Government Notices Respecting Corporations
Notice of Default in Complying with the Corporations Tax Act
The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.
Notice Is Hereby Given under subsection 241(1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2015-01-24 |
Accessbag Inc. |
001717498 |
2015-01-24 |
Air Moving Systems Inc. |
002073016 |
2015-01-24 |
AK Education Inc. |
002116614 |
2015-01-24 |
ALT Roofing Inc. |
001175142 |
2015-01-24 |
APNA Bazar Inc. |
001567968 |
2015-01-24 |
Ashlor Lighting And Shades Ltd. |
002061280 |
2015-01-24 |
Atecho Consultants Inc. |
002134750 |
2015-01-24 |
Bakerview East Ltd. |
002090884 |
2015-01-24 |
Batting Cages (Mini-Dome) Inc. |
001092237 |
2015-01-24 |
Bio-Tec Cosmetics Ltd. |
001026065 |
2015-01-24 |
Blind River Laundromat Ltd. |
001729088 |
2015-01-24 |
Blue Discus Corporation |
001352488 |
2015-01-24 |
Carall Corporation |
002087533 |
2015-01-24 |
Centre Construction Inc. |
001706319 |
2015-01-24 |
Cooptec International Corp |
001440740 |
2015-01-24 |
Credit Forensic Specialist Inc. |
001749869 |
2015-01-24 |
Daily Sunday Times Inc. |
002050931 |
2015-01-24 |
Dusty Holdings Inc. |
001676576 |
2015-01-24 |
Electric-All Construction & Maintenance Inc. |
001205871 |
2015-01-24 |
Forever Health Foods Trading Ltd. |
001226218 |
2015-01-24 |
Frewen-Lord Associates Inc. |
001081965 |
2015-01-24 |
Gallery Real Estate Services Inc. |
002119045 |
2015-01-24 |
Gerrard Copy Centre Inc. |
001672382 |
2015-01-24 |
Geyer Consulting Inc. |
001205931 |
2015-01-24 |
Global Capital Lending Corp. |
001679344 |
2015-01-24 |
Global Tire Solutions Ltd. |
002106096 |
2015-01-24 |
Gowling’s Inc. |
001669690 |
2015-01-24 |
GP Network Systems Limited |
001679041 |
2015-01-24 |
Grandland Trading Corp. |
002038976 |
2015-01-24 |
Greeky Grill Inc. |
001727845 |
2015-01-24 |
Health, Wealth & Wilderness Enterprises Inc. |
001002509 |
2015-01-24 |
Henley Gardens Limited |
001416719 |
2015-01-24 |
Homes 4Or Sale Inc. |
001717283 |
2015-01-24 |
Innerkip Group Inc. |
002117733 |
2015-01-24 |
Ital Concrete Limited |
001074337 |
2015-01-24 |
Jean-Paul Breton Limited |
000454704 |
2015-01-24 |
K9Telecom Inc. |
001738763 |
2015-01-24 |
Larsson Forest Products Inc. |
001522542 |
2015-01-24 |
Law Publishers Inc. |
001049037 |
2015-01-24 |
Magnastrata (2007 Ii) G.P. Limited |
002130212 |
2015-01-24 |
Mainstream Transportation Services Inc. |
000658338 |
2015-01-24 |
Major Investments 2000 Inc. |
001427484 |
2015-01-24 |
Martel DSD Ontario Limited |
002087479 |
2015-01-24 |
Michael Dynes Holdings Ltd. |
001717385 |
2015-01-24 |
Mindbody Enterprises Limited |
001195320 |
2015-01-24 |
Mobilenet Concert Productions Inc. |
001701035 |
2015-01-24 |
Money Miracle Cheque Cashing Services Inc. |
001656342 |
2015-01-24 |
MRL Freight Services Inc. |
001134169 |
2015-01-24 |
MYCO Inc. |
001475742 |
2015-01-24 |
National Refractories & Minerals Inc. Refractaires & Mineraux National Inc. |
001394373 |
2015-01-24 |
New Century Fleece (Canada) Inc. |
002042233 |
2015-01-24 |
New Image Mounting & Laminating Incorporated |
001343858 |
2015-01-24 |
Norfolk Systems Inc. |
001377730 |
2015-01-24 |
Oreau Resources Inc. |
001086345 |
2015-01-24 |
Oyster’s King Inc. |
001751820 |
2015-01-24 |
Phoenix Asia Trading Inc. |
002073078 |
2015-01-24 |
Project Implementation (Canada) Incorporated |
001210589 |
2015-01-24 |
Protective Heat Group Limited |
001740236 |
2015-01-24 |
R & J Letterpress Ltd. |
000483109 |
2015-01-24 |
Restaurant Little Mexico Inc. |
002086278 |
2015-01-24 |
Scores Sports Bar & Grill Inc. |
001258490 |
2015-01-24 |
Settler Electric Inc. |
001351429 |
2015-01-24 |
Shree Grocery Inc. |
001671823 |
2015-01-24 |
Sign O’Tech Inc. |
001097289 |
2015-01-24 |
Sound Of Pop Inc. |
002097925 |
2015-01-24 |
Sunrize Hair Centre Ltd |
001024597 |
2015-01-24 |
Tawakal Inc. |
002102636 |
2015-01-24 |
Telco Direct Services Inc. |
001727396 |
2015-01-24 |
Telecom Marketing Corp. Ltd. |
001194721 |
2015-01-24 |
The DFC Group Inc. |
001413339 |
2015-01-24 |
The Newmarket School Of Dance And Theatre Arts Inc. |
001339736 |
2015-01-24 |
Timax Realty Inc. |
000845825 |
2015-01-24 |
Toyota Motor Manufacturing Canada Group Management & Consulting Inc. |
002159758 |
2015-01-24 |
Trading Source Group Inc. |
001729148 |
2015-01-24 |
U N I Convention Productions Inc. |
000929509 |
2015-01-24 |
Weikoli Enterprises Ltd. |
002104764 |
2015-01-24 |
Windmill Garment Ltd. |
001097345 |
2015-01-24 |
1004245 Ontario Ltd |
001004245 |
2015-01-24 |
1028021 Ontario Ltd. |
001028021 |
2015-01-24 |
1089253 Ontario Ltd. |
001089253 |
2015-01-24 |
1136404 Ontario Ltd. |
001136404 |
2015-01-24 |
1142505 Ontario Inc. |
001142505 |
2015-01-24 |
1171892 Ontario Inc. |
001171892 |
2015-01-24 |
1173961 Ontario Ltd. |
001173961 |
2015-01-24 |
1223241 Ontario Inc. |
001223241 |
2015-01-24 |
1254338 Ontario Ltd. |
001254338 |
2015-01-24 |
1309258 Ontario Limited |
001309258 |
2015-01-24 |
1314527 Ontario Limited |
001314527 |
2015-01-24 |
1349037 Ontario Inc. |
001349037 |
2015-01-24 |
1375047 Ontario Inc. |
001375047 |
2015-01-24 |
1452861 Ontario Inc. |
001452861 |
2015-01-24 |
1460348 Ontario Ltd. |
001460348 |
2015-01-24 |
1489304 Ontario Limited |
001489304 |
2015-01-24 |
1555447 Ontario Limited |
001555447 |
2015-01-24 |
1559476 Ontario Ltd. |
001559476 |
2015-01-24 |
1608399 Ontario Inc. |
001608399 |
2015-01-24 |
1659374 Ontario Limited |
001659374 |
2015-01-24 |
1666451 Ontario Ltd. |
001666451 |
2015-01-24 |
1667629 Ontario Ltd. |
001667629 |
2015-01-24 |
1672787 Ontario Ltd. |
001672787 |
2015-01-24 |
1703297 Ontario Inc. |
001703297 |
2015-01-24 |
1716095 Ontario Inc. |
001716095 |
2015-01-24 |
1716740 Ontario Ltd. |
001716740 |
2015-01-24 |
2002553 Ontario Limited |
002002553 |
2015-01-24 |
2044813 Ontario Limited |
002044813 |
2015-01-24 |
2071928 Ontario Inc. |
002071928 |
2015-01-24 |
2092074 Ontario Inc. |
002092074 |
2015-01-24 |
2105653 Ontario Corporation |
002105653 |
2015-01-24 |
2115062 Ontario Inc. |
002115062 |
2015-01-24 |
2143122 Ontario Inc. |
002143122 |
2015-01-24 |
2145399 Ontario Limited |
002145399 |
2015-01-24 |
2146946 Ontario Inc. |
002146946 |
2015-01-24 |
2152497 Ontario Inc. |
002152497 |
2015-01-24 |
419741 Ontario Limited |
000419741 |
2015-01-24 |
551113 Ontario Limited |
000551113 |
2015-01-24 |
567585 Ontario Limited |
000567585 |
2015-01-24 |
736869 Ontario Inc. |
000736869 |
2015-01-24 |
830076 Ontario Inc. |
000830076 |
2015-01-24 |
865608 Ontario Limited |
000865608 |
2015-01-24 |
992553 Ontario Limited |
000992553 |
William D. Snell
Director, Ministry of Government Services
(148-G023)
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 |
---|---|---|
2014-12-29 |
Abacus Manufacturing (1995) Limited |
001120057 |
2014-12-29 |
Alliance Facility Services Inc. |
001686285 |
2014-12-29 |
Almac Steel Fabricators Ltd. |
000395458 |
2014-12-29 |
Andease Concepts Inc. |
002124256 |
2014-12-29 |
Antaglobal Holdings Corporation |
000897732 |
2014-12-29 |
Atlantic Custom Manufacturing Inc. |
001065857 |
2014-12-29 |
Autotech Controls Limited |
000257056 |
2014-12-29 |
Betty Moore Limited |
000377425 |
2014-12-29 |
Bonwin Fashion Ltd. |
000873716 |
2014-12-29 |
Boodram Bros Inc. |
002070563 |
2014-12-29 |
Brewster Films Inc. |
001422000 |
2014-12-29 |
Canadian Mortgage And Leasing Solutions In Corporated |
001204411 |
2014-12-29 |
Car Guys Tv Inc. |
001187155 |
2014-12-29 |
Cia-Ice Real Estate Holdings Inc. |
002122816 |
2014-12-29 |
Clear Creek Pork Limited |
001412711 |
2014-12-29 |
Con-Bid Ltd. |
001342934 |
2014-12-29 |
Condor Co-Extrusions Inc. |
001034576 |
2014-12-29 |
Countrywide Cleaning Professionals Inc. |
001652115 |
2014-12-29 |
Dancing Pictures Inc. |
001102572 |
2014-12-29 |
Deuxmari Limited |
000889948 |
2014-12-29 |
DTI Royal Inc. |
001717496 |
2014-12-29 |
Ehealth Outreach Systems Corporation |
002107271 |
2014-12-29 |
Eshmun Foods Inc. |
002133791 |
2014-12-29 |
Evergreen Stucco Inc. |
001592850 |
2014-12-29 |
Fair Assessment Centres Canada Inc. |
001174818 |
2014-12-29 |
Fando Sea Products (Canada) Inc. |
001415996 |
2014-12-29 |
Film Partnership Group Inc. |
000973886 |
2014-12-29 |
Fravahar Food Inc. |
000771389 |
2014-12-29 |
Global Mineral Venture Inc. |
001188300 |
2014-12-29 |
Gordon’s Total Decor Ltd. |
001160200 |
2014-12-29 |
Graham Financial Corporation |
001263677 |
2014-12-29 |
Hakim Motors Inc. |
001701261 |
2014-12-29 |
HCM Consulting Inc. |
001519487 |
2014-12-29 |
Igeamatix Inc. |
001481331 |
2014-12-29 |
Jenkins Creek Holdings Inc. |
001579462 |
2014-12-29 |
Kanland Company Limited |
000307588 |
2014-12-29 |
Kilcullen Marketing Inc. |
001154646 |
2014-12-29 |
Kingswell Pet Care Ltd. |
001351479 |
2014-12-29 |
Kulin Enterprises Limited |
000262812 |
2014-12-29 |
Labok Development Corporation Inc. |
000489864 |
2014-12-29 |
Laundry Time Ltd. |
002052690 |
2014-12-29 |
Mckizzo Inc. |
001684066 |
2014-12-29 |
Mental Case Music Limited |
001370751 |
2014-12-29 |
Microspex Building Consultants Inc. |
000867425 |
2014-12-29 |
Niagra Vintage Wine Company Limited |
001039828 |
2014-12-29 |
Northern Concentrators Limited |
000421228 |
2014-12-29 |
NSF Consulting Inc. |
002046609 |
2014-12-29 |
Olympian Travel International Inc. |
002017598 |
2014-12-29 |
Ontime Staffing Services Inc. |
001691012 |
2014-12-29 |
Optimum Health Laser Group Inc. |
002112274 |
2014-12-29 |
Orbitco Inc. |
001294170 |
2014-12-29 |
Par Financial Holdings Inc. |
001599711 |
2014-12-29 |
Party And Gift Supplies Ltd. |
001725748 |
2014-12-29 |
Polat Construction Ltd. |
002122284 |
2014-12-29 |
Portuguese Auto Repair Inc. |
000774056 |
2014-12-29 |
Punjabi Entertainment Inc. |
002122651 |
2014-12-29 |
Quality Liquidators Inc. |
000972309 |
2014-12-29 |
Redwell Investments Limited |
000663360 |
2014-12-29 |
Riverview Marina Inc. |
001290747 |
2014-12-29 |
Sensible Security Solutions Inc. |
001384412 |
2014-12-29 |
Smith And Shurtleff Inc. |
000403189 |
2014-12-29 |
Surplus Office Furniture Warehouse (Niagara) Inc. |
000703228 |
2014-12-29 |
Suspended Power Lift Service Inc. |
001319806 |
2014-12-29 |
Teddy Bears Picnic Homecare Inc. |
000933568 |
2014-12-29 |
The BSA Group Limited |
001489043 |
2014-12-29 |
Tropical Splendor (Canada) Inc. |
002138137 |
2014-12-29 |
Vince Sassano Automotive Ltd. |
001037191 |
2014-12-29 |
Yellow River Property Management Ltd. |
002130105 |
2014-12-29 |
Zaob Investment Inc. |
002153145 |
2014-12-29 |
1005159 Ontario Inc. |
001005159 |
2014-12-29 |
1019832 Ontario Inc |
001019832 |
2014-12-29 |
1039076 Ontario Inc. |
001039076 |
2014-12-29 |
1043145 Ontario Inc. |
001043145 |
2014-12-29 |
1064925 Ontario Inc. |
001064925 |
2014-12-29 |
1080257 Ontario Ltd. |
001080257 |
2014-12-29 |
1099053 Ontario Limited |
001099053 |
2014-12-29 |
1171722 Ontario Inc. |
001171722 |
2014-12-29 |
1262565 Ontario Corp. |
001262565 |
2014-12-29 |
1300513 Ontario Inc. |
001300513 |
2014-12-29 |
1320635 Ontario Inc. |
001320635 |
2014-12-29 |
1338020 Ontario Inc. |
001338020 |
2014-12-29 |
1362757 Ontario Inc. |
001362757 |
2014-12-29 |
1392175 Ontario Inc. |
001392175 |
2014-12-29 |
1417776 Ontario Ltd. |
001417776 |
2014-12-29 |
1422619 Ontario Limited |
001422619 |
2014-12-29 |
151 Holdings (Ottawa) Inc. |
002077542 |
2014-12-29 |
1547840 Ontario Limited |
001547840 |
2014-12-29 |
1549759 Ontario Ltd. |
001549759 |
2014-12-29 |
1566014 Ontario Inc. |
001566014 |
2014-12-29 |
1622590 Ontario Ltd. |
001622590 |
2014-12-29 |
1636731 Ontario Limited |
001636731 |
2014-12-29 |
1650958 Ontario Limited |
001650958 |
2014-12-29 |
1657911 Ontario Inc. |
001657911 |
2014-12-29 |
1659173 Ontario Inc. |
001659173 |
2014-12-29 |
1680367 Ontario Inc. |
001680367 |
2014-12-29 |
1693234 Ontario Inc. |
001693234 |
2014-12-29 |
1693244 Ontario Limited |
001693244 |
2014-12-29 |
1694528 Ontario Ltd. |
001694528 |
2014-12-29 |
1695519 Ontario Inc. |
001695519 |
2014-12-29 |
1698304 Ontario Ltd. |
001698304 |
2014-12-29 |
1737535 Ontario Inc. |
001737535 |
2014-12-29 |
1737536 Ontario Inc. |
001737536 |
2014-12-29 |
2079989 Ontario Inc. |
002079989 |
2014-12-29 |
2082412 Ontario Ltd. |
002082412 |
2014-12-29 |
2102698 Ontario Inc. |
002102698 |
2014-12-29 |
2107939 Ontario Inc. |
002107939 |
2014-12-29 |
2112865 Ontario Ltd. |
002112865 |
2014-12-29 |
2118498 Ontario Inc. |
002118498 |
2014-12-29 |
2138503 Ontario Ltd. |
002138503 |
2014-12-29 |
2145993 Ontario Inc. |
002145993 |
2014-12-29 |
2152776 Ontario Inc. |
002152776 |
2014-12-29 |
2157512 Ontario Inc. |
002157512 |
2014-12-29 |
428801 Ontario Inc. |
000428801 |
2014-12-29 |
802792 Ontario Inc. |
000802792 |
2014-12-29 |
885105 Ontario Inc. |
000885105 |
2014-12-29 |
885337 Ontario Ltd. |
000885337 |
2014-12-29 |
897529 Ontario Ltd. |
000897529 |
2014-12-29 |
902424 Ontario Limited |
000902424 |
William D. Snell
Director, Ministry of Government Services
(148-G024)
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 |
---|---|---|
2014-07-09 |
St. Joseph Medical & Commercial Plaza Ltd. |
001664496 |
2014-12-03 |
2071087 Ontario Inc. |
002071087 |
2014-12-15 |
MRE Leadership Inc. |
002360579 |
2014-12-18 |
723823 Ontario Limited |
000723823 |
2014-12-23 |
1773219 Ontario Incorporated |
001773219 |
2014-12-24 |
William Esser Enterprises Limited |
001002190 |
2014-12-27 |
The Laughing Trunk Inc. |
001671457 |
2014-12-29 |
AAM Corporation |
001777251 |
2014-12-29 |
Bibiche Enterprises Inc. |
000761930 |
2014-12-29 |
G.E. Wilshire Holdings Ltd. |
000489592 |
2014-12-29 |
2307538 Ontario Inc. |
002307538 |
2014-12-29 |
710872 Ontario Limited |
000710872 |
2014-12-30 |
Glen Hill Marketing Inc. |
000680581 |
2014-12-30 |
Hanlon’s One-Stop Service Ltd. |
000419319 |
2014-12-31 |
Air System Heating & Cooling Ltd. |
001280484 |
2014-12-31 |
Assa Abloy Hospitality Ltd./Assa Abloy Hospitalite Ltee. |
000804820 |
2014-12-31 |
Bulk Systems (Ontario) Ltd. |
000903815 |
2014-12-31 |
First Data Apartment Corporation |
000889292 |
2014-12-31 |
Fraser Mackenzie Capital Inc. |
002056948 |
2014-12-31 |
Inergy Automotive Systems (Canada), Inc. |
000895426 |
2014-12-31 |
Knights Inc. |
001739755 |
2014-12-31 |
Satlogix Inc. |
002124283 |
2014-12-31 |
Steve Reece Enterprises Ltd. |
000965683 |
2014-12-31 |
Stuart G. Angus Ltd. |
001487798 |
2014-12-31 |
The Sweeney Consulting Corporation |
002124634 |
2014-12-31 |
Wildowne Management Inc. |
000341908 |
2014-12-31 |
1697229 Ontario Inc. |
001697229 |
2014-12-31 |
2219786 Ontario Ltd. |
002219786 |
2014-12-31 |
2298243 Ontario Ltd. |
002298243 |
2014-12-31 |
4 Pond Farm Inc. |
001325648 |
2015-01-02 |
Canadian Leadership Corp. |
001300948 |
2015-01-02 |
CKCN Inc. |
001841117 |
2015-01-02 |
MCR-H Consulting Ltd. |
001710867 |
2015-01-02 |
1875202 Ontario Inc. |
001875202 |
2015-01-02 |
2421658 Ontario Ltd. |
002421658 |
2015-01-05 |
Balloch Modern China Investment Limited |
002252256 |
2015-01-05 |
Dickie-Doo Holdings Inc. |
001309246 |
2015-01-05 |
First Niagara Developments Limited |
001285334 |
2015-01-05 |
Hawkdale Sister Enterprises Limited |
001092291 |
2015-01-05 |
Hurmin Investments Ltd. |
002174571 |
2015-01-05 |
Ian D. Oliver And Associates Limited |
001283898 |
2015-01-05 |
Ian D. Oliver Investments Ltd. |
001405667 |
2015-01-05 |
Nexxt Rankin Corporation |
001308843 |
2015-01-05 |
P. D’angelo & Sons General Contractors Ltd. |
000633285 |
2015-01-05 |
Plaza Futures Group Inc. |
002247614 |
2015-01-05 |
Sevenbridge Ii Developments Limited |
001293534 |
2015-01-05 |
South Keys Shopping Centres Limited |
001073897 |
2015-01-05 |
Spring Rolls Food Services Inc. |
002089662 |
2015-01-05 |
Tarpstop Canada, Inc. |
002362028 |
2015-01-05 |
Vernicle Developments Limited |
001035282 |
2015-01-05 |
Whitwell Developments (I) Limited |
001325123 |
2015-01-05 |
1110118 Ontario Limited |
001110118 |
2015-01-05 |
1434953 Ontario Inc. |
001434953 |
2015-01-05 |
2081883 Ontario Inc. |
002081883 |
2015-01-06 |
All Temps Services Inc. |
002315970 |
2015-01-06 |
Caps Travel Inc. |
001477222 |
2015-01-06 |
Chachy’s Restaurant Bar & Grill Inc. |
001754960 |
2015-01-06 |
East Rock Developments Limited |
001137272 |
2015-01-06 |
Eglide Canada Inc. |
002259725 |
2015-01-06 |
Fairgrounds Shopping Centre Limited |
001244816 |
2015-01-06 |
First Bramten Developments Limited |
001316881 |
2015-01-06 |
Frost Building Group Inc. |
000566531 |
2015-01-06 |
Lacewood I Developments Limited |
001128825 |
2015-01-06 |
Lakeshore Down Developments Limited |
001155734 |
2015-01-06 |
Lisus Marketing Inc. |
001304571 |
2015-01-06 |
Nobis Data Communications Inc |
001039696 |
2015-01-06 |
Nutrition Science Group Inc. |
001667944 |
2015-01-06 |
Orillia Gateway Power Centre Inc. |
001139686 |
2015-01-06 |
Premiere Niagara Limited |
001300108 |
2015-01-06 |
Royal Cobourg Centres Ii Limited |
001446586 |
2015-01-06 |
1012321 Ontario Limited |
001012321 |
2015-01-06 |
11 Curity Developments Limited |
001293951 |
2015-01-06 |
1285697 Ontario Limited |
001285697 |
2015-01-06 |
1960 Eglinton Developments Limited |
001512802 |
2015-01-06 |
2140238 Ontario Limited |
002140238 |
2015-01-06 |
954751 Ontario Limited |
000954751 |
2015-01-07 |
Adventure 1 Holdings Inc. |
001736395 |
2015-01-07 |
BN Solutions Inc. |
002355352 |
2015-01-07 |
Girish Ghatalia Architect Inc. |
000986510 |
2015-01-07 |
John P. Greenan Architect Inc. |
000970067 |
2015-01-07 |
Mark-Rose Homes Inc. |
002047277 |
2015-01-07 |
Prudential Investments Of Canada Ltd. |
001201633 |
2015-01-07 |
William Ward Realty Ltd. |
001358185 |
2015-01-07 |
1138326 Ontario Inc. |
001138326 |
2015-01-07 |
1186042 Ontario Inc. |
001186042 |
2015-01-07 |
1207380 Ontario Limited |
001207380 |
2015-01-07 |
1268920 Ontario Limited |
001268920 |
2015-01-07 |
2033972 Ontario Limited |
002033972 |
2015-01-07 |
2036589 Ontario Limited |
002036589 |
2015-01-07 |
2036883 Ontario Limited |
002036883 |
2015-01-07 |
2093838 Ontario Limited |
002093838 |
2015-01-07 |
2107781 Ontario Inc. |
002107781 |
2015-01-07 |
2273102 Ontario Inc. |
002273102 |
2015-01-08 |
Bigtree Total Office Inc. |
001725981 |
2015-01-08 |
Holtz Furniture Inc. |
002211196 |
2015-01-08 |
Miguel’s Mechanic Service Limited |
001529685 |
2015-01-08 |
Monarch Epicurean Development Limited |
002326388 |
2015-01-08 |
Richard D. Harlow Professional Corporation |
002277514 |
2015-01-08 |
1755672 Ontario Inc. |
001755672 |
William D. Snell
Director, Ministry of Government Services
(148-G025)
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 |
---|---|---|
2015-01-12 |
Chanel Consulting Solutions Inc. |
1750597 |
2015-01-12 |
Enbridge Sales Inc. |
2384385 |
William D. Snell
Director, Ministry of Government Services
(148-G026)
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 |
---|---|---|
2015-01-14 |
Arivakam Cultural Academy |
1771319 |
William D. Snell
Director
(148-G027)
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 |
---|---|---|
2015-01-14 |
Community Counts Foundation |
1506836 |
William D. Snell
Director
(148-G028)
Cancellation of Extra-Provincial Licence (Extra-Provincial Corporations Act)
Notice Is Hereby Given that orders under Section 7(1) of the Extra-Provincial Corporations Act have been made cancelling the licence of the following extra-provincial corporations. The date of the cancellation order precedes the name of the corporation.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2015-01-08 |
Breton Avenir Construction Services, Inc. |
1868259 |
William D. Snell
Director
(148-G029)
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 |
---|---|---|
2015-01-08 |
Pegasus Intelligent Solutions Inc. |
1912415 |
2015-01-08 |
R. S. J. Global Inc. |
1907084 |
2015-01-08 |
Secure Satcom Inc. |
2232703 |
2015-01-08 |
Stone Canyon Landscape & Design Inc. |
1615468 |
2015-01-08 |
Wild Water Kingdom Ltd. |
804211 |
2015-01-08 |
828384 Ontario Inc. |
828384 |
2015-01-08 |
1598533 Ontario Inc. |
1598533 |
2015-01-08 |
1809137 Ontario Inc. |
1809137 |
William D. Snell
Director
(148-G030)
Order Made Under The Municipal Act, 2001, S.O. 2001, c.25
County Of Lanark
Town Of Carleton Place, Town Of Mississippi Mills
Definitions
- In this Order,
“Carleton Place” means The Corporation of the Town of Carleton Place;
“County” means The Corporation of the County of Lanark; and
“Mississippi Mills” means The Corporation of the Town of Mississippi Mills.
Annexation
-
- On January 1, 2015, the area described in the Schedule is annexed to Carleton Place.
- All real property of Mississippi Mills including any highway, street fixture, waterline, sewer main of the annexed area or easement and restrictive covenant running with the annexed land vests in Carleton Place on January 1, 2015.
- All assets and liabilities of Mississippi Mills that are located in the annexed area become the assets and liabilities of Carleton Place.
- Despite subsection (2), any litigation commenced prior to January 1, 2015, with respect to the annexed area remains the obligation of Mississippi Mills or the County, as the case may be.
Assessment
- For the purpose of the assessment roll to be prepared for Carleton Place for taxation in the year that the annexation under section 2 takes effect, the annexed area shall be deemed to be part of Carleton Place and the annexed area shall be assessed on the same basis that the assessment roll for Carleton Place is prepared.
Taxes, Etc
-
- All real property taxes, special rates or charges levied under any general or special Act in the annexed area which are due and unpaid on December 31, 2015, shall be deemed on January 1, 2015 to be taxes due and payable to Carleton Place and may be collected by Carleton Place.
- On or before March 1, 2015, the clerk of Mississippi Mills shall prepare and furnish to the clerk of Carleton Place, in respect of the annexed area, a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed area up to January 1, 2015 and the persons assessed for them.
- On the first day of the month following the month in which the real property taxes or special rates are collected under subsection (1), Carleton Place shall pay to Mississippi Mills an amount equal to the amount collected by Carleton Place.
- On or before the first day of the month following the month in which Carleton Place has received the special collector’s roll from Mississippi Mills under subsection (2), Carleton Place shall pay to Mississippi Mills the total amount of any outstanding arrears, inclusive of penalties, accrued to January 1, 2015, in respect of the annexed area, and thereafter any arrears and penalties collected by Carleton Place in respect of the annexed area shall accrue to Carleton Place.
Municipal By-Laws
-
- On January 1, 2015, the following by-laws of Mississippi Mills are deemed to be by-laws of Carleton Place and shall remain in force provide otherwise:
- by-laws passed under section 34 or 41 of the Planning Act or a predecessor of those sections;
- by-laws passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and to regulate the encroachment or projection of buildings upon or over highways;
- by-laws passed under the Development Charges Act, 1997;
- by-laws passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
- by-laws passed under section 10 of the Weed Control Act or a predecessor of that section; and
- by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by Mississippi Mills.
- The official plan of Mississippi Mills as it applies to the annexed area in the Schedule, and as approved under the Planning Act or a predecessor of that Act, becomes an official plan of Carleton Place and shall remain in force until revoked or amended to provide otherwise.
- If Mississippi Mills has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2015, Carleton Place may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
- On January 1, 2015, the following by-laws of Mississippi Mills are deemed to be by-laws of Carleton Place and shall remain in force provide otherwise:
Dispute Resolution
-
- If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may give written notice to the other referring the matter to arbitration. Within five working days of the notice being given, the municipalities shall agree to an arbitrator. If the municipalities cannot agree upon the selection of an arbitrator, then the matter may be referred to a court in accordance with the provisions of the Arbitration Act, 1991.
- The arbitrator may provide for interim relief and shall determine his or her own process. The final award shall be in writing and the arbitrator shall determine the allocation of the costs of the arbitration as between the municipalities.
Schedule
In the Town of Mississippi Mills being part of Lot 1 in Concession 6 Ramsay identified as Property Identifier Number 05107-0071(LT);
In the Town of Mississippi Mills being part of Lot 1 in Concession 6 described as Part 1 on Reference Plan 26R-632, identified as Property Identifier Number 05107-0070;
In the Town of Mississippi Mills being part of Lot 1 in Concession 6 Ramsay described as Parts 1, 2, and 3 on Reference Plan 26R-571 and identified as Property Identifier Numbers 05107-0067(Lt), 05107-0068 (Lt) and 05107-0069(LT);
That part of the road allowance between Concessions 5 and 6, adjacent to Lot 1 Ramsay described as Part 1 on Reference Plan 27R-10456 and identified as Property Identifier Number 05107-0178(LT);
In the Townships of Beckwith and Ramsey being part of Lot 1 in Concession 6, part of the road allowance between the Townships of Beckwith and Ramsey and part of Lots 11, 12, and 13 in Concession 12, Beckwith described as Part 2 on Reference Plan 26R-10456 identified as Property Identifier Number 05107-0177(LT);
In the Townships of Beckwith and Ramsey being part of Park Lot 30, Plan 1222 Ramsey, part of Lot 13 in Concession 12, Beckwith and part of the road allowance between the Townships of Beckwith and Ramsey described as Part 3 on Reference Plan 27R-10456 identified as Property Identifier Number 05107-0177(LT).
Dated on December 19, 2014
Ted McMeekin
Minister of Municipal Affairs and Housing
(148-G031)
Ontario Securities Commission
Amendments To National Instrument 31-103 Registration Requirements, Exemptions And Ongoing Registrant Obligations
And To
National Instrument 33-109 Registration Information
And To
National Instrument 52-107 Acceptable Accounting Principles And Auditing Standards
And To
Ontario Securities Commission Rule 33-506 (Commodity Futures Act) Registration Information
And To
Ontario Securities Commission Rule 35-502 Non-Resident Advisers
AND
Other Consequential Amendments
On January 11, 2015, amendments to the following rules came into force under the Securities Act (the OSA) or, in the case of OSC Rule 33-506 (as defined below), the Commodity Futures Act:
- National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations (including its forms) (NI 31-103)
- National Instrument 33-109 Registration Information (including its forms) (NI 33-109)
- National Instrument 52-107 Acceptable Accounting Principles and Auditing Standards
- Ontario Securities Commission Rule 33-506 (Commodity Futures Act) Registration Information (including its forms) (OSC Rule 33-506)
- Ontario Securities Commission Rule 35-502 Non-Resident Advisers (OSC Rule 35-502)
- National Instrument 23-102 Use of Client Brokerage Commissions
- National Instrument 24-101 Institutional Trade Matching and Settlement
- National Instrument 81-107 Independent Review Committee for Investment Funds
- Ontario Securities Commission Rule 91-501 Strip Bonds
- Ontario Securities Commission Rule 91-502 Trades in Recognized Options
NI 31-103 and NI 33-109 establish certain regulatory requirements applicable to dealers, advisers and investment fund managers under the OSA. The amendments to NI 31-103 and NI 33-109 (with related amendments to OSC Rule 33-506 and OSC Rule 35-502) represent general improvements to the registrant regulatory framework that the Canadian Securities Administrators (CSA) have identified. These amendments range from technical adjustments to more substantive matters, which promote stronger investor protection by resolving ambiguities and clarifying the CSA’s intentions, in order to enhance compliance and create efficiencies for industry and regulators. The amendments to the other listed instruments and rules are of a “housekeeping” nature and include changes to reflect the change in the title of NI 31-103 from “Registration Requirements and Exemptions” to “Registration Requirements, Exemptions and Ongoing Registrant Obligations” that came into force on July 11, 2011, which were overlooked at that time.
The full text of the above amendments is available in the Ontario Securities Commission’s Bulletin at (2014) 37 Oscb (Supp-5) and on the Commission’s website at http://www.OSC.gov.on.ca.
(148-G032)
Marriage Act
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 1, 2014 to December 5, 2014
Name |
Location |
Effective Date |
---|---|---|
Saleh, Ali |
North York, ON |
01-Dec-14 |
Oakes, John |
Richmond Hill, ON |
02-Dec-14 |
Reimer, James William |
St Catharines, ON |
02-Dec-14 |
Bradley, Heather Louise |
Lindsay, ON |
02-Dec-14 |
Xie, Feipeng |
North York, ON |
02-Dec-14 |
Kayijuka, Rusimbi Jean Marie |
Gatineau, QC |
02-Dec-14 |
Toney, Ashraf E |
Mississauga, ON |
02-Dec-14 |
Vanderleeuw, Greg R |
Guelph, ON |
02-Dec-14 |
Mulvihill, John Conlin |
Toronto, ON |
02-Dec-14 |
Qin, Ying |
Markham, ON |
02-Dec-14 |
Cole, Prestige M |
Thornhill, ON |
02-Dec-14 |
Coleman, Samuel J |
Pickering, ON |
04-Dec-14 |
Maslim, Yuliwan Yohanes |
Toronto, ON |
04-Dec-14 |
Yombo, Gervais Protais |
Toronto, ON |
04-Dec-14 |
Kachappilly Antony, Joby |
Toronto, ON |
04-Dec-14 |
Fisher, Joseph G |
Whitby, ON |
04-Dec-14 |
Paraskevopoulos, Theodore |
Toronto, ON |
04-Dec-14 |
Livingstone, Cindy A |
Hamilton, ON |
04-Dec-14 |
Jull, Megan J |
Pickering, ON |
04-Dec-14 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Sikora, Jozef Dominik |
Mississauga, ON |
02-Dec-14 |
Frerichs, Eilert |
Whitby, ON |
02-Dec-14 |
Price, Lynda Mary |
Amhertview, ON |
04-Dec-14 |
Siu, Peter |
Toronto, ON |
05-Dec-14 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
December 1, 2014 to December 5, 2014
Date |
Name |
Location |
Effective Date |
---|---|---|---|
December 8, 2014 to December 12, 2014 |
McLeod, J. Maurice Denison |
Carrying Place, ON |
03-Dec-14 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 1, 2014 to December 5, 2014
Name |
Location |
Effective Date |
---|---|---|
Cangas, Alvance |
Toronto, ON |
01-Dec-14 |
Jurkowski, Michael |
Scarborough, ON |
01-Dec-14 |
Gallagher, John Clarence |
Toronto, ON |
01-Dec-14 |
Rowan, Mervin |
Oshawa, ON |
01-Dec-14 |
Norton, Richard L |
Brampton, ON |
01-Dec-14 |
Wilkinson, Royden A Jr |
Cambridge, ON |
01-Dec-14 |
Strome, Chris |
Cambridge, ON |
01-Dec-14 |
Fuendling, Mike |
West Montrose, ON |
01-Dec-14 |
Ahlstrom, Lee-Ann |
Toronto, ON |
01-Dec-14 |
Smith, Jeffrey Llewellyn |
Guelph, ON |
01-Dec-14 |
Elsdon, Catherine Mary |
Windsor, ON |
01-Dec-14 |
Moriarty, Muriel |
Nepean, ON |
01-Dec-14 |
Mills, Gerald E |
Kitchener, ON |
01-Dec-14 |
McMullan, Robert G |
Stratford, ON |
01-Dec-14 |
Atandi, Sosimi Nyahenyanya |
Etobicoke, ON |
01-Dec-14 |
Reyes, Mardeo Camegla |
Toronto, ON |
01-Dec-14 |
Marshall, Velma Mary |
Markham, ON |
01-Dec-14 |
Nussey, Andrew |
North Bay, ON |
01-Dec-14 |
Piper, Daniel |
Oshawa, ON |
01-Dec-14 |
Sadiq Riaz |
Brampton, ON |
01-Dec-14 |
Johnston, Charles Michael |
Thunder Bay, ON |
02-Dec-14 |
Bramble, Edna |
Brampton, ON |
02-Dec-14 |
Dekker, Anthonie H |
Grimsby, ON |
03-Dec-14 |
Gleason, Ronald N |
Willowdale, ON |
03-Dec-14 |
Huizinga, Wietze |
Hamilton, ON |
03-Dec-14 |
Moes, Dirk |
Strathroy, ON |
03-Dec-14 |
Snip, Gerardus A |
Beamsville, ON |
03-Dec-14 |
Van Essen, Henry Martyn |
Ancaster, ON |
03-Dec-14 |
Van Rietschoten, John V |
Chatham, ON |
03-Dec-14 |
Cha, Jennifer L |
Ottawa, ON |
04-Dec-14 |
Clarke, Donna |
Toronto, ON |
04-Dec-14 |
De Sousa, Julian |
Toronto, ON |
04-Dec-14 |
Gibson, Michael |
Toronto, ON |
04-Dec-14 |
Gooden, Rachelle |
Brampton, ON |
04-Dec-14 |
Gooden, Paul |
Brampton, ON |
04-Dec-14 |
Hammond, Guy |
Hamilton, ON |
04-Dec-14 |
Hammond, Catherine |
Hamilton, ON |
04-Dec-14 |
Hislop, Lilian |
Scarborough, ON |
04-Dec-14 |
Jefferson, Erinn |
Toronto, ON |
04-Dec-14 |
Jurado, Lindy |
Toronto, ON |
04-Dec-14 |
Kwong, Garmon |
Toronto, ON |
04-Dec-14 |
McDonnell, E. B. Joyce |
Etobicoke, ON |
04-Dec-14 |
Singh, Melanie Berenice |
Toronto, ON |
04-Dec-14 |
Tazi, Justin |
Mississauga, ON |
04-Dec-14 |
Teeuwen, Michael |
Toronto, ON |
04-Dec-14 |
Toor, Sinead |
Toronto, ON |
04-Dec-14 |
Bennett, James Edward William |
Coldwater, ON |
04-Dec-14 |
Barrigar, Christian J |
Mount-Royal, QC |
04-Dec-14 |
Beach, John |
Toronto, ON |
04-Dec-14 |
Beveridge, Bryan M |
Cobourg, ON |
04-Dec-14 |
Cadwell, Matthew |
Toronto, ON |
04-Dec-14 |
Der, Matthias Clement Tze-Wo |
Richmond Hill, ON |
04-Dec-14 |
Harriman, Faun Heather |
Haliburton, ON |
04-Dec-14 |
Jacob, Raju |
Brampton, ON |
04-Dec-14 |
McKoen, Lincoln Gary |
Oshawa, ON |
04-Dec-14 |
Osmond, Tobias |
Midhurst, ON |
04-Dec-14 |
Turner, David Aleksander |
Toronto, ON |
04-Dec-14 |
Wright, John vanNostrand |
Toronto, ON |
04-Dec-14 |
Youll, Lyn Mary |
Toronto, ON |
04-Dec-14 |
Morbey, Andrew |
Ottawa, ON |
05-Dec-14 |
Pavlov, Roman |
Toronto, ON |
05-Dec-14 |
Pihach, Dennis Alexander |
Ottawa, ON |
05-Dec-14 |
Rodger, C.A. Symeon |
Ottawa, ON |
05-Dec-14 |
Zdrojewski, Evgeniusz |
Toronto, ON |
05-Dec-14 |
Johnson, Rayon S. |
Scarborough, ON |
05-Dec-14 |
Oh, Pung-Kil |
Etobicoke, ON |
05-Dec-14 |
Quesnel, Richard |
Alexandria, ON |
05-Dec-14 |
Sanchez, Lisa Gail |
Whitby, ON |
05-Dec-14 |
Van Nus, Paul Edwin |
Kirkfield, ON |
05-Dec-14 |
Alexandra Schmidt
Deputy Registrar General
(148-G033)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 8, 2014 to December 12, 2014
Name |
Location |
Effective Date |
---|---|---|
Shin, Jane SJ |
Toronto, ON |
08-Dec-14 |
Jung, Woohyun |
North York, ON |
08-Dec-14 |
Do, Peter T |
Arnprior, ON |
08-Dec-14 |
Sadler, Michael David James |
Stittsville, ON |
08-Dec-14 |
Dias, Michael R |
Courtland, ON |
08-Dec-14 |
Kim, Wan Chul |
North York, ON |
08-Dec-14 |
Sirjita, Cornel |
Niagara Falls, ON |
09-Dec-14 |
Landry, Germain Simon |
Grafton, ON |
09-Dec-14 |
Fernandes, Victor |
Hagersville, ON |
09-Dec-14 |
Villas, Roy G. |
Peterborough, ON |
09-Dec-14 |
Yi, Ji Hyun |
Mississauga, ON |
09-Dec-14 |
Howell, Bonita Merlene |
Brampton, ON |
09-Dec-14 |
Omokhanunomwan, Shadrach |
Toronto, ON |
09-Dec-14 |
Pedro, Elizabeth |
Toronto, ON |
09-Dec-14 |
Hauser, Michael Edward |
Burlington, ON |
09-Dec-14 |
Kim, Yong Sup |
Toronto, ON |
09-Dec-14 |
Dekold, Bonnie L |
Kingsville, ON |
09-Dec-14 |
Peers, Ian K |
Kitchener, ON |
09-Dec-14 |
Roberts, Yvette K |
Toronto, ON |
09-Dec-14 |
Jung, Woohyun |
North York, ON |
09-Dec-14 |
Smith, Pamela Christine |
Mississauga, ON |
09-Dec-14 |
Streicher, Paul |
Listowel, ON |
09-Dec-14 |
Kiss, Paul |
Collingwood, ON |
09-Dec-14 |
Terwilleger, Michelle Joy |
Ottawa, ON |
11-Dec-14 |
Perumalla, Christopher |
Toronto, ON |
11-Dec-14 |
Olofinlade, Blessing E |
London, ON |
11-Dec-14 |
Olofinlade, Olalekan |
London, ON |
11-Dec-14 |
Heron-Coverley, Olive Marie |
Markham, ON |
11-Dec-14 |
Pereira, Alfredo S |
London, ON |
11-Dec-14 |
Lopez, Jose A |
London, ON |
11-Dec-14 |
Bennett, Donna Marie |
Toronto, ON |
11-Dec-14 |
Murack, Wendy L |
Peterborough, ON |
11-Dec-14 |
Kakepetum, Eddie Edward |
Sandy Lake, ON |
11-Dec-14 |
Affleck, Heather Mary |
Perth, ON |
11-Dec-14 |
Belanger, Jean Joseph |
Sudbury, ON |
11-Dec-14 |
Johari, Melissa S |
Etobicoke, ON |
11-Dec-14 |
Merritt, Arleigh R |
Etobicoke, ON |
11-Dec-14 |
Miller, Deborah G |
Peterborough, ON |
11-Dec-14 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Bradley, Jack Darrick |
Brockville, ON |
09-Dec-14 |
Jones, Glyn William |
Cambridge, ON |
09-Dec-14 |
Park, Richard |
Jackson’s Point, ON |
10-Dec-14 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
December 8, 2014 to December 12, 2014
Date |
Name |
Location |
Effective Date |
---|---|---|---|
January 15, 2015 to January 19, 2015 |
Van Dam, Stephen Carl |
Houston, BC |
08-Dec-14 |
January 1, 2015 to January 5, 2015 |
Sanderson, Alastair M |
Ayrshire, UK |
08-Dec-14 |
April 9, 2015 to April 13, 2015 |
Sparling, William J |
Oakville, ON |
09-Dec-14 |
March 19, 2015 to March 13, 2015 |
Danner, David L |
Bradenton, FL |
11-Dec-14 |
January 8, 2015 to January 12, 2015 |
Jeremy Hetz |
Nipigon, ON |
11-Dec-14 |
February 26, 2015 to March 2, 2015 |
Cooke, Reid A |
Niagara Falls, ON |
11-Dec-14 |
October 8, 2015 to October 12, 2015 |
Poulin, Raymond |
Lévis, QC |
11-Dec-14 |
July 2, 2015 to July 6, 2015 |
Telford, Anne L |
Morinville, AB |
11-Dec-14 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 8, 2014 to December 12, 2014
Name |
Location |
Effective Date |
---|---|---|
Baker O.Carm, Bruce D’Aubert |
Niagara Falls, ON |
08-Dec-14 |
Murack, Wendy L. |
Peterborough, ON |
11-Dec-14 |
Arseneault, Marc |
Mississauga, ON |
11-Dec-14 |
Bouchard, Suzanne |
Bracebridge, ON |
11-Dec-14 |
Landry, Heather |
Thunder Bay, ON |
11-Dec-14 |
Dimma, Lynne |
Atikokan, ON |
11-Dec-14 |
Estey, David C |
Kemptville, ON |
11-Dec-14 |
Salazar, Alvaro A |
London, ON |
11-Dec-14 |
Mascarenhas, Steny |
London, ON |
11-Dec-14 |
Zebrowski, Jerzy |
Peterborough, ON |
11-Dec-14 |
Cybulski, Kryzysztof |
Peterborough, ON |
11-Dec-14 |
Kendrick, John |
Red Lake, ON |
11-Dec-14 |
Durdle, Kevin |
Peterborough, ON |
11-Dec-14 |
Alexandra Schmidt
Deputy Registrar General
(148-G034)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 15, 2014 to December 19, 2014
Name |
Location |
Effective Date |
---|---|---|
Blok, Albert A |
Windsor, ON |
15-Dec-14 |
Harrison, Rita Adele |
Burlington, ON |
16-Dec-14 |
Oduntan, Adeniyi Ayodele |
Whitby, ON |
18-Dec-14 |
Kim, Sung Min |
North York, ON |
18-Dec-14 |
Moore, Richard Gerald Frank |
Mount Albert, ON |
18-Dec-14 |
MacEwan, John Paul |
Georgetown, ON |
18-Dec-14 |
Rose, Majorie |
Barrie, ON |
18-Dec-14 |
Brown, Eslin Idney |
North York, ON |
18-Dec-14 |
Morley, Patricia Louise |
Thornhill, ON |
18-Dec-14 |
Headley, Yvonne |
Scarborough, ON |
18-Dec-14 |
Youngren, Taina |
North York, ON |
18-Dec-14 |
Thurber, Megen |
Toronto, ON |
18-Dec-14 |
Olehall, Johan |
Toronto, ON |
18-Dec-14 |
Amareteklu, Akaiu |
Etobicoke, ON |
19-Dec-14 |
Kim, Sun-Kyung |
Nepean, ON |
19-Dec-14 |
Carnahan, Brian |
Caledon East, ON |
19-Dec-14 |
Smith, Anthony |
Midland, ON |
19-Dec-14 |
Cozier, Clement Ivan |
Brighton, ON |
19-Dec-14 |
Anker, Andrew P |
Port Perry, ON |
19-Dec-14 |
Visintin, Dennis |
Schreiber, ON |
19-Dec-14 |
Baryski, Wojciech |
Chatham, ON |
19-Dec-14 |
Samuel, Shibu |
Markham, ON |
19-Dec-14 |
Good, Stewart |
New Hamburg, ON |
19-Dec-14 |
Partridge, Rose-Anne Kaarina |
Brantford, ON |
19-Dec-14 |
McFarland, Linda |
Port Franks, ON |
19-Dec-14 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Bradford, George Richard |
Burlington, ON |
18-Dec-14 |
Berg, Abraham |
Aylmer, ON |
18-Dec-14 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
December 15, 2014 to December 19, 2014
Date |
Name |
Location |
Effective Date |
---|---|---|---|
January 13, 2015 to January 17, 2015 |
McLeod, J. Maurice D |
Carrying Place, ON |
19-Dec-14 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 15, 2014 to December 19, 2014
Name |
Location |
Effective Date |
---|---|---|
Davatz, Reto |
Burlington, ON |
15-Dec-14 |
Taylor, Mary-Anne |
Constance Lake, ON |
15-Dec-14 |
Flower, Brian R. |
Toronto, ON |
16-Dec-14 |
Hurtubise, Roger |
Toronto, ON |
16-Dec-14 |
Corrales-Murcia, Hernando |
London, ON |
16-Dec-14 |
Atkinson, Peter Austin |
Toronto, ON |
18-Dec-14 |
Bell, Donald F |
Sudbury, ON |
18-Dec-14 |
Binsted, Murray R |
Haileybury, ON |
18-Dec-14 |
Birtch, Toni |
Sturgeon Falls, ON |
18-Dec-14 |
Bould, Geraldine G |
Nipissing, ON |
18-Dec-14 |
Boyd, John David Harold |
Matheson, ON |
18-Dec-14 |
Burnett, Bonnie Lee Leslie |
Gore Bay, ON |
18-Dec-14 |
Burns, David Hughes |
Wiarton, ON |
18-Dec-14 |
Chikoski, Anna |
Chapleau, ON |
18-Dec-14 |
Cotter, Alison |
New Liskeard, ON |
18-Dec-14 |
Dingwell, T Kevin |
Masset, ON |
18-Dec-14 |
Dresser, Jennifer Lynn |
Kapuskasing, ON |
18-Dec-14 |
Fellows, Joseph E |
Massey, ON |
18-Dec-14 |
Firman, John Charles |
Magnetawan, ON |
18-Dec-14 |
Gundrum, Waldemar |
Sudbury, ON |
18-Dec-14 |
Harper, Robert Allan |
Sudbury, ON |
18-Dec-14 |
Haslam, Samuel Heywood |
Beamsville, ON |
18-Dec-14 |
Hiltz, Robert Sherwood |
Sundridge, ON |
18-Dec-14 |
Holmes, Donald Lefoy |
Sheguiandah, ON |
18-Dec-14 |
Hudson, Kelly Jane |
Iroquis, ON |
18-Dec-14 |
Huston, Austin Charles |
Kapuskasing, ON |
18-Dec-14 |
Johnson, Lloyd A |
Callender, ON |
18-Dec-14 |
Jones, Andrew Peter |
Hornepayne, ON |
18-Dec-14 |
Keighley, Leonard |
Huntsville, ON |
18-Dec-14 |
Knight, Robert Cameron |
Sudbury, ON |
18-Dec-14 |
Legge, Roland Edward |
Kapuskasing, ON |
18-Dec-14 |
MacMain, Brenda |
South River, ON |
18-Dec-14 |
Manson, Alexander M |
Manitowaning, ON |
18-Dec-14 |
Martin, Douglas C |
Callander, ON |
18-Dec-14 |
McFadden, James L |
Hanmer, ON |
18-Dec-14 |
McKibbon, Christopher D |
Sudbury, ON |
18-Dec-14 |
Patterson, Owen Ross |
Grimsby, ON |
18-Dec-14 |
Potts, Leslie A |
Temiskaming, ON |
18-Dec-14 |
Raymer, Ross E |
Monteith, ON |
18-Dec-14 |
Romeril, John P |
Sudbury, ON |
18-Dec-14 |
Rose, Julia |
Cambridge, ON |
18-Dec-14 |
Rose, Vivienne O |
Sudbury, ON |
18-Dec-14 |
Rose, Melvin |
Cambridge, ON |
18-Dec-14 |
Snell, R Keith |
Swastika, ON |
18-Dec-14 |
Wood, Margaret |
New Liskeard, ON |
18-Dec-14 |
Woolcock, Bryan W |
Madoc, ON |
18-Dec-14 |
Gerges, Bisenty |
Nepean, ON |
18-Dec-14 |
Malaty, Fr. Tadrous |
Gloucester, ON |
18-Dec-14 |
Bassily, Youhanna |
Scarborough, ON |
18-Dec-14 |
Duval, Jean |
Ottawa, ON |
18-Dec-14 |
McCabe, Karine |
Ottawa, ON |
18-Dec-14 |
Churchill, Allen D |
Rideau Ferry, ON |
18-Dec-14 |
Wijesinghe, Rohan |
Lindsay, ON |
18-Dec-14 |
Baker, Randall W |
Elmira, ON |
19-Dec-14 |
Christophersen, Glenn |
Cornwall, ON |
19-Dec-14 |
Cromwell, Allison |
Picton, ON |
19-Dec-14 |
Cunningham, Dennis D |
Beaverton, ON |
19-Dec-14 |
Ellison, Derek |
Sault Ste Marie, ON |
19-Dec-14 |
Grant, Scott |
Welland, ON |
19-Dec-14 |
Groves, Patrick W |
Thornhill, ON |
19-Dec-14 |
Hanscom, Donald David |
Kingston, ON |
19-Dec-14 |
Johnson, Orland Evans |
St Catharines / Barrie, ON |
19-Dec-14 |
Shalm, Warren D |
Napanee, ON |
19-Dec-14 |
Simpson, Todd |
Burlington, ON |
19-Dec-14 |
Alexandra Schmidt
Deputy Registrar General
(148-G035)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 22, 2014 to December 26, 2014
Name |
Location |
Effective Date |
---|---|---|
Aldous, Julian Waveney |
Etobicoke, ON |
22-Dec-14 |
Felvus, Marianna D |
Grassie, ON |
22-Dec-14 |
Felvus, Terrence J |
Grassie, ON |
22-Dec-14 |
Hadland, Beverly J |
Grimsby, ON |
22-Dec-14 |
Fisher, Victor Mickel |
West Lorne, ON |
22-Dec-14 |
Stitt, Lawrence Wesley |
London, ON |
22-Dec-14 |
Smith, Neil D |
Barrie, ON |
22-Dec-14 |
Potvin, Marie Rose |
Kingston, ON |
22-Dec-14 |
Dinsmore, Susan Ellen |
Paris, ON |
22-Dec-14 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Emery, David W |
Dundas, ON |
23-Dec-14 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 22, 2014 to December 26, 2014
Name |
Location |
Effective Date |
---|---|---|
Adams, Andrew J |
White Lake, ON |
22-Dec-14 |
Brown, William |
Ottawa, ON |
22-Dec-14 |
Carnegie, Douglas J |
Iroquois, ON |
22-Dec-14 |
Dickson, Cyril E |
Belleville, ON |
22-Dec-14 |
Hallett, Jane Margaret |
Dutton, ON |
22-Dec-14 |
MacCara, Charles Eldon |
Ottawa, ON |
22-Dec-14 |
MacMartin, Bruce D |
Kingston, ON |
22-Dec-14 |
McDowell, Alexander |
North Augusta, ON |
22-Dec-14 |
McRae, Duncan |
Ottawa, ON |
22-Dec-14 |
Murray, Roland R |
Ottawa, ON |
22-Dec-14 |
Murray, Roland R |
Orleans, ON |
22-Dec-14 |
Newman, Melvin C |
Ottawa, ON |
22-Dec-14 |
Pentinga, Robbert |
Cornwall, ON |
22-Dec-14 |
Powell, Douglas H |
Nepean, ON |
22-Dec-14 |
Risch, Robert E |
Kanata, ON |
22-Dec-14 |
Smith, Donald Clifford |
Morrisburg, ON |
22-Dec-14 |
Stokes, Gary Wade |
Lancaster, ON |
22-Dec-14 |
Swann, Patricia Lenore |
Prescott, ON |
22-Dec-14 |
Whyte, James M |
Stittsville, ON |
22-Dec-14 |
Drummond, Joan L |
Orleans, ON |
23-Dec-14 |
Ahn, Hyung Jun |
Markham, ON |
23-Dec-14 |
An, Sung Bok |
Amherstview, ON |
23-Dec-14 |
Bae, Jin Oh |
Scarborough, ON |
23-Dec-14 |
Cha, Kwang-Sun |
Richmond Hill, ON |
23-Dec-14 |
Chang, Keesung |
Mississauga, ON |
23-Dec-14 |
Cho, Byoung Moo |
Etobicoke, ON |
23-Dec-14 |
Cho, Chang |
Thornhill, ON |
23-Dec-14 |
Cho, Sun Kee |
Toronto, ON |
23-Dec-14 |
Cho, Ku Dong |
Amherstview, ON |
23-Dec-14 |
Choi, Hyuk |
Owen Sound, ON |
23-Dec-14 |
Chung, Seung Chan Danny |
Thornhill, ON |
23-Dec-14 |
Ha, Young-Ki |
Scarborough, ON |
23-Dec-14 |
Kang, Suk Jae |
Toronto, ON |
23-Dec-14 |
Kim, Ho Gi |
Amherstview, ON |
23-Dec-14 |
Kim, Il Sun |
Thornhill, ON |
23-Dec-14 |
Kim, Ki-Hwan |
Toronto, ON |
23-Dec-14 |
Kim, Young Chul |
North York, ON |
23-Dec-14 |
Kim, Hae Taik |
Hamilton, ON |
23-Dec-14 |
Kim, Steve Sungyun |
Etobicoke, ON |
23-Dec-14 |
Kwon, Osung |
North York, ON |
23-Dec-14 |
Kwon, Sang Kil |
North York, ON |
23-Dec-14 |
Lee, Eung-Jun |
Nepean, ON |
23-Dec-14 |
Lee, Man-Kew |
Etobicoke, ON |
23-Dec-14 |
Lee, Eun-Hwan Richard |
Mississauga, ON |
23-Dec-14 |
Moon, Eunsung |
North York, ON |
23-Dec-14 |
Noh, Jeong Ho |
Mississauga, ON |
23-Dec-14 |
Ro, Young Ho |
North York, ON |
23-Dec-14 |
Song, Kyung Shik |
Kitchener, ON |
23-Dec-14 |
Alkok, Hillar |
Scarborough, ON |
24-Dec-14 |
Duncan, George |
Englehart, ON |
24-Dec-14 |
Paxton, Ronald P |
Pickering, ON |
24-Dec-14 |
Santoro, Giuseppe |
Scarborough, ON |
24-Dec-14 |
Tuul, Raoul Kirstjan |
Pickering, ON |
24-Dec-14 |
Wesley, Stephen W |
Hamilton, ON |
24-Dec-14 |
Cardona, Jose |
Kitchener, ON |
24-Dec-14 |
Binnema, Jacob |
Bowmanville, ON |
24-Dec-14 |
Heiberg, Christo Frederik |
Sheffield, ON |
24-Dec-14 |
Hoefnagel, Klaas |
Dundas, ON |
24-Dec-14 |
Koopman, John |
St Thomas, ON |
24-Dec-14 |
Moerdyk, Eric Cornelius |
Fenwick, ON |
24-Dec-14 |
Ratering, Norman J |
Guelph, ON |
24-Dec-14 |
Strik, John |
St Catharines, ON |
24-Dec-14 |
Van Hal, William |
Woodstock, ON |
24-Dec-14 |
Vellenga, Peter J |
Aylmer, ON |
24-Dec-14 |
Wynia, Richard |
Beamsville, ON |
24-Dec-14 |
Laljie, Ram Gobind |
West Hill, ON |
24-Dec-14 |
Rambahal, Ram |
Brampton, ON |
24-Dec-14 |
Sharma, Satya D |
Brampton, ON |
24-Dec-14 |
Hirsh, Richard A |
Toronto, ON |
24-Dec-14 |
Alexandra Schmidt
Deputy Registrar General
(148-G036)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 29, 2014 to December 31, 2014
Name |
Location |
Effective Date |
---|---|---|
Funk, Kenneth Samuel |
Thunder Bay, ON |
29-Dec-14 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 29, 2014 to December 31, 2014
Name |
Location |
Effective Date |
---|---|---|
Ellis, Gordon Oliver |
Thunder Bay, ON |
29-Dec-14 |
Ulrich, William |
Thunder Bay, ON |
29-Dec-14 |
Brown, Charles Michael |
Collingwood, ON |
29-Dec-14 |
Copeland, Corey |
Chaput Hughes, ON |
29-Dec-14 |
Davidson, Andrew Sean |
Burlington, ON |
29-Dec-14 |
Laker, Matthew |
Ottawa, ON |
29-Dec-14 |
Milne, Darryl Conrad |
Guelph, ON |
29-Dec-14 |
Simpson, Christopher Richard Hugh |
Toronto, ON |
29-Dec-14 |
Spence, Shawn |
Caledonia, ON |
29-Dec-14 |
Neufeld, Cornelius |
Aylmer, ON |
29-Dec-14 |
Detweiler, Wallace Larry |
Sleeman, ON |
29-Dec-14 |
Vukashinov, Krustan |
Don Mills, ON |
29-Dec-14 |
Furtuna, Didel |
Kitchener, ON |
30-Dec-14 |
Barker, Steven |
Washago, ON |
30-Dec-14 |
Clarke, Gloria |
Nepean, ON |
30-Dec-14 |
Culp, Carson J |
Dunnville, ON |
30-Dec-14 |
Dees, Angela |
St Thomas, ON |
30-Dec-14 |
Girgenti, Mauro |
Milton, ON |
30-Dec-14 |
Giroux, Robert Donald |
Gloucester, ON |
30-Dec-14 |
Giroux, Pauline Albertina |
Gloucester, ON |
30-Dec-14 |
Hasida, Roy Zohar |
Mississauga, ON |
30-Dec-14 |
Jacques, Brian |
Cornwall, ON |
30-Dec-14 |
Jensen, Robert |
Kitchener, ON |
30-Dec-14 |
Kim, In Sook |
Mississauga, ON |
30-Dec-14 |
Knapton, David |
Burlington, ON |
30-Dec-14 |
Lee, Mary Anderson |
Willowdale, ON |
30-Dec-14 |
Malick, Faisal |
Mississauga, ON |
30-Dec-14 |
Onwugbonu, Peter I |
Scarborough, ON |
30-Dec-14 |
Pankratz, Robert Weldon |
Cambridge, ON |
30-Dec-14 |
Rytkonen, Antti Johannes |
Thunder Bay, ON |
30-Dec-14 |
Valade, William |
Chatham, ON |
30-Dec-14 |
Bourgeois, Jean |
Ottawa, ON |
30-Dec-14 |
Gaudet, Paul Joseph |
Ottawa, ON |
30-Dec-14 |
Bergeron, Leonard |
Cornwall, ON |
31-Dec-14 |
Brouwer, Bram H |
Wallaceburg, ON |
31-Dec-14 |
Burridge, Ronald W |
Ancaster, ON |
31-Dec-14 |
Gownlock, Charles |
Scarborough, ON |
31-Dec-14 |
Kirkby, Mary O |
Prescott, ON |
31-Dec-14 |
Haig, Deborah N |
Fort Erie, ON |
31-Dec-14 |
Orantes, Luis Antonio |
Bradford, ON |
31-Dec-14 |
Orantes, Ana Daisy |
Bradford, ON |
31-Dec-14 |
Radke, Patricia J |
Brampton, ON |
31-Dec-14 |
Visser, Thomas |
Sterling, ON |
31-Dec-14 |
Balzer, Anton |
Kitchener, ON |
31-Dec-14 |
Binder, Frederick |
Windsor, ON |
31-Dec-14 |
Falkenburger, Richard |
Kitchener, ON |
31-Dec-14 |
Nechacov, Stevan |
Kitchener, ON |
31-Dec-14 |
Brown, Lesleon |
Brampton, ON |
31-Dec-14 |
Davy, Fulford H |
Weston, ON |
31-Dec-14 |
Feare, Joshua J |
North York, ON |
31-Dec-14 |
Valdor, Louis D |
Scarborough, ON |
31-Dec-14 |
Chambers, Delroy R |
Mississauga, ON |
31-Dec-14 |
Bell, Gessica Barbara Robertson |
Kingston, ON |
31-Dec-14 |
Dempsey, Marsha |
Windsor, ON |
31-Dec-14 |
Fisher, M Diane |
Belleville, ON |
31-Dec-14 |
Freeman, Anthony |
Toronto, ON |
31-Dec-14 |
Galbraith, Carol |
Barrie, ON |
31-Dec-14 |
Hipsher, Brenda Kay |
Niagara Falls, ON |
31-Dec-14 |
Hunt, Brenda |
Windsor, ON |
31-Dec-14 |
LeBlanc, Evan |
Windsor, ON |
31-Dec-14 |
Perryman, Marcia |
Barrie, ON |
31-Dec-14 |
Alexandra Schmidt
Deputy Registrar General
(148-G037)
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
January 1, 2015 to January 2, 2015
Date |
Name |
Location |
Effective Date |
---|---|---|---|
January 15, 2015 to January 19, 2015 |
Foreshew, Chadwick R |
Kirkfield, ON |
02-Jan-15 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
January 1, 2015 to January 2, 2015
Name |
Location |
Effective Date |
---|---|---|
Balaban, Alexander |
Woodbridge, ON |
02-Jan-15 |
Balaban, Atila |
Richmond Hill, ON |
02-Jan-15 |
Birkner, Helmut |
Windsor, ON |
02-Jan-15 |
Brown, Wesley |
Cambridge, ON |
02-Jan-15 |
Brummund, Werner |
Waterloo, ON |
02-Jan-15 |
Clarke, Terry E |
Fergus, ON |
02-Jan-15 |
Cline, Robert |
Waterloo, ON |
02-Jan-15 |
Cruz, Wellington |
Maple, ON |
02-Jan-15 |
Cudney, Peter |
Cambridge, ON |
02-Jan-15 |
Deppner, Edward George |
Stoney Creek, ON |
02-Jan-15 |
Dolson, Calvin |
Tavistock, ON |
02-Jan-15 |
Dougherty, Christopher |
Kitchener, ON |
02-Jan-15 |
Dube, Michael |
Brantford, ON |
02-Jan-15 |
Gramenz, Adam Dennis Ralf |
Sarnia, ON |
02-Jan-15 |
Grieco, Roberto Carlos |
Toronto, ON |
02-Jan-15 |
Horn, Matthew A |
Toronto, ON |
02-Jan-15 |
Idd, Mmunga |
Gatineau, QC |
02-Jan-15 |
Kalweit, Herbert |
Guelph, ON |
02-Jan-15 |
Knoblauch, Peter |
Kitchener, ON |
02-Jan-15 |
Kreller, Michael |
Kitchener, ON |
02-Jan-15 |
Kreutner, Kenneth A |
Waterloo, ON |
02-Jan-15 |
Kuch, Thomas |
Hampton, ON |
02-Jan-15 |
Long, Ty |
London, ON |
02-Jan-15 |
Loppe, Clare W |
Bowmanville, ON |
02-Jan-15 |
Loschnig, Peter |
Kitchener, ON |
02-Jan-15 |
MacLean, Perry |
Breslau, ON |
02-Jan-15 |
Morgenweg, Brian Edward |
Welland, ON |
02-Jan-15 |
Mukuta-Kalala, Marcel |
Brampton, ON |
02-Jan-15 |
Nentwig, Kenneth |
Chatham, ON |
02-Jan-15 |
Ringel, Jeffrey |
Ingersoll, ON |
02-Jan-15 |
Robertson, Nigel |
St Catharines, ON |
02-Jan-15 |
Rotscholl, Thomas |
Uxbridge, ON |
02-Jan-15 |
Thompson, Roger |
Niagara Falls, ON |
02-Jan-15 |
Wie-Addo, William |
Etobicoke, ON |
02-Jan-15 |
Wiesel, Mark |
Toronto, ON |
02-Jan-15 |
Zipplinger, Richard |
Brampton, ON |
02-Jan-15 |
Wiebe, Michael |
Kitchener, ON |
02-Jan-15 |
Pilling, Robert George |
London, ON |
02-Jan-15 |
Turvey, Matthew |
Simcoe, ON |
02-Jan-15 |
Withrow, Shaun K. |
Ajax, ON |
02-Jan-15 |
Hill, Scott William |
London, ON |
02-Jan-15 |
Melnichuk, Robert A. |
Burlington, ON |
02-Jan-15 |
Vandeburgt, Douglas |
Binbrook, ON |
02-Jan-15 |
Galvan Vargas, Manuel |
Toronto, ON |
02-Jan-15 |
Gomes, Neidson |
Toronto, ON |
02-Jan-15 |
Campbell, Sheila |
Toronto, ON |
02-Jan-15 |
Sauve, Marc-Andre |
L’Original, ON |
02-Jan-15 |
Sholer, Len |
Bancroft, ON |
02-Jan-15 |
Copland, Sandra Grace |
Hamilton, ON |
02-Jan-15 |
Nychka, Ronda Lynn |
Toronto, ON |
02-Jan-15 |
Pauls, Daniel W |
Thornhill, ON |
02-Jan-15 |
Walker, Scott Christopher |
Burlington, ON |
02-Jan-15 |
Abraham, Varghese Kochanttayyathu |
Brampton, ON |
02-Jan-15 |
Thomas, Mathew Modiyil |
Markham, ON |
02-Jan-15 |
Alexandra Schmidt
Deputy Registrar General
(148-G038)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
January 5, 2015 to January 9, 2015
Name |
Location |
Effective Date |
---|---|---|
Walton, Richard Daniel |
Trenton, ON |
05-Jan-15 |
Mah, George |
Markham, ON |
05-Jan-15 |
Manojlovic, Stevica |
North York, ON |
05-Jan-15 |
Treusch, Jason, P |
Cambridge, ON |
05-Jan-15 |
Sherry, David O |
New Hamburg, ON |
05-Jan-15 |
Ellis, Neil A |
Cobourg, ON |
05-Jan-15 |
Harrison, William H |
London, ON |
09-Jan-15 |
Smith, R Nash |
Stittsville, ON |
09-Jan-15 |
MacGregor, David Roy |
Collingwood, ON |
09-Jan-15 |
Sealy Peters, Vilma E |
Ajax, ON |
09-Jan-15 |
Abou Assaf, Elie |
Toronto, ON |
09-Jan-15 |
Mills, Samuel |
Scarborough, ON |
09-Jan-15 |
Ritchie, Danielle Camille |
Thunder Bay, ON |
09-Jan-15 |
Beaucage-Kennedy, Dorothy |
North Bay, ON |
09-Jan-15 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Martin, Howard |
Toronto, ON |
07-Jan-15 |
McMillan, Susan J |
Toronto, ON |
09-Jan-15 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
January 5, 2015 to January 9, 2015
Date |
Name |
Location |
Effective Date |
---|---|---|---|
May 27, 2015 to May 31, 2015 |
Hall, Gavin Jonathan |
Winnipeg, MB |
07-Jan-15 |
April 2, 2015 to April 6, 2015 |
Burt, Margaret |
Orillia, ON |
07-Jan-15 |
October 1, 2015 to October 5, 2015 |
Mollard, Darlene |
Coquitlam, BC |
07-Jan-15 |
January 8, 2015 to January 12, 2015 |
Bugbee, Robert |
Winnipeg, MB |
07-Jan-15 |
October 1, 2015 to October 5, 2015 |
Di Narzo, Nicola |
Salaberry-de-Valleyfield, QC |
07-Jan-15 |
April 10, 2015 to April 14, 2015 |
Retzlaff, Anita |
Saskatoon, SK |
07-Jan-15 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
January 5, 2015 to January 9, 2015
Name |
Location |
Effective Date |
---|---|---|
De Vriendt, Dominique |
Etobicoke, ON |
05-Jan-15 |
De Lallo, Stephen |
Toronto, ON |
05-Jan-15 |
Emily, Jaques |
Toronto, ON |
05-Jan-15 |
Fox, Damien Kieran |
Etobicoke, ON |
05-Jan-15 |
Scott, Peter Ronald |
New Hamburg, ON |
05-Jan-15 |
Sulzen, Carl |
Etobicoke, ON |
05-Jan-15 |
Gilbert, Graeme Polycarp |
London, ON |
05-Jan-15 |
Moussa, Fakher |
Mississauga, ON |
05-Jan-15 |
Wyatt, Mark John |
Ottawa, ON |
05-Jan-15 |
Constantinos, Fafoutis |
Toronto, ON |
05-Jan-15 |
Dryden, William John Lewis |
Ottawa, ON |
05-Jan-15 |
Kabanis, Athanassios |
Scarborough, ON |
05-Jan-15 |
Kopchuk, Michael |
Sudbury, ON |
05-Jan-15 |
Krasevich, George |
Welland, ON |
05-Jan-15 |
Krywych, Nicholas |
Smithville, ON |
05-Jan-15 |
Leheniuk, Fedir |
Toronto, ON |
05-Jan-15 |
Lewicki, Eugene |
Oshawa, ON |
05-Jan-15 |
Lomaszkiewicz, Slawomi |
London, ON |
05-Jan-15 |
Mielnik, Gregory |
Oshawa, ON |
05-Jan-15 |
Skrumeda, Michael |
Windsor, ON |
05-Jan-15 |
Szajkowski, Wiktor |
Waterloo, ON |
05-Jan-15 |
Szajkowski, Wiktor |
Sudbury, ON |
05-Jan-15 |
Dienes, Leslie |
Windsor, ON |
06-Jan-15 |
Otvos, Zsolt |
Toronto, ON |
06-Jan-15 |
Farr, Gary |
Toronto, ON |
06-Jan-15 |
Plested, William Mark |
Gravenhurst, ON |
06-Jan-15 |
Watson, Stuart |
Toronto, ON |
06-Jan-15 |
Wright, Fred E |
Toronto, ON |
06-Jan-15 |
Collison, Daniel |
Ajax, ON |
06-Jan-15 |
Hounsell, Alan R |
Mississauga, ON |
06-Jan-15 |
Hamilton, Jarret |
Oshawa, ON |
06-Jan-15 |
Roebbelen, Peter |
Oakville, ON |
06-Jan-15 |
Sun, Qingshun |
Toronto, ON |
06-Jan-15 |
Brink, Edward |
Toronto, ON |
06-Jan-15 |
Esmay, Christopher |
Orleans, ON |
06-Jan-15 |
Haar, Thomas William |
Scarborough, ON |
06-Jan-15 |
Lindke, Allen L |
Nepean, ON |
06-Jan-15 |
Melso, Stephen |
Nepean, ON |
06-Jan-15 |
Shrader, James F |
Pembroke, ON |
06-Jan-15 |
Spreeman, Edward A |
Orleans, ON |
06-Jan-15 |
Voigt, Brett Emil |
Gloucester, ON |
06-Jan-15 |
Zarling, Frederic H |
Pembroke, ON |
06-Jan-15 |
Craig, Derek J |
Weston, ON |
06-Jan-15 |
Creel, Timothy George |
Chatham, ON |
06-Jan-15 |
MacDonald, Susan |
Toronto, ON |
06-Jan-15 |
MacDonald, Steven V |
Toronto, ON |
06-Jan-15 |
Murray, Nicholas |
Scarborough, ON |
06-Jan-15 |
Jansen, Theo P |
Kitchener, ON |
09-Jan-15 |
Jacobson, Lori |
Sundridge, ON |
09-Jan-15 |
Paterson, Bryan |
Kingston, ON |
09-Jan-15 |
Catcher, Tonia C |
Stratford, ON |
09-Jan-15 |
Conrad, Donna M |
London, ON |
09-Jan-15 |
Cotic, Mario |
Windsor, ON |
09-Jan-15 |
Birenbaum, Solomon |
Toronto, ON |
09-Jan-15 |
MacLeod, Shane |
Thunder Bay, ON |
09-Jan-15 |
Wells, David O |
Coboconk, ON |
09-Jan-15 |
Alexandra Schmidt
Deputy Registrar General
(148-G039)