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

2011-05-02

Bera Naturals Inc.

001545209

2011-05-02

Biotech Breakthrough Fund (I) Inc.

001598554

2011-05-02

Bruce Hyland Cartage Limited

000556529

2011-05-02

D & M Ross Handcrafts Inc.

000487060

2011-05-02

Mackenzie Nursing Homes Limited

000121516

2011-05-02

Sanroy Consultancy Inc.

002101808

2011-05-02

Sundynamics Tanning Studio Inc.

001315648

2011-05-02

The Discovery District Biotechnology Fund Inc.

001492617

2011-05-02

The Ottawa Biotechnology Innovation Fund Inc.

001492618

2011-05-02

665202 Ontario Limited

000665202

2011-05-12

Attic Breeze Corporation

002012578

2011-05-12

B.C. Stone & Supplies Inc.

001697246

2011-05-12

Ding Shing Roofing Decoration Ltd.

001472736

2011-05-12

Genex Mechanical Inc.

001298987

2011-05-12

I-Synaptic Inc.

001392465

2011-05-12

Prany Corporation

002193693

2011-05-12

Purple Pivot Inc.

002016186

2011-05-12

Quest Sportswear Inc.

000559773

2011-05-12

Robert L. Burgess Project Management Ltd.

000649183

2011-05-12

Sorensen Consulting Inc.

001670619

2011-05-12

1152694 Ontario Limited

001152694

2011-05-12

2036766 Ontario Inc.

002036766

2011-05-13

Canadian-Artist.Com Inc.

000703438

2011-05-13

Dimension Insurance Brokers Inc.

000591273

2011-05-13

Duke Media Realty Inc.

001555269

2011-05-13

Gramco Enterprises Inc.

001080209

2011-05-13

Helen-Ray International Inc.

000579634

2011-05-13

James Marando Limited

000142318

2011-05-13

Jay-Byrd Construction Ltd.

000518702

2011-05-13

Mid-North Roofing Inc.

000957310

2011-05-13

Pancoe Financial Planning And Management Services Inc.

000776670

2011-05-13

People Financial Group Inc.

001332931

2011-05-13

Persia Express Ltd.

001694891

2011-05-13

Robert Sears Trucking Ltd.

000516165

2011-05-13

Sporttrap Inc.

002011361

2011-05-13

Sunner Controls Ltd.

001376484

2011-05-13

Work Able Employment Services Ltd.

001731849

2011-05-13

1095257 Ontario Ltd.

001095257

2011-05-13

1279073 Ontario Limited

001279073

2011-05-13

1700651 Ontario Ltd.

001700651

2011-05-13

1712276 Ontario Inc.

001712276

2011-05-13

2047444 Ontario Inc.

002047444

2011-05-13

2056952 Ontario Limited

002056952

2011-05-13

2079515 Ontario Ltd.

002079515

2011-05-13

2082476 Ontario Ltd.

002082476

2011-05-13

2082477 Ontario Ltd.

002082477

2011-05-13

2141224 Ontario Corporation

002141224

2011-05-13

958670 Ontario Inc.

000958670

2011-05-16

Maksoud Fine Jewellery Inc.

001301853

2011-05-17

Canadian Equipment Resellers Ltd.

001234487

2011-05-17

Eye Accents Inc.

001518340

2011-05-17

Jumping Chilli Wok Ltd.

002100499

2011-05-17

Mar Canada Inc.

001631453

2011-05-17

1216231 Ontario Limited

001216231

2011-05-17

1501246 Ontario Inc.

001501246

2011-05-20

Santos Hardtech Inc.

002097411

2011-05-23

Belle Scarp Inc.

001067864

2011-05-23

Cloudies Inc.

002265004

2011-05-23

Furkom Assessment Centre Inc.

001487308

2011-05-24

Keung’s Restaurant Inc.

001122386

2011-05-24

Lee & Lee Graphics Inc.

001431951

2011-05-24

1463209 Ontario Ltd.

001463209

2011-05-24

2189796 Ontario Inc.

002189796

2011-05-25

Bytown Home Redo Inc.

001686739

2011-05-25

Edel Furniture Ltd.

001113499

2011-05-25

Stevonom Canada Inc.

000807714

2011-05-26

Bodycare Experts Ltd.

001640008

2011-05-26

Hvr Canada Inc.

001104996

2011-05-26

Pathway Mobility Limited

001687989

2011-05-26

Rycorr Enterprises Inc.

002025958

2011-05-26

Tecops Ltd.

001550877

2011-05-26

Trico Corporation

001053775

2011-05-26

Ultra. P. Inc.

002216175

2011-05-26

Value Mat Inc.

001551804

2011-05-26

1054470 Ontario Ltd.

001054470

2011-05-26

1276257 Ontario Inc.

001276257

2011-05-26

1694931 Ontario Inc.

001694931

2011-05-26

759237 Ontario Limited

000759237

2011-05-26

988296 Ontario Inc.

000988296

2011-05-27

Abm Source Group Inc.

002052785

2011-05-27

Bitfone Inc.

001628578

2011-05-27

Dunseath International Service Consultants Ltd.

002175769

2011-05-27

First Avenue Information Systems Inc.

000737224

2011-05-27

Freshrdent Inc.

001612537

2011-05-27

Intellsolution Inc.

002235654

2011-05-27

Mike Hammar Enterprises Inc.

001163216

2011-05-27

Sandy Lake Homes Ltd.

001078222

2011-05-27

Varda Corp.

002033842

2011-05-27

1024482 Ontario Limited

001024482

2011-05-27

1488705 Ontario Inc.

001488705

2011-05-27

1563053 Ontario Ltd.

001563053

2011-05-27

1631197 Ontario Inc.

001631197

2011-05-27

1632743 Ontario Inc.

001632743

2011-05-27

717971 Ontario Limited

000717971

2011-05-27

796024 Ontario Limited

000796024

2011-05-30

A & D Perras Holdings Limited

001414987

2011-05-30

Bencar Investments Inc.

000593065

2011-05-30

Catalice Properties Inc.

000968697

2011-05-30

Db-It Consulting Inc.

001250299

2011-05-30

Ho Clock And Watch Inc.

001530420

2011-05-30

Karmak Canada Inc.

001189813

2011-05-30

Kenai Holdings Limited

000139692

2011-05-30

L B Consulting Ltd.

001510569

2011-05-30

Lord Dufferin Hygiene Services Inc.

002050438

2011-05-30

Mdf Cycle Inc.

002138693

2011-05-30

Mod Village Residences Ltd.

001517105

2011-05-30

Modern Furriers Limited

000072365

2011-05-30

Pacific Video Nights Inc.

001136903

2011-05-30

Sreit (Meadowlands) Ltd.

001237611

2011-05-30

Tricap Investments Limited

000402383

2011-05-30

Victoria Square Residences Ltd.

001517104

2011-05-30

Wright New Homes & Siding Inc.

001307629

2011-05-30

1085890 Ontario Limited

001085890

2011-05-30

1472632 Ontario Ltd.

001472632

2011-05-30

1593746 Ontario Limited

001593746

2011-05-30

1596733 Ontario Inc.

001596733

2011-05-30

1722636 Ontario Inc.

001722636

2011-05-30

2024589 Ontario Inc.

002024589

2011-05-30

2024590 Ontario Inc.

002024590

2011-05-30

2076349 Ontario Inc.

002076349

2011-05-30

551874 Ontario Limited

000551874

2011-05-30

641779 Ontario Inc.

000641779

2011-05-30

770411 Ontario Ltd.

000770411

2011-05-30

989308 Ontario Inc.

000989308

2011-05-31

Albeit Inc.

001465924

2011-05-31

All Star Cleaning Services Limited

001122720

2011-05-31

Jagrow Inc.

001606456

2011-05-31

Methco Investments Inc.

001110880

2011-05-31

Nitor Holdings Limited

000892983

2011-05-31

P.G.S. International Consulting Inc.

001286459

2011-05-31

Quality Futons Inc.

001173154

2011-05-31

Work Trailers Inc.

001350778

2011-05-31

1044551 Ontario Inc.

001044551

2011-05-31

1207596 Ontario Incorporated

001207596

2011-05-31

1243977 Ontario Inc.

001243977

2011-05-31

546308 Ontario Limited

000546308

2011-05-31

578543 Ontario Inc.

000578543

2011-05-31

588169 Ontario Inc.

000588169

2011-06-01

Elite Products Canada Inc.

001629848

2011-06-01

1700545 Ontario Inc.

001700545

Katherine M. Murray
Director, Ministry of Government Services
(144-G295)

Erratum Notice

Ontario Corporation Number 1167276

Vide Ontario Gazette, Vol. 144-23 dated June 4, 2011

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the June 4, 2011 issue of the Ontario Gazette with respect to Aaaaadco Movers Inc., was issued in error and is null and void.

Katherine M. Murray
Director
(144-G296)

Ontario Corporation Number 2100228

Vide Ontario Gazette, Vol. 143-29 dated July 17, 2010

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the July 17, 2010 issue of the Ontario Gazette with respect to 2100228 Ontario Inc., was issued in error and is null and void.

Katherine M. Murray
Director
(144-G297)

Marriage Act

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

May 9 - May 13

Name

Location

Effective Date

Abraha, Berhane

Toronto, ON

10-May-11

Sheeran, Sean Mark

Cambridge, ON

10-May-11

LeGrow, Aaron Vern

St Catharines, ON

10-May-11

Lazarus, Chacko K

Hamilton, ON

10-May-11

Haddad, David D

Elora, ON

10-May-11

Newcombe, Andrew Blake

Chatham, ON

10-May-11

Van Denend, Nathaniel E

Woodbridge, ON

10-May-11

Chukwudindu, Dennis Ekene

Toronto, ON

10-May-11

Brereton, Wendell K S

Brampton, ON

10-May-11

Duckworth, Brenda

Parry Sound, ON

10-May-11

Martin, Dennis

Toronto, ON

10-May-11

Byrne, Sonia M

Toronto, ON

10-May-11

Greenhalgh-Vosding, Diane

Chatham, ON

10-May-11

McKendry, Lorna J

Cornwall, ON

10-May-11

Sanderson, Mark R

Bracebridge, ON

10-May-11

Wilson, Mary E

Brockville, ON

10-May-11

Peters, Hans

Kitchener, ON

10-May-11

Schultz, Carmen Joan

Grimsby, ON

10-May-11

Streiffer, Micah Aaron

Thornhill, ON

10-May-11

Ramdawar, David D

Whitby, ON

10-May-11

Ho, Edmund Sheung Wun

Markham, ON

10-May-11

AL-Baqir, Saadiq Mohammad

Nepean, ON

12-May-11

Cabak, Bojan

Toronto, ON

13-May-11

Campbell, Evadne Cynthia

Ajax, ON

13-May-11

Bourre, Arthur Ernest

Dryden, ON

13-May-11

Constantinides, Gus

Toronto, ON

13-May-11

Emery, Stephen J

Burford, ON

13-May-11

Dowdy Jr, Roy Gaylon

Burlington, ON

13-May-11

Bursey, Cory R

Verona, ON

13-May-11

McIntosh, Glyn

Whitby, ON

13-May-11

McLeod, William

Moose Factory, ON

13-May-11

Doroslavac, Miloyan

Whitby, ON

13-May-11

Fabian, Guillermo

Whitby, ON

13-May-11

Goulding, Marie E

Ajax, ON

13-May-11

Schmid, Emile

Wainfleet, ON

13-May-11

Choi, Yong Bok

Hamilton, ON

13-May-11

Ji, Guen Hyok

Toronto, ON

13-May-11

Kim, Youngsun

Mississauga, ON

13-May-11

Mafanda-Mahuma, Pierre

Timmins, ON

13-May-11

Re-registrations

Name

Location

Effective Date

Hamill, David Glenn

Plattsville, ON

10-May-11

Dorr, Udo Karl

St Catharines, ON

10-May-11

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

Date

Name

Location

Effective Date

May 19, 2011 to May 23, 2011

Vaughan, Jonathan Frederick

Kawartha Lakes, ON

11-May-11

May 26, 2011 to May 30, 2011

MacDonald, Darryl

Pointe - Claire, QC

11-May-11

October 13, 2011 to October 17, 2011

Potvin, David

Flowood, MS

11-May-11

July 20, 2011 to July 24, 2011

Crispo, Joseph William

Havre Boucher, NS

13-May-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

Sillifant, Betty

St Catharines, ON

11-May-11

Obiezu, Christian Emeka

Toronto, ON

11-May-11

Hundt, Peter Joseph

Barrie, ON

11-May-11

Moore, Ernest

Simcoe, ON

11-May-11

Sadik, Sadik

Nepean, ON

12-May-11

Judith M. Hartman,
Deputy Registrar General
(144-G298)

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

May 16 - May 20

Name

Location

Effective Date

Lin, Hui-He

Toronto, ON

18-May-11

Allison, Philotheos

Field, ON

18-May-11

Sanchez, Uriel

Scarborough, ON

18-May-11

Kokona, Kemal Giovanni Evangelista

Toronto, ON

18-May-11

Omorogbe, Edwin Nosakhare

Ottawa, ON

18-May-11

Sobierajski, Mateusz Jan

London, ON

18-May-11

Persons Parkes, Amy Elizabeth

Oakville, ON

18-May-11

Issa, Roger

Peterborough, ON

18-May-11

Jobin, Nathaniel William Joseph

Peterborough, ON

18-May-11

Walker, Michael

Lindsay, ON

18-May-11

Pitka, Joshua

Sarnia, ON

18-May-11

Re-registrations

Name

Location

Effective Date

Senko, David A

Tecumseh, ON

18-May-11

Milne, Darryl Conrad

Guelph, ON

18-May-11

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

Date

Name

Location

Effective Date

June 9, 2011 to June 13, 2011

Kember, Shadrach Thomas

Glendale, AZ

17-May-11

June 9, 2011 to June 13, 2011

Matheson, Randal C

Salisbury West, NB

17-May-11

June 16, 2011 to June 20, 2011

Petterson, William John

Haliburton, ON

17-May-11

June 17, 2011 to June 21, 2011

Mikelberg, Daniel Jonathan

Vancouver, BC

17-May-11

June 30, 2011 to July 4, 2011

Ingram, Chad

Amherst, NS

17-May-11

July 7, 2011 to July 11, 2011

Thurton, Winston C

Salem, OR

17-May-11

July 7, 2011 to July 11, 2011

Hutchinson, Norman William

Welland, ON

17-May-11

August 11, 2011 to August 15, 2011

Prier, Doyle F

Dundalk, ON

17-May-11

September 29, 2011 to October 3, 2011

Jennings, Sandra Marina

Halifax, NS

17-May-11

May 26, 2011 to May 30, 2011

Colero, Alexander Samuel

Surrey, BC

20-May-11

June 8, 2011 to June 12, 2011

Hopp-Peters, Elizabeth

Evanston, IL

20-May-11

June 9, 2011 to June 13, 2011

Mills, Walter Steven

Montreal, QC

20-May-11

June 23, 2011 to June 27, 2011

Jess, Donald

Laval, QC

20-May-11

May 26, 2011 to May 30, 2011

Poon, Peter Kwok-Wai

Victoria, BC

20-May-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

Sekhon, Kartar S

Scarborough, ON

18-May-11

Gill, Sukhwant Singh

Brampton, ON

18-May-11

Singh, Balbir

Woodbridge, ON

18-May-11

Judith M. Hartman,
Deputy Registrar General
(144-G299)

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

May 23 - May 27

Name

Location

Effective Date

Wheaton, Brian Murray

Delta, ON

24-May-11

Yanful, Ernest K

London, ON

24-May-11

Sarju, Satyanand

Toronto, ON

24-May-11

Tyrrell, Della

Hamilton, ON

24-May-11

De Winter, Christopher W

St Catharines, ON

24-May-11

Steele, Suzanne

Peterborough, ON

24-May-11

Nariculam, Ephrem

Scarborough, ON

24-May-11

Campbell, Alimay N

Ajax, ON

24-May-11

Martin Keane-Dawes, Marcia E

Brampton, ON

24-May-11

Neff, John

Honeywood, ON

24-May-11

Hardy, Joel

Lanark, ON

24-May-11

Dorward, David K

Caledon East, ON

24-May-11

Re-registrations

Name

Location

Effective Date

Haneca, Yvette Jeannine

Kincardine, ON

25-May-11

Haneca, Ben Edward

Kincardine, ON

25-May-11

Jarrett, Heidi D

Stoney Creek, ON

25-May-11

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

Date

Name

Location

Effective Date

June 30, 2011 to July 4, 2011

Eddy, Kathryn Lilly

Stephenville, NL

26-May-11

August 18, 2011 to August 22, 2011

Folkins, Stanley

Berwick, NB

26-May-11

August 25, 2011 to August 29, 2011

Carter, Joan

St Catharines, ON

26-May-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

Ufkes, John

Honeywood, ON

24-May-11

Farrow, Robert Graham

St Catharines, ON

26-May-11

Channer, Paul E

Scarborough, ON

26-May-11

Crosby, Everitt

Windsor, ON

26-May-11

Gray, Peter

London, ON

26-May-11

Daniels, Robert

London, ON

26-May-11

Ervin, Bruce

Scarborough, ON

26-May-11

Vanderlught, Susanne

Toronto, ON

26-May-11

Vaillancourt, Jared

Vineland, ON

26-May-11

Judith M. Hartman
Deputy Registrar General
(144-G300)

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

May 30 - May 31

Name

Location

Effective Date

Farrugia, Liisa H

Brantford, ON

30-May-11

Fagan, Clive Andrew

Whitby, ON

30-May-11

Dods, Jeffrey

Hamilton, ON

30-May-11

Peneycad, John

Burlington, ON

30-May-11

Stouffer, John

Alliston, ON

30-May-11

Walters-Field, Monica Avril

Toronto, ON

30-May-11

Harris, Terry

Kingston, ON

30-May-11

Agius Spearing, Carmen Josephine

Barrie, ON

30-May-11

Mullen, Bonnie

Guelph, ON

30-May-11

Kunsman, Jeffrey Russell

Scarborough, ON

30-May-11

Tshiswaka, Lumembo

North York, ON

30-May-11

Nascimento, Jose Romildo

Gloucester, ON

30-May-11

Shroff, Hezuk Pesi

Ottawa, ON

30-May-11

Chang, Yuan-Tai

Ottawa, ON

30-May-11

Martin, Amsey

New Hamburg, ON

30-May-11

Woolcott, James D

Orillia, ON

30-May-11

Singh, Michelle

Scarborough, ON

30-May-11

Re-registrations

Name

Location

Effective Date

Bisnauth, Lloyd C

Hamilton, ON

30-May-11

Healey, Bryce

Ottawa, ON

30-May-11

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

Date

Name

Location

Effective Date

June 22, 2011 to June 26, 2011

Kuhl, Roland

Rould Lake Beach, IL

30-May-11

July 21, 2011 to July 25, 2011

Oussoren, Aalbertinus Herman Henry

Toronto, ON

30-May-11

August 4, 2011 to August 8, 2011

Westgate, Alvin Roy

Lunenburt, NS

30-May-11

August 25, 2011 to August 29, 2011

Legault, Gabriel

Belleville, ON

30-May-11

Judith M. Hartman,
Deputy Registrar General
(144-G301)

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

June 1 - June 3

Name

Location

Effective Date

Burca, Florin C

Kitchener, ON

02-Jun-11

Szasz, Ioan

Kitchener, ON

02-Jun-11

Gast, Paul Wesley

Strathroy, ON

02-Jun-11

Morgan, Ryan

Welland, ON

02-Jun-11

Taylor, Mary-Anne

Constance Lake, ON

02-Jun-11

Deforge, Rodney

Manitowanging, ON

02-Jun-11

Rivera, Mariela Anabel

Brampton, ON

02-Jun-11

Heath, Kevin M

Tilbury, ON

02-Jun-11

Shippam, Wendy

Milton, ON

02-Jun-11

Beaver, Susan

Brantford, ON

02-Jun-11

Fuller Bancroft, Edgehill

Toronto, ON

02-Jun-11

Peters, Olive

Brampton, ON

02-Jun-11

Smith-Johnson, Bernadette

Toronto, ON

02-Jun-11

Catalano, Jenna L

Hanmer, ON

03-Jun-11

Filiatrault, Danielle J

North Bay, ON

03-Jun-11

Fortier, Pierre A

Kanata, ON

03-Jun-11

Gretzky, Lisa

Windsor, ON

03-Jun-11

Passnick, Christine E

Pembroke, ON

03-Jun-11

Tanner, Joanne L

Orleans, ON

03-Jun-11

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

Date

Name

Location

Effective Date

June 2, 2011 to June 6, 2011

Grambo, Colin G

Killarney, MB

01-Jun-11

June 9, 2011 to June 13, 2011

Fraser, David

Dalmeny, SK

01-Jun-11

June 16, 2011 to June 20, 2011

Westerveld, Larry John

Warminster, PA

01-Jun-11

June 16, 2011 to June 20, 2011

Matsugu, Kenneth

Scarborough, ON

01-Jun-11

June 30, 2011 to July 4, 2011

Lindenberger, James Miller

White Rock, BC

01-Jun-11

June 30, 2011 to July 4, 2011

Millar, Robert

Brampton, ON

01-Jun-11

June 30, 2011 to July 4, 2011

Wyatt, Samuel Peter

Toronto, ON

01-Jun-11

July 19, 2011 to July 23, 2011

Charron, Jean-Maurice

Gatineau, QC

01-Jun-11

July 21, 2011 to July 25, 2011

Wilson, Lois M

Toronto, ON

01-Jun-11

August 4, 2011 to August 8, 2011

Hays, Martin

Athabasca, AB

01-Jun-11

August 11, 2011 to August 15, 2011

Paulson, James

Caronport, SK

01-Jun-11

August 11, 2011 to August 15, 2011

Smith, Glenn

Toronto, ON

01-Jun-11

October 27, 2011 to October 31, 2011

Oliver, James William

Sydney, NS

01-Jun-11

Judith M. Hartman
Deputy Registrar General
(144-G302)