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

2014-10-11

Barefoot Science Group Marketing Inc.

001562320

2014-10-11

BCC Incorporated

001307446

2014-10-11

Bloom Microtech Corporation

001263580

2014-10-11

Blu Tailor Inc.

001758584

2014-10-11

Blue Mountain Coffee Inc.

001683162

2014-10-11

Brothers Potteries Ltd.

001231534

2014-10-11

Bryt Computers Inc.

001383169

2014-10-11

Cobourg Marina Properties Inc.

001625598

2014-10-11

Creative Ideas & Solutions Inc.

002175578

2014-10-11

Davor1111 Holdings Inc.

001740302

2014-10-11

Depend-All Mechanical Contractors Ltd.

000744952

2014-10-11

Diagnostic Technologies Inc.

001038177

2014-10-11

Dragonfly And Amber Inc.

001222452

2014-10-11

Emcor Environmental Management Inc.

001239892

2014-10-11

Fahed Saikaley Enterprises Limited

000365240

2014-10-11

First-Med Staffing Inc.

002086635

2014-10-11

Frontline Armoured Inc.

001570681

2014-10-11

Gauvreau Motors Limited

000136085

2014-10-11

Gencarelli Enterprises Limited

000548164

2014-10-11

Granek Holdings Limited

000463212

2014-10-11

Green.Com Service Inc.

001492692

2014-10-11

Guthries Electrical Supplies Inc.

002113637

2014-10-11

H.S. Kochar Medicine Professional Corporation

002119706

2014-10-11

Huckle & Phair General Contracting And Equipment Rentals Limited

000608367

2014-10-11

Jskatz Hockey Inc.

001745222

2014-10-11

Kestrel Development Limited

000221977

2014-10-11

Liquid Ristorante Tapas Bar & Lounge Inc.

001322855

2014-10-11

Long Win Kitchen Equipment Ltd.

001674771

2014-10-11

LVF Corp.

001251349

2014-10-11

M B Screen Printing Supplies Ltd.

001462149

2014-10-11

M. P. Webster & Company Inc.

002115357

2014-10-11

MCL Heat Transfer Products Inc.

001536957

2014-10-11

New York Pizza Inc.

002075062

2014-10-11

Nicholas Raposo Holdings Inc.

001652796

2014-10-11

Ontrak Music Ltd.

001020014

2014-10-11

Oxford Project Management Inc.

002152539

2014-10-11

Paintworks Canada Incorporated

002119783

2014-10-11

Pameer-Amo Investments Inc.

001097212

2014-10-11

Penny Lane Food Market Ltd.

000982937

2014-10-11

Phase 3 Entertainment Limited

002140781

2014-10-11

Prioushi Enterprise Inc.

001708586

2014-10-11

Reistaurants Incorporated

000366885

2014-10-11

Rembrandt Jewelry Limited

000399086

2014-10-11

Ric-Cabinetree Inc.

001327044

2014-10-11

S.M. Auto Inc.

001443385

2014-10-11

Selective Imports Limited

000151896

2014-10-11

Sera Ros Inc.

001757591

2014-10-11

Shamil Inc.

001749139

2014-10-11

Sienna Custom Finishing Ltd.

001727303

2014-10-11

Stephy-Mode Inc.

001175377

2014-10-11

Stonetech Contracting Ltd.

001316057

2014-10-11

Stope Investments Limited

000281615

2014-10-11

Sx3 Inc.

002072779

2014-10-11

The Burnham House Inc.

001131451

2014-10-11

Tornat Construction Corp.

000946408

2014-10-11

Toxics Recovery Systems International Ltd.

000450355

2014-10-11

Uni-Tech Windows & Doors Inc.

002107861

2014-10-11

Vaughan Wood Laminates Ltd.

000549356

2014-10-11

Wahkin Enterprises Inc.

001268598

2014-10-11

Whispering Meadow Estates Inc.

002110958

2014-10-11

Wicom Technologies Inc.

001325685

2014-10-11

Wilson’s Delivery Service Inc.

001074008

2014-10-11

Worldwide Services Group Inc.

001691474

2014-10-11

Xeco Enterprises Corp.

001727551

2014-10-11

Ypg Gages Inc.

000615644

2014-10-11

Yzee Computers & Electric Inc.

001734204

2014-10-11

1 Gaming Inc.

001501965

2014-10-11

1000505 Ontario Inc.

001000505

2014-10-11

1002173 Ontario Inc.

001002173

2014-10-11

1021377 Ontario Inc

001021377

2014-10-11

1075789 Ontario Inc.

001075789

2014-10-11

1112048 Ontario Ltd.

001112048

2014-10-11

1147144 Ontario Inc.

001147144

2014-10-11

1233359 Ontario Inc.

001233359

2014-10-11

1294427 Ontario Inc.

001294427

2014-10-11

1300863 Ontario Limited

001300863

2014-10-11

1316990 Ontario Limited

001316990

2014-10-11

1318989 Ontario Ltd.

001318989

2014-10-11

1321783 Ontario Limited

001321783

2014-10-11

1375266 Ontario Inc.

001375266

2014-10-11

1378515 Ontario Ltd.

001378515

2014-10-11

1385059 Ontario Inc.

001385059

2014-10-11

1401705 Ontario Inc.

001401705

2014-10-11

1421857 Ontario Limited

001421857

2014-10-11

1432679 Ontario Inc.

001432679

2014-10-11

1438253 Ontario Inc.

001438253

2014-10-11

1449836 Ontario Limited

001449836

2014-10-11

1522378 Ontario Ltd.

001522378

2014-10-11

1571403 Ontario Limited

001571403

2014-10-11

1584002 Ontario Inc.

001584002

2014-10-11

1685900 Ontario Limited

001685900

2014-10-11

1698821 Ontario Inc.

001698821

2014-10-11

1701295 Ontario Limited

001701295

2014-10-11

1703180 Ontario Inc.

001703180

2014-10-11

1716389 Ontario Inc.

001716389

2014-10-11

1717646 Ontario Limited

001717646

2014-10-11

1732518 Ontario Limited

001732518

2014-10-11

1747688 Ontario Inc.

001747688

2014-10-11

1757457 Ontario Inc.

001757457

2014-10-11

2056087 Ontario Inc.

002056087

2014-10-11

2079567 Ontario Inc.

002079567

2014-10-11

2092670 Ontario Inc.

002092670

2014-10-11

2101304 Ontario Inc.

002101304

2014-10-11

2108706 Ontario Inc.

002108706

2014-10-11

2110292 Ontario Inc.

002110292

2014-10-11

2114264 Ontario Corporation

002114264

2014-10-11

2118824 Ontario Inc.

002118824

2014-10-11

2125530 Ontario Corp.

002125530

2014-10-11

2126272 Ontario Inc.

002126272

2014-10-11

2149110 Ontario Inc.

002149110

2014-10-11

2160714 Ontario Inc.

002160714

2014-10-11

2161554 Ontario Inc.

002161554

2014-10-11

538876 Ontario Ltd.

000538876

2014-10-11

580129 Ontario Limited

000580129

2014-10-11

622149 Ontario Corp.

000622149

2014-10-11

824639 Ontario Inc

000824639

2014-10-11

835559 Ontario Limited

000835559

2014-10-11

886049 Ontario Inc.

000886049

2014-10-11

957289 Ontario Limited

000957289

2014-10-11

975360 Ontario Ltd.

000975360

William D. Snell
Directeur, Ministère des Services
gouvernementaux
(147-G500)

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

2014-09-15

Adjala Steel & Pipe Inc.

000777465

2014-09-15

Afsa Inc.

001705217

2014-09-15

Al-Maz Motors Inc.

000995112

2014-09-15

Alpha Financial Services Inc.

001028868

2014-09-15

Arroyal Capital Management Corporation

000955116

2014-09-15

AVN Business Systems Inc.

000942950

2014-09-15

Bara-Tech Plastics And Coatings Inc.

000894004

2014-09-15

Barrington L. Simon Consultants Inc.

002099742

2014-09-15

Bentley Motors Inc.

002047362

2014-09-15

Berisha Transport Inc.

001694532

2014-09-15

Bodyfit Performance Nutrition Inc.

002124274

2014-09-15

Cameo Vending Of Canada Ltd.

000854004

2014-09-15

Canplac Inc.

001055088

2014-09-15

Canquest Communications (Canada) Ltd.

001705811

2014-09-15

Carlew Enterprises Ltd.

001201906

2014-09-15

Castlerock Sportswear Inc.

001061483

2014-09-15

D & L Design And Construction Ltd.

001704899

2014-09-15

Direct Marketing Group Inc.

002112313

2014-09-15

Dyanet Inc.

001255338

2014-09-15

E-Poxy Industries Limited

000662032

2014-09-15

Elizabeth General Contracting Inc.

002002449

2014-09-15

Enersys Engineering Group Ltd.

000977451

2014-09-15

Garden Green Realty Inc.

001063812

2014-09-15

Glytex Inc.

001279924

2014-09-15

Green Imp Games Inc.

001734513

2014-09-15

Indu Enterprises Ltd.

001029403

2014-09-15

Information Systems Solutions Inc.

000979592

2014-09-15

Integrated Engineered Solutions Inc.

002109166

2014-09-15

J. Anderson Trailer Repair Inc.

001380311

2014-09-15

J. V. C. Foods Inc.

000895068

2014-09-15

J.R.B Universal Inc.

002105664

2014-09-15

Kenon Management Inc.

001087804

2014-09-15

Korkmaz Electric Limited

000898137

2014-09-15

Lily Holistic Center Inc.

002112454

2014-09-15

M.M.Co. Ltd.

002106195

2014-09-15

Mckechnie Professional Corporation

002126438

2014-09-15

Mechanical Advertising (2002) Inc.

001522765

2014-09-15

Mibarsoft Inc.

000749929

2014-09-15

Millennium Montessori School Inc

001325719

2014-09-15

Money To Go Inc.

001712770

2014-09-15

Murlin Consulting Inc.

000832284

2014-09-15

New Era Montessori Preschool & Day Care Inc.

001729169

2014-09-15

Next Generation Homes Construction Management Ltd.

002107870

2014-09-15

Nibiru Corporate Finance Inc.

002110566

2014-09-15

Path Construction Corp.

001220519

2014-09-15

Phantasmic Phlicks Inc.

001024844

2014-09-15

Portelance Research And Development Inc.

001374501

2014-09-15

Pro Installation Ltd.

000784924

2014-09-15

R’Nb Enterprizes Inc.

001707291

2014-09-15

Ramzes & Konstant Inc.

001704992

2014-09-15

Ron Rodgers Real Estate Inc.

000470944

2014-09-15

Ross Mayer Design Inc.

001126063

2014-09-15

Ruyaneh Management Ltd.

001636247

2014-09-15

S & R Rags Inc.

001705641

2014-09-15

Salon Escape Inc.

001743305

2014-09-15

Sams Transmission Service & General Repairs Inc.

000892624

2014-09-15

Schwaben Corp.

002021717

2014-09-15

Soulard Rentals Ltd./ Locations Soulard Ltee

000561886

2014-09-15

Stanleyson Investments Limited

000564944

2014-09-15

Sunrich Canada Ltd

000969120

2014-09-15

Telecom Publishing Ltd

000677752

2014-09-15

The Dish Doctor Ltd.

001369262

2014-09-15

The Normandy Group Inc.

000990768

2014-09-15

Universal Linen Services Limited

001722358

2014-09-15

Valley Wine Cellars Inc.

000990832

2014-09-15

Visual Productions80 Ltd.

001611846

2014-09-15

Von Lotz Publishing Inc.

001273543

2014-09-15

1009688 Ontario Limited

001009688

2014-09-15

1049064 Ontario Inc.

001049064

2014-09-15

1099488 Ontario Limited

001099488

2014-09-15

1121068 Ontario Limited

001121068

2014-09-15

1146785 Ontario Inc.

001146785

2014-09-15

1150135 Ontario Limited

001150135

2014-09-15

1179455 Ontario Limited

001179455

2014-09-15

1199912 Ontario Inc.

001199912

2014-09-15

1246340 ONT Ltd

001246340

2014-09-15

1334788 Ontario Ltd.

001334788

2014-09-15

1364929 Ontario Limited

001364929

2014-09-15

1367182 Ontario Inc.

001367182

2014-09-15

1472497 Ontario Inc.

001472497

2014-09-15

1508328 Ontario Limited

001508328

2014-09-15

1534249 Ontario Inc.

001534249

2014-09-15

1562133 Ontario Inc.

001562133

2014-09-15

1596312 Ontario Limited

001596312

2014-09-15

1602317 Ontario Inc.

001602317

2014-09-15

1703316 Ontario Inc.

001703316

2014-09-15

1705340 Ontario Ltd.

001705340

2014-09-15

1707431 Ontario Inc.

001707431

2014-09-15

1707816 Ontario Inc.

001707816

2014-09-15

2035534 Ontario Limited

002035534

2014-09-15

2044172 Ontario Limited

002044172

2014-09-15

2083343 Ontario Ltd.

002083343

2014-09-15

2107596 Ontario Inc.

002107596

2014-09-15

2109770 Ontario Limited

002109770

2014-09-15

2109778 Ontario Limited

002109778

2014-09-15

2111125 Ontario Ltd.

002111125

2014-09-15

2112623 Ontario Inc.

002112623

2014-09-15

2112962 Ontario Inc.

002112962

2014-09-15

2117055 Ontario Inc.

002117055

2014-09-15

2121245 Ontario Inc.

002121245

2014-09-15

2141754 Ontario Inc.

002141754

2014-09-15

2151882 Ontario Inc.

002151882

2014-09-15

388802 Ontario Limited

000388802

2014-09-15

439264 Ontario Inc.

000439264

2014-09-15

601872 Ontario Limited

000601872

2014-09-15

686760 Ontario Ltd.

000686760

2014-09-15

741618 Ontario Inc

000741618

2014-09-15

794944 Ontario Limited

000794944

2014-09-15

802617 Ontario Limited

000802617

2014-09-15

884108 Ontario Inc.

000884108

2014-09-15

977212 Ontario Ltd.

000977212

2014-09-15

977380 Ontario Inc.

000977380

William D. Snell
Director, Ministry of Government Services
(147-G501)

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

2014-09-08

Aim2Game Inc.

002343511

2014-09-08

AJR Guindon Drafting And Design Services Inc.

001375562

2014-09-08

ASTIS Investments Limited

000435817

2014-09-08

Blanix Consulting Inc.

000910381

2014-09-08

Del H. Smith & Associates Inc.

000986591

2014-09-08

File Backup Inc.

002267978

2014-09-08

Hill’s Bookkeeping Service Corporation

000295067

2014-09-08

Hillfield Ltd.

001029849

2014-09-08

Jalcin Inc.

001399396

2014-09-08

Laser Printer Specialists Ltd.

001754131

2014-09-08

Lekkas Store Fixtures (2007) Inc.

002126907

2014-09-08

Manhatten Furniture Ltd.

002182688

2014-09-08

Saw VI Productions Canada Inc.

002177468

2014-09-08

1367452 Ontario Inc.

001367452

2014-09-08

1820273 Ontario Inc.

001820273

2014-09-08

2142368 Ontario Ltd.

002142368

2014-09-08

2419647 Ontario Inc.

002419647

2014-09-08

801666 Ontario Limited

000801666

2014-09-09

Figure-8-0 Enterprises Ltd.

001328765

2014-09-09

HA Solutions Inc.

002294240

2014-09-09

Impulse Photography Inc.

001410884

2014-09-09

Karen Lattanzio Productions Inc.

001221537

2014-09-09

Mormotion Inc.

002167900

2014-09-09

MSV Group Holdings Limited

000890998

2014-09-09

NRG Associates Limited

001781611

2014-09-09

Paedo Management Limited

000351127

2014-09-09

Pharma-Logix Canada Inc.

002219784

2014-09-09

Sugarbush Cabinet Company Ltd.

001499850

2014-09-09

Trivett Contracting Services Inc.

000903961

2014-09-09

1063295 Ontario Inc.

001063295

2014-09-09

1284170 Ontario Limited

001284170

2014-09-09

1579740 Ontario Limited

001579740

2014-09-09

1809598 Ontario Ltd.

001809598

2014-09-09

2279688 Ontario Inc.

002279688

2014-09-10

Ajax Realty Ltd.

000280469

2014-09-10

At Kamden Inc.

002347554

2014-09-10

Canada Balloon Inc.

000623588

2014-09-10

Cars By Dean Inc.

001543221

2014-09-10

Cimjob Limited

000355632

2014-09-10

Corson Auto Service Inc.

000591212

2014-09-10

Erning Holdings Inc.

001876874

2014-09-10

Fiatlux Solution Inc.

001613637

2014-09-10

Frontlight Inc.

002318260

2014-09-10

Hockey Headstart 2000 Inc.

001324607

2014-09-10

Ht Auto Repair & Body Shop Inc.

002222060

2014-09-10

Joyce Scott Real Estate Inc.

000664434

2014-09-10

Miklor Inc.

001721020

2014-09-10

Padda Brothers Transport Inc.

002076374

2014-09-10

Pearl Nails And Spa Incorporated

001791821

2014-09-10

Pinevalley Concrete Readymix Inc.

000781746

2014-09-10

Playstone Inc.

001664580

2014-09-10

Quill Point Associates Inc.

002235143

2014-09-10

Statco Consultancies Inc.

002404356

2014-09-10

1191523 Ontario Limited

001191523

2014-09-10

1204726 Ontario Ltd.

001204726

2014-09-10

1266139 Ontario Inc.

001266139

2014-09-10

1345651 Ontario Limited

001345651

2014-09-10

1366908 Ontario Limited

001366908

2014-09-10

1532669 Ontario Inc.

001532669

2014-09-10

1766581 Ontario Inc.

001766581

2014-09-10

1875321 Ontario Ltd.

001875321

2014-09-10

2099192 Ontario Ltd.

002099192

2014-09-10

2241180 Ontario Inc.

002241180

2014-09-10

2259243 Ontario Inc.

002259243

2014-09-10

2349941 Ontario Inc.

002349941

2014-09-10

2383826 Ontario Inc.

002383826

2014-09-10

390715 Ontario Limited

000390715

2014-09-10

697976 Ontario Ltd.

000697976

2014-09-11

B.K.A.G. Inc.

002305285

2014-09-11

Brent Morrison Trucking Inc.

001793514

2014-09-11

D. Gopaul Health Care Consulting Inc.

001423041

2014-09-11

Doney Funeral Home Inc.

000976236

2014-09-11

Doneyland Inc.

001118958

2014-09-11

Dundas Flamborough Transportation Limited

001057951

2014-09-11

Excellent Cafe & Restaurant Inc.

002071918

2014-09-11

Global Homes Plus Inc.

001503407

2014-09-11

Granite Business Group Inc.

001052355

2014-09-11

Hawkview Landscaping Limited

002187235

2014-09-11

International Air Logistics Support Inc.

001499718

2014-09-11

Joe Grillo Haulage Ltd.

001357269

2014-09-11

Keystar Property Management Inc.

002322376

2014-09-11

Laurdon Inc.

001809619

2014-09-11

Linshan Compression Stockings Inc.

002108294

2014-09-11

London Family Optical Inc.

002063313

2014-09-11

Moss Berry Farms Incorporated

001173798

2014-09-11

On The Way Back Productions Inc.

002082921

2014-09-11

Rende Masonry Ltd.

001040043

2014-09-11

RK Sports Accessories Ltd.

002204222

2014-09-11

Sound Of Legend Inc.

001679255

2014-09-11

Stugo Art Inc.

002251212

2014-09-11

TBG Dover Ltd.

001112944

2014-09-11

The Infinity Event Group Inc.

001745881

2014-09-11

Voros Signs, Arts & Crafts Ltd

000729641

2014-09-11

Zeuswares Technologies Corporation

002108612

2014-09-11

1016080 Ontario Limited

001016080

2014-09-11

1124940 Ontario Inc.

001124940

2014-09-11

1432553 Ontario Incorporated

001432553

2014-09-11

1534552 Ontario Inc.

001534552

2014-09-11

1590071 Ontario Inc.

001590071

2014-09-11

1628641 Ontario Ltd.

001628641

2014-09-11

1858732 Ontario Inc.

001858732

2014-09-11

2063314 Ontario Inc.

002063314

2014-09-11

827860 Ontario Inc.

000827860

2014-09-11

988255 Ontario Inc.

000988255

2014-09-12

Arijana Spa Inc.

001901111

2014-09-12

Bramber Consulting, Management & Service Corporation

000314896

2014-09-12

Cash Pocket Inc.

002282412

2014-09-12

Daniel Edward Computing Solutions Inc.

001231793

2014-09-12

Docutech Consulting Inc.

001323613

2014-09-12

Ottawa Paragliding School Incorporated

002204103

2014-09-12

R.S.G. Carriers Inc.

002062529

2014-09-12

Schiehallion Inc.

002170863

2014-09-12

Tianlan Canada Inc.

002368112

2014-09-12

W.R. Wollerman Surveying Inc.

000700914

2014-09-12

1730950 Ontario Ltd.

001730950

2014-09-12

1822618 Ontario Inc.

001822618

2014-09-12

1912577 Ontario Ltd.

001912577

2014-09-12

515739 Ontario Limited

000515739

2014-09-15

Maxwell Associates Corporation

002100671

2014-09-15

2333983 Ontario Ltd.

002333983

2014-09-15

836707 Ontario Inc.

000836707

2014-09-16

Ankenmann Ltd.

002128213

2014-09-16

Blue Water Consulting Inc.

002204688

2014-09-16

Canada’s Uniform Wear Corporation

002328003

2014-09-16

Daven Investments Limited

000265688

2014-09-16

Flamingo Motor Inn (Niagara Falls) Inc.

000394670

2014-09-16

Glanmore Holdings Inc.

001207031

2014-09-16

KRS Enterprises Inc.

002328621

2014-09-16

MT Inc.

002375480

2014-09-16

Nottingham Consulting Ltd.

002095252

2014-09-16

Obansoft Inc.

001833965

2014-09-16

Peel Automotive Inc.

002343445

2014-09-16

Sheba Trading Inc.

001587494

2014-09-16

Tanata Management Limited

000484229

2014-09-16

Third Line Services Inc.

002201863

2014-09-16

Unisilver Capital Group Inc.

002292533

2014-09-16

Warren Rice Associates Ltd.

000572393

2014-09-16

Zeno Fiber Optic Inc.

002418820

2014-09-16

1175 Maritime Way Inc.

002280127

2014-09-16

1568353 Ontario Ltd.

001568353

2014-09-16

1579125 Ontario Limited

001579125

2014-09-16

1709202 Ontario Inc.

001709202

2014-09-16

1810848 Ontario Ltd.

001810848

2014-09-16

1830084 Ontario Inc.

001830084

2014-09-16

2010244 Ontario Limited

002010244

2014-09-16

2172117 Ontario Inc.

002172117

2014-09-16

2311066 Ontario Inc.

002311066

2014-09-16

2325451 Ontario Inc.

002325451

2014-09-17

ART Allies Inc.

001823820

2014-09-17

Bayvale Farms Ltd.

000584101

2014-09-17

Hybrid MR Inc.

002370699

2014-09-17

Muzzatti Investments Inc.

000896520

2014-09-17

Omero Developments Limited

000348209

2014-09-17

PRG Medical Inc.

002070191

2014-09-17

1736665 Ontario Inc.

001736665

2014-09-17

2073209 Ontario Limited

002073209

2014-09-18

Andca Property Solutions Inc.

001850439

2014-09-18

Astro Lighting & Power Inc.

001824335

2014-09-18

Horizon Built By Design Ltd.

001750959

2014-09-18

KLA Visual Productions Limited

001101439

2014-09-18

Mcintosh Carpentry Limited

001634297

2014-09-18

S & Z Alibhai Investments Inc.

001450648

2014-09-18

VAC Motor Exchange Inc.

002233669

2014-09-18

1567573 Ontario Inc.

001567573

2014-09-18

1636386 Ontario Ltd.

001636386

2014-09-18

2180128 Ontario Ltd.

002180128

2014-09-18

2351436 Ontario Inc.

002351436

2014-09-18

761488 Ontario Limited

000761488

2014-09-18

91158 Ontario Inc.

000091158

2014-09-19

Crescent Canada Inc.

001659676

2014-09-19

Heatherland Investments Ltd.

001476484

2014-09-19

Joe Cundari Contracting Limited

000521325

2014-09-19

Lounsbury Brothers Limited

000230498

2014-09-19

Moxie Inc.

001806369

2014-09-19

New PCO Investments Ltd.

002348397

2014-09-19

Oriental Land Development Inc.

000875611

2014-09-19

Richview Enterprises Inc.

000884014

2014-09-19

Robert Steltman Inc.

001165600

2014-09-19

1192419 Ontario Limited

001192419

2014-09-19

1734433 Ontario Inc.

001734433

2014-09-19

1837532 Ontario Inc.

001837532

2014-09-20

Wakefield Accounting Services Inc.

002280010

2014-09-22

ACCA Masonry Ltd.

001758805

2014-09-22

ARKS Design Inc.

001510594

2014-09-22

Buildall Siding Warehouse Ltd.

001211822

2014-09-22

C & A Installations Inc.

001829354

2014-09-22

CS Centre Group Inc.

001186284

2014-09-22

Fletchers Haven Homes Inc.

001418838

2014-09-22

Helu Ontario Real Estate Inc.

002391578

2014-09-22

Just Great Lunches Inc.

002163442

2014-09-22

KSB Model Homes Inc.

001848818

2014-09-22

M.D. Mandel And Associates Inc.

002187133

2014-09-22

Mava Investment Holdings Inc.

002200713

2014-09-22

NCE Diversified Management (12) Corp.

002305948

2014-09-22

Nephrolife Holdings Inc.

002117794

2014-09-22

Nephrolife Management Inc.

002117796

2014-09-22

Nereosoft Inc.

001124677

2014-09-22

Oakhaven Homes Inc.

001416883

2014-09-22

Outeiro Carpentry Ltd.

001843294

2014-09-22

P.M.J. Advertising Agency Inc.

002297154

2014-09-22

Pacific Co. Ltd.

001607391

2014-09-22

Pent-Mar Ventures Inc.

001207322

2014-09-22

Popeys Small Engine Repair Inc.

001786336

2014-09-22

Prelogic Solutions Ltd.

002231386

2014-09-22

Stoney Village Homes Inc.

001403993

2014-09-22

Sunrise Sustainable Energy Inc.

002223304

2014-09-22

Trinity Memorials Limited

002200949

2014-09-22

1139865 Ontario Limited

001139865

2014-09-22

1170001 Ontario Inc.

001170001

2014-09-22

1280478 Ontario Limited

001280478

2014-09-22

1402438 Ontario Inc.

001402438

2014-09-22

1426762 Ontario Inc.

001426762

2014-09-22

1469883 Ontario Limited

001469883

2014-09-22

2162980 Ontario Inc.

002162980

2014-09-22

2354657 Ontario Inc.

002354657

2014-09-22

905Er Entertainment Corp.

001865919

2014-09-22

990720 Ontario Limited

000990720

2014-09-23

AMA Pharma Inc.

002384129

2014-09-23

Aquicon (1986) Ltd.

002102324

2014-09-23

Birchmont Financial Inc.

001648083

2014-09-23

Bocca Ero Inc.

002085220

2014-09-23

Bridget Harrison Professional Education Services Inc.

002000198

2014-09-23

Dunbarton Pharmacy Inc.

001542093

2014-09-23

Ebony & Ivory Performing Duo Inc.

002004564

2014-09-23

Golden Cambrian Resources Inc.

000656102

2014-09-23

Jobenel General Partner Limited

002157252

2014-09-23

Milestone Benefit Strategies Inc.

001511910

2014-09-23

On Air Productions Inc.

001179307

2014-09-23

Paracas Copper Inc.

002317033

2014-09-23

Rhema Papers Inc.

001414580

2014-09-23

Stroud Jamison Holdings Inc.

001711172

2014-09-23

Sunny Deng Property Maintenance Ltd.

001697794

2014-09-23

Tenney Carpentry Inc.

001650327

2014-09-23

Virtual Software Services Limited

000314428

2014-09-23

1280003 Ontario Inc.

001280003

2014-09-23

2235337 Ontario Inc.

002235337

2014-09-23

2244651 Ontario Ltd.

002244651

2014-09-23

2300354 Ontario Inc.

002300354

2014-09-24

Ben David Dyeing & Finishing Inc.

000488861

2014-09-24

Global Leather Goods Gifts Co. Ltd.

001245954

2014-09-24

Highway 10 Auto Recyclers Limited

000414391

2014-09-24

RAI Distribution Ltd.

001634775

2014-09-24

Roti Galore Ltd.

002027986

2014-09-24

Sleep Health Institute North York Inc.

002122251

2014-09-24

Trilogy Inc.

002344153

2014-09-24

1227301 Ontario Limited

001227301

2014-09-24

1709055 Ontario Inc.

001709055

2014-09-24

1919299 Ontario Limited

001919299

2014-09-24

2216009 Ontario Inc.

002216009

2014-09-25

Ashley Parfumerie Inc.

001574305

2014-09-25

DMCT Capital Inc.

001515889

2014-09-25

Pearlology Inc.

002321931

2014-09-25

1831124 Ontario Inc.

001831124

2014-09-25

808412 Ontario Inc.

000808412

William D. Snell
Director, Ministry of Government Services
(147-G502)

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

2014-09-25

Allied Network Assessments Inc.

2192002

2014-09-25

Alness Physiotherapy And Rehabilitation Clinic Inc.

1529627

2014-09-25

Masdel Holding Ltd.

1754337

2014-09-25

MDF Industries Inc.

1816854

2014-09-25

NAM Ventures Ltd.

2334510

2014-09-25

1686685 Ontario Inc.

1686685

William D. Snell
Director
(147-G503)

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

2014-09-29

AAA Lawn Services Inc.

1895562

2014-09-29

BID Freight Logistics Corporation

1354873

2014-09-29

Braich & Basra Construction Inc.

1908369

2014-09-29

Cabo Drilling (Ontario) Corp.

675387

2014-09-29

Clancy’s Auto Services Ltd.

1536756

2014-09-29

Immigration Depot Inc.

2251237

2014-09-29

Officepro Systems Inc.

1023099

2014-09-29

Pars Transx Inc.

2176419

2014-09-29

Platypi Designs Inc.

2158885

2014-09-29

Trans Canada Solar Ltd.

2264034

2014-09-29

Whole Green Kids Corporation

2184124

2014-09-29

Woodstock Auto Recyclers Ltd.

1025201

2014-09-29

24Six New Media Inc.

2204004

2014-09-29

776861 Ontario Inc.

1264618

2014-09-29

1264618 Ontario Inc.

776861

2014-09-29

1569399 Ontario Inc.

1569399

William D. Snell
Director
(147-G504)

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

2014-09-29

YNY Moving Inc.

2335479

2014-09-29

1796518 Ontario Inc.

1796518

2014-09-29

2384012 Ontario Inc.

2384012

William D. Snell
Director
(147-G505)

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

2014-09-25

Armenian Emmanuel Church Of The Nazarene

1212500

2014-09-25

Dolphins Swim Club Of Oakville Inc.

1589434

2014-09-25

Hannah G Pencil Mountain Project Inc.

1783203

2014-09-25

Team Impact Wrestling Club

1401513

2014-09-29

Sickle Cells Miracle Network

1790435

William D. Snell
Director
(147-G506)

Erratum Notice

Ontario Corporation Number 1899770

Vide Ontario Gazette, Vol. 147-39 dated September 27, 2014

Notice Is Hereby Given that the notice issued under section 317(9) of the Corporations Act set out in the September 27, 2014 issue of the Ontario Gazette with respect to Lionhearts Sports Club was issued in error and is null and void.

William D. Snell
Director
(147-G507)

Ontario Securities Commission

Repeal And Replacment Of National Instrument 52-108 Auditor Oversight And Amendments Tonational Instrument 41-101 General Prospectus Requirements, National Instrument 51-102 Continuous Disclosure Obligations And National Instrument 71-102 Continuous Disclosure And Other Exemptions Relating To Foreign Issuers

On September 30, 2014, National Instrument 52-108 Auditor Oversight was adopted and amendments to the following rules came into force under the Securities Act:

  • National Instrument 41-101 General Prospectus Requirements
  • National Instrument 51-102 Continuous Disclosure Obligations
  • National Instrument 71-102 Continuous Disclosure and Other Exemptions Relating to Foreign Issuers

National Instrument 52-108 requires a reporting issuer to have an auditor’s report signed by a public accounting firm that has entered into a participation agreement with the Canadian Public Accountability Board (CPAB) and be in compliance with any restrictions or sanctions imposed by CPAB. In addition, it requires a public accounting firm to deliver notice to the securities regulator, and in some cases, the audit committee and board of directors of each reporting issuer client, of certain restrictions or sanctions imposed by Cpab.

The amendments result in the following changes from existing requirements:

  • require disclosure in a prospectus, if the financial statements of the issuer included in the prospectus were audited by an auditor that, as at the date of the most recent auditor’s report on financial statements included in the prospectus, was not required to be subject to, and was not subject to the oversight program of CPAB;
  • reduce the filing period from 30 days to 14 days for a change of auditor notice required by National Instrument 51-102 following the termination, resignation or appointment of an auditor by a reporting issuer;
  • require a predecessor auditor or a successor auditor to notify the regulator on a timely basis if a reporting issuer does not file a change of auditor notice required by National Instrument 51-102; and
  • add a condition to the current exemptions in National Instrument 71-102 relating to audited financial statements of SEC foreign issuers and designated foreign issuers to require compliance with National Instrument 52-108.

National Instrument 52-108 and the full text of the amendments is available in the Ontario Securities Commission’s Bulletin at (2014), 37 Oscb 6753 and on the Commission’s website at http://www.OSC.gov.on.ca.

(147-G508)

Building Code Act, 1992

Rulings Of The Minister Of Municipal Affairs And Housing

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

Ruling Number

Date

Material, System or Building Design

Manufacturer/ Agent

09-37-235 (12808-R)

Revision to Existing

September 18, 2014

Tyvek® HomewrapBreather Type Sheathing Membrane

E.I du Pont Canada Company

10-05-242 (13268-R)

Revision to Existing

September 18, 2014

Opieux / Geopile

90906173 Québec Inc.

Géopieux

06-02-146 (12835-R)

Revision to Existing

September 18, 2014

Igloo Wall Insulation

Igloo Cellulose Inc.

12-04-274 (12873-R)

Revision to Existing

September 18, 2014

Azar Dry-Stack Block™

Azar Block Inc.

10-10-247 (13508-R)

Revision to Existing

September 18, 2014

Cedar Impressions – Polypropylene Siding Products

CertainTeed Corporation

01-03-87 (12981-R)

Revision to Existing

September 18, 2014

Isoclad® - Air Barrier Material

Isofoam Group Inc.

01-02-86 (12980-R)

Revision to Existing

September 18, 2014

Isoclad®

Isofoam Group Inc.

09-21-219 (12698-R)

Revision to Existing

September 25, 2014

Gp Lam®/Ib Lvl

Georgia-Pacific Wood Products LLC

14-09-305 (13606-R)

Issued

September 23, 2014

Weatherdek Plus

ADS Weatherdek Canada Ltd.

14-08-304 (13568-R)

Issued

September 23, 2014

DMX Drain 5M (Drainage)

DMX Plastics Limited

14-07-303 (13656-R)

Issued

September 23, 2014

Insulthane 1100

Elastochem Specialty Chemicals Inc.

14-06-302 (13417-R)

Issued

September 23, 2014

GreenE-BoardTM

Southern Cross Technologies, Inc.

14-05-301 (13649-R)

Issued

September 23, 2014

HST Green Beam

HTS-Beams Canada Ltd.

14-04-300 (13290-R)

Issued

September 23, 2014

GreenGuard® MAX™ /Lowe’s - Air Barrier Material

Pactiv Building Products

(147-G509)

Marriage Act

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

August 25, 2014 to August 29, 2014

Name

Location

Effective Date

Kewin, Eugene Frank

Barrie, ON

25-Aug-14

Nosakhare, Helen

Waterloo, ON

25-Aug-14

Lewis Peart, David

Toronto, ON

25-Aug-14

Busch, Alexander

Binbrook, ON

25-Aug-14

Augillera, Stephen

Scarborough, ON

25-Aug-14

Antunes, Paul Fernandes

Courtice, ON

25-Aug-14

Boldt, Frank

Wheatley, ON

25-Aug-14

Little, Quenton W

London, ON

26-Aug-14

Checketts, Neil P

Burlington, ON

26-Aug-14

Reid, Marc Richard Edward

Thamesville, ON

26-Aug-14

D’Souza, Boniface Cyril

Kitchener, ON

26-Aug-14

Albert, Johnny N

Brampton, ON

26-Aug-14

Maharaj, Susanne

Woodbridge, ON

26-Aug-14

Rose, Julie

Orillia, ON

26-Aug-14

Rathwell, Carrie

Ottawa, ON

26-Aug-14

Newhook, Dennis F G

Kingston, ON

27-Aug-14

Gordon, Janet

North York, ON

27-Aug-14

Adegunlehin, Joseph Olu

Brampton, ON

27-Aug-14

Johnson, David R

Oro-Medonte, ON

27-Aug-14

Boos, John

Whitby, ON

27-Aug-14

Obel, Andrew K

Hawkesbury, ON

27-Aug-14

Watt, Linda

Waterloo, ON

27-Aug-14

Kim, Yo Hwan

London, ON

28-Aug-14

Kim, Hyuk Ki

Toronto, ON

28-Aug-14

Kim, Deog Weon

Mississauga, ON

28-Aug-14

Kean-Newhook, Beverly Charmaine

Kingston, ON

29-Aug-14

Poitras, Nicole A

Sudbury, ON

29-Aug-14

Beverly, Larry W

Crystal Beach, ON

29-Aug-14

Re-Registrations

Name

Location

Effective Date

Masters, Robert E

Kingston, ON

25-Aug-14

Rivera, Belton Santos

Whitby, ON

25-Aug-14

Haynes, William Allsion

Dundas, ON

28-Aug-14

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

August 25, 2014 to August 29, 2014

Date

Name

Location

Effective Date

August 28, 2014 to September 1, 2014

Barquin, Adrew

Temiscaming, QC

25-Aug-14

September 25, 2014 to September 29, 2014

Hilfman Millson, Karen Celeste

Orillia, ON

25-Aug-14

September 25, 2014 to September 29, 2014

Biase, Justin A

Rensselaer, NY

25-Aug-14

August 29, 2014 to September 2, 2014

Russo, David Meir

Chicago, IL

26-Aug-14

September 4, 2014 to September 8, 2014

Soosai Nathan, Lawrence

York, ON

27-Aug-14

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

August 25, 2014 to August 29, 2014

Name

Location

Effective Date

Belickas, Saulius

Hamilton, ON

25-Aug-14

Bellos, Said

Hamilton, ON

25-Aug-14

Boudreau, James L

Hamilton, ON

25-Aug-14

Brazauskas, Arunas

Hamilton, ON

25-Aug-14

Brzezicki, Joseph

Guelph, ON

25-Aug-14

Dobrsek, Ivan

Hamilton, ON

25-Aug-14

Gionet, Donat

Halton Hills, ON

25-Aug-14

Giraldo, Cesar

Oakville, ON

25-Aug-14

Janeiro, Francisco

Hamilton, ON

25-Aug-14

Manno, Frank J

Burford, ON

25-Aug-14

Martinez, Edgar

Oakville, ON

25-Aug-14

Meyers, Cameron Francis

Hamilton, ON

25-Aug-14

Oland, David Erik

Guelph, ON

25-Aug-14

Payyappilly, Sebastian

Hamilton, ON

25-Aug-14

Roch, Simon James Andrew

Hamilton, ON

25-Aug-14

Ruiss, Justin John Paul

Brantford, ON

25-Aug-14

Walkiewicz, Jacek

Guelph, ON

25-Aug-14

Bigg, Richard J

Picton, ON

25-Aug-14

Sanders, Scott G

Niagara Falls, ON

25-Aug-14

Khandani, Aniz

Windsor, ON

25-Aug-14

Najak, Karim

Hamilton, ON

25-Aug-14

Prasla, Mahendi Mohamad

Barrie, ON

25-Aug-14

Schoenke, Yasmin

West Guilford, ON

25-Aug-14

Mills, Michael Orville

North York, ON

25-Aug-14

Martin, Vijay Dumming

Kitchener, ON

25-Aug-14

Richard, Joseph Maurice

Burlington, ON

25-Aug-14

Schenell, Janet

Bruce Mines, ON

25-Aug-14

Hansford, Donald E

Windsor, ON

25-Aug-14

Ripley, Robert C

London, ON

25-Aug-14

Love, Charles H

Bayfield, ON

25-Aug-14

Clarke, Frances M

London, ON

25-Aug-14

Ewart, Ronald James

North York, ON

25-Aug-14

Janzen-Ball, Jennifer Louise

Toronto, ON

25-Aug-14

Rae, Ewing William

Penetanguishene, ON

25-Aug-14

Remkins, Ingrid

Kimberley, ON

25-Aug-14

Sedor, Leslie Ann

Sutton, ON

25-Aug-14

Scott, Cynthia E

Toronto, ON

25-Aug-14

Wetelainen, Jane

Barrie, ON

25-Aug-14

Whitehead, Raymond L

Toronto, ON

25-Aug-14

Hamilton, Alexander

Barrie, ON

25-Aug-14

Neufeld, Angela

Bala, ON

26-Aug-14

Anderson-O’Connor, Jeffrey

North York, ON

28-Aug-14

Daniel, Asian

Ottawa, ON

28-Aug-14

Echavez, Maria Amelia

Brampton, ON

28-Aug-14

Fuller Bancroft, Edgehill

Toronto, ON

28-Aug-14

Hall, Lloyd

Woodbridge, ON

28-Aug-14

Headley, Phyllis

Brampton, ON

28-Aug-14

Hosien, Hasmrat

Toronto, ON

28-Aug-14

Ifepe, Kene Don

Toronto, ON

28-Aug-14

Igberase, Pius Oba

Toronto, ON

28-Aug-14

Jacobs-Fingold, Sarah

Richmond Hill, ON

28-Aug-14

Joseph, Mavis Q

Mississauga, ON

28-Aug-14

Josephs, Lecent Andrea

Toronto, ON

28-Aug-14

Lalor, Garfield

Mississauga, ON

28-Aug-14

Mills, Monica

Brampton, ON

28-Aug-14

Mokwe, Daniel

Toronto, ON

28-Aug-14

Morrison, Myrtle M

Toronto, ON

28-Aug-14

Ofoha, Bert

Newmarket, ON

28-Aug-14

Ogbo, Eugene

Toronto, ON

28-Aug-14

Osajie, Benny Osebho

Toronto, ON

28-Aug-14

Owusu, Anthony

Toronto, ON

28-Aug-14

Portillo, Manuel

Cambridge, ON

28-Aug-14

Prempeh, Joseph

North York, ON

28-Aug-14

Robertsuboh, Prince Emmanuel

Toronto, ON

28-Aug-14

Shaukat, Suneel Jackson

Brampton, ON

28-Aug-14

Sterling, Errol

Brampton, ON

28-Aug-14

Fox, Joseph

M’Chigeeng, ON

28-Aug-14

Vanderlaan, Duane

Drayton, ON

29-Aug-14

Alexandra Schmidt
Deputy Registrar General
(147-G510)

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

September 1, 2014 to September 5, 2014

Name

Location

Effective Date

Morgan, Timothy

St Catharines, ON

2-Sep-14

Stoddart, Revel Dacre

Etobicoke, ON

2-Sep-14

Gil, Miguel

Stittsville, ON

2-Sep-14

Smith, Jeffrey John

Brantford, ON

2-Sep-14

Grady, Sarah Anne Dorothy

Paris, ON

2-Sep-14

Shewfelt, Velma M.

Barrie, ON

2-Sep-14

Dada, Amos Dele

Toronto, ON

2-Sep-14

Perera, H. D. Emmanuel Joseph

Thunder Bay, ON

2-Sep-14

Wallace, Daniel Lee

Winchester, ON

2-Sep-14

Meredith-Lewis, Melva May

Toronto, ON

2-Sep-14

Schwarzman, Steven Alan

Toronto, ON

2-Sep-14

McGlade, Kevin Gordon

Port Lampton, ON

2-Sep-14

Phillips, Amoy C.

Mississauga, ON

2-Sep-14

Ajodha, Ajeet K.

Scarborough, ON

2-Sep-14

Atkins, Russell A.

Cambridge, ON

2-Sep-14

Gemaw, Yared S

Toronto, ON

4-Sep-14

Alemayehu, Haregewoin B

Toronto, ON

4-Sep-14

Jakob, Jason G

Cambridge, ON

4-Sep-14

Jones, Michael Russell

Thorold, ON

4-Sep-14

Holdaway, Shane

Toronto, ON

4-Sep-14

Collao, Jose A

Coldwater, ON

4-Sep-14

Nazim, Wilson

Brampton, ON

4-Sep-14

Rowe, Lindsay Joseph

Oshawa, ON

4-Sep-14

Inglis, Bradley B

Tobermory, ON

4-Sep-14

Dunford, David

Kitchener, ON

4-Sep-14

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

September 1, 2014 to September 5, 2014

Date

Name

Location

Effective Date

September 10, 2014 to September 14, 2014

Martyn, Scott Thomas

Calgary, AB

2-Sep-14

September 18, 2014 to September 22, 2014

Gilbertson, Ruth-Anne Elizabeth

Calgary, AB

2-Sep-14

September 18, 2014 to September 22, 2014

Enns, Delbert D

Winnipeg, MB

2-Sep-14

September 25, 2014 to September 29, 2014

Olds, Charles Fred

Winnipeg, MB

2-Sep-14

October 2, 2014 to October 6, 2014

McFadden, Garth Philip

Richmond, BC

2-Sep-14

October 9, 2014 to October 13, 2014

Ota, Francis Elaine

Scarborough, ON

2-Sep-14

September 4, 2014 to September 8, 2014

Wilder, James Gordon

Port Burwell, ON

3-Sep-14

October 9, 2014 to October 13, 2014

Voisin, Paul S

Hamilton, Bermuda

4-Sep-14

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

September 1, 2014 to September 5, 2014

Name

Location

Effective Date

McLaughlin, Jermaine L

Brampton, ON

04-Sep-14

Thomas, David James

Cambridge, ON

04-Sep-14

Swift, Leonard Ray

St Catharines, ON

04-Sep-14

Wilson, David

Burlington, ON

04-Sep-14

McKay, Edward

Echo Bay, ON

04-Sep-14

Mapenzi, Gabriel A

Windsor, ON

04-Sep-14

Edwards, Timothy

Morrisburg, ON

04-Sep-14

Quackenbush, Daniel

Don Mills, ON

04-Sep-14

Bagnarol, Marco

Scarborough, ON

04-Sep-14

Accossato, Luigi

Toronto, ON

04-Sep-14

Duffy, John Francis

Toronto, ON

04-Sep-14

Testa, Carlo Luigi

Toronto, ON

04-Sep-14

Nash, Donald E

Brampton, ON

04-Sep-14

Demers, Pierre

Keswick, ON

04-Sep-14

Lise, Henry

Holland Landing, ON

04-Sep-14

Langley, Roy W

Pembroke, ON

04-Sep-14

Shaukat, Jackson

Brampton, ON

04-Sep-14

Hogan, Paul

Ajax, ON

04-Sep-14

Alexandra Schmidt
Deputy Registrar General
(147-G511)

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

September 8, 2014 to September 12, 2014

Name

Location

Effective Date

Keyzers, W. Roger

Barrie, ON

09-Sep-14

Ouellette, Roberta Gail

Battersea, ON

09-Sep-14

Cheng, Lee Kuan

Toronto, ON

09-Sep-14

Mencia, Juan F

Fonthill, ON

09-Sep-14

Martin, Robert

Welland, ON

09-Sep-14

Nadian, Jacob Billatos

Stoufville, ON

09-Sep-14

Pradhana Mudiyansela, Dhammika Kumari

Brampton, ON

09-Sep-14

Magtibay, Arnold S

Toronto, ON

09-Sep-14

Nield, Janet M

Ottawa, ON

09-Sep-14

Godstime, Wisdom

Toronto, ON

09-Sep-14

Brotherton, David James

Sauble Beach, ON

09-Sep-14

Coghill, Amy L

Port Hope, ON

09-Sep-14

Nwosu, Moses A

Maynooth, ON

10-Sep-14

Uhryniw, Donaldson

Peterborough, ON

10-Sep-14

Benson, Daniel B

Toronto, ON

10-Sep-14

Barr, Brian R

Brinston, ON

10-Sep-14

Budgell, Linda L

Toronto, ON

12-Sep-14

Budgell, Wade L

Toronto, ON

12-Sep-14

Tse, Gary

Nepean, ON

12-Sep-14

Chung, David

Lucknow, ON

12-Sep-14

Wallace, Joan E

Toronto, ON

12-Sep-14

Spironello, Valerie A

Hamilton, ON

12-Sep-14

Rauch, Jurgen F

St Catharines, ON

12-Sep-14

Lee, Grace EunKyung

Strathroy, ON

12-Sep-14

Re-Registrations

Name

Location

Effective Date

Gittens, Peter W

Burlington, ON

09-Sep-14

Evans, F. Hugh

Oakville, ON

09-Sep-14

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

September 8, 2014 to September 12, 2014

Date

Name

Location

Effective Date

Nov 13, 2014 to Nov 17, 2014

Murray, Kimberley Elizabeth

Stratford, PEI

8-Sep-14

Oct 9, 2014 to Oct 13/14

Parsons, John A

Truro, ns

8-Sep-14

Oct 9, 2014 to Oct 13/14

Kuzminska, Lise

Stanstead, QC

8-Sep-14

Oct 2, 2014 to Oct 6, 2014

Staccia, John J

Sterling Heights, MI

8-Sep-14

Oct 10, 2014 to Oct Oct 14, 2014

Lewittes, Adina S

Closter, NJ

8-Sep-14

October 2, 2014 to October 6, 2014

Harper, Robert Allan

Sherwood Park, AB

9-Sep-14

October 16, 2014 to October 20, 2014

McBride, Murray Arndell

Ottawa, ON

9-Sep-14

September 18, 2014 to September 22, 2014

Agnew, Robert G

Burlington, ON

11-Sep-14

September 25, 2014 to September 29, 2014

MacMillan, Eddie P

North Augusta, ON

12-Sep-14

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

September 8, 2014 to September 12, 2014

Name

Location

Effective Date

Anemos, Papaioannis N

Peterborough, ON

08-Sep-14

Antonopoulos, Athanasios Demetrios

Toronto, ON

08-Sep-14

Apostopoulos, Athanasios

Mississauga, ON

08-Sep-14

Karathanasis, Peter

Toronto, ON

08-Sep-14

Koulouras, John Kollinikos

Toronto, ON

08-Sep-14

Koumarianos, Pavlos

Toronto, ON

08-Sep-14

Moschos, Stavros

Barrie, ON

08-Sep-14

Paravantsos, Athanasios

Toronto, ON

08-Sep-14

Platanis, Michael Athanasios

Kitchener, ON

08-Sep-14

Shkalov, Alexander B

Toronto, ON

08-Sep-14

Sotiropoulos, Vassilios

Toronto, ON

08-Sep-14

Strok, Josef Jan

Toronto, ON

08-Sep-14

Volidtis, Damaskinos

Sudbury, ON

08-Sep-14

Koeller, Robert Cyril

Mississauga, ON

10-Sep-14

Semeniuk, Ora

Dryden, ON

10-Sep-14

Stevenson, Janice

Thunder Bay, ON

10-Sep-14

Anh, Anthony

Owen Sound, ON

10-Sep-14

Ko, Andrew Wonil

Hamilton, ON

10-Sep-14

Montoya, Juan

Kitchener, ON

10-Sep-14

Pandzic, Stjepan

Halton Hills, ON

10-Sep-14

Panikulam, Vincent Ouseph

Hamilton, ON

10-Sep-14

Quigley, Brian

Kitchener, ON

10-Sep-14

Silva, Jose Gildasio de sousa

Hamilton, ON

10-Sep-14

Burns, Louise V

Kitchener, ON

10-Sep-14

North, Thomas J

Norwood, ON

10-Sep-14

Robertson, Jane

Meaford, ON

10-Sep-14

Villemaire, Alain

Ottawa, ON

10-Sep-14

Williams, Nicky

Metcalfe, ON

10-Sep-14

Williams, Derek J

Ottawa, ON

10-Sep-14

Prebendowski, Leslaw Dawid

Scarborough, ON

11-Sep-14

Opara, Francis Onyemachi

Frankford, ON

11-Sep-14

Keating, Arthur

Burlington, ON

11-Sep-14

Alexandra Schmidt
Deputy Registrar General
(147-G512)

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

September 15, 2014 to September 19, 2014

Name

Location

Effective Date

Gervais, Jason

Woodstock, ON

16-Sep-14

Ninkovic, Dragomir

Kitchener, ON

16-Sep-14

Miller, Justin

Dryden, ON

16-Sep-14

McLaughlin, Jermain Lloyd

Brampton, ON

16-Apr-14

Gauthier, André

Nepean, ON

16-Sep-14

Klotz, Earl S

Petawawa, ON

16-Sep-14

MacKay, Ian R

Hartington, ON

16-Sep-14

Kenny, Frances J

Orillia, ON

16-Sep-14

Forbes, Maureen Carol

Norwood, ON

16-Sep-14

Garcia, Rosemarie S

Scarborough, ON

17-Sep-14

Dixon, Christopher W

St. Clements, ON

17-Sep-14

Etah, Agatha E

Brampton, ON

17-Sep-14

Kallock, Michael

Toronto, ON

17-Sep-14

Klein, Norman

Ottawa, ON

17-Sep-14

vanGent, Petronella Johanna

Cardiff, ON

17-Sep-14

Fukes, James A

Kingston, ON

17-Sep-14

Adams, Matthew

Toronto, ON

19-Sep-14

DeGier Vanderspek, Joyce Irene

Embro, ON

19-Sep-14

John, Seejo

London, ON

19-Sep-14

Murphy-Drinkwalter, Tammy M

Barrie, ON

19-Sep-14

Falconer, Theophilus

Ajax, ON

19-Sep-14

Re-Registrations

Name

Location

Effective Date

Koyle, D. Jay

Sault Ste Marie, ON

15-Sep-14

Gennuso, Pietro Paolo

Scarborough, ON

17-Sep-14

Empey, William Glenn

Lakeview, ON

19-Sep-14

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

September 15, 2014 to September 19, 2014

Date

Name

Location

Effective Date

October 16, 2014 to October 20, 2014

Boyd, David Palmer

Welland, ON

15-Sep-14

October 16, 2014 to October 20, 2014

Dyck, Irvin Ross

Hanna, AB

15-Sep-14

January 1, 2015 to January 5, 2015

Dela Cruz, Filemon Jr

Manila, Philippines

15-Sep-14

October 16, 2014 to October 20, 2014

Sedore, Leslie Ann

Sutton West, ON

15-Sep-14

September 25, 2014 to September 29, 2014

Battiston, Joseph L

Calgary, AB

15-Sep-14

October 9, 2014 to October 13, 2014

Dyck, Andrew

Stonewall, MB

15-Sep-14

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

September 15, 2014 to September 19, 2014

Name

Location

Effective Date

Greidanus, Kathleen

Wyevale, ON

15-Sep-14

Lee, Fang-Hua

Toronto, ON

15-Sep-14

Geurts, Walter

Belwood, ON

15-Sep-14

Julien, Jerome

Dunnville, ON

15-Sep-14

Glenn, Ray David

Burlington, ON

15-Sep-14

Krupa, Karen

St. Thomas, ON

15-Sep-14

Salthouse, Arlen Ross

Brampton, ON

16-Sep-14

Vander Pol, Ralph

Wellington, ON

16-Sep-14

Wensink, William B

Welland, ON

16-Sep-14

Vankerkhoven, William

Simcoe, ON

16-Sep-14

Payne, Sterling

Mississauga, ON

17-Sep-14

Robinson, Donald Dean

Mississauga, ON

17-Sep-14

Yoo, In Sub

North York, ON

18-Sep-14

Yee, Daniel Chung Ik

North York, ON

18-Sep-14

Yang, Se-Joo

Downsview, ON

18-Sep-14

Shin, Steve

Markham, ON

18-Sep-14

Ryu, Pok Young

Toronto, ON

18-Sep-14

Park, Hyung-Sir

Islington, ON

18-Sep-14

Lee, Paul S

Markham, ON

18-Sep-14

Kim, Byeung-Wood

Scarborough, ON

18-Sep-14

Kim, Sam

Willowdale, ON

18-Sep-14

Chung, Dong Suck

North York, ON

18-Sep-14

Cho, Seong K

Scarborough, ON

18-Sep-14

Jeong, Byung Hak

Toronto, ON

18-Sep-14

Kim, Jaeyeol

North York, ON

18-Sep-14

Andreadis, Dino Constantin

Brantford, ON

19-Sep-14

Rose, Floyd

Scarborough, ON

19-Sep-14

Alexandra Schmidt
Deputy Registrar General
(147-G513)

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

September 22, 2014 to September 26, 2014

Name

Location

Effective Date

Froese, Gerald

Sarnia, ON

24-Sep-14

Margeson, Benjamin J

Carp, ON

24-Sep-14

Winlow, Timothy D.C.

Gatineau, QC

24-Sep-14

Dragutinovic, Dragan

Toronto, ON

24-Sep-14

Brunet, Pierre R

Cornwall, ON

24-Sep-14

Nowzartash, Farhood

Thornhill, ON

24-Sep-14

Masters, Andrew

Brantford, ON

24-Sep-14

Brousseau, Valerie

Ottawa, ON

25-Sep-14

Brown, Gary E

Hamilton, ON

25-Sep-14

Dockery, Justin O

Woodbridge, ON

25-Sep-14

Ler, Feruza F. L.

Toronto, ON

25-Sep-14

Marchant, John R. E.

Mississauga, ON

25-Sep-14

McCourt, Howard W

Cobourg, ON

25-Sep-14

Misener, Andrena M

Port Colborne, ON

25-Sep-14

Re-Registrations

Name

Location

Effective Date

Bauman, Ornan

Lindwood, ON

22-Sep-14

Cable, Philip I. M.

Barrie, ON

24-Sep-14

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

September 22, 2014 to September 26, 2014

Date

Name

Location

Effective Date

October 3, 2014 to October 7, 2014

Holthof, George

Fort McMurray, AB

22-Sep-14

October 2, 2014 to October 6, 2014

Elliott, Stephen David

Sussex, nb

22-Sep-14

October, 9 2014 to October 13, 2014

Sommers, Gordon L

Bethlehem, PA

22-Sep-14

October 1, 2014 to October 5, 2014

Jeffries, Robert A

Moose Factory, ON

23-Sep-14

October 10, 2014 to October 14, 2014

Smaller, Christine Ann

Toronto, ON

26-Sep-14

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

September 22, 2014 to September 26, 2014

Name

Location

Effective Date

Posthumus, Denise

Port Elgin, ON

25-Sep-14

Dinsmore, Susan Ellen

Paris, ON

25-Sep-14

Buckingham, Albert Bruce

Kitchener, ON

25-Sep-14

Dimitrijevic, Andreja

Toronto, ON

25-Sep-14

Bijelic, Rade

Toronto, ON

25-Sep-14

MacLean, Mark

Toronto, ON

25-Sep-14

Smaller, Christine

Toronto, ON

25-Sep-14

Alexandra Schmidt
Deputy Registrar General
(147-G514)

Cancellation of Registration of Change of Name (Vital Statistics Act)

Notice Is Hereby Given that by an order made under section 52 of the the Vital Statistics Act, R.S.O 1990, c. V. 4, the registration of a change of name set out hereunder has been cancelled effective September 11, 2014. Notice of the change of name having been granted was published in the Ontario Gazette Volume 147 Issue 14.

Alexandra Schmidt
Deputy Registrar General

Name
The Queen, Her Majesty
(147-G515)