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

2011-09-24

A.L.S. Dominion Holdings Ltd.

000783284

2011-09-24

Akron Restaurants Inc.

000993105

2011-09-24

Barhob Properties Corporation

000965485

2011-09-24

Benchmarx Data Services Ltd.

001121337

2011-09-24

Bidee Enterprises Inc.

001127665

2011-09-24

Big Advertising Inc.

002046066

2011-09-24

Canada Fiberglass Ltd.

001238510

2011-09-24

Canadian Licensing Associates Inc.

000291497

2011-09-24

Carianni Construction Ltd.

000958905

2011-09-24

Centrax Technologies Inc.

000972278

2011-09-24

Commercial Clean Works Inc.

000933193

2011-09-24

Compacc Solutions Inc.

001395673

2011-09-24

Cookie’s Resort Ltd.

001111163

2011-09-24

Country Squire Development Corporation

000863093

2011-09-24

Csiluca Enterprises Ltd.

002020219

2011-09-24

European Bricklayers Ltd.

001080579

2011-09-24

Expert Sheet Metal Inc.

001150871

2011-09-24

Fifth Line Recordings, Inc.

002084553

2011-09-24

Fine Pine & Oak Inc.

001346429

2011-09-24

Finite Communication Inc.

002001865

2011-09-24

Fly-Hom Enterprises Inc.

001527515

2011-09-24

Four Letter Software Inc.

000920256

2011-09-24

G.A.P. Machinery Inc.

002089808

2011-09-24

Glennwilliam Building Group Ltd.

001062421

2011-09-24

Greencut Landscaping Services Inc.

002039137

2011-09-24

Hive Construction Ltd.

001668845

2011-09-24

Hotel Admiral Limited

000932507

2011-09-24

Hume Publishing Company Limited/Les Editions Hume Limitee

001087917

2011-09-24

Imperial Estate Homes Inc.

001502059

2011-09-24

Isis Creations Inc.

001096637

2011-09-24

J F G Career Agency Ltd.

002064169

2011-09-24

J P Richardson & Son Contracting 1965 Limited

002046036

2011-09-24

Jad International Inc.

002066947

2011-09-24

Knight Building Services Ltd.

001693914

2011-09-24

Macglen Enterprises Inc.

001011389

2011-09-24

Maplestar Group Limited

001659577

2011-09-24

Marmat Project Management Inc.

001434316

2011-09-24

Marsdam Group Ltd.

002085663

2011-09-24

Mcwok’s Drive Thru Inc.

001457922

2011-09-24

Misape Management Inc.

001396429

2011-09-24

Mk David Enterprise Ltd.

001025941

2011-09-24

Mobius Enterprise Ltd.

002088075

2011-09-24

O’Learys Roadhouses Inc.

000460632

2011-09-24

One Stop Repair Shop Inc.

000933077

2011-09-24

Properties Unlimited Inc.

002094768

2011-09-24

Provincial Moving Ltd.

001691787

2011-09-24

R & A Enterprises (2003) Inc.

001587429

2011-09-24

R. Leblanc Transport Inc.

001437233

2011-09-24

Ridler’s Central Refrigeration (1981) Limited

000497117

2011-09-24

Riot Music & Media Inc.

001264526

2011-09-24

S & D Lucas Inc.

002035486

2011-09-24

Sam Mok Investments Ltd.

000605811

2011-09-24

Smarketics Inc.

000626421

2011-09-24

Solidway Construction Ltd.

001266882

2011-09-24

Steller Scaffolding Inc.

001537911

2011-09-24

Stephen F. Ondercin Limited

000982645

2011-09-24

Stoneheart Holdings Ltd.

000882629

2011-09-24

Tecada Industrial Maintenance Ltd.

001657707

2011-09-24

Techknowledgy Strategies Inc.

001594219

2011-09-24

Thuet Artisan Breads Ltd.

002079984

2011-09-24

Timtrac Limited

000405028

2011-09-24

Tobac Curing Systems Limited

000706008

2011-09-24

United Force Canada Inc.

001685101

2011-09-24

Wentworth’s Rv & Auto Sales Inc.

001695416

2011-09-24

Wilson Ng Computer Services Inc.

001078673

2011-09-24

Wingar Holdings Inc.

001037325

2011-09-24

Wood Werks Incorporated

002079783

2011-09-24

Ziggies Tile Ltd.

000867081

2011-09-24

1St Choice Construction Ltd.

001640839

2011-09-24

1018677 Ontario Ltd.

001018677

2011-09-24

1050129 Ontario Limited

001050129

2011-09-24

1058105 Ontario Inc.

001058105

2011-09-24

1084001 Ontario Inc.

001084001

2011-09-24

1120913 Ontario Inc.

001120913

2011-09-24

1175649 Ontario Limited

001175649

2011-09-24

1293784 Ontario Ltd.

001293784

2011-09-24

1329011 Ontario Limited

001329011

2011-09-24

1378042 Ontario Limited

001378042

2011-09-24

1378958 Ontario Inc.

001378958

2011-09-24

1379941 Ontario Ltd.

001379941

2011-09-24

138 Auto Collision Limited

001018993

2011-09-24

1382158 Ontario Inc.

001382158

2011-09-24

1410767 Ontario Corporation

001410767

2011-09-24

1419038 Ontario Inc.

001419038

2011-09-24

1427017 Ontario Ltd.

001427017

2011-09-24

1498020 Ontario Ltd.

001498020

2011-09-24

1499619 Ontario Inc.

001499619

2011-09-24

1501898 Ontario Inc.

001501898

2011-09-24

1549748 Ontario Inc.

001549748

2011-09-24

1560905 Ontario Ltd.

001560905

2011-09-24

1566145 Ontario Ltd.

001566145

2011-09-24

1569730 Ontario Ltd.

001569730

2011-09-24

1572765 Ontario Inc.

001572765

2011-09-24

1609480 Ontario Ltd.

001609480

2011-09-24

1613329 Ontario Inc.

001613329

2011-09-24

1649182 Ontario Inc.

001649182

2011-09-24

1660959 Ontario Inc.

001660959

2011-09-24

1666564 Ontario Inc.

001666564

2011-09-24

1666662 Ontario Ltd.

001666662

2011-09-24

2001863 Ontario Inc.

002001863

2011-09-24

2019565 Ontario Inc.

002019565

2011-09-24

2038723 Ontario Limited

002038723

2011-09-24

2040439 Ontario Inc.

002040439

2011-09-24

2067815 Ontario Inc.

002067815

2011-09-24

2081606 Ontario Ltd.

002081606

2011-09-24

2103615 Ontario Inc.

002103615

2011-09-24

2154560 Ontario Inc.

002154560

2011-09-24

24 Hrs 7 Days Towing Corp.

001687397

2011-09-24

387737 Ontario Ltd.

000387737

2011-09-24

401833 Ontario Limited

000401833

2011-09-24

532928 Ontario Limited

000532928

2011-09-24

607752 Ontario Inc.

000607752

2011-09-24

626638 Ontario Inc.

000626638

2011-09-24

754408 Ontario Inc.

000754408

2011-09-24

871077 Ontario Ltd.

000871077

2011-09-24

936561 Ontario Inc.

000936561

2011-09-24

948537 Ontario Inc.

000948537

2011-09-24

974842 Ontario Inc.

000974842

2011-09-24

989287 Ontario Ltd.

000989287

2011-09-24

995925 Ontario Inc.

000995925

Katherine M. Murray
Director, Ministry of Government Services
(144-G462)

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

2011-08-29

Abell Systems Limited

001438162

2011-08-29

Access Technology Services Corp.

001707438

2011-08-29

Andrew G. Willis & Associates Inc.

000983845

2011-08-29

Appleway Home Renovator Limited

000684925

2011-08-29

Artistic Coatings Ltd.

001019213

2011-08-29

Balchip Corporation

000948657

2011-08-29

Bella Cleaners Limited

000739789

2011-08-29

Breakstone Developments Inc.

002005272

2011-08-29

Buell Computer Systems Inc.

001520333

2011-08-29

Caffe Demetre Enterprises Inc.

001078122

2011-08-29

Camara Transport Ltd.

002051325

2011-08-29

Centreline Marketing Inc.

001252287

2011-08-29

Cgs Cleaning Services Ltd.

001606196

2011-08-29

Circuital Canada Inc.

000588160

2011-08-29

Clinicorp Medical Management Inc.

000660936

2011-08-29

Club Cedars Limited

000645252

2011-08-29

Conarc Development Ltd.

001376799

2011-08-29

Constantina Inc.

001692114

2011-08-29

Delmas Sports Inc.

001021057

2011-08-29

E. Fisher Trucking (Sault Ste. Marie) Ltd.

000786265

2011-08-29

Econo Plumbing & Heating Inc.

001055558

2011-08-29

Eisen Properties Ltd.

000913681

2011-08-29

Ferrocon International Inc.

001114233

2011-08-29

Fine Touch Car Cleaning Specialist Inc.

001640319

2011-08-29

Fowloh Trading Inc.

001581325

2011-08-29

Fulcrum Financial Group Inc.

002061828

2011-08-29

G. F. Machinery Sales Ltd.

001062297

2011-08-29

Hollywood North Food & Catering Corp.

001140015

2011-08-29

Jabiahs Inc.

002015159

2011-08-29

Jaclon Realty Inc.

000665792

2011-08-29

Jaco Development Limited

000254969

2011-08-29

John Osfolk Painting Inc.

000870360

2011-08-29

Kannada International Business Inc.

001083421

2011-08-29

Kevin Richards & Associates Inc.

001531443

2011-08-29

K1EXPRESS Inc.

002042766

2011-08-29

Laura And Eadie Design Limited

001695259

2011-08-29

Lazer Iron & Construction Ltd.

001094793

2011-08-29

Lewyt Group International Inc.

001324367

2011-08-29

Mallu Transport Ltd.

002016883

2011-08-29

Master Carpets Limited

000207105

2011-08-29

Mcday Land Holding Limited

000972045

2011-08-29

Meta-Web Inc.

001271225

2011-08-29

Millington Drycleaning Inc.

000414377

2011-08-29

Mucci Holdings Inc.

000889393

2011-08-29

Murphy, Dunseith & Co. Limited

000437793

2011-08-29

Nattress Enterprises Inc.

001120066

2011-08-29

Nauber Enterprises Ltd.

000621732

2011-08-29

Oakville Paint & Wallpaper Ltd.

000729817

2011-08-29

Oxcorp Holdings Inc.

000852633

2011-08-29

Panker Financial Corp.

001004516

2011-08-29

Peter Hughes Limited

000908390

2011-08-29

Raposo Bros. Masonry Ltd.

000772700

2011-08-29

Rel Logging Inc.

001526432

2011-08-29

Rock Steady Signs Inc.

001308776

2011-08-29

Ronco Electric Ltd.

000677708

2011-08-29

Roo’s Gym Inc.

001522749

2011-08-29

Russel A. Molot Professional Corporation

001663127

2011-08-29

San Transportation Co. Ltd.

001459206

2011-08-29

Sapphire Tower Development Corp.

001569426

2011-08-29

Sharpfusion Consulting Inc.

001640208

2011-08-29

Sizer Systems Inc.

001307982

2011-08-29

Sparks Technologies Inc.

000985461

2011-08-29

Sugrim’s Transport Inc.

002076394

2011-08-29

Tbc Inc.

001413276

2011-08-29

Tempest Entertainment Corp.

001434591

2011-08-29

The Heller Family Investment Corporation

001051289

2011-08-29

The Roar Group Inc.

001652065

2011-08-29

Tonymex Trucking Inc.

001315805

2011-08-29

Union Development Frozen Foods Co., Ltd.

001654340

2011-08-29

Uthaya Tax Services Inc.

001676375

2011-08-29

Utility Conversions And Installations Inc.

000896845

2011-08-29

Victoria Arms Bar & Bistro Inc.

001648049

2011-08-29

Vinfund Inc.

002068078

2011-08-29

Waltex Contracting Ltd.

001070997

2011-08-29

Whiteman Transportation Inc.

000991497

2011-08-29

Zelen Park Holdings Ltd.

000959848

2011-08-29

Zheng Da Hui Feng Development Ltd.

002004672

2011-08-29

1000001 Ontario Limited

001000001

2011-08-29

1007444 Ontario Limited

001007444

2011-08-29

1017505 Ontario Limited

001017505

2011-08-29

1046777 Ontario Inc.

001046777

2011-08-29

1047220 Ontario Corp.

001047220

2011-08-29

1049453 Ontario Inc.

001049453

2011-08-29

1063393 Ontario Inc.

001063393

2011-08-29

1070165 Ontario Ltd.

001070165

2011-08-29

1087533 Ontario Ltd.

001087533

2011-08-29

1106117 Ontario Inc.

001106117

2011-08-29

1139669 Ontario Limited

001139669

2011-08-29

1147341 Ontario Inc.

001147341

2011-08-29

1235024 Ontario Limited

001235024

2011-08-29

1243513 Ontario Ltd.

001243513

2011-08-29

1246289 Ontario Inc.

001246289

2011-08-29

1276875 Ontario Inc.

001276875

2011-08-29

1320638 Ontario Limited

001320638

2011-08-29

1377521 Ontario Ltd.

001377521

2011-08-29

1434645 Ontario Inc.

001434645

2011-08-29

1474074 Ontario Inc.

001474074

2011-08-29

1597578 Ontario Limited

001597578

2011-08-29

1646650 Ontario Ltd.

001646650

2011-08-29

1646945 Ontario Inc.

001646945

2011-08-29

1648952 Ontario Inc.

001648952

2011-08-29

1667295 Ontario Inc.

001667295

2011-08-29

1689387 Ontario Inc.

001689387

2011-08-29

1695607 Ontario Inc.

001695607

2011-08-29

1710654 Ontario Inc.

001710654

2011-08-29

2040560 Ontario Inc.

002040560

2011-08-29

2063695 Ontario Limited

002063695

2011-08-29

2067399 Ontario Inc.

002067399

2011-08-29

2081171 Ontario Limited

002081171

2011-08-29

535737 Ontario Inc.

000535737

2011-08-29

610405 Ontario Ltd.

000610405

2011-08-29

665240 Ontario Limited

000665240

2011-08-29

841796 Ontario Limited

000841796

2011-08-29

876764 Ontario Ltd.

000876764

2011-08-29

902477 Ontario Ltd.

000902477

2011-08-29

989885 Ontario Inc.

000989885

Katherine M. Murray
Director, Ministry of Government Services
(144-G463)

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

2011-08-10

1630605 Ontario Ltd.

001630605

2011-08-15

Enviro Oyster Mushroom Farm Inc.

002054119

2011-08-15

Presscraft Litho Finishing, Inc.

000755271

2011-08-16

CO2 Blast Inc.

001539571

2011-08-16

Fleming & Frade Management Consultants Ltd.

001481769

2011-08-16

Incyedge Software Ltd.

001645154

2011-08-16

Jcj Technical Services Inc.

000906951

2011-08-16

My Custom Landscape Inc.

002228975

2011-08-16

New York Nails & Spa Inc.

002154268

2011-08-16

Po Po Go Education Ltd.

001557971

2011-08-16

Quality Lawn & Property Maintenance Services Ltd.

001713210

2011-08-16

Ross Meadowcroft Enterprises Inc.

001294928

2011-08-16

Royal Sunroom, Windows & Doors Ltd.

001465388

2011-08-16

Scenic World Canada Ltd.

000868845

2011-08-16

Silky International Inc.

000815959

2011-08-16

Tru-Liquidators Inc.

002181703

2011-08-16

Vince Gallo Holdings Limited

000433619

2011-08-16

Waiz Group Incorporated

001388222

2011-08-16

Wilmas Wrath Inc.

002113804

2011-08-16

1005555 Ontario Limited

001005555

2011-08-16

1573195 Ontario Inc.

001573195

2011-08-16

1810398 Ontario Inc.

001810398

2011-08-16

2096371 Ontario Limited

002096371

2011-08-16

2122662 Ontario Inc.

002122662

2011-08-16

2217026 Ontario Inc.

002217026

2011-08-16

2283606 Ontario Inc.

002283606

2011-08-16

574468 Ontario Inc.

000574468

2011-08-16

706522 Ontario Inc.

000706522

2011-08-17

Alex-Norbert General Contractors Limited

000303729

2011-08-17

Bruce Carson & Associates Inc.

001278644

2011-08-17

Clyde Hatch, Limited

000036265

2011-08-17

Dana Stehr & Associates Inc.

001240172

2011-08-17

Elisha Autobody Repairs Inc.

001264592

2011-08-17

Fast Lane Express Inc.

000949441

2011-08-17

Fobio Inc.

001065901

2011-08-17

Gulfosaker Canada Inc.

002073249

2011-08-17

M&Y Red Eagle Limited

001171620

2011-08-17

Mbs Infodata Inc.

001266397

2011-08-17

Mckague Bros. Ltd.

000470082

2011-08-17

Michael’s Industrial Inc.

001673441

2011-08-17

Partners In Finance Inc.

002087199

2011-08-17

Qs & Pd Services Ltd.

002253348

2011-08-17

Renew Hvac Inc.

001781787

2011-08-17

Strictly Stainless Fabrication Ltd.

001395531

2011-08-17

Ted Wootton & Associates Ltd.

000818002

2011-08-17

Trax & Waves Inc.

001773719

2011-08-17

2122226 Ontario Inc.

002122226

2011-08-17

705494 Ontario Inc.

000705494

2011-08-17

706110 Ontario Inc.

000706110

2011-08-18

Amity Psychology And Mental Health Center Inc.

002239887

2011-08-18

Ausable Motors Ltd.

000990629

2011-08-18

Charthouse Development Limited

001289519

2011-08-18

E.M.L. Fashions Inc.

002085354

2011-08-18

Flynnagain Enterprises Inc.

001569210

2011-08-18

Halibut House Eatery Inc.

001171679

2011-08-18

Hamex Supply Company Inc.

001557801

2011-08-18

Henry H. Chapeskie Medicine Professional Corporation

002278569

2011-08-18

James O’neil Holdings Limited

000540228

2011-08-18

Lateral Productions Inc.

002074041

2011-08-18

M K Wood Products Ltd.

000385247

2011-08-18

Malcharek Engineering Inc.

002165528

2011-08-18

Mas Property Management Inc.

002253129

2011-08-18

Middlefield Management Inc.

001446496

2011-08-18

Midron Properties Limited

000117924

2011-08-18

Mobility Research Inc.

001696289

2011-08-18

New Solutions Inc.

001488337

2011-08-18

Papa Pepperoni’s Eatery Inc.

001416897

2011-08-18

Parkway Drycleaners & Launders Limited

001656621

2011-08-18

Pibiri Inc.

002281213

2011-08-18

Smeda Home Improvements Ltd.

000437595

2011-08-18

Techni Machine & Gear Inc.

002101197

2011-08-18

Unique Trend Enterprises Inc.

001537371

2011-08-18

1014637 Ontario Inc.

001014637

2011-08-18

1094783 Ontario Limited

001094783

2011-08-18

1390033 Ontario Ltd.

001390033

2011-08-18

1482930 Ontario Inc.

001482930

2011-08-18

1530513 Ontario Ltd.

001530513

2011-08-18

1544300 Ontario Limited

001544300

2011-08-18

1576923 Ontario Inc.

001576923

2011-08-18

1749357 Ontario Limited

001749357

2011-08-18

2162703 Ontario Inc.

002162703

2011-08-19

Aldebaran Technological Services Inc.

001195761

2011-08-19

Claude M. Kent Limited

000061429

2011-08-19

Cnjd Holdings Inc.

001301071

2011-08-19

Dig-Em Excavating Ltd.

000763774

2011-08-19

E.C. Kosmetika Inc.

001618314

2011-08-19

George Pratt & Associates Ltd.

000452837

2011-08-19

Harwood Hunter’s Ridge Inc.

001101932

2011-08-19

Hi-Fashion Salon & Beauty Supply Inc.

001610785

2011-08-19

Hills Of Green Farms Inc.

002064254

2011-08-19

John Naas Construction Limited

000384228

2011-08-19

Leeshore Estates Inc.

001035178

2011-08-19

N. T. Bio-Fuel Ltd.

001738625

2011-08-19

Patricia Hancock & Associates Inc.

001199420

2011-08-19

Tubacex Canada Inc.

000627124

2011-08-19

1532679 Ontario Limited

001532679

2011-08-19

1628731 Ontario Limited

001628731

2011-08-19

2066515 Ontario Inc.

002066515

2011-08-19

388239 Ontario Limited

000388239

2011-08-19

927641 Ontario Inc.

000927641

2011-08-22

Almighty Transporter Inc.

002070051

2011-08-22

Alvi Armani Genomics Inc.

002183186

2011-08-22

Chung Hua Poultry Ltd.

002158758

2011-08-22

Cma Enterprises Inc.

002183696

2011-08-22

Container Unloading & Transportation Services Inc.

001811474

2011-08-22

D R Lahaie Enterprises Inc.

000918337

2011-08-22

Habilite 2000 Ltee.

000910375

2011-08-22

Kincort Cutting Tools Limited

001358346

2011-08-22

Kingston Luso Investors Ltd.

000956349

2011-08-22

Land Star Convenience Inc.

002079781

2011-08-22

Manand System Solution Inc.

001723267

2011-08-22

Msp Pharma Service Inc.

002080355

2011-08-22

Nissouri Management Services Ltd.

000352412

2011-08-22

Prankard & Whalen Insurance Brokers Ltd.

000468791

2011-08-22

Spark Servicecentre Limited

000209241

2011-08-22

T. Martin Home Inspection And Consulting Services Inc.

002131922

2011-08-22

The Emerald Group Inc.

000812246

2011-08-22

1296931 Ontario Limited

001296931

2011-08-22

1378955 Ontario Limited

001378955

2011-08-22

2037394 Ontario Limited

002037394

2011-08-22

2061647 Ontario Inc.

002061647

2011-08-22

2096679 Ontario Incorporated

002096679

2011-08-22

2118619 Ontario Inc.

002118619

2011-08-22

2258198 Ontario Inc.

002258198

2011-08-22

520335 Ontario Ltd.

000520335

2011-08-22

86 Parliament Corporation

002105525

2011-08-22

900343 Ontario Ltd.

000900343

2011-08-23

Na Business Equipment Corp.

001409782

2011-08-24

Ancon Space Technology Corporation

000373703

2011-08-24

Compu-Gap Inc.

001226327

2011-08-24

Granny’s Sports Inc.

001391173

2011-08-24

Kowz Management & Investments Inc.

000379947

2011-08-24

Lolli Haulage Ltd.

000636758

2011-08-24

Vitality Life Corporation

001591735

2011-08-24

1002953 Ontario Inc.

001002953

2011-08-24

1328181 Ontario Inc.

001328181

2011-08-24

1428433 Ontario Inc.

001428433

2011-08-24

1617611 Ontario Limited

001617611

2011-08-25

M. A. Dewit Construction Limited

000415220

2011-08-26

Randall’s General Contracting Ltd.

001316150

2011-08-29

Can Integrate Limited

001413054

2011-08-30

M. A. Korne Company Limited

000096620

2011-08-30

1515549 Ontario Limited

001515549

2011-08-31

Carovar Limited

000302765

2011-08-31

Chesapeake Decision Sciences Limited

000795384

2011-08-31

Neil Armstrong Enterprises Inc.

000405275

2011-08-31

1199778 Ontario Inc.

001199778

2011-08-31

1763492 Ontario Ltd.

001763492

2011-09-01

B & R Specialty Cars Inc.

001724934

2011-09-01

D. T. Imports Ltd.

002127113

2011-09-01

Drivers’ Den Inc.

001640256

2011-09-01

Expoadvantage Inc.

002083462

2011-09-01

Granada Group Inc.

002126624

2011-09-01

Home Analyst Inspections Inc.

002166398

2011-09-01

Illingness Inc.

002218560

2011-09-01

Intev Group Inc.

002059888

2011-09-01

La Lins (Canada) Inc.

000945608

2011-09-01

Lseg Callco Limited

002285967

2011-09-01

Lseg Exchangeco Limited

002285970

2011-09-01

Mvk Ltd.

002002923

2011-09-01

Roxy Hunter 3 & 4 Productions Inc.

002151194

2011-09-01

Rvbs Capital Ltd.

001690579

2011-09-01

Vandegrift Canada Inc.

002287937

2011-09-01

1000511 Ontario Limited

001000511

2011-09-01

1070932 Ontario Limited

001070932

2011-09-01

1079526 Ontario Inc.

001079526

2011-09-01

1132967 Ontario Limited

001132967

2011-09-01

1557658 Ontario Limited

001557658

2011-09-01

1736283 Ontario Ltd.

001736283

2011-09-01

1826636 Ontario Inc.

001826636

2011-09-01

2002934 Ontario Inc.

002002934

2011-09-01

2004250 Ontario Inc.

002004250

2011-09-01

2069757 Ontario Inc.

002069757

2011-09-01

2257839 Ontario Inc.

002257839

2011-09-02

B. Gorbet & Sons Limited

000076530

2011-09-02

C.T.R.E.F.-6 Limited

000631944

2011-09-02

Complete Abatement Management Inc.

001422750

2011-09-02

Cores International Ltd.

001358655

2011-09-02

Cpj Investments Inc.

001560120

2011-09-02

Femine La Flare Inc.

000832997

2011-09-02

My Stogie Shop Inc.

001680062

2011-09-02

Next Medical Technologies Inc.

001547017

2011-09-02

Oceanview Atlantic Inc.

002072575

2011-09-02

On 2 Inc.

001438940

2011-09-02

Pastushak Holdings Limited

001774656

2011-09-02

Riocan (Westminster) Inc.

001214258

2011-09-02

Riotrin Properties (Ancaster) Inc.

001203000

2011-09-02

Riotrin Properties (Islington) Inc.

002130715

2011-09-02

Riotrin Properties (Kirkham) Inc.

002079934

2011-09-02

Tbw Marketing Inc.

001480661

2011-09-02

Tcc (Grenville) General Partner Inc.

002043633

2011-09-02

Tcc Casa Inc.

002082079

2011-09-02

Tcc Hamptons Ii Inc.

002080066

2011-09-02

Tcc Long Hill Road Inc.

002090730

2011-09-02

Tcc Mode Inc.

002082080

2011-09-02

Tricon Hamptons Ii General Partner Ltd.

002080067

2011-09-02

Turningpoint Corporation

001478950

2011-09-02

Urbancorp (Toronto Developments) Inc.

001289883

2011-09-02

Willowdale Plaza Holdings Limited

001459280

2011-09-02

1560063 Ontario Inc.

001560063

2011-09-02

1766043 Ontario Limited

001766043

2011-09-02

2067170 Ontario Limited

002067170

2011-09-02

2233906 Ontario Ltd.

002233906

2011-09-06

Chantel Corporation

001283389

2011-09-06

City Truck Lube & Wash Inc.

002215069

2011-09-06

Cruisetube Inc.

001636299

2011-09-06

Crystal Creek Consulting Inc.

001429951

2011-09-06

Dybro Developments Ltd.

000306139

2011-09-06

E Metering Solutions Inc.

001585384

2011-09-06

Erlandson Corporation Limited

000917136

2011-09-06

Geddes Drug Store Limited

000114361

2011-09-06

Goldmellia International Inc.

002099462

2011-09-06

Ned’s Consulting Services Inc.

002106286

2011-09-06

Pkholistics Inc.

002103686

2011-09-06

PK2 Promotions Ltd.

001378339

2011-09-06

Sundridge Wood Services Inc.

001602062

2011-09-06

Visual Landscaping & Paving Inc.

002098698

2011-09-06

1492379 Ontario Inc.

001492379

2011-09-06

1572863 Ontario Inc.

001572863

2011-09-06

1617899 Ontario Inc.

001617899

2011-09-06

1681658 Ontario Inc.

001681658

2011-09-06

1689452 Ontario Inc.

001689452

2011-09-06

1780354 Ontario Inc.

001780354

2011-09-06

1794533 Ontario Inc.

001794533

2011-09-06

2108806 Ontario Inc.

002108806

2011-09-06

2200982 Ontario Ltd.

002200982

2011-09-06

2215031 Ontario Inc.

002215031

2011-09-06

2244120 Ontario Inc.

002244120

2011-09-06

620876 Ontario Limited

000620876

2011-09-07

Aidlab Incorporated

000424374

2011-09-07

Artacon Consulting Services Inc.

001200159

2011-09-07

Benfica Ready Mix Ltd.

001648544

2011-09-07

Caldwell Independent Research Ltd.

002011283

2011-09-07

Devorin Capital Corp.

001313736

2011-09-07

Dragonchess Interactive Inc.

002196612

2011-09-07

Hawk Eye Electric Inc.

002064074

2011-09-07

Hong Fai (Toronto) Developments Limited

000382256

2011-09-07

Idol Concept Inc.

002132815

2011-09-07

Infospace Canada Inc.

001683815

2011-09-07

Jabrelie Ltd.

001674585

2011-09-07

Mary Ivankovich Holdings Inc.

000968567

2011-09-07

Muskoka Worldlink Corporation

001366366

2011-09-07

Nmt New Millennium Technologies Inc.

001175800

2011-09-07

Riva Pointe Vi (General Partner) Ltd.

002041089

2011-09-07

Royalwood Carpentry Ontario Inc.

001783525

2011-09-07

1435887 Ontario Inc.

001435887

2011-09-07

1698278 Ontario Inc.

001698278

2011-09-07

1698597 Ontario Ltd.

001698597

2011-09-07

2041496 Ontario Corporation

002041496

2011-09-07

2111406 Ontario Limited

002111406

2011-09-07

461264 Ontario Limited

000461264

Katherine M. Murray
Director, Ministry of Government Services
(144-G464)

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

2011-09-13

Canadian Fine Wood Corporation

1761561

Katherine M. Murray
Director, Ministry of Government Services
(144-G465)

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 Drawn to Art: French Artists and Art Patrons in 18th Century Rome exhibition at the National Gallery of Canada in Ottawa, Ontario, pursuant to loan agreements between the National Gallery of Canada and the lenders 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: September 15, 2011.
Determined by Donna Ratchford
Assistant Deputy Minister (A), Culture Division, Ministry of Tourism and Culture

Schedule “A” - List of Works

Drawn to Art: French Artists and Art Patrons in 18th Century Rome Exhibit

National Gallery of Canada

 

Lender

Artist

Title

Date

Medium

Dimensions

Lender No.

 

Colin B. Bailey & Alan Wintermute,
New York, N.Y., U.S.A.

Robert, Hubert

Madame Le Comte regardant des antiques

1763- 1764

pen and ink with wash on laid paper

framed: 38 x 30 x 3 cm

Rome-L55.1

  1.  

Cooper-Hewitt, National Design Museum, Smithsonian Institution
New York, N.Y., U.S.A.

Le Lorrain, Louis-Joseph

drawing: Architectural Fantasy with Fountain and Obelisk

c. 1745

black chalk, brush and gray wash on off-white laid paper

34.9 x 22.4 cm

1911-28-507

  1.  

Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.

Fragonard, Jean-Honoré

Innocence and Justice, after Raphael

n.d.

black chalk on off-white antique laid paper, framing lines in brown ink, laid down on cream antique laid paper

19.5 x 27.6 cm

1931.245

  1.  

Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.

Legeay, Jean-Laurent

Sheet of Caricatures

n.d.

red chalk on cream antique laid paper, framing lines in red chalk, laid down on cream antique laid paper

30.7 cm (diameter)

2002.20

  1.  

Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.

Pajou, Augustin

Medici Thusnelda

n.d.

brown ink, brown and gray wash, on cream antique laid paper, with cream antique laid paper border

27.6 x 15.1 cm

1999.25

  1.  

Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.

Robert, Hubert

Caravan of Shepherds

n.d.

red chalk, brown ink, brown wash, and watercolour, with framing lines in brown ink, on cream antique laid paper, laid down on cream antique laid paper with blue antique laid paper border

38.8 x 52.9 cm

1898.587

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Berthélemy, Jean-Simon

Temple of the Sibyl at Tivoli

n.d.

Black chalk extensively stumped, heightened with white chalk on light tan paper

Unframed: 56 x 42.4 cm, matted: 66 x 81 cm, framed: 73 x 89 cm

D-F-1343

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Troy, Jean-François de

Standing Male Soldier

n.d.

n.i.

n.i.

D-F-626

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Lallemand, Jean-Baptiste

Piazza Navona, Rome

n.d.

gouache

Unframed: 34.6 x 51.3 cm, framed: 56 x 73 cm

D-F-1275

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Legeay, Jean Laurent

Paysage Fantastique

1757

Red chalk on cream antique laid paper

42 x 59.7 cm

D-F-173

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Moitte, Jean-Guillaume

Procession of Pope Clement Xiii

1768

Pen with black ink, brush with brown wash, and touches of white gouache on cream laid paper, framing lines in black ink

Unframed: 56 x 71 cm, framed: 62 x 77 cm

D-F-1240

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Peyron, Jean-François-Pierre

Seated Male Nude

1780

Black chalk on off-white laid paper

Unframed: 60 x 71 cm, framed: 62 x 77 cm

D-F-231

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Robert, Hubert

View of an Italian Villa

1759

Red chalk on laid paper

n.i.

D-F-828

  1.  

The Horvitz Collection,
Boston, Massachusetts, U.S.A.

Suvée, Joseph-Benoît

Interior of the Colosseum

c. 1772-1778

Red chalk on laid paper

n.i.

D-F-350

  1.  

Le Claire Kunst,
Hamburg, Germany

Robert, Hubert

A Traveler on the Grand Tour Visiting the Gardens of the Maronite Ecclesiastical College, Rome

c. 1762-1764

red chalk

unframed: 51.2 x 39.3 cm, framed: 68 x 56.1 x 3.3 cm

ROME-L43.1

  1.  

The Metropolitan Museum of Art,
New York, N.Y., U.S.A.

Durameau, Louis Jean Jacques

The Last Communion of St. Mary Magdalene, after Benedetto Luti

c. 1761-64

red chalk, heightened with white, on brown paper. Framing lines in pen with brown ink.

33 x 23.9 cm

1984.352

  1.  

The Metropolitan Museum of Art,
New York, N.Y., U.S.A.

Subleyras, Pierre Hubert

St. Benedict Resuscitating an Infant

c. 1745

black chalk, heightened with white, on gray-green paper

22.2 x 15.5 cm

1974.354

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

Robert, Hubert

Les soirées de Rome: dédiées a Mde. Le Comte, des Académies de S. Luc de Rome, dessciences et arts de Bologne, Florence &c., A Paris : Chés Wille, graveur du roi

1765

Fontispiece, Plate 2 and Plate 6

From 13.5 x 9.3 cm to 13.9 x 9.5 cm

Pml 128832

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

David, Jacques Louis

The Campidoglio. Verso: Slight sketch of the plan of the Piazza del Campidoglio

1774

graphite and gray wash on paper

9.2 x 18.4 cm

1988.39:1

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

David, Jacques Louis

View of Castel Sant' Angelo

1774

graphite and gray wash on paper

8.9 x 19 cm

1988.39:2

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

Robert, Hubert

Roman Sketchbook

1760

mostly pen and brown ink and brown wash, some sketches in black chalk, also in lead, a few in red chalk, and several in watercolor, over slight indications in black chalk, on paper

binding: 23.3 x 13.3 cm;
leaf: 22.8 x 11.3 cm

1958.5

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

Robert, Hubert

The South Façade of the Palazzo Poli with the Trevi Fountain under Construction

c.1760

red chalk on paper

32.3 x 44.7 cm

1973.51

  1.  

The Morgan Library & Museum,
New York, N.Y., U.S.A.

Saint Non, Jean Claude Richard de

Recueil de griffonnis, de vuës, paysages, fragments antiques et sujets historiques, gravés tant à l'eau forte qu'au lavis, Paris

c. 1780

Suite of 287 etchings and aquatints

Binding: 52 x 35.6 cm

Pml 140102

  1.  

Musée du Louvre,
Paris, France

Valenciennes, Pierre-Henri de

La rocca di Papa: montagne cachée par des nuages

c. 1782-1785

Oil on cardboard

14.4 x 29.7 cm

RF2938

  1.  

National Gallery of Art,
Washington, D.C.
U.S.A.

Vien, Joseph-Marie

Saint Peter’s and the Papal Palaces Seen from the Northeast

1744-1750

graphite on laid paper

42.5 x 29.2 x 1.7 cm (sheet size: 12.9 x 18.5 cm); 43.2 x 58.4 cm (open)

1983.49.175

  1.  

Phillips, Ivan & Velon Trust,
New York, N.Y., U.S.A.

Valenciennes, Pierre-Henri de

View of a City Gate and Castle

n.d.

black chalk on laid paper

15.5 x 22.8 cm

ROME-L67.1

  1.  

Phillips, Ivan,
New York, N.Y., U.S.A.

Amand, Jacques- François

Women near the Temple of Vesta

n.d.

red chalk on laid paper

28 x 21.5 cm

ROME-L67.2

  1.  

Staatliche Kunsthalle Karlsruhe,
Karlsruhe, Germany

Pierre, Jean Baptiste Marie

Seated Male Nude as Bacchus

n.d.

oil on canvas

146 x 101 cm

481

  1.  

Wildenstein & Co., Inc.,
New York, N.Y., U.S.A.

David, Jacques Louis

Vue fantaisiste du Forum, avec l'arc de Septime Sévère à gauche

c. 1775-80

plume et encre noire, lavis, sur papier noire

14.7 x 21 cm

ROME-L66.1

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

An artist at the French Academy in Rome (?), no. 1 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.1

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

An artist at the French Academy in Rome (?), no. 2 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.2

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Antoine Deriset, no. 3 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.3

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Louis-Joseph Le Lorrain (?), no. 4 in Recueil de caricatures

c. 1745

etching

n.i.

2002.28.1.4

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

An artist at the French Academy in Rome (?), no. 5 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.5

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Jacques Saly (?), no. 6 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.6

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

An artist at the French Academy in Rome (?), with box of snuff, no. 7 in Recueil de caricatures

c. 1745

etching

26 x 18 cm

2002.28.1.7

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Jean-François de Troy, Director of the French Academy in Rome, no. 8 in Recueil de caricatures

c. 1745

etching

27 x 18.8 cm

2002.28.1.8

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

A servant at the French Academy in Rome (?), no. 9 in Recueil de caricatures

c. 1745

etching

27 x 18.6 cm

2002.28.1.9

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Rosa Diupert, wife of Nicolas Bremont, cook at the French Academy in Rome, no. 10 in Recueil de caricatures

c. 1745

etching

26.2 x 17.8 cm

2002.28.1.10

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Abbot Emeric Brulon (?), no. 11 in Recueil de caricatures

c. 1745

etching

26.8 x 19 cm

2002.28.1.11

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Rita Pontani (?), the laundress at the French Academy in Rome, no. 12 in Recueil de caricatures

c. 1745

etching

26 x 18.2 cm

2002.28.1.12

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

An artist at the French Academy in Rome (?), no. 13 in Recueil de caricatures

c. 1745

etching

26.5 x 18 cm

2002.28.1.13

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Nicolas Bremont, cook at the French Academy in Rome, no. 14 in Recueil de caricatures

c. 1745

etching

26.6 x 18.5 cm

2002.28.1.14

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Study of young horsemen, no. 15 in Recueil de caricatures

n.d.

etching

image: 27.5 x 19.2 cm; sheet: 27.8 x 19.5 cm

2002.28.1.15

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Youth examining his stocking (Young Boy of the People), no. 16 in Recueil de caricatures

n.d.

etching

image: 27.4 x 19.3 cm; sheet: 28 x 20.3 cm

2002.28.1.16

  1.  

Yale University Art Gallery,
New Haven, Connecticut, U.S.A.

Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly

Nicola Zabaglia, no. 17 in Recueil de caricatures

c. 1745

etching

26.8 x 18.5 cm

2002.28.1.17

(144-G466)

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 Chagall and the Russian Avant-Garde: Masterpieces from the Collection of the Centre Pompidou-Paris exhibition at the Art Gallery of Ontario in Toronto, Ontario, pursuant to loan agreements between the Art Gallery of Ontario and the lenders 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: September 15, 2011.
Determined by Donna Ratchford
Assistant Deputy Minister (A), Culture Division, Ministry of Tourism and Culture

Schedule “A” – List of Works

Chagall and the Russian Avant-Garde: Masterpieces from the Collection of the Centre Pompidou-Paris Exhibit

Art Gallery of Ontario

No.

Lender

Maker

Object

Date

Medium

Dimensions

ID number

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

The Ascension of the Prophet Elijah in a Chariot of Fire

1850

Russian icon, paint on wood

26.9 x 22.7 x 3 cm

Am 81-65-1022

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Saint George Slaying the Dragon

1850

Paint on wood

29.5 x 21.5 x 2.3 cm

Am 81-65-1023

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Saint Barbara

1850

Paint on wood

27.1 x 23.4 x 2 cm

Am 81-65-1024

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Saint Mitrophan of Voronezh

1850

Paint on wood

28.3 x 20.7 x 2.4 cm

Am 81-65-1025

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

The Glorious Ruslan Riding the Snake

1880-1900

Engraving (medium?) hand coloured (watercolour?)

35.3 x 44 cm

Am 81-65-1034(1)

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Song

1894

Engraving (medium?) hand coloured (watercolour?)

35.3 x 44 cm

Am 81-65-1034(2)

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Vandame’s Arrest

1880-1900

Watercoloured print

35.5 x 45 cm

Am 81-65-1034(5)

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Anonymous

Song

1890

Hand coloured (watercolour?) wood engraving

35.3 x 44 cm

Am 81-65-1034(6)

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Archipenko

Draped Woman

1911

Bronze

60 x 32 x 34 cm

Am 1442 S

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Wladimir Baranoff Rossine

The Forge

1911

Oil on canvas

162 x 210.5 cm

Am 3467 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Self-Portrait

1908

Oil on linen

30.2 x 24.2 cm

Am 1988-51

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Dead Man

1908

Oil on linen

68.2 x 86 cm

Am 1988-52

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Harvest

after 1910

Oil on canvas

59.5 x 80.5 cm

Am 1988-54

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Studio

1910

Oil on re-lined canvas

60.4 x 73 cm

Am 1988-56

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Poet Mazin

1911-1912

Oil on canvas

73 x 54 cm

Am 1984-120

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Father

1911

Oil on linen

80 x 44.2 cm

Am 1988-55

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

To Russia, to the Donkeys and to the Others

1911

Oil on canvas

157 x 122 cm

Am 2925 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Newspaper Vendor

1914

Oil on cardboard

98 x 78.5 cm

Am 1984-121

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Cemetery Gates

1917

Oil on canvas

87 x 68.5 cm

Am 1984-123

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Cemetery

1917

Oil and pencil on canvas

69.5 x 100 cm

Am 1988-62

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Double Portrait with Wine Glass

1917-1918

Oil on canvas

235 x 137 cm

Am 2774 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Acrobat

1918

Ink, red chalk on paper

32.4 x 22.4 cm

Am 1988-205

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Ammos Fiodorovitch Tiapkine-Liapkine, the Judge

1920

Pencil and gouache on card

26.7 x 17.7 cm

Am 1988-234

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Ossip

1920

Ink, pencil, gouache and watercolour on paper

22.2 x 16.3 cm

Am 1988-238

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Woman with Striped Skirt

1920

Pencil, gouache and lavis on paper

23.4 x 16.8 cm

Am 1988-244

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Hairdresser

1920

Pencil, gouache and lavis on paper

22.2 x 18 cm

Am 1988-245

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Ivan Ivanovitch, the Man with the Separated Head

1920

Ink, pencil and gouache on paper

22.3 x 16.1 cm

Am 1988-249

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Professor

1920

Pencil and gouache on paper

22.3 x 17.5 cm

Am 1988-251

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

A Soldier

1920

Pencil, gouache and gold paint on paper

22.3 x 16 cm

Am 1988-252

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

An agent of Sholem Aleichem

1920

Pencil, ink and gouache on paper

27.4 x 20.3 cm

Am 1988-254

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Agents

1921

Graphite, gouache and ink on paper

25.6 x 34.2 cm

Am 1988-253

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Man with the Lamp

1921

Ink and lace print on card

46 x 33 cm

Am 1988-260

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Movement

1921

Ink on paper

47 x 34 cm

Am 1988-262

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Clown

1930

Ink, lavis and watercolour on paper

37.9 x 28.4 cm

Am 1988-416

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Study for The Revolution

1937

Oil on linen

49.7 x 100.2 cm

Am 1988-66

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Dancer

1940

Ink and gouache on paper on card

50 x 46.8 cm

Am 1988-333

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

Dancing Couple

1941

Gouache, watercolour, ink on watercolour paper

41.9 x 25.8 cm

Am 1988-335

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Harlequins

1944

Oil on linen

56.5 x 86.8 cm

Am 1988-69

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Dance

1950-1952

Oil on linen

238 x 176 cm

Am 1988-83

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Blue Circus

1950/1952

Oil on linen

232.5 x 175.8 cm

Am 1988-84

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Clowns in the Night

1957

Oil on canvas

95 x 95 cm

Am 1988-87

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc Chagall

The Circus on a Black Background

1967

Oil on linen

103 x 122.3 cm

Am 1988-89

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Arkadiï Samoïlovitch Chaikhet

Under Construction

around 1930

Silver gelatin print

29.7 x 24.3 cm

Am 1998-162

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Sonia Delaunay

Philomène

1907

Oil on canvas

92 x 54.5 cm

Am 1976-947

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Still Life with Lobster

1909-1910

Oil on canvas

73 x 88.1 cm

Am 81-65-857

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Feet Pressing Grapes

1911

Oil on canvas

99.5 x 92.5 cm

Am 1988-872

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

The Peacock

1911

Oil on canvas

100 x 92.5 cm

Am 1988-873

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

The Carriers

1911

Oil on canvas

130.5 x 101 cm

Am 1988-875

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Composition

around 1913-1914

Oil on canvas

104.2 x 97 x 2.5 cm

Am 1988-877

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

The Wrestlers

1909-1910

Oil on canvas

118.5 x 103.5 cm

Am 1988-878

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

The Bread Seller

1911

Oil on canvas

100.5 x 87.5 cm

Am 1988-880

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

The Drunks

1911

Oil on canvas

119 x 98 cm

Am 1988-886

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Lady in a Hat

begun 1913

Oil on canvas

90 x 66 cm

Am 3862 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

War

1914

Lithograph on light ochre card

36.7 x 27.5 cm

Am 11029 Gr(1), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 1 : St. George the Victorious

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(2), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 2 : The White Eagle

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(3), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 3 : The British Lion

1914

Lithograph on paper

24.9 x 32.5 cm

Am 11029 Gr(4), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 4 : The French Rooster

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(5), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 5 : Maiden on a Beast

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(6), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 6 : Peresvet and Osliavia, two warriors become monks who distinguished themselves against the Tartars

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(7), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 7 : The Archangel Michael

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(8), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 8 : The Vision

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(9), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 9 : The Christian Armies

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(10), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 10 : Angels and Airplanes

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(11), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 11 : The Doomed City

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(12), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 12 : The Pale Horse

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(13), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 13 : The Common Grave

1914

Lithograph on paper

24.9 x 32.5 cm

Am 11029 Gr(14), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. Gontcharova

Pl. 14 : Saint Alexander Nevski

1914

Lithograph on paper

32.5 x 24.9 cm

Am 11029 Gr(15), Rlgf 28

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Danilovich Grinberg

Art of Movement, test

1928

Photomontage of silver gelatin test print and graphite drawing

28.7 x 28.7 cm

Am 1997-100

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexej von Jawlensky

Byzantinerin (Pale Lips)

1913

Oil on cardboard

64 x 53.5 cm

Am 1982-44

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Improvisation III

1909

Oil on canvas

94 x 130 cm

Am 1976-850

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas board

21 x 28.7 cm

Am 81-65-37

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas board

23.5 x 33.5 cm

Am 81-65-38

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas board

21 x 28.7 cm

Am 81-65-39

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas

29.5 x 37.5 cm

Am 81-65-40

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas

27.5 x 31.5 cm

Am 81-65-41

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

Untitled

1917

Oil on canvas

27.5 x 33.6 cm

Am 81-65-42

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily Kandinsky

In the Grey

1919

Oil on canvas

129 x 176 cm

Am 81-65-43

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan Koudriachov

Constructivist Composition

1919

Graphite and grey ink

29 x 19.4 cm

Am 1971-3

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan Koudriachov

Composition

1928

Oil on canvas

44 x 40 cm

Am 1975-13

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan Koudriachov

Lavis

1925

Pencil and ink

31.5 x 24.5 cm

Am 1975-14

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan Koudriachov

Lavis

1925

Sepia and pencil

31 x 34.7 cm

Am 1975-15

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

Portrait of V.E. Tatlin

1913

Oil on canvas

89 x 72 cm

Am 1977-600

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

Portrait of a Woman

1911-1912

Oil on canvas

103 x 84 cm

Am 3110 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

Walk. Boulevard Venus

1912-1913

Oil on canvas

117 x 87 cm

Am 1982-436

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

Spring

1912

Oil on canvas

86.5 x 68.2 cm

Am 1985-503

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

Sunny Day

1913-1914

Oil, paper pulp and glue on canvas

89 x 106.5 cm

Am 1986-80

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.Larionov

The Turkish Idyll

1911/1920

Gouache and oil on paper

67.5 x 98.5 cm

Am 1988-936

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jacques Lipchitz

Sailor with Guitar

1914-1915

Patinated bronze

77.5 x 29 x 24.5 cm

Am 844 S

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

El Lissitsky

Poster for the Russian exhibition at the Decorative Arts Museum of Zurich in 1929

1929

Poster

125 x 90 cm

Am 1977-205

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)

Alpha

1923/1989

Plaster and glass

33 x 37 x 84 cm

Docap 1978-876

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)

Gota

1923/1989

Plaster

85.2 x 48 x 58 cm

Docap 1978-878

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)

Gota 2-a

1923/1989

Plaster

57 x 26 x 36 cm

Docap 1978-879(1)

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)

Zeta

1923/1989

Plaster

79.4 x 56.7 x 71.4 cm

Docap 1978-880

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel Mansouroff

Project for the decoration of the Red Square for May 1st 1921

1921

Watercolour on paper

30.5 x 48.2 cm

Am 1972-44

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel Mansouroff

Project for the Red Square I

1921

Ink, watercolour and gouache on paper

55.5 x 37.5 cm

Am 1972-45

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel Mansouroff

Project for the Red Square II

1921

Ink, watercolour and gouache on paper

56 x 37.5 cm

Am 1972-46

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel Mansouroff

Project for the Red Square III

1921

Graphite, ink, watercolour and gouache on paper

76 x 49 cm

Am 1972-47

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Antoine Pevsner

Composition

1917-1918

Oil on canvas framed under glass

78.4 x 51.2 cm

Am 4240 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Antoine Pevsner

Composition

1923

Oil on cardboard

52 x 35 cm

Am 4241 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean Pougny

Composition

1915-1916

Wood, tin, cardboard and gouache on plywood

77 x 51 x 8 cm

Am 1494 S

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean Pougny

Composition

1915

Aluminum, plastic and oil on plywood

71 x 46 x 6.7 cm

Am 1495 S

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean Pougny

Composition

1915

Wood, cardboard, iron and oil on plywood

55 x 39 x 10 cm

Am 1496 S

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean Pougny

The Hairdresser

1915

Oil on canvas

83 x 65 cm

Am 4329 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean Pougny

Chair, Palette and Fiddle

around 1917-1918

Oil on canvas

100 x 73 cm

Am 4330 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Rodtchenko

Cover design for the constructivist collection Miena Vsiekh

1924

Photomontage, silver gelatin test print

23.5 x 16.5 cm

Am 1981-577

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Rodtchenko

Pioneer with Trumpet

1930

Silver gelatin test print

38.5 x 29.5 cm

Am 1981-584

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Rodtchenko

The Stairs

1930

Photomontage, silver gelatin test print

29.6 x 42 cm

Am 1981-585

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS4

1919/1973

Bolted and welded metal brackets, steel and wood bases

288 x 70 x 113 cm

Am 1975-198

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS6

1919/1973

Bolted and welded metal brackets, steel and wood bases

256.6 x 70 x 157 cm

Am 1975-199

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS13

1919/1973

Oxidized iron, glass, bolts, solder, steel and wood bases

241 x 73 x 129 cm

Am 1975-201

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Léopold Survage

Still Life with Cup

1913

Oil on canvas

81 x 65 cm

Am 3624 P

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Dziga Vertov

Man with the Movie Camera

1929

Black and white, silent film

35 mm

Am 1987-F1094

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Georges Yakoulov

Design project for the picturesque café, Moscow

around 1917

Pencil, brown ink and watercolour on paper

17 x 34 cm

Am 1971-10

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Georges Yakoulov

Sulky

1919

Oil on thin wood board

102.5 x 150 cm

Am 1971-9

  1.  

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ossip Zadkine

Forms and Light

1918

Gilded bronze

60 x 43 x 21 cm

Am 1339 S

  1.  

The Museum of Modern Art

New York, Ny, U.S.A.

Marc Chagall

Over Vitebsk

1915-20 (after a painting of 1914)

Oil on canvas

67 x 92.7 cm

277.1949

(144-G467)

Marriage Act

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

August 29, 2011 To August 31, 2011

Name

Location

Effective Date

Talan, Melchor Wilberto

Consecon, ON

30-Aug-11

Spray, Anna Therese

Toronto, ON

30-Aug-11

Hagan, Niel Patrick

Ajax, ON

30-Aug-11

Placido, John H

Barrie, ON

30-Aug-11

Robinson, David Scott

Ottawa, ON

30-Aug-11

McNeilly, David Andrew

Kingston, ON

30-Aug-11

Simms, Kristian Philip

Burlington, ON

30-Aug-11

Simms, Lesley Ramona

Burlington, ON

30-Aug-11

Pattyson-Talbot, Maureen Louise

Thunder Bay, ON

30-Aug-11

Yang, Yuemin

Scarborough, ON

30-Aug-11

McDonald, Glenn William

Toronto, ON

30-Aug-11

Noronha, Cecil

Etobicoke, ON

30-Aug-11

Kazadi Sanga, Stephane

Timmins, ON

30-Aug-11

Bourgeois, Gary

Ottawa, ON

30-Aug-11

Paredes, Zenaida M

Toronto, ON

30-Aug-11

Aldersley, Victoria Lynn

Oakville, ON

30-Aug-11

Kirk, Melanie Lynn

Matheson, ON

30-Aug-11

Armstrong, Edith Agnes Marie

Kingston, ON

30-Aug-11

Bobo, Stephen

Canfield, ON

30-Aug-11

Elliott, Leah C C

Markham, ON

30-Aug-11

Zimmerman, Stephen Michael

Midland, ON

30-Aug-11

Re-registrations

Name

Location

Effective Date

McVitty, Brian Hugh

Barrie, ON

30-Aug-11

Boughton, paul

Nottawa, ON

31-Aug-11

Dart, Barbara Rachel

Penetanguishene, ON

31-Aug-11

Haley, James Allan

Toronto, ON

31-Aug-11

Kelly, Joyce Ileen

Toronto, ON

31-Aug-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 1, 2011 to September 5, 2011

Bowes, Aaron

Toronto, ON

30-Aug-11

September 2, 2011 to September 6, 2011

Wartman, Paul

Surrey, BC

30-Aug-11

September 8, 2011 to September 12, 2011

Brioux, John Joseph

North Vancouver, BC

30-Aug-11

September 23, 2011 to September 27, 2011

Bradford, David

Brooks, AB

30-Aug-11

October 5, 2011 to October 9, 2011

Davis, Marshall Leon

Dollard-Des-Ormeaux, QC

30-Aug-11

October 20, 2011 to October 24, 2011

Williams, Walter

Oromocto, NB

30-Aug-11

Judith M. Hart Man
Deputy Registrar General
(144-G468)

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

September 1, 2011 To September 2, 2011

Date

Name

Location

Effective Date

September 2, 2011 to September 6, 2011

Pittman, Christopher David

Monroe, MI

02-Sep-11

September 8, 2011 to September 12, 2011

Wilts, Siebrand

Kitchener, ON

02-Sep-11

September 9, 2011 to September 13, 2011

Ross, Charles Gordon

Whitby, ON

02-Sep-11

September 29, 2011 to October 3, 2011

Hawkins, Peter

Thunder Bay, ON

02-Sep-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

Braund, James

London, ON

01-Sep-11

Fisk, Conrad

Atikokan, ON

01-Sep-11

Sanchez, Juan

Scarborough, ON

01-Sep-11

Stratton, Lori

Cobourg, ON

01-Sep-11

Stratton, Lyndon Carl

Cobourg, ON

01-Sep-11

Whiticar, Mark K

Ignace, ON

01-Sep-11

Makino, Shigenori

Toronto, ON

01-Sep-11

Keoshkerian, Ohannes

Downsview, ON

01-Sep-11

Schmid, Emile

Port Colborne, ON

01-Sep-11

Bondy, Melina Rose

Guelph, ON

01-Sep-11

Dennis, Andrew

Campbellcroft, ON

01-Sep-11

Bryk, Daren Lee

Downsview, ON

01-Sep-11

Colgan, Richard

Toronto, ON

01-Sep-11

Kersch, Terence

Toronto, ON

01-Sep-11

Marini, Marco

Etobicoke, ON

01-Sep-11

Murphy, James

Toronto, ON

01-Sep-11

St. Louis, Callistus

Toronto, ON

01-Sep-11

Syrenne, Mark

Toronto, ON

01-Sep-11

Varghese Pappy, Shane

Toronto, ON

01-Sep-11

Acton, Eldon Paul

Kingston, ON

01-Sep-11

Boudreau, Philippe

Astra, ON

01-Sep-11

Hakimi, Behjat

Thornhill, ON

01-Sep-11

Vafi, Rezvan

Woodbridge, ON

01-Sep-11

Belchoir, Marco

Ottawa, ON

01-Sep-11

Gregory, James

St Catharines, ON

01-Sep-11

Zinn-Kuwabara, Marianne

Waterloo, ON

01-Sep-11

Judith M. Hart Man
Deputy Registrar General
(144-G469)

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

September 5, 2011 To September 9, 2011

Name

Location

Effective Date

Bretzlaff, Elizabeth Joan

Ottawa, ON

08-Sep-11

Willis, Lester

Toronto, ON

08-Sep-11

Bloomquist, Laurence Gregory

Nepean, ON

08-Sep-11

Brushett, Anthony Ross

Ottawa, ON

08-Sep-11

Brushett, Beverly Michelle

Ottawa, ON

08-Sep-11

Lawrence, Audley Oliver

Brampton, ON

08-Sep-11

Yorke, Bernard

Brampton, ON

08-Sep-11

Hodgins, Jonathan

Thorold, ON

08-Sep-11

Hodgins, Tonya

Thorold, ON

08-Sep-11

Lininger, Paul

Toronto, ON

08-Sep-11

Parakkatt, Chacko Mathai

Mississauga, ON

08-Sep-11

Golinski, Piotr Jan

Guelph, ON

08-Sep-11

Intal, Luisa T

Scarborough, ON

08-Sep-11

Constable, Alexander John

Gilford, ON

08-Sep-11

Orantes, Ana Daisy

Bradford, ON

08-Sep-11

Decker, Thomas

Toronto, ON

08-Sep-11

Samuel, Glentis Gladstone Glenmore

Brampton, ON

08-Sep-11

Re-registrations

Name

Location

Effective Date

Leroux, Andre Georges

Toronto, ON

08-Sep-11

Stephens, Neil Anthony

Gloucester, ON

08-Sep-11

Judith M. Hart Man
Deputy Registrar General
(144-G470)