Government Notices Respecting Corporations

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

2014-01-18

A.C.E Cartage Toronto Inc.

001438882

2014-01-18

Accounting And Golf Systems Inc.

001055712

2014-01-18

Act Health Group-Dufferin Central Centre Inc.

001020711

2014-01-18

Adrian & Jesse’s Fabulous Company Inc.

000608848

2014-01-18

Ami Motorsports Inc.

001522435

2014-01-18

Appleton’s Kitchen & Bath Ltd.

001164157

2014-01-18

Avs Express Inc.

001648123

2014-01-18

Baltic Fuels Ltd.

001058912

2014-01-18

Big Bay Graphics Incorporated

001483105

2014-01-18

Board Walk Footwear Inc.

001084252

2014-01-18

Brandon Gate Fair Incorporated

000369136

2014-01-18

Bruce Bell Contracting Ltd.

000918750

2014-01-18

Bruce Bissell Buick Pontiac Limited

000252851

2014-01-18

C.E.Mann Business Machines Limited

000947596

2014-01-18

C/J Health Care Support College Inc.

000905060

2014-01-18

Care Import Export Ltd.

001026796

2014-01-18

Cbjet Construction Inc.

001692689

2014-01-18

Cebep Investments Ltd.

002109479

2014-01-18

Clayton Access Inc

001040748

2014-01-18

Convert-X Inc.

000697392

2014-01-18

Corad Developments Limited

000271548

2014-01-18

Daniels Associates Consultants Of Canada Inc.

000508716

2014-01-18

Dashgroup Investments Inc.

000827468

2014-01-18

Derbtile Construction Inc.

001032225

2014-01-18

Di Pardo Packing Limited

000270029

2014-01-18

Dynamic Software Solutions (Ontario) Inc.

001033152

2014-01-18

E. & A. Buck Inc.

001109468

2014-01-18

E.G. Capital Inc.

001143868

2014-01-18

Foral Metal Products Limited

000223912

2014-01-18

Freedom Signature Spa Inc.

001645923

2014-01-18

Good Boys Carpet Inc.

001050252

2014-01-18

H. R. Resolutions Ltd.

000858052

2014-01-18

Hampton Holdings Ltd.

002065000

2014-01-18

Helene-Arthur Galleries Limited

000130779

2014-01-18

Hojo Nurseries Ltd.

000909700

2014-01-18

Hornepayne Office Services Limited

000240580

2014-01-18

Hutch Holdings Inc.

002089644

2014-01-18

Idealic Corner Inc.

002049167

2014-01-18

Infinitex Corporation

001345074

2014-01-18

Invect Investment Corporation

000702208

2014-01-18

Js Traffic Inc.

001450664

2014-01-18

Jutzi General Contractors Limited

000146660

2014-01-18

Jvs Freight Systems Inc.

002124068

2014-01-18

Kaway International Ltd.

001016400

2014-01-18

Kobak Enterprises Inc.

001089456

2014-01-18

Lentini Trucking Inc.

000744010

2014-01-18

Leresco Corp.

001172692

2014-01-18

Liberty Courier Inc.

001003180

2014-01-18

M.A.R.C. Mobile Audio Radio Communications, Inc.

002001455

2014-01-18

Mauti General Contracting Ltd.

000939236

2014-01-18

Molds Are Us Inc.

002078315

2014-01-18

Mr. Squeegee Window Cleaning Inc.

001466671

2014-01-18

Newrez Enterprises Inc.

001301155

2014-01-18

Outback Jack’s Inc.

000899980

2014-01-18

Peninsula Farmer’s Market Inc.

000967868

2014-01-18

Prestige Logistics Inc.

002072753

2014-01-18

Qaalib International Marketing Inc.

001702014

2014-01-18

Qs Holdings Inc.

001143078

2014-01-18

Quantum Realty Inc.

000897240

2014-01-18

Quest Construction Inc.

001500995

2014-01-18

Rayner’s Tire Sales Ltd.

000356717

2014-01-18

Red Star Freightliners Inc.

002035809

2014-01-18

Rogalsky Enterprises Inc.

001036356

2014-01-18

Sherman Supersonic Industries Corp.

000468504

2014-01-18

Smithfield Technical Services Ltd.

001044400

2014-01-18

Soo Foundry & Machine Co. Limited

000079146

2014-01-18

Speedway Logistics Ltd.

002054126

2014-01-18

Stone Gallery Inc.

002018678

2014-01-18

Sulja Building Supplies Ltd.

002112174

2014-01-18

Telemax Digital Marketing Inc.

001089424

2014-01-18

Telephone Communicators Canada Limited

000299972

2014-01-18

The Centennial Holding Company Of Welland Limited

000080530

2014-01-18

The Printing Plus Advertising Inc.

001346803

2014-01-18

The Shopping BagPhototrader Ltd.

001045992

2014-01-18

Toshado Canada Inc.

001104864

2014-01-18

Tradequest Merchandise Corporation

001165144

2014-01-18

Ubo Import-Export Ltd.

000975316

2014-01-18

Wb Car Center Ltd.

002077945

2014-01-18

World Link Investment Ltd.

000985544

2014-01-18

1009836 Ontario Limited

001009836

2014-01-18

101 Dimensions Inc.

001046292

2014-01-18

1034124 Ontario Ltd.

001034124

2014-01-18

1035796 Ontario Limited

001035796

2014-01-18

1072436 Ontario Inc.

001072436

2014-01-18

1085144 Ontario Limited

001085144

2014-01-18

1133392 Ontario Ltd.

001133392

2014-01-18

1178401 Ontario Inc.

001178401

2014-01-18

1200515 Ontario Limited

001200515

2014-01-18

1240993 Ontario Inc.

001240993

2014-01-18

1333528 Ontario Limited

001333528

2014-01-18

1343731 Ontario Inc.

001343731

2014-01-18

1424045 Ontario Ltd.

001424045

2014-01-18

1496894 Ontario Inc.

001496894

2014-01-18

1507978 Ontario Inc.

001507978

2014-01-18

1534252 Ontario Inc.

001534252

2014-01-18

1552367 Ontario Inc.

001552367

2014-01-18

1556857 Ontario Inc.

001556857

2014-01-18

1590828 Ontario Limited

001590828

2014-01-18

1596471 Ontario Inc.

001596471

2014-01-18

1604899 Ontario Limited

001604899

2014-01-18

1617635 Ontario Inc.

001617635

2014-01-18

1664287 Ontario Inc.

001664287

2014-01-18

1694479 Ontario Inc.

001694479

2014-01-18

1709472 Ontario Ltd.

001709472

2014-01-18

1753653 Ontario Inc.

001753653

2014-01-18

1758927 Ontario Inc.

001758927

2014-01-18

2026805 Ontario Ltd.

002026805

2014-01-18

2069197 Ontario Inc.

002069197

2014-01-18

2096779 Ontario Inc.

002096779

2014-01-18

2126286 Ontario Inc.

002126286

2014-01-18

488120 Ontario Ltd

000488120

2014-01-18

489396 Ontario Limited

000489396

2014-01-18

701640 Ontario Inc

000701640

2014-01-18

739120 Ontario Limited

000739120

2014-01-18

757028 Ontario Limited

000757028

2014-01-18

779570 Ontario Ltd.

000779570

2014-01-18

837792 Ontario Limited

000837792

2014-01-18

848240 Ontario Inc.

000848240

2014-01-18

911516 Ontario Inc.

000911516

2014-01-18

918992 Ontario Inc.

000918992

William D. Snell
Director, Ministry of Government Services
(147-G013)

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

2013-12-23

Abbotsfield Estate Homes Limited

000780269

2013-12-23

Abode Realty Inc.

002100207

2013-12-23

Acceler-8 Inc.

002088959

2013-12-23

Afusion Kitchens Inc.

001683727

2013-12-23

Amber Monkey Limited

002031001

2013-12-23

Asian Persian Rug Company Limited

000853574

2013-12-23

Better Choice Transport Inc.

002147310

2013-12-23

Blackat Motors Inc.

002140772

2013-12-23

Bloomsday Pictures Inc.

001381056

2013-12-23

Bottom Line Credit Reporting Inc.

000888889

2013-12-23

Brantcorp Limited

001246307

2013-12-23

Cangap Lending Corp.

001705256

2013-12-23

Cannella Kitchens Inc.

001560328

2013-12-23

Ceycan Links Inc.

001107743

2013-12-23

Christine Tiger Inc.

002109796

2013-12-23

Clear-Vu Satelite Systems Inc.

001674102

2013-12-23

Clothes 2 Go Inc.

002024470

2013-12-23

D.I.A. Contractors Inc.

001700587

2013-12-23

Daroco Motors Inc.

002018919

2013-12-23

De Schiffert Electric Limited

001312926

2013-12-23

Diverse Display Advertising Inc.

002100802

2013-12-23

Dream Touch Auto Collision Inc.

001709471

2013-12-23

Entertainment World Holdings Inc.

001733707

2013-12-23

Forsche Media Corp.

002104718

2013-12-23

Free Your Game Inc.

002107806

2013-12-23

Freiburg Investments Inc.

000578973

2013-12-23

G.O.T.C Brokerage Inc.

002102406

2013-12-23

Gigabyte Consulting Inc.

002018047

2013-12-23

Global Online Financial Inc.

001699567

2013-12-23

Great Lakes International Carriers Inc.

001422331

2013-12-23

Hanover Triumvirate Ltd.

000880279

2013-12-23

Irondale Contracting Ltd.

001576239

2013-12-23

Karian Christian Supply Inc.

002051362

2013-12-23

Kessler Productions Ltd.

001077633

2013-12-23

Klecina & Sons General Contractors Limited

000338666

2013-12-23

Laptopwarehouse.Ca Inc.

002076093

2013-12-23

Laumenti Holdings Limited

000825470

2013-12-23

Lt. Pooley’s Pub Inc.

001168598

2013-12-23

Malena’s Salon & Spa Ltd.

002045493

2013-12-23

Markham Professional Centre Inc.

000814394

2013-12-23

Match Growth Capital Corporation

001599962

2013-12-23

Mcleod Mechanical Ltd.

000878565

2013-12-23

Micro-Tech Machine Inc.

000771362

2013-12-23

Nabila Trading Inc.

001689454

2013-12-23

New Image Contracting Ltd.

002078222

2013-12-23

Nissar Enterprises Ltd.

002127735

2013-12-23

North American Compliance Inc.

001482570

2013-12-23

Omni One Corp.

002068207

2013-12-23

Ontario Mortgage Centre Ltd.

001301368

2013-12-23

Patisserie De Parisa Inc.

002147583

2013-12-23

Photofiles, Inc.

001694942

2013-12-23

Preston Storage (Ottawa) Corp.

001694026

2013-12-23

R.P. Meleg Holdings Ltd.

000813960

2013-12-23

Regency World Wide Development Inc.

002110094

2013-12-23

Reporters’ Inc.

002012162

2013-12-23

Rollexx Group Inc.

001691607

2013-12-23

Rubicon Film Productions Inc.

000474373

2013-12-23

Rzl Investments Inc.

001703481

2013-12-23

Seoul City Group Inc.

001675329

2013-12-23

Simcoe Endoscopy Inc.

002114146

2013-12-23

Steel Horses Inc.

001536875

2013-12-23

T.J. Transamerica Inc.

002001838

2013-12-23

T.O.B. Enterprise Inc.

001672152

2013-12-23

Tal Manufacturing Inc.

002072349

2013-12-23

Tms Multimedia Inc.

001196310

2013-12-23

Venous Canada Ltd.

001560150

2013-12-23

Weld-Tek Inc.

002038488

2013-12-23

1106723 Ontario Limited

001106723

2013-12-23

1138878 Ontario Inc.

001138878

2013-12-23

1168689 Ontario Inc.

001168689

2013-12-23

1199232 Ontario Limited

001199232

2013-12-23

1235211 Ontario Limited

001235211

2013-12-23

1315759 Ontario Ltd.

001315759

2013-12-23

1374880 Ontario Inc.

001374880

2013-12-23

1413983 Ontario Inc.

001413983

2013-12-23

1440667 Ontario Inc.

001440667

2013-12-23

1467598 Ontario Limited

001467598

2013-12-23

1487437 Ontario Ltd.

001487437

2013-12-23

1488224 Ontario Limited

001488224

2013-12-23

1491331 Ontario Inc.

001491331

2013-12-23

1499526 Ontario Limited

001499526

2013-12-23

1505202 Ontario Inc.

001505202

2013-12-23

1516324 Ontario Limited

001516324

2013-12-23

1580562 Ontario Inc.

001580562

2013-12-23

1621395 Ontario Limited

001621395

2013-12-23

1637541 Ontario Ltd.

001637541

2013-12-23

1647291 Ontario Ltd.

001647291

2013-12-23

1653152 Ontario Inc.

001653152

2013-12-23

1670780 Ontario Limited

001670780

2013-12-23

1684922 Ontario Ltd.

001684922

2013-12-23

1700090 Ontario Inc.

001700090

2013-12-23

1703381 Ontario Ltd.

001703381

2013-12-23

1716995 Ontario Inc.

001716995

2013-12-23

1724952 Ontario Limited

001724952

2013-12-23

2033994 Ontario Inc.

002033994

2013-12-23

2059999 Ontario Inc.

002059999

2013-12-23

2075687 Ontario Inc.

002075687

2013-12-23

2088507 Ontario Inc.

002088507

2013-12-23

2096445 Ontario Corporation

002096445

2013-12-23

2100731 Ontario Inc.

002100731

2013-12-23

2101602 Ontario Inc.

002101602

2013-12-23

2112076 Ontario Inc.

002112076

2013-12-23

2113110 Ontario Inc.

002113110

2013-12-23

2114441 Ontario Limited

002114441

2013-12-23

2116105 Ontario Inc.

002116105

2013-12-23

2134570 Ontario Inc.

002134570

2013-12-23

7Th Floor It Management Services Inc.

002068273

2013-12-23

796384 Ontario Limited

000796384

2013-12-23

896469 Ontario Inc.

000896469

2013-12-23

910256 Ontario Inc.

000910256

2013-12-23

921304 Ontario Ltd.

000921304

2013-12-23

993448 Ontario Ltd.

000993448

William D. Snell
Director, Ministry of Government Services
(147-G014)

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

2013-10-29

1618062 Ontario Corp.

001618062

2013-12-02

A.F.J. Pavlovic Homes Corp.

000766939

2013-12-02

AAA Personal Property Appraisal Inc.

001863591

2013-12-02

Atkinson Consulting Inc.

000974963

2013-12-02

Berkley Summit Apartments Corporation

002032126

2013-12-02

Boese Farms Limited

000064237

2013-12-02

Bondmar Associates Inc.

001278467

2013-12-02

Broadview Investments (Toronto) Limited

001465447

2013-12-02

Buyers Realty Inc.

001424411

2013-12-02

Chemong Court Apts Inc.

001336805

2013-12-02

Dproject Ltd.

002164212

2013-12-02

Green Planet Cleaners Inc.

002179673

2013-12-02

Hamiko Collection Inc.

001573854

2013-12-02

Highlandvue Gardens Inc.

001249222

2013-12-02

Masaro Family Holding Corporation

000743745

2013-12-02

Mercury Enterprises & Holdings Inc.

001443284

2013-12-02

Navista Solutions Corporation

001457351

2013-12-02

Nith Valley Wire Inc.

001639932

2013-12-02

Ogrant Inc.

002114238

2013-12-02

Praha Maintenance Services Inc.

001446828

2013-12-02

Rms Security Inc.

001634181

2013-12-02

Sidecliff Developments Inc.

001727532

2013-12-02

Smooth Hair Removal & Skin Therapy Inc.

002257247

2013-12-02

The Exchange Realty Company Ltd.

001032009

2013-12-02

Tota Farms Limited

000108341

2013-12-02

Varata Inc.

001461187

2013-12-02

1243841 Ontario Inc.

001243841

2013-12-02

1260510 Ontario Ltd.

001260510

2013-12-02

1405228 Ontario Inc.

001405228

2013-12-02

1541216 Ontario Inc.

001541216

2013-12-02

1738856 Ontario Ltd.

001738856

2013-12-02

1808289 Ontario Limited

001808289

2013-12-02

2015077 Ontario Corporation

002015077

2013-12-02

2022834 Ontario Limited

002022834

2013-12-02

2140900 Ontario Limited

002140900

2013-12-02

2147855 Ontario Inc.

002147855

2013-12-02

2186759 Ontario Ltd.

002186759

2013-12-02

2322138 Ontario Inc.

002322138

2013-12-02

827282 Ontario Inc.

000827282

2013-12-05

1793021 Ontario Ltd.

001793021

2013-12-13

Nu-Vend Services Limited

000732249

2013-12-19

Geo Floor Contracting Ltd.

002216274

2013-12-23

Dimensions Hardware Inc.

002116848

2013-12-23

Fortino’s (Mountainash) Ltd.

000891033

2013-12-23

Plant Quinn Thiele Professional Corporation

002247427

2013-12-23

1086651 Ontario Limited

001086651

2013-12-24

Certassist Consulting Inc.

002228507

2013-12-24

Media Interchange Associates Of Canada Inc.

002019347

2013-12-27

Candosign Inc.

002291609

2013-12-27

Conway Door And Hardware Inc.

001649191

2013-12-27

Erol Pinar Consultancy Inc.

002260148

2013-12-27

M.T.R. Holdings Inc.

001041894

2013-12-27

Tora Sbo Limited

002163582

2013-12-27

1651727 Ontario Inc.

001651727

2013-12-27

2004692 Ontario Inc.

002004692

2013-12-27

2063403 Ontario Limited

002063403

2013-12-30

Brightlight Pictures (Ontario) Inc.

002227361

2013-12-30

Fieldhouse Cactus Incorporated

001443020

2013-12-30

Greensource Capital Inc.

001269790

2013-12-30

Greensource Ltd.

001269789

2013-12-30

Hamworthy Peabody Combustion Canada Inc.

002004628

2013-12-30

Krish Enterprises Inc.

001645091

2013-12-30

L. Alan Warren Holdings Limited

001887807

2013-12-30

Nett Global Inc.

001791586

2013-12-30

Roarke Holdings Inc.

002259647

2013-12-30

1443021 Ontario Limited

001443021

2013-12-30

1544546 Ontario Limited

001544546

2013-12-30

2203111 Ontario Inc.

002203111

2013-12-30

2203864 Ontario Inc.

002203864

2013-12-30

2264130 Ontario Limited

002264130

2013-12-30

932624 Ontario Inc.

000932624

2013-12-31

Ccu Disposal Corporation

002369511

2013-12-31

Chloe’s Finest Inc.

002244249

2013-12-31

D. Kamin Enterprises Inc.

001863095

2013-12-31

Decade Hospitality Corporation

001162811

2013-12-31

Dtg Operations Canada Inc.

002035855

2013-12-31

E&A Office Systems Inc.

002223927

2013-12-31

Four J Maintenance Services Inc.

001197172

2013-12-31

Helios Energy Developments Inc.

002230085

2013-12-31

Helios Energy Management Inc.

002230083

2013-12-31

Jonlyn Management Limited

000302457

2013-12-31

Northern Lights Multimedia Inc.

001166494

2013-12-31

Polyvector Inc.

001119935

2013-12-31

Protocol Biomedical Consultants, Inc.

001671512

2013-12-31

Reid Bell Holdings Limited

000205340

2013-12-31

Solar Tech Northern Lights Canada Inc.

002224983

2013-12-31

Spi Corporation

001179396

2013-12-31

Sunus International Inc.

001566148

2013-12-31

Windsor Solar Project 4 Inc.

002245149

2013-12-31

Windsor Solar Project 5 Inc.

002245158

2013-12-31

Windsor Solar Project 6 Inc.

002245161

2013-12-31

Yati Trading International Ltd.

001258184

2013-12-31

1107179 Ontario Limited

001107179

2013-12-31

1800099 Ontario Inc.

001800099

2013-12-31

1901870 Ontario Inc.

001901870

2013-12-31

2013243 Ontario Limited

002013243

2013-12-31

2296113 Ontario Inc.

002296113

2013-12-31

2377081 Ontario Inc.

002377081

2013-12-31

849160 Ontario Ltd.

000849160

2014-01-02

Eastec Consulting Inc.

001309378

2014-01-02

Martag Investment & Sales Limited

001612260

2014-01-02

1702413 Ontario Inc.

001702413

2014-01-02

1858022 Ontario Inc.

001858022

2014-01-02

2288349 Ontario Inc.

002288349

2014-01-02

515687 Ontario Limited

000515687

William D. Snell
Director, Ministry of Government Services
(147-G015)

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

2012-12-14

1887668 Ontario Corp.

1887668

2013-03-25

1887047 Ontario Limited

1887047

2013-04-05

1893831 Ontario Inc.

1893831

2013-04-10

Abbotsford Remodeling Inc.

1893938

2013-04-15

1887086 Ontario Limited

1887086

2013-04-16

1885812 Ontario Inc.

1885812

2013-04-17

1887089 Ontario Limited

1887089

2013-04-22

1887096 Ontario Inc.

1887096

2013-05-02

1Tek Inc.

1880949

2013-05-08

1887140 Ontario Limited

1887140

2013-05-10

1895520 Ontario Inc.

1895520

2013-05-31

Loquro Corporation

1847195

2013-06-17

1892651 Ontario Inc.

1892651

2013-06-17

1897856 Ontario Inc.

1897856

2013-06-17

1897857 Ontario Inc.

1897857

2013-06-19

1897963 Ontario Inc.

1897963

2013-07-05

Get Connected Group Inc.

1894237

2013-07-17

1892032 Ontario Ltd.

1892032

2013-07-17

1900264 Ontario Limited

1900264

2013-07-22

Ricson Incorporated

1900311

2013-07-30

Halo Karaoke Lounge Bar Inc.

1892790

2013-07-31

1900816 Ontario Inc.

1900816

William D. Snell
Director
(147-G016)

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

2014-01-08

Carpetcycle Canada, Ltd.

2279926

2014-01-08

Dip Canada Inc.

2168238

2014-01-08

Diversity Marketing Services Inc.

2148194

2014-01-08

Dr. Cameron Anderson Medicine Professional Corporation

2240551

2014-01-08

Fastech Industrial Supply Co. Inc.

822052

2014-01-08

Handleman Canada Inc.

1437405

2014-01-08

Handleman Company Of Canada Limited/La Compagnie Handleman Du Canada Limitee

1733329

2014-01-08

Revolution Energy Inc.

2143148

2014-01-08

Ryoji Of Canada Inc.

2326687

2014-01-08

855105 Ontario Limited

855105

2014-01-08

955415 Ontario Limited

955415

2014-01-08

1624630 Ontario Limited

1624630

2014-01-08

1886512 Ontario Limited

1886512

2014-01-08

1891444 Ontario Ltd.

1891444

2014-01-08

1896147 Ontario Ltd.

1896147

2014-01-08

1898816 Ontario Ltd.

1898816

2014-01-08

2155493 Ontario Inc.

2155493

2014-01-08

2333083 Ontario Inc.

2333083

William D. Snell
Director
(147-G017)

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

2013-06-28

The Carifestival Association

1896445

2014-01-06

Canada Christian Vision Foundation

1881389

2014-01-06

Charitable Animal Referral Emergency Services

1874806

2014-01-06

Dixon Dynasty Basketball Academy (Ddba)

1821790

2014-01-06

Isabella Walton Childcare Centre (Scarborough) Inc.

881865

2014-01-06

Mitchell’s Bay Area Association Inc.

1881005

2014-01-06

Our Place Community Initiative

1881212

2014-01-06

Parents Supporting The Art Of Dance (Hamilton)

1218580

2014-01-06

Peel Halton Dufferin Acquired Brain Injury Services

965393

2014-01-06

Toronto South Asian Health Services

1793245

William D. Snell
Director
(147-G018)

Ontario Securities Commission

Ontario Securities Commission Rule 91-506 Derivatives: Product Determination, And Ontario Securities Commission Rule 91-507 Trade Repositories And Derivatives Data Reporting

On December 31, 2013, Ontario Securities Commission Rule 91-506 Derivatives: Product Determination and Ontario Securities Commission Rule 91-507 Trade Repositories and Derivatives Data Reporting became effective under the Securities Act.

Ontario Securities Commission Rule 91-506 Derivatives: Product Determination defines the types of derivatives that will be subject to reporting requirements under Ontario Securities Commission Rule 91- 507 Trade Repositories and Derivatives Data Reporting. The purpose of Ontario Securities Commission Rule 91-507 Trade Repositories and Derivatives Data Reporting is to improve transparency in the derivatives market and to ensure that designated trade repositories operate in a manner that promotes the public interest. Derivatives data is essential for effective regulatory oversight of the derivatives market, including the ability to identify and address systemic risk and the risk of market abuse. Derivatives data reported to designated trade repositories will also support policy-making by providing regulators with information on the nature and characteristics of the Canadian derivatives market.

The full text of the rules is available in the Ontario Securities Commission’s Bulletin at (2014) 37 Oscb 243 and on the Commission’s website at www.osc.gov.on.ca

(147-G019)

Marriage Act

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

December 2, 2013 to December 6, 2013

Name Location Effective Date

Wesley, Norman Frederick

Moose Factory, ON

02-Dec-13

Varkey, Wilson

Mississauga, ON

02-Dec-13

Jones, Grace Marie

Brampton, ON

02-Dec-13

Mbuyamba, Jacqueline Babunda

Scarborough, ON

02-Dec-13

Chacko, Jiji

Brampton, ON

02-Dec-13

Ford, Bradley C

Belleville, ON

02-Dec-13

Rowsell, Wayne R

Bolton, ON

02-Dec-13

Mokwe, Juliet Ifeoma

Etobicoke, ON

02-Dec-13

Sanchez, Ervin

Toronto, ON

02-Dec-13

Rowsell, Vernita E

Bolton, ON

02-Dec-13

Aldred, Timothy

Oakville, ON

02-Dec-13

Lehman, Jeremy

Selwyn, ON

03-Dec-13

Benson, Sidney

Peterborough, ON

03-Dec-13

Osborne, Craig

Newmarket, ON

03-Dec-13

Pappas, Fanourios

Thornhill, ON

03-Dec-13

Cetkovic, Jovica

Windsor, ON

03-Dec-13

Garland, William

Belleville, ON

03-Dec-13

Barliuk, Gregory

Yarker, ON

03-Dec-13

Reinelt, Lindsay carl

Kingston, ON

03-Dec-13

Souder, Michael Shawn

Brockville, ON

03-Dec-13

Barclay, Blaine

Kingston, ON

03-Dec-13

Judge, Larry Michael

Maitland, ON

03-Dec-13

Rizoli, Michele Rae

Toronto, ON

03-Dec-13

Scott, Micheline F

Plantagenet, ON

03-Dec-13

Armstrong, Larry James

Kashechewan, ON

03-Dec-13

Ferguson, Roy

Toronto, ON

03-Dec-13

Lee, Daniel Chung Kee

Toronto, ON

03-Dec-13

Perry, Kirk

Brockville, ON

03-Dec-13

Reimer, Aaron

North Gower, ON

03-Dec-13

Park, Seok Ho

Toronto, ON

03-Dec-13

Potter, David A

Barrie, ON

03-Dec-13

Yanishewski, Joyce A

Thunder Bay, ON

03-Dec-13

Cole, Clarice M

Hampton, ON

03-Dec-13

Jaglall, Virjanand

Markham, ON

04-Dec-13

Richardson, Tanya

Sarnia, ON

04-Dec-13

Stokes, John M

Victoria, ON

04-Dec-13

Tweedie, Lance S

Brantford, ON

05-Dec-13

Shelley, Amos John

Chesley, ON

05-Dec-13

Hamilton, Joseph

Rosslyn, ON

05-Dec-13

Poirier, Deborah M A

Chesterville, ON

05-Dec-13

Nejati, Kamran

Aurora, ON

05-Dec-13

Heeg, Geoffrey M

Ottawa, ON

05-Dec-13

Cox, Tracy Leigh

Aurora, ON

05-Dec-13

Coghill, Kevin Paul

Fergus, ON

06-Dec-13

Brown, Kenneth William

London, ON

06-Dec-13

Hynynen, Kullervo Henrik

Toronto, ON

06-Dec-13

Carriere, James C

St Catharines, ON

06-Dec-13

Tam, Cynthia

Toronto, ON

06-Dec-13

Cobbler, Christopher

Windsor, ON

06-Dec-13

Kent, Ragland

Oshawa, ON

06-Dec-13

Nelson, Helen V

Whitby, ON

06-Dec-13

Bianco, Marco

Ancaster, ON

06-Dec-13

Nemeti, Zsolt

Etobicoke, ON

06-Dec-13

Antony, Biju

Mississauga, ON

06-Dec-13

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

December 2, 2013 to December 6, 2013

Date Name Location Effective Date

January 2, 2014 to January 6, 2014

VanderMeulen, Arthur

London, ON

05-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G020)

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

December 9, 2013 to December 13, 2013

Name Location Effective Date

Pearce James Carefoote

Toronto, ON

11-Dec-13

Maria Alex Yorke

Bowmanville, ON

11-Dec-13

William C Lee

Thornhill, ON

11-Dec-13

Blaine Edward Hatt

North Bay, ON

11-Dec-13

Henry Imad

Ottawa, ON

11-Dec-13

Medardo Pascual

Toronto, ON

11-Dec-13

Martin Vander Wal

Wingham, ON

11-Dec-13

Matthew Adam Chojna

Orleans, ON

11-Dec-13

Denis Jean Plouffee

Sudbury, ON

11-Dec-13

Robert Chaffey

Acton, ON

11-Dec-13

Edison F Quiambao

Inwood, ON

12-Dec-13

Sunday Adewale Adebamiro

Toronto, ON

12-Dec-13

Clive C Williams

Milton, ON

12-Dec-13

Nana Kwame Afrane Okfsse

Etobicoke, ON

12-Dec-13

Martina Bruce

Belleville, ON

12-Dec-13

Hewlett, Kirby

Kitchener, ON

12-Dec-13

Re-Registrations

Name Location Effective Date

Fletcher, John Michael

Ottawa, ON

11-Dec-13

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

December 9, 2013 to December 13, 2013

Name Location Effective Date

Edward George Klybus

Woodbridge, ON

11-Dec-13

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

December 9, 2013 to December 13, 2013

Name Location Effective Date

Lyder, Hazel

Owen Sound, ON

09-Dec-13

Allison, Jesse Jaimen Carson

London, ON

09-Dec-13

Dabrowski, Darryl Wayne Charles

St Thomas

09-Dec-13

Dortono, Lori

Whitby, ON

09-Dec-13

Wilkinson, David Mark

Kitchener, ON

09-Dec-13

Puramadom, Yacoob Kurien

Toronto, ON

09-Dec-13

Berube, Valmont Aurele

Orleans, ON

09-Dec-13

Barrett, Edward H

Kingston, ON

09-Dec-13

Gwyn, Robin Q

Kingston, ON

09-Dec-13

Hamilton, Paul J

Kingston, ON

09-Dec-13

Horrigan, Joseph P

Kingston, ON

09-Dec-13

Pope, David J

Belleville, ON

09-Dec-13

Beals, Philip

Nepean, ON

09-Dec-13

Bremner, Bonnie

Waterloo, ON

09-Dec-13

Arsenault, Claude

Kingston, ON

13-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G021)

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

December 16, 2013 to December 20, 2013

Name Location Effective Date

Staples, Michelle L

Ottawa, ON

16-Dec-13

Anker, Nathan J

Port Perry, ON

16-Dec-13

Sequeira, Desmond

St Catharines, ON

16-Dec-13

Emig Munro, Marianne G

Brockville, ON

16-Dec-13

Chwaluk, Roxolana

St Catharines, ON

16-Dec-13

Yeboah, Kwame A

Brampton, ON

16-Dec-13

Thomas, Louis

Brampton, ON

16-Dec-13

Bol, Bol Garang Atak

London, ON

16-Dec-13

Chan, Joseph Siu Bun

Mississauga, ON

17-Dec-13

Omotola, David

Etobicoke, ON

17-Dec-13

McDonald, Astley

Mississauga, ON

17-Dec-13

Trigatti, Enzo

Toronto, ON

17-Dec-13

Hill, Lorraine

Toronto, ON

19-Dec-13

Wood, Cheryl

St Catharines, ON

19-Dec-13

Farouk, Sheik Omar

Etobicoke, ON

19-Dec-13

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

December 16, 2013 to December 20, 2013

Name Location Effective Date

Joseph, Melvin

Scarborough, ON

18-Dec-13

Maniyanikkal, Joseph Kuruvilla

Toronto, ON

18-Dec-13

Hill Avendano, Lorraine

Toronto, ON

19-Dec-13

Wood-MacDonald, Cheryl

St Catharines, ON

19-Dec-13

Hoosein, Sheik Omar Farouk

Etobicoke, ON

19-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G022)

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

December 23, 2013 to December 27, 2013

Name Location Effective Date

Chan, Stephen

Scarborough, ON

23-Dec-13

Du, David Bingshen

Scarborough, ON

23-Dec-13

Yen, Peter Chin Te

Toronto, ON

23-Dec-13

Edwards, Rouvean P

Toronto, ON

23-Dec-13

McKnight, Andrew M

Whitby, ON

23-Dec-13

Nicol, Andre

Thunder Bay, ON

23-Dec-13

Naoroji, Percy

Mississauga, ON

23-Dec-13

Gilchrist, Judith

King City, ON

23-Dec-13

Carroll, Jacqueline

Toronto, ON

23-Dec-13

Beesley, Gary H

Ajax, ON

23-Dec-13

Beesley, Janice L

Ajax, ON

23-Dec-13

Phillips, Dawson E MacArthur

Mississauga, ON

23-Dec-13

Snider, Jason Thomas

Mississauga, ON

23-Dec-13

Naylor, Peter K

Swastika, ON

23-Dec-13

Cunniham, Jennifer

Windsor, ON

23-Dec-13

Hopkins, Randy

Brockville, ON

23-Dec-13

Maranta, Richard

Oakville, ON

23-Dec-13

Smith, Tamara

Oakville, ON

23-Dec-13

Henderson, Robert N

Collingwood, ON

23-Dec-13

Sheppard, Timothy Andrew

Dryden, ON

24-Dec-13

Munoz Iturrieta, Pablo

Peterborough, ON

24-Dec-13

Motak, Czeslaw

Brampton, ON

24-Dec-13

Kasic, Tomislav

Mississauga, ON

24-Dec-13

Dallard, John W

North Bay, ON

24-Dec-13

Fockler, Andrew

Oshawa, ON

24-Dec-13

Ball, Lisa

Oakville, ON

24-Dec-13

Gilmore, Michael

Wainfleet, ON

24-Dec-13

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

December 23, 2013 to December 27, 2013

Name Location Effective Date

Gray, Kari-Lynn

St Pauls Station, ON

24-Dec-13

Cassidy, Wayne

Huntsville, ON

24-Dec-13

West, Hilda M

Stirling, ON

24-Dec-13

Neu, John

Cambride, ON

24-Dec-13

Bury, John M

Corbeyville ON

24-Dec-13

Steinburg, Malcolm D

Kingston, ON

24-Dec-13

Tuck, Alan David

Renfrew, ON

24-Dec-13

Smith, Elaine

Kingston, ON

24-Dec-13

Lawton, Ken

Lindsay, ON

24-Dec-13

Ethier, Darren

Waterloo, ON

24-Dec-13

Douglas, Claude

Smooth Rock Falls, ON

24-Dec-13

Cryer, Bernard

Toronto, ON

24-Dec-13

Traher, Michael John

Scarborough, ON

24-Dec-13

Wunderlich, David

Amabel, ON

24-Dec-13

Olcsvary, James Franklin

St Thomas, ON

24-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G023)