Government Notices Respecting Corporations
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)