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

2012-01-21

Accolade Intermedia Inc.

001259041

2012-01-21

Act Health Group-Vaughan Rehab Centre Inc.

001429586

2012-01-21

Arch Molding Limited

002041809

2012-01-21

Atom Lite Garage Ltd.

000465526

2012-01-21

Baker Street Technologies Inc.

001306381

2012-01-21

Bianca & Callie Holdings Inc.

001177323

2012-01-21

Blue Mahoe Cable Inc.

001596393

2012-01-21

Building Panel Manufacturing Inc.

001661820

2012-01-21

Canadian Auto Remarketing Services Inc.

001364795

2012-01-21

Canadian Garment Exporters Ltd.

001105065

2012-01-21

Canadian Pan Gulf International Inc.

001164703

2012-01-21

Carbon Credit Services Canada Inc.

002124213

2012-01-21

Centric Microelectronics Inc.

001089416

2012-01-21

Coppella Designs Limited

000692580

2012-01-21

Coulter Restaurant Inc.

001033351

2012-01-21

Craftech Ltd.

002076882

2012-01-21

Crystal Clear Computing Inc.

001419611

2012-01-21

Don Dyer Realty Inc.

000754741

2012-01-21

Dyna-Con Explosives Technologies Inc.

001017457

2012-01-21

Eagleman Manufacturing Inc.

001518634

2012-01-21

Elifaz Bakery Ltd.

001322063

2012-01-21

Eryn Ports Investments Limited

000332604

2012-01-21

Euro C.Affe Inc.

002057769

2012-01-21

Fashion Industry News Inc.

001107441

2012-01-21

Fenco Civil Works Corp.

002041419

2012-01-21

Fishing “N” Stuff Ltd.

000727118

2012-01-21

Fitness Lifestyles Inc.

002052837

2012-01-21

Flock & Drover Limited

001391101

2012-01-21

General Labour Inc.

001522591

2012-01-21

Gold Lustre Fine Jewellery Inc.

001310926

2012-01-21

Golden Auto Sell Corporation

001499654

2012-01-21

Green Park Sodding Ltd.

001612829

2012-01-21

H.J.P. Realty Inc.

000389300

2012-01-21

Holy Grail Inc.

002011270

2012-01-21

Jbs Telecom Inc.

001404746

2012-01-21

Laak Transport Inc.

001573835

2012-01-21

Lfs Holdings Limited

002078362

2012-01-21

Liberty Lunch Incorporated

001585225

2012-01-21

Lombardo Steel Supplies Ltd.

002037112

2012-01-21

Loubert & Associates Inc.

002051285

2012-01-21

M & M’S Auto Repairs & Parts Inc.

002043507

2012-01-21

M.A.C. Construction Inc.

002090826

2012-01-21

Mail Train Express Inc.

001051640

2012-01-21

Manley Fabrications Inc.

001665906

2012-01-21

Mcgowan Marquez Communications Inc.

001673070

2012-01-21

Mgm Productions Group Inc.

001632480

2012-01-21

Mustard Mississauga Ltd.

001593337

2012-01-21

P & A Computer Systems Inc.

001120608

2012-01-21

Paintball Subdebt Inc.

002065690

2012-01-21

Parnian Group Limited

001599533

2012-01-21

Perfect Pair Pub Ltd.

002104049

2012-01-21

Revolution Galleries Ltd.

001738991

2012-01-21

S & S Associates Inc.

000700557

2012-01-21

Shirwit Investment Corporation

000505697

2012-01-21

Shorebank Capital Corporation Limited

001160222

2012-01-21

Solomon Oriental Rug Galleries Limited

000949986

2012-01-21

Sound Advice Appraisal Services Inc.

001066096

2012-01-21

Strt Corp.

001284704

2012-01-21

Tagged Inc.

001478359

2012-01-21

The Nemen Avatar Group Inc.

001610592

2012-01-21

The Perfect World Corporation

001247644

2012-01-21

Trade Only Press Ltd.

001258098

2012-01-21

United Design Canada Ltd.

000552857

2012-01-21

World-Wide Telecommunication Consultants Ltd.

001205137

2012-01-21

Yardy’s Book & Office Supply Ltd.

000565148

2012-01-21

Zen Marketing Inc.

001177628

2012-01-21

Zepfran Holdings Inc.

002070704

2012-01-21

1016537 Ontario Inc.

001016537

2012-01-21

1039706 Ontario Limited

001039706

2012-01-21

1041669 Ontario Limited

001041669

2012-01-21

1044117 Ontario Limited

001044117

2012-01-21

1077586 Ontario Limited

001077586

2012-01-21

1079542 Ontario Inc.

001079542

2012-01-21

1094592 Ontario Limited

001094592

2012-01-21

1103101 Ontario Inc.

001103101

2012-01-21

1103575 Ontario Ltd.

001103575

2012-01-21

1113109 Ontario Limited

001113109

2012-01-21

1131527 Ontario Limited

001131527

2012-01-21

1141818 Ontario Inc.

001141818

2012-01-21

1156367 Ontario Ltd.

001156367

2012-01-21

1171353 Ontario Inc.

001171353

2012-01-21

1204782 Ontario Inc.

001204782

2012-01-21

1215036 Ontario Inc.

001215036

2012-01-21

1255783 Ontario Inc.

001255783

2012-01-21

1270886 Ontario Limited

001270886

2012-01-21

1284405 Ontario Ltd.

001284405

2012-01-21

1286159 Ontario Inc.

001286159

2012-01-21

1306328 Ontario Inc.

001306328

2012-01-21

1369243 Ontario Inc.

001369243

2012-01-21

1404054 Ontario Ltd.

001404054

2012-01-21

1405334 Ontario Inc.

001405334

2012-01-21

1420594 Ontario Inc.

001420594

2012-01-21

1434297 Ontario Limited

001434297

2012-01-21

1441327 Ontario Ltd.

001441327

2012-01-21

1455441 Ontario Inc.

001455441

2012-01-21

1512111 Ontario Inc.

001512111

2012-01-21

1528414 Ontario Inc.

001528414

2012-01-21

1544444 Ontario Limited

001544444

2012-01-21

1580272 Ontario Ltd.

001580272

2012-01-21

1593455 Ontario Inc.

001593455

2012-01-21

1616384 Ontario Inc.

001616384

2012-01-21

1618561 Ontario Inc.

001618561

2012-01-21

1619975 Ontario Inc.

001619975

2012-01-21

1647863 Ontario Limited

001647863

2012-01-21

1651344 Ontario Inc.

001651344

2012-01-21

1652092 Ontario Inc.

001652092

2012-01-21

1679808 Ontario Ltd.

001679808

2012-01-21

1727934 Ontario Inc.

001727934

2012-01-21

2065338 Ontario Inc.

002065338

2012-01-21

2066707 Ontario Inc.

002066707

2012-01-21

2076171 Ontario Ltd.

002076171

2012-01-21

2126942 Ontario Inc.

002126942

2012-01-21

369352 Ontario Limited

000369352

2012-01-21

577154 Ontario Ltd.

000577154

2012-01-21

650204 Ontario Limited

000650204

2012-01-21

711561 Ontario Inc.

000711561

2012-01-21

765276 Ontario Inc.

000765276

2012-01-21

792083 Ontario Limited

000792083

2012-01-21

817830 Ontario Limited

000817830

2012-01-21

954618 Ontario Limited

000954618

Katherine M. Murray
Director, Ministry of Government Services
(145-G020)

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

2011-12-26

Acre T Genetics Ltd.

001282454

2011-12-26

Boots And Balls Sports Inc.

001101225

2011-12-26

Brunetti Fine Furniture Inc.

001252415

2011-12-26

Canada Wheel Stopper Inc.

001243179

2011-12-26

Canadian Zhanzhong International Inc.

001407071

2011-12-26

Cashmir Construction Ltd.

001127931

2011-12-26

Charisma Marketing Inc.

000930357

2011-12-26

Chatham-Kent Interlock Professionals Ltd.

001352074

2011-12-26

Covey Enterprises Inc.

001440150

2011-12-26

Craft Exhibits Inc.

001360723

2011-12-26

Cytronix Inc.

001085689

2011-12-26

D.L.C. Auto Repair Ltd.

001237094

2011-12-26

Denice Transport Co. Inc.

000532258

2011-12-26

Eagle Messenger & Courier Services (1993) Ltd.

001013700

2011-12-26

Ekam Truck Lines Inc.

001505002

2011-12-26

Eleven Director Court Holdings Inc.

002049610

2011-12-26

Emerald Ivy 2004 Ltd.

002057526

2011-12-26

F-C Equipment Ltd.

001575464

2011-12-26

Fadi & George Inc.

001679813

2011-12-26

Fadi’s Snackshack Ltd.

001048541

2011-12-26

Gamers Lair Ltd.

001481522

2011-12-26

Gamm International Inc.

000856728

2011-12-26

Hmdr Enterprises Inc.

001486435

2011-12-26

Hsiao Enterprises Ltd.

001089245

2011-12-26

Insidingout Inc.

001419722

2011-12-26

Joemar Haulage Inc.

001287448

2011-12-26

La Cite Models & Talents Inc.

002057853

2011-12-26

Lothian Automotive Inc.

001307331

2011-12-26

M X Fusion Inc.

001599588

2011-12-26

M-P-One Limited

000940245

2011-12-26

Malhotra Corp.

001597354

2011-12-26

Mech-Tool Precision Ltd.

001461238

2011-12-26

Mvp Sports Equipment Corporation

001410302

2011-12-26

Norm Import-Export Ltd.

000588158

2011-12-26

Oasis Integrated Health Centres (Ontario) Inc.

001658543

2011-12-26

Ontario Sunset Valley Farms Ltd.

001089968

2011-12-26

Pay And Drive Financing Inc.

001315155

2011-12-26

Peacock Futons Limited

001053824

2011-12-26

Powell-Reyes Construction Ltd.

001060697

2011-12-26

Praxis Architects International Inc.

001099805

2011-12-26

Process Management Consulting Interntional Inc.

001350003

2011-12-26

Quintin Carlisle Consulting Inc.

001284598

2011-12-26

R.B.L. Design & Developments Inc.

000630269

2011-12-26

Robinson Cacg Holdings Inc.

001343041

2011-12-26

Robinson Claims Consultants Inc.

001065696

2011-12-26

School Finder Limited

001140939

2011-12-26

Servifood Limited

000912005

2011-12-26

Southern Automobiles Ltd.

001117238

2011-12-26

Sovereign Capital Group (Ont) Limited

001440006

2011-12-26

Taon Business Inc.

001050472

2011-12-26

Telecom & Computer Technologies Inc.

001067033

2011-12-26

Tennis Professional Services Inc.

001271927

2011-12-26

Tenth Line Storage Inc.

001630950

2011-12-26

The Barwick Group Inc.

000872501

2011-12-26

The Language Circle Inc.

001215560

2011-12-26

Thornbury Collection Ltd.

001670069

2011-12-26

Toronto First Radio Inc.

002058426

2011-12-26

Total Concept Flooring Inc.

001486678

2011-12-26

Treddy’s Food Supplies Inc.

001063412

2011-12-26

Venture Medical Science Inc.

001252541

2011-12-26

Wally’s Music Ltd.

000381372

2011-12-26

Wiir-Tours Inc.

002028227

2011-12-26

William J. Plaxton Limited

000287042

2011-12-26

William Raymond Limited

000151017

2011-12-26

Wmas Investments Inc.

002084503

2011-12-26

Zarcorp Food And Beverage Services Ltd.

002018019

2011-12-26

1018613 Ontario Ltd.

001018613

2011-12-26

1067421 Ontario Inc.

001067421

2011-12-26

1094601 Ontario Ltd.

001094601

2011-12-26

1121721 Ontario Inc.

001121721

2011-12-26

1138682 Ontario Ltd.

001138682

2011-12-26

1160580 Ontario Inc.

001160580

2011-12-26

1200537 Ontario Inc.

001200537

2011-12-26

1204240 Ontario Inc.

001204240

2011-12-26

1243521 Ontario Inc.

001243521

2011-12-26

1249980 Ontario Limited

001249980

2011-12-26

1264042 Ontario Inc.

001264042

2011-12-26

1270533 Ontario Limited

001270533

2011-12-26

1272448 Ontario Limited

001272448

2011-12-26

1280747 Ontario Ltd.

001280747

2011-12-26

1297267 Ontario Inc.

001297267

2011-12-26

1298459 Ontario Ltd.

001298459

2011-12-26

1349164 Ontario Inc.

001349164

2011-12-26

1359831 Ontario Limited

001359831

2011-12-26

1363048 Ontario Inc.

001363048

2011-12-26

1364108 Ontario Inc.

001364108

2011-12-26

1377096 Ontario Inc.

001377096

2011-12-26

1388114 Ontario Ltd.

001388114

2011-12-26

1402358 Ontario Corp.

001402358

2011-12-26

1414943 Ontario Inc.

001414943

2011-12-26

1418873 Ontario Ltd.

001418873

2011-12-26

1441431 Ontario Incorporated

001441431

2011-12-26

1449910 Ontario Inc.

001449910

2011-12-26

1526928 Ontario Ltd.

001526928

2011-12-26

1547338 Ontario Inc.

001547338

2011-12-26

1573145 Ontario Inc.

001573145

2011-12-26

1573342 Ontario Inc.

001573342

2011-12-26

1581338 Ontario Limited

001581338

2011-12-26

1608843 Ontario Limited

001608843

2011-12-26

1647132 Ontario Inc.

001647132

2011-12-26

1657853 Ontario Limited

001657853

2011-12-26

1679809 Ontario Ltd.

001679809

2011-12-26

1700130 Ontario Ltd.

001700130

2011-12-26

2043549 Ontario Inc.

002043549

2011-12-26

2065159 Ontario Inc.

002065159

2011-12-26

2067667 Ontario Inc.

002067667

2011-12-26

2067918 Ontario Inc.

002067918

2011-12-26

2070810 Ontario Ltd.

002070810

2011-12-26

526541 Ontario Limited

000526541

2011-12-26

695924 Ontario Limited

000695924

2011-12-26

774401 Ontario Limited

000774401

2011-12-26

798873 Ontario Limited

000798873

2011-12-26

836887 Ontario Limited

000836887

2011-12-26

944930 Ontario Limited

000944930

Katherine M. Murray
Director, Ministry of Government Services
(145-G021)

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

2011-11-21

Jj Renovation & Decor Inc.

002238627

2011-11-22

Sunny Plastics Inc.

000935658

2011-11-23

Acoustic Resource Lab Inc.

001282852

2011-11-23

Airship Travel Inc.

000513076

2011-11-23

Alx Productions Inc.

001300249

2011-11-23

Applied Evidence Inc.

001374871

2011-11-23

Barrie Erectors Inc.

000857146

2011-11-23

Courtnage’s Enterprises Limited

000414751

2011-11-23

Demelo Contracting Incorporated

001537610

2011-11-23

Donald Nadeau & Associates Inc.

001158182

2011-11-23

Future Lifestyle Realty Inc.

000819817

2011-11-23

Global Technologies Windows And Doors Systems Ltd.

001759249

2011-11-23

Maple Hollow Ltd.

000377488

2011-11-23

Moe Danis Consulting Inc.

002229661

2011-11-23

Performance Tactics Inc.

001268482

2011-11-23

R Plus Investments Limited

000850287

2011-11-23

Simply Effective Consulting Inc.

001321382

2011-11-23

Strik Construction Inc.

000356065

2011-11-23

1536248 Ontario Limited

001536248

2011-11-23

1576227 Ontario Inc.

001576227

2011-11-23

1618947 Ontario Limited

001618947

2011-11-23

1761498 Ontario Inc.

001761498

2011-11-23

2023225 Ontario Limited

002023225

2011-11-23

2105645 Ontario Inc.

002105645

2011-11-23

539091 Ontario Ltd.

000539091

2011-11-23

627790 Ontario Inc.

000627790

2011-12-03

2027861 Ontario Inc.

002027861

2011-12-10

Jasu (Dryden) Limited

000392645

2011-12-16

F.J. Leonard Services Ltd.

000384766

2011-12-28

Davemac Investments Limited

000882176

2011-12-28

Logans Restaurant Ltd.

002097856

2011-12-28

M. E. Bruce Apartments Limited

000208969

2011-12-28

1123665 Ontario Inc.

001123665

2011-12-29

Archicentre Incorporated

000818943

2011-12-29

Cash Catering Inc.

002038140

2011-12-29

David H. Tsubouchi Professional Corporation

002186661

2011-12-29

David Widman Medicine Professional Corporation

001707326

2011-12-29

Fornelos Homes Ltd.

000952681

2011-12-29

Janmohamed Holdings Limited

000674500

2011-12-29

Jdhy Holdings Inc.

002180168

2011-12-29

Marie Horricks Consulting Inc.

002182424

2011-12-29

Nce Diversified Management (09) Corp.

002182321

2011-12-29

Tricoalition Group Canada Inc.

002205985

2011-12-29

1171092 Ontario Inc.

001171092

2011-12-29

1378291 Ontario Ltee

001378291

2011-12-29

1419712 Ontario Inc.

001419712

2011-12-29

1465625 Ontario Limited

001465625

2011-12-29

2064591 Ontario Inc.

002064591

2011-12-29

595567 Ontario Inc.

000595567

2011-12-29

969180 Ontario Ltd.

000969180

2011-12-30

Dynaplas Industries Inc.

002022805

2011-12-30

Enhansiv Canada Inc.

001263986

2011-12-30

L. Tecsa Consulting Ltd.

001608434

2011-12-30

Lishman Investments Limited

000135802

2011-12-30

Marc Mathan French Services Inc.

001073559

2011-12-30

Mka Trading Inc.

001442673

2011-12-30

Pandit Jasraj Institute Of Music - Toronto Inc.

002277428

2011-12-30

Phoenix Trading & Marketing Group Ltd.

001528840

2011-12-30

Slfc Inc.

001763039

2011-12-30

Water Hut Inc.

002138275

2011-12-30

1159714 Ontario Inc.

001159714

2011-12-30

1345501 Ontario Inc.

001345501

2011-12-30

1374923 Ontario Ltd.

001374923

2011-12-30

1427208 Ontario Inc.

001427208

2011-12-30

1511707 Ontario Limited

001511707

2011-12-30

1758687 Ontario Inc.

001758687

2011-12-30

1831006 Ontario Inc.

001831006

2011-12-30

2067476 Ontario Limited

002067476

2011-12-30

2179512 Ontario Corp.

002179512

2011-12-30

2196800 Ontario Inc.

002196800

2011-12-31

Db Mills Investment Corp.

001391299

2011-12-31

Genuine Health Corporation

002178743

2011-12-31

Kennedy Road Leaseholds Inc.

001665795

2011-12-31

Kennedy Road Nominee Inc.

001665796

2011-12-31

O’donnell Capital Group Inc.

001408243

2011-12-31

Panda Realty Limited

001606121

2011-12-31

Res Holdings Inc.

000660414

2011-12-31

Winwalt Holdings Inc.

001069091

2011-12-31

808 4Th Avenue Sw Leaseholds Inc.

001614642

2011-12-31

808 4Th Avenue Sw Nominee Inc.

001614643

2012-01-03

Bwb Huron Properties Inc.

001317553

2012-01-03

Computer Intellect Solutions Inc.

001548082

2012-01-03

Estate Classic Homes Inc.

001007101

2012-01-03

Northland Acres Ltd.

000297172

2012-01-03

Proservice Home Inspection Inc.

001139737

2012-01-03

Quebec Exclusive Inc.

001798416

2012-01-03

Siva Tax Services Inc.

001482844

2012-01-03

Wide-Tex Development (Canada) Ltd.

000880385

2012-01-03

1682463 Ontario Inc.

001682463

2012-01-04

Brookfield Gp2 (Australia) Inc.

001812126

2012-01-04

Corporateslide Inc.

000633300

2012-01-04

Gm Phil Limited

001099519

2012-01-04

Imagenius International Inc.

001359100

2012-01-04

Sumaru Systems Ltd.

002195137

2012-01-04

2224221 Ontario Limited

002224221

2012-01-04

687545 Ontario Inc.

000687545

2012-01-05

Aster Solutions Inc.

001407106

2012-01-05

Grand Painting Ltd.

000976008

2012-01-05

Kleinbridge Electrical Inc.

001760992

2012-01-05

Nelson Investment Group Ltd.

002113371

2012-01-05

Saw Iv Productions Canada Inc.

002119103

2012-01-05

Sheffield Family Holdings Inc.

001245315

2012-01-05

2288508 Ontario Inc.

002288508

2012-01-05

2288509 Ontario Inc.

002288509

2012-01-05

3N Technology Inc.

001491376

Katherine M. Murray
Director, Ministry of Government Services
(145-G022)

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

2012-01-11

Herdsman Mechanical Ltd.

1749809

2012-01-11

The Willow Group 2001 Inc.

1454771

2012-01-11

The Willow Marketing Group Inc.

1454772

2012-01-11

1292451 Ontario Inc.

1292451

2012-01-11

1762765 Ontario Inc.

1762765

Katherine M. Murray
Director
(145-G023)

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2012-01-09

Compushire Inc.

1528362

2012-01-09

Sign-It London Inc.

646845

2012-01-09

1533285 Ontario Inc.

1533285

Katherine M. Murray
Director
(145-G024)

Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

Notice Is Hereby Given under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2012-01-11

Ministries Of The Redeemer Inc.

1821565

Katherine M. Murray
Director
(145-G025)

Ministry of Municipal Affairs and Housing

Building Code Act, 1992

Rulings Of The Minister Of Municipal Affairs And Housing

Notice Is Hereby Given pursuant to subsection 29(4) of the Building Code Act, 1992 that the following Rulings have been made under clause 29(1)(b) adopting an amendment to a code, formula, standard, guideline, protocol or procedure that has been adopted by reference in the Ontario Building Code:

Ruling Number

Date

Amendment to a code, formula, standard, guideline, protocol or procedure

Issuing Agency

Mr-11-S-17

December 5, 2011

Supplementary Standard Sb-12, Energy Efficiency of Housing Revised December 5, 2011

Ministry of Municipal Affairs and Housing

Mr-11-S-18

December 7, 2011

Pages 5, 6, 47, 48, 48a, 55, 56 and 56a of Supplementary Standard Sb-5, Approved Sewage Treatment Units, Revised December 7, 2011

Ministry of Municipal Affairs and Housing

(145-G026)

Building Code Act, 1992

Rulings Of The Minister Of Municipal Affairs And Housing

Notice Is Hereby Given pursuant to subsection 29(4) of the Building Code Act, 1992 that the following Rulings have been made under Clause 29(1)(a) of The Building Code Act, 1992authorizing the use of innovative materials, systems or building designs evaluated by the Canadian Construction Materials Centre which is a materials evaluation body designated in the Ontario Building Code:

Ruling Number

Date

Material, System or Building Design

Manufacturer/ Agent

05-18-142 (11161-R)

Revision

December 13, 2011

Parallam® PSL

Weyerhaeuser

09-05-203 (13310-R)

Revision

December 13, 2011

rigidlam® lvl

Roseburg Forest Products Co.

08-02-187 (13292-R)

Revision

December 13, 2011

flexgard aspiretm, permaGuardtm permagardtm, dri-shieldtm ii, sure-wrap, xmark housewrap, and grip-rite® housewrap

Intertape Polymer Corp.

11-11-269 (13547-R)

Issued

November 22, 2011

Wrapshield

Vaproshield Canada ULC

11-12-270 (13253-R)

Issued

November 22, 2011

Tyvek® Commercialwrap® - Air Barrier MaterialTM

E.I. du Pont Canada Company

05-15-139 (12472-R)

Revision

November 22, 2011

Versa-Lam® LVL

Boise Cascade Wood Products, L.L.C.

(145-G027)