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

2012-07-21

A.S.A.P. Bar And Restaurant Services Inc.

001304579

2012-07-21

Alliance Homes Inc.

001161678

2012-07-21

Allied Management Marketing Group Inc.

002061786

2012-07-21

Armata Inc.

000680136

2012-07-21

Armstrong Fluids Corp.

001438340

2012-07-21

Asian Flavour Inc.

002040981

2012-07-21

Benchmark Wholesale Group Inc.

002136983

2012-07-21

Bisan General Contracting Inc.

002125342

2012-07-21

Brian’s Chimney Service Inc.

001409645

2012-07-21

Briggs Timber Milling Of Muskoka Inc.

001505102

2012-07-21

Caledonia Controls Inc.

001511869

2012-07-21

Canadian Forensic Realty Corporation

002038906

2012-07-21

Central Innovations Scientific Research And Experimental Developments, Inc.

001284344

2012-07-21

Channer Transportation Corporation

001058405

2012-07-21

Charles Cayer Cartage Ltd.

001292216

2012-07-21

Chec Boiler Inc.

002062612

2012-07-21

Contact Graphics Corporation

000816841

2012-07-21

Devillers Technologies Inc.

002059900

2012-07-21

Diamond Trucking Service Ltd.

002072608

2012-07-21

Dion Neil Michael Enterprises Limited

000606421

2012-07-21

Edysia Trucking Corp.

001495666

2012-07-21

Extreme Fitness Group Inc.

001360271

2012-07-21

E3 Homes Inc.

002102161

2012-07-21

Garage Door Pros Ltd.

001530653

2012-07-21

Grand Ontario Inc.

001699885

2012-07-21

Happo Food Products Company Ltd.

001612993

2012-07-21

Hunter Lang Holdings Inc.

001510843

2012-07-21

Huron Shores Motor Car Limited

000896586

2012-07-21

Ikaros Authentic Greek Cuisine Inc.

002078897

2012-07-21

Inet Transport Inc.

002038891

2012-07-21

Infertility Database Systems Ltd.

001410837

2012-07-21

Irv Goldkind Drugs Ltd.

000497989

2012-07-21

It Sphere Solutions Inc.

002064635

2012-07-21

Jackman Consulting Inc.

002097850

2012-07-21

Jatc Investments Ltd.

001517837

2012-07-21

Jkds Disposing & Moving Corp.

001596374

2012-07-21

Karen M. Clark Designs Limited

000809157

2012-07-21

Kojad Enterprises Inc.

001230021

2012-07-21

Kts Profarm Financial Services (Ont.) Ltd.

001164367

2012-07-21

Nanaman Builders Inc.

001692132

2012-07-21

Nassrin Food Services Inc.

001321583

2012-07-21

Natsheh Transportation Canada Inc.

001194561

2012-07-21

Niagara Marine Services Inc.

001697015

2012-07-21

Oomph & Pizzazz Inc.

002033317

2012-07-21

Pangga Enterprises Limited

001422372

2012-07-21

Pegasus Transportation & Energy Consultants Inc.

000500808

2012-07-21

Pietro’s Wholesale Autos Ltd.

001125025

2012-07-21

Plains Road Optical Ltd.

001502782

2012-07-21

Punch-Tech Inc.

000874399

2012-07-21

Qnext Security Inc.

001593491

2012-07-21

Quick-N-Easy, Convenience Inc.

002128873

2012-07-21

Romanin Construction Limited

000447997

2012-07-21

Ron’s Garden Centre Ltd.

001390963

2012-07-21

Sig Manufacturing Services Inc.

002020859

2012-07-21

Smartspeed Inc.

002031428

2012-07-21

Soka Group Inc.

001653707

2012-07-21

Spot-One Catering Inc.

001252657

2012-07-21

Taz Beverages International Inc.

001701808

2012-07-21

Teeswater Custom Tractor Ltd.

000878250

2012-07-21

The Genealogical Research Library, Inc.

000470042

2012-07-21

The Hotbed Inc.

002017538

2012-07-21

The Weekly Shomoy Corp.

001581803

2012-07-21

Top Form Business Stationery Inc.

000938815

2012-07-21

Total Mechanical Systems Limited

000433373

2012-07-21

Treeline Homes Ltd.

001436407

2012-07-21

Vhgcc (Victoria Harbour) Inc.

002099602

2012-07-21

W.I.N. Group Corporation

001584583

2012-07-21

Walaby Developments Limited

000316729

2012-07-21

Woolwich Lodge (1988) Ltd.

000804425

2012-07-21

York Press Ltd.

001174385

2012-07-21

Zwier-Optic Ltd.

001005216

2012-07-21

1015164 Ontario Limited

001015164

2012-07-21

1089798 Ontario Inc.

001089798

2012-07-21

1125358 Ontario Limited

001125358

2012-07-21

1136437 Ontario Limited

001136437

2012-07-21

1166922 Ontario Ltd.

001166922

2012-07-21

1169847 Ontario Inc.

001169847

2012-07-21

1179699 Ontario Limited

001179699

2012-07-21

1243116 Ontario Limited

001243116

2012-07-21

1255095 Ontario Limited

001255095

2012-07-21

1272115 Ontario Inc.

001272115

2012-07-21

1275458 Ontario Limited

001275458

2012-07-21

1333496 Ontario Inc.

001333496

2012-07-21

1371863 Ontario Inc.

001371863

2012-07-21

1375616 Ontario Limited

001375616

2012-07-21

1384598 Ontario Ltd.

001384598

2012-07-21

1398786 Ontario Inc.

001398786

2012-07-21

1415488 Ontario Limited

001415488

2012-07-21

1453664 Ontario Inc.

001453664

2012-07-21

1509643 Ontario Inc.

001509643

2012-07-21

1514526 Ontario Inc.

001514526

2012-07-21

1523410 Ontario Inc.

001523410

2012-07-21

1527378 Ontario Inc.

001527378

2012-07-21

1532324 Ontario Inc.

001532324

2012-07-21

1562806 Ontario Ltd.

001562806

2012-07-21

1570264 Ontario Inc.

001570264

2012-07-21

1618888 Ontario Inc.

001618888

2012-07-21

1619208 Ontario Inc.

001619208

2012-07-21

1621197 Ontario Inc.

001621197

2012-07-21

1637182 Ontario Inc.

001637182

2012-07-21

1644041 Ontario Corp.

001644041

2012-07-21

1659837 Ontario Ltd.

001659837

2012-07-21

1681136 Ontario Inc.

001681136

2012-07-21

1697134 Ontario Ltd.

001697134

2012-07-21

1700170 Ontario Limited

001700170

2012-07-21

1706245 Ontario Ltd.

001706245

2012-07-21

2001512 Ontario Corporation

002001512

2012-07-21

2012997 Ontario Inc.

002012997

2012-07-21

2048322 Ontario Inc.

002048322

2012-07-21

2076703 Ontario Inc.

002076703

2012-07-21

2088142 Ontario Inc.

002088142

2012-07-21

2091342 Ontario Inc.

002091342

2012-07-21

2103887 Ontario Inc.

002103887

2012-07-21

2104504 Ontario Inc.

002104504

2012-07-21

2126680 Ontario Inc.

002126680

2012-07-21

2129335 Ontario Limited

002129335

2012-07-21

2129352 Ontario Inc.

002129352

2012-07-21

402494 Ontario Limited

000402494

2012-07-21

947105 Ontario Inc.

000947105

2012-07-21

979852 Ontario Inc.

000979852

Katherine M. Murray
Director, Ministry of Government Services
(145-G351)

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

2012-06-25

Ajenda Management Inc.

001145790

2012-06-25

American Heritage Stock Transfer Inc.

001651154

2012-06-25

B.J.L. Delicatessen & Catering Services Ltd.

000439601

2012-06-25

Badawi Holdings Limited

000806404

2012-06-25

C & C Plumbing & Mechanical Inc.

002096169

2012-06-25

Canada Premiere Inc.

001053896

2012-06-25

Cantech Leasing Inc.

001336088

2012-06-25

Cap’n Pinky’s Pub Ltd.

000519747

2012-06-25

Cerskus Investments Corporation

001033364

2012-06-25

Collaxo Consulting Inc.

001686622

2012-06-25

Damin Trade (Canada) Inc.

001348941

2012-06-25

David Gagne It Consulting Services Inc.

002014313

2012-06-25

Dependable Staffing Ltd.

002045188

2012-06-25

Esponsive Communications Corporation

001131881

2012-06-25

Fast Solutions Group Inc.

001553402

2012-06-25

Fire Chief Coatings Inc.

002089669

2012-06-25

Girgis Environmental Consultants Inc.

000809697

2012-06-25

Global Capital Funding Group Inc.

001669975

2012-06-25

Goodwin International Inc.

001656347

2012-06-25

Hackva Limited

000963727

2012-06-25

Hb & Sons Masonry Ltd.

002081921

2012-06-25

Imitad Incorporated

001031396

2012-06-25

Itoti Productions Inc.

001610437

2012-06-25

Kestrel-Crown Inc.

000963617

2012-06-25

Latimat, Ltd.

001683480

2012-06-25

Limo Bar & Grill Inc.

001591938

2012-06-25

Lju International Inc.

001219904

2012-06-25

Martco Ltd.

001117332

2012-06-25

Mason-Tree Communications Inc.

000778453

2012-06-25

Maxville Motors Limited

001436997

2012-06-25

Mercury Tours Group Inc.

001689289

2012-06-25

Midland Realty Company Limited

000050061

2012-06-25

Mirror Image Detailing Inc.

001386051

2012-06-25

Mp Technology Inc.

001538766

2012-06-25

Namtc Inc.

002004432

2012-06-25

New Toronto Taxi & Limo Services Inc.

002064745

2012-06-25

Nu View Windows Inc.

001562906

2012-06-25

Ontario Med-Dent Inc.

001593630

2012-06-25

Ontario Wholesale Rugs Ltd.

001273170

2012-06-25

Opulence Enterprises Inc.

001314310

2012-06-25

Passport Homes Limited

001279015

2012-06-25

Picket Fences Realty Corp.

001054267

2012-06-25

Presidential Millennium Corporation

001170624

2012-06-25

Prime Ticket Connection Ltd.

002012983

2012-06-25

Proactive Pilates & Personal Training Inc.

001652363

2012-06-25

Reindorf Realty Inc.

001483309

2012-06-25

R2 Direct Inc.

001575635

2012-06-25

R2DS Inc.

002064572

2012-06-25

Service Rental Sales & Service Inc.

000506732

2012-06-25

Simcoe Overhead Doors Inc.

000859788

2012-06-25

Sir Taj Indian Cuisine Inc.

001114543

2012-06-25

Speed Trux Transport Ltd.

002076549

2012-06-25

Spy Depot International Inc.

001241585

2012-06-25

The Hlm Group Inc.

001324921

2012-06-25

The Wit Brothers Inc.

000585960

2012-06-25

Tiny Kingdom Learning Centre Inc.

000867472

2012-06-25

Tos Trade Machinery Ltd.

002088372

2012-06-25

Trimur Construction Inc.

001689445

2012-06-25

Tw Cooper Consulting Inc.

001311773

2012-06-25

Upper Canada Mechanical Systems Ltd.

002006489

2012-06-25

Virtue International Sourcing Inc.

001683401

2012-06-25

Welkin Construction Corp.

001473254

2012-06-25

Wen-Mill Pump & Equipment Ltd.

000759324

2012-06-25

Woody’s Bar & Grill Inc.

001716948

2012-06-25

1001008 Ontario Inc.

001001008

2012-06-25

1044076 Ontario Inc.

001044076

2012-06-25

1052520 Ontario Inc.

001052520

2012-06-25

1059728 Ontario Limited

001059728

2012-06-25

1059808 Ontario Ltd.

001059808

2012-06-25

1075980 Ontario Inc.

001075980

2012-06-25

1085822 Ontario Inc.

001085822

2012-06-25

1095648 Ontario Limited

001095648

2012-06-25

1105413 Ontario Inc.

001105413

2012-06-25

1132592 Ontario Inc.

001132592

2012-06-25

1212675 Ontario Limited

001212675

2012-06-25

1243588 Ontario Inc.

001243588

2012-06-25

1268107 Ontario Inc.

001268107

2012-06-25

1275739 Ontario Ltd.

001275739

2012-06-25

1393487 Ontario Inc.

001393487

2012-06-25

1441811 Ontario Inc.

001441811

2012-06-25

1450784 Ontario Inc.

001450784

2012-06-25

1522134 Ontario Inc.

001522134

2012-06-25

1523716 Ontario Inc.

001523716

2012-06-25

1533962 Ontario Limited

001533962

2012-06-25

1539390 Ontario Inc.

001539390

2012-06-25

1548710 Ontario Inc.

001548710

2012-06-25

1570399 Ontario Limited

001570399

2012-06-25

1579025 Ontario Ltd.

001579025

2012-06-25

1614883 Ontario Inc.

001614883

2012-06-25

1622298 Ontario Inc.

001622298

2012-06-25

1627880 Ontario Inc.

001627880

2012-06-25

1643178 Ontario Inc.

001643178

2012-06-25

1650272 Ontario Ltd.

001650272

2012-06-25

1650705 Ontario Inc.

001650705

2012-06-25

1653051 Ontario Inc.

001653051

2012-06-25

1653765 Ontario Ltd.

001653765

2012-06-25

1673100 Ontario Limited

001673100

2012-06-25

1682787 Ontario Inc.

001682787

2012-06-25

2066365 Ontario Inc.

002066365

2012-06-25

2066646 Ontario Inc.

002066646

2012-06-25

2067427 Ontario Inc.

002067427

2012-06-25

2071754 Ontario Ltd.

002071754

2012-06-25

2090276 Ontario Inc.

002090276

2012-06-25

2116959 Ontario Ltd.

002116959

2012-06-25

2137204 Ontario Limited

002137204

2012-06-25

469424 Ontario Limited

000469424

2012-06-25

5 Warwick Avenue Co-Ownership Inc.

000928841

2012-06-25

585249 Ontario Inc.

000585249

2012-06-25

601102 Ontario Inc.

000601102

2012-06-25

780387 Ontario Limited

000780387

2012-06-25

944936 Ontario Inc.

000944936

2012-06-25

951904 Ontario Inc.

000951904

2012-06-25

979692 Ontario Limited

000979692

Katherine M. Murray
Director, Ministry of Government Services
(145-G352)

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

2012-06-08

Alliance Barter Inc.

002009445

2012-06-08

Compass Moving & Storage Inc.

002198317

2012-06-08

Decor And Living Inc.

002134102

2012-06-08

Hains Global Tek Inc.

001675872

2012-06-08

Halbert’s Hardware Limited

000462261

2012-06-08

Junkshop Productions Inc.

001358395

2012-06-08

M.W.Grey General Contracting Ltd.

001280562

2012-06-08

Orava General Contracting Ltd.

001414316

2012-06-08

Raytec Design Services Ltd

001204534

2012-06-08

1227747 Ontario Limited

001227747

2012-06-08

1441734 Ontario Inc.

001441734

2012-06-08

1777391 Ontario Limited

001777391

2012-06-11

Accu-Vative Tool Design Inc.

002081867

2012-06-11

Ancient Hebrew Aramaic Greek Property Management And Institute Inc.

001445685

2012-06-11

Cwp Distributing Inc.

001339168

2012-06-11

Huconet Computing Resources Inc.

001223963

2012-06-11

J. J. Hrynkiw Inc.

000832191

2012-06-11

Jsm Associates Inc.

001341763

2012-06-11

K-Fam Holdings Inc.

000995795

2012-06-11

Orco Holdings Inc.

002025411

2012-06-11

Pilot Logistics Inc.

001533155

2012-06-11

Ranwood Construction Limited

000111297

2012-06-11

Renouveau Inc.

001646224

2012-06-11

Wm. Milburn & Sons Limited

000290544

2012-06-11

1069000 Ontario Ltd.

001069000

2012-06-11

1074250 Ontario Limited

001074250

2012-06-11

1176561 Ontario Limited

001176561

2012-06-11

1186993 Ontario Inc.

001186993

2012-06-11

1276626 Ontario Inc.

001276626

2012-06-11

1697075 Ontario Inc.

001697075

2012-06-11

1714103 Ontario Inc.

001714103

2012-06-11

1824166 Ontario Ltd.

001824166

2012-06-11

2269075 Ontario Ltd.

002269075

2012-06-11

2299282 Ontario Inc.

002299282

2012-06-18

1349531 Ontario Inc.

001349531

2012-06-25

Tomczyk + Associates Limited

000444925

2012-06-28

All-Inspec Home Inspections Ltd.

000817610

2012-06-28

Applied Air Systems Inc.

000997605

2012-06-28

C. M. Riley Enterprises Ltd.

000545381

2012-06-28

Doreen’s Fashions Ltd.

000500322

2012-06-28

Hilgare Technical Services Inc.

000416210

2012-06-28

Olympia Bowl Hawkesbury Limited

001668478

2012-06-28

Pensar Research Inc.

001255685

2012-06-28

R & R Morris Associates Inc.

000656883

2012-06-28

Ronald W. Robertson Surveying Limited

000638493

2012-06-28

Sadl Holdings Inc.

002121872

2012-06-28

Talvar Associates Inc.

002012902

2012-06-28

The European Roastry Woodbridge Limited

001731838

2012-06-28

Xtm Exchange Split Corp.

002171294

2012-06-28

1062815 Ontario Ltd.

001062815

2012-06-28

1439150 Ontario Inc.

001439150

2012-06-28

1805421 Ontario Inc.

001805421

2012-06-28

1874233 Ontario Ltd.

001874233

2012-06-28

536614 Ontario Limited

000536614

2012-06-28

556021 Ontario Inc.

000556021

2012-06-28

848143 Ontario Ltd.

000848143

2012-06-29

Buzas General Contractor Ltd.

001660092

2012-06-29

Hour Fitness Inc.

001218712

2012-06-29

L. Kukula Trucking Ltd.

000897477

2012-06-29

Olympic Floral Ltd.

001465300

2012-06-29

Rob Reload Ltd.

001270120

2012-06-29

Round Sound Studios Inc.

000466533

2012-06-29

S. Willick & Sons Ltd.

000617045

2012-06-29

Sharp Connections Inc.

001532475

2012-06-29

Sinclair Technologies Holdings Inc.

001842290

2012-06-29

Sinclair Technologies Inc.

001098472

2012-06-29

Victoria Seniors Centre Limited

001157439

2012-06-29

Vp Contracting Inc.

002221165

2012-06-29

1025245 Ontario Limited

001025245

2012-06-29

1803949 Ontario Ltd.

001803949

2012-06-29

2127709 Ontario Incorporated

002127709

2012-06-29

870994 Ontario Limited

000870994

2012-07-03

Cdc Data Systems Limited

000391309

2012-07-03

Ez Street Entertainment Centre Inc.

002237123

2012-07-03

Forest International Group Inc.

001512742

2012-07-03

George Nichols Architect Inc.

000688904

2012-07-03

Guindon Pharmacy Orleans Ltd.

001365003

2012-07-03

Innvest Master Gp Ltd.

002146305

2012-07-03

Innvest Properties Barrington Gp Ltd.

002146309

2012-07-03

Innvest Properties Beausejour Gp Ltd.

002146310

2012-07-03

Innvest Properties Calgary Airport Gp Ltd.

002146311

2012-07-03

Innvest Properties Centre-Ville Gp Ltd.

002146312

2012-07-03

Innvest Properties Gp Iii Ltd.

001386915

2012-07-03

Innvest Properties Halifax Gp Ltd.

002146313

2012-07-03

Innvest Properties Macdonald Gp Ltd.

002146307

2012-07-03

Innvest Properties Ottawa Gp Ltd.

002146314

2012-07-03

Innvest Properties Palliser Gp Ltd.

002146308

2012-07-03

Innvest Properties Prince Edward Gp Ltd.

002146316

2012-07-03

Innvest Properties Winnipeg Gp Ltd.

002146315

2012-07-03

Lencap Investments Limited

001393984

2012-07-03

Martindale Consulting Inc.

001001310

2012-07-03

Messaline International Inc.

002079322

2012-07-03

Palma Virtuti Holdings Inc.

002080962

2012-07-03

Quick Flavour Trading International Inc.

001497082

2012-07-03

Wan Noon Investments Co. Limited

000515857

2012-07-03

1039406 Ontario Limited

001039406

2012-07-03

1687588 Ontario Inc.

001687588

2012-07-03

1817586 Ontario Inc.

001817586

2012-07-03

2115524 Ontario Inc.

002115524

2012-07-03

2218597 Ontario Inc.

002218597

2012-07-03

2218848 Ontario Inc.

002218848

2012-07-03

2218850 Ontario Inc.

002218850

2012-07-04

Brenda Mccormick-Mathies Inc.

000763187

2012-07-04

Confident Insurance Agency Limited

000723890

2012-07-04

Edge Systems Group, Inc.

001246543

2012-07-04

Gage Park Towers Limited

001703586

2012-07-04

Linea Graphics Inc.

001656816

2012-07-04

Porfilio & Associates Inc.

001524740

2012-07-04

Print And Publication Management Inc.

001515972

2012-07-04

Stone 2004 Flow-Through Gp Inc.

002040882

2012-07-04

Synergy Scientific Supplies Canada Inc.

002262334

2012-07-04

Trez Capital Corporation (Ontario)

002140904

2012-07-04

1352234 Ontario Limited

001352234

2012-07-04

1391720 Ontario Inc.

001391720

2012-07-04

1431171 Ontario Limited

001431171

2012-07-04

1528909 Ontario Inc.

001528909

2012-07-04

1764348 Ontario Limited

001764348

2012-07-04

1782107 Ontario Inc.

001782107

2012-07-04

809933 Ontario Limited

000809933

2012-07-05

Cpro Consulting Ltd.

001776964

2012-07-05

Est Health & Pretty Life Ltd.

001810088

2012-07-05

Globalink Metal Development Inc.

002061921

2012-07-05

Natalie’s Handbags Inc.

001122332

2012-07-05

Nelson Ryan Farms Inc.

001012742

2012-07-05

Proprietas Solutions Inc.

002194374

2012-07-05

1373098 Ontario Inc.

001373098

2012-07-05

1807885 Ontario Ltd.

001807885

2012-07-05

2099985 Ontario Inc.

002099985

2012-07-05

2178928 Ontario Corp.

002178928

2012-07-05

892231 Ontario Limited

000892231

2012-07-05

906890 Ontario Inc.

000906890

Katherine M. Murray
Director, Ministry of Government Services
(145-G353)

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

2012-07-09

Orbit Maintenance Services Inc.

1841233

2012-07-09

1020661 Ontario Inc.

1020661

2012-07-09

1504577 Ontario Limited

1504577

Katherine M. Murray
Director
(145-G354)

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

2012-07-10

Harley Marr And Company Inc.

1715216

Katherine M. Murray
Director
(145-G355)

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2012-07-10

Jane'S Jungle Quality Pets & Supplies Inc.

2133623

2012-07-10

Talentjug.Com Inc.

2188194

2012-07-10

1136236 Ontario Ltd.

1136236

2012-07-10

1833090 Ontario Ltd.

1833090

Katherine M. Murray
Director
(145-G356)

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

Name of Corporation:

Date of Incorporation

Effective date

Climatecare Co-operative Corporation

September 27, 2000

April 23, 2012

Pine River Cheese and Butter Co-operative

October 12, 1939

April 26, 2012

Ontario Dairy Goat Co-operative Inc.

November 22, 2002

June 8, 2012

Grant Swanson
Executive Director,
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(145-G357)

Co-operative Corporations Act Certificate of Dissolution Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of dissolution has been issued to:

Name of Corporation:

Date of Incorporation

Effective date

Wellington Cow/Calf

Breeders Co-operative Inc.

September 9, 2002 June 26, 2012

Grant Swanson
Executive Director,
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(145-G358)

Co-operative Corporations Act Certificate of Incorporation Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Name of Corporation:

Date of Incorporation

Effective date

California Reserve Wine Co-operative Ltd.

April 2, 2012

Burlington

Beach Community Energy Co-operative Inc.

April 26, 2012

Toronto

Village Co-operative: Sustainable Local FoodFrom Kingston and Countryside Ltd.

May 8, 2012

Kingston

La coopérative du parc à Maisons mobile Cécile Ltée

June 5, 2012

Hearst

Solar City Co-operative Inc.

June 25, 2012

Kitchener

Grant Swanson
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(145-G359)

Marriage Act

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

June 11, 2012 to June 15, 2012

Name

Location

Effective Date

Bartley, John Brian

Millbrook, ON

11-Jun-12

Falby, Alison Elizabeth

Toronto, ON

11-Jun-12

Perciballi, Michele

Windsor, ON

11-Jun-12

Friesen, Gerald

Thunder Bay, ON

11-Jun-12

Coward, Anne Calorie

Iverary, ON

11-Jun-12

McLaren, Rielly

Windsor, ON

11-Jun-12

Bablitz, Curtis G

Burlington, ON

11-Jun-12

Kassis, Pascal

Borden, ON

11-Jun-12

Burns, Erin C

Gananoque, ON

11-Jun-12

Martin, Dowayne Roy

Brampton, ON

11-Jun-12

Trolly, Melody

Oxford Station, ON

14-Jun-12

Trondson, Pamela Louise

Toronto, ON

15-Jun-12

Klahsen, Nathan

Burlington, ON

15-Jun-12

Tejada de Sanchez, Marubeni

Oakville, ON

15-Jun-12

Laforme, Muriel

Fort Erie, ON

15-Jun-12

Hickey, Scott P

Niagara Falls, ON

15-Jun-12

Cole, Oren

Cornwall, ON

15-Jun-12

Farrell, William Brendan

Ottawa, ON

15-Jun-12

Williams, Victor A

Brampton, ON

15-Jun-12

Junio, Larry S

Mississauga, ON

15-Jun-12

Skaljin, Michael

Toronto, ON

15-Jun-12

Young, Daniel

Kitchener, ON

15-Jun-12

Naismith, Matthew

Guelph, ON

15-Jun-12

Sytsma, Justin

Guelph, ON

15-Jun-12

Re-Registrations

Name

Location

Effective Date

Harris, Terry

Kingston, ON

12-Jun-12

Wardlaw, Robert D

Newmarket, ON

12-Jun-12

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

June 11, 2012 to June 15, 2012

Date

Name

Location

Effective Date

July 5, 2012 to July 9, 2012

Keats, Tracy

New York, NY

11-Jun-12

July 12, 2012 to July 16, 2012

Howard, Bethany

North Vancouver, BC

11-Jun-12

July 26, 2012 to July 30, 2012

Gilmour, Heather Suzanne

Burlington, ON

11-Jun-12

August 2, 2012 to August 6, 2012

Hawkes, Mark Douglas

Abbotsford, BC

11-Jun-12

August 2, 2012 to August 6, 2012

Acton, Eldon Paul

Edmonton, AB

11-Jun-12

September 27, 2012 to October 1, 2012

Reis, Daniel O

New Bedford, MA

11-Jun-12

June 21, 2012 to June 25, 2012

Loewen, Albert

Aylmer, ON

15-Jun-12

June 21, 2012 to June 25, 2012

Towsley, Peter J

Bridgeport, CT

15-Jun-12

July 5, 2012 to July 9, 2012

Bollinger, Timothy R

Macomb, MI

15-Jun-12

July 5, 2012 to July 9, 2012

Christie, James Taylor

Winnipeg, MB

15-Jun-12

July 12, 2012 to July 16, 2012

West, Kenneth

Innisfil, ON

15-Jun-12

July 13, 2012 to July 17, 2012

Wilson, Sharon L

Winnipeg, MB

15-Jun-12

August 3, 2012 to August 7, 2012

Aleman, Eddy M

Paramount, CA

15-Jun-12

August 9, 2012 to August 13, 2012

Thornton, Howard Deyes

Oxford, Oxfordshire

15-Jun-12

August 16, 2012 to August 20, 2012

Crawford, Tyler Ronald Norman

Surrey, BC

15-Jun-12

August 23, 2012 to August 27, 2012

Smith, Glenn R

Toronto, ON

15-Jun-12

August 23, 2012 to August 27, 2012

Zettel, James Patrick

Surrey, BC

15-Jun-12

August 28, 2012 to September 1, 2012

Wyatt, Samuel Peter

Toronto, ON

15-Jun-12

August 31, 2012 to September 4, 2012

Wyatt, Samuel Peter

Toronto, ON

15-Jun-12

September 6, 2012 to September 10, 2012

Forgrave, Thomas David

Sherwood Park, AB

15-Jun-12

October 4, 2012 to October 8, 2012

Schram, Larry L

Summerland, BC

15-Jun-12

August 2, 2012 to August 6, 2012

Fenn, Robert Curtis

Stoughton, SK

15-Jun-12

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

June 11, 2012 to June 15, 2012

Name

Location

Effective Date

Bell, George A

Wiarton, ON

12-Jun-12

Bonney, David G

Wyoming, ON

12-Jun-12

Chan, Joe Mun

Markham, ON

12-Jun-12

Green, Godfrey

Etobicoke, ON

12-Jun-12

Boutilier, Robert B

Yarker, ON

12-Jun-12

McColman, Garry Peter

Harrowsmith, ON

12-Jun-12

Driever, Erwin

Waterloo, ON

12-Jun-12

Perciballi, Giuseppe

Windsor, ON

12-Jun-12

Perigoe, Lillian

Toronto, ON

12-Jun-12

Sandra Leonetti
Deputy Registrar General
(145-G360)

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

June 18, 2012 to June 22, 2012

Name

Location

Effective Date

Wood, Kenneth

Arnprior, ON

22-Jun-12

Liddel, Arran

Toronto, ON

22-Jun-12

Whitaker, Simon John

Zephyr, ON

22-Jun-12

Blair, Joshua

Lasalle, ON

22-Jun-12

de Perez, Angela Martinez

Fort Erie, ON

22-Jun-12

Cross, Joel B H

Tecumseh, ON

22-Jun-12

MacInnes, Janice

Holstein, ON

22-Jun-12

Astop, Sean D

Grimsby, ON

22-Jun-12

Manafo, Richard W

Toronto, ON

22-Jun-12

Aibu, Meskel Abib

Toronto, ON

22-Jun-12

Ochlak, Marek

Toronto, ON

22-Jun-12

Wcislo, Jozef

Toronto, ON

22-Jun-12

Pietraszko, Christopher M

London, ON

22-Jun-12

Gardner, Lauriston L

Brampton, ON

22-Jun-12

Francis, Desmond

Toronto, ON

22-Jun-12

Gruber, Denise

Kitchener, ON

22-Jun-12

Re-Registrations

Name

Location

Effective Date

Spencer, Margaret R

Windsor, ON

22-Jun-12

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

June 18, 2012 to June 22, 2012

Date

Name

Location

Effective Date

June 21, 2012 to June 25, 2012

Gustafson, Corrie

Chandler, AZ

22-Jun-12

June 22, 2012 to June 26, 2012

Brown, Ralph H

Grosse Pointe Park, MI

22-Jun-12

June 28, 2012 to July 2, 2012

Young, James

Southfield, MI

22-Jun-12

June 29, 2012 to July 3, 2012

Huff, Harry Albert

Owen Sound, ON

22-Jun-12

Sandra Leonetti
Deputy Registrar General
(145-G361)

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

June 25, 2012 to June 29, 2012

Name

Location

Effective Date

Wahby, Ibrahim G

Nobleton, ON

27-Jun-12

Charlton, Teresa

Richmond, ON

27-Jun-12

Gemmell, Thomas

Richmond, ON

27-Jun-12

Houtby, Ruth

Gloucester, ON

27-Jun-12

Hincke, Hans Peter

Cornwall, ON

27-Jun-12

Thompson, Emmanuel

Brampton, ON

27-Jun-12

Jewer, Isabel

Abbotsford, BC

27-Jun-12

Jewer, Gerald

Abbotsford, BC

27-Jun-12

Mafolo, Bernard M

Windsor, ON

27-Jun-12

Hill, William Robert

Kingsville, ON

27-Jun-12

Stanton, Clare

Cardiff, ON

27-Jun-12

Udall, Evelyn Jean

Thunder Bay, ON

27-Jun-12

Beyer, Roberta

Thunder Bay, ON

27-Jun-12

Mason, Peggy

Nevlin, ON

27-Jun-12

Farr-Eagan, Maureen

Kingston, ON

27-Jun-12

Jaeger, Valerie

Niagara on the Lake, ON

27-Jun-12

Webster, Clifford C.

Lindsay, ON

27-Jun-12

Sandra Leonetti
Deputy Registrar General
(145-G362)

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

July 2, 2012 to July 6, 2012

Name

Location

Effective Date

Bay, Jamie

Oakville, ON

05-Jul-12

Monteith, Uel

Toronto, ON

05-Jul-12

Sarwan, Amos

Toronto, ON

05-Jul-12

Gilbert, Robert George

Etobicoke, ON

05-Jul-12

Kooy, Albert J

Newmarket ON

05-Jul-12

Foulger, Michael Patrick

Cambridge, ON

05-Jul-12

Wagner, Carey G

Petrolia, ON

05-Jul-12

Brott, Ronna

Toronto, ON

05-Jul-12

Johnson, Taborah

Picton, ON

05-Jul-12

Brink, Edward

Toronto, ON

05-Jul-12

Bennett, Tarra

Toronto, ON

05-Jul-12

Stoddart, Seymore A

Whitby, ON

06-Jul-12

Tulloch, Carl A

Scarborough, ON

06-Jul-12

Wilson, Victor Osas

Ottawa, ON

06-Jul-12

Franks, Delbert Raymond

Orangeville, ON

06-Jul-12

Franks, Diane Marie

Orangeville, ON

06-Jul-12

Burt, Jason W

Kapuskasing, ON

06-Jul-12

Anker, Willem Daniel

Port Perry, ON

06-Jul-12

Castanier, Mark Kenneth

Courtice, ON

06-Jul-12

Colangelo, Pasquale

Aurora, ON

06-Jul-12

D'Amico, Guiseppe

Richmond Hill, ON

06-Jul-12

Da Silva, Miguel

Mississauga, ON

06-Jul-12

De Marchi, William Gregory

Oakville, ON

06-Jul-12

Di Mauro, Stefano

Newmarket, ON

06-Jul-12

Gennaro, Michael

Thornhill, ON

06-Jul-12

Guevara-Mann, Pedro

Holland Landing, ON

06-Jul-12

Kemp, Andrew

Toronto, ON

06-Jul-12

Meneses, Agustin

Toronto, ON

06-Jul-12

Minkowski, Michal

Oakville, ON

06-Jul-12

Pitre, Stephen

Newmarket, ON

06-Jul-12

Romeo, Mark

Brampton, ON

06-Jul-12

Sukardi, Franciscus Ferryanto

Brampton, ON

06-Jul-12

Grennan, Chad

Welland, ON

06-Jul-12

Weber, Benjamin

Grimsby, ON

06-Jul-12

Lwiyando, Donatien Mujishamba

Windsor, ON

06-Jul-12

Mascarenhas, Jerome

Kitchener, ON

06-Jul-12

Wilson, Nancy Lynn

Cavan, ON

06-Jul-12

Ahlstrom, Lee-Ann F

Toronto, ON

06-Jul-12

Lobo, Andrew

Thornhill, ON

06-Jul-12

Fox, William Stewart

Orleans, ON

06-Jul-12

Huggett, Patty Anne

Oil Springs, ON

06-Jul-12

Yoder, Nathan L

Wainfleet, ON

06-Jul-12

Re-Registrations

Name

Location

Effective Date

McBeth, James R

Fort Erie, ON

3-Jul-12

Bryce, Gregg Stephen

Scarborough, ON

3-Jul-12

Wagner, Travis Mark

Ajax, ON

3-Jul-12

Lucas, Shawn William

Brampton, ON

3-Jul-12

McGregor, Joan Olive

Port Hope, ON

5-Jul-12

Zinn-Kuwabara, Marianne E

Waterloo, ON

5-Jul-12

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

July 2, 2012 to July 6, 2012

Date

Name

Location

Effective Date

July 19, 2012 to July 23, 2012

Gooderham, Jefferson D

Breton, AB

05-Jul-12

July 19, 2012 to July 23, 2012

Mac Arthur, Wendell Lloyd

Lacombe, AB

05-Jul-12

July 26, 2012 to July 30, 2012

Candler, Samuel Glenn

Atlanta, GA

05-Jul-12

July 26, 2012 to July 30, 2012

Vanderkooy, Paul R

Belnan, NS

05-Jul-12

August 2, 2012 to August 6, 2012

Ascough, Peter Michael

Kleefeld, MB

05-Jul-12

August 9, 2012 to August 13, 2012

Olsen, Robert Arthur

Victoria, BC

05-Jul-12

August 9, 2012 to August 13, 2012

Strudwick, Paul Alan

Port Coquitlam, BC

05-Jul-12

August 9, 2012 to August 13, 2012

Wilson, G Grant

Vancouver, BC

05-Jul-12

August 16, 2012 to August 20, 2012

Duguid, Barbara E

Huntingdon, QC

05-Jul-12

August 16, 2012 to August 20, 2012

Hudson, Nancy Anne

Inverary, ON

05-Jul-12

September 13, 2012 to September 17, 2012

Korpela, Paave Asser

Toronto, ON

05-Jul-12

September 20, 2012 to September 24, 2012

Hawkes, Mark Douglas

Abbotsford, BC

05-Jul-12

September 27, 2012 to October 1, 2012

MacFadzean, Mary Eleanor

Guelph, ON

05-Jul-12

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

July 2, 2012 to July 6, 2012

Name

Location

Effective Date

Drouin, Andre

Ottawa, ON

06-Jul-12

Menard, Paul Y

Ottawa, ON

06-Jul-12

Sandra Leonetti
Deputy Registrar General
(145-G363)