687274

2011-02-25

Magic Temporary Placement Agency Inc.

001474013

2011-02-25

Mna Fff Investco Gp Inc.

002100829

2011-02-25

One Carlaw Home Furnishing Inc.

001666538

2011-02-25

Quant Edge Solutions Corp.

001808651

2011-02-25

1436917 Ontario Inc.

001436917

2011-02-25

890311 Ontario Ltd.

000890311

2011-02-25

907546 Ontario Inc.

000907546

2011-02-28

Brittany Holdings (London) Limited

000902876

2011-02-28

Con-X-Us Inc.

001610393

2011-02-28

Cyborg Systems - Canada, Inc.

000455553

2011-02-28

Frangy Farming Limited

000336879

2011-02-28

G.W. Williamson Investments Inc.

000718642

2011-02-28

John R. Schwarz Technical Services Inc.

000515990

2011-02-28

Keith Green Trucking Limited

000453629

2011-02-28

Leads Consulting Inc.

002165737

2011-02-28

Lincoln Industrial Assembly Ltd.

001019101

2011-02-28

Mars Distribution Corporation

002268790

2011-02-28

Pak S. Chan & Associates Limited

000589076

2011-02-28

Paul Hellier Drugs Limited

001622548

2011-02-28

Pm Analytix Inc.

002191704

2011-02-28

Rothwell Realty Limited

000375233

2011-02-28

Royal Pest Control Inc.

002265332

2011-02-28

Sheen Project Investment Ltd.

001217429

2011-02-28

Simon Global Logistics Inc.

002006091

2011-02-28

Spa Ambiance Inc.

001346096

2011-02-28

Titan Group Corporation

002050922

2011-02-28

1013377 Ontario Inc.

001013377

2011-02-28

125 Nuggett Inc.

001368356

2011-02-28

1722128 Ontario Inc.

001722128

2011-02-28

2027303 Ontario Inc.

002027303

2011-02-28

2035164 Ontario Inc.

002035164

2011-02-28

219064 Ontario Limited

000219064

2011-02-28

600910 Ontario Limited

000600910

2011-02-28

889622 Ontario Inc.

000889622

2011-03-01

Ehkl Enterprises Inc.

001632583

2011-03-01

Jack Holtzman Drugs Limited

000413845

2011-03-01

Jonare Frankel Holdings Limited

000112364

2011-03-01

Kleinwort Benson (Canada) Limited

000793425

2011-03-01

Mhk Corporate Consulting Ltd.

001648036

2011-03-01

Otter Dorchester Insurance Company Limited

000260299

2011-03-01

Royal Style Sportswear Limited

000318775

2011-03-01

1261603 Ontario Limited

001261603

2011-03-01

2099325 Ontario Limited

002099325

2011-03-01

661770 Ontario Ltd.

000661770

2011-03-01

914735 Ontario Limited

000914735

2011-03-02

Char Hutt Burgers Ltd.

001050523

2011-03-02

Siwood Industries Ltd.

001037366

2011-03-02

The Great Vehicle Adventure, Inc.

001789079

2011-03-02

1380013 Ontario Inc.

001380013

2011-03-02

1587179 Ontario Inc.

001587179

2011-03-02

1683972 Ontario Inc.

001683972

2011-03-02

503991 Ontario Inc.

000503991

2011-03-03

Cfsc Canadian Asset Corp. Ii

001423350

2011-03-03

Ftf Productions Inc.

001742379

2011-03-03

Jonica Beauty Supplies Inc.

001672442

2011-03-03

K Y Milt Consulting Ltd.

002058799

2011-03-03

Orient Enterprise Resources Ltd.

001436538

2011-03-03

Regenerative Medicine Inc.

002015264

2011-03-03

Silvatech Enterprises Inc.

002107702

2011-03-03

Tbc Scarboro Hair Limited

001664034

2011-03-03

Trenches Havaway Inc.

002089148

2011-03-03

1163030 Ontario Inc.

001163030

2011-03-03

1163031 Ontario Inc.

001163031

2011-03-03

1384129 Ontario Inc.

001384129

2011-03-03

1632535 Ontario Ltd.

001632535

2011-03-03

2059091 Ontario Limited

002059091

Katherine M. Murray
Director, Ministry of Government Services
(144-G124)

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

2011-03-04

A & Na Holding Inc.

1012505

2011-03-04

Herdsman Mechanical Ltd.

1749809

2011-03-04

1292451 Ontario Inc.

1292451

2011-03-04

1762765 Ontario Inc.

1762765

Katherine M. Murray
Director, Ministry of Government Services
(144-G125)

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

2011-03-03

Agility Investments Inc.

2169725

2011-03-03

Anvil Technologies Inc.

2018174

2011-03-03

Aztech D.I. Limited

1032607

2011-03-03

Can-Am Job Search Services Inc.

2029176

2011-03-03

Carta Solutions Inc.

2102693

2011-03-03

Cleardate.Com Incorporated

1571851

2011-03-03

Djs Development Inc.

1740134

2011-03-03

Equity Six Ontario

352205

2011-03-03

Escopazzo Ristorante Inc.

1760362

2011-03-03

Hd Retail Solutions Inc.

2196883

2011-03-03

Jim Carde Enterprises Inc.

734736

2011-03-03

Kapetel Inc.

2187618

2011-03-03

Let’s Get Started Limited

1614232

2011-03-03

Lian’s M & C Group Inc.

1804644

2011-03-03

Marciano Kitchens Inc.

1803884

2011-03-03

Mark’s Drywall Taping Ltd.

796243

2011-03-03

Miles Keller Design Assoicates Inc.

2050799

2011-03-03

Mirlin Holdings Inc.

2187375

2011-03-03

Nestex Developments Limited

687552

2011-03-03

Northran Holdings Inc.

1741304

2011-03-03

Port Sarnia Enterprises Inc.

1644445

2011-03-03

Red Pepper Inc.

2064498

2011-03-03

S.A.F. Management Ltd.

1814557

2011-03-03

Smr Transport Ltd.

2098803

2011-03-03

Source Promo Inc.

1264782

2011-03-03

Sticks And Stones Antiques Inc.

1485583

2011-03-03

The Junction Buzz Inc.

1679661

2011-03-03

Titan Resources Management Inc.

1633130

2011-03-03

Triton Electronik Ontario Ltd.

729667

2011-03-03

Trycerec Inc.

1808046

2011-03-03

Worldwide Resources Group Inc.

2187378

2011-03-03

World Wide Cnd Ltd.

1767633

2011-03-03

2400 Halpern Inc.

2052501

2011-03-03

511076 Ontario Limited

511076

2011-03-03

667523 Ontario Ltd.

667523

2011-03-03

699581 Ontario Ltd.

699581

2011-03-03

830782 Ontario Inc.

830782

2011-03-03

1626809 Ontario Inc.

1626809

2011-03-03

1675955 Ontario Inc.

1675955

2011-03-03

1743669 Ontario Inc.

1743669

2011-03-03

1744435 Ontario Inc.

1744435

2011-03-03

1754859 Ontario Inc.

1754859

2011-03-03

1767342 Ontario Inc.

1767342

2011-03-03

1777243 Ontario Inc.

1777243

2011-03-03

1780714 Ontario Inc.

1780714

2011-03-03

1804678 Ontario Ltd.

1804678

2011-03-03

1813572 Ontario Inc.

1813572

2011-03-03

2067726 Ontario Inc.

2067726

2011-03-04

Authorized Paralegal Services Limited

1232685

2011-03-04

Bally Matrix Fitness Centre Ltd.

643597

2011-03-04

Danbro Crescent Gp Inc.

2130838

2011-03-04

Dd&Co (Damon Denim & Company) Clothing Inc.

1799055

2011-03-04

Drina Transport Inc.

1815942

2011-03-04

Empire Consulting Inc.

2080682

2011-03-04

Great Lakes Telecommunications Inc.

1364659

2011-03-04

Hj Capital Corp.

1729024

2011-03-04

Hj Properties Corp.

2036358

2011-03-04

Jennifer Nicholson Medicine Professional Corporation

2114171

2011-03-04

Kiamari Incorporated

2187088

2011-03-04

R.D. Hayes International Inc.

582538

2011-03-04

Sage Electric Limited

128167

2011-03-04

Tbea Canada Inc.

2240547

2011-03-04

Vrx Fishing Products Ltd.

2229980

2011-03-04

986110 Ontario Limited

986110

2011-03-04

1232255 Ontario Inc.

1232255

2011-03-04

1529558 Ontario Inc.

1529558

2011-03-04

1603882 Ontario Inc.

1603882

2011-03-04

1664877 Ontario Limited

1664877

2011-03-04

1672148 Ontario Inc.

1672148

2011-03-04

1799204 Ontario Ltd.

1799204

2011-03-04

2036334 Ontario Limited

2036334

2011-03-04

2036335 Ontario Limited

2036335

2011-03-04

2037240 Ontario Limited

2037240

2011-03-04

2045324 Ontario Limited

2045324

2011-03-04

2046699 Ontario Limited

2045324

2011-03-04

2046700 Ontario Limited

2046699

2011-03-04

2072213 Ontario Inc.

2046700

2011-03-04

2204791 Ontario Ltd.

2072213

2011-03-04

 

2204791

Katherine M. Murray
Director
(144-G126)

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

2011-03-03

1164820 Ontario Inc.

1164820

Katherine M. Murray
Director
(144-G127)

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

2011-03-04

Ministries Of The Redeemer Inc.

1821565

Katherine M. Murray
Director
(144-G128)

Marriage Act

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

February 21 - February 25

Name

Location

Effective Date

Huyser, John

Townsend, ON

Feb 23/11

Sample, Robert

Rockland, ON

Feb 23/11

Hamelin, Richard

North Bay, ON

Feb 23/11

Go, Young Gil

North York, ON

Feb 23/11

Martin, Christine

Sudbury, ON

Feb 23/11

Sparks, John

Owen Sound, ON

Feb 23/11

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

Date

Name

Location

Effective Date

August 18, 2011 to August 22, 2011

Nina Darrell

Brantford, ON

Feb 24/11

June 2, 2011 to June 6, 2011

John G. Franson

Vernon, BC

Feb 24/11

September 8,2011 to September 12, 2011

Richard Miller

Montreal, QC

Feb 24/11

July 7, 2011 to July 11, 2011

Harold Bernard Gardner

Toronto, ON

Feb 24/11

August 12, 2011 to August 16, 2011

Alita A J McAdory

Missouri City TX

Feb 24/11

Judith M. Hartman,
Deputy Registrar General
(144-G129)

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

March 1 - March 4

Name

Location

Effective Date

Isaac, Selvaratnam

Scarborough, ON

01-Mar-11

Kesler, Brian Jeffrey

Sudbury, ON

01-Mar-11

Swift, Leonard Ray

St Catharines, ON

01-Mar-11

Gingerich, Trevor L

Oakville, ON

01-Mar-11

Fiedler, Brian R

Simcoe, ON

01-Mar-11

Lottery, Errol

London, ON

01-Mar-11

Anthonipillai, Rasanayagam

Toronto, ON

01-Mar-11

Collins, Thomas

Toronto, ON

01-Mar-11

D'sa, Ranjan

London, ON

01-Mar-11

Laforet, Antoine

Sarnia, ON

01-Mar-11

Harrinanan, Sonny

Scarborough, ON

01-Mar-11

Greenberg, Aaron S

Thornhill, ON

01-Mar-11

Annis, Shawn Douglas

Markham, ON

01-Mar-11

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

Date

Name

Location

Effective Date

September 29, 2011 to October 3, 2011

Harnum, Clayton

Bishops Falls, NL

03-Mar-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

Heaven, Janet Elizabeth

Belleville, ON

03-Mar-11

Healey, Bryce

Ottawa, ON

03-Mar-11

Leroux, Andre G

Scarborough, ON

03-Mar-11

Yoganathan, Suren

Ajax, ON

03-Mar-11

May, Jeffrey

Aurora, ON

03-Mar-11

Judith M. Hartman,
Deputy Registrar General
(144-G130)

Ontario Energy Board

Final Notice of Revised Proposal to Amend DSC February 8, 2011

Additional Amendments Adopted to the Distribution System Code as consolidated January 1, 2011

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

  1. The definition of “Conditions of Service” found in section 1.2 of the Distribution System Code is amended by deleting the reference to subsection “2.3” and replacing it with a reference to subsection “2.4”.
  2. Section 1.7 of the Distribution System Code is amended by deleting the following paragraph:

    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, 2.5.26B, 2.6.1 to 2.6.7, 2.7.7, 4.2.2 to 4.2.4, and 7.10.1 to 7.10.2 come into force on January 1, 2011.

    and replacing it with the following paragraph:

    The amendments to sections 2.4.10, 2.4.17, 2.4.20A, 2.4.22A, 2.4.23A, 2.4.25A, 2.4.26A, 2.4.26B, 2.6.1 to 2.6.7, 4.2.2 to 4.2.2.5, 4.2.3, 4.2.5 and 7.10.1 to 7.10.2 come into force on January 1, 2011.

    and by adding the following paragraph at the end of the section:

    The further revisions to sections 1.2 (definition of “Conditions of Service”), 2.4.10, 2.6.6.3(b), 4.2.2 and 4.2.2.1 come into force on February 7, 2011

  3. Section 2.4.10 of the Distribution System Code is amended by deleting the word “or” prior to the words “a disconnect/connect trip” and by replacing it with a comma.
  4. Section 2.6.6.3(b) of the Distribution System Code is amended by deleting the number "1998" after the words “Electricity Act”
  5. Section 4.2.2 of the Distribution System Code is amended by deleting the number "1998" after the words “Electricity Act”
  6. Section 4.2.2.1 of the Distribution System Code is amended by deleting the number "1998" after the words "Electricity Act"

(144-G133)

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F-23, the works of art or objects of cultural significance listed in Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the Abstract Expressionist New York: Masterpieces from the Museum of Modern Art exhibition at the Art Gallery of Ontario in Toronto, Ontario pursuant to a loan agreement between the Art Gallery of Ontario and the lender listed in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: March 9, 2011

Determined by: Donna Ratchford,
Assistant Deputy Minister (A), Culture Division, Ministry of Tourism and Culture

Schedule “A”

List of Works

Abstract Expressionist New York: Masterpieces from the Museum of Modern Art at the Art Gallery of Ontario Lender: Museum of Modern Art, New York

 

Maker

Object

Date

Medium

Dimensions

Accession Number

1

 

It Is n. 1, Spring 1958

1958

Magazine

28.6 x 22.9 x 6.4 cm

(bound volume dimensions)

300108209

2

 

New Iconograph, Fall 1947

1947

Magazine

27.9 x 21.4 x 0.3 cm

300293246

3

 

Tiger’s Eye n. 1

1947

Magazine

26 x 17.8 x 7 cm

(bound volume dimensions)

300025409

4

 

Tiger’s Eye n. 6-9

1948-1949

Magazine

26 x 17.8 x 5.1 cm

(bound volume dimensions)

300174578

5

 

Iconograph n. 1-4

Spring 1946-Winter 1946/47

Magazine

28.1 x 21.6 x 0.3 cm

300088691

6

 

Possibilities n. 1, Winter 1947/48

1947

Magazine

25.7 x 19.7 x 1 cm

300146880

7

William Baziotes

Dwarf

1947

Oil on canvas

106.7 x 91.8 cm

229.1947

8

Louise Bourgeois

Sleeping Figure II

1959

Bronze

191.1 x 44.5 x 30.8 cm

153.1962

9

Louise Bourgeois

Ascension Lente (Slow Ascent), state XII

1947/49

Engraving and drypoint

plate: 22.2 x 17.5 cm

90.1994

10

Louise Bourgeois

Throbbing Pulse

1944

Ink on paper

48.9 x 31.8 cm

172.1995

11

Louise Bourgeois

Hair

1950

Ink on paper

Image: 18.4 x 12.7 cm

585.2010

12

Rudy Burckhardt

Photographs by Rudolph Burckhardt: Sonnet by Edwin Denby

1946-1947

Gelatin silver prints

sheet 26 x 31 cm

51.1993.1-28

13

Rudy Burckhardt

Untitled, from a unique album titled "Photographs by Rudolph Burckhardt; Sonnet by Edwin Denby"

1946-1947

Gelatin silver print

26 x 26.8 cm

51.1993.8

14

Rudy Burckhardt

Untitled, from a unique album titled "Photographs by Rudolph Burckhardt; Sonnet by Edwin Denby"

1946-1947

Gelatin silver print

25.4 x 26 cm

51.1993.13

15

Rudy Burckhardt

Untitled, from a unique album titled "Photographs by Rudolph Burckhardt; Sonnet by Edwin Denby"

1946-1947

Gelatin silver print

26 x 16 cm

51.1993.25

16

Rudy Burckhardt

Untitled, from a unique album titled "Photographs by Rudolph Burckhardt; Sonnet by Edwin Denby"

1946-1947

Gelatin silver print

26 x 25.8 cm

51.1993.27

17

Harry Callahan

Chicago

c. 1949

Gelatin silver print

20.1 x 25.1 cm

237.1977

18

Harry Callahan

Environs of Chicago

c. 1953

Gelatin silver print

20.3 x 25.4 cm

250.1977

19

Harry Callahan

Chicago

c. 1948

Gelatin silver print

24.3 x 19.5 cm

503.1999

20

Harry Callahan

Grasses in Snow, Detroit

1943

Gelatin silver print

8.3 x 11.3 cm

1165.2009

21

Harry Callahan

Chicago

1948

Gelatin silver print

20.9 x 15.4 cm

1173.2009

22

Harry Callahan

Sunlight on Water

1943

Gelatin silver print

8.4 x 11.1 cm

1176.2009

23

Harry Callahan

Chicago

c. 1949

Gelatin silver print

19 x 24.1 cm

1189.2009

24

Paul Caponigro

Untitled

1959

Gelatin silver print

19.6 x 23.5 cm

446.1960

25

Walter Chappell

Number 10

1958

Gelatin silver print

26.4 x 33.5 cm

403.1959

26

Willem de Kooning

Painting

1948

Enamel and oil on canvas

108.3 x 142.5 cm

238.1948

27

Willem de Kooning

Woman, I

1950-52

Oil on canvas

192.7 x 147.3 cm

478.1953

28

Willem de Kooning

A Tree in Naples

1960

Oil on canvas

203.7 x 178.1 cm

622.1967

29

Willem de Kooning

Valentine

1947

Oil and enamel on paper on board

92.2 x 61.5 cm

1093.1969

30

Robert Frank

Street Line, New York

1951

Gelatin silver print

35 x 22.8 cm

354.1981.20

31

Robert Frank

My Family, New York

1951

Gelatin silver print

22 x 33 cm

354.1981.13

32

Robert Frank

Ticker Tape, New York

1951

Gelatin silver print

35 x 25.5 cm

354.1981.7

33

Robert Frank

Landscape, Peru

1948

Gelatin silver print

21.9 x 33.2 cm

354.1981.12

34

Robert Frank

Medals, New York

1951

Gelatin silver print

35 x 23.3 cm

354.1981.23

35

Robert Frank

Men of Air, New York

1948

Gelatin silver print

35.1 x 23.6 cm

354.1981.25

36

Helen Frankenthaler

Jacob’s Ladder

1957

Oil on canvas

287.9 x 177.5

82.1960

37

Arshile Gorky

Agony

1947

Oil on canvas

101.6 x 128.3 cm

88.1950

38

Arshile Gorky

Garden in Sochi

c. 1943

Oil on canvas

78.7 x 99 cm

492.1969

39

Arshile Gorky

The Leaf of the Artichoke Is an Owl

1944

Oil on canvas

71.1 x 91.2 cm

632.1977

40

Adolph Gottlieb

Flotsam at Noon (Imaginary Landscape)

1952

Oil on canvas

91.7 x 121.7 cm

378.1961

41

Adolph Gottlieb

Man Looking at Woman

1949

Oil on canvas

106.6 x 137.1 cm

1088.1969

42

Adolph Gottlieb

Voyager’s Return

1946

Oil on canvas

96.2 x 75.9 cm

175.1946

43

Philip Guston

Painting

1954

Oil on canvas

160.6 x 152.7 cm

7.1956

44

Philip Guston

The Clock

1956-57

Oil on canvas

193.1 x 163 cm

659.1959

45

Philip Guston

North

1961-62

Oil on canvas

175.3 x 195.6 cm

365.1991

46

Philip Guston

Inhabiter

1965

Oil on canvas

193.4 x 201.3 cm

709.2005

47

Philip Guston

Edge of Town

1969

Oil on canvas

195.6 x 280.7 cm

717.2005

48

Philip Guston

The Stone

1965

Ink on paper

45.7 x 61 cm

710.2005

49

Philip Guston

New Directions in Music 2 by Morton Feldman

1959

LP Cover

31.4 x 31.1 cm

SC957.2010

50

Hans Hofmann

Spring

1944-45

Oil on wood

28.5 x 35.7 cm

1516.1968

51

Franz Kline

Chief

1950

Oil on canvas

148.3 x 186.7 cm

2.1952

52

Franz Kline

Le Gros

1961

Oil on canvas

105 x 133.8 cm

620.1967

53

Franz Kline

White Forms

1955

Oil on canvas

188.9 x 127.6 cm

413.1977

54

Franz Kline

Untitled (Study for Mahoning II)

1960

Ink on paper mounted on board

36.8 x 40 cm

133.1999

55

Franz Kline

Feldman Brown by Morton Feldman and Earle Brown

1962

LP Cover

31.4 x 31.1 cm

SC958.2010

56

Lee Krasner

Number 3 (Untitled)

1951

Oil on canvas

209.5 x 146.8 cm

237.1969

57

Lee Krasner

Untitled

1949

Oil on composition board

121.9 x 93.9 cm

500.1969

58

Lee Krasner

Gaea

1966

Oil on canvas

175.3 x 318.8 cm

212.1977

59

Norman Lewis

City Night

1949

Oil on wood panel

61 x 45.7 cm

549.2010

60

Joan Mitchell

Lady Bug

1957

Oil on canvas

197.9 x 274 cm

385.1961

61

Robert Motherwell

The Voyage

(1949)

Oil and tempera on paper mounted on composition board

122.0 x 238.8 cm

339.1955

62

Robert Motherwell

Elegy to the Spanish Republic, 108

1965-67

Oil on canvas

208.2 x 351.1 cm

155.1970

63

Robert Motherwell

The Little Spanish Prison

1941-44

Oil on canvas

69.2 x 43.5 cm

343.1985

64

Robert Motherwell

Elegy to the Spanish Republic No. 1

(1948)

Ink on paper

27.3 x 21.8 cm

639.1987

65

Barnett Newman

Abraham

1949

Oil on canvas

210.2 x 87.7 cm

651.1959

66

Barnett Newman

The Wild

1950

Oil on canvas

243 x 4.1 cm

1139.1969

67

Barnett Newman

Onement III

1949

Oil on canvas

182.5 x 84.9 cm

527.1971

68

Barnett Newman

Two Edges

1948

Oil on canvas

122 x 91.9 cm

247.1990

69

Barnett Newman

Onement, I

1948

Oil on canvas and oil on masking tape on canvas

69.2 x 41.2 cm

390.1992

70

Isamu Noguchi

Work Sheet for Sculpture

1946

Pencil on cut-out-and-pasted graph paper on black construction paper

43.3 x 55.8 cm

300.1974

71

Isamu Noguchi

Metamorphosis

1946

Pencil on cut-out-and-pasted graph paper on black construction paper

55.0 x 75.3 cm

365.1975

72

Isamu Noguchi

Untitled

1946

Pencil on cut-out-and-pasted graph paper on black construction paper

55 x 72.5 cm

366.1975

73

Isamu Noguchi

My Pacific (Polynesian Culture)

1942

Driftwood

104.1 x 53.3 x 20.9 cm

824.1996

74

Isamu Noguchi

Even the Centipede

Kamakura, 1952

Unglazed Kasama red stoneware, wood pole, and hemp cord

420.6 x 46 cm

1.1955.a-k

75

Jackson Pollock

Gothic

1944

Oil on canvas

215.5 x 142.1 cm

533.1984

76

Jackson Pollock

Number 1A, 1948

1948

Oil and enamel paint on canvas

172.7 x 264.2 cm

77.1950

77

Jackson Pollock

The She-Wolf

1943

Oil, gouache, and plaster on canvas

106.4 x 170.2 cm

82.1944

78

Jackson Pollock

Full Fathom Five

1947

Oil on canvas with nails, tacks, buttons, key, coins, cigarettes, matches, etc.

129.2 x 76.5 cm

186.1952

79

Jackson Pollock

White Light

1954

Oil, enamel, and aluminum paint on canvas

122.4 x 96.9 cm

337.1967

80

Jackson Pollock

Echo: Number 25, 1951

1951

Enamel paint on canvas

233.4 x 218.4 cm

241.1969

81

Jackson Pollock

Easter and the Totem

1953

Oil on canvas

208.6 x 147.3 cm

425.1980

82

Jackson Pollock

The Flame

c. 1934-38

Oil on canvas mounted on fiberboard

51.1 x 76.2 cm

426.1980

83

Jackson Pollock

Stenographic Figure

c. 1942

Oil on linen

101.6 x 142.2 cm

428.1980

84

Jackson Pollock

There Were Seven in Eight

c. 1945

Oil on canvas

109.2 x 259.1 cm

429.1980

85

Jackson Pollock

Number 7, 1950

1950

Oil, enamel, and aluminum paint on canvas

58.5 x 268.6 cm

719.1993

86

Jackson Pollock

Mask

1941

Oil on canvas

42.5 x 48.3 cm

427.1980

87

Jackson Pollock

Bird

c. 1938-41

Oil and sand on canvas

70.5 x 61.6 cm

423.1980

88

Richard Pousette-Dart

Fugue Number 2

1943

Oil and sand on canvas

104.2 x 270.4 cm

1100.1969

89

Ad Reinhardt

Abstract Painting

1960-61

Oil on canvas

152.4 x 152.4 cm

570.1963

90

Ad Reinhardt

Abstract Painting (Blue)

1952

Oil on canvas

275 x 102 cm

427.1981

91

Ad Reinhardt

Abstract Painting, Red

1952

Oil on canvas

274.4 x 102 cm

82.1991

92

Mark Rothko

No. 10

1950

Oil on canvas

229.6 x 145.1 cm

38.1952

93

Mark Rothko

No. 16 (Red, Brown, and Black)

1958

Oil on canvas

270.8 x 297.8 cm

21.1959

94

Mark Rothko

No. 37/No. 19 (Slate Blue and Brown on Plum)

1958

Oil on canvas

241.9 x 229 cm

389.1961

95

Mark Rothko

No. 14 (Horizontals, White over Darks)

1961

Oil on canvas

143.3 x 237 cm

647.1967

96

Mark Rothko

No. 1 (Untitled)

1948

Oil on canvas

270.2 x 297.8 cm

1107.1969

97

Mark Rothko

No. 5/No. 22

1950 (dated on reverse 1949)

Oil on canvas

297 x 272 cm

1108.1969

98

Mark Rothko

Slow Swirl at the Edge of the Sea

1944

Oil on canvas

191.4 x 215.2 cm

429.1981

99

Mark Rothko

No.3/No.13

1949

Oil on canvas

216.5 x 164.8 cm

428.1981

100

Aaron Siskind

Peeling Paint

c. 1950

Gelatin silver print

32.5 x 48.2 cm

583.1953

101

Aaron Siskind

Martha’s Vineyard 108

1954

Gelatin silver print

31.6 x 41.9 cm

347.1959

102

Aaron Siskind

New Jersey 5

1950

Gelatin silver print

20.7 x 33.7 cm

349.1959

103

Aaron Siskind

Kentucky

1951

Gelatin silver print

34.6 x 41.9 cm

153.1972

104

Aaron Siskind

Uruapan, Mexico 4

1955

Gelatin silver print

33.2 x 41.5 cm

156.1972

105

Aaron Siskind

Chicago 206

1953

Gelatin silver print

24.8 x 34.3 cm

223.1979

106

Aaron Siskind

Jalapa 35 (Homage to Franz Kline)

1973

Gelatin silver print

24.5 x 24.3 cm

235.1979

107

Aaron Siskind

Arizpe, Mexico 14

1966

Gelatin silver print

19.0 x 23.8 cm

245.1979

108

Aaron Siskind

Chicago 27

1960

Gelatin silver print

24.5 x 31.5 cm

38.1984

109

Aaron Siskind

Chicago 30

1949

Gelatin silver print

35.6 x 45.3 cm

227.1989

110

David Smith

History of LeRoy Borton

February 17, 1956

Steel

224.1 x 67.9 x 62.2 cm

159.1957

111

David Smith

Untitled (Tank Totems)

1953

Ink and gouache on paper

75.6 x 107.5 cm

255.1976

112

David Smith

Composition

(1954)

Lithograph

composition (irreg.): 21.8 x 57.8 cm;

sheet (irreg.): 23.7 x 64.3 cm

566.1976

113

David Smith

Untitled 10/14/52

1952

Watercolor and gouache on paper

40.0 x 50.6 cm

476.1980

114

David Smith

Untitled 5/28/55

1955

Oilcrayon on paper

75 x 107.6 cm

331.1989

115

Clyfford Still

1951-T No. 3

1951

Oil on canvas

238.8 x 208.3 cm

277.1954

116

Clyfford Still

1944-N No. 2

1944

Oil on canvas

264.5 x 221.4 cm

655.1967

(144-G134)