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

2014-08-23

A&G Glass Co Ltd

000500673

2014-08-23

Anthony Drew Smith Investments Ltd.

000492717

2014-08-23

Apc Auto Leasing & Sales Inc.

001259934

2014-08-23

Aran Limited

000813488

2014-08-23

Ashbro Investments Inc.

001734041

2014-08-23

Astro Joint & Brake Ltd.

000921801

2014-08-23

Auctus Capital Partners Inc.

001707809

2014-08-23

Avantee Furniture Ltd.

001042456

2014-08-23

Baffo Ristorante Inc.

001052581

2014-08-23

Best Drywall Inc.

001164839

2014-08-23

Brydor Limited

000295656

2014-08-23

Burlington Industrial Trading Inc.

000438212

2014-08-23

Canadian Business Group Corp.

001428702

2014-08-23

Cedar Holidays Inc.

001390697

2014-08-23

Champion Martial Arts And Health Centre Inc.

001370706

2014-08-23

Classique Imports Corp.

002104743

2014-08-23

Crann Construction Ltd.

001705701

2014-08-23

D & S Signs And Safety Systems Ltd.

001276476

2014-08-23

D.L.P. Health Care Inc.

001128877

2014-08-23

Dik Undergarments Inc.

002128057

2014-08-23

Direct Impact Promotions Inc.

002079396

2014-08-23

Elite Custom Cabinets Ltd.

001267045

2014-08-23

Esther Hong Property Management Ltd.

002080283

2014-08-23

Evermore Property Management Ltd.

001052112

2014-08-23

Expertise Help (1986) Limited

000700168

2014-08-23

Express Glass & Mirror Ltd.

001446786

2014-08-23

Freedom Tv Rez Bluez Inc.

001628483

2014-08-23

Fx Inc.

001572932

2014-08-23

Generex Marketing & Distribution Inc.

002114543

2014-08-23

Global Polymers Canada Incorporated

002116385

2014-08-23

Hanky Panky’s Bar Inc.

001749912

2014-08-23

Irondale Properties Inc.

001060536

2014-08-23

Island View Design Inc.

001522127

2014-08-23

Itok Capital Corp.

001646087

2014-08-23

Kantha Property Management Group Inc.

002132878

2014-08-23

Kiwi Connection Inc.

001109432

2014-08-23

Lance Clark Consultants Inc.

000773968

2014-08-23

Link Tree Services Inc.

001677735

2014-08-23

Lundstrom Retail (Bayview) Inc.

001176033

2014-08-23

M&M Nursing Services Inc.

002126208

2014-08-23

Mak Mechanical Heating, Air & Plumbing Inc.

002006976

2014-08-23

Maple Advertising Limited

000208456

2014-08-23

Milovan Matic Inc.

001306782

2014-08-23

Miss City Ltd.

001693045

2014-08-23

Munden Transport Inc.

002112632

2014-08-23

P.C.I./Next Generation Limited

001498715

2014-08-23

Parkwheel Inc.

001344240

2014-08-23

Pearl’s Cafe Inc.

002143365

2014-08-23

Peel Dufferin Construction Ltd.

001294163

2014-08-23

Penwel (2) Holdings Limited

001475442

2014-08-23

Planet-Intra.Com Inc.

001339490

2014-08-23

Planetary Media Entertainment Inc.

001606600

2014-08-23

Profile Fine Cars Inc.

001367820

2014-08-23

Pyramid Leisure Products Inc.

001201903

2014-08-23

Reposolutions.Ca Inc.

002078781

2014-08-23

Riverdale Group Inc.

002014899

2014-08-23

Ryno Transport Inc.

001693313

2014-08-23

S. B. Mechanical Tensioners Inc.

002113715

2014-08-23

Safe 99 Enterprises Ltd.

001081649

2014-08-23

Sean J. Murphy And Associates Ltd.

000828981

2014-08-23

Silk Group Inc.

001717594

2014-08-23

Simranpal Transport Inc.

002117524

2014-08-23

Skytee Ventures Inc.

001642484

2014-08-23

Stargazers On The Thames Inc.

001476271

2014-08-23

Svaboda Corporation Inc.

001718432

2014-08-23

Tait’s Contracting Inc.

001341588

2014-08-23

Tasdale Investments Limited

000433481

2014-08-23

Termag Inc.

001186999

2014-08-23

Tfg Finance Service Inc.

001675832

2014-08-23

The Caber Production Company Limited

000798751

2014-08-23

The Donut Castle Limited

000385573

2014-08-23

The Sobert Corporation

000884357

2014-08-23

Trailerline Sales Inc.

001528924

2014-08-23

Wing Son Garments Ltd.

001694812

2014-08-23

Y Syndicate Inc.

002127663

2014-08-23

Zinc Entertainment Inc.

002124290

2014-08-23

1014328 Ontario Inc.

001014328

2014-08-23

1014597 Ontario Inc.

001014597

2014-08-23

1043084 Ontario Inc

001043084

2014-08-23

105 Portland Street Inc.

002121661

2014-08-23

1098628 Ontario Limited

001098628

2014-08-23

1152670 Ontario Limited

001152670

2014-08-23

1168491 Ontario Inc.

001168491

2014-08-23

1191327 Ontario Limited

001191327

2014-08-23

1239137 Ontario Inc.

001239137

2014-08-23

1280151 Ontario Limited

001280151

2014-08-23

1282891 Ontario Inc.

001282891

2014-08-23

1292292 Ontario Inc.

001292292

2014-08-23

1317051 Ontario Inc.

001317051

2014-08-23

1318042 Ontario Limited

001318042

2014-08-23

1489734 Ontario Inc.

001489734

2014-08-23

1508261 Ontario Inc.

001508261

2014-08-23

1537053 Ontario Limited

001537053

2014-08-23

1594095 Ontario Ltd.

001594095

2014-08-23

1608443 Ontario Inc.

001608443

2014-08-23

1608450 Ontario Inc.

001608450

2014-08-23

1622314 Ontario Limited

001622314

2014-08-23

1657829 Ontario Inc.

001657829

2014-08-23

1659734 Ontario Inc.

001659734

2014-08-23

1665860 Ontario Inc.

001665860

2014-08-23

1702512 Ontario Inc.

001702512

2014-08-23

1706127 Ontario Inc.

001706127

2014-08-23

1712723 Ontario Inc.

001712723

2014-08-23

2055987 Ontario Inc.

002055987

2014-08-23

2081235 Ontario Incorporated

002081235

2014-08-23

2096958 Ontario Inc.

002096958

2014-08-23

2110832 Ontario Inc.

002110832

2014-08-23

2113569 Ontario Inc.

002113569

2014-08-23

2122435 Ontario Inc.

002122435

2014-08-23

2124086 Ontario Ltd.

002124086

2014-08-23

473504 Ontario Limited

000473504

2014-08-23

504945 Ontario Limited

000504945

2014-08-23

756757 Ontario Inc.

000756757

2014-08-23

821282 Ontario Limited

000821282

2014-08-23

920955 Ontario Inc.

000920955

2014-08-23

933491 Ontario Ltd.

000933491

2014-08-23

938396 Ontario Ltd.

000938396

2014-08-23

956996 Ontario Limited

000956996

2014-08-23

961332 Ontario Inc.

000961332

2014-08-23

962444 Ontario Inc.

000962444

William D. Snell
Director, Ministry of Government Services
(147-G422)

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

2014-07-28

Acchuman Executive Search Inc.

001515010

2014-07-28

Agora In The Glebe Inc.

001343367

2014-07-28

Aj And Sons Inc.

001481323

2014-07-28

Ang Window & Door Co. Ltd.

000951520

2014-07-28

Angels From Hell Inc.

002120561

2014-07-28

Arrifes Consulting Ltd.

002122681

2014-07-28

B & R Excelr8 Transport Inc.

002161614

2014-07-28

Battlefield Publishing Inc.

001693296

2014-07-28

Bea’s Flowers Ltd.

002051017

2014-07-28

Beaver Valley Supply Ltd.

000739400

2014-07-28

Beretta Solutions Inc.

002139377

2014-07-28

Butterfly Canada Ltd.

001704906

2014-07-28

Cantech Lighting Services Inc.

000899240

2014-07-28

Casia Connect Inc.

001692110

2014-07-28

Citadel Developments (2007) Inc.

002136962

2014-07-28

Cleopetra Moroccan Bath & Spa, Inc.

001724598

2014-07-28

Commoditywise Trading Corp.

001673136

2014-07-28

Compare Auto Sales Ltd.

000481592

2014-07-28

Constructnet Acquisition Corporation

002104058

2014-07-28

Core Plant Construction Inc.

000921472

2014-07-28

Cygnet Software Inc.

001221624

2014-07-28

Cyris Horizon Transport Inc.

002095617

2014-07-28

Dean Innocenzi Inc.

002109220

2014-07-28

Dteck Inc.

001699965

2014-07-28

Ena Bakery Equipment North America Inc.

001171471

2014-07-28

Evelyn Cohen Inc.

000381224

2014-07-28

Fischer And Associates Ltd.

002118808

2014-07-28

Foolish Earthling Productions Ltd.

001319546

2014-07-28

Fralick-Jones Accounting Services Limited

000853808

2014-07-28

Frank’s Meat Boutique Inc.

001227040

2014-07-28

Frankel’s Fine Furniture Ltd.

000613104

2014-07-28

Franland Corporation

002102912

2014-07-28

Friendly Star Trading Inc.

001704498

2014-07-28

Frontier Concrete And Drain Inc.

002029516

2014-07-28

Gfr Roofing Inc.

001472508

2014-07-28

Greenshine Promotions Inc.

001322261

2014-07-28

Guilbeault Farms Ltd.

000478116

2014-07-28

H.K. Cunnington Contracting Inc.

000897826

2014-07-28

Hailey Homes Of Sunderland Ltd.

001297090

2014-07-28

Ivanat Ltd.

001706003

2014-07-28

Jesses Towing Inc.

001689983

2014-07-28

John’s Framing Inc.

001521019

2014-07-28

Jsx Holdings Inc.

001645018

2014-07-28

Kentex Canada Inc.

002149518

2014-07-28

Lexxco Mortgage Corporation

001625287

2014-07-28

Lisat Holdings Inc.

000829544

2014-07-28

Mark Wyllbe Inc.

001042508

2014-07-28

Mayan Enlightened Enterprises, Inc.

001701095

2014-07-28

Micro Den Computers Plus Inc.

001322675

2014-07-28

New Orenda Meat Shop Inc.

002083429

2014-07-28

Onyx Consulting (Canada) Inc.

001413403

2014-07-28

Pavemark Asphalt Maintenance Inc.

001271914

2014-07-28

Pebblestone Paper/Foods Ltd.

001698563

2014-07-28

Penalimar Consultants Inc.

000496980

2014-07-28

Pure Energy Home Services Inc.

001706761

2014-07-28

Qian Heng International Inc.

001685318

2014-07-28

Rapidshot Canada Inc.

001484990

2014-07-28

Renview Estates Inc.

000865976

2014-07-28

Robert Kieswetter Holdings Ltd.

000839620

2014-07-28

Roman Derbish Associates Ltd.

000746120

2014-07-28

S-Consulting Inc.

001434593

2014-07-28

Si Muove Realty Inc.

001689026

2014-07-28

Springdale Home Renovations Ltd.

001559841

2014-07-28

Sticky Media Inc.

002094076

2014-07-28

Still & Motion Pictures Inc.

001458242

2014-07-28

The Fixer Productions Limited

001218868

2014-07-28

The Grassroots Network Ltd./ Le Reseau Commun Ltee

001267709

2014-07-28

The Original Wing House Inc.

001679205

2014-07-28

The Stone Group Ltd.

001241660

2014-07-28

Thrum Productions, Inc.

000999500

2014-07-28

Tribune Printing & Publishing Inc.

000746143

2014-07-28

Tricos Glazing System Inc.

001398415

2014-07-28

United Dive Group Inc.

002101124

2014-07-28

Upper Canada Masonry Inc.

002099381

2014-07-28

U2000 Inc.

001674422

2014-07-28

Wally Transport Inc.

001480265

2014-07-28

Wax Hairdressing Inc.

002013391

2014-07-28

Where’s The Reef? Inc.

001650772

2014-07-28

Williamson Drywalling Ltd.

001690457

2014-07-28

1018248 Ontario Inc.

001018248

2014-07-28

1048128 Ontario Ltd.

001048128

2014-07-28

1082420 Ontario Inc.

001082420

2014-07-28

1121219 Ontario Ltd.

001121219

2014-07-28

1150684 Ontario Inc.

001150684

2014-07-28

1191065 Ontario Ltd.

001191065

2014-07-28

1214651 Ontario Limited

001214651

2014-07-28

1268038 Ontario Inc.

001268038

2014-07-28

1303865 Ontario Inc.

001303865

2014-07-28

1304254 Ontario Inc.

001304254

2014-07-28

1399215 Ontario Inc.

001399215

2014-07-28

1469545 Ontario Incorporated

001469545

2014-07-28

1627543 Ontario Limited

001627543

2014-07-28

1644395 Ontario Inc.

001644395

2014-07-28

1647864 Ontario Limited

001647864

2014-07-28

1689052 Ontario Inc.

001689052

2014-07-28

1697025 Ontario Limited

001697025

2014-07-28

1698549 Ontario Ltd.

001698549

2014-07-28

1700409 Ontario Inc.

001700409

2014-07-28

1703516 Ontario Ltd.

001703516

2014-07-28

1705962 Ontario Inc.

001705962

2014-07-28

1707865 Ontario Ltd.

001707865

2014-07-28

1709480 Ontario Limited

001709480

2014-07-28

1709501 Ontario Inc.

001709501

2014-07-28

1719693 Ontario Corporation

001719693

2014-07-28

1740161 Ontario Inc.

001740161

2014-07-28

2071334 Ontario Ltd.

002071334

2014-07-28

2085279 Ontario Limited

002085279

2014-07-28

2095873 Ontario Inc.

002095873

2014-07-28

2104502 Ontario Inc.

002104502

2014-07-28

2105850 Ontario Inc.

002105850

2014-07-28

2138986 Ontario Inc.

002138986

2014-07-28

478 Richmond Street Inc.

001664814

2014-07-28

561976 Ontario Limited

000561976

2014-07-28

864380 Ontario Inc.

000864380

2014-07-28

884668 Ontario Inc.

000884668

2014-07-28

993728 Ontario Inc.

000993728

William D. Snell
Director, Ministry of Government Services
(147-G423)

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

2014-06-17

Qualypro Information Systems Ltd.

002115822

2014-07-14

Athletic Bag Company Of Canada Inc.

001444363

2014-07-14

Bellsoft Technologies Canada Inc.

002237391

2014-07-14

Local Displays Inc.

001350569

2014-07-14

Nrj Inc.

002111217

2014-07-14

P. J. Cook Decorating Ltd.

000460603

2014-07-14

1064547 Ontario Limited

001064547

2014-07-14

1819327 Ontario Inc.

001819327

2014-07-14

2036845 Ontario Limited

002036845

2014-07-14

2198441 Ontario Inc.

002198441

2014-07-14

2264113 Ontario Inc.

002264113

2014-07-14

2285281 Ontario Inc.

002285281

2014-07-25

713402 Ontario Inc.

000713402

2014-07-28

Sunburn Mechanical Inc.

001799849

2014-07-28

1725063 Ontario Inc.

001725063

2014-07-28

2362064 Ontario Inc.

002362064

2014-07-29

Smicon Inc.

001767011

2014-07-30

Benchmark Home Inspections Ltd.

002221974

2014-07-30

1550884 Ontario Inc.

001550884

2014-07-30

1744977 Ontario Inc.

001744977

2014-07-31

Agincom Systems Ltd.

001177813

2014-07-31

Approach Infinity Media Corporation

001421605

2014-07-31

London Biogas General Partner Inc.

002195612

2014-07-31

London Biogas Generation Inc.

002199983

2014-07-31

London Biogas Limited Partner Inc.

002236569

2014-07-31

Matlec Holdings Inc.

001725129

2014-07-31

Richview Glass Co. Inc.

001335206

2014-07-31

Rusty Road Developments Inc.

002015704

2014-07-31

Strictly For Seniors-Driving Instruction Inc.

002199367

2014-07-31

Utelligent Inc.

002310118

2014-07-31

1309527 Ontario Ltd.

001309527

2014-07-31

1311925 Ontario Inc.

001311925

2014-07-31

1373733 Ontario Inc.

001373733

2014-07-31

1680988 Ontario Limited

001680988

2014-08-01

Andy’s Home And Garden Decor Inc.

001760260

2014-08-01

Cava Oinoscent Inc.

001883100

2014-08-01

Concrete Contemporary Auction & Projects Inc.

001857277

2014-08-01

Eskimo Visions Inc.

000582493

2014-08-01

Georgios Greek Wines And Spirits Inc.

001843515

2014-08-01

Gt Cleaning Solutions Inc.

001882553

2014-08-01

Istar Fashion & Beauty Supply Inc.

002250890

2014-08-01

Kea Corp.

001703723

2014-08-01

Musik2822 Inc.

001716333

2014-08-01

Next Door Productions (Muse) Inc.

001705287

2014-08-01

Strategic Notions Inc.

002024269

2014-08-01

Sumerian Ventures Inc.

001247168

2014-08-01

Tri-Com Communications Limited

000335967

2014-08-01

1283360 Ontario Limited

001283360

2014-08-01

1663366 Ontario Inc.

001663366

2014-08-01

1726903 Ontario Inc.

001726903

2014-08-01

2061814 Ontario Limited

002061814

2014-08-05

Beth Olam Cemetery Corp.

001329516

2014-08-05

Bobcat Bobs Landscaping Ltd.

002034362

2014-08-05

Computer Repairs & Services Inc.

001805690

2014-08-05

Cordial Acceptance Corporation Limited

000256542

2014-08-05

Cosmos Moulding Inc.

002243300

2014-08-05

G. Etzel Enterprises Ltd.

000628406

2014-08-05

Kepchild Holdings Inc.

001018041

2014-08-05

Kepfam Holdings Inc.

000683672

2014-08-05

Lifemapping Inc.

001233639

2014-08-05

Macrae Landscaping Limited

002123391

2014-08-05

National Payments Inc.

002337619

2014-08-05

Power Link Capital Inc.

001857071

2014-08-05

Techno Metal Post Markham Inc.

002359787

2014-08-05

The Reel Mccaw Inc.

001308135

2014-08-05

Voyteck Art Works Ltd.

001332602

2014-08-05

1079814 Ontario Inc.

001079814

2014-08-05

1363925 Ontario Inc.

001363925

2014-08-05

1659511 Ontario Inc.

001659511

2014-08-05

1810146 Ontario Inc.

001810146

2014-08-05

2272567 Ontario Inc.

002272567

2014-08-05

2317165 Ontario Inc.

002317165

2014-08-05

2343824 Ontario Inc.

002343824

2014-08-05

534298 Ontario Ltd.

000534298

2014-08-05

715586 Ontario Inc.

000715586

2014-08-05

773939 Ontario Limited

000773939

2014-08-05

938M Holdings Inc.

001504421

2014-08-06

Amh Communications Inc.

000879313

2014-08-06

Brookfield Global Timber Management Gp Lp Inc.

001764150

2014-08-06

Cedar Bluff Homes Inc.

002031961

2014-08-06

Dawson Creek Homes Inc.

001316857

2014-08-06

Fendley Assessments And Service Providers Inc.

001834303

2014-08-06

Gary Williamson Real Estate Limited

000285798

2014-08-06

Gordon Mabey Printing Ltd.

000930053

2014-08-06

Ideal Bricklayers Ltd.

001175842

2014-08-06

It-Impress Inc.

002385426

2014-08-06

Jalp Developments Inc.

002223903

2014-08-06

John M. Teodosiu And Associates Inc.

000740212

2014-08-06

Kca Property Limited

001441228

2014-08-06

Koerber Investments Limited

001459711

2014-08-06

Merlin Developments Corp.

002013047

2014-08-06

Michael & Bernice James Consultants Inc.

000970015

2014-08-06

Mirada Mobile Welding Inc.

000943535

2014-08-06

Paquette Properties Inc.

002100984

2014-08-06

Paquette Property Management Inc.

002100979

2014-08-06

Paquette Ventures Inc.

002100973

2014-08-06

Rick Ainey Haulage Ltd.

001652105

2014-08-06

Satgur Box Manufacturing Ltd.

002238297

2014-08-06

Sundial Homes (Bronte) Limited

001428604

2014-08-06

Sundial Homes (Joshua Creek) Limited

001398794

2014-08-06

White Castle Homes Inc.

002031964

2014-08-06

Zm Capital Niagara Investment (Canada), Ltd.

001916345

2014-08-06

1862318 Ontario Inc.

001862318

2014-08-06

1862321 Ontario Inc.

001862321

2014-08-06

1893953 Ontario Inc.

001893953

2014-08-06

2098658 Ontario Inc.

002098658

2014-08-06

2319926 Ontario Inc.

002319926

2014-08-07

Forderkin Ltd.

001089293

2014-08-07

Morbran Investments Limited

000205163

2014-08-07

Naked In The House 6, Inc.

002184758

2014-08-07

Nouria Teb Inc.

001557377

2014-08-07

Richvale Drywall Acoustics Ltd.

000768526

2014-08-07

Smith’s Welding & Rental (Ufford) Ltd.

000780419

2014-08-07

1362619 Ontario Inc.

001362619

2014-08-07

1485437 Ontario Inc.

001485437

2014-08-07

1601488 Ontario Limited

001601488

2014-08-07

2251086 Ontario Inc.

002251086

2014-08-07

2267442 Ontario Limited

002267442

2014-08-07

754326 Ontario Limited

000754326

2014-08-07

947779 Ontario Limited

000947779

William D. Snell
Director, Ministry of Government Services
(147-G424)

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

2014-08-08

1616311 Ontario Inc.

1616311

2014-08-11

Body Beautiful/Sun Rayz Ltd.

2119587

2014-08-11

Myall Tree And Garden Inc.

1487427

2014-08-11

Sunnyside Taxi Company Limited

123509

2014-08-11

Trambusto Pizzaria Corporation

1894922

2014-08-12

840320 Ontario Inc.

840320

2014-08-12

1752178 Ontario Inc.

1752178

William D. Snell
Director
(147-G425)

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

2014-08-08

62 Grimsby Phantom Squadron Sponsoring Committee

1866666

William D. Snell
Director
(147-G426)

Marriage Act

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

July 1, 2014 to July 4, 2014

Name Location Effective Date

Nicholson, Michael Glenn

Dutton, ON

02-Jul-14

Mueller, Derrick

Vineland, ON

02-Jul-14

Harris, Donna Margaret

Baltimore, ON

02-Jul-14

Senyk, Valerie

Guelph, ON

02-Jul-14

Vaillancourt, Jane

Guelph, ON

02-Jul-14

Smith, Edwin Mark

St. Catherines, ON

02-Jul-14

Simmons, Jacqueline A

Burlington, ON

02-Jul-14

Duff, Jennifer A

Stayner, ON

02-Jul-14

Crawford, Ruth A

Markham, ON

02-Jul-14

Lehman, E. Bradley

Mississauga, ON

02-Jul-14

Morton, Byron R

Hamilton, ON

03-Jul-14

Piasetzki, Dennis R

Wolfe Island, ON

03-Jul-14

Michel, Joseph Guy

Fort Erie, ON

03-Jul-14

Cabrera-Endozo, Macaria

Toronto, ON

03-Jul-14

Meleka, Shenouda

Richmond Hill, ON

03-Jul-14

Armanios, Mikhael

Toronto, ON

03-Jul-14

Holloway, Dalton

Thornhill, ON

03-Jul-14

Edwards, Sevean A

Oshawa, ON

03-Jul-14

Edwards, Sandra G

Oshawa, ON

03-Jul-14

Wong, Calvin

Kemptville, ON

03-Jul-14

Wong, Erin Elizabeth

Kemptville, ON

03-Jul-14

Penn, Douglas

Newcastle, ON

03-Jul-14

Crowley, Patrick G

Oakville, ON

03-Jul-14

Kopaniak, Lukasz M

Burlington, ON

03-Jul-14

Dunn, Brian V

Burlington, ON

03-Jul-14

Roberts, William R

Etobicoke, ON

03-Jul-14

Haynes, Vivene L

Scarborough, ON

03-Jul-14

Pedneault Roussel Joée

Orleans, ON

03-Jul-14

Frye, G. Marie

Trenton, ON

03-Jul-14

Hillman, Sean

Toronto, ON

03-Jul-14

Gervais, Kerry

Ottawa, ON

03-Jul-14

Metzger, Scott

Milverton, ON

03-Jul-14

Davis, Josée Marie

Cornwall, ON

03-Jul-14

Lebans, Gertrude

Guelph, ON

04-Jul-14

Murray, Osbourne

Toronto, ON

04-Jul-14

Robinson, David

Scarborough, ON

04-Jul-14

Yin, Alan

Ottawa, ON

04-Jul-14

Hogg, Charles B

Burlington, ON

04-Jul-14

Baby, Mathew

Milton, ON

04-Jul-14

Morton, Byron R

Hamilton, ON

04-Jul-14

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

July 1, 2014 to July 4, 2014

Date Name Location Effective Date

July 10, 2014 to July 14, 2014

Matossian, Jason V

Van Nuys, CA

3-Jul-14

July 24, 2014 to July 28, 2014

Mei, Thomas Nai Tong

Vancouver, BC

3-Jul-14

July 31, 2014 to August 4, 2014

Marwood, Frederick Curtis

Blenheim, ON

3-Jul-14

August 7, 2014 to August 11, 2014

Ballantyne, Donald Sidney

Sarnia, ON

3-Jul-14

August 14, 2014 to August 18, 2014

Hyndman, Allan W

Welland, ON

3-Jul-14

August 24, 2014 to August 28, 2014

Snow, Maxwell Cyril

Springhill, ns

3-Jul-14

September 4, 2014 to September 8, 2014

Barrington, Randall James

Franklin Centre, QC

3-Jul-14

September 18, 2014 to September 22, 2014

Wegner, Gary

Mount Calvary, WI

3-Jul-14

October 2, 2014 to October 6, 2014

Bradley, Patrick John

Lewiston, NY

3-Jul-14

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

July 1, 2014 to July 4, 2014

Name Location Effective Date

Campbell, Alvin A

Brampton, ON

02-Jul-14

Galaviz, Roger W

Collingwood, ON

02-Jul-14

Nelson, Jasper

Agincourt, ON

02-Jul-14

Raymond, Headley J

Toronto, ON

02-Jul-14

Jacques L’Abbe
Deputy Registrar General
(147-G427)

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

July 7, 2014 to July 11, 2014

Name Location Effective Date

Watkins, Hugh

Whitby, ON

07-Jul-14

Essendi, Jairo

Ajax, ON

07-Jul-14

Awi, Johnny Tial

Ottawa, ON

07-Jul-14

Charania, Aslam

Mississauga, ON

07-Jul-14

McGhee, Robert

Windsor, ON

07-Jul-14

Hoang, Phong T

Kitchener, ON

07-Jul-14

Kim, Dae Kyum

Etobicoke, ON

07-Jul-14

Pak, Tae Jo

Etobicoke, ON

07-Jul-14

Joo, Jae Shik

Waterdown, ON

07-Jul-14

Wallar, Robin

Hamilton, ON

08-Jul-14

Larsh, Jonathan

Cat Lake, ON

08-Jul-14

Ahn, Soon Key

Toronto, ON

08-Jul-14

Mast, Kevin J

Barrie, ON

09-Jul-14

Boyachek, Joseph

Etobicoke, ON

09-Jul-14

Hageman, Josh

Toronto, ON

09-Jul-14

Revie, James

Chatham, ON

09-Jul-14

Black, Sheila L

Georgetown, ON

09-Jul-14

Macmichael, Gordon Keith

Sault Ste Marie, ON

09-Jul-14

Harris, Lisa

Cottam, ON

09-Jul-14

Pilgrim, Christopher Morris

Guelph, ON

09-Jul-14

Francois, Mark S

Blind River, ON

09-Jul-14

Elenbaas, Anthony

Hamilton, ON

09-Jul-14

Briggs, Kenneth

Kearney, ON

09-Jul-14

Barclay, Mary-Ellen

Sarnia, ON

10-Jul-14

den Hollander, Roelof Jan

Grimsby, ON

10-Jul-14

McNeil, Grant W

Ottawa, ON

10-Jul-14

Re-Registrations

Name Location Effective Date

Rondini, Jackson

London, ON

09-Jul-14

Laforme, Muriel

Fort Erie, ON

10-Jul-14

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

July 7, 2014 to July 11, 2014

Date Name Location Effective Date

July 31, 2014 to August 4, 2014

Ihasz, Louis

Baddeck, ns

08-Jul-14

August 21, 2014 to August 25, 2014

Marwood, Frederick Curtis

Blenheim, ON

08-Jul-14

August 28, 2014 to September 1, 2014

Baker, Kenneth A

Kalamazoo, MI

08-Jul-14

September 10, 2014 to September 14, 2014

Gilmour, Heather Suzanne

Burlington, ON

08-Jul-14

August 28, 2014 to September 1, 2014

MacLeod, Christina Lynn

Toronto, ON

08-Jul-14

August 29, 2014 to September 2, 2014

Coldwell, Patrick Todd

New Maryland, NB

08-Jul-14

August 22, 2014 to August 26, 2014

Kornelsen, John

Winnipeg, MB

08-Jul-14

September 3, 2014 to September 7, 2014

Morris, Peter John

Madison, WI

08-Jul-14

July 31, 2014 to August 4, 2014

White, Barbara Jean

Toronto, ON

08-Jul-14

August 21, 2014 to August 25, 2014

Benson, Daniel Blair

Toronto, ON

08-Jul-14

July 24, 2014 to July 28, 2014

Simard, Noel

Salaberry-de-Valleyfield, QC

08-Jul-14

September 4, 2014 to September 8, 2014

Rennison, Helen Elizabeth

Vineland, ON

08-Jul-14

July 17, 2014 to July 21, 2014

Bruer, Sarah Emma

Portage la Prairie, MB

09-Jul-14

August 20, 2014 to August 24, 2014

Roy, John Marc

Saint John, NB

09-Jul-14

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

July 7, 2014 to July 11, 2014

Name Location Effective Date

Schust, Edward D

Barrie, ON

07-Jul-14

Galvan, Francis Germon

Toronto, ON

07-Jul-14

Honiball, Houlton

Toronto, ON

07-Jul-14

Twinem, James

Courtland, ON

07-Jul-14

Ikuta, Grant M

Toronto, ON

08-Jul-14

Nishiaki, Masanobu

Toronto, ON

08-Jul-14

Govindaraju, Tamil Selvam

Toronto, ON

09-Jul-14

O’Neil, Maureen

Guelph, ON

09-Jul-14

Faucher, Jacques

Ottawa, ON

09-Jul-14

Lojan, Radoslav

Ottawa, ON

09-Jul-14

Balint, Jody

Burlington, ON

09-Jul-14

Tanner, Joanne L

Orleans, ON

09-Jul-14

Weber, Merlin

Elmira, ON

09-Jul-14

Spears, Benjamin Traversy

Nepean, ON

09-Jul-14

Murray, Kimberley

Hamilton, ON

10-Jul-14

Sadlier, Stanley

Norwood, ON

10-Jul-14

Cyr, Joyce

Elliot Lake, ON

10-Jul-14

Whatman, Kenneth

Peterborough, ON

10-Jul-14

McGregor, Andrew

Toronto, ON

10-Jul-14

Russell, Murray Earl

Orillia, ON

10-Jul-14

Gapara, Tatenda

North York, ON

11-Jul-14

Galotti, Justin

Toronto, ON

11-Jul-14

Rudd, Matthew

Ottawa, ON

11-Jul-14

Marjanac, Jovan

Sudbury, ON

11-Jul-14

Edgar, Jeremy J

Sault Ste. Marie, ON

11-Jul-14

Eyer, Gunther

Niagara Falls, ON

11-Jul-14

Wilson, Peter Gordon

London, ON

11-Jul-14

Martin, Dennis N

Moorefield, ON

11-Jul-14

Lee, Eun Sik (Paul)

Grassy Narrows, ON

11-Jul-14

Peltz, Benjamin K

Peterborough, ON

11-Jul-14

Jacques L’Abbe
Deputy Registrar General
(147-G428)

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

July 14, 2014 to July 18, 2014

Name Location Effective Date

Rakich, John

Tottenham, ON

15-Jul-14

Rakich, Carrie

Tottenham, ON

15-Jul-14

Williams, John P

Barrie, ON

15-Jul-14

Bartley, Ruth Ellen

Goderich, ON

15-Jul-14

Chamas, Feras

Morrisburg, ON

15-Jul-14

Ogugbuaja, Charles Chizorom

Mississauga, ON

15-Jul-14

Kouri, Jonathon Brock

Bancroft, ON

15-Jul-14

Gooch, John

Kingston, ON

15-Jul-14

Abekah, Raymond B

Brampton, ON

15-Jul-14

Weitl, Michael R

Combermere, ON

15-Jul-14

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

July 14, 2014 to July 18, 2014

Date Name Location Effective Date

July 17, 2014 to July 21, 2014

Smith, Terry Graham

Toronto, ON

16-Jul-14

October 16, 2014 to October 20, 2014

Smith, Terry Graham

Toronto, ON

16-Jul-14

July 24,2014 to July 28, 2014

Lindsay, Ronald

Langley, BC

18-Jul-14

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

July 14, 2014 to July 18, 2014

Name Location Effective Date

Wilding, Eric

Toronto, ON

15-Jul-14

Yoon, Hyung-Bok

Toronto, ON

17-Jul-14

Beamer, Bruce

Brampton, ON

17-Jul-14

Churchill, David

Oakville, ON

17-Jul-14

Russell, Ian S

Cambridge, ON

17-Jul-14

Stryker, John

Waterloo, ON

17-Jul-14

Bauman, Ornan

Linwood, ON

18-Jul-14

Fraser, Daniel William

Burlington, ON

18-Jul-14

Larouche, Camillia A

London, ON

18-Jul-14

Lindsay, John Miles

St. Thomas, ON

18-Jul-14

Jacques L’Abbe
Deputy Registrar General
(147-G429)

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

July 21, 2014 to July 25, 2014

Name Location Effective Date

Beere, Darren Garth

Perth, ON

21-Jul-14

Osei-Akoto, Isaac

Brampton, ON

21-Jul-14

Aziz, Filopater Gamiel

Richmond Hill, ON

21-Jul-14

Jolliffe, Joseph B

Ottawa, ON

21-Jul-14

Sisko, Marijan

Whitby, ON

21-Jul-14

Murray, Scott J

Killaloe, ON

21-Jul-14

Baynton-Walker, Ellen M

Kitchener, ON

21-Jul-14

MacKinnon, Darin J

Arden, ON

21-Jul-14

Limon, Edouard J

Brampton, ON

23-Jul-14

Berkers, David H

Belleville, ON

23-Jul-14

Ahn, Sung Kun

North York, ON

23-Jul-14

Daza Hernandez, Omar Alejandro

Richmond Hill, ON

23-Jul-14

Fioretti, John

Cambridge, ON

23-Jul-14

Thomas, Yvonne L

Newcastle, ON

23-Jul-14

Rennie, Sandra

Windsor, ON

23-Jul-14

Sakyjwaa, Affa Beatrice

Mississauga, ON

23-Jul-14

Ofosu, Francis

Mississauga, ON

23-Jul-14

Attafuah, Benjamin Takyi

Oakville, ON

23-Jul-14

Duncan, Koff Otten

Brampton, ON

23-Jul-14

Vickers, Brian D

Hamilton, ON

23-Jul-14

Wood, Michael W

Rodney, ON

24-Jul-14

Schade, Cheryl Lynne

Breslau, ON

24-Jul-14

Peressini, Lynne C

Richmond Hill, ON

25-Jul-14

Re-Registrations

Name Location Effective Date

Ford, Donald R

Kingston, ON

23-Jul-14

Kaan, Dick

Nepean, ON

25-Jul-14

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

July 21, 2014 to July 25, 2014

Date Name Location Effective Date

August 14, 2014 to August 18, 2014

Thang, Leng Nawn

Calgary, AB

21-Jul-14

August 21, 2014 to August 25, 2014

Mowchenko, Jay A J

Weyburn , SK

21-Jul-14

August 21, 2014 to August 25, 2014

Seddon, Christopher T

Mount Forest, ON

21-Jul-14

August 28, 2014 to September 1, 2014

Taylor, Annette Jean

Swift Current, SK

21-Jul-14

July 31, 2014 to August 4, 2014

Searles, Leslie Ann

Collingwood, ON

24-Jul-14

July 31, 2014 to August 4, 2014

Cung Cin, Indiana

Winnipeg, MB

24-Jul-14

August 13, 2014 to August 17, 2014

Setzer, Stephen Frederic

Dallas, TX

24-Jul-14

August 21, 2014 to August 25, 2014

Young, Lorne R

Edmonton, AB

24-Jul-14

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

July 21, 2014 to July 25, 2014

Name Location Effective Date

Abraham, Gordon P

Port Colborne, ON

22-Jul-14

Barr, Brian

Brinston, ON

22-Jul-14

Beach, Kenneth A

Fleurimont, QC

22-Jul-14

Bott, Douglas W

Woodstock, ON

22-Jul-14

Cairns, Timothy

Guelph, ON

22-Jul-14

Dart, Jonathan

Sauble Beach, ON

22-Jul-14

Douwes, Paul

Brantford, ON

22-Jul-14

Dugard, Todd William

Barrie, ON

22-Jul-14

Finch, William

Tillsonburg, ON

22-Jul-14

Hood, James Calvin

Kitchener, ON

22-Jul-14

Luong, Kelvin Y

Willowdale, ON

22-Jul-14

MacDonald, Ross A

Oakville, ON

22-Jul-14

Mawhorter, Edwrd E

Toronto, ON

22-Jul-14

McLean, Darren

Bolton, ON

22-Jul-14

McNeill, William A

Barrie, ON

22-Jul-14

Nullmeyer, Ernest Alfred

Hamilton, ON

22-Jul-14

Parker, James F

Bobcaygeon, ON

22-Jul-14

Slessor, Blake G

Georgetown, ON

22-Jul-14

Steele, Todd

Bobcaygeon, ON

22-Jul-14

Whittingstall, Paul G

Huntsville, ON

22-Jul-14

Agrell, Michael Tappin

Lyn, ON

23-Jul-14

Agyapong, Samuel Omane

Etobicoke, ON

23-Jul-14

Bakos, Jeffrey

Brockville, ON

23-Jul-14

Dicks, Dion Warren

Kanata, ON

23-Jul-14

French, Jacob William

North York, ON

23-Jul-14

Gadbois, Paula Marlene

Morrisburg, ON

23-Jul-14

Jeffries, Katherine

Powassan, ON

23-Jul-14

Mills, Kathleen Elizabeth

Dundalk, ON

23-Jul-14

Spurrell, James

Bruce Mines, ON

23-Jul-14

Strange, Bradley Allen

Brockville, ON

23-Jul-14

Lester, Rose Anne

Mississauga, ON

23-Jul-14

Best, Susan Elizabeth

Kapuskasing, ON

23-Jul-14

Bjerring, Bryan D

Timmins, ON

23-Jul-14

Blanchard, Jonathan

Iroquios Falls, ON

23-Jul-14

Dempster, Margaret Mary

Iroquios Falls, ON

23-Jul-14

Edmonds, John Bulkeley

Moose Factory, ON

23-Jul-14

Lawrence, Caleb J

Schmacher, ON

23-Jul-14

Mason, Frank

Kapuskasing, ON

23-Jul-14

Moote, Mark

Kirkland Lake, ON

23-Jul-14

Murdoch, Sharon E

Timmins, ON

23-Jul-14

Park, Se-Il

Etobicoke, ON

23-Jul-14

Edwards, Philip

Guelph, ON

23-Jul-14

Glover, Pauline

Kakabeka Falls, ON

23-Jul-14

Hinds, John D

Minden, ON

23-Jul-14

Lafleur, Roger

Picton, ON

23-Jul-14

Leclaire, Rose

Dacre, ON

23-Jul-14

MacMillan, Robert

Cornwall, ON

23-Jul-14

McDonald, Shirley M

Wiarton, ON

23-Jul-14

Osborne, Irvin A

Sudbury, ON

23-Jul-14

Richards, Gerald M

Vars, ON

23-Jul-14

Schroeder, Patricia A

Corbyville, ON

23-Jul-14

Shea, Donald Gordon

Val Caron, ON

23-Jul-14

Smith, Eugene

Belleville, ON

23-Jul-14

Stenhouse, Walter Stanley

Freelton, ON

23-Jul-14

White, Ferne

Thornton, ON

23-Jul-14

Wood, Clarence G

Sarnia, ON

23-Jul-14

Blaauw, Heino A

Grimsby, ON

24-Jul-14

Bouw, Anthon

Wainfleet, ON

24-Jul-14

Cabrera Martinez, Brigido

Etobicoke, ON

24-Jul-14

Cassie, Ronald Dennis

Whitby, ON

24-Jul-14

DeJong, Peter Marinus

Kingsville, ON

24-Jul-14

de Waard, Elisha John

Wainfleet, ON

24-Jul-14

Harvey, Louis R

Cambridge, ON

24-Jul-14

Honkin, Alvin

Whitby, ON

24-Jul-14

Joossee, Wayne w

Whitby, ON

24-Jul-14

Kroon, Willem

Mississauga, ON

24-Jul-14

Lowe, Kenneth Gordon

Peterborough, ON

24-Jul-14

Moerman, Jim

Cambridge, ON

24-Jul-14

Muzio, Rubens Ramiro

North York, ON

24-Jul-14

Pieters, Wouter

Springford, ON

24-Jul-14

Platteel, Christiann

Scarborough, ON

24-Jul-14

Smilde, Brian N

Welland, ON

24-Jul-14

Stoepker, Wallace R

Wainfleet, ON

24-Jul-14

Szolga, Miklos

Brantford, ON

24-Jul-14

Turkstra, Clifford Peter

Mount Hope, ON

24-Jul-14

Veltman, Joe

Maitland, ON

24-Jul-14

Welscott, Thomas

Mississauga, ON

24-Jul-14

Wilts, Siebrand

Cambridge, ON

24-Jul-14

Zeilstra, Arthur

Kitchener, ON

24-Jul-14

Burton, George

Kitchener, ON

24-Jul-14

Hewlett, Christopher R

Kitchener, ON

24-Jul-14

Cottrill, Robert

London, ON

25-Jul-14

Kennedy, Carolyn

London, ON

25-Jul-14

Ballantyne, Donald

Mount Albert, ON

25-Jul-14

Barrett, Daniel

Kitchener, ON

25-Jul-14

Beerley, John

Palgrave, ON

25-Jul-14

Boyd, George W

Burlington, ON

25-Jul-14

Chan, Kwong Wai

Mississauga, ON

25-Jul-14

Cooke, Alfred Reid

Niagara Falls, ON

25-Jul-14

Duncan, Glenn

Peterborough, ON

25-Jul-14

Hauser, Michael Edward

Burlington, ON

25-Jul-14

Howarth, John B

Stouffville, ON

25-Jul-14

Lackey, Earl J

Oakville, ON

25-Jul-14

Lambshead, Thomas C

Toronto, ON

25-Jul-14

Lauzon, Andre D

Markham, ON

25-Jul-14

Loten, Kevin Thomas

Burlington, ON

25-Jul-14

Meecha, Donald

Toronto, ON

25-Jul-14

Mukiza, Nelson

Ottawa, ON

25-Jul-14

Pyke, David W

St Catharines, ON

25-Jul-14

Ralph, Donald C

Hamilton, ON

25-Jul-14

Redinger, Lauren K

Beamsville, ON

25-Jul-14

Rivera, Belton Santos

Ajax, ON

25-Jul-14

Trafford, Vernon J

Kitchener, ON

25-Jul-14

Wang, Zhanchen

North York, ON

25-Jul-14

Wong, Joseph Kin-Poon

Mississauga, ON

25-Jul-14

Yip, George Tai-Ming

Markham, ON

25-Jul-14

Abbott, Leslie Richard

Barwick, ON

25-Jul-14

Jacques L’Abbe
Deputy Registrar General
(147-G430)

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

July 28, 2014 to July 31, 2014

Name Location Effective Date

Corkery, Dave

Ottawa, ON

28-Jul-14

McLaughlin, James

Fenwick, ON

28-Jul-14

Bustmante, Fabio

St. Catharines, ON

28-Jul-14

Turnbull, Jill Marie

Portland, ON

28-Jul-14

Joyce, Keith R

Brighton, ON

28-Jul-14

Hardman, Shea

Brampton, ON

28-Jul-14

Karmody, Annette S

Toronto, ON

28-Jul-14

Karmody, David

Toronto, ON

28-Jul-14

Clarke, Otto B

Mount Hope, ON

28-Jul-14

Skinner, Larry

Listowel, ON

28-Jul-14

Nachlas, Shmuel A

Thornhill, ON

28-Jul-14

Aguirre, Francisco Antonio A

Ottawa, ON

29-Jul-14

Okitawonya, Andre

Ottawa, ON

29-Jul-14

Byman, William J

Richards Landing, ON

30-Jul-14

Bretz, Sharon

Morrisburg, ON

30-Jul-14

Millar, Ronald Bruce

Scarborough, ON

30-Jul-14

Millar, Donna Jean

Scarborough, ON

30-Jul-14

Samuel, Heather Suzanne

Cambridge, ON

30-Jul-14

Samuel, Nicholas James

Cambridge, ON

30-Jul-14

Kyereme, Juliana

Ancaster, ON

30-Jul-14

Kyereme, Addai

Ancaster, ON

30-Jul-14

Wilson, George Grant

Ottawa, ON

30-Jul-14

Medrano, Eric S

Brampton, ON

30-Jul-14

Krauze, Filip Jozef

Toronto, ON

30-Jul-14

Smith, Vena I

Ajax, ON

30-Jul-14

Smith, Sarah

Mississauga, ON

30-Jul-14

Smith, Walden

Mississauga, ON

30-Jul-14

Krausz, Gabor

Angus, ON

30-Jul-14

Martin, John A

Sudbury, ON

30-Jul-14

Gillingham, Richie

Bowmanville, ON

30-Jul-14

Re-Registrations

Name Location Effective Date

Menichelli, Augusto

Toronto, ON

29-Jul-14

Mahoney, James A Allison

Toronto, ON

29-Jul-14

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

July 28, 2014 to July 31, 2014

Date Name Location Effective Date

August 7, 2014 to August 11, 2014

Bracken, Walter J

Bay St. Louis, Mississippi

30-Jul-14

August 21, 2014 to August 25, 2014

Hundt, Peter Joseph

Corner Brook, nl

30-Jul-14

August 21, 2014 to August 25, 2014

Duffield, Kerry M

Orangeville, ON

 

August 21, 2014 to August 25, 2014

Greenberg, Monica Myers

Seattle, WA

 

August 22, 2014 to August 26, 2014

Duggan, Emily M

Louisbourg, ns

 

August 27, 2014 to August 31, 2014

Anderson, Matthew R

Verdun, QC

 

August 29, 2014 to September 2, 2014

Beauvoir, Oge

Cap-Haitien, Haiti

 

September 11, 2014 to September 15, 2014

McKittrick, Michael T

Wheaton, IL

 

September 18, 2014 to September 22, 2014

Pardoe, Peter Allan

Middle Sackville, ns

 

September 18, 2014 to September 22, 2014

Worden, Paul Douglas

Truro, ns

 

October 9, 2014 to October 13, 2014

Pitapit, Granwell

Libmanan, Philippines

 

October 16, 2014 to October 20, 2014

Matsugu, Kenneth Kunio

Scarborough, ON

 

October 30, 2014 to November 3, 2014

Gilroy, Ross Alvin Douglas

Etobicoke, ON

 

Jacques L’Abbe
Deputy Registrar General
(147-G431)

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

August 1, 2014

Re-Registrations

Name Location Effective Date

Cote, Tiina Kastepold

Kitchener, ON

01-Aug-14

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

August 1, 2014

Date Name Location Effective Date

May 17, 2014 to May 21, 2014

Pedwell, James W

Killam, AB

6-May-14

May 22, 2014 to May 26, 2014

Bedell, Bryan Douglas

Honeoye Falls, NY

6-May-14

June 5, 2014 to June 9, 2014

Clapp, Kenneth W

Salisbury, NC

6-May-14

June 19, 2014 to June 23, 2014

Trail, Aubrey Lee

Cambridge-Narrows, NB

6-May-14

July 23, 2014 to July 27, 2014

Topliffe, Neil E

Grand Rapids, MI

6-May-14

September 11, 2014 to September 15, 2014

Schnarr, Cameron

Winnipeg, MB

6-May-14

August 21, 2014 to August 25, 2014

Greidanus, Morris Norman

Grand Rapids, MI

26-May-14

July 17, 2014 to July 21, 2014

Omstead, Laurie Elizabeth

Hubbards, ns

26-May-14

July 10, 2014 to July 14, 2014

Aikens, Alden Warren

Calgary, AB

26-May-14

August 7, 2014 to August 11, 2014

Rodrigues, Ignatius

Beaumont, CA

26-May-14

August 27, 2014 to August 31, 2014

Jansen, Daniel J

Calgary, AB

26-May-14

July 23, 2014 to July 27, 2014

Pearson, Geoffrey Charles

Canterbury, Kent, UK

26-May-14

June 19, 2014 to June 23, 2014

Varughese, Renny K

Medfield, MA

26-May-14

August 21, 2014 to August 25, 2014

Janes, Barbara Marie

Winnipeg, MB

26-May-14

October 2, 2014 to Ocotober 6, 2014

Kelly, Charles

St John’s, nl

26-May-14

August 7, 2014 to August 11, 2014

Guthrie, Kathryn Elizabeth

Ottawa, ON

01-Aug-14

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

August 1, 2014

Name Location Effective Date

Bendere, Joseph

Fugerville, QC

01-Aug-14

Katuka, Augustine Isah

Iroquouis Falls, ON

01-Aug-14

Lajeunesse, Lionel

Amos, QC

01-Aug-14

LeBlanc, Gilles

Earlton, ON

01-Aug-14

Ndondji Tshiwisa, Adidem Ghislain

Matheson, ON

01-Aug-14

Paquette, Germain

Rouyn-Noramda, QC

01-Aug-14

Rioux, Joseph Antoine Gaston

Timmins, ON

01-Aug-14

Venne, Lionel

Elk Lake, ON

01-Aug-14

Brehl, Michael

Toronto, ON

01-Aug-14

Couture, J Yohann

Gatineau, QC

01-Aug-14

Jacques L’Abbe
Deputy Registrar General
(147-G432)

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

August 4, 2014 to August 8, 2014

Name Location Effective Date

Boakye, Elvis

Maple, ON

05-Aug-14

Rodney, Reginald G

Brampton, ON

05-Aug-14

Withrow, Darryl Alexander

Ajax, ON

05-Aug-14

James, Patricia A

Beeton, ON

05-Aug-14

Seo, Jae-Yong

Hamilton, ON

05-Aug-14

Huffman, Bryce A

Cambridge, ON

07-Aug-14

Lopez, Diuvert

Hamilton, ON

07-Aug-14

Hamel, Randy

Red Lake, ON

07-Aug-14

Fernando, Marina F

Mississauga, ON

07-Aug-14

Crawford, Jacqueline C

Brantford, ON

07-Aug-14

Radclyffe, Nancy L

Cornwall, ON

07-Aug-14

Bowley, Bryan R

Trenton, ON

07-Aug-14

Leduc, Steven

Cobalt, ON

07-Aug-14

Bulsara, Farhad F

Mississauga, ON

08-Aug-14

Porter, Jane E

Orillia, ON

08-Aug-14

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

August 4, 2014 to August 8, 2014

Date Name Location Effective Date

August 28, 2014 to September 1, 2014

Uwineza, Marcel

Brighton,MA

5-Aug-14

August 28, 2014 to September 1, 2014

Hashimoto, Roderick R

Vancouver, BC

6-Aug-14

August 7, 2014 to August 11/2014

Barr, Brian

Brinston, ON

7-Aug-14

August 7, 2014 to August 11/2014

Brian Barr

Brinston, ON

7-Aug-14

August 29, 2014 to September 2/14

Brian Barr

Brinston, ON

7-Aug-14

August 28, 2014 to September 1, 2014

Greenwood, Lisa Marie

Burton, NB

8-Aug-14

August 28, 2014 to September 1, 2014

Danson, Eric Daniel

Wausau, WI

8-Aug-14

September 12, 2014 to September 16, 2014

Godbold, Norma Jane

Shelburne, ON

8-Aug-14

September 15, 2014 to September 19, 2014

de Jong, Allen C

Airdrie, AB

8-Aug-14

September 18, 2014 to September 22, 2014

Godbold, Norma Jane

Shelburne, ON

8-Aug-14

September 18, 2014 to September 22, 2014

Daigneault, Andre

Granby, QC

8-Aug-14

September 18, 2014 to September 22, 2014

Craven, Shawn W

Godfrey, ON

8-Aug-14

September 25, 2014 to September 29, 2014

Moffat, Richard Harold

Barrie, ON

8-Aug-14

October 2, 2014 to October 6, 2014

Ayyankana, John Mathew

Trichur, India

8-Aug-14

October 2, 2014 to October 6, 2014

Durdle, Geraldine Clara

Lower Sackville, ns

8-Aug-14

October 2, 2014 to October 6, 2014

McBride, Murray Arndell

Ottawa, ON

8-Aug-14

October 16, 2014 to October 20, 2014

Doyle, Darryl Russell

Aurora, ON

8-Aug-14

October 16, 2014 to October 20, 2014

Smith, Terry Graham

Toronto, ON

8-Aug-14

July 9, 2015 to July 13, 2015

McNarry, Brian Andrew

Brandon, MB

8-Aug-14

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

August 4, 2014 to August 8, 2014

Name Location Effective Date

Coish, John F

Kitchener, ON

06-Aug-14

Smythe, Marion Viola

Windsor, ON

07-Aug-14

Gilbert, Dorey E

Amherstburg, ON

07-Aug-14

Smythe, John Fredrick

Windsor, ON

07-Aug-14

Bradford, George Richard

Burlington, ON

07-Aug-14

Lockwood, Scott R

Mount Forest, ON

07-Aug-14

Peltomaki, Denise A

Mississauga, ON

07-Aug-14

Antle, Barry

Amherstburg, ON

07-Aug-14

Fremlin, Martin Henry

Echo Bay, ON

07-Aug-14

Jacques L’Abbe
Deputy Registrar General
(147-G433)