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

2011-07-23

Abc Supplies Incorporated

000924703

2011-07-23

Al Sherief Motors Ltd.

001095157

2011-07-23

Azimi Consulting Inc.

001202115

2011-07-23

Basilique Gourmet Grill Ltd.

001592874

2011-07-23

Bhartpuri Sweets & Restaurant Inc.

001542327

2011-07-23

Bidet Canada Inc.

002055486

2011-07-23

Big Screen Media Corp.

001514123

2011-07-23

Boss Electrical Systems Inc.

000931781

2011-07-23

Boutique La J. Nissi Ltd.

001013245

2011-07-23

Bright Consultants Ltd.

002086879

2011-07-23

Canarich Inc.

001387768

2011-07-23

Cashmere Group Inc.

002069570

2011-07-23

Citadel Developments Inc.

000604069

2011-07-23

Ckkg Management Inc.

001146990

2011-07-23

Clinton Design Inc.

001433500

2011-07-23

Crane Training Canada Inc.

001454779

2011-07-23

Crg Management Consultants Limited

000896201

2011-07-23

Cricket Refinishing Corp.

001070828

2011-07-23

Daniel & Sun Chinese Traditional Food Ltd.

001376725

2011-07-23

Dash Systems Limited

000607332

2011-07-23

Data Management Solutions Inc.

002037903

2011-07-23

Derbee Investments Inc.

000994877

2011-07-23

Dwyer Consulting Inc.

002010942

2011-07-23

Edward C. Duncan Inc.

001354081

2011-07-23

Enchanting Homes Inc.

001080265

2011-07-23

Focus Master Corp.

001234598

2011-07-23

Fountland Investment Inc.

001528845

2011-07-23

Gim’s SizzleN Chill Ltd.

002080712

2011-07-23

Gregory And Associates Farm Management Ltd. .

001492366

2011-07-23

Hartford Investments Corporation Ii

001072002

2011-07-23

Haverkate & Associates Inc.

001588273

2011-07-23

Hmv Auto Sales Ltd.

001198606

2011-07-23

Il Focolare Bar & Grill Inc.

002141636

2011-07-23

Incorporated First Properties

000746375

2011-07-23

Interfact Group Inc.

002067443

2011-07-23

Iss Innovative Software Solutions Ltd.

001362576

2011-07-23

J.R.H. Creative Conceptes Corporation

001138505

2011-07-23

Jlb Pilipino Food Store Ltd.

001299775

2011-07-23

John Mulligan & Son Construction Inc.

001429755

2011-07-23

Keys Janitorial Services & Supplies Ltd.

001130355

2011-07-23

Marsil Construction Inc.

001251025

2011-07-23

Matrix Security (1999) Inc.

001336133

2011-07-23

Medex Ck Ltd.

001511581

2011-07-23

Metro Overhead Doors Ltd.

001542897

2011-07-23

Mobility Assist Ltd.

002055641

2011-07-23

Mytronics Ltd.

000949400

2011-07-23

N H Investments Inc.

001002498

2011-07-23

National Data Networks Inc.

000895757

2011-07-23

Norland.Ca International Ltd.

001460377

2011-07-23

Northern Waste Transfer Services Ltd.

000939657

2011-07-23

Norzip Telecommunications Inc.

002056742

2011-07-23

Page Products Limited

000971977

2011-07-23

Pedros Bar Limited

001077409

2011-07-23

Pegasus Power Systems Inc.

002033395

2011-07-23

Performance Bookkeepers Inc.

001137729

2011-07-23

Phase Ii Power & Lighting Ltd.

002083556

2011-07-23

Phil’s Millwrighting Service Inc.

002109350

2011-07-23

Phoenix International Inc.

002061087

2011-07-23

Point International Inc.

001045437

2011-07-23

Preferred Beauty Products Inc.

001184801

2011-07-23

Ray’s Trucking Ltd.

001338600

2011-07-23

Realty System 75 Ltd.

000260825

2011-07-23

Rich-Ad Management Limited

000155012

2011-07-23

Rinaldo T.H.I. Inc.

001541188

2011-07-23

Ross Bar & Grill Inc.

001348560

2011-07-23

Second Generation Property Maintenance Ltd.

001343707

2011-07-23

Select Workers Limited

002052481

2011-07-23

Sheila Dern Associates Ltd.

001119936

2011-07-23

Soho Brick Company Ltd.

001548805

2011-07-23

Starchase Resources Inc.

001052972

2011-07-23

Stelmack Technologies Corp.

001321635

2011-07-23

Sugar Sugar Candy Store Ltd.

001258746

2011-07-23

Sunwise Protective Clothing Inc.

001153367

2011-07-23

Tastes Like Chicken Productions Inc.

001411960

2011-07-23

Team Enterprise Inc.

002053939

2011-07-23

The Fragrance Shop Inc.

000981236

2011-07-23

Thrift World Corporation

001278166

2011-07-23

Tim Degruyter Construction Inc.

001457462

2011-07-23

Trade Pack Inc.

001375601

2011-07-23

Vic Properties Inc.

001401769

2011-07-23

W.D. Homestead Investments Corp.

001083311

2011-07-23

1005021 Ontario Ltd.

001005021

2011-07-23

1007910 Ontario Inc.

001007910

2011-07-23

1027537 Ontario Inc.

001027537

2011-07-23

1028621 Ontario Inc.

001028621

2011-07-23

1080525 Ontario Limited

001080525

2011-07-23

1102857 Ontario Inc.

001102857

2011-07-23

1121417 Ontario Limited

001121417

2011-07-23

1121505 Ontario Limited

001121505

2011-07-23

1164259 Ontario Ltd.

001164259

2011-07-23

1171332 Ontario Inc.

001171332

2011-07-23

1269679 Ontario Ltd.

001269679

2011-07-23

1312025 Ontario Inc.

001312025

2011-07-23

1345116 Ontario Ltd.

001345116

2011-07-23

1371722 Ontario Inc.

001371722

2011-07-23

1391595 Ontario Limited

001391595

2011-07-23

1458365 Ontario Inc.

001458365

2011-07-23

1467460 Ontario Inc.

001467460

2011-07-23

1517252 Ontario Inc.

001517252

2011-07-23

1543220 Ontario Inc.

001543220

2011-07-23

1619157 Ontario Inc.

001619157

2011-07-23

1629674 Ontario Ltd.

001629674

2011-07-23

2002418 Ontario Inc.

002002418

2011-07-23

2030061 Ontario Inc.

002030061

2011-07-23

2030897 Ontario Inc.

002030897

2011-07-23

2033850 Ontario Inc.

002033850

2011-07-23

2065793 Ontario Inc.

002065793

2011-07-23

2077718 Ontario Ltd.

002077718

2011-07-23

2094805 Ontario Ltd.

002094805

2011-07-23

2147308 Ontario Inc.

002147308

2011-07-23

576133 Ontario Inc.

000576133

2011-07-23

602729 Ontario Limited

000602729

2011-07-23

616944 Ontario Inc.

000616944

2011-07-23

732039 Ontario Corporation

000732039

2011-07-23

772629 Ontario Corporation

000772629

2011-07-23

883721 Ontario Inc.

000883721

2011-07-23

909617 Ontario Ltd.

000909617

2011-07-23

968282 Ontario Inc.

000968282

2011-07-23

986017 Ontario Limited

000986017

2011-07-23

998437 Ontario Inc.

000998437

Katherine M. Murray
Director, Ministry of Government Services
(144-G357)

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

2011-06-27

Aktelux Corporation

002072345

2011-06-27

All Treasure Investments Ltd.

000891929

2011-06-27

Aqua Tech Mobile Wash Inc.

001287643

2011-06-27

Ashley Nikole Designs Inc.

001623162

2011-06-27

Ashley Warehouse Inc.

000981117

2011-06-27

Astek Composites Inc.

001390078

2011-06-27

Bardel Engineering Ltd.

000502681

2011-06-27

Bensimon & Associates Inc.

002086382

2011-06-27

Broadview Spa Services Inc.

001445053

2011-06-27

Cc-Converters Inc.

001621007

2011-06-27

Cdf Painting Inc.

001567023

2011-06-27

Cdts Associates Inc.

001687322

2011-06-27

Checkmate Security Services Ltd.

000311817

2011-06-27

Civic Uniform Service Inc. Clinical Development Resources

001303399

2011-06-27

Incorporated

002031911

2011-06-27

Commercial Tire Technician Inc.

002064200

2011-06-27

Creonova Systems Inc.

001410112

2011-06-27

Cyber Asylum Cafenet Inc.

002117889

2011-06-27

Cybermanagement Consulting, Inc.

001441891

2011-06-27

Dakota Fine Arts Inc.

000702769

2011-06-27

Diad Corporation

001265057

2011-06-27

E & G Auto Body Repairs Inc.

001378288

2011-06-27

Egon Bunk Farm Produce Limited

000646633

2011-06-27

Elanba Danial Holdings Ltd.

001487626

2011-06-27

Electronic Games Manufacturing Inc.

001254281

2011-06-27

Ericon General Contracting Ltd.

001547315

2011-06-27

Executive Limousine Services Ltd.

001149791

2011-06-27

Ez Holding Corporation

001685552

2011-06-27

Fivestone Enterprises Inc.

001659825

2011-06-27

Groveware Inc.

001263146

2011-06-27

Harmony Electric (Oshawa) Limited

000764041

2011-06-27

Igg International Inc.

001698055

2011-06-27

Innis Downs Developments Inc.

000915945

2011-06-27

Inquiry Inc.

001090196

2011-06-27

Jme Music Inc.

001405210

2011-06-27

John Yee & Associates Inc.

000817289

2011-06-27

John’s Buy And Sell Ltd.

001584999

2011-06-27

King Logistics Inc.

001323301

2011-06-27

La Sambrudora Exotics Ltd.

001670257

2011-06-27

N & L Auto Refinishing Inc.

001081880

2011-06-27

Northern Price Protection Corp.

001644506

2011-06-27

Only Media Group Canada Inc.

001688612

2011-06-27

Pathos Group Consultants Inc.

001524228

2011-06-27

Pedcor Holdings Inc.

001174316

2011-06-27

Prime Measurement Products, Ltd.

001151837

2011-06-27

Rf Pinto Inc.

001651115

2011-06-27

Roger C. Moise Medicine Professional Corporation

001664036

2011-06-27

Ron Koppes Leasing Inc.

000932616

2011-06-27

Specialty Coffee Company Inc.

001318394

2011-06-27

Spokes Engineering Inc.

001128808

2011-06-27

Sporteractive Media Limited

001586679

2011-06-27

Superzee Limousine Service Inc.

001611916

2011-06-27

Surf Dawg Enterprises Ltd.

001235332

2011-06-27

The Rajnida Corporation

000896105

2011-06-27

The Wine Centre Inc.

001007188

2011-06-27

Tieco Marine Inc.

001382683

2011-06-27

Triple M Garden Supplies Inc.

001156452

2011-06-27

Vaknin Renovations Ltd.

000844833

2011-06-27

Vrs Group Ltd.

001280596

2011-06-27

Wall Bed King Inc.

001489645

2011-06-27

X9 Solutions Inc.

002004817

2011-06-27

1062321 Ontario Inc.

001062321

2011-06-27

1075621 Ontario Inc.

001075621

2011-06-27

1116305 Ontario Inc.

001116305

2011-06-27

1126361 Ontario Inc.

001126361

2011-06-27

1182832 Ontario Incorporated

001182832

2011-06-27

1194435 Ontario Inc.

001194435

2011-06-27

12 Flags Developments Ltd.

001487725

2011-06-27

1208880 Ontario Inc.

001208880

2011-06-27

1232250 Ontario Inc.

001232250

2011-06-27

1263005 Ontario Ltd.

001263005

2011-06-27

1267655 Ontario Inc.

001267655

2011-06-27

1304857 Ontario Inc.

001304857

2011-06-27

1310199 Ontario Inc.

001310199

2011-06-27

1334474 Ontario Limited

001334474

2011-06-27

1362388 Ontario Limited

001362388

2011-06-27

1381848 Ontario Inc.

001381848

2011-06-27

1382618 Ontario Limited

001382618

2011-06-27

1473524 Ontario Limited

001473524

2011-06-27

1493649 Ontario Limited

001493649

2011-06-27

1549559 Ontario Limited

001549559

2011-06-27

1553247 Ontario Inc.

001553247

2011-06-27

1569171 Ontario Inc.

001569171

2011-06-27

1595276 Ontario Inc.

001595276

2011-06-27

1599851 Ontario Inc.

001599851

2011-06-27

1630209 Ontario Ltd.

001630209

2011-06-27

1636276 Ontario Inc.

001636276

2011-06-27

1639342 Ontario Inc.

001639342

2011-06-27

1675315 Ontario Ltd.

001675315

2011-06-27

1696766 Ontario Inc.

001696766

2011-06-27

1703726 Ontario Inc.

001703726

2011-06-27

2006234 Ontario Inc.

002006234

2011-06-27

2032899 Ontario Inc.

002032899

2011-06-27

2050121 Ontario Inc.

002050121

2011-06-27

2052786 Ontario Limited

002052786

2011-06-27

2058004 Ontario Ltd.

002058004

2011-06-27

2059641 Ontario Inc.

002059641

2011-06-27

2075479 Ontario Inc.

002075479

2011-06-27

2076976 Ontario Inc.

002076976

2011-06-27

501949 Ontario Ltd.

000501949

2011-06-27

578445 Ontario Inc.

000578445

2011-06-27

614929 Ontario Ltd.

000614929

2011-06-27

716833 Ontario Inc.

000716833

2011-06-27

730821 Ontario Inc.

000730821

2011-06-27

832449 Ontario Inc.

000832449

2011-06-27

853306 Ontario Inc.

000853306

2011-06-27

908461 Ontario Limited

000908461

2011-06-27

969512 Ontario Inc.

000969512

Katherine M. Murray
Director, Ministry of Government Services
(144-G358)

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

2011-06-10

Colet Plumbing & Heating Ltd.

000746664

2011-06-10

Michael Bryan Consulting Ltd.

001528043

2011-06-10

Quick Response Immigration Services Inc.

001248941

2011-06-10

Simard Business Services Inc.

002150723

2011-06-10

1131010 Ontario Inc.

001131010

2011-06-13

Aris Crete Holdings Ltd.

000572615

2011-06-13

Cure Nail Fungus Inc.

002215928

2011-06-13

Globetech Investment Services Inc.

001814441

2011-06-13

Quinroy Tesol Services Inc.

002065524

2011-06-13

1751964 Ontario Inc.

001751964

2011-06-13

2162343 Ontario Inc.

002162343

2011-06-27

Cactus Clothing Corporation

002005106

2011-06-27

Novatech Project Management Inc.

001297783

2011-06-28

Hanalei Investments Inc.

000741841

2011-06-28

1276973 Ontario Inc.

001276973

2011-06-28

868245 Ontario Limited

000868245

2011-06-29

Coyoas Ltd.

000692745

2011-06-29

Simcoe Designs Ltd.

001531531

2011-06-29

1092867 Ontario Inc.

001092867

2011-06-29

2186943 Ontario Inc.

002186943

2011-06-30

Astral Fitness & Health Club Inc.

002029035

2011-06-30

Cw Holdings Inc.

001273844

2011-06-30

Keystep Incorporated

001351123

2011-06-30

Metallic Ventures Gold Inc.

001549440

2011-06-30

Publishing Projects Inc.

000596627

2011-06-30

Raspa Consulting Inc.

001769668

2011-06-30

The Golden Age Food Limited

000309641

2011-06-30

1754884 Ontario Inc.

001754884

2011-07-04

Errobert Inventions Inc.

001043376

2011-07-04

Izzyway International Transporters Inc.

002189669

2011-07-04

Mac All-Cut Lumber Products Ltd.

001601899

2011-07-04

1215451 Ontario Inc.

001215451

2011-07-05

1704830 Ontario Inc.

001704830

2011-07-06

1697666 Ontario Ltd.

001697666

Katherine M. Murray
Director, Ministry of Government Services
(144-G359)

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

2011-07-11

1065752 Ontario Inc.

1065752

2011-07-13

Can Car Rentals Inc.

1833914

Katherine M. Murray
Director, Ministry of Government Services
(144-G360)

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

2011-07-12

1190354 Ontario Inc.

1190354

Katherine M. Murray
Director
(144-G361

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

2011-07-13

Cataraqui Canoe Club Of Kingston

626974

Katherine M. Murray
Director
(144-G362)

Erratum Notice

Ontario Corporation Number 677990

Vide Ontario Gazette, Vol. 144-13 dated March 26, 2011

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the March 26, 2011 issue of the Ontario Gazette with respect to Wellesley Sound Studio Inc., was issued in error and is null and void.

Katherine M. Murray
Director
(Xxx-Xxxx)

Marriage Act

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

June 27 - June 30

Date

Name

Location

Effective Date

June 29, 2011 to July 3, 2011

Wilson, Peter Gordon

London, ON

28-Jun-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

Nigh, Gilbert

Scarborough, ON

27-Jun-11

Rourke, Sandy Bruce

L'Orignal, ON

27-Jun-11

Couch, Tanya Lynn

Brampton, ON

27-Jun-11

Blakley, Garnet W

Barrie, ON

27-Jun-11

Zelinsky, Deana

Toronto, ON

27-Jun-11

Zelinsky, Richard

Toronto, ON

27-Jun-11

Atalla, Pishoi William

Markham, ON

27-Jun-11

Popov, Kiril

Toronto, ON

27-Jun-11

Snook, Adam George

Combermere, ON

27-Jun-11

Kok, Ronald

Orleans, ON

27-Jun-11

Asch, Russell

Toronto, ON

27-Jun-11

Mah, Eric Gregory

Toronto, ON

27-Jun-11

Rose, Allyn Christopher

Orangeville, ON

27-Jun-11

Goring, Michael

Pembroke, ON

27-Jun-11

Lowe, James William

Ottawa, ON

27-Jun-11

Tough, Susan Anne

Renfrew, ON

27-Jun-11

Wardell, Russell M

Renfrew, ON

27-Jun-11

Smith, John

Barrie, ON

27-Jun-11

Emanuel, Ilan Samuel

Toronto, ON

27-Jun-11

Mikelberg, Daniel Jonathan

Toronto, ON

27-Jun-11

Holley, Kenneth

Owen Sound, ON

27-Jun-11

Vaillancourt, Jared

Vineland, ON

27-Jun-11

Judith M. Hartman,
Deputy Registrar General
(144-G364

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

July 4 - July 8

Name

Location

Effective Date

Prebble, Douglas Charles

Lively, ON

06-Jul-11

Andrade, Paulo Alexandre

London, ON

06-Jul-11

Denhoed, Benjamin Dirk

Peterborough, ON

06-Jul-11

Fitkin, Carol Pamela

Wiarton, ON

06-Jul-11

Lee, Perry (Che Keung)

North York, ON

06-Jul-11

Shierman, Judith Lynne

Toronto, ON

06-Jul-11

Wilson, Sharon

Cambridge, ON

06-Jul-11

Pjawka, Alexis

Ottawa, ON

06-Jul-11

Brennan, Frances Helen

Guelph, ON

06-Jul-11

McKinnon, Patrick

Ottawa, ON

06-Jul-11

Yorkden, Patricia

Toronto, ON

06-Jul-11

Mateyk, Michael Robert

Toronto, ON

06-Jul-11

Menichelli, Augusto

Toronto, ON

06-Jul-11

Re-registrations

Name

Location

Effective Date

Harrold, Robert George

St Catharines, ON

06-Jul-11

Blais, Travis

Kingston, ON

06-Jul-11

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

Date

Name

Location

Effective date

July 6, 2011 to July 10, 2011

Glaser, David Charles

Manchester, MI

04-Jul-11

July 20, 2011 to July 24, 2011

Pilsworth, Douglas Alan

Westville, NS

04-Jul-11

July 21, 2011 to July 25, 2011

Burk, Richard G

Orleans, ON

04-Jul-11

July 21, 2011 to July 25, 2011

Eichenbaum Green, Laurie

Buffalo, NY

04-Jul-11

July 29, 2011 August 2, 2011

Crouch, Timothy John

Strathclair, MB

04-Jul-11

August 4, 2011 to August 8, 2011

Raths, William David

St Georges, Bermuda

04-Jul-11

August 18, 2011 to August 22, 2011

Bell, Pauline Anne

St Stephen, NB

04-Jul-11

September 8, 2011 to September 12, 2011

Brant, William Arthur

Hogansburg, NY

04-Jul-11

September 15, 2011 to September 19, 2011

Reid, Wycliffe Robert

Bishops Falls, NL

04-Jul-11

September 22, 2011 to September 26, 2011

Graziani, Gaetano

Milano, Italy

04-Jul-01

July 6, 2011 to July 10, 2011

Somers, Bradley Robert

Halifax, NS

05-Jul-11

July 13, 2011 to July 17, 2011

Aasman, Richard

St Albert, AB

07-Jul-11

July 15, 2011 to July 19, 2011

Chertkoff, Noah

Plantation, FL

07-Jul-11

July 21, 2011 to July 25, 2011

Swan, Barry A

Rochester, NY

07-Jul-11

July 28, 2011 to August 1, 2011

Malabar, June

Toronto, ON

07-Jul-11

August 4, 2011 to August 8, 2011

Rodgers, Silas G

Chapel Arm, NL

07-Jul-11

August 4, 2011 to August 8, 2011

Trickey, Henry

Spruce Grove, AB

07-Jul-11

August 25, 2011 to August 29, 2011

Boer, Jacob H

Dollard des Ormeaux, QC

07-Jul-11

August 25, 2011 to August 29, 2011

Dick, Steven

Winnipeg, MB

07-Jul-11

September 15, 2011 to September 19, 2011

Earles, Gerald

West Columbia, SC

07-Jul-11

September 29, 2011 to October 3, 2011

Canoy, Charles

Detroit, MI

07-Jul-11

July 7, 2011 to July 11, 2011

Jennings, Bruce F W

Traverse City, MI

07-Jul-11

July 7, 2011 to July 11, 2011

Daw, Victor

Windsor, ON

07-Jul-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

Essel, Cecil Ebos

Whitby, ON

06-Jul-11

Dartey, Ralph

Kanata, ON

06-Jul-11

Reiser, Klaus

Ottawa, ON

06-Jul-11

Moran, Clark

Bowmanville, ON

06-Jul-11

Van Daalen, Siebren

NewMarket, ON

07-Jul-11

Vander Windt, Harry

Grimsby, ON

07-Jul-11

Van Eek, Arie

Waterdown, ON

07-Jul-11

Van Egmond, Peter

Brampton, ON

07-Jul-11

Ripley, Robert

Thunder Bay, ON

07-Jul-11

Scott, E. Munroe

Sault Ste Marie, ON

07-Jul-11

Candy, Douglas

Mississauga, ON

07-Jul-11

Robinson, Daniel

Downsville, ON

07-Jul-11

Tchipalanga, Gilmiaguene

Ottawa, ON

07-Jul-11

Maclean, Joseph

San Jose, CA

07-Jul-11

Cadotte, Roger

Haileybury, ON

07-Jul-11

Lafond, Firmin

New Liskeard, ON

07-Jul-11

Del Guidice, Edouard

Iroquois Falls, ON

07-Jul-11

Marchand, Paul

Timmins, ON

07-Jul-11

MacDonald, Bernard

Madawaska, ON

07-Jul-11

De Groot, Adriaan

Springford, ON

07-Jul-11

Richards, Hervin I

Toronto, ON

07-Jul-11

Siber, Klara

Toronto, ON

07-Jul-11

Rout, Timothy

Kapuskasing, ON

07-Jul-11

Rafferty, Shawn

Brantford, ON

07-Jul-11

Manansala, Enrique

Ajax, ON

07-Jul-11

Cianca, James

Cambridge, ON

07-Jul-11

Pryjma, Theodore

Coniston, ON

07-Jul-11

Palko, Raymond

St Catharines, ON

07-Jul-11

Bodnar, Stephen

Courtland, ON

07-Jul-11

Armstrong, Jean

Toronto, ON

07-Jul-11

MacLeod, Allyson

Sutton West, ON

07-Jul-11

Blue, John

Cochrane, ON

07-Jul-11

Henry, Douglas

Kingston, ON

07-Jul-11

Cossar, Bruce

Stirling, ON

07-Jul-11

Kendall, Ralph Frederick

Scarborough, ON

07-Jul-11

Bryant, Lincoln

North York, ON

07-Jul-11

Thompson, Stephen

Madoc, ON

07-Jul-11

Johnson, Pat M.A.

Scarborough, ON

07-Jul-11

Deck, Michael

Toronto, ON

07-Jul-11

Dykema, Gerlof

Galt, ON

07-Jul-11

Clarke, Robert

Scarborough, ON

07-Jul-11

Mathai, Joseph K.

Willowdale, ON

07-Jul-11

Ennis, David

Harrow, ON

07-Jul-11

Wilson, Larry

Harrow, ON

07-Jul-11

Andrews, Jeffrey S.

Thunder Bay, ON

07-Jul-11

Savolainen, Raimo

Auroa, ON

07-Jul-11

Janhunen, Hannu

King City, ON

07-Jul-11

Rogers, Lawrence

Parry Sound, ON

07-Jul-11

Salomons, Clarence

Kingston, ON

07-Jul-11

Ringnalda, Gerard

Orillia, ON

07-Jul-11

Quartel, Jacob A.

Goderich, ON

07-Jul-11

Prenger, Norman H.

Thunder Bay, ON

07-Jul-11

Praamsma, Herman

Brampton, ON

07-Jul-11

Postuma, John

Caledonia, ON

07-Jul-11

Popma, Repko

Plainfield, ON

07-Jul-11

Kamerman, John

Agincourt, ON

07-Jul-11

DeRuiter, Walter

Strathroy, ON

07-Jul-11

Den Haan, Edward Adrianus

Guelph, ON

07-Jul-11

DeJong, Wieger

Straffordville, ON

07-Jul-11

De Jong, Harold

Thunder Bay, ON

07-Jul-11

DeBolster, Henry

Ancaster, ON

07-Jul-11

Cornelisse, Nicolaas

Gloucester, ON

07-Jul-11

Cooper, Sidney

Sarnia, ON

07-Jul-11

Breedveld, Peter

Burlington, ON

07-Jul-11

Flindall, Ralph R.F.

Woodstock, ON

07-Jul-11

Simpson, Clive

Burlington, ON

07-Jul-11

Priestley, Samuel

Markham, ON

07-Jul-11

Bootsman, Ted S.

Georgetown, ON

07-Jul-11

Samplonius, Homer

Etobicoke, ON

07-Jul-11

Stradt, Paul

Chatham, ON

07-Jul-11

Van Arragon, George

St Catharines, ON

07-Jul-11

Mitchell, Stephen Keenan

Bracebridge, ON

07-Jul-11

Katerberg, Henry

Hamilton, ON

07-Jul-11

Klomps, John

Mississauga, ON

07-Jul-11

Koole, John

Strathroy, ON

07-Jul-11

Koops, Ralph

Cambridge, ON

07-Jul-11

Kuntz, Jacob

St Catharines, ON

07-Jul-11

Kranenburg, Peter

Georgetown, ON

07-Jul-11

Kuurstra, William

Orleans, ON

07-Jul-11

Lise, Max

Newcasatle, ON

07-Jul-11

Los, Dirk

Inkerman, ON

07-Jul-11

Lunshof, Henry

Guelph, ON

07-Jul-11

McPhee, Howard

Toronto, ON

07-Jul-11

Morbey, Graham

Waterloo, ON

07-Jul-11

Nutma, Jelle

Strathroy, ON

07-Jul-11

Pereboom, Jan

Jordan, ON

07-Jul-11

Veenstra, John

Oshawa, ON

07-Jul-11

Van Weelden, James

Grimsby, ON

07-Jul-11

Vantil, John

London, ON

07-Jul-11

Van Stempvoort

Woodbridge, ON

07-Jul-11

Van Hoff, H. Aubrey

Tillsonburg, ON

07-Jul-11

Van Geest, Adrian

Blyth, ON

07-Jul-11

Jongsma, John

Ottawa, ON

07-Jul-11

Jones, Norman

Alymer, ON

07-Jul-11

Hoytema, Jerry

Kingston, ON

07-Jul-11

Sisson, Jennifer

Copper Cliff

07-Jul-11

Stradwick, Thomas

Marathon, ON

07-Jul-11

Wilde, Diana Margaret

Capreol, ON

07-Jul-11

Williams, John

Thunder Bay, ON

07-Jul-11

Wilkinson, Maurice

Islington, ON

07-Jul-11

Hogeterp, Peter

Belle River, ON

07-Jul-11

Hogeterp, Gerald

Woodstock, ON

07-Jul-11

Heersink, Gerrit

Peterborough, ON

07-Jul-11

Haven, Robert

Dorchester, ON

07-Jul-11

Groen, John

Burlington, ON

07-Jul-11

Geleynse, Martin

Stratford, ON

07-Jul-11

Fisher, Ronald

Chatham, ON

07-Jul-11

Evans, A. Dirk

Toronto, ON

07-Jul-11

Malton, W. Peter A.

Huntsville, ON

07-Jul-11

Zacharias, Frank

Aylmer, ON

07-Jul-11

McLeish, David

Sault Ste Marie, ON

07-Jul-11

McMillan, Caldwell

Capreol, ON

07-Jul-11

Medicoff, Jody

Elliot Lake, ON

07-Jul-11

Eshuis, Henry

Fenwick, ON

07-Jul-11

Tozer, Vernon

Brantford, ON

07-Jul-11

Tully, Milton

Princeton, ON

07-Jul-11

Moore, Donald S.

Angus, ON

07-Jul-11

Little, Robert

Woodstock, ON

07-Jul-11

Grant, James

Woodstock, ON

07-Jul-11

Files, James

Brantford, ON

07-Jul-11

Bethune, Sylvia Jean

Brantford, ON

07-Jul-11

Broadfoot, Evelyn Elizabeth

Sandy Lake, ON

07-Jul-11

Muskego, Gloria

Red Lake, ON

07-Jul-11

Monague, Brian

Bothwell, ON

07-Jul-11

George, Pulivelil

London, ON

07-Jul-11

Antone, Grafton

Toronto, ON

07-Jul-11

Noganosh, William

Britt, ON

07-Jul-11

Maxwell, David

Wallaceburg, ON

07-Jul-11

Fiddler, Sanadius

Sandy Lake, ON

07-Jul-11

Manning, Daniel

Brantford, ON

07-Jul-11

Omoruy, Osaiga

Toronto, ON

07-Jul-11

Torres, Julio

Brampton, ON

07-Jul-11

Buchanan, Pepeto R.

Etobicoke, ON

07-Jul-11

Judith M. Hartman,
Deputy Registrar General
(144-G365)

Ontario Securities Commission

Amendments To National Instrument 31-103 Registration Requirements And Exemptions And Related Instruments

On July 11, 2011, amendments made to three rules under the Securities Act came into force (the Amendments). The rules are: National Instrument 31-103 Registration Requirements and Exemptions, now renamed National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations (NI 31-103); National Instrument 33-109 Registration Information, and Ontario Securities Commission Rule 33-506 (Commodity Futures Act) Registration Information.

NI 31-103 originally came into force on September 28, 2009 and introduced a new national regime for registrants that is harmonized, streamlined and modernized. Following its monitoring of the implementation of this regime and continuing dialogue with stakeholders, the Ontario Securities Commission made the Amendments. The Amendments will enhance investor protection and improve the day-to-day operation of the national regime for registrants for both industry and regulators. The full text of the Amendments is available in the Ontario Securities Commission’s Bulletin at (2011) 34 Oscb 7547 and on the Commission’s web site at www.OSC.gov.on.ca

(144-G368)