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

2012-01-07

Accurate Build Carpentry Limited

002064275

2012-01-07

Afro Spot Lounge Inc.

001605151

2012-01-07

Al-Sanati Sofa Design Inc.

001648735

2012-01-07

All 4 Fun Consumers Products Limited

001207373

2012-01-07

Allan Restaurant Investments (1998) Inc.

001280766

2012-01-07

Alpha Overhead Garage Doors Ltd.

001663154

2012-01-07

Anmol Diamonds Inc.

001652334

2012-01-07

Arkdak Enterprises Ltd.

001030168

2012-01-07

Auto Credit Experts Of Durham Inc.

001671806

2012-01-07

Autocare Distribution Canada Inc.

002036753

2012-01-07

Barclay California Management Inc.

000836944

2012-01-07

Barrydale Contracting Inc.

000914756

2012-01-07

Bead Inspired Corporation

002081368

2012-01-07

Belondura Investment Company Limited

001664095

2012-01-07

Boulevard Realty Inc.

001125852

2012-01-07

Braco Tool & Die Inc.

001539174

2012-01-07

California’s Musical Roadhouse Inc.

000575568

2012-01-07

Canadian Air And Hydraulic Equipment Limited Canadian Air And Hydraulic Equipment Limitee

000652942

2012-01-07

Canadian Digital Advertising Inc.

001646257

2012-01-07

Canadian General Construction Corp.

001265674

2012-01-07

Capetown Investment Corp.

002058715

2012-01-07

Carriage Resort And Spa Ltd.

001661766

2012-01-07

Carrick Solutions Limited

001382619

2012-01-07

David Tait & Associates Ltd.

002034102

2012-01-07

Elm Credit Inc.

001381464

2012-01-07

Enterprise Education Research Group Inc.

001364388

2012-01-07

Eskafeld Consulting Inc.

002079955

2012-01-07

Gough’s Floor & Window Fashions Ltd.

000803124

2012-01-07

Greater Canada Finance Corporation

000331865

2012-01-07

Haig Investments Inc.

001556762

2012-01-07

Hg Froese Consulting Inc.

001517017

2012-01-07

Holocene Management Consulting Limited

000390893

2012-01-07

J.G.M. And Associates Inc.

001300820

2012-01-07

Jenness Products Limited

001071245

2012-01-07

Just Whistle Inc.

002082244

2012-01-07

Keith A. Dearlove Ltd.

001058726

2012-01-07

Kildeer Transportation Inc.

001080785

2012-01-07

Ko Electronic Services (Toronto) Limited

001113092

2012-01-07

Laurie Thacker School Of Dance Ltd.

000790168

2012-01-07

Lehi Wall Systems Inc.

001339017

2012-01-07

M J Pallets Inc.

001643088

2012-01-07

Markham Laminating Inc.

000720697

2012-01-07

Metropolitan Mechanical Services Inc.

001326138

2012-01-07

Montblanc Management Corporation

002079743

2012-01-07

Moon River Productions Ltd.

000256632

2012-01-07

Pap Capital Inc.

002091012

2012-01-07

Penn Realty Corp.

000534737

2012-01-07

Pigott, Hale & Cook Investments Limited

001202895

2012-01-07

Planned Media Advertising Group Ltd.

000366576

2012-01-07

Plumage Coiffure Inc.

000804364

2012-01-07

Powell Motorsport Advanced Driving School Inc.

000460616

2012-01-07

Presidential Homes Inc.

001641386

2012-01-07

Procreative Corporation

002086508

2012-01-07

Pulrite Trailer Manufacturing Inc.

000595884

2012-01-07

Queen City Developments Inc.

002028935

2012-01-07

Richmond Hill Flooring Inc.

001607419

2012-01-07

Ritter Masonry Limited

002048919

2012-01-07

Rogue Mcs Corp.

002085098

2012-01-07

Royal Entertainment Ltd.

000582581

2012-01-07

Runda Enterprises Inc.

000906988

2012-01-07

Sarahtraans Inc.

001562983

2012-01-07

Seden Construction Inc.

002081487

2012-01-07

Seta Bella Inc.

001645457

2012-01-07

Sonic Pharmaceuticals Inc.

001306168

2012-01-07

Swift Carriers Inc.

002064366

2012-01-07

United International Investigative Services Of Canada Inc.

001163805

2012-01-07

Urban Mobile Media Inc.

002067553

2012-01-07

Wai Yih Trading Co. Ltd.

001128897

2012-01-07

Wine Fanatics Inc.

001648692

2012-01-07

Xiros Group Corp.

002065351

2012-01-07

1019565 Ontario Inc.

001019565

2012-01-07

1042064 Ontario Inc.

001042064

2012-01-07

1106192 Ontario Limited

001106192

2012-01-07

1128888 Ontario Limited

001128888

2012-01-07

1146611 Ontario Limited

001146611

2012-01-07

1167662 Ontario Ltd.

001167662

2012-01-07

1177720 Ontario Inc.

001177720

2012-01-07

1192280 Ontario Ltd.

001192280

2012-01-07

1226512 Ontario Ltd.

001226512

2012-01-07

1236938 Ontario Inc.

001236938

2012-01-07

1238785 Ontario Ltd.

001238785

2012-01-07

1270219 Ontario Inc.

001270219

2012-01-07

1327800 Ontario Limited

001327800

2012-01-07

1347429 Ontario Limited

001347429

2012-01-07

1372327 Ontario Limited

001372327

2012-01-07

1378654 Ontario Limited

001378654

2012-01-07

1443129 Ontario Limited

001443129

2012-01-07

1470185 Ontario Inc.

001470185

2012-01-07

1473441 Ontario Limited

001473441

2012-01-07

1572492 Ontario Inc.

001572492

2012-01-07

1599905 Ontario Limited

001599905

2012-01-07

1602055 Ontario Inc.

001602055

2012-01-07

1615430 Ontario Limited

001615430

2012-01-07

1652311 Ontario Incorporated

001652311

2012-01-07

1654104 Ontario Limited

001654104

2012-01-07

1658187 Ontario Ltd.

001658187

2012-01-07

1667908 Ontario Inc.

001667908

2012-01-07

1669457 Ontario Inc.

001669457

2012-01-07

1670025 Ontario Limited

001670025

2012-01-07

1670993 Ontario Ltd.

001670993

2012-01-07

1671073 Ontario Limited

001671073

2012-01-07

1674185 Ontario Inc.

001674185

2012-01-07

1681073 Ontario Inc.

001681073

2012-01-07

1685810 Ontario Inc.

001685810

2012-01-07

2007273 Ontario Ltd.

002007273

2012-01-07

2009782 Ontario Inc.

002009782

2012-01-07

2012866 Ontario Inc.

002012866

2012-01-07

2015213 Ontario Ltd.

002015213

2012-01-07

2064071 Ontario Inc.

002064071

2012-01-07

2066913 Ontario Inc.

002066913

2012-01-07

2085287 Ontario Ltd.

002085287

2012-01-07

2086525 Ontario Inc.

002086525

2012-01-07

2092250 Ontario Inc.

002092250

2012-01-07

2092321 Ontario Ltd.

002092321

2012-01-07

356573 Ontario Limited

000356573

2012-01-07

398316 Ontario Limited

000398316

2012-01-07

816612 Ontario Inc.

000816612

2012-01-07

840232 Ontario Ltd.

000840232

2012-01-07

840364 Ontario Limited

000840364

2012-01-07

910541 Ontario Limited

000910541

Katherine M. Murray
Director, Ministry of Government Services
(145-G002)

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

2011-12-12

Apparatus Certified Electric Co. Ltd.

000721276

2011-12-12

April23 Corp.

001437525

2011-12-12

Asia Massage & Spa Incorporated

001649341

2011-12-12

Asia-Americana Trading Inc.

001154129

2011-12-12

Bailey Automotive (Tillsonburg) Inc.

000696280

2011-12-12

Baobab Productions Inc.

001117277

2011-12-12

Bath Holdings Inc.

001079700

2011-12-12

Beyond Merchandizing Inc.

001512928

2011-12-12

Big “L” Rodeo Limited

000674788

2011-12-12

Brovac Management Inc.

000773737

2011-12-12

Canadian Canvas Creations Inc.

000930553

2011-12-12

Canadian Rehab Clinic Ltd.

001571963

2011-12-12

Charter Investment Advisors Inc.

001058284

2011-12-12

Christonbel Enterprise Ltd.

001409511

2011-12-12

Crew Construction & Engineering Ltd.

000511344

2011-12-12

D.L.H. Logistics Inc.

001493241

2011-12-12

Dandoat Inc.

001352386

2011-12-12

Delpark Homes Ltd.

000821333

2011-12-12

Energy Saving Solutions Inc.

001651999

2011-12-12

Equont Inc.

001666060

2011-12-12

Ghetto Records Inc.

000706802

2011-12-12

Greenery Patch Marketing Inc.

001098669

2011-12-12

Hair Canada Salon & Spa Inc.

002067197

2011-12-12

Hamsor Holding Corporation

001651027

2011-12-12

Home Surprises Inc.

001672056

2011-12-12

Ilus Inc.

001326376

2011-12-12

Indya One Limited

001657137

2011-12-12

Investec Financial Management Corp.

001666968

2011-12-12

J&J Wealth Management Inc.

002066812

2011-12-12

Kajaal Food Ltd.

001609484

2011-12-12

Kev Staffing Inc.

001652385

2011-12-12

Kids Duds Inc.

000998977

2011-12-12

L&P Development Group Inc.

001611427

2011-12-12

La Roccas Plumbing And General Contracting Ltd.

002079096

2011-12-12

Lawrence Plasma Research Laboratory, Inc.

001091793

2011-12-12

Lek Productions Inc.

001651791

2011-12-12

Longan Systems Inc.

000995920

2011-12-12

Ltt Express Inc.

002065467

2011-12-12

Mad Netter Inc.

001668321

2011-12-12

Maximus Hazelton Gp Limited

001609470

2011-12-12

Midfinch Investment Limited

001143883

2011-12-12

Mitron Sports Enterprises Inc.

001103281

2011-12-12

Netuse Consulting Inc.

001359515

2011-12-12

Northern Sable Realty Ltd.

000897653

2011-12-12

Oscar’s Realty Holdings Inc.

001650149

2011-12-12

Raamp Inc.

002064649

2011-12-12

Racam Developments Inc.

001047729

2011-12-12

Rex Oil Inc.

001036333

2011-12-12

Rioldo Carpentry Ltd.

001428298

2011-12-12

Royal Mortgages Orangeville Ltd.

000968276

2011-12-12

S & H Transport Ltd.

002026822

2011-12-12

S.G.N. Management Ltd.

000625729

2011-12-12

S, T & C Inc.

001275220

2011-12-12

Samir Kumar Investments Incorporated

001308724

2011-12-12

Scotburn Construction Inc.

001014480

2011-12-12

Sketch Design Inc.

002069987

2011-12-12

Smart Prints Inc.

001653106

2011-12-12

Stevemark Limited

000248260

2011-12-12

T.K. Howe Enterprises Inc.

001724906

2011-12-12

The Barclays Group Inc.

002052244

2011-12-12

The Foundation Company Of Canada 2005 Ltd.

001646750

2011-12-12

The Umbrella Food Services Group Inc.

001149799

2011-12-12

Timeplay Video Games Corp.

001593651

2011-12-12

Tn Solutions Corporation

001571871

2011-12-12

Tnt.Ca Inc.

001143874

2011-12-12

Triangle Square Management Inc.

001142209

2011-12-12

Triple Crown Champions Inc.

001124781

2011-12-12

Tristar Corporation

001435947

2011-12-12

Tu. E. I. Tuoi/You And Yours Inc.

001206040

2011-12-12

Tylco Design Group Inc.

001624150

2011-12-12

Universal Integrators Inc.

002065343

2011-12-12

Venice Films Inc.

000952207

2011-12-12

Vsap Consulting Inc.

001652365

2011-12-12

W. & W. Cartage Limited

000061478

2011-12-12

Wondertwins Enterprises Inc.

002105504

2011-12-12

1002028 Ontario Ltd.

001002028

2011-12-12

1027932 Ontario Inc.

001027932

2011-12-12

1030901 Ontario Ltd.

001030901

2011-12-12

1049501 Ontario Limited

001049501

2011-12-12

1085892 Ontario Limited

001085892

2011-12-12

1088883 Ontario Inc.

001088883

2011-12-12

1107133 Ontario Inc.

001107133

2011-12-12

1124673 Ontario Ltd.

001124673

2011-12-12

1128812 Ontario Inc.

001128812

2011-12-12

1140422 Ontario Inc.

001140422

2011-12-12

1204257 Ontario Limited

001204257

2011-12-12

1204354 Ontario Inc.

001204354

2011-12-12

1216345 Ontario Inc.

001216345

2011-12-12

1239289 Ontario Inc.

001239289

2011-12-12

1285793 Ontario Inc.

001285793

2011-12-12

1325628 Ontario Inc.

001325628

2011-12-12

1374605 Ontario Inc.

001374605

2011-12-12

1384304 Ontario Ltd.

001384304

2011-12-12

1462920 Ontario Ltd.

001462920

2011-12-12

1586767 Ontario Inc.

001586767

2011-12-12

1630218 Ontario Inc.

001630218

2011-12-12

1640271 Ontario Inc.

001640271

2011-12-12

1651058 Ontario Inc.

001651058

2011-12-12

1651163 Ontario Inc.

001651163

2011-12-12

1655315 Ontario Inc.

001655315

2011-12-12

1668086 Ontario Incorporated

001668086

2011-12-12

1671989 Ontario Inc.

001671989

2011-12-12

2066831 Ontario Inc.

002066831

2011-12-12

2067940 Ontario Inc.

002067940

2011-12-12

2071590 Ontario Inc.

002071590

2011-12-12

2080154 Ontario Inc.

002080154

2011-12-12

2080413 Ontario Inc.

002080413

2011-12-12

617424 Ontario Inc.

000617424

2011-12-12

810716 Ontario Inc.

000810716

2011-12-12

853911 Ontario Inc.

000853911

2011-12-12

865504 Ontario Inc.

000865504

2011-12-12

935097 Ontario Limited

000935097

2011-12-12

972709 Ontario Inc.

000972709

Katherine M. Murray
Director, Ministry of Government Services
(145-G003)

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

2011-11-16

786853 Ontario Ltd.

000786853

2011-11-18

Pragmatic Engineering Inc.

001050633

2011-11-21

Barbara’s Baskets Of Wishes Inc.

002086440

2011-11-21

Builders Choice Contractor Ltd.

001517542

2011-11-21

Cne Construction Ltd.

002111966

2011-11-21

Colling Consulting Services Inc.

001402247

2011-11-21

Dhr Canada Inc.

001413678

2011-11-21

Eastern Passage Restaurant And Night Club Ltd.

001284774

2011-11-21

Galaxsys Inc.

002011516

2011-11-21

Hodgins Contractors Inc.

000936530

2011-11-21

Installation Excellence Inc.

002126368

2011-11-21

J.&C. Mantzoris Investments Limited

000798079

2011-11-21

Joe Nemeth Design & Development Ltd.

000744667

2011-11-21

Malfara Importing & Exporting Inc.

000897315

2011-11-21

Nickmal Holdings Inc.

000897316

2011-11-21

Od Agency Inc.

002215606

2011-11-21

Punch Like A Girl Productions Inc.

002008598

2011-11-21

S.C.A. Building 2000 Inc.

001447477

2011-11-21

Stalba Holdings Ltd.

001190552

2011-11-21

Stuborn Transportation Inc.

001655314

2011-11-21

Suri Doan Laundromat Inc.

002150483

2011-11-21

West Mall Developments Limited

001816997

2011-11-21

Yorkquay Fine Inc.

001831907

2011-11-21

1005341 Ontario Ltd.

001005341

2011-11-21

1160592 Ontario Limited

001160592

2011-11-21

1186481 Ontario Limited

001186481

2011-11-21

1290685 Ontario Inc.

001290685

2011-11-21

1323269 Ontario Inc.

001323269

2011-11-21

1400126 Ontario Limited

001400126

2011-11-21

1419488 Ontario Inc.

001419488

2011-11-21

1434479 Ontario Limited

001434479

2011-11-21

1569240 Ontario Ltd.

001569240

2011-11-21

1586005 Ontario Inc.

001586005

2011-11-21

1591657 Ontario Limited

001591657

2011-11-21

1602936 Ontario Inc.

001602936

2011-11-21

1679075 Ontario Limited

001679075

2011-11-21

1680309 Ontario Inc.

001680309

2011-11-21

1741294 Ontario Inc.

001741294

2011-11-21

2014084 Ontario Inc.

002014084

2011-11-21

2051303 Ontario Ltd.

002051303

2011-11-21

2151704 Ontario Inc.

002151704

2011-11-21

509240 Ontario Inc.

000509240

2011-11-21

593929 Ontario Inc.

000593929

2011-11-21

822815 Ontario Inc.

000822815

2011-11-22

B. And Brothers Cement Finishing Contractors Ltd.

000952736

2011-11-22

Bws Inc.

001555622

2011-11-22

City Centre Lottery Limited

000748748

2011-11-22

Faemat Inc.

001291968

2011-11-22

Gimmi Productions Limited

000142225

2011-11-22

Healthcare Construction Corp.

002109878

2011-11-22

Iron Woods Indoor Golf Inc.

001790924

2011-11-22

Iso Decoration & Design Ltd.

002084320

2011-11-22

Levesque’s Auto Body Ltd.

000411035

2011-11-22

Mom & Jo’s Bistro Inc.

001793460

2011-11-22

Parmis Restaurant Ltd.

002224947

2011-11-22

The Leather Furniture Company Ltd.

001135311

2011-11-22

Wilfie Brown Mechanical Services Inc.

000772863

2011-11-22

Work Power Solutions Inc.

002147249

2011-11-22

1139834 Ontario Ltd.

001139834

2011-11-22

1235614 Ontario Limited

001235614

2011-11-22

1331648 Ontario Limited

001331648

2011-11-22

1343366 Ontario Inc.

001343366

2011-11-22

1756498 Ontario Incorporated

001756498

2011-11-22

2232552 Ontario Inc.

002232552

2011-11-23

A.R.B.I. Trucking Inc.

001707585

2011-11-23

Benchmark Restorations Inc.

001115297

2011-11-23

Gatestone Corporation

000144342

2011-11-23

Markat Management Inc.

000539780

2011-11-23

Shakti Infotech Services Inc.

002130636

2011-11-23

Wisetechy Inc.

001492319

2011-11-23

1470073 Ontario Inc.

001470073

2011-11-23

1498501 Ontario Limited

001498501

2011-11-23

2058020 Ontario Limited

002058020

2011-11-23

2272756 Ontario Inc.

002272756

2011-11-23

384966 Ontario Limited

000384966

2011-12-06

Nw Ing Investment Ltd.

000816587

2011-12-09

H&M Agency Inc.

002160282

2011-12-09

M.B.N. Investment Corporation

002053880

2011-12-10

B & K Enterprises Inc.

001371891

2011-12-13

Selves Farms Limited

001732539

2011-12-14

Carlo’s Electric 98 Ltd.

001298942

2011-12-14

Grandview Painting Company Limited

000903696

2011-12-14

Miramar Film Support Inc.

001234551

2011-12-14

Precision Cropping Technologies Limited

001104138

2011-12-14

Raymond J. Ford Limited

000354858

2011-12-15

Capital General Contracting Inc.

002078856

2011-12-15

Cariad Investments Inc.

001048147

2011-12-15

Harvest House Furniture Limited

000760278

2011-12-15

Punchline Embroidery Digitizing Inc.

001438874

2011-12-15

R. Van Der Linde Consulting Inc.

000309902

2011-12-15

1120900 Ontario Limited

001120900

2011-12-15

1417946 Ontario Inc.

001417946

2011-12-15

1843405 Ontario Inc.

001843405

2011-12-15

762636 Ontario Limited

000762636

2011-12-16

Adco Finance Inc.

001707465

2011-12-16

Albertano Holdings Limited

000496152

2011-12-16

Artco Contract Furnishings Inc.

000750904

2011-12-16

Back Motor Bodies Inc.

000657161

2011-12-16

Blue River Transport Systems Inc.

000753757

2011-12-16

Databass Productions Inc.

001504772

2011-12-16

E And B Matthews Limited

001017490

2011-12-16

Edward Starr Limited

000144264

2011-12-16

La Femme Bridal Incorporated

001740033

2011-12-16

Max Great Corporation

002247128

2011-12-16

Pecra Consultants Ltd.

002015207

2011-12-16

Riley & Company Ltd.

001104872

2011-12-16

Thermal Clad Wall Systems Inc.

001567927

2011-12-16

Trac Digital Design Inc.

001271020

2011-12-16

Tti International Trade Inc.

001665570

2011-12-16

1820039 Ontario Inc.

001820039

2011-12-16

1833936 Ontario Ltd.

001833936

2011-12-16

2099820 Ontario Ltd.

002099820

2011-12-16

2110186 Ontario Inc.

002110186

2011-12-16

644199 Ontario Limited

000644199

2011-12-16

917540 Ontario Limited

000917540

2011-12-19

Aumell Agri Consulting Inc.

002152557

2011-12-19

Chesco Property Services Inc.

002215616

2011-12-19

Cofranca Inc.

000851397

2011-12-19

Digz Development Corporation

001398601

2011-12-19

Dr. Vickinder Robin Gill Dentistry Professional Corporation

002251168

2011-12-19

Gp-Turfcare Inc.

001127509

2011-12-19

Gta Express Plus Limited

001527626

2011-12-19

Inside Out Windows & Doors Inc.

002261506

2011-12-19

Leaver’s Highway Law Inc.

001493918

2011-12-19

Opg Ebt Holdco Inc.

001455799

2011-12-19

Paul Auto Parts Inc.

002054109

2011-12-19

R. Gobeil Excavation & Trucking Inc.

000410527

2011-12-19

Smart Business It Management Inc.

002047760

2011-12-19

Southwest Stone Inc.

001606758

2011-12-19

Sunset Shores Limited

000222153

2011-12-19

Zrado & Associates Inc.

001354318

2011-12-19

1170531 Ontario Limited

001170531

2011-12-19

1590764 Ontario Inc.

001590764

2011-12-19

1672329 Ontario Inc.

001672329

2011-12-19

1793578 Ontario Ltd.

001793578

2011-12-19

2229976 Ontario Inc.

002229976

2011-12-19

2304310 Ontario Inc.

002304310

2011-12-19

453999 Ontario Inc.

000453999

2011-12-20

B & I Power Cleanse Inc.

001612629

2011-12-20

Bill’s Bookkeeping & Tax Services Ltd.

000860666

2011-12-20

Canada Ferroalloy Corporation

001832899

2011-12-20

Ctb Information Technology Inc.

001226445

2011-12-20

Foxtor Productions Ltd.

002105239

2011-12-20

Fundtrade Insurance Services Inc.

001376661

2011-12-20

G.W.C.S. Incorporated

001255907

2011-12-20

Glenstone Capital Incorporated

001841184

2011-12-20

Global Market Solution-Gms Canada Inc.

002218975

2011-12-20

Greatson Enterprises (Canada) Ltd.

002105086

2011-12-20

Greenstar Metals Inc.

002166586

2011-12-20

Ipo Enterprises Incorporated

000500281

2011-12-20

Krismat Delicatessen Ltd.

001753310

2011-12-20

Manbir Truck Lines Inc.

002046978

2011-12-20

Mareeze Hair Design And Quick Tan Ltd.

001156161

2011-12-20

Mr. Travel Of London Limited

000318157

2011-12-20

Mrt Packaging Ltd.

002165076

2011-12-20

Northstar Canada Ltd.

001097947

2011-12-20

O’malley Communications Inc.

000652577

2011-12-20

Pro1 Group Ltd.

001527394

2011-12-20

Vinyl-It Custom Graphics Inc.

001748377

2011-12-20

1283900 Ontario Inc.

001283900

2011-12-20

1301842 Ontario Inc.

001301842

2011-12-20

1358365 Ontario Inc.

001358365

2011-12-20

1634747 Ontario Inc.

001634747

2011-12-20

1843277 Ontario Inc.

001843277

2011-12-20

2119861 Ontario Inc.

002119861

2011-12-20

2266593 Ontario Inc.

002266593

2011-12-20

538277 Ontario Limited

000538277

2011-12-21

Danse Tv Productions Inc.

002164057

2011-12-21

Marville Travel Wholesale Division Inc.

002043630

2011-12-21

Minexco Corp.

002281869

2011-12-21

Urbainia Canada Inc.

001706040

2011-12-21

1335361 Ontario Limited

001335361

2011-12-21

1601583 Ontario Ltd.

001601583

2011-12-21

1602705 Ontario Inc.

001602705

2011-12-21

2094322 Ontario Inc.

002094322

2011-12-22

Canada In The Rough Inc.

002177241

2011-12-22

Cmp Amalgamation Corporation

001840030

2011-12-22

Datasphere Limited

000229780

2011-12-22

Discovery Holdings Inc.

000284529

2011-12-22

Kagh Inc.

002173731

2011-12-22

Lescha Investments Limited

000389595

2011-12-22

Sellimpex Corporation

002223688

2011-12-22

1095 Rangeview Road Limited

000293505

2011-12-22

1636353 Ontario Inc.

001636353

2011-12-22

2166399 Ontario Inc.

002166399

2011-12-22

2178924 Ontario Inc.

002178924

Katherine M. Murray
Director, Ministry of Government Services
(145-G004)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2011-12-23

Why We Ride Organization

1795121

Katherine M. Murray
Director
(145-G005)

Marriage Act

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

December 12, 2011 to Decmeber 16, 2011

Name

Location

Effective Date

Manning, Joanna Frances

Toronto, ON

15-Dec-11

Brown, David John

Cambridge, ON

15-Dec-11

Stuart, W. Malcolm

Lindsay, ON

15-Dec-11

Byun, Gina

Ottawa, ON

15-Dec-11

Mootrey, Lorrie-Anne

Sarnia, ON

15-Dec-11

Repar, Judith

Welland, ON

15-Dec-11

Wee, Gabriel Z

Mississauga, ON

15-Dec-11

Abbenda, Julia

Ottawa, ON

15-Dec-11

Desforges, Leeca J

Plantagenet, ON

15-Dec-11

Russell, Marueen

York, ON

15-Dec-11

Wells, David O

Coboconk, ON

15-Dec-11

Krulicki, Francis Peter

Wheatley, ON

15-Dec-11

Deng, Xi Xia

Scarborough, ON

15-Dec-11

Chan, Peter Wing-Kay

Toronto, ON

15-Dec-11

Foncardas, Reuben Gershom B

Mississauga, ON

15-Dec-11

Krahn, Tanya

Toronto, ON

15-Dec-11

Schmitz, Hans-Peter

Brampton, ON

15-Dec-11

Valada, Daniel M

Belle River, ON

15-Dec-11

Vellani, Riaz

Thornhill, ON

15-Dec-11

Horn, Matthew A

Toronto, ON

15-Dec-11

Dykxhoorn, Jeff

Acton, ON

15-Dec-11

Hargrave, Jamie

Pembroke, ON

15-Dec-11

Smith, Patric A

Brampton, ON

15-Dec-11

Okosun, Ehichioya John

Kanata, ON

15-Dec-11

King, Kimberley N

Pickering, ON

15-Dec-11

Chapman, Sarah Rose

Toronto, ON

15-Dec-11

Martin, Luke

Elora, ON

15-Dec-11

Busuioc, Petruta

Toronto, ON

16-Dec-11

Re-Registrations

Name

Location

Effective Date

Meyer, Glen Warren

Newmarket, ON

15-Dec-11

Young, Mary-Katharine

Mississauga, ON

16-Dec-11

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

December 12, 2011 to Decmeber 16, 2011

Date

Name

Location

Effective Date

December 26, 2011 to December 30, 2011

Trudel, Jacques

Longueuil, QC

14-Dec-11

January 5, 2012 to January 9, 2012

Coruera, Roseller

Markham, ON

14-Dec-11

April 19, 2012 to April 23, 2012

Aldred, Michael James Rayburn

Rockwood, ON

16-Dec-11

May 23, 2012 to May 27, 2012

King, Leslie Elizabeth

Thompson, MB

16-Dec-11

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

December 12, 2011 to Decmeber 16, 2011

Name

Location

Effective Date

Tankard, Sandra

Kenora, ON

13-Dec-11

Marsh, Edward Frank

Timmins, ON

13-Dec-11

Nguyen, Quang

Richmond Hill, ON

13-Dec-11

Saunders, Andrew G T

Tillsonburg, ON

13-Dec-11

Wright, Renald S

London, ON

13-Dec-11

Georgiev, Nikolai

Toronto, ON

13-Dec-11

Reid, Eric

Ajax, ON

13-Dec-11

Williams, Octavia

Mississauga, ON

13-Dec-11

Tamas, Richard Andrew

Toronto, ON

13-Dec-11

Cunningham, Valerie

Toronto, ON

13-Dec-11

Wilson, Warren Kirk

Toronto, ON

16-Dec-11

Lee, Deborah Ruth

Toronto, ON

16-Dec-11

Snyder, Austin Francis

Alma, ON

16-Dec-11

Ryan, Christopher Keith

Borden, ON

16-Dec-11

Sandra Leonetti
Deputy Registrar General
(145-G006)

Change of Name Act

Notice Is Hereby Given that the following changes of name were granted during the period from December 12, 2011 to December 18, 2011, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.

Date

Previous Name

New Name

December 12, 2011 to December 18, 2011

Al-Obaidi, Cezar.

Askar, Cezar.

December 12, 2011 to December 18, 2011

Al-Obaidi, Eva.

Askar, Eva.

December 12, 2011 to December 18, 2011

Al-Obaidi, Serena.

Askar, Serena.

December 12, 2011 to December 18, 2011

Allen, Renee.Theresa.

Beckford, Renee.Theresa.Allen.

December 12, 2011 to December 18, 2011

Asmaan, Marcel.

Elias, Marcel.Sahir.

December 12, 2011 to December 18, 2011

Atamian, Christian.Robert.

Whissell, Christian.Robert.

December 12, 2011 to December 18, 2011

Baradaran Ghandchi, Ali.

Ghandchi, Al.

December 12, 2011 to December 18, 2011

Baradaran Ghandchi, Sofia.

Ghandchi, Sofia.

December 12, 2011 to December 18, 2011

Baradaran Ghandchi, Suri.

Ghandchi, Suri.

December 12, 2011 to December 18, 2011

Birch, Betty.Jane.

Arsenault, Elizabeth.Jane.

December 12, 2011 to December 18, 2011

Brathwaite-Breton, Jerin.Kamau.

Austin, Jerin.Kamau.

December 12, 2011 to December 18, 2011

Carhuallanqui, Pascual.

Corona, Raul.Lecka.

December 12, 2011 to December 18, 2011

Cerkozi, Fiona.Kazazi.

Kazazi-Cerkozi, Fiona.

December 12, 2011 to December 18, 2011

Chen, Han.Xiang.

Chan, Kevin.

December 12, 2011 to December 18, 2011

Chen, Yan.Jie.

Chen, Yan.Jie.Christina.

December 12, 2011 to December 18, 2011

Chepkurui, Getrude.

Osoro, Chepkurui.

December 12, 2011 to December 18, 2011

Chiwanza, Facility.Zivoyashe.

Chiwanza, Facie.Zivoyashe.

December 12, 2011 to December 18, 2011

Chu, Ran.

Chu, Carol.Ran.

December 12, 2011 to December 18, 2011

Chumovskaia, Anna.Sergeevna.

Yurchenko, Anna.

December 12, 2011 to December 18, 2011

Clark, Kerri.Lynn.

Heroux, Kerri.Lynn.

December 12, 2011 to December 18, 2011

Cristiotakis, Assimoula..

Partsalakis, Assimina.

December 12, 2011 to December 18, 2011

De Lisle, Nafisa.Aurora.

Wasko, Nafisa.Monica.

December 12, 2011 to December 18, 2011

Des Haies, Angela.Laura..

Geneau, Angela.Laura.

December 12, 2011 to December 18, 2011

Deshaies, Brenden.Anthony.

Geneau, Brenden.Anthony.

December 12, 2011 to December 18, 2011

Deshaies, Brianna.Kaitlyn.

Geneau, Brianna.Kaitlyn.

December 12, 2011 to December 18, 2011

Deshaies, Trinity.Taylor.

Geneau, Trinity.Taylor.Richer.

December 12, 2011 to December 18, 2011

Deshaies, Tristen.Jai.

Geneau, Tristen.Jai.

December 12, 2011 to December 18, 2011

Doornekamp, Preston.Michael.

Doornekamp, Robert.Preston.Michael.

December 12, 2011 to December 18, 2011

Du, Rui.Lin.

Du, Vanessa.Ruilin.

December 12, 2011 to December 18, 2011

Farhanian, Ahmad.

Farhanian, Fardad.

December 12, 2011 to December 18, 2011

Fasanu, Oluwatimilehin.Oluwatosin.

Fasanu, David.Oluwatimilehin.

December 12, 2011 to December 18, 2011

Fasanu, Rachel.Motunray.

Fasanu, Rachel.Motunrayo.

December 12, 2011 to December 18, 2011

Febo-Ogionwo, Tarere.Lizzy.

Febo, Tarere.Lizzy.

December 12, 2011 to December 18, 2011

Gao, Qian.Yu.

Gao, Michael.Qianyu.

December 12, 2011 to December 18, 2011

Gao, Qing.

Wang, Cilvia.Qing.

December 12, 2011 to December 18, 2011

Garczynski, Krystyna.Maria.

Pax, Kristina.

December 12, 2011 to December 18, 2011

Gay, Morgan.Jean.Jacques.

Moullard, Morgan.Jean-Jacques.

December 12, 2011 to December 18, 2011

Ghaderi, Sadaf.

Ghaderi, Melody.

December 12, 2011 to December 18, 2011

Ghomeshi, Nazi.

Ghomeshi, Naazi.

December 12, 2011 to December 18, 2011

Gilbert, Brandon.Matthew.

Gilbert, Gilbert.Brandon.

December 12, 2011 to December 18, 2011

Gligoric, Jovanka.

Gligoric, Judith..

December 12, 2011 to December 18, 2011

Gomes, Marina.Nelson.

Ferreira, Marina.

December 12, 2011 to December 18, 2011

Gosal, Simranjit.Kaur.

Thandi, Simranjit.Kaur.

December 12, 2011 to December 18, 2011

Gutmanowicz, Yhonatan.

Goodman, Jonathan.Y.

December 12, 2011 to December 18, 2011

Hadjiyianni, Panayiota.

Hadjiyianni-Noussis, Paulina.

December 12, 2011 to December 18, 2011

Hameed, Lamia.

Uddin, Lamia.H.

December 12, 2011 to December 18, 2011

Harrod Brown, Jasmine.Amanda.Maryann.

Harrod, Jason.Donald.

December 12, 2011 to December 18, 2011

He, Chunrun.

He, Ken.

December 12, 2011 to December 18, 2011

He, Qiuchao.

He, Ted.

December 12, 2011 to December 18, 2011

Hollmer, Diane.Lewis.

Hollmer, Diane.Louise.

December 12, 2011 to December 18, 2011

Hrivikova, Maria.

Hrivik, Marka.Maria.

December 12, 2011 to December 18, 2011

Huang, Xiao.Ming.

Wong, Johnny.

December 12, 2011 to December 18, 2011

Javaid, Mohammed.Rashwan.

Quraishi, Mohammed.Javaid.

December 12, 2011 to December 18, 2011

Johnson-Scott, Brandon.Damian.William.

Scott, Brandon.Damian.William.

December 12, 2011 to December 18, 2011

Johnson-Scott, Iris.Anne.Olivia.

Scott, Iris.Anne.Olivia.

December 12, 2011 to December 18, 2011

Kassar, Alamir.Imad.

Kassar, Imad.

December 12, 2011 to December 18, 2011

Kavandinejad, Narges.

Kavandi, Arianna.Nikki.

December 12, 2011 to December 18, 2011

Kelly, Justin.Erin.

Van Thijn-Kelly, Justin.Erin.

December 12, 2011 to December 18, 2011

Kole, Mukoka.

Pierre, Ruth.

December 12, 2011 to December 18, 2011

Kouramanis, Fotios.Alexandros.

Kouramanis, Alex.Fotios.

December 12, 2011 to December 18, 2011

Kunnat, Daniel.

Kunnat-Reisler, Daniel.

December 12, 2011 to December 18, 2011

Kunnat, Inna.

Kunnat-Reisler, Inna.

December 12, 2011 to December 18, 2011

Kunnath, Philip.Devasia.

Kunnath-Reisler, Philip.

December 12, 2011 to December 18, 2011

Laforme, Randy.Duane.

Parrack, Randy.Duane.

December 12, 2011 to December 18, 2011

Lau, Yan.Ting.

Lau, Jade.Yan.Ting.

December 12, 2011 to December 18, 2011

Leamon, Olivia.Lynn.

Barnes, Olivia.Lynn.

December 12, 2011 to December 18, 2011

Lee, Yuen.Hang.Isadora.

Lee, Isadora.Yuen-Hang.

December 12, 2011 to December 18, 2011

Li, Zhengze.

Li, Daniel.Zhengze.

December 12, 2011 to December 18, 2011

Li, Zheyang.

Li, Amilea.Zheyang.

December 12, 2011 to December 18, 2011

Li, Zhi.Jun.

Li, Kenice.

December 12, 2011 to December 18, 2011

Liu, Ying.Lok.

Liu, Charles.Ying-Lok.

December 12, 2011 to December 18, 2011

Lumague, Makayla.Angelica.Manalang.

Aquino, Makayla.Angelica.Manalang.

December 12, 2011 to December 18, 2011

Luqman, Momen.

Luqman, Ayaan.

December 12, 2011 to December 18, 2011

VeillÉ, Princess-Jazmine.DÉNeige.

Murphy, Jazmine.DÉNeige.

December 12, 2011 to December 18, 2011

Malik, Priya.

Patel, Priya.Malik.

December 12, 2011 to December 18, 2011

Maloney-Kneeland, Quinn.Carolyn.

Maloney-Tavares, Quinn.Carolyn.

December 12, 2011 to December 18, 2011

Mansfield Green, Joshua.Andrew.

Mansfield, Joshua.Andrew.

December 12, 2011 to December 18, 2011

Marcoux Gagnon, Johnatan.Pauloosie.

Marcoux Darling, Johnatan.Pauloosie.

December 12, 2011 to December 18, 2011

Marcoux Gagnon, Karina.Pitseola.

Marcoux Darling, Karina.Pitseola.

December 12, 2011 to December 18, 2011

Mclachlan, Michael.William.James.

Routly, Mike.James.

December 12, 2011 to December 18, 2011

Min, Gloria.Yunhee.

Kim, Gloria.Yunhee.

December 12, 2011 to December 18, 2011

Mohamed Reyal, Selvaranee.

Mohamed Reyal, Sumaiya.

December 12, 2011 to December 18, 2011

Mohsin, Ehmed.

Mohsin, Ahmad.

December 12, 2011 to December 18, 2011

Mujikwa, Takunda.

Mujikwa, Tumelo.Takunda.

December 12, 2011 to December 18, 2011

Munteanu, Liliana..

Avram, Liliana.

December 12, 2011 to December 18, 2011

Mustafa, Samir.M.

Sharif, Sam.

December 12, 2011 to December 18, 2011

Navlakhi, Zakeraban.Mohmed.Idris.

Bangi, Zakera.

December 12, 2011 to December 18, 2011

Ndungi, Bueya.

Puna, Rosy.Bueya-Ndungi.

December 12, 2011 to December 18, 2011

Nelson, Lenora.Marie.

Dockstader, Lenora.Marie.

December 12, 2011 to December 18, 2011

Nguyen, Huong.Quynh.

Tran, Winn.

December 12, 2011 to December 18, 2011

Nguyen, Micheal.

Nguyen, Michael.

December 12, 2011 to December 18, 2011

Nguyen, Quang.Duy.Phan.

Nguyen, Thomas.Claybourne.

December 12, 2011 to December 18, 2011

Nguyen, Thi.Nghia..

Alton, Nyah.Elizabeth.Nghia.

December 12, 2011 to December 18, 2011

Nicolaes, Maria.Louise.Fr.

Nicolaes, Milou.FranÇOise.

December 12, 2011 to December 18, 2011

Noronha, Yovan.Ridge.

Fernandes, Yovan.Ridge.

December 12, 2011 to December 18, 2011

Nourzadeh, Masoumeh.

Nourzadeh, Maci.

December 12, 2011 to December 18, 2011

Nussbacher, Margalit.

Lanz, Magi.

December 12, 2011 to December 18, 2011

O'Shea, Shannon.William.Gordon.

U'Ren, Shannon.William.Gordon.

December 12, 2011 to December 18, 2011

Obembe, Oluseun.Gbemisola.

Obembe, Sharon.Oluseun.

December 12, 2011 to December 18, 2011

Ogundana-Odunaike, Janet.

Odunaike, Opeyemi.Janet.

December 12, 2011 to December 18, 2011

Owens-Young, Donna.Lee.

Owens, Donna.Lee.

December 12, 2011 to December 18, 2011

Pan, Ya.Yun.

Wei, Grace.Taylor.

December 12, 2011 to December 18, 2011

Patel, Mayuri.Rajendrakumar.

Patel, Mayuri.Sanmukhbhai.

December 12, 2011 to December 18, 2011

Patterson, Cassandra.Marie..

Van Leeuwen, Cassandra.Marie.

December 12, 2011 to December 18, 2011

Patterson, Ryan.John.

Van Leeuwen, Ryan.John.

December 12, 2011 to December 18, 2011

Patterson, Tyler.Rene.

Van Leeuwen, Tyler.Rene.

December 12, 2011 to December 18, 2011

Phung, Tu.Gian.

Phung, Gian.Tu..

December 12, 2011 to December 18, 2011

Pinhas, Rivka.

Pinhas, Riki.Rivka.

December 12, 2011 to December 18, 2011

Pong, Ho-Ki.

Pong Lee, Clara.Hoki.

December 12, 2011 to December 18, 2011

Ramadhar, Devin.Avinaash.

Anthony, Devin.

December 12, 2011 to December 18, 2011

Richards, Stephen.Russell.

Hampton, Stephen.Russell.

December 12, 2011 to December 18, 2011

Ross, Carl.Kingsley.

Marcario, Carlo.Joseph.

December 12, 2011 to December 18, 2011

Safronava, Nadzeya.

Sachenka, Nadia.

December 12, 2011 to December 18, 2011

Sedra, Rosaline.Eva.Magdy.

Kelada-Sedra, Roselyn.Isis.

December 12, 2011 to December 18, 2011

Serrentino, Eleonora.Carmela.

Coyle, Eleanor.Martha.

December 12, 2011 to December 18, 2011

Shen, Jack.Z.T.

Sheen, Jack.Z.

December 12, 2011 to December 18, 2011

Smith, Kimber-Lee.Mae.

Groth, Kimber-Lee.Mae.

December 12, 2011 to December 18, 2011

Solano Uscanga, Felix.Patricio.

Uzkanga, Felix.Patrick.

December 12, 2011 to December 18, 2011

Susilovic, Divna.Svemira.

Ljubov, Divna..

December 12, 2011 to December 18, 2011

Susilovic, Zrinka.

Ljubov, Drina.

December 12, 2011 to December 18, 2011

Talana, Armie.Micah.R.

Roxas, Armie.Micah.Velves.

December 12, 2011 to December 18, 2011

Tamrat Seyoum, Solomon.

Tamrat, Solomon.Seyoum.

December 12, 2011 to December 18, 2011

Tawakoli Matin, Majid.

Matin, Sam.

December 12, 2011 to December 18, 2011

Teixeira, Kristen.Ruth.

Traherne, Kristen.Ruth.

December 12, 2011 to December 18, 2011

Thach, Hoang.Dong.

Jones, Joshua.Anderson.

December 12, 2011 to December 18, 2011

Thach, Thi.Thu.Thao.

Kelly-Maybee, Thao.Catherine.

December 12, 2011 to December 18, 2011

Thomas, James.Arthur.

Anderson, James.Arthur.

December 12, 2011 to December 18, 2011

Thompson, Joshua.Dominic.

Griffin, Joshua.Dominic.

December 12, 2011 to December 18, 2011

Tosiek, Paul.Richard..

Tosiek, Pawel.Richard.

December 12, 2011 to December 18, 2011

Tung, Si.Wing.

Tung, Annie.Si-Wing.

December 12, 2011 to December 18, 2011

Uzov, Zhivko.Stoyanov.

Uzoff, Jivko.

December 12, 2011 to December 18, 2011

Uzov, Zhivko.Zhivkov.

Uzoff, Jivko.Jeff.

December 12, 2011 to December 18, 2011

Uzova, Mariya.Yancheva.

Uzoff, Maria.

December 12, 2011 to December 18, 2011

Uzova, Teodora.Zhivkova.

Uzoff, Teodora.

December 12, 2011 to December 18, 2011

Vuong, Mai.Thao.

Vuong, Kelly.Mai.Thao.

December 12, 2011 to December 18, 2011

Wang, Peiran.

Wang, Edward.Peiran.

December 12, 2011 to December 18, 2011

Wasko, Jala.Lynne.

Wasko, Christa.Lynne.

December 12, 2011 to December 18, 2011

Wicks, Catherine.Jean.

Mann, Catherine.Jean.

December 12, 2011 to December 18, 2011

Wilman, Jason.James.

Jones, Jason.Robert.

December 12, 2011 to December 18, 2011

Xu, Zi.Jian.

Hui-Lo, Kin.Philip.

December 12, 2011 to December 18, 2011

Yohnke, Kevin.John.

Stinson, Kevin.John.

December 12, 2011 to December 18, 2011

Yousif, Huda..

Yousif, Warrina.

December 12, 2011 to December 18, 2011

Zhang, Wei..

Zhang, Vivien.

December 12, 2011 to December 18, 2011

Zhou, Han.Yu.

Zhou, Henry.Hanyu.

December 12, 2011 to December 18, 2011

Zora, Nveen.

Elias, Nveen.

Sandra Leonetti
Deputy Registrar General
(145-G007)

Order Made Under The Municipal Act, 2001, S.O. 2001, c.25

Town Of Carleton Place
Township Of Beckwith
County Of Lanark

Definitions

  1. In this Order,

    “County” means The Corporation of the County of Lanark;

    “Town” means The Corporation of the Town of Carleton Place; and

    “Township” means The Corporation of the Township of Beckwith.

Annexation

    1. On January 1, 2012, the areas described in Schedules “A”, “B” and “C” are annexed to the Town.
    2. All real property of the Township including any highway, street fixture, waterline, sewer main of the annexed areas described in Schedules “A”, “B” and “C” or easement and restrictive covenant running with land in the Schedules vests in the Town on January 1, 2012.
    3. Despite subsection (2), all assets and liabilities of the Township or the County that are located in the annexed areas described in Schedules “A”, “B” and “C” remain the assets and liabilities of the Township or the County, as the case may be.
    4. Despite subsection (2), any litigation commenced prior to January 1, 2012, with respect to the annexed areas described in Schedules “A”, “B” and “C” remains the obligation of the Township or the County, as the case may be.

Assessment

  1. For the purpose of the assessment roll to be prepared for the Town for taxation in the year that the annexations under section 2 take effect, the annexed areas in Schedules “A”, “B” and “C” shall be deemed to be part of the Town and the annexed areas shall be assessed on the same basis that the assessment roll for the Town is prepared.

Taxes, etc

    1. All real property taxes, special rates or charges levied under any general or special Act in the annexed areas described in Schedules “A”, “B” and “C” which are due and unpaid on December 31st of the year prior to the year that the annexations under section 2 take effect shall be deemed on January 1st of the year in which the annexations under section 2 takes effect to be taxes due and payable to the Town and may be collected by the Town.
    2. On or before February 1, 2012, the clerk of the Township shall prepare and furnish to the clerk of the Town, in respect of the annexed areas in the Schedules, a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed area up to and including December 31st of the year prior to the year the annexations under section 2 take effect and the persons assessed for them.
    3. On the first day of the month following the month in which the real property taxes or special rates are collected under subsection (1), the Town shall pay to the Township an amount equal to the amount collected by the Town.
    4. On or before February 1, 2012, the Town shall pay to the Township the total amount of any outstanding arrears, inclusive of penalties, accrued to December 31, 2011, in respect of the annexed areas in the Schedules, and thereafter any arrears and penalties collected by the Town in respect of the annexed areas shall accrue to the Town.

Municipal By-laws

    1. On January 1, 2012, the following by-laws of the Township are deemed to be by-laws of the Town and remain in force in the annexed areas until they expire or are repealed or amended to provide otherwise:
      1. by-laws passed under section 34 or 41 of the Planning Act or a predecessor of those sections;
      2. by-laws passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and to regulate the encroachment or projection of buildings upon or over highways;
      3. by-laws passed under the Development Charges Act, 1997;
      4. by-laws passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      5. by-laws passed under section 10 of the Weed Control Act or a predecessor of that section; and
      6. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the Township.
    2. The official plan of the Township as it applies to the annexed areas in Schedules “A”, “B” and “C”, and as approved under the Planning Act or a predecessor of that Act, becomes an official plan of the Town and shall remain in force until revoked or amended to provide otherwise
    3. If the Township has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2012, the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.

Dispute Resolution

    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may give written notice to the other referring the matter to arbitration. Within five working days of the notice being given, the municipalities shall agree to an arbitrator. If the municipalities cannot agree upon the selection of an arbitrator, then the matter may be referred to a court in accordance with the provisions of the Arbitration Act, 1991.
    2. The arbitrator may provide for interim relief and shall determine his or her own process. The final award shall be in writing and the arbitrator shall determine the allocation of the costs of the arbitration as between the municipalities.

Schedule “A”

Part of Lot 17, Concession 11 of the Township of Beckwith, more particularly described as follows:

  1. All of Pin 05113-0331 (Lt)
  2. All of Pin 05113-0332 (Lt)
  3. All of Pin 05113-0330 (Lt)
  4. All of Pin 05113-0336 (Lt)
  5. All of Pin 05113-0337 (Lt)
  6. Part of Pin 05113-0334 (Lt) (being that part of Part 2 on Expropriation Plan Lc 1823 located within Lot 17, Concession 11, Beckwith)
  7. Part of Pin 05113-0480 (Lt) (being Parts 1, 2 and 3 on Plan 27R-9453, Beckwith)
  8. Part of Pin 05113-0162 (Lt) (being that part of Part 3 on Plan 27R-7418 located within Lot 17, Concession 11, Beckwith)

Schedule “B”

Part of southwest half Lot 12, Concession 11, Township of Beckwith, more particularly described as follows:

  1. All of Pin 05130-0092 (LT)
  2. All of Pin 05130-0093 (Lt)
  3. All of Pin 05130-0098 (Lt)
  4. All of Pin 05130-0099 (Lt)

Schedule “C”

Part of northeast half Lot 16 and part of the southwest half Lot 17, Concession 12, more particularly described as all of Pin 05113-0262 (Lt).

K. O. Wynne
Minister of Municipal Affairs and Housing
Dated at Toronto on December 20, 2011.
(145-G008)