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

2013-11-30

Aberfoyle Steel Incorporated

000250564

2013-11-30

Action Fence Systems Inc.

000586972

2013-11-30

Adventure Connect Reservation Systems Inc.

001394783

2013-11-30

Al Mighty Salon Inc.

002117358

2013-11-30

Alpha Trims Inc.

000831644

2013-11-30

Apple & Spice Fruit And Vegetables Wholesale Ltd.

000990868

2013-11-30

Avra Industrial Supplies Inc.

001214220

2013-11-30

Bartle’s Of Cambridge Limited

001190621

2013-11-30

Basha Auto Center Inc.

001602987

2013-11-30

Ben Chracaig Inc.

001726432

2013-11-30

Benoit Carpentry Inc.

001560642

2013-11-30

Beverly Hills Caterers Inc.

001053803

2013-11-30

Bluebird Transportation Systems Inc.

001686699

2013-11-30

Bmm Hed Inc.

002099706

2013-11-30

Bobbi-Jon Casuals Ltd.

000354836

2013-11-30

Buffalo Style Wings And Ribs Inc.

001286194

2013-11-30

Canadian Empire Inc.

002075803

2013-11-30

Carlisle Delivery Service Ltd.

000886464

2013-11-30

Carole’s Casuals Inc.

000518556

2013-11-30

Castlerock Landscape Contractors Ltd.

002102560

2013-11-30

Cin Cin Bakery And Cafe Inc.

001028404

2013-11-30

Coja Leatherline Of Canada Inc.

000679866

2013-11-30

Corpserve Inc.

001600027

2013-11-30

Crosscanada Car Rental Inc.

001417939

2013-11-30

Crosson Inc.

001062385

2013-11-30

Deln Construction Inc.

001048200

2013-11-30

Digital Moose Inc.

001563030

2013-11-30

Djs Water Services Inc.

002020544

2013-11-30

Drivex Transport Inc.

002047226

2013-11-30

E P S Ltd.

002104191

2013-11-30

Elexon Capital Corporation

000732715

2013-11-30

Entre-Prize Builders Limited

001703412

2013-11-30

Equator Logistics Ltd.

002084195

2013-11-30

Eternal Creative Designs Inc.

001496472

2013-11-30

Evelyn B. Anipare Inc.

001710501

2013-11-30

Everbright Floorings Ltd.

001367112

2013-11-30

Excel Fiberglass Truck Bodies Inc.

000570872

2013-11-30

Fourcities Dating Corporation

002097100

2013-11-30

Fxgw Inc.

001563741

2013-11-30

G.E.M. Disposal Co. Ltd.

000960040

2013-11-30

H & K Plus Suzuya Ltd.

001017756

2013-11-30

Halbitt Crafting Ltd.

001675497

2013-11-30

Haliburton Investments Inc.

000729948

2013-11-30

Hatoor Communication Network Inc.

001026548

2013-11-30

Idm Inc.

002012742

2013-11-30

J&S Corporation

001707396

2013-11-30

Just Plain Initiative Consulting Inc.

001496097

2013-11-30

Lila International Clothing Co. Inc.

001169717

2013-11-30

Logical Interfaces Inc.

001183240

2013-11-30

Magic Productions Inc.

001026464

2013-11-30

Mbc Corp.

002095627

2013-11-30

Mgs Import Ltd.

000823748

2013-11-30

Mjb Couriers Inc.

001652122

2013-11-30

Multi-Ex Inc.

001129933

2013-11-30

Mystery Entertainment Inc.

001068980

2013-11-30

Nickel & Dime Auto Service Inc.

001071632

2013-11-30

Nutramont Industries Inc.

002107551

2013-11-30

Oakhill Construction Ltd.

001059812

2013-11-30

Original Captain John’s Fish & Chips Inc.

001714629

2013-11-30

Proshred General Partner Inc.

000709096

2013-11-30

R.J. Associates Inc.

000821168

2013-11-30

Rana Foods Inc.

001467473

2013-11-30

Reemo’s Courier Express Inc.

002106834

2013-11-30

Savina Auto Service Inc.

001624414

2013-11-30

Sovymorden Fine Foods Ltd.

001716577

2013-11-30

SPARKLANG4642 Inc.

002068227

2013-11-30

Sunshine Bread Company Limited

000058270

2013-11-30

T & T Express Inc.

001508057

2013-11-30

Tarmigan Development Limited

000830320

2013-11-30

Teledata Networks Inc.

001557403

2013-11-30

Terry Forest Products Canada Inc.

001386273

2013-11-30

The Danek Corporation

001238536

2013-11-30

The Endless Night Of Orient Inc.

001086572

2013-11-30

The Wiskin Group Inc.

001501905

2013-11-30

Thody Consulting Inc.

002034757

2013-11-30

Traces Inc.

000907584

2013-11-30

Ultra Glass & Mirror Co. Inc.

001366910

2013-11-30

Vbs Productions Inc.

000868168

2013-11-30

Woodworx By Sfg Ltd.

001668314

2013-11-30

1028716 Ontario Inc.

001028716

2013-11-30

1031776 Ontario Limited

001031776

2013-11-30

1037656 Ontario Inc.

001037656

2013-11-30

1074808 Ontario Inc.

001074808

2013-11-30

1075971 Ontario Inc.

001075971

2013-11-30

1161664 Ontario Inc.

001161664

2013-11-30

1188131 Ontario Limited

001188131

2013-11-30

1362651 Ontario Limited

001362651

2013-11-30

1381504 Ontario Limited

001381504

2013-11-30

1458361 Ontario Inc.

001458361

2013-11-30

1463420 Ontario Ltd.

001463420

2013-11-30

1504851 Ontario Ltd.

001504851

2013-11-30

1571028 Ontario Limited

001571028

2013-11-30

1578741 Ontario Ltd.

001578741

2013-11-30

1579215 Ontario Inc.

001579215

2013-11-30

1608543 Ontario Limited

001608543

2013-11-30

1635694 Ontario Limited

001635694

2013-11-30

1639306 Ontario Ltd.

001639306

2013-11-30

1694070 Ontario Inc.

001694070

2013-11-30

1700429 Ontario Inc.

001700429

2013-11-30

1703042 Ontario Inc.

001703042

2013-11-30

1703773 Ontario Inc.

001703773

2013-11-30

1704405 Ontario Inc.

001704405

2013-11-30

2020305 Ontario Ltd.

002020305

2013-11-30

2026109 Ontario Limited

002026109

2013-11-30

2040827 Ontario Inc.

002040827

2013-11-30

2054026 Ontario Inc.

002054026

2013-11-30

2062938 Ontario Inc.

002062938

2013-11-30

2069490 Ontario Corp.

002069490

2013-11-30

2081322 Ontario Limited

002081322

2013-11-30

2098717 Ontario Inc.

002098717

2013-11-30

2103473 Ontario Inc.

002103473

2013-11-30

2111292 Ontario Inc.

002111292

2013-11-30

2111552 Ontario Corp.

002111552

2013-11-30

400536 Ontario Limited

000400536

2013-11-30

490340 Ontario Limited

000490340

2013-11-30

703208 Ontario Inc.

000703208

2013-11-30

717407 Ontario Inc.

000717407

2013-11-30

817992 Ontario Limited

000817992

2013-11-30

823972 Ontario Inc.

000823972

2013-11-30

961348 Ontario Inc.

000961348

Katherine M. Murray
Director, Ministry of Government Services
(146-G548)

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

2013-11-04

A & M Dairy Farms Co. Ltd.

001320126

2013-11-04

Able Trucking Business Solutions Ltd.

002105954

2013-11-04

All Inclusive Maintenance Ltd.

001084052

2013-11-04

All Points Sales Inc.

001326436

2013-11-04

Alternative Choices To Your Health London One Ltd.

001197318

2013-11-04

Ancaster Printing Ltd.

000365055

2013-11-04

Bachan Express Inc.

002113834

2013-11-04

Becher’s Heavy Equipment Repairs Inc.

001004603

2013-11-04

Bham Trucking Inc.

002107863

2013-11-04

Boostit Inc.

001706082

2013-11-04

Brimz Canada Ltd.

001698457

2013-11-04

Bruce’s Tire & Auto Care Ltd.

001027914

2013-11-04

Care-Tek Corporation

001020814

2013-11-04

Cjs Solutions Inc.

001640513

2013-11-04

Computer Access For Everyone Inc.

001262913

2013-11-04

Conestoga Card & Gifts Inc.

001306623

2013-11-04

Cotie Communications Inc.

001332570

2013-11-04

Deles Industries Limited

001441912

2013-11-04

Diane Ngui-Yen Productions Inc.

001697514

2013-11-04

Distinctive Florist Inc.

000905634

2013-11-04

Domestic Solutions Legal Centres Inc.

000762669

2013-11-04

Dtl Real Estate Holdings Inc.

001703707

2013-11-04

Dynamic Electric Motors Inc.

001239474

2013-11-04

Economation Equipment Limited

000264097

2013-11-04

Elak Marketing Ltd.

001353694

2013-11-04

Ernie Whitt Baseball Academy Inc.

001072192

2013-11-04

Expert Sandblasting Ltd.

001579749

2013-11-04

Fiesta Manila Restaurant Ltd.

000739150

2013-11-04

Fraynraymond Investments Corp.

000454264

2013-11-04

Frontenac Card And Gift Ltd.

001203083

2013-11-04

Gorgeous Productions Limited

002076815

2013-11-04

Immaculate Car Cleaning & Detailing Inc.

002096213

2013-11-04

Ipipeline Inc.

001689821

2013-11-04

J. Bertlik Consulting Corp.

001701338

2013-11-04

J&P General Contract Inc.

001666818

2013-11-04

Jit Professional Services Inc.

001707218

2013-11-04

John Moore Enterprises Ltd.

001625927

2013-11-04

King West Investments Limited

002008636

2013-11-04

Lawrence Station Bar&Grill Inc.

001429270

2013-11-04

Lexor Canada Marketing Inc.

001442794

2013-11-04

Little Black Dress Events Incorporated

001686838

2013-11-04

London Automotive Limited

001319775

2013-11-04

Mississippi Ale House Inc.

002131684

2013-11-04

Moti Associated Inc.

001698583

2013-11-04

Onset Grip Services Inc.

001286254

2013-11-04

Parsh Inc.

000942529

2013-11-04

Pay Less Products And Services Ltd.

000973155

2013-11-04

Plus Technology Group Inc./Groupe Plus Technologie Inc.

001561705

2013-11-04

Premium Brand Textiles Ltd.

001378290

2013-11-04

Remi Claude (Rci) Inc.

001424482

2013-11-04

Roy’s Eatery Ltd.

001450171

2013-11-04

S.M.R. Inc.

001383149

2013-11-04

S&K Innovations Inc.

001459584

2013-11-04

Say It With A Rose Minute Nails Inc.

001667379

2013-11-04

Sc Logistics Inc.

002090736

2013-11-04

Scottish Gas Inc.

001379654

2013-11-04

Soo Carpets (1995) Ltd.

001133774

2013-11-04

Sparkle Pools Aquatic & Recreational Management Ltd.

001173534

2013-11-04

Superior Driving School (Thunder Bay) Inc.

001140633

2013-11-04

Tappem Enterprises Inc.

000432721

2013-11-04

The House Of Ashton Ltd.

000854120

2013-11-04

Tk’s Catering Ltd.

001261265

2013-11-04

Toniko Lift Inc.

001105026

2013-11-04

Touri Transport Inc.

001434642

2013-11-04

Visual Dynamics Inc.

001059558

2013-11-04

Will-Air Ltd.

000777125

2013-11-04

1044893 Ontario Limited

001044893

2013-11-04

1079714 Ontario Limited

001079714

2013-11-04

1133102 Ontario Inc.

001133102

2013-11-04

1145257 Ontario Inc.

001145257

2013-11-04

1146780 Ontario Inc.

001146780

2013-11-04

1224807 Ontario Inc.

001224807

2013-11-04

1246203 Ontario Inc.

001246203

2013-11-04

1266108 Ontario Limited

001266108

2013-11-04

1279222 Ontario Inc.

001279222

2013-11-04

1290818 Ontario Inc.

001290818

2013-11-04

1338496 Ontario Inc.

001338496

2013-11-04

1338625 Ontario Inc.

001338625

2013-11-04

1340673 Ontario Inc.

001340673

2013-11-04

1372656 Ontario Inc.

001372656

2013-11-04

1389724 Ontario Inc.

001389724

2013-11-04

1405296 Ontario Limited

001405296

2013-11-04

1444390 Ontario Limited

001444390

2013-11-04

1472474 Ontario Inc.

001472474

2013-11-04

1476349 Ontario Inc.

001476349

2013-11-04

1488279 Ontario Ltd.

001488279

2013-11-04

1499338 Ontario Limited

001499338

2013-11-04

1513449 Ontario Limited

001513449

2013-11-04

1519011 Ontario Inc.

001519011

2013-11-04

1557775 Ontario Inc.

001557775

2013-11-04

1570172 Ontario Inc.

001570172

2013-11-04

1628976 Ontario Limited

001628976

2013-11-04

1677057 Ontario Inc.

001677057

2013-11-04

1698459 Ontario Inc.

001698459

2013-11-04

1704888 Ontario Inc.

001704888

2013-11-04

1708731 Ontario Inc.

001708731

2013-11-04

2009176 Ontario Limited

002009176

2013-11-04

2031590 Ontario Inc.

002031590

2013-11-04

2042491 Ontario Ltd.

002042491

2013-11-04

2061095 Ontario Inc.

002061095

2013-11-04

2095559 Ontario Inc.

002095559

2013-11-04

2095968 Ontario Incorporated

002095968

2013-11-04

2097839 Ontario Inc.

002097839

2013-11-04

2102976 Ontario Inc.

002102976

2013-11-04

2104368 Ontario Inc.

002104368

2013-11-04

2105487 Ontario Inc.

002105487

2013-11-04

2111194 Ontario Inc.

002111194

2013-11-04

2137435 Ontario Inc.

002137435

2013-11-04

516074 Ontario Ltd.

000516074

2013-11-04

731760 Ontario Inc.

000731760

2013-11-04

933151 Ontario Inc.

000933151

2013-11-04

937432 Ontario Limited

000937432

2013-11-04

950877 Ontario Inc.

000950877

Katherine M. Murray
Director, Ministry of Government Services
(146-G549)

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

2013-08-23

Stef & Kar Ltd.

001476314

2013-10-18

Georgian Pine Financial Inc.

002000618

2013-10-18

461835 Ontario Limited

000461835

2013-10-23

Caspian Grill Inc.

002196838

2013-10-24

York Hill Estates Ltd.

000871969

2013-10-25

A & L Electrical Solutions Inc.

001806107

2013-10-25

Attlee Management Ltd.

000307951

2013-10-25

Baycliff Barging & Construction Ltd.

002060549

2013-10-25

Bell Training Driver Education Ltd.

001835041

2013-10-25

Caledonia Acoustics & Drywall Corp.

002044000

2013-10-25

Cosmos Custom Renovation Inc.

002295254

2013-10-25

Delicia Bakery & Pastry Inc.

002209112

2013-10-25

Escape Marketing & Communications Inc.

001803905

2013-10-25

Focus Door To Door Inc.

002260627

2013-10-25

Heathcote Precision Inc.

001622048

2013-10-25

Jw Lu Pharmacy Inc.

001823294

2013-10-25

Leblonc Stables Limited

000443951

2013-10-25

Mathers Property Services Inc.

001382428

2013-10-25

Oxford Lane Investments Ltd.

001264205

2013-10-25

Phillips & Citren Limited

000416691

2013-10-25

Rdcd Enterprises Ltd.

001693342

2013-10-25

The West Don Lands Film Location Services Ltd.

001331590

2013-10-25

Who Creative Inc.

001728546

2013-10-25

1013643 Ontario Limited

001013643

2013-10-25

1071104 Ontario Limited

001071104

2013-10-25

1114065 Ontario Limited

001114065

2013-10-25

1244175 Ontario Limited

001244175

2013-10-25

1259673 Ontario Inc.

001259673

2013-10-25

1295347 Ontario Inc.

001295347

2013-10-25

1526078 Ontario Ltd.

001526078

2013-10-25

1786101 Ontario Inc.

001786101

2013-10-25

2072991 Ontario Inc.

002072991

2013-10-25

2073771 Ontario Ltd.

002073771

2013-10-25

2247565 Ontario Inc.

002247565

2013-10-25

717317 Ontario Ltd.

000717317

2013-10-25

842934 Ontario Inc.

000842934

2013-10-31

Alpha Organic Inc.

002209126

2013-10-31

Ancaster Dry Cleaner Inc.

002221386

2013-10-31

Black Tie Luxury Limousine Ltd.

002270615

2013-10-31

Canada Heating Limited

000341046

2013-10-31

Counsel Investing Inc.

000773457

2013-10-31

Fade To Black Incorporated

000479653

2013-10-31

James & James Investments Limited

001364534

2013-10-31

Marc-Bilt Construction Incorporated

001482394

2013-10-31

Next Step Tutoring Limited

002215982

2013-10-31

Ontario Will Register Ltd.

002127813

2013-10-31

Pdr Security Consulting Inc.

002130891

2013-10-31

Sahib Investments Group Ltd.

002270539

2013-10-31

Seabell Inc.

000142242

2013-10-31

Sn Acquisition Inc.

002099600

2013-10-31

TS2 Productions Inc.

002070482

2013-10-31

1043813 Ontario Limited

001043813

2013-10-31

1323018 Ontario Limited

001323018

2013-10-31

1361131 Ontario Limited

001361131

2013-10-31

1390381 Ontario Inc.

001390381

2013-10-31

1409570 Ontario Ltd.

001409570

2013-10-31

1792976 Ontario Ltd.

001792976

2013-10-31

1856274 Ontario Limited

001856274

2013-10-31

2128558 Ontario Limited

002128558

2013-10-31

2128559 Ontario Limited

002128559

2013-10-31

2128563 Ontario Limited

002128563

2013-10-31

2128565 Ontario Limited

002128565

2013-10-31

2128566 Ontario Limited

002128566

2013-10-31

2161707 Ontario Limited

002161707

2013-10-31

2203103 Ontario Inc.

002203103

2013-10-31

2322970 Ontario Limited

002322970

2013-10-31

940777 Ontario Limited

000940777

2013-11-01

Sun Protective Clothing Company Ltd.

001203088

2013-11-03

Mikjan Incorporated

002082515

2013-11-05

G. Cummings & Associates Ltd.

001497732

2013-11-05

J & J Marble And Granite Inc.

001666734

2013-11-05

Mjs Consulting Corporation

000953383

2013-11-05

R.D. Petroff Incorporated

000421178

2013-11-05

Stroud Property Rentals Inc.

002266296

2013-11-05

Vilte Holdings Limited

000617995

2013-11-05

Wayward Entertainment Inc.

001023919

2013-11-05

2127556 Ontario Inc.

002127556

2013-11-05

2176047 Ontario Inc.

002176047

2013-11-05

943024 Ontario Inc.

000943024

2013-11-06

Hudago Enterprises Limited

000368241

2013-11-06

1443566 Ontario Inc.

001443566

2013-11-06

1865901 Ontario Inc.

001865901

2013-11-06

2035556 Ontario Inc.

002035556

2013-11-07

A. S. Grice Limited

000208387

2013-11-07

Dryden Bus Lines Ltd.

001299653

2013-11-07

Ganamotion Inc.

001594651

2013-11-07

Mione Limited

001844992

2013-11-07

Orillia Homes Ltd.

000790351

2013-11-07

Tv Goods Canada, Inc.

001860623

2013-11-07

1796207 Ontario Inc.

001796207

2013-11-07

1802231 Ontario Inc.

001802231

2013-11-07

1892451 Ontario Inc.

001892451

2013-11-07

856412 Ontario Inc.

000856412

2013-11-08

Bard’s Machine Shop Ltd.

000887671

2013-11-08

Bev. Kirbyson Building Contractor Ltd.

000383739

2013-11-08

Care About Your Cover Tent Rentals Inc.

002174778

2013-11-08

Galib Enterprises Ltd.

002074362

2013-11-08

Gladeview Consulting Ltd.

001763254

2013-11-08

Mamica Farms Ltd.

001767098

2013-11-08

Native Focus Inc.

001625073

2013-11-08

Quinte Photo Service Limited

000290731

2013-11-08

Sierra Lane Properties Inc.

001564554

2013-11-08

Teach Educational Consultants Inc.

001160464

2013-11-08

Ultimate Karate, Inc.

001173973

2013-11-08

Ya Le Ltd.

001617403

2013-11-08

1694162 Ontario Inc.

001694162

2013-11-08

2089225 Ontario Inc.

002089225

2013-11-08

2170241 Ontario Inc.

002170241

2013-11-08

2336704 Ontario Inc.

002336704

2013-11-08

398-400 Vine Limited

000145110

2013-11-08

910896 Ontario Limited

000910896

2013-11-12

Access Gate Inc.

001684852

2013-11-12

Andridge Mortgage Services Inc.

002004319

2013-11-12

Confederation Trading Limited

000098830

2013-11-12

Discount Renovations Inc.

002240333

2013-11-12

Great Northern Windows & Doors Inc.

002123769

2013-11-12

Gregor Investments Ltd.

001066512

2013-11-12

Hello Wireless Inc.

002197868

2013-11-12

I Horizons Inc.

002280008

2013-11-12

International Exchange Programs (Canada) Ltd.

001233764

2013-11-12

Medina Import Export & Food Distribution Inc.

001744349

2013-11-12

Mikel Holdings Corp.

000774549

2013-11-12

Niagara Solar Energy Inc.

001720720

2013-11-12

Pj Soleil Enterprise Inc.

001729186

2013-11-12

R. G. Duncan Support Inc.

001634010

2013-11-12

Ronotex Limited

001568618

2013-11-12

Tribal Sportswear Holdings Ii Inc.

002099919

2013-11-12

Victoria Realty Holdings Inc.

002241542

2013-11-12

Vila Verde Construction Ltd.

001565313

2013-11-12

Villa Fruit Inc.

001697411

2013-11-12

Wylan General Contractors Inc.

001434127

2013-11-12

Zenith Landworks Inc.

002339619

2013-11-12

1578037 Ontario Inc.

001578037

2013-11-12

1584194 Ontario Inc.

001584194

2013-11-12

1599133 Ontario Limited

001599133

2013-11-12

1599134 Ontario Limited

001599134

2013-11-12

1744362 Ontario Inc.

001744362

2013-11-12

2034698 Ontario Inc.

002034698

2013-11-12

2165564 Ontario Inc.

002165564

2013-11-12

2205294 Ontario Inc.

002205294

2013-11-12

2209916 Ontario Inc.

002209916

2013-11-12

2213041 Ontario Ltd.

002213041

2013-11-12

2241534 Ontario Inc.

002241534

2013-11-12

2257632 Ontario Corp.

002257632

2013-11-12

353051 Ontario Limited

000353051

2013-11-12

762377 Ontario Inc.

000762377

2013-11-13

Cleanway Canada Inc.

001243149

2013-11-13

Colomba Bobcat & Trucking Service Ltd.

001147072

2013-11-13

Dkam Fsv Genpar Inc.

002150306

2013-11-13

Elmedex Ltd.

001735736

2013-11-13

F. J. Ternoway & Associates Limited

001090336

2013-11-13

First Canadian Communications Inc.

001131760

2013-11-13

G. W. Gascho Construction Ltd.

000660612

2013-11-13

Honesta Inc.

002292325

2013-11-13

P&L Logistics Ltd.

002210266

2013-11-13

Pickfair Cartage (1984) Limited

000591022

2013-11-13

Powerscourt Innovations Inc.

001457688

2013-11-13

Raymond Chow & Associates (Canada) Inc.

001099467

2013-11-13

Richmond/Moodie Inc.

002145056

2013-11-13

Samjoh Investments Ltd.

001149537

2013-11-13

1625236 Ontario Inc.

001625236

2013-11-13

2178706 Ontario Inc.

002178706

2013-11-13

2300086 Ontario Inc.

002300086

2013-11-13

671439 Ontario Ltd.

000671439

2013-11-13

964160 Ontario Limited

000964160

Katherine M. Murray
Director, Ministry of Government Services
(146-G550)

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

2013-11-15

Advancon Inc.

2000109

2013-11-15

Gama Engineering Inc.

2377426

2013-11-15

Therapy Entertainment Inc.

2211601

2013-11-15

Wick Realty Ltd.

993265

Katherine M. Murray
Director, Ministry of Government Services
(146-G551)

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

2013-11-19

Film Acquisitions Inc.

799492

2013-11-19

Grw International Inc.

865577

2013-11-19

Kiss Bliss Farms Inc.

2117075

2013-11-19

Sudbury Rapid Supply & Repair Inc.

1183893

2013-11-19

1007994 Ontario Inc.

1007994

2013-11-19

1183849 Ontario Inc.

1183849

2013-11-19

2116088 Ontario Inc.

2116088

2013-11-19

2207857 Ontario Inc.

2207857

2013-11-19

2279189 Ontario Incorporated

2279189

2013-11-19

2317119 Ontario Inc.

2317119

Katherine M. Murray
Director
(146-G552)

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

2013-11-19

Belshore Holdings Inc.

1029694

2013-11-19

Brinner Enterprises Inc.

2150786

2013-11-19

Dicken’s Burlington Inc.

2093004

2013-11-19

Domco Food & Site Services Limited

1192754

2013-11-19

Domco Food Services Management Limited

1045608

2013-11-19

Domco Site Services Limited

1302392

2013-11-19

Elmbay Holdings Limited

797822

2013-11-19

Finishing Touch Limited

2207766

2013-11-19

Northern Metis Management Services Limited

434012

2013-11-19

Restoration Environmental Contractors Ltd.

1071970

2013-11-19

Rn Waterloo Inc.

2109014

2013-11-19

Soulsolace Incorporated

1850974

2013-11-19

The Wine Establishment Limited

1270133

2013-11-19

672444 Ontario Limited

672444

2013-11-19

836171 Ontario Inc.

836171

2013-11-19

1057906 Ontario Inc.

1057906

2013-11-19

1432712 Ontario Inc.

1432712

2013-11-19

1889710 Ontario Ltd.

1889710

2013-11-19

2343681 Ontario Inc.

2343681

Katherine M. Murray
Director
(146-G553)

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

2013-11-19

Minnicock Lake East Backlands Residents Corporation

1589590

2013-11-19

Pak Seniors Forum

1896522

2013-11-19

Reuse-Greentec Inc.

1781271

Katherine M. Murray
Director
(146-G554)

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

2013-11-19

Lake Ontario Optimist (Sailing) Team

1771308

Katherine M. Murray
Director
(146-G555)

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F-23, the works of art or objects of cultural significance listed in Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the John Ruskin: Artist and Observer exhibition at the National Gallery of Canada in Ottawa, Ontario, pursuant to loan agreements between the National Gallery of Canada and the lender(s) listed in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: November 19, 2013

Determined by Kevin Finnerty, Assistant Deputy Minister
Culture Division
Ministry of Tourism, Culture and Sport

Schedule “A” – List Of Works

John Ruskin: Artist and Observer
National Gallery of Canada

 

Lender

Artist

Object

Date

Medium

Dimensions

Inventory No.

1

Abbot Hall Art Gallery

John Ruskin

Chamouni: Rocks and Vegetation

1854

Pencil, watercolour and bodycolour

Unframed25.2 x 26.7 cm

Ah 1133/73

2

Abbot Hall Art Gallery

John Ruskin

Rocks and Ferns in a Wood at Crossmount, Perthshire

1847

Pen, ink, watercolour over pencil

Unframed32.3 x 46.5 cm

AH1134/73

3

Abbot Hall Art Gallery

John Ruskin

View from my Window, Where I Stayed a Year

1861-2

Watercolour and bodycolour

Unframed27.5 x 37.5 cm

AH284/63

4

Abbot Hall Art Gallery

John Ruskin

Dawn, Coniston

1873

Pencil, ink and watercolour

Unframed23.2 x 35.7 cm

Lat:1998.0010

5

Alpine Club

John Ruskin

Grütli, Uri Rostock from Lake Lucerne

1858?

Pencil, watercolour and bodycolour

Unframed34.5 x 54 cmFramed54 x 72 cm

HF022P

6

Alpine Club

John Ruskin

Montagne de la Côte and Glacier des Bossons

c. 1849

Pencil, ink and watercolour

Unframed12.4 x 21 cmFramed37 x 53 cm

HD007P

7

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of Dawn: The First Scarlet on the Clouds

n/a

Watercolour and bodycolour over faint graphite lines on blue-grey paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.003

8

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of Dawn: purple Clouds

n/a

Watercolour and bodycolour over faint graphite lines on blue-grey paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.005

9

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Stone Pines at Sestri, Gulf of Genoa

n/a

Graphite and pen with washes and white bodycolour on off-white paper

Framed725 x 550 x 23mm

Wa.Rs.Ed.022

10

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Gryphon bearing the north Shaft of the west Entrance of the Duomo, Verona

n/a

Watercolour and bodycolour over graphite on wove paper

Framed450 x 604 x 24mm

Wa.Rs.Ed.082

11

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Part of the Façade of the destroyed Church of San Michele in Foro, Lucca, as it appeared in 1845

n/a

Watercolour and bodycolour over graphite on grey wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.083

12

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Part of the Façade of the destroyed Church of San Michele in Foro, Lucca, sketched in Colour

n/a

Watercolour over graphite on wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.084

13

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Lateral View of the Façade San Michele in Foro, Lucca

n/a

Watercolour and pen and ink over graphite on wove paper

Framed725 x 550 x 23mm

Wa.Rs.Ed.085

14

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Kapellbrücke at Luzern

n/a

Watercolour and bodycolour over graphite on wove paper

Framed450 x 604 x 24mm

Wa.Rs.Ed.116

15

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Cerastes cornutus, seen from above, drawn from Life

n/a

Watercolour and bodycolour over graphite on pale brown wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.175.b

16

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of a Velvet Crab

n/a

Bodycolour over graphite on blue wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.199

17

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Part of Saint Mark’s Basilica, Venice: Sketch after Rain

n/a

Watercolour and bodycolour and ink over graphite on grey wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.209

18

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Dryad’s Toil: Oak Spray in Winter, seen in Front

n/a

Watercolour and bodycolour over graphite on blue wove paper

Framed450 x 604 x 24mm

Wa.Rs.Ed.266

19

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Pine Forest on Mont Cenis

n/a

Watercolour, bodycolour and pen and ink over graphite on grey wove paper

Framed550 x 725 x 23mm

Wa.Rs.Ed.275

20

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of a Piece of Brick, to show Cleavage in Burnt Clay

n/a

Watercolour and bodycolour over graphite on wove paper

Framed604 x 450 x 24mm

Wa.Rs.Ed.281

21

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study for General Chiaroscuro of the Sarcophagus and Canopy of the Tomb of Mastino II della Scala at Verona

n/a

Graphite on paper

Framed725 x 550 x 23mm

Wa.Rs.Ref.058

22

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Palazzo Contarini-Fasan, Venice

n/a

Graphite, watercolour and bodycolour, with some scratching out, on grey paper

Framed725 x 550 x 23mm

Wa.Rs.Ref.065

23

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

View from the Palazzo Bembo to the Palazzo Grimani, Venice

n/a

Graphite and watercolour on paper

Framed550 x 725 x 23mm

Wa.Rs.Ref.066

24

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Tomb of Ilaria del Caretto in the Duomo, Lucca

n/a

Watercolour and bodycolour over graphite on paper, some lines ruled

Framed550 x 725 x 23mm

Wa.Rs.Ref.079

25

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Tomb of Frederick II in the Cathedral of Palermo

n/a

Watercolour and bodycolour over graphite on paper

Framed604 x 450 x 24mm

Wa.Rs.Ref.084

26

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of Gneiss Rock, Glenfinlas

n/a

Lampblack, bodycolour and pen and ink over graphite on wove paper, with some scratching out

Framed725 x 550 x 23mm

Wa.Rs.Ref.089

27

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Moss and Wild Strawberry

n/a

Graphite and traces of bodycolour on grey-blue paper

Framed725 x 550 x 23mm

Wa.Rs.Ref.090

28

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Recto: The Glacier des Bossons, Chamonix. Verso: A Sketch of the Glacier des Bossons, Chamonix

n/a

Recto: pen and wash in sepia ink, and bodycolour, over graphite on wove paper; verso: graphite

Framed550 x 725 x 23mm

Wa.Rs.Ref.091

29

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of Clouds in Turner’s “Campo Santo, Venice”

n/a

Watercolour and bodycolour on pale grey wove paper

Framed550 x 725 x 23mm

Wa.Rs.Ref.098

30

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

The Baptistery, Florence: Study of the upper Part of the right-hand Compartment on the south-west Façade

n/a

Watercolour and bodycolour over graphite on wove paper

Framed725 x 550 x 23mm

Wa.Rs.Ref.120

31

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of the Marble Inlaying on the Front of the Casa Loredan, Venice

n/a

Watercolour, bodycolour and pen and ink over graphite on pale grey wove paper

Framed725 x 550 x 23mm

Wa.Rs.Rud.022

32

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of a Kingfisher, with dominant Reference to Colour

n/a

Watercolour and bodycolour over graphite on wove paper

Framed604 x 450 x 24mm

Wa.Rs.Rud.201

33

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Study of Part of the Trees in Turner’s “Crossing the Brook”

n/a

Watercolour and bodycolour over graphite on pale brown wove paper

Framed604 x 450 x 24mm

Wa.Rs.Rud.294

34

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Drawing of Carpaccio’s “Dream of Saint Ursula” from the “Legend of Saint Ursula”

n/a

Watercolour and bodycolour over graphite on wove paper

Framed604 x 450 x 24mm

Wa.Rs.Wal.09

35

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Design for a window in the University Museum, Oxford

n/a

Watercolour and gouache over graphite on white paper

Framed604 x 450 x 24mm

WA1931.48

36

Ashmolean Museum of Art and Archeology University of Oxford

John Ruskin

Design for a window in the University Museum, Oxford

n/a

Watercolour over graphite with touches of white body colour on white paper

Framed450 x 604 x 24mm

WA1931.50

37

Birmingham Museums & Art Gallery

John Ruskin

Coast Scene near Dunbar

 

Watercolour over pencil on paper.

325 (h) x 475 (w)mm

1907P139

38

Birmingham Museums & Art Gallery

John Ruskin

Cascade de la Folie, Chamonix

 

Watercolour

 

1905P2

39

Birmingham Museums & Art Gallery

John Ruskin

Studies of Alpine Peaks

 

Watercolour, bodycolour and pencil on three joined sheets of grey-green paper

168 (h) x 252 (w)mm

1907P145

40

Birmingham Museums & Art Gallery

John Ruskin

Aiguilles of Chamonix

 

Watercolour over pencil on paper.

346 (h) x 475 (w)mm

1907P150

41

Brian Sewell

John Ruskin

Copy of the Figure of a Girl in Van Dyck’s ‘The Wife of Colyn de Nole and Her Daughter’

1859

Pencil, pen, sepia wash and bodycolour

Framed51 x 35.3 cmUnframed68.5 x 51.3

 

42

British Museum

John Ruskin

Fribourg, Switzerland; view looking down on a row of cottages abutting left on rock, in front of them

n/a

Paper

Unframed225 x 288mm

Pd 1901,0516.4

43

British Museum

John Ruskin

Etna from Taormina; view of volcanic mountain with smoke issuing from summit

1874

Paper

Unframed170 x 249mm

Pd 1931,0618.1

44

The Fitzwilliam Museum

John Ruskin

Palazzo Agostini, Pisa

n/a

Ink, watercolour and some white on grey-green paper

Unframed47.8 x 33.8 cm

1590

45

The Fitzwilliam Museum

John Ruskin

Riva degli Schiavoni, the Ducal Palace and the Campanile of St Marks

n/a

Graphite and watercolour on paper

Unframed24.8 x 37 cm

1154

46

Mr. Ken Jacobson

John Ruskin

Fribourg

c. 1854

Daguerreotype

Unframed115- x 151-152mm

132

47

Mr. Ken Jacobson

John Ruskin

The Augustinian Convent, Fribourg

c. 1854-1856

Daguerreotype

Unframed109-110 – x 144- 145mm

123

48

The Morgan Library & Museum

John Ruskin

Self-Portrait, in Blue Neckcloth

[18--]

n/a

Unframed35.5 x 25.4 cm

1959.23

49

Museums Sheffield

John Ruskin

Study of an Acanthus Boss, Archivolt of the Central Door, San Marco, Venice

1877

Pencil and bodycolour on paper

Framed345 x 322 x 18mm

CGSG00050

50

Museums Sheffield

John Ruskin

Study of a Peacock’s Breast Feather

1873

Watercolour on paper

Framed470 x 347 x 25mm

CGSG00046

51

Museums Sheffield

John Ruskin

Santa Maria della Spina, Pisa; East end

1846-47

Watercolour, ink and pencil on paper

Framed773 x 571 x 30mm

CGSG00740

52

Museums Sheffield

John Ruskin

Fast Sketch of Withered Oak Leaves

1879

Watercolour, ink and pencil on paper

Framed353 x 387 x 25mm

CGSG00150

53

Ruskin Library, Lancaster University

John Ruskin

Geological diary

1835

Black ink on white paper

closed: 18 x 11.5 x 1.5 cm open: 18 x 23 cm

Rf Ms 1

54

Ruskin Library, Lancaster University

John Ruskin

Diary Notebook

1846-9

Black ink, ink wash, pencil and watercolour on paper

closed: 26.5 x 21 x 4 cm open: 26.5 x 42 cm

Rf Ms 5C

55

Ruskin Library, Lancaster University

John Ruskin

Ravine at Maglans

1849?

Black and brown ink and ink wash, heightened with bodycolour and scratching-out, over etched outline, on white paper

22.4 x 14 cm

Rf 0854

56

Ruskin Library, Lancaster University

John Ruskin

Ravine at Maglans

1849?

Pencil, brown ink and ink wash heightened with bodycolour, on white paper

28 x 21.2 cm (sheet trimmed at right and bottom edges)

Rf 0946

57

Ruskin Library, Lancaster University

John Ruskin

Gorge at Ardon

1854

Pencil and watercolour on white paper

18 x 22 cm

Rf 0863

58

Ruskin Library, Lancaster University

John Ruskin

Ben Venue and Trossachs over Achray

1838

Pencil on buff paper

25.7 x 36.4 cm (corners removed)

Rf 0872

59

Ruskin Library, Lancaster University

John Ruskin

Glacier des Bois

c. 1843-44

Black ink, watercolour and bodycolour on white paper

32 x 21.5 cm

Rf 0893

60

Ruskin Library, Lancaster University

John Ruskin

Cloud study - Ice Clouds over Coniston Water

1880

Pencil and watercolour on white paper

20.5 x 38.5 cm

Rf 0902

61

Ruskin Library, Lancaster University

John Ruskin

Merton College and Magpie Lane, Oxford

1838

Pencil heightened with bodycolour on white paper

45.8 x 27.5 cm

Rf 0967

62

Ruskin Library, Lancaster University

John Ruskin

Rosslyn Chapel

1838

Pencil on buff paper

52.8 x 36.6 cm

Rf 0987

63

Ruskin Library, Lancaster University

John Ruskin

Self-portrait

1874

Pencil on white paper

25.4 x 20.4 cm

0991

64

Ruskin Library, Lancaster University

John Ruskin

Canareggio, Venice

1877

Pencil on toned paper

7.7 x 13.7 cm

Rf 1029

65

Ruskin Library, Lancaster University

John Ruskin

Canal, Venice

1877

Pencil on toned paper

7.7 x 13.7 cm

Rf 1030

66

Ruskin Library, Lancaster University

John Ruskin

Rialto Bridge, Venice

1876

Pencil on toned paper

13.7 x 7.7 cm

Rf 1052

67

Ruskin Library, Lancaster University

John Ruskin

Rialto Bridge, Venice

1877

Pencil on toned paper

7.7 x 13.7 cm

Rf 1053

68

Ruskin Library, Lancaster University

John Ruskin

San Niccolo de Tolentini, Venice

1876

Pencil on toned paper

7.7 x 13.7 cm

Rf 1061

69

Ruskin Library, Lancaster University

John Ruskin

Palazzo Dario, Venice

1845

Pencil, black ink, ink wash, watercolour and bodycolour on white paper

23.7 x 13.6 cm

Rf 1035

70

Ruskin Library, Lancaster University

John Ruskin

Cornice Decoration – for ‘Stones of Venice’

c. 1851

Pencil, brown ink and ink wash on white paper

24 x 16.2 cm

Rf 1036

71

Ruskin Library, Lancaster University

John Ruskin

The Piazzetta and St Mark’s, Venice

1835

Pencil and black ink on white paper

24 x 33 cm

Rf 1055

72

Ruskin Library, Lancaster University

John Ruskin

Junction of the Greta and Tees at Rokeby

1889

Pencil on white paper

16 x 24 cm

Rf 1085

73

Ruskin Library, Lancaster University

John Ruskin

St Wulfran, Abbeville, seen from the River

1868

Pencil, ink, watercolour and bodycolour on white paper

34.3 x 50.2 cm

Rf 1100

74

Ruskin Library, Lancaster University

John Ruskin

View from the Base of the Brezon above Bonneville

1862-63

Pencil, ink, watercolour and bodycolour on blue paper

35.2 x 51.3 cm

Rf 1174

75

Ruskin Library, Lancaster University

John Ruskin

Fisher Street, Carlisle

1837

Pencil on white paper

27.2 x 18.3 cm

Rf 1194

76

Ruskin Library, Lancaster University

John Ruskin

Spiral Relief from the North Transept Door, Rouen Cathedral

1882

Pencil, watercolour and bodycolour on white paper

21.3 x 17.2 cm

Rf 1197

77

Ruskin Library, Lancaster University

John Ruskin

Mer de Glace, Chamonix

1849

Pencil, watercolour and bodycolour on white paper

28 x 50.7 cm

Rf 1206

78

Ruskin Library, Lancaster University

John Ruskin

Vineyard Walk, Lucca

1874

Pencil, watercolour and bodycolour on white paper

35.6 x 48 cm

Rf 1369

79

Ruskin Library, Lancaster University

John Ruskin

Walls of Lucerne

c. 1866

Pencil, watercolour and bodycolour on blue paper

34 x 48 cm

Rf 1376

80

Ruskin Library, Lancaster University

John Ruskin

Mountain Rock and Alpine Rose

1844 - 49

Black ink, chalk, watercolour and bodycolour on white paper

29.8 x 41.4 cm

Rf 1395

81

Ruskin Library, Lancaster University

John Ruskin

Street Scene, Naples

1840-41

Pencil, ink wash and watercolour on white paper

34.5 x 47.4 cm

Rf 1409

82

Ruskin Library, Lancaster University

John Ruskin

Copy of the central portion of Tintoretto’s ‘Crucifixion’

1845

Pencil, black ink, watercolour and bodycolour on white paper

27 x 53.5 cm

Rf 1553

83

Ruskin Library, Lancaster University

John Ruskin

Trees in a Lane, perhaps at Ambleside

1847

Pencil, black and brown ink, and ink wash, on white paper

44.5 x 57.2 cm

Rf 1559

84

Ruskin Library, Lancaster University

John Ruskin

Byzantine Capitals. Convex Group - for ‘Stones of Venice’

c. 1851

Graphite, black ink and ink wash on 2 joined sheets of white paper

18.4 x 13.5 cm

Rf 1582

85

Ruskin Library, Lancaster University

John Ruskin

Stilted Archivolts, from a Byzantine Ruin in the Rio di Cà Foscari, Venice

1849

Pencil, watercolour and bodycolour on two sheets of white paper

24.2 x 48.2 cm

Rf 1583

86

Ruskin Library, Lancaster University

John Ruskin

Byzantine Ruin, Rio di Cà Foscari, Venice

c. 1851

Pencil, ink and wash on toned paper

30 x 43.5 cm

Rf 1584

87

Ruskin Library, Lancaster University

John Ruskin

Ca d’Oro, Venice

1845

Pencil, watercolour and bodycolour on toned paper

33 x 47.6 cm

Rf 1590

88

Ruskin Library, Lancaster University

John Ruskin

Capital 36 of the Ducal Palace, Venice

1849-52

Pencil and wash on white laid paper

22.3 x 23.5 cm

Rf 1601

89

Ruskin Library, Lancaster University

John Ruskin

View on the upper reach of the Grand Canal, Venice

1876-77

Pencil, wash and bodycolour on white paper

36.2 x 52.1 cm

Rf 1612

90

Ruskin Library, Lancaster University

John Ruskin

North West Porch of St Mark’s, Venice

1877

Pencil, watercolour and bodycolour on white paper

64.8 x 77 cm

Rf 1633

91

Ruskin Library, Lancaster University

John Ruskin

Mountains of Villeneuve (near the eastern end of the Lake of Geneva)

1846

Pencil, ink and ink wash on white paper

27.8 x 45.5 cm

Rf 1673

92

Ruskin Library, Lancaster University

John Ruskin

South West Portico of St Mark’s, Venice

c.1850-52

Daguerreotype

Half plate; 15.5 x 11.5 cm (sight)

RF Dag 4

93

Ruskin Library, Lancaster University

John Ruskin

View of the West Front of the Duomo, Verona, showing the Gryphon sculpture

c.1852

Daguerreotype

Half plate; 15.5 x 11.5 cm (sight)

RF Dag 30

94

Ruskin Library, Lancaster University

John Ruskin

Santa Maria della Spina, Pisa (south side towards east end)

c. 1846

Daguerreotype

Half plate; 15.5 x 11.5 cm (sight)

RF Dag 62

95

Ruskin Library, Lancaster University

John Ruskin

Lower portion of the façade of San Michele, Lucca (image laterally reversed)

1846

Daguerreotype

Quarter plate; 10 x 7.5 cm (sight)

RF Dag 69

96

Ruskin Library, Lancaster University

John Ruskin

Mer de Glace, Chamonix

c. 1849 - 1854

Daguerreotype

Half plate; 11 x 15.5 cm (sight)

RF Dag 75

97

Ruskin Library, Lancaster University

John Ruskin

Gorge at Ardon

1854

Daguerreotype

Half plate; 11.5 x 15.5 (sight)

RF Dag 76

98

Ruskin Library, Lancaster University

John Ruskin

Gorge at Ardon

1854

Daguerreotype

Half plate; 11.5 x 15.5 cm (sight)

RF Dag 78

99

Ruskin Library, Lancaster University

John Ruskin

General View at Rheinfelden

1858

Daguerreotype

Half plate; 11.5 x 15.5 cm (sight)

RF Dag 113

100

Ruskin Library, Lancaster University

John Ruskin

View of the Entry Post on the Bridge at Rheinfelden

1858

Daguerreotype

Half plate; 11.5 x 15.5 cm (sight)

RF Dag 119

101

Ruskin Library, Lancaster University

John Ruskin

View of the Bridge at Rheinfelden

1858

Daguerreotype

Half plate; 15.5 x 11.5 cm (sight)

RF Dag 120

102

Brian Sewell

John Ruskin

Copy of the Figure of a Girl in Van Dyck’s ‘The Wife of Colyn de Nole and her daughter’

1859

Pencil, pen, sepia wash and bodycolour

Unframed51 x 35.3 cmFramed68.5 x 51.3 cm

RUSKIN-L21.1

103

Victoria and Albert Museum

John Ruskin

Window at the Ca Foscari

1845

Watercolour

Unframed57.5 x 42.3 x 2.3 cm

D.1726-1908

104

Victoria and Albert Museum

John Ruskin

The Pulpit in the Church of San Ambrogio

1845

Drawing

Unframed61.0 x 50.8 x 2.3 cm

226-1887

105

Victoria and Albert Museum

John Ruskin

Dead Pheasant

1867

Drawing

Unframed57.7 x 78.7 x 2.3 cm

D.394-1907

106

The Whitworth Art Gallery

John Ruskin

Mer de Glace, Chamonix

1860

n/a

n/a

D1968.3

107

Yale Center for British Art

John Ruskin

Mountain Landscape, Macugnaga

1845

Pen and brown ink, brown wash, graphite and scraping out

Sheet: 11 ¾ x 15 ¾ inches (29.8 x 40 cm)

B1975.4.1585

108

Yale Center for British Art

John Ruskin

The Rocky Bank of a River

ca. 1853

Pen and black ink, gray wash, graphite and white gouacheVerso image: pen and brown ink over graphite

Sheet: 12 7/8 x 18 5/8 inches (32.7 x 47.3 cm)

B1984.13

(146-G556)