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

2015-04-11

Adultclassified.Com Inc.

001401687

2015-04-11

Al Sole Bistro Inc.

001168824

2015-04-11

Altima Enterprises Inc.

001257582

2015-04-11

Andraza Production Design Inc.

001455764

2015-04-11

Applewood Communications Inc.

000941989

2015-04-11

Arpad Holdings Limited

000207235

2015-04-11

Bonhle-Elvis Enterprises Inc.

002118973

2015-04-11

Brockman & Brockman Holdings Ltd

000588925

2015-04-11

Bru-Win International Management Ltd.

001256925

2015-04-11

Canada Great Lakes Technology Investing Development Corporation

001671321

2015-04-11

Century Trading Consultants (Ctc) Canada Inc.

001704978

2015-04-11

Clapton Construction Limited

000289676

2015-04-11

Cordosco Developments Inc.

001622618

2015-04-11

Corfund Corporation

001730946

2015-04-11

Country Walk Estates Ltd.

000894348

2015-04-11

Damelae Inc.

002142884

2015-04-11

Darrin Hackel Consulting Inc.

002113974

2015-04-11

Distinctive Luxury Estates Inc.

002086609

2015-04-11

Ears, Hips & Things (Delisle) Inc.

001100337

2015-04-11

Events Extraordinaire Inc.

001322836

2015-04-11

Exclusive Listings Realty Inc.

001094449

2015-04-11

Finnegan Software, Inc.

001116200

2015-04-11

Flying D Ltd.

001710966

2015-04-11

Genesis Logistics Inc.

001210923

2015-04-11

Geothermal Energy Systems Inc.

002086164

2015-04-11

Green Line Sodding & Snow Removal Ltd.

001472246

2015-04-11

Humber-Transweld, Inc.

001398949

2015-04-11

Interstone Paving & Interlock Ltd.

001726810

2015-04-11

J.A.D. Trucking Inc.

002121511

2015-04-11

Julmart Services Inc.

001338503

2015-04-11

K & J Flight Holdings Inc.

002135922

2015-04-11

Kabinetz Inc.

001735020

2015-04-11

Karn Industrial Sales Ltd.

000822601

2015-04-11

LABCAD Real Estate Limited

002084549

2015-04-11

Larry Taylor & Son Rebuilders Limited

000781368

2015-04-11

Lennon Construction Ltd.

000621581

2015-04-11

Leonov’s Enterprise Inc.

001341932

2015-04-11

M&Y Trans Inc.

001724108

2015-04-11

Maestro Pizza Express Limited

000269001

2015-04-11

Maxim Employment Services Inc.

002085581

2015-04-11

NSICO Ltd.

001721934

2015-04-11

Nyon Energy Corp.

001662192

2015-04-11

Patchogullies Productions Inc.

001313552

2015-04-11

Paws Dog Walking & Pet Sitting Service Ltd.

001256759

2015-04-11

Phoenix Consultants Inc.

001290297

2015-04-11

Precision 22 Hair Design Inc.

001153992

2015-04-11

Progressive Systems Information Inc.

001197472

2015-04-11

Queensville Grading & Sodding Ltd.

001057414

2015-04-11

Question Limited

001277434

2015-04-11

R & J’S Landmark Building Services Inc.

002066449

2015-04-11

Salex Electrical Contractors Limited

000946069

2015-04-11

Seasonal Treasures Ltd.

000990329

2015-04-11

Sierra Design And Development Ltd.

000495876

2015-04-11

South Wind Travel & Tours Ltd.

001275044

2015-04-11

Strategic Financial Solutions Inc.

001215470

2015-04-11

TAG Developments Inc.

001750561

2015-04-11

Tai Pan Cake House (Fortune) Inc.

001061857

2015-04-11

Target Roofing Ottawa Inc.

001292066

2015-04-11

Textile World Inc.

001514347

2015-04-11

The Three Friends Inc.

001475752

2015-04-11

The Tool Shed (Windsor) Inc.

002129680

2015-04-11

Three Seas Sourcing Ltd.

002109761

2015-04-11

Tirupati Immigration Inc.

002079741

2015-04-11

Top Rankine Productions Inc.

000984453

2015-04-11

TRS Motors Inc.

001470466

2015-04-11

V & V Business Network Ltd.

001155974

2015-04-11

Vision Telecommunications Consultants Inc.

001377425

2015-04-11

Walderston Group Real Estate Investment Inc.

001673002

2015-04-11

William Murdock Consulting Inc.

002147776

2015-04-11

Wood Bergeron Limited

000943585

2015-04-11

World Wide Art Inc.

001224203

2015-04-11

1057555 Ontario Limited

001057555

2015-04-11

1059569 Ontario Limited

001059569

2015-04-11

1094245 Ontario Inc.

001094245

2015-04-11

1154620 Ontario Limited

001154620

2015-04-11

1154774 Ontario Limited

001154774

2015-04-11

1162579 Ontario Inc.

001162579

2015-04-11

1167413 Ontario Inc.

001167413

2015-04-11

1189597 Ontario Limited

001189597

2015-04-11

1253809 Ontario Inc.

001253809

2015-04-11

1254941 Ontario Inc.

001254941

2015-04-11

1259116 Ontario Inc.

001259116

2015-04-11

1302445 Ontario Inc.

001302445

2015-04-11

1335243 Ontario Limited

001335243

2015-04-11

1356881 Ontario Inc.

001356881

2015-04-11

1378772 Ontario Inc.

001378772

2015-04-11

1400086 Ontario Limited

001400086

2015-04-11

1426924 Ontario Limited

001426924

2015-04-11

1438993 Ontario Ltd.

001438993

2015-04-11

1448451 Ontario Inc.

001448451

2015-04-11

1579213 Ontario Inc.

001579213

2015-04-11

1602506 Ontario Inc.

001602506

2015-04-11

1652101 Ontario Ltd.

001652101

2015-04-11

1654747 Ontario Limited

001654747

2015-04-11

1674692 Ontario Inc.

001674692

2015-04-11

1676799 Ontario Inc.

001676799

2015-04-11

1721989 Ontario Ltd.

001721989

2015-04-11

1726210 Ontario Inc.

001726210

2015-04-11

1731514 Ontario Inc.

001731514

2015-04-11

1752677 Ontario Corp.

001752677

2015-04-11

1753361 Ontario Inc.

001753361

2015-04-11

2017189 Ontario Inc.

002017189

2015-04-11

2036802 Ontario Inc.

002036802

2015-04-11

2067384 Ontario Inc.

002067384

2015-04-11

2083677 Ontario Inc.

002083677

2015-04-11

2136668 Ontario Ltd.

002136668

2015-04-11

2140345 Ontario Inc.

002140345

2015-04-11

2148299 Ontario Inc.

002148299

2015-04-11

2154749 Ontario Limited

002154749

2015-04-11

2159454 Ontario Inc.

002159454

2015-04-11

2161828 Ontario Inc.

002161828

2015-04-11

352085 Ontario Limited

000352085

2015-04-11

459698 Ontario Inc.

000459698

2015-04-11

550001 Ontario Limited

000550001

2015-04-11

597600 Ontario Limited

000597600

2015-04-11

599097 Ontario Limited

000599097

2015-04-11

747 Notre Dame Developments Inc.

001263703

2015-04-11

790569 Ontario Ltd.

000790569

2015-04-11

886657 Ontario Inc.

000886657

2015-04-11

975077 Ontario Limited

000975077

William D. Snell
Director, Ministry of Government Services
(148-G167)

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

2015-03-16

A & R Company Limited

001198009

2015-03-16

Admirel Mining Limited

002133947

2015-03-16

Aloha Outrigger Inc.

002114993

2015-03-16

Altissima Electrolysis Esthetics Clinic Inc.

001135601

2015-03-16

Athans Chemicals (1995) Ltd.

001150034

2015-03-16

Autospa Distribution Ltd.

002112470

2015-03-16

Belgravia Holdings Inc.

001727797

2015-03-16

Big Boat Holdings Inc.

002033636

2015-03-16

Camera Moves Canada Inc.

002145350

2015-03-16

Canadian Tamil Radio Inc.

001363808

2015-03-16

Chromatic Management Inc.

001413409

2015-03-16

Coppermine River Limited

000201820

2015-03-16

Dolphins Auto Sales Limited

001353662

2015-03-16

Domestic Contracting Ltd.

001678187

2015-03-16

Durand Neighbourhood Investments Inc.

001592993

2015-03-16

D4I Inc.

002109420

2015-03-16

E. Michael Murphy Holdings Ltd.

001085009

2015-03-16

Exclusive Smoked Fish Ltd.

000635115

2015-03-16

Generations Fashions Inc.

001280818

2015-03-16

Gentech Electrical Services Ltd.

001727956

2015-03-16

Gold Car & Truck Sales Ltd.

002081757

2015-03-16

Gold Haven Construction Ltd.

000656896

2015-03-16

Gretan Ii Holdings Inc.

001457664

2015-03-16

Hanif Manufacturing Inc.

002051196

2015-03-16

HKM Management Services Ltd.

001319879

2015-03-16

Interactive Executive Offices (Robert Speck) Corp.

002070215

2015-03-16

International Distributing Services Inc.

000978384

2015-03-16

Jaknad Enterprises Inc.

000541473

2015-03-16

Little D Investments Inc.

002069416

2015-03-16

M.P.O. Masonry Ltd.

001031429

2015-03-16

Magnum Homes (Mavis) Ltd.

001296452

2015-03-16

Maxxter.Com Inc.

002001151

2015-03-16

MBCO Rosedale Inc.

002136008

2015-03-16

Mcmann Management Limited

000333929

2015-03-16

Mycrew Cleaners Inc.

002147568

2015-03-16

National Paperstock Inc.

000972281

2015-03-16

New York Pork & Food Exchange (2002) Limited

002018622

2015-03-16

Omega Importing & Exporting Ltd.

000602900

2015-03-16

Petnickmar Enterprises Ltd.

000670389

2015-03-16

Precious Waves Incorporated

001465661

2015-03-16

Prime Pastries Inc.

001037473

2015-03-16

Primo Towing Services Inc.

001753609

2015-03-16

Quantum Leap Holdings Inc.

001284868

2015-03-16

RCS Equipment Services Ltd.

001721170

2015-03-16

Rentnez Services Ltd.

000476333

2015-03-16

Resma North America Ltd.

001254232

2015-03-16

Rising Sun Industry Inc.

002144237

2015-03-16

Sandal Capital Corp.

001254899

2015-03-16

Sell Off Vacations Inc.

001434786

2015-03-16

Shingle Masters Inc.

000905217

2015-03-16

Simjam Limited

000998388

2015-03-16

SLM Property Developments Ltd.

002145368

2015-03-16

Stephen Laskoski Designers Inc.

000343073

2015-03-16

Summerhayes Bistro Ltd.

001607350

2015-03-16

Systems Inbalance Inc.

001101461

2015-03-16

Tantra 634 Restaurant Ltd.

001620154

2015-03-16

Tech Stone Niagara Inc.

001264335

2015-03-16

The Yeti Kitchen & Bar Inc.

001758972

2015-03-16

Vasanthy Transport Ltd.

001746298

2015-03-16

VTWIN Imports (Niagara) Inc.

002109218

2015-03-16

Westend Transport Ltd.

001741246

2015-03-16

World Imports Corporation

002157311

2015-03-16

Wyeridge - Mckellar Developments Inc.

002152145

2015-03-16

Zane Magic Inc.

001152324

2015-03-16

1015385 Ontario Limited

001015385

2015-03-16

1065656 Ontario Inc.

001065656

2015-03-16

1075733 Ontario Inc.

001075733

2015-03-16

1100389 Ontario Inc.

001100389

2015-03-16

1125962 Ontario Inc.

001125962

2015-03-16

1152488 Ontario Inc.

001152488

2015-03-16

1168323 Ontario Inc.

001168323

2015-03-16

1190578 Ontario Inc.

001190578

William D. Snell
Director, Ministry of Government Services
(148-G168)

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

2015-02-13

Bd Marketing Inc.

001500547

2015-02-27

Streamline Information Systems Limited

001210286

2015-03-02

1875183 Ontario Limited

001875183

2015-03-03

A&K Landscaping Inc.

001586835

2015-03-03

Bharvat Enterprises Inc.

002189649

2015-03-03

Cherry-Ann Morton Accounting Inc.

001540793

2015-03-03

D. A. Gardiner Personal Finance Inc.

001293929

2015-03-03

Elwing Consulting Ltd.

002047127

2015-03-03

Golden Planet Inc.

001870493

2015-03-03

Iain Lambert Associates Inc.

001274508

2015-03-03

Mina Holdings Ltd.

002229379

2015-03-03

Nu-Yu Skin Care & Accessories Boutique Ltd.

000806125

2015-03-03

Xavier Concepts Inc.

001720108

2015-03-03

1631677 Ontario Limited

001631677

2015-03-03

412034 Ontario Limited

000412034

2015-03-04

Add Solar Power Inc.

002232538

2015-03-04

Carlisle Capital Structures Corporation

001365784

2015-03-04

Design Print Outlet Inc.

002054784

2015-03-04

Gem Inc.

001694244

2015-03-04

Hr Total Solutions Inc.

002217852

2015-03-04

Msf International Ltd.

001654936

2015-03-04

N & A General Services Inc.

001275087

2015-03-04

Norseman Drywall Ltd.

000637722

2015-03-04

Ochej Restoration Inc.

002070319

2015-03-04

Vadon Mftg. Inc.

000743025

2015-03-04

Vivatech Electronics Inc.

001806615

2015-03-04

Wencorp Limited

002215995

2015-03-04

2122308 Ontario Inc.

002122308

2015-03-04

2167363 Ontario Inc.

002167363

2015-03-04

2220214 Ontario Inc.

002220214

2015-03-04

2353035 Ontario Inc.

002353035

2015-03-04

728480 Ontario Inc.

000728480

2015-03-05

Ghattas Healthcare Consulting Inc.

002083843

2015-03-05

Gn Dynamic Consulting Inc.

002258293

2015-03-05

Multi-Baseline Developments Inc.

002153866

2015-03-05

Rosebush Financial Services Inc.

000873600

2015-03-05

Sc Development Inc.

001809142

2015-03-05

Tatti Shack Inc.

001744320

2015-03-05

1278439 Ontario Ltd.

001278439

2015-03-05

1793024 Ontario Inc.

001793024

2015-03-05

2437701 Ontario Ltd.

002437701

2015-03-05

733505 Ontario Ltd.

000733505

2015-03-06

Alpha-Omega Graphics & Print Media Services Inc.

000855227

2015-03-06

Can Pine Inc.

002208832

2015-03-06

Carelark Co. Ltd.

000418162

2015-03-06

Q2 Web Solutions Inc.

002147393

2015-03-06

Regal Forming (2001) Ltd.

001496079

2015-03-06

Royal Fruit & Produce Inc.

002373808

2015-03-06

Spds Enterprises Inc.

002380887

2015-03-06

1077943 Ontario Ltd.

001077943

2015-03-06

1735073 Ontario Inc.

001735073

2015-03-09

Alan John Consulting Inc.

002304995

2015-03-09

Happy Old Man Ltd.

002218262

2015-03-09

1782782 Ontario Inc.

001782782

2015-03-09

2177049 Ontario Inc.

002177049

2015-03-12

D. Edwards Professional Corporation

001504863

2015-03-12

1479154 Ontario Inc.

001479154

2015-03-12

2402747 Ontario Limited

002402747

2015-03-13

B & K Nail Supply Inc.

001835154

2015-03-13

381611 Ontario Ltd.

000381611

2015-03-16

Nbg Americas Inc.

002097341

2015-03-17

Deco-Style Marketing Ltd.

001002145

2015-03-17

Elsaso Investments Inc.

001321977

2015-03-17

Gabe Belanger Gravel Pit Sales Ltd.

000698838

2015-03-17

J. Weisner Holdings Limited

000150416

2015-03-17

Legend Health Services Limited

002189897

2015-03-17

Ready Wood Products Inc.

000736306

2015-03-17

Sweet & Savory Wholesale Inc.

002227228

2015-03-17

2070007 Ontario Inc.

002070007

2015-03-18

Charis Chui & Associates Inc.

002180962

2015-03-18

Fahey & Associates Insurance Adjusters Ltd.

001101301

2015-03-18

Jack Home Improvements Inc.

001814136

2015-03-18

Mmcc Insurance Solutions Inc.

002000900

2015-03-18

Sweet Results Ltd.

001696615

2015-03-18

559330 Ontario Limited

000559330

2015-03-19

Aone Brothers Constructions Inc.

002268543

2015-03-19

Boruch Transport Ltd.

001824165

2015-03-19

Brookfield Special Situations Management Limited

001840403

2015-03-19

Edper Holdings (Ontario) Limited

000130822

2015-03-19

Ferrera Electric Ltd.

001002003

2015-03-19

Kingston Feed And Farm Ltd.

001073612

2015-03-19

Starbright Solutions Limited

002354730

2015-03-19

Structform Group Services Inc.

001505199

2015-03-19

Tauto Repos Inc.

002379698

2015-03-19

Wellcome Wellness Inc.

001590051

2015-03-19

1055746 Ontario Inc.

001055746

2015-03-19

1334721 Ontario Inc.

001334721

2015-03-19

1760156 Ontario Inc.

001760156

2015-03-19

2123457 Ontario Inc.

002123457

2015-03-19

2197623 Ontario Limited

002197623

2015-03-19

681428 Ontario Inc.

000681428

2015-03-19

906771 Ontario Limited

000906771

2015-03-20

Electrical Work Service Inc.

001425802

2015-03-20

Energytech Solution Inc.

001857544

2015-03-20

Epsim Investments Limited

000560096

2015-03-20

The Lift Firm Inc.

002152848

2015-03-20

Thomas Norris Limited

001427892

2015-03-20

1694947 Ontario Limited

001694947

2015-03-20

1753874 Ontario Inc.

001753874

2015-03-20

2130658 Ontario Inc.

002130658

2015-03-20

2354740 Ontario Limited

002354740

2015-03-20

514698 Ontario Limited

000514698

2015-03-23

Archworth Holdings Ltd.

000629398

2015-03-23

Carl Sant Management Limited

000405913

2015-03-23

Csi Solar Project 3 Inc.

002388274

2015-03-23

D & P Logistics Inc.

002223183

2015-03-23

Fermentation Station Limited

001370939

2015-03-23

Freshlink Canada Ltd.

001020849

2015-03-23

Jodoin Contracting Inc.

002238785

2015-03-23

Keatings Transportation Inc.

001816812

2015-03-23

Markham Shs Gp, Inc.

002114866

2015-03-23

Michael Kynl Enterprises Limited

000794990

2015-03-23

N-Co Industries Inc.

000941468

2015-03-23

Onega Consulting Inc.

002152914

2015-03-23

Ql Mobile Inc.

001843764

2015-03-23

Rfq Services Inc.

001759605

2015-03-23

You Save Here Inc.

001848016

2015-03-23

1833748 Ontario Inc.

001833748

2015-03-23

2283432 Ontario Inc.

002283432

2015-03-23

2295555 Ontario Ltd.

002295555

2015-03-23

2422958 Ontario Inc.

002422958

2015-03-23

2434534 Ontario Inc.

002434534

2015-03-23

393597 Ontario Limited

000393597

2015-03-23

836655 Ontario Ltd.

000836655

2015-03-24

Brian Lillos Inc.

001689230

2015-03-24

Caledon Industrial (Gp) Limited

002160483

2015-03-24

Carmen L. Guglietti Lumber Inc.

000727111

2015-03-24

Rinalena House Of Fashion Limited

001274716

2015-03-24

Sra Training Group Inc.

001219570

2015-03-24

Sunnybrook Health Services Limited

000631449

2015-03-24

Triratna Corporation

001171726

2015-03-24

1516696 Ontario Ltd.

001516696

2015-03-24

1723538 Ontario Inc.

001723538

2015-03-24

2205034 Ontario Inc.

002205034

2015-03-24

2356351 Ontario Inc.

002356351

2015-03-24

2444074 Ontario Inc.

002444074

2015-03-25

Braunli Corporation

000743960

2015-03-25

Bridging Gp Inc.

002383645

2015-03-25

Cavaco Design Inc.

001559370

2015-03-25

Clare E. Esbaugh Limited

000202027

2015-03-25

Drp Integration Inc.

001817612

2015-03-25

Fr Canadian Holdings Inc.

002137041

2015-03-25

Gerrard-Coxwell Investments Inc.

001505569

2015-03-25

Golden Apple Pipelines Inc.

001448974

2015-03-25

High County Inc.

001359707

2015-03-25

Kitchen & Bath Home Renovation Inc.

002412010

2015-03-25

Leung Wai Kit Enterprises Inc.

000365404

2015-03-25

Oma Studio Inc.

002332704

2015-03-25

Scotia Tire Services (1997) Limited

001271569

2015-03-25

Vfmc Ontario Inc.

002181120

2015-03-25

Winbond Development Group Inc.

002128978

2015-03-25

1507354 Ontario Inc.

001507354

2015-03-25

1909313 Ontario Limited

001909313

2015-03-25

2175692 Ontario Inc.

002175692

2015-03-25

2278410 Ontario Inc.

002278410

2015-03-25

2288674 Ontario Inc.

002288674

2015-03-25

530903 Ontario Inc.

000530903

2015-03-26

Fiq Holdings Corp.

002430287

2015-03-26

First Choice Financial Solutions Inc.

001719734

2015-03-26

Online Media Group Inc.

002300623

2015-03-26

Wilmara Holdings Inc.

000470471

William D. Snell
Director, Ministry of Government Services
(148-G169)

FSCO Priorities

April 11, 2015

RE: Financial Services Commission of Ontario Priorities – Request for Submissions

The Financial Services Commission of Ontario Act, 1997 (FSCO Act) requires the Financial Services Commission of Ontario (FSCO) to deliver to the Minister of Finance and publish in The Ontario Gazette, a statement setting out its proposed priorities for the coming fiscal year in connection with the administration of:

  • the Insurance Act,
  • the Compulsory Automobile Insurance Act,
  • the Automobile Insurance Rate Stabilization Act, 2003,
  • the Marine Insurance Act,
  • the Motor Vehicle Accident Claims Act,
  • the Prepaid Hospital and Medical Services Act,
  • the Co-operative Corporations Act,
  • the Credit Unions and Caisses Populaires Act, 1994,
  • the Loan and Trust Corporations Act,
  • the Mortgage Brokerages, Lenders and Administrators Act, 2006,
  • the Pension Benefits Act, and
  • the Registered Insurance Brokers Act,

together with a summary of the reasons for the adoption of those priorities.

FSCO invites interested parties to make written submissions regarding FSCO’s draft 2015 Statement of Priorities.

The draft 2015 Statement of Priorities was posted on the FSCO website on April 10, 2015, at www.fsco.gov.on.ca. For paper copies, please contact:

Chief Executive Officer and Superintendent of Financial Services
Financial Services Commission of Ontario
5160 Yonge Street, Box 85
Toronto, Ontario
M2N 6L9
Tel.: (416) 590-7250
Toll Free: 1 (800) 668-0128
Fax: (416) 590-7070
E-mail: priorities@fsco.gov.on.ca

Interested parties may send submissions by June 8, 2015 as directed on www.fsco.gov.on.ca

FSCO’s 2015 Statement of Priorities will be submitted to the Minister of Finance in June 2015 and will be published in The Ontario Gazette shortly thereafter.

(148-G170E)

Ministry of Municipal Affairs and Housing

Housing Services Act, 2011

Notice Of Determination By The Minister Of Municipal Affairs And Housing With Respect To Projected Federal Funding Allocations To Service MANAGERS FOR 2020

Notice Is Hereby Given pursuant to subsection 102 (4) of the Housing Services Act, 2011 that the Minister of Municipal Affairs and Housing has determined the projected amount of federal funding allocated to each service manager for the year 2020 as set out in the following table opposite the name of the service manager. Note: Actual net payments will be adjusted and paid in accordance with the Housing Services Act, 2011, including subsections 102 (5) and (6) and section 108, as well as section 43 of the Financial Administration Act. All allocations are subject to the Ministry receiving the necessary appropriation.

 

Service Manager

2020 Allocation ($)

 

Norfolk County

1,332,193

  1.  

City of Hamilton

16,118,618

  1.  

Regional Municipality of Niagara

7,819,053

  1.  

City of Ottawa

20,040,025

  1.  

Regional Municipality of Waterloo

5,936,048

  1.  

District Municipality of Muskoka

876,401

  1.  

County of Oxford

1,313,643

  1.  

City of Brantford

1,643,363

  1.  

County of Bruce

918,511

  1.  

County of Dufferin

849,841

  1.  

City of St. Thomas

1,244,719

  1.  

City of Windsor

6,054,490

  1.  

City of Kingston

2,794,570

  1.  

County of Grey

941,978

  1.  

County of Hastings

3,058,803

  1.  

County of Huron

751,887

  1.  

Municipality of Chatham-Kent

2,695,209

  1.  

County of Lambton

1,144,567

  1.  

County of Lanark

1,179,653

  1.  

United Counties of Leeds and Grenville

1,159,996

  1.  

Counties of Lennox and Addington

459,405

  1.  

City of London

6,599,126

  1.  

County of Northumberland

1,252,097

  1.  

City of Stratford

826,056

  1.  

City of Peterborough

3,426,971

  1.  

United Counties of Prescott and Russell

1,406,578

  1.  

County of Renfrew

2,088,944

  1.  

County of Simcoe

6,325,286

  1.  

City of Cornwall

3,184,340

  1.  

City of Kawartha Lakes

1,293,009

  1.  

County of Wellington

2,507,769

  1.  

Algoma District Services Administration Board

1,396,855

  1.  

District of Cochrane Social Services Administration Board

3,625,817

  1.  

Kenora District Services Board

2,307,909

  1.  

Manitoulin-Sudbury District Services Board

927,700

  1.  

District of Nipissing Social Services Administration Board

4,414,796

  1.  

District of Parry Sound Social Services Administration Board

829,499

  1.  

Rainy River District Social Services Administration Board

1,710,355

  1.  

City of Greater Sudbury

4,634,435

  1.  

Thunder Bay Social Services Administration Board

9,886,965

  1.  

District of Timiskaming Social Services Administration Board

1,357,547

  1.  

District of Sault Ste. Marie Social Services Administration Board

2,732,046

  1.  

Regional Municipality of Durham

9,218,039

  1.  

Regional Municipality of York

9,898,091

  1.  

City of Toronto

78,448,317

  1.  

Regional Municipality of Peel

17,045,204

  1.  

Regional Municipality of Halton

2,569,545

  1.  

Annual Allocation

258,246,269

Dated this 31st day of March, 2015

Keith Extance
Director
Housing Funding & Risk Management Branch
(148-G171)

Marriage Act

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

March 23, 2015 to March 27, 2015

Name

Location

Effective Date

Jensen, Stanley

Oshawa, ON

24-Mar-15

Tadros, Magdy Abdeimalik

Pickering, ON

24-Mar-15

Moore, Curtis

Guelph, ON

24-Mar-15

Rath, Darlyne Joan

Southampton, ON

24-Mar-15

Wells, Edward R

Courtice, ON

24-Mar-15

MacNeil, John-Thomas

Toronto, ON

24-Mar-15

Beck, Ana Maria

Pembroke, ON

24-Mar-15

Migneault, Marie Helene

Orleans, ON

24-Mar-15

Robertson, Jennifer Susan

Haliburton, ON

24-Mar-15

Stewart, Joan Marie

Elmwood, ON

24-Mar-15

Bell, Cory

Toronto, ON

24-Mar-15

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

Date

Name

Location

Effective Date

August 13, 2015 to August 17, 2015

Page, Nina

Milton, ON

26-Mar-15

June 18, 2015 to June 22, 2015

Rittenhouse, Howard

Edmonton, AB

26-Mar-15

July 9, 2015 to July 13, 2015

Walton, Kenneth M

Maberly, ON

26-Mar-15

May 21, 2015 to May 25, 2015

Long, John M

Puyallup, Wa Usa

26-Mar-15

August 27, 2015 to August 31, 2015

Morgan, Andrew J

Budapest, Hungary

26-Mar-15

October 22, 2015 to October 26, 2015

Dechert, Charles H R

Hamilton, ON

26-Mar-15

August 13, 2015 to August 17, 2015

Browne, Kellie J

Salisbury, Nc Usa

26-Mar-15

July 8, 2015 to July 12, 2015

La Delfa, Rosario

Palermo, Italy

26-Mar-15

July 8, 2015 to July 12, 2015

Galasso, Plinio

Udine, Italia

26-Mar-15

April 30, 2015 to May 4, 2015

Diesbourg, Raymond F

Aurora, Il Usa

26-Mar-15

July 16, 2015 to July 20, 2015

McGuinness, J. Roger

West Chazy, Ny Usa

26-Mar-15

June 11, 2015 to June 15, 2015

Parsons, Victor M

Colborne, ON

26-Mar-15

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

March 23, 2015 to March 27, 2015

Name

Location

Effective Date

Kopczyk, Grzegorz M

Ottawa, ON

23-Mar-15

Kimando, Jane W

Scarborough, ON

23-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G172)

Change of Name Act

Notice Is Hereby Given that the following changes of name were granted during the period from March 23, 2015 to March 29, 2015, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.

Date

Previous Name

New Name

March 23, 2015 to March 29, 2015

Abdelhussein, Sheirline.

Hanna, Sheirline.

March 23, 2015 to March 29, 2015

Abrishami, Ruslana.

Korytko, Ruslana.

March 23, 2015 to March 29, 2015

Agbaba, Milan.Mitchell.

Botten, Milan.Mitchell.

March 23, 2015 to March 29, 2015

Ahluwalia, Silveria.

Pastores, Silveria.Berras.

March 23, 2015 to March 29, 2015

Akhoundzadeh, Parmis.

Akhavan, Parmis.

March 23, 2015 to March 29, 2015

Akhoundzadeh, Shahrokh.

Akhavan, Shahrokh.

March 23, 2015 to March 29, 2015

Ali, Elena.

Ali, Elaina.

March 23, 2015 to March 29, 2015

Amit, .

Singh, Amit.

March 23, 2015 to March 29, 2015

Anderson, Corina.Lynn.

Hartley, Corina.Lynn.

March 23, 2015 to March 29, 2015

Anthony, Nicole.Patricia.

Treksler, Nicole.Patricia.

March 23, 2015 to March 29, 2015

Arnedo, Jennifer.Marie.

Tan, Jennifer.Marie.Arnedo.

March 23, 2015 to March 29, 2015

Arsenault, Lina.

Patrizio, Lina.

March 23, 2015 to March 29, 2015

As, Amineh.

Aezaz, Sara.

March 23, 2015 to March 29, 2015

Atieque, Abubakr.Saad.

Atieque, Saad.Abubakr.

March 23, 2015 to March 29, 2015

Baik, Yoojong.

Baik, Christina.Yoojong.

March 23, 2015 to March 29, 2015

Barani, Rahman.

Barany, Mark.

March 23, 2015 to March 29, 2015

Beckett, Stacy.Marie.

Prince, Stacy.Marie.

March 23, 2015 to March 29, 2015

Bidiyanauth, Natasha.Devi.

Sharma, Deyvee.Natasha.

March 23, 2015 to March 29, 2015

Birk, Lucas.

Birk, Roslyn.

March 23, 2015 to March 29, 2015

Blair, Olive.Tanya.

Adams, Olivia.Nadia.

March 23, 2015 to March 29, 2015

Bonyadi Dahdahbehgli, Sahand.

Bonyadi, Sonny.

March 23, 2015 to March 29, 2015

Bourbonnais, Amelie.Martine.

Bourbonnais, Amelia.Martine.

March 23, 2015 to March 29, 2015

Bowmile, Evan.Morris.

Bowmile, Emily.

March 23, 2015 to March 29, 2015

Bradbury, Heather.Lynn.

Moulton, Heather.Lynn.

March 23, 2015 to March 29, 2015

Brown, Sean.Douglas.

Leal, Sean.Douglas.

March 23, 2015 to March 29, 2015

Carpenter, Timothy.Ronald.Joseph.

Brown, Timothy.Scott.David.

March 23, 2015 to March 29, 2015

Carstairs, David.Robert.Kenneth.

Carstairs-Weir, David.Robert.Kenneth.

March 23, 2015 to March 29, 2015

Chan, Ny.

Chan, Channy.

March 23, 2015 to March 29, 2015

Chaput, Aline.

Chaput, Patricia.Aline.

March 23, 2015 to March 29, 2015

Collins, Tammy.Lynn.

Reynolds, Tammy.Lynn.

March 23, 2015 to March 29, 2015

Constantin, Renée.Annette.

Richer, Renée.Annette.

March 23, 2015 to March 29, 2015

Crawford, Monika.Rosemarie.

Jungmann, Monika.Rosemarie.

March 23, 2015 to March 29, 2015

Crawford-Favaro, Brayden.Andrew.Taylor.

Holmes, Brayden.Andrew.Taylor.

March 23, 2015 to March 29, 2015

Cruikshank, Hannah.Elizabeth.

Chami, Hannah.Elizabeth.

March 23, 2015 to March 29, 2015

Cui, Rui.Dong.

Cui, Liza.Ruidong.

March 23, 2015 to March 29, 2015

Cutt, Sydney.Elizabeth.

Taylor, Sydney.Elizabeth.Patricia.

March 23, 2015 to March 29, 2015

Daver, Sorab.Minu.

Daver, Bomi.Sorab.

March 23, 2015 to March 29, 2015

De Rose, Ippolito.

Saman, Ogion.

March 23, 2015 to March 29, 2015

Desjardins, Lisa.Anne.

Roy, Lisa.Anne.

March 23, 2015 to March 29, 2015

Dhaliwal, Akash.

Dhaliwal, Yuvraj.Akash.

March 23, 2015 to March 29, 2015

Dietrich, Rayna.Louise.Lindsay.

Desjardins, Rayna.Louise.Lindsay.

March 23, 2015 to March 29, 2015

Dietrich-Desjardins, Celeste.Gaia.

Dietrich-Desjardins, Celeste.Gaia.

March 23, 2015 to March 29, 2015

Dismaya, Jennifer.

Ataw, Jennifer.

March 23, 2015 to March 29, 2015

Dolson, Jonathan.Douglas.

Dolson Ford, Jonathan.Douglas.

March 23, 2015 to March 29, 2015

Dupuis, Conner.Jeffrey.

Baert-Dupuis, Conner.Jeffrey.

March 23, 2015 to March 29, 2015

Elahi, Abir.Mir.

Mir, Abir.Elahi.

March 23, 2015 to March 29, 2015

Fawcett, Catherine.Anne.

Fawcett, Cameron.Andrew.

March 23, 2015 to March 29, 2015

Fenwick, Raylyn.Lois.Lindsay.

Desjardins, Raylyn.Lois.Lindsay.

March 23, 2015 to March 29, 2015

Fraser, Janette.Downie.

Woolley, Janette.Downie.

March 23, 2015 to March 29, 2015

Fu, Bin.

Fu, Benjamin.Bin.

March 23, 2015 to March 29, 2015

Fu, Ying.Xin.

Fu, Ethelyn.Yingxin.

March 23, 2015 to March 29, 2015

Gagan Deep, .

Jassal, Gagan.

March 23, 2015 to March 29, 2015

Galler, Mary.Helen.

Galler Mulkins, Mary.Helen.

March 23, 2015 to March 29, 2015

Gbamanja, Komba.

Gbamanja, Komba.Claudius.

March 23, 2015 to March 29, 2015

Gergis, Miral.Alfy.Faye.

Morgan, Miral.Alfy.Fayez.

March 23, 2015 to March 29, 2015

Gibson, Ainsley.Catherine.

Talaskavich, Ainsley.Catherine.

March 23, 2015 to March 29, 2015

Gorrie, Stephanie.Ryan.

Schenk, Stephanie.Ryan.

March 23, 2015 to March 29, 2015

Grenier-Hitsman, Joseph.Alexandre.Marc.

Grenier, Joseph.Alexandre.Marc.

March 23, 2015 to March 29, 2015

Guerreiro, Michael.Acabado.

Guerreiro, Cid.Acabado.

March 23, 2015 to March 29, 2015

Guindon, Nicholas.Rene.Pascal.

Bercier, Pascal.Rene.Nicholas.

March 23, 2015 to March 29, 2015

Guindon, Shawn.Philippe.Alexander.

Bercier, Ezekiel.Seth.

March 23, 2015 to March 29, 2015

Habib, Celine.John.Sho.

Morgan, Celine.John.

March 23, 2015 to March 29, 2015

Hernandez, Ian.Alberto.

Birchenall, Ian.

March 23, 2015 to March 29, 2015

Hope, Natalie.Michelle.

Hope-Selkin, Natalie.Faith.

March 23, 2015 to March 29, 2015

Hosseini Jadda, Parsa.

Jadda, Parsa.

March 23, 2015 to March 29, 2015

Hosseini Jadda, Seyed-Aref.

Jadda, Aref.

March 23, 2015 to March 29, 2015

Hosseini-Jadda, Seyed-Hossein.

Jadda, Hossein.

March 23, 2015 to March 29, 2015

Huang, Ying.

Huang, Olivia.Ying.

March 23, 2015 to March 29, 2015

Hughes, Stephen.James.

Wuerch, Stephen.James.

March 23, 2015 to March 29, 2015

Husain, Bibi.Nafeeza.

Johnson, Bibi.Nafeeza.

March 23, 2015 to March 29, 2015

Ianni, Luigina.Gloria.

Ianni, Luigina.Jane.Gloria.

March 23, 2015 to March 29, 2015

Ip, Kevin.

Shi, Kevin.

March 23, 2015 to March 29, 2015

Jaffrani, Anita.

Jaffrani, Zarfeen.

March 23, 2015 to March 29, 2015

Jasinski, Leokadia.

Jasinski, Laura.Leokadia.

March 23, 2015 to March 29, 2015

Jirda, Marwa.Hussein.

Hussein, Marwa.Jirda.

March 23, 2015 to March 29, 2015

Jirda, Safa.Hussein.

Hussein, Safa.Jirda.

March 23, 2015 to March 29, 2015

Kalirai, Ria.Summar.

Kalirai, Ria.Kaur.

March 23, 2015 to March 29, 2015

Karunathilake, Malkankanamalag.

Karunathilake, Sumudu.Lushan.

March 23, 2015 to March 29, 2015

Karunathilake, Mihindukulasuri.

Karunathilake, Nadhi.Viranga.

March 23, 2015 to March 29, 2015

Kim, Young.Duck.

Kim, Susan.

March 23, 2015 to March 29, 2015

Kostrubiec, Bozena.Stanislawa.

Kostrubiec, Monika.Bozena.

March 23, 2015 to March 29, 2015

Kwon, Sumin.

Kwon, Amy.Sumin.

March 23, 2015 to March 29, 2015

Lachho, .

Devi, Lachho.

March 23, 2015 to March 29, 2015

Lahaie, David.Severino.

Venneri, David.Severino.

March 23, 2015 to March 29, 2015

Langen-Neves, Dylan.

Langen, Dylan.

March 23, 2015 to March 29, 2015

Larin, Marie.Beatrice.Henriette.

Larin, Henriette.Marie.Beatrice.

March 23, 2015 to March 29, 2015

Lett, Shorn.Jason.

La Touche, Shorn.Jason.

March 23, 2015 to March 29, 2015

Maagdeleyn, Jennifer.Dawn.

Baert, Jennifer.Dawn.

March 23, 2015 to March 29, 2015

Macdonald-Durrant, Briar.Ada.Blue.

Macdonald, Briar.Ada.Blue.

March 23, 2015 to March 29, 2015

Malenfant Boivin, Lee.

Boivin, Lee.

March 23, 2015 to March 29, 2015

Malik, Abdullah-Mazhar.

Malik, Abe.Mazhar.

March 23, 2015 to March 29, 2015

Maraj, Michelle.Sita.

Miraj, Michelle.Sita.

March 23, 2015 to March 29, 2015

Marriner, Kaitlin.Elizabeth.

Marriner Brulotte, Kaitlin.Elizabeth.

March 23, 2015 to March 29, 2015

Massiah-Castillo, Hilda.Alma.

Castillo, Hilda.Alma.

March 23, 2015 to March 29, 2015

Mcallister, Jason.John.

Galligan, Jason.John.

March 23, 2015 to March 29, 2015

Memedovski, Michael.Lucas.

Ambroz, Michael.Lucas.

March 23, 2015 to March 29, 2015

Meszaros, Asher.Rowan.Manuel.

Nunes, Asher.Rowan.Manuel.

March 23, 2015 to March 29, 2015

Miha, Fjona.

Miha, Fiona.

March 23, 2015 to March 29, 2015

Mohamed, Fartun.Hussein.

Ahmed, Saida.Mohamud.

March 23, 2015 to March 29, 2015

Montpellier, Joseph.Jean.Paul.

Montpellier, Jean.Paul.Joseph.

March 23, 2015 to March 29, 2015

Morin, Mathew.Richard.

Mejaki, Mathew.Richard.

March 23, 2015 to March 29, 2015

Moussa Sougueh, Mahamoud.

Mousse, Wayne.

March 23, 2015 to March 29, 2015

Mujtaba, .

Ahmad, Mujtaba.

March 23, 2015 to March 29, 2015

Mukhtar, Kassim.Ali.M.

Santone, Kassim.

March 23, 2015 to March 29, 2015

Murphy, Zoe.Wouthuis.

Murphy, Logan.Wouthuis.

March 23, 2015 to March 29, 2015

Murray, Drue.Barri.

Moniz, Drue.Barri.

March 23, 2015 to March 29, 2015

Nezami-Nia, Reza.Luciano.

Maizel, Luciano.Belpaire.

March 23, 2015 to March 29, 2015

Ng, Yan-Yin.Azaria.

Ng, Azaria.Yan.Yin.

March 23, 2015 to March 29, 2015

Ng, Yan.Lam.Fedora.

Ng, Fedora.Yan.Lam.

March 23, 2015 to March 29, 2015

Nguyen, Hoang.Nguyen.

Nguyen, Web.

March 23, 2015 to March 29, 2015

Normandeau, Gavin.Thomas.

Baert, Gavin.Thomas.

March 23, 2015 to March 29, 2015

Normandeau, Owen.Micheal.

Baert, Owen.Michael.

March 23, 2015 to March 29, 2015

Nowakowski, Matylda.Ewa.

Nowakowski, Matilda.Ewa.

March 23, 2015 to March 29, 2015

Nunes, Mathew.

Palumbo, Mathew.Giulio.

March 23, 2015 to March 29, 2015

Nunn, Ryan.Richard.

White, Ryan.Richard.

March 23, 2015 to March 29, 2015

Patel, Bina.Manubhai.

Patel, Bina.Pankaj.

March 23, 2015 to March 29, 2015

Paton, Yvonne.

Cahais, Yvonne.

March 23, 2015 to March 29, 2015

Pearce, Lori.Jean.

Parks, Lori.Jean.

March 23, 2015 to March 29, 2015

Pisarev, Ruslan.

Delawar, Ruslan.

March 23, 2015 to March 29, 2015

Pisareva, Aleksandra.

Delawar, Aleksandra.

March 23, 2015 to March 29, 2015

Promane, David.Jeremy.

Protomanni, David.Jeremy.

March 23, 2015 to March 29, 2015

Rankine, Gavin.Mcafee.

Mcafee-Rankine, Gavin.

March 23, 2015 to March 29, 2015

Santo, Zoran.Alexander.

Vadasz, Zoltán.Alexander.

March 23, 2015 to March 29, 2015

Savakova, Velina.Stoyanova.

Marinoff, Evelyn.

March 23, 2015 to March 29, 2015

Schneider, Florence.Irene.

Turner, Irene.Florence.

March 23, 2015 to March 29, 2015

Sears, Micheal.Bradley.James.

Deyoung, Micheal.Bradley.James.

March 23, 2015 to March 29, 2015

Seto, Yu.Zhen.

Chen, Yu.Zhen.

March 23, 2015 to March 29, 2015

Shahid, Ambereen.

Ibrahim, Ambereen.

March 23, 2015 to March 29, 2015

Shin, Ye.Eun.

Shin, Nicole.Ye.Eun.

March 23, 2015 to March 29, 2015

Shiwnarain, Youmini.

Boodoo, Kelly.Youmini.

March 23, 2015 to March 29, 2015

Simmons, Riley.Michael.Braydon.

Connor, Riley.Michael.Braydon.Edwin.

March 23, 2015 to March 29, 2015

Smith, Jason.Christopher.

Bull, Jason.Christopher.

March 23, 2015 to March 29, 2015

Smith, Joshua.Christopher.

Oxley, Joshua.Christopher.

March 23, 2015 to March 29, 2015

Sodhi, Simran.Nanki.

Sodhi, Nanki.Kaur.

March 23, 2015 to March 29, 2015

Spelik, Dominic.Gregor.

Spilek, Dominic.Gregory.

March 23, 2015 to March 29, 2015

Spencer, Elizabeth.Rose.

Toms, Elizabeth.Marie.

March 23, 2015 to March 29, 2015

Stoodley, Emily.Carole.Rose.

Klein, Emily.Carole.Rose.

March 23, 2015 to March 29, 2015

Straney, Charlene.Francis.

Arterton, Charlene.Francis.

March 23, 2015 to March 29, 2015

Sumit, .

Singh, Sumit.

March 23, 2015 to March 29, 2015

Sun, Jun.Ming.

Sun, Lucy.Jun.Ming.

March 23, 2015 to March 29, 2015

Tahmeed, Tashneemul.

Tahmeed, Rizwan.

March 23, 2015 to March 29, 2015

Tanner, Brennon.George.

Doman, Brennon.George.

March 23, 2015 to March 29, 2015

Tas, Kiraz.

Bilgin, Maya.

March 23, 2015 to March 29, 2015

Thayaparan, Vaishnavi.

Ahthavan, Vaishnavi.Thayaparan.

March 23, 2015 to March 29, 2015

Thibodeau, Theodoros.Daniel.Vanezi.

Vanezi, Theodoros.Daniel.Thibodeau.

March 23, 2015 to March 29, 2015

Tran, Thi.Vu.Hien.

Tran, Lisa.Thi.Vu.Hien.

March 23, 2015 to March 29, 2015

Verma, Anupma.

Sarda, Pooja.Anupma.

March 23, 2015 to March 29, 2015

Vernon, Jason.Micheal.

Selassie I, Teffori.Om-Anu-El.

March 23, 2015 to March 29, 2015

Virdi, Komal.

Sokhey, Komal.

March 23, 2015 to March 29, 2015

Wang, Jing.Wei.

Wang, Robert.G.

March 23, 2015 to March 29, 2015

Whitfield, Emma.Claire.

Gunn, Emma.Claire.Whitfield.

March 23, 2015 to March 29, 2015

Wiedemann, Thomas.

Canlas-Wiedemann, Tom.

March 23, 2015 to March 29, 2015

Willis, Brandi.Nicole.Nunes.

Nunes, Brandi.Nicole.Lily.

March 23, 2015 to March 29, 2015

Wilson, Preston.Allen.

Jensen, Preston.Allen.

March 23, 2015 to March 29, 2015

Wojenska, Marcela.

Lisowski, Marcela.

March 23, 2015 to March 29, 2015

Wu, Xiao.Jie.

Wu, Audrey.

March 23, 2015 to March 29, 2015

Yalkut, Tatyana.

Levina, Tatyana.

March 23, 2015 to March 29, 2015

Youssef Sarhan, Ramzi.Sarhan.Gaber.Ahmed.

Corsair, Richard.

Alexandra Schmidt
Deputy Registrar General
(148-G173)