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

2015-06-20

Act Health Group-Pickering Centre Inc.

001269464

2015-06-20

Act Health Group-St. Catharines Centre Inc.

001226510

2015-06-20

Advance Vacuum Industries Ltd.

001257771

2015-06-20

AIC Centre Ltd.

001338719

2015-06-20

Alex-Mar Transfers Inc.

001652837

2015-06-20

Altec Construction Inc.

002154293

2015-06-20

Annick Holdings Inc.

002158986

2015-06-20

Anusigwe Goods & Services Limited

001219874

2015-06-20

Appleton Planning And Design Consultants Limited

002160899

2015-06-20

Arborvitae Inc.

001463758

2015-06-20

Bitlizard Inc.

001427332

2015-06-20

Bott Inc.

002134008

2015-06-20

Bubblemaster Management Corp.

002063598

2015-06-20

Canadian Casing Supply Inc.

002128116

2015-06-20

CDS Material Recycling Inc.

001710187

2015-06-20

Centro By The Hill Inc.

001489246

2015-06-20

Checkerboard Enterprises Inc.

001155406

2015-06-20

Conti Forming Co. Ltd.

000802000

2015-06-20

Court Agency 2004 Ltd.

001633489

2015-06-20

Credit Valley Moving & Storage Inc.

001736336

2015-06-20

D.B.D. Dejan Trucking Inc.

002123904

2015-06-20

DHLP Management Inc.

001753681

2015-06-20

Digware Solutions Inc.

001623095

2015-06-20

Duraflex Flooring Inc.

002024530

2015-06-20

E.C.G. Haulage Ltd.

001687932

2015-06-20

El Decor Inc.

002138505

2015-06-20

Elephant Pass Cookings Inc.

002141691

2015-06-20

Factoryfoto Inc.

001574233

2015-06-20

Genacon Demolition And Disposal Ltd.

002160908

2015-06-20

Gergek Inc.

002137927

2015-06-20

Hagee Co. Limited

001730275

2015-06-20

Homelife Friends Realty Inc.

002078788

2015-06-20

In Tech Ltd.

001421218

2015-06-20

Isrus Enterprises Inc.

001260346

2015-06-20

Leonard’s Building Maintenance Limited

000200345

2015-06-20

London Ski Club Ski School Inc.

000668972

2015-06-20

Look A Lyke Inc.

001740221

2015-06-20

Mander Group Inc.

002078202

2015-06-20

Manpreet Herbal Products Inc.

002104389

2015-06-20

Nazli Investments Ltd.

001388646

2015-06-20

Net Visions Interactive Inc.

001215211

2015-06-20

Novel Imaging Solutions Inc.

001646608

2015-06-20

Offsite Finance Centre Inc.

002004227

2015-06-20

Oss Financial Inc.

001328749

2015-06-20

Platinum Bottle Company Inc.

002076354

2015-06-20

Property Management Paving & General Contractors Inc.

002010732

2015-06-20

Renaissance Place Corporation

001680942

2015-06-20

Resort Holiday Group Inc.

002144195

2015-06-20

Routeme Canada Inc.

002159142

2015-06-20

Sand Investments Inc.

001480790

2015-06-20

Ship Smart Inc.

002159357

2015-06-20

Sipan Investments Inc.

001593080

2015-06-20

Social Biznet Inc.

002162102

2015-06-20

South Peaks Mining Inc.

002148698

2015-06-20

Static Controls And Manufacturing Inc.

000917760

2015-06-20

The Jewellery Centre Inc.

002147355

2015-06-20

Tv Facts (Brantford) Inc.

000897364

2015-06-20

Two Rivers Landscaping & Snowplowing Inc.

001539785

2015-06-20

Universal Communication Systems Unicom Inc.

001173499

2015-06-20

Unpredictable Enterprise Inc.

002127837

2015-06-20

Volante Financial Inc.

001742298

2015-06-20

Webnovas Technologies Inc.

001642775

2015-06-20

Wilndot Farms Inc.

000498804

2015-06-20

Xanadu Capital Corp.

001680113

2015-06-20

1008509 Ontario Limited

001008509

2015-06-20

1085188 Ontario Inc.

001085188

2015-06-20

1106588 Ontario Inc.

001106588

2015-06-20

1131736 Ontario Limited

001131736

2015-06-20

1174235 Ontario Inc.

001174235

2015-06-20

1194549 Ontario Ltd.

001194549

2015-06-20

1252314 Ontario Inc.

001252314

2015-06-20

1287253 Ontario Inc.

001287253

2015-06-20

1353748 Ontario Inc.

001353748

2015-06-20

141260 Ontario Ltd.

000141260

2015-06-20

1419453 Ontario Inc.

001419453

2015-06-20

1423366 Ontario Limited

001423366

2015-06-20

1435466 Ontario Limited

001435466

2015-06-20

1442753 Ontario Inc.

001442753

2015-06-20

1453727 Ontario Limited

001453727

2015-06-20

1462108 Ontario Ltd.

001462108

2015-06-20

1482935 Ontario Limited

001482935

2015-06-20

1613968 Ontario Inc.

001613968

2015-06-20

1647142 Ontario Inc.

001647142

2015-06-20

1651798 Ontario Inc.

001651798

2015-06-20

1655628 Ontario Inc.

001655628

2015-06-20

1676623 Ontario Inc.

001676623

2015-06-20

1685571 Ontario Limited

001685571

2015-06-20

1685883 Ontario Inc.

001685883

2015-06-20

1690209 Ontario Inc.

001690209

2015-06-20

1704607 Ontario Inc.

001704607

2015-06-20

1716894 Ontario Inc.

001716894

2015-06-20

1719120 Ontario Inc.

001719120

2015-06-20

1723121 Ontario Inc.

001723121

2015-06-20

1724835 Ontario Limited

001724835

2015-06-20

1725434 Ontario Limited

001725434

2015-06-20

1732340 Ontario Ltd.

001732340

2015-06-20

1734695 Ontario Inc.

001734695

2015-06-20

1737264 Ontario Inc.

001737264

2015-06-20

1740092 Ontario Limited

001740092

2015-06-20

1747056 Ontario Ltd.

001747056

2015-06-20

1747224 Ontario Inc.

001747224

2015-06-20

1748281 Ontario Inc.

001748281

2015-06-20

1748957 Ontario Limited

001748957

2015-06-20

1753912 Ontario Ltd.

001753912

2015-06-20

20 Plates Corporation

001703050

2015-06-20

2064495 Ontario Inc.

002064495

2015-06-20

2070074 Ontario Limited

002070074

2015-06-20

2125775 Ontario Incorporated

002125775

2015-06-20

2127631 Ontario Inc.

002127631

2015-06-20

2131659 Ontario Inc.

002131659

2015-06-20

2143050 Ontario Limited

002143050

2015-06-20

2148716 Ontario Inc.

002148716

2015-06-20

2151189 Ontario Inc.

002151189

2015-06-20

2151411 Ontario Limited

002151411

2015-06-20

2151419 Ontario Inc.

002151419

2015-06-20

2152255 Ontario Ltd.

002152255

2015-06-20

2154714 Ontario Limited

002154714

2015-06-20

375049 Ontario Limited

000375049

2015-06-20

450928 Ontario Limited

000450928

2015-06-20

952244 Ontario Inc.

000952244

William D. Snell
Director, Ministry of Government Services
(148-G266)

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

2015-05-25

Acme Paper Products Limited

000566060

2015-05-25

ATF Industries Inc.

002066733

2015-05-25

Aum Shakthi Enterprise Inc.

002149619

2015-05-25

AVI Commodity Exchange Group Ltd.

001737409

2015-05-25

Awtec Distribution Inc.

001092501

2015-05-25

C.E. Beatty Enterprises Inc.

001304102

2015-05-25

Can-Am Go-Kart Inc.

000472157

2015-05-25

Canadian Organization For International Philanthropy Inc.

002088429

2015-05-25

Ceddar Solution Inc.

002125273

2015-05-25

Chateau Wyndemere Ltd.

001718778

2015-05-25

Classic Cooks Inc.

002117994

2015-05-25

Collingwood Sound Sales Ltd.

000801760

2015-05-25

Compass Point Holdings Ltd.

001190384

2015-05-25

Craaytech Painted Plastics Inc.

001393805

2015-05-25

D.O.C. Atm Inc.

002064137

2015-05-25

Delroy Research Inc.

001019924

2015-05-25

Design Data Inc.

001158178

2015-05-25

E-Sonic Music Ltd.

001386571

2015-05-25

Eagan Financial Corporation

001030041

2015-05-25

Ecolifestyles Inc.

001702061

2015-05-25

ERC Research Consultants Inc.

002068203

2015-05-25

F. David Rice And Associates Counselling Services Ltd.

001268605

2015-05-25

Fashion Designers Factory Inc.

002161091

2015-05-25

Forms International Inc.

001346358

2015-05-25

Gary Bela Inc.

002023941

2015-05-25

Gohar Constructions Inc.

002138686

2015-05-25

Guardian Precision Technologies Inc.

002079518

2015-05-25

Hollywood Exclusive Fashions (Ont.) Ltd.

001189263

2015-05-25

Independent Recruitment Associates Inc.

000674351

2015-05-25

Jet Honest (Canada) Co. Ltd.

001062769

2015-05-25

Keller Time Entertainment Inc.

001430296

2015-05-25

Kitchen Industrial Inc.

001040681

2015-05-25

L S J Cassette Corporation

000389040

2015-05-25

Lnx Alliance Inc.

001395070

2015-05-25

LSM Cab & Livery Management Inc.

002116944

2015-05-25

Maptario Management Ltd.

001735926

2015-05-25

Marlo Communications Agency Inc.

001254427

2015-05-25

Mega Wraps Inc.

001354409

2015-05-25

MJT Cranes Ltd.

002118544

2015-05-25

North King Group, Inc.

001008585

2015-05-25

Novaprime Corporation

001722296

2015-05-25

Office 55 Inc.

001721717

2015-05-25

Perennial International Inc.

001214461

2015-05-25

Phresh Looks Clothing Ltd.

002146062

2015-05-25

Pratheepa Temporary Inc.

001586112

2015-05-25

Pristine Waters Technologies Inc.

002126580

2015-05-25

Prosource Marketing Group Inc.

001378491

2015-05-25

Publications For Heart And Spirit Inc.

000727501

2015-05-25

Ramos Transport Inc.

001617496

2015-05-25

Rana Painting & Decorating Ltd.

000826340

2015-05-25

Re-Bau Inc.

000715932

2015-05-25

Ribelcor Limited

001312768

2015-05-25

Rich Grace Carpentry Limited

000400472

2015-05-25

Roland Semprie Rosedale Inc.

001719130

2015-05-25

Roteca Products Inc.

002005688

2015-05-25

RTP Special Services Incorporated

001460270

2015-05-25

Saudi Canadian Investment Group Inc.

001304342

2015-05-25

Scenix Technologies Inc.

002117806

2015-05-25

Sir Winston Fox Ltd.

000966809

2015-05-25

Smb Corporation Inc.

002124595

2015-05-25

Soy Pure Candles Inc.

001649339

2015-05-25

Sunice Comfort Centre Inc.

001296471

2015-05-25

Sweetgrass Software Inc.

000599493

2015-05-25

Synchronized Software Inc.

000671893

2015-05-25

Tantalize Tanning Studios Solutions Inc.

001664941

2015-05-25

Tek 2000 Electronic Services Inc.

001292691

2015-05-25

The Robertson Boyle Corporation Inc.

001235655

2015-05-25

Tokarsky Corporate Services Limited

000294593

2015-05-25

Tsd Investments Ltd.

000649180

2015-05-25

Veggie Foods Inc.

001411546

2015-05-25

Violin Information Systems Ltd.

000895886

2015-05-25

York Printing Plus Inc.

001402924

2015-05-25

Z&G Hardwood Flooring Division Ltd.

001419852

2015-05-25

Zoha Ltd.

001656400

2015-05-25

1002249 Ontario Limited

001002249

2015-05-25

1031217 Ontario Inc.

001031217

2015-05-25

1040821 Ontario Limited

001040821

2015-05-25

105 Orfus Acquisition Inc.

002109755

2015-05-25

1088400 Ontario Inc.

001088400

2015-05-25

1103552 Ontario Inc.

001103552

2015-05-25

1117012 Ontario Inc.

001117012

2015-05-25

1205672 Ontario Inc.

001205672

2015-05-25

1281665 Ontario Inc.

001281665

2015-05-25

1291112 Ontario Inc.

001291112

2015-05-25

1297190 Ontario Ltd.

001297190

2015-05-25

1348542 Ontario Limited

001348542

2015-05-25

1351461 Ontario Limited

001351461

2015-05-25

1421808 Ontario Limited

001421808

2015-05-25

1545182 Ontario Inc.

001545182

2015-05-25

1606968 Ontario Inc.

001606968

2015-05-25

1650951 Ontario Limited

001650951

2015-05-25

1655344 Ontario Inc.

001655344

2015-05-25

1676744 Ontario Inc.

001676744

2015-05-25

1677164 Ontario Inc.

001677164

2015-05-25

1681095 Ontario Inc.

001681095

2015-05-25

1701929 Ontario Limited

001701929

2015-05-25

1709874 Ontario Limited

001709874

2015-05-25

1709914 Ontario Ltd.

001709914

2015-05-25

1733668 Ontario Inc.

001733668

2015-05-25

1751075 Ontario Inc.

001751075

2015-05-25

2091227 Ontario Inc.

002091227

2015-05-25

2111371 Ontario Inc.

002111371

2015-05-25

2123104 Ontario Limited

002123104

2015-05-25

2131957 Ontario Corporation

002131957

2015-05-25

2133225 Ontario Inc.

002133225

2015-05-25

2134766 Ontario Ltd.

002134766

2015-05-25

2149317 Ontario Inc.

002149317

2015-05-25

2157933 Ontario Ltd.

002157933

2015-05-25

625421 Ontario Limited

000625421

2015-05-25

742801 Ontario Inc.

000742801

2015-05-25

817840 Ontario Limited

000817840

2015-05-25

840940 Ontario Limited

000840940

2015-05-25

940708 Ontario Inc.

000940708

William D. Snell
Director, Ministry of Government Services
(148-G267)

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

2015-05-07

Accsol Inc.

001742278

2015-05-07

Ami Enterprises Inc.

002232740

2015-05-07

Camtronix Inc.

001765561

2015-05-07

Cedar Knoll Tree Care Inc.

001029632

2015-05-07

Delisle Systems Ltd.

001023014

2015-05-07

Frank Garofalo Construction Ltd.

000377173

2015-05-07

Harry S. Hall Limited

000104435

2015-05-07

Indo-Canada Financial Services Inc.

001865964

2015-05-07

Jancar Investment Corp.

001469559

2015-05-07

Nipissing Tera Inc.

000605759

2015-05-07

Petkor Inc

000774441

2015-05-07

Phillip Dempsey Professional Corporation

001496434

2015-05-07

Pink Hong Bbq House Inc.

002197067

2015-05-07

Vtms Construction Inc.

002180386

2015-05-07

WS Wheels Inc.

002214460

2015-05-07

2088575 Ontario Inc.

002088575

2015-05-07

2217374 Ontario Inc.

002217374

2015-05-07

2338912 Ontario Inc.

002338912

2015-05-07

566967 Ontario Limited

000566967

2015-05-07

608702 Ontario Limited

000608702

2015-05-08

Best Bram Painting Inc.

002214217

2015-05-08

Brush Stroke Developments Limited

001087149

2015-05-08

Bullmoose Mining And Exploration Inc.

000589449

2015-05-08

Dominion Waste Services Inc.

001580280

2015-05-08

Dreer Transportation Inc.

002050918

2015-05-08

Eagle Enterprise Ltd.

002352400

2015-05-08

Efficient Heating Solutions Inc.

001833674

2015-05-08

Elite Patient Transfer Inc.

002334650

2015-05-08

Euro Rads Canada Inc.

001833675

2015-05-08

Howard J. Carter & Associates Inc.

001679929

2015-05-08

Tenenhouse Canada Ltd.

002438688

2015-05-08

1473414 Ontario Ltd.

001473414

2015-05-08

1731209 Ontario Limited

001731209

2015-05-08

1850908 Ontario Inc.

001850908

2015-05-08

2081093 Ontario Ltd.

002081093

2015-05-08

2107242 Ontario Inc.

002107242

2015-05-08

2250958 Ontario Inc.

002250958

2015-05-08

2295836 Ontario Inc.

002295836

2015-05-08

578896 Ontario Inc.

000578896

2015-05-08

816127 Ontario Limited

000816127

2015-05-11

Advanced Cleaning Janitorial Services Inc.

001199971

2015-05-11

Age Consulting Inc.

001399487

2015-05-11

Aman Gifts & Fashion Inc.

001579688

2015-05-11

Arsh Transport Inc.

001421200

2015-05-11

Aurum Corporation

001444312

2015-05-11

Ballantry (Markham Gardens) Inc.

002120515

2015-05-11

Ballantry Homes (Nobleton) Inc.

001326393

2015-05-11

Ballantry Homes (Oakville) Limited

001395566

2015-05-11

Bayview Imports Inc.

002117026

2015-05-11

Beniwal Trucking Services Ltd.

001442876

2015-05-11

Bigwood Sporting Goods Limited

000333090

2015-05-11

Blue Jay Flooring Ltd.

001363019

2015-05-11

Bramark Industries Inc.

001888109

2015-05-11

Carleton Iron Works Limited

000135720

2015-05-11

Chi,Hao & Associates Inc.

001232917

2015-05-11

Connecting Communities Interpreting Services Inc.

001760410

2015-05-11

Dycon (Canada) Inc.

001616784

2015-05-11

Encom Marketing Inc.

001126452

2015-05-11

Evadney Global Enterprise, Ltd.

002227053

2015-05-11

F & N Grignano Insurance Services Inc.

001409190

2015-05-11

Gsmplus Limited

002147505

2015-05-11

Hoftan Research Consultants Inc.

000645604

2015-05-11

I&R Logistics Inc.

001666803

2015-05-11

Ikonica Insights Inc.

002401082

2015-05-11

Jasnar Transport Ltd.

002196130

2015-05-11

Kil-Gar Incorporated

000368618

2015-05-11

Leads4Hire Corp.

001711443

2015-05-11

Lee Resource Associates Inc.

001201454

2015-05-11

Leoni Hair Design Inc.

000970101

2015-05-11

Light Speed Electrical Inc.

001783948

2015-05-11

Mr. Handyman Of Toronto West Inc.

002291378

2015-05-11

Ray Venerus Enterprises Limited

001817806

2015-05-11

Ronald Fenlong Contracting Ltd.

000684690

2015-05-11

Rosale Discounts Ltd.

001687344

2015-05-11

Rouzes Windows & Doors Ltd.

001524366

2015-05-11

Sheldon Fast Consulting Inc.

000721283

2015-05-11

Shirleen Holdings Limited

000433755

2015-05-11

Southcott Estates Inc.

001613724

2015-05-11

T.D.M. Concrete Inc.

000898404

2015-05-11

Virtela Holdings Inc.

001706257

2015-05-11

Vtec Auto Body Inc.

002177668

2015-05-11

Wintokens.Com Inc.

001424233

2015-05-11

1382726 Ontario Limited

001382726

2015-05-11

1462407 Ontario Inc.

001462407

2015-05-11

1512738 Ontario Limited

001512738

2015-05-11

1612794 Ontario Inc.

001612794

2015-05-11

1919613 Ontario Inc.

001919613

2015-05-11

2122837 Ontario Inc.

002122837

2015-05-11

2129346 Ontario Inc.

002129346

2015-05-11

2183994 Ontario Inc.

002183994

2015-05-11

2281106 Ontario Inc.

002281106

2015-05-11

2298189 Ontario Ltd.

002298189

2015-05-11

2316494 Ontario Inc.

002316494

2015-05-11

2347564 Ontario Inc.

002347564

2015-05-11

388260 Ontario Limited

000388260

2015-05-11

40 &A; 50 Plains Rd. East Inc.

002340671

2015-05-11

46 Plains Rd. East Inc.

002340687

2015-05-11

748939 Ontario Limited

000748939

2015-05-11

813383 Ontario Limited

000813383

2015-05-11

957564 Ontario Ltd.

000957564

2015-05-12

Caledon Computing & Learning Centre Inc.

001509533

2015-05-12

Cphs Consulting Inc.

001405644

2015-05-12

Dps Connections Limited

001839396

2015-05-12

Gillian Tuffin Research Ltd.

000563146

2015-05-12

IMW Enterprises Inc.

001606896

2015-05-12

Mclaughlin-Abbott Associates Limited

000640595

2015-05-12

S.K. Frozen Food International Ltd.

002312114

2015-05-12

Vince Langman And Associates Inc.

001240471

2015-05-12

Zee Employment Services Inc.

002214635

2015-05-12

1374780 Ontario Inc.

001374780

2015-05-12

1798752 Ontario Inc.

001798752

2015-05-12

1827130 Ontario Inc.

001827130

2015-05-12

2276094 Ontario Ltd.

002276094

2015-05-12

2287593 Ontario Inc.

002287593

2015-05-12

935872 Ontario Ltd.

000935872

2015-05-12

958915 Ontario Limited

000958915

2015-05-13

Butt’s Investment Properties Inc.

002333874

2015-05-13

Canado Holdings Inc.

002010506

2015-05-13

Don W. Macmillan & Son Masonry Inc.

000422539

2015-05-13

General Waterworks Plumbing Inc.

001116008

2015-05-13

Hirus Inspection Services Inc.

001781086

2015-05-13

K. Dickson Enterprises Inc.

001169951

2015-05-13

Lawton Ardagh Corporation

001304060

2015-05-13

LRG Hillsdale Inc.

002056975

2015-05-13

Moncas Business Solutions Inc.

002214832

2015-05-13

Ontario Online Outsourcing Inc.

002132230

2015-05-13

Tac Courier Inc.

002144550

2015-05-13

Ullrich Meats Inc.

000904356

2015-05-13

Vr London Inc.

000598284

2015-05-13

1350205 Ontario Ltd.

001350205

2015-05-13

1350291 Ontario Ltd.

001350291

2015-05-13

1474713 Ontario Limited

001474713

2015-05-13

1900442 Ontario Inc.

001900442

2015-05-13

2138563 Ontario Inc.

002138563

2015-05-13

2226193 Ontario Inc.

002226193

2015-05-13

2384278 Ontario Ltd.

002384278

2015-05-13

956011 Ontario Ltd.

000956011

2015-05-15

Allandale Allergies Inc.

000753697

2015-05-15

Brooklin Interior Painting Inc.

002415107

2015-05-15

Metrowide Telecommunications (Seaway) Inc.

000985369

2015-05-15

R3M Group Inc.

002385050

2015-05-15

Wenhil Investments Ltd.

000978211

2015-05-15

1674590 Ontario Limited

001674590

2015-05-15

2279172 Ontario Ltd.

002279172

2015-05-20

Roalie Inc.

002129343

2015-05-22

2286601 Ontario Inc.

002286601

2015-05-25

1179472 Ontario Inc.

001179472

2015-05-26

Fall River Diversified Corporation

000845500

2015-05-27

Liquidian Ltd.

002420843

2015-05-27

Mysore Technical Support Inc.

002172071

2015-05-27

1048540 Ontario Inc.

001048540

2015-05-27

1085993 Ontario Limited

001085993

2015-05-27

1311807 Ontario Limited

001311807

2015-05-27

1378771 Ontario Limited

001378771

2015-05-27

1765986 Ontario Inc.

001765986

2015-05-27

2134549 Ontario Inc.

002134549

2015-05-27

510712 Ontario Limited

000510712

2015-05-27

917844 Ontario Limited

000917844

2015-05-28

Artic Shield Incorporated

001510596

2015-05-28

Brantford Junior Braves Ltd.

002095374

2015-05-28

D. Yogi Corporation

001839159

2015-05-28

Embroidery X-Pert Inc.

001480966

2015-05-28

Jlj Investments Limited

001616380

2015-05-28

Kiptra Ventures Ltd.

002180424

2015-05-28

Kozik Custom Builders Inc.

000690427

2015-05-28

Markel Plumbing & Heating Limited

000804652

2015-05-28

Nityaprakaasha Inc.

001606755

2015-05-28

Porocheck Assessment Center Inc.

002238230

2015-05-28

Procheck Health Center Inc.

002252445

2015-05-28

Quarin Investments Limited

001616379

2015-05-28

R.C. Vickers Enterprises Inc.

000909835

2015-05-28

Thousand Islands Playhouse Limited

000511621

2015-05-28

Wassmun Inc.

001795533

2015-05-28

Wohl Investments Limited

000101078

2015-05-28

1079463 Ontario Limited

001079463

2015-05-28

1170125 Ontario Limited

001170125

2015-05-28

1572901 Ontario Ltd.

001572901

2015-05-28

1717727 Ontario Inc.

001717727

2015-05-28

1876974 Ontario Limited

001876974

2015-05-28

2208211 Ontario Inc.

002208211

2015-05-28

2230919 Ontario Inc.

002230919

2015-05-28

2312547 Ontario Inc.

002312547

2015-05-28

2443035 Ontario Inc.

002443035

2015-05-28

665319 Ontario Limited

000665319

2015-05-28

665320 Ontario Limited

000665320

2015-05-28

665321 Ontario Limited

000665321

2015-05-29

Acheson Smith Ltd.

001633902

2015-05-29

Bresee Bus Lines Inc.

001499919

2015-05-29

Cashin Investments Inc.

002261632

2015-05-29

Crust Inc.

001527714

2015-05-29

David W. White Flowers Limited

000421578

2015-05-29

EZ-Zone Software Ltd.

001211113

2015-05-29

F. Pelley Ltd.

000544147

2015-05-29

Falbro Construction Ltd.

000633302

2015-05-29

Fieldcran Enterprises Limited

001098972

2015-05-29

Glenn Rampton Psychology Professional Corporation

002375053

2015-05-29

Guelph After-Hours Medical Clinic Limited

000822752

2015-05-29

Heng Lee Renovation Inc.

002186431

2015-05-29

Iran Azizman Tv Corporation

001883047

2015-05-29

Nolan Garner Consulting Inc.

001685956

2015-05-29

Uneedus Investments Ltd.

000443512

2015-05-29

1268921 Ontario Limited

001268921

2015-05-29

1367349 Ontario Inc.

001367349

2015-05-29

1628157 Ontario Ltd.

001628157

2015-05-29

1713316 Ontario Inc.

001713316

2015-05-29

2018498 Ontario Limited

002018498

2015-05-29

2047387 Ontario Ltd.

002047387

2015-05-29

2105738 Ontario Inc.

002105738

2015-05-29

2453275 Ontario Inc.

002453275

2015-05-29

580397 Ontario Inc.

000580397

2015-05-30

Excellence In/En Communication Inc.

001447563

2015-05-31

1590552 Ontario Inc.

001590552

2015-06-01

Bob Robinson Petroleum Products Ltd.

000825526

2015-06-01

Derivisys Ltd.

002340921

2015-06-01

Javit Inc.

001585756

2015-06-01

PQR Inc.

002260912

2015-06-01

PS Business Solutions Inc.

002393159

2015-06-01

SRK Employment Services Inc.

002230394

2015-06-01

Values Based Leadership Group Inc.

002413881

2015-06-01

Vaudreuil Holdings Inc.

001695229

2015-06-01

Volume Technologies Inc.

001832960

2015-06-01

What A Bean Bag Inc.

002295317

2015-06-01

Xo Kitchens Inc.

001734220

2015-06-01

Zatnet Systems Inc.

002412188

2015-06-01

1296361 Ontario Limited

001296361

2015-06-01

789752 Ontario Limited

000789752

2015-06-02

City Telecom (Toronto) Inc.

001340093

2015-06-02

Dream Homes Real Estate Inc.

001176148

2015-06-02

Grossi Gold Corporation

001721064

2015-06-02

Ibig Led Inc.

002438726

2015-06-02

Lightfire Inc.

002329462

2015-06-02

Lisa Alternative Theraphy Inc.

001871236

2015-06-02

Sound Investment Import & Export Inc.

002219697

2015-06-02

1273545 Ontario Limited

001273545

2015-06-02

1775089 Ontario Inc.

001775089

2015-06-02

2115376 Ontario Inc.

002115376

2015-06-02

544833 Ontario Ltd.

000544833

2015-06-03

Halton Hills Outlet Centres Limited

002279647

2015-06-03

Rinoval Investments Limited

001616378

2015-06-03

Sky Clear Cleaning Co. Inc.

002241614

2015-06-03

Wait A Minute Holdings Inc.

002396410

2015-06-03

Zucante Inc.

002238920

2015-06-03

1406254 Ontario Limited

001406254

2015-06-03

1834544 Ontario Inc.

001834544

2015-06-03

2253795 Ontario Ltd.

002253795

2015-06-03

2314809 Ontario Inc.

002314809

2015-06-03

2364875 Ontario Inc.

002364875

2015-06-03

2364876 Ontario Inc.

002364876

2015-06-03

914786 Ontario Inc.

000914786

William D. Snell
Director, Ministry of Government Services
(148-G268)

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2014-11-26

1919698 Ontario Ltd.

1919698

2014-11-28

1924283 Ontario Inc.

1924283

2015-06-08

AS IT Consulting Inc.

2243621

2015-06-08

Atlantis Auto Group Inc.

2050996

2015-06-08

Bramwest Metal Fabricators Inc.

1572745

2015-06-08

Broken Door Limited

1628020

2015-06-08

Jock River Construction And Renovations Inc.

2303290

2015-06-08

Olympic Janitorial Ltd.

998075

2015-06-08

Production Resource Room Inc.

2310706

2015-06-08

Renovations And Upgrades Limited

2084298

2015-06-08

Ultratex Coatings Ltd.

990215

2015-06-08

635605 Ontario Limited

635605

2015-06-08

641834 Ontario Limited

641834

2015-06-08

1140276 Ontario Inc.

1140276

2015-06-08

1322982 Ontario Limited

1322982

2015-06-08

1428437 Ontario Limited

1428437

2015-06-08

1685131 Ontario Inc.

1685131

2015-06-08

2137787 Ontario Inc.

2137787

2015-06-08

2143392 Ontario Inc.

2143392

2015-06-08

2220198 Ontario Limited

2220198

William D. Snell
Director
(148-G269)

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

2015-06-09

Ambutrans Ltd.

2313633

2015-06-09

Benevito Foods Inc.

2223759

2015-06-09

Bexhill Realty Inc.

898580

2015-06-09

Cuervo Resources Inc.

2064937

2015-06-09

First Matrix Canada Inc.

2226535

2015-06-09

First Matrix Security Solutions Inc.

2232752

2015-06-09

Niche On Yonge Catering Ltd.

2359240

2015-06-09

Parbo Inc.

1677357

2015-06-09

Promotional Products Manufacturing (2001) Limited

1245384

2015-06-09

School Of Liberal Arts Inc.

712404

2015-06-09

Thunder Road Auto Centre Inc.

2269335

2015-06-09

Total Check-Up Inc.

1823753

2015-06-09

Worldinsure Canada Limited

1420317

2015-06-09

1172629 Ontario Inc.

1172629

2015-06-09

2062767 Ontario Limited

2062767

2015-06-09

2386457 Ontario Inc.

2386457

William D. Snell
Director
(148-G270)

Cancellation for Cause (Corporations Act)

Notice Is Hereby Given that orders under Section 317(1) of the Corporations Act have been made cancelling the Letters Patent of the following corporations for cause 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

2015-02-06

Marchabella Bristo Social Club

1931701

William D. Snell
Director
(148-G271)

Marriage Act

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

March 30, 2015 to March 31, 2015

Name

Location

Effective Date

Pizzey, Douglas Gordon

Brantford, ON

31-Mar-15

MacDonald, Andrew Michael

Toronto, ON

31-Mar-15

Baker, Douglas T

Thornhill, ON

31-Mar-15

Doucette, Leonard Michael

Kanata, ON

31-Mar-15

Wray, Mark H

Brampton, ON

31-Mar-15

Cerny, Christopher

Cambridge, ON

31-Mar-15

Elias, Sydney E

Norwich, ON

31-Mar-15

Drost, Brenda Jean

St. Catharines, ON

31-Mar-15

Lee, Anthony

Kitchener, ON

31-Mar-15

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

March 30, 2015 to March 31, 2015

Name

Location

Effective Date

Weatherby, Robert

Whitefish, ON

31-Mar-15

Kulla, Khaled Abdel Hamid El Sayed

Ottawa, ON

31-Mar-15

Alexandra Schmidt
Deputy Registrar General
(148-G272

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

April 1, 2015 to April 3, 2015

Name

Location

Effective Date

MacKay, Paul

Belleville, ON

01-Apr-15

Allen, Penny Diane

Hamilton, ON

01-Apr-15

McQuinn, Mitchell

Copper Cliff, ON

01-Apr-15

Henshaw, Marc

Belleville, ON

01-Apr-15

Endo, Ryuhei

Toronto, ON

01-Apr-15

Park, Jung-Soon

Toronto, ON

01-Apr-15

Stone, Raja

Waterloo, ON

01-Apr-15

Credgeur, Tade

Toronto, ON

01-Apr-15

Vickers-Wong, Heather J

Etobicoke, ON

01-Apr-15

Shaleta, Emanuel

North York, ON

01-Apr-15

Fasolino, Jose Daniel

Scarborough, ON

01-Apr-15

Mdakebwa, Kananiro J

Hamilton, ON

01-Apr-15

Re-registrations

Name

Location

Effective Date

Perigoe, Lillian Clara

Scarborough, ON

02-Apr-15

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

April 1, 2015 to April 3, 2015

Name

Location

Effective Date

Biggar, Robert

King City, ON

01-Apr-15

Ervin, Bruce D

Bloominton, IN

01-Apr-15

McMillan, George

Barrie, ON

01-Apr-15

Alexandra Schmidt
Deputy Registrar General
(148-G273)

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

April 6, 2015 to April 10, 2015

Re-registrations

Name

Location

Effective Date

Wilson, Larry Richard

Emeryville, ON

07-Apr-15

Wiesel, Mark

Cambridge, ON

07-Apr-15

Edgar, Suzanne E

Port Stanley, ON

07-Apr-15

Brown, Gabrielle

Barrie, ON

10-Apr-15

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

April 6, 2015 to April 10, 2015

Date

Name

Location

Effective Date

July 29, 2015 to August 2, 2015

Jones, Benjamin Mark

London, United Kingdom

08-Apr-15

May 28, 2015 to June 1, 2015

Donnelly, Kyle

Arnprior, ON

08-Apr-15

May 21, 2015 to May 25, 2015

Wesley, Stephen W

Hamilton, ON

08-Apr-15

May 14, 2015 to May 18, 2015

Fullerton, William Beverly

Abbotsford, BC

08-Apr-15

September 3, 2015 to September 7, 2015

Boutin-Crawford, Lori-Anne Irene Marie

Vancouver, BC

08-Apr-15

September 17, 2015 to September 21, 2015

Goulet, J. Emilius E

Montreal, QC

08-Apr-15

June 4, 2015 to June 8, 2015

Strawbridge, Elaine F

Florenceville-Bristol, NB

08-Apr-15

May 21, 2015 to May 25, 2015

Kroeker, Peter

Mockmuhl, Germany

08-Apr-15

July 16, 2015 to July 20, 2015

Ty, Irene

Toronto, ON

08-Apr-15

May 15, 2015 to May 19, 2015

Wiebe, John

Mitchell, MB

08-Apr-15

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

April 6, 2015 to April 10, 2015

Name

Location

Effective Date

Spiegelberg, Timothy James

Toronto, ON

07-Apr-15

Lewis, Gary

Brampton, ON

08-Apr-15

Miller, Edward H

Stouffville, ON

08-Apr-15

Sydney, Thomas

Downsview, ON

08-Apr-15

Long, Eric

Thunder Bay, ON

09-Apr-15

Hackshaw, Leonora

Pickering, ON

09-Apr-15

Navi, Samara Rachel

Brighton, ON

09-Apr-15

DeAngelis, Nichola

Woodbridge, ON

10-Apr-15

Ty, Irene

Toronto, ON

10-Apr-15

Ferriss, Mary Jayne

Kitchener, ON

10-Apr-15

Samuel, Glentis Gladstone Glenmore

Brampton, ON

10-Apr-15

Alexandra Schmidt
Deputy Registrar General
(148-G274)

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

April 13, 2015 to April 17, 2015

Name

Location

Effective Date

Gaviola, Rolando E

Scarborough, ON

13-Apr-15

Ntumba, Joseph K

Ottawa, ON

13-Apr-15

Steinwedel, Michael W

Sault Ste Marie, ON

13-Apr-15

Wiesel, Matthew G

Sault Ste Marie, ON

13-Apr-15

Pretchuk, Annika

Thunder Bay, ON

13-Apr-15

Logan-Major, Catherine L

Courtice, ON

13-Apr-15

Baranowski, Antoni Franciszek

Wikwemikong, ON

13-Apr-15

Van’t Voort, Jacqueline M

Omemee, ON

13-Apr-15

McMooeye, Gail Edith

Williamsburg, ON

13-Apr-15

Vaughn, Kevin

Cobourg, ON

13-Apr-15

LaVallee, Peter D

Sarnia, ON

14-Apr-15

Simpson, Richard M

Acton, ON

14-Apr-15

Monico, Armando

Toronto, ON

14-Apr-15

Ferguson, Bryan D

Waterloo, ON

14-Apr-15

Alexander, Carmen P

St Catharines, ON

14-Apr-15

Ogbechie, Israel U

Richmond Hill, ON

14-Apr-15

Gomes, Michael Vivian

Scarborough, ON

14-Apr-15

Joseph, Cerese D J

Richmond Hill, ON

14-Apr-15

Gallimore, Sonia Beverley

Waterloo, ON

14-Apr-15

Amos, Jan G

Victoria Harbour, ON

14-Apr-15

Brown, Cahl David

Hamilton, ON

14-Apr-15

Henry, Brian Audley

Brampton, ON

14-Apr-15

Chan, Pak Kwan

Markham, ON

14-Apr-15

Moffatt, Brian

Windsor, ON

14-Apr-15

Beerman, Timothy

St Thomas, ON

16-Apr-15

MacCallum, Robert A

Kingston, ON

16-Apr-15

Ng, Fuk Man

Mississauga, ON

16-Apr-15

Lalor, Garfield

Brampton, ON

16-Apr-15

Golding, Angela Y

Etobicoke, ON

16-Apr-15

Bruintjes, Gerrit

Richmond Hill, ON

16-Apr-15

Restivo, Maurice L

Windsor, ON

16-Apr-15

Thomas, Catherine

Milton, ON

16-Apr-15

Tombia, Glenn Edem

Mississauga, ON

16-Apr-15

Rowswell, Cassandra E

Port Carling, ON

16-Apr-15

Kirvan, Chad C

Oshawa, ON

16-Apr-15

Faas, Shirley

Chatham-Kent

16-Apr-15

Gunn, Davee A

Burlington, ON

17-Apr-15

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

April 13, 2015 to April 17, 2015

Date

Name

Location

Effective Date

August 20, 2015 to August 24, 2015

Olson, Elizabeth Laurette

The Pas, MB

15-Apr-15

July 31, 2015 to August 4, 2015

Thordarson, Phyllis J

Langruth, MB

15-Apr-15

May 14, 2015 to May 18, 2015

Sparling, William J

Oakville, ON

15-Apr-15

May 7, 2015 to May 11, 2015

Penner, Carol

Edmonton, AB

15-Apr-15

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

April 13, 2015 to April 17, 2015

Name

Location

Effective Date

Foster, Daniel S

Hamilton, ON

13-Apr-15

Tozer, Richard F

Tillsonburg, ON

13-Apr-15

Vagacs, Robert Gerald

Waterloo, ON

13-Apr-15

Krause, Gordon W

Thunder Bay, ON

13-Apr-15

Hancock, Liza

Woodville, ON

17-Apr-15

Annas, Barbara

Richmond, ON

17-Apr-15

Peace, David

Ottawa, ON

17-Apr-15

Clemis, David Earl

Ottawa, ON

17-Apr-15

Cummings, Stephen

Hillsburgh, ON

17-Apr-15

Lacroix, Patricia L

Ottawa, ON

17-Apr-15

Douglas, Michael

Baden, ON

17-Apr-15

Jansen, David

London, ON

17-Apr-15

Bates, Mark Alexander

Mount Albert, ON

17-Apr-15

Burt, Leo

Ajax, ON

17-Apr-15

Alexandra Schmidt
Deputy Registrar General
(148-G275)

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

April 20, 2015 to April 24, 2015

Name

Location

Effective Date

Armstrong, Peter

North Bay, ON

21-Apr-15

Scriver, Charlene A

Rosslyn, ON

21-Apr-15

Hewson, Dorothy Elizabeth

North Bay, ON

21-Apr-15

McKinney, Jason Thomas

Toronto, ON

21-Apr-15

Ferreira, Dario

Markham, ON

21-Apr-15

Khattab, Mustafa A

St Catharines, ON

21-Apr-15

Cheung, Alice P

Markham, ON

21-Apr-15

Aryee, Andrew

Ottawa, ON

21-Apr-15

Bellingham, John Charles

Welland, ON

23-Apr-15

Andrews, Michael J

Killaloe, ON

23-Apr-15

Bruce, Leonard James

Peterborough, ON

23-Apr-15

Schubert, Rolf Michael

Trenton, ON

23-Apr-15

MacFarlane, Leica Marjorie

Merrickville, ON

23-Apr-15

Mootoo, Yvonne

Pickering, ON

23-Apr-15

Campbell, Joseph

Hamilton, ON

23-Apr-15

Jurgeneit, David F

Cambridge, ON

23-Apr-15

Grainger, Robert James

Windsor, ON

23-Apr-15

Steinman, Margaret June

Burlington, ON

23-Apr-15

Archer, Jesse J P

Hamilton, ON

23-Apr-15

Haig, Deborah N

Fort Erie, ON

23-Apr-15

Payuan, Laurel G

Toronto, ON

23-Apr-15

Toh, See Kiat

Toronto, ON

23-Apr-15

Folkes, Robert Ivan

Mono, ON

23-Apr-15

Mensah, Joseph C

Brampton, ON

23-Apr-15

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

April 20, 2015 to April 24, 2015

Date

Name

Location

Effective Date

May 28, 2015 to June 1, 2015

Brosseau, Alain J A

Vaudreuil-Dorion, QC

20-Apr-15

May 7, 2015 to May 11, 2015

Watson, Luke W

Lethbridge, AB

20-Apr-15

August 7, 2015 to August 11, 2015

Blakney, C. Ivan

Thunder Bay, ON

20-Apr-15

May 28, 2015 to June 1, 2015

Racine, Marcel

Gatineau, QC

20-Apr-15

June 24, 2015 to June 28, 2015

Bridger, Larry

Red Deer, AB

20-Apr-15

June 25, 2015 to June 29, 2015

Bridger, Larry

Red Deer, AB

20-Apr-15

August 13, 2015 to August 17, 2015

Bridger, Larry

Red Deer, AB

20-Apr-15

June 18, 2015 to June 22, 2015

Kaan, Jeremiah Wilson

Saskatoon, SK

20-Apr-15

May 28, 2015 to June 1, 2015

Olsen, Robert Artur

Victoria, BC

20-Apr-15

June 4, 2015 to June 8, 2015

Brouwer, Peter

Surrey, BC

20-Apr-15

July 30, 2015 to August 3, 2015

Forget, Teresa Lynne

Lilydale, NY

20-Apr-15

June 18, 2015 to June 22, 2015

Ewing, Robert

Kanata, ON

20-Apr-15

June 17, 2015 to June 21, 2015

Robertson, Andrew D

Chatham, ON

20-Apr-15

September 10, 2015 to September 14, 2015

Regis, Vernon Saturninus Pantaleon

Mabole Wattala, Sri Lanka

20-Apr-15

May 14, 2015 to May 18, 2015

Lee, Tae-sung

Yeongdo-gu, Busan, Gyeongsangnam

20-Apr-15

April 30, 2015 to May 4, 2015

Morris, Paul A

Halifax, NS

20-Apr-15

July 2, 2015 to July 6, 2015

Kitson, Claudia D

Bonshaw, PE

20-Apr-15

September 24, 2015 to September 28, 2015

Martin-Mills, Sarah

Cambridge, ON

20-Apr-15

June 25, 2015 to June 29, 2015

Houston, Ronnie A

Niles, IL

20-Apr-15

May 14, 2015 to May 18, 2015

Lavallee, Jack A

Von Ormy, TX

21-Apr-15

May 15, 2015 to May 19, 2015

Penner, Carol

Edmonton, AB

24-Apr-15

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

April 20, 2015 to April 24, 2015

Name

Location

Effective Date

Grainger, Robert James

Windsor, ON

23-Apr-15

Alexandra Schmidt
Deputy Registrar General
(148-G276)

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

April 27, 2015 to April 30, 2015

Name

Location

Effective Date

Donaldson, Kevin H

Brampton, ON

27-Apr-15

Luccock, Craig Robert

Milton, ON

27-Apr-15

Jeffers, Edson

Mississauga, ON

27-Apr-15

Mastroianni, Alfina

Innisfil, ON

27-Apr-15

Jennings, Paul W

London, ON

27-Apr-15

Males, Jeremy Lee

St Thomas, ON

27-Apr-15

Heffren, Jason

London, ON

27-Apr-15

Kennelly, Catherine

London, ON

27-Apr-15

Pentland, Gladys

Gravenhurst, ON

27-Apr-15

Samson, Brigitte

Orleans, ON

27-Apr-15

Horst, Willis

Moorefield, ON

27-Apr-15

Elster, Janice

Toronto, ON

27-Apr-15

Jackson, Sarah L

Barrie, ON

28-Apr-15

Re-registrations

Name

Location

Effective Date

Sedore, Leslie Ann

Sutton West, ON

27-Apr-15

Philip, Gigi

Toronto, ON

27-Apr-15

Bass, Karen A

Azilda, ON

27-Apr-15

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

April 27, 2015 to April 30, 2015

Date

Name

Location

Effective Date

August 13, 2015 to August 17, 2015

Smith, Jerry William

Nashville TN

28-Apr-15

June 25, 2015 to June 29, 2015

Gordon, Walter

St. Paul MN

28-Apr-15

July 2, 2015 to July 6, 2015

Eby, Richard

Sooke, BC

28-Apr-15

June 25, 2015 to June 29, 2015

Foster, Daniel S

Langely, BC

28-Apr-15

June 11, 2015 to June 15, 2015

Stewart, John Douglas

Blackville, NB

28-Apr-15

May 28, 2015 to June 1, 2015

Brooks, Dawson

Fort Qu’Appelle, SK

28-Apr-15

September 3, 2015 to September 7, 2015

Cooke, Alfred Reid

Niagara Falls, ON

28-Apr-15

July 2, 2015 to July 6, 2015

Bouma, Rolf

Ann Arbor, MI

28-Apr-15

May 21, 2015 to May 25, 2015

Pang, Paul Peter

Taishan District, New Taipei

28-Apr-15

May 21, 2015 to May 25, 2015

Kasirye-Musoke, Alex B

Penbroke, MA

28-Apr-15

May 14, 2015 to May 18, 2015

Best, Nancy A

Orleans, ON

28-Apr-15

July 9, 2015 to July 13, 2015

Cummings, G. Paul

Seabright, NS

28-Apr-15

July 9, 2015 to July 13, 2015

Gilroy, Ross A

Etobicoke, ON

28-Apr-15

May 15, 2015 to May 19, 2015

Soria, Karen A

Gananoque, ON

29-Apr-15

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

April 27, 2015 to April 30, 2015

Name

Location

Effective Date

Yeung, Alexander K

Richmond Hill, ON

29-Apr-15

Glagau, Kevin, R

Mississauga, ON

29-Apr-15

Jones, Al A

Etobicoke, ON

29-Apr-15

Lufile, Benjamin

Burlington, ON

29-Apr-15

MacDonald, James

Moosonee, ON

29-Apr-15

Masalyka, Miguel

Brampton, ON

29-Apr-15

Samuel, Gerard G

Whitby, ON

29-Apr-15

McIntosh, Glyn

Whitby, ON

29-Apr-15

Smith, Allan B

Manitowaning, ON

29-Apr-15

Solomon, Patrick, R

Moosonee, ON

29-Apr-15

Willard, James

Windsor, ON

29-Apr-15

Amisi-Josue, Florent M

Brampton, ON

29-Apr-15

Chatterton, Jacqueline Gayle

St Catharines, ON

29-Apr-15

Dolphin, Wesley

Scarborough, ON

29-Apr-15

Adeosun, David O

Guelph, ON

29-Apr-15

Vallinga, Travis W R

Dorion, ON

30-Apr-15

Marinier, Noel

Lindsay, ON

30-Apr-15

Borzecki, Zbigniew

Hamilton, ON

30-Apr-15

O’Brien, Paul

King City, ON

30-Apr-15

LaBrosse, Leo

Hawkesbury, ON

30-Apr-15

Tayler, Barbara

Stouffville, ON

30-Apr-15

Pellew, Myrtle

Woodbridge, ON

30-Apr-15

Shier, Catherine A

Wellesley, ON

30-Apr-15

Robertson, Beverley

East Garafraxa, ON

30-Apr-15

vanHiel, Erin, K

Hamilton, ON

30-Apr-15

Chambers, Stanley

Peterborough, ON

30-Apr-15

Eady, Richard Joseph

Niagara On The Lake, ON

30-Apr-15

Harvey, William Ross

Hamilton, ON

30-Apr-15

Olsen, James

Burlington, ON

30-Apr-15

Roy, Jeffrey

Port Colborne, ON

30-Apr-15

Fortin, Andre Vincent Paul

Plantagenet, ON

30-Apr-15

Kirk, Robert Neil

Oakham, ON

30-Apr-15

Ngina, Nga-Mputu

North York, ON

30-Apr-15

Armstrong, John Archibald

Willowdale, ON

30-Apr-15

Armstrong, Douglas K

North York, ON

30-Apr-15

Baker, Samuel R

Toronto, ON

30-Apr-15

Barclay, Alexander

Unionville, ON

30-Apr-15

Black, John W

Markham, ON

30-Apr-15

Burns, Clloyd Anthony

Scarborough, ON

30-Apr-15

Chan, Alex

Markham, ON

30-Apr-15

Cho, Gi Joon

Toronto, ON

30-Apr-15

Drebot, Edward E

Toronto, ON

30-Apr-15

Evans, Steven

Toronto, ON

30-Apr-15

Hamilton, Donald McKenzie

Scarborough, ON

30-Apr-15

Hernancez, Ronny F

Thornhill, ON

30-Apr-15

Kuettel, Gordon Walter

Richmond Hill, ON

30-Apr-15

Landim, Gilsomer A

Toronto, ON

30-Apr-15

Leon Santaella, Eduardo Jose

North York, ON

30-Apr-15

Moore, Arnold E

Toronto, ON

30-Apr-15

Murray, W T David

Toronto, ON

30-Apr-15

Myers, John Michael

Scarborough, ON

30-Apr-15

Obando, Jose Humberto

North York, ON

30-Apr-15

Parisi, Benedetto

Toronto, ON

30-Apr-15

Stapleton, Danial Alfred

Toronto, ON

30-Apr-15

Sutton, Steven Thomas

Scarborough, ON

30-Apr-15

Tse, Victor Hau Ping

Markham, ON

30-Apr-15

Valdes, Mark

Toronto, ON

30-Apr-15

Wilson, James D

Scarborough, ON

30-Apr-15

Wilson, Steven W

Mississauga, ON

30-Apr-15

Yang, Wenting S

Scarborough, ON

30-Apr-15

Alexandra Schmidt
Deputy Registrar General
(148-G277)

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

May 1, 2015

Name

Location

Effective Date

Canning, Ford

Oshawa, ON

01-May-15

Jenkinson, Sandra L

Sundridge, ON

01-May-15

Harrison, Jennifer Anne

Mississauga, ON

01-May-15

Smith, Philip John Wesley

Oshawa, ON

01-May-15

Howe, Sue-Ellen

Kitchener, ON

01-May-15

Lasko, Grace M

Kitchener, ON

01-May-15

Dickie, Fred B

Almonte, ON

01-May-15

LaBuick, Dennis P

Washago, ON

01-May-15

LaBuick, Patricia

Washago, ON

01-May-15

MacLean, Jamie Troy

Essex, ON

01-May-15

Shephard, Holly R

Stratford, ON

01-May-15

Hamblin, Todd Curtis

Toronto, ON

01-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G278)

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

May 4, 2015 to May 8, 2015

Name

Location

Effective Date

Waddington, Derek

Kingston, ON

04-May-15

Russell, Shari

Sudbury, ON

04-May-15

Muzzatti, Roland

Sudbury, ON

04-May-15

Bandara, Janaki

Cambridge, ON

04-May-15

Ehrhardt, Lawrence Edward George

Eganville, ON

04-May-15

Kim. Bong Soo

Toronto, ON

04-May-15

Mason, Hyacinth

Orleans, ON

04-May-15

Quesnel, Nataile Joy

Ottawa, ON

04-May-15

Main, Trevor

Wainfleet, ON

04-May-15

Ng, Susanna Y S

Toronto, ON

04-May-15

Roveda, Cynthia M

Sturgeon Falls, ON

04-May-15

Szeto, Patwin P

Toronto, ON

04-May-15

Morris, Michael

Mississauga, ON

05-May-15

Castillo, Christeon John

Ajax, ON

05-May-15

Hakvoort, Elias

Norwich, ON

05-May-15

Tapscott, Katharine Marianne

Toronto, ON

05-May-15

Reese-Mantle, Judith Elaine

Stouffville, ON

05-May-15

Moores, Kelly E

Bowmanville, ON

05-May-15

Marsh, Darrell Francis

Sudbury, ON

05-May-15

Cheses, Noah S

Toronto, ON

05-May-15

Ochs, Kalman

Toronto, ON

05-May-15

Launchbury, Mary E

Orillia, ON

05-May-15

Leclaire, Rose M

Dacre, ON

05-May-15

Neuman, Nancy J

Oakville, ON

05-May-15

Kariuki, Alex K

North Bay, ON

07-May-15

Gomez, Yajaira Calero

Oakville, ON

07-May-15

Her, Peter V

Corbell, ON

07-May-15

Quirk, Andrew James

Kingston, ON

07-May-15

Allaby, Gordon

Waterloo, ON

07-May-15

Muller, Mark

Hamilton, ON

07-May-15

Blake, E. Lori E

St Catharines, ON

07-May-15

Re-registrations

Name

Location

Effective Date

Burns, Louise

Kitchener, ON

07-May-15

Clark, Brenda Jean

St. Thomas, ON

07-May-15

Marwood, Frederick Curtis

Blenheim, ON

07-May-15

Appadoo, Zainatoon

Pickering, ON

07-May-15

Dolphin, Wesley

Scarborough, ON

07-May-15

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

May 4, 2015 to May 8, 2015

Date

Name

Location

Effective Date

June 4, 2015 to June 8, 2015

Anderson, Erik V

Winnipeg, MB

05-May-15

June 11, 2015 to June 15, 2015

Young, Calvin F

Killarney, MB

05-May-15

August 19, 2015 to August 23, 2015

Shiels, Nancy

Prince Rupert, BC

05-May-15

September 3, 2015 to September 7, 2015

Venables, Brian C

Montreal, QC

05-May-15

June 4, 2015 to June 8, 2015

Tomesch, Harald

Bayside, WI

05-May-15

June 11, 2015 to June 15, 2015

Auro, Fadi

Chesterfield, MO

05-May-15

June 29, 2015 to July 3, 2015

Atkinson, R. Wayne

Westbank, BC

05-May-15

August 20, 2015 to August 24, 2015

Champine, Jordan P

West Bloomfield, MI

05-May-15

August 20, 2015 to August 24, 2015

Klassen, Kevin

Riding Mountain, MB

05-May-15

October 15, 2015 to October 19, 2015

Fulton, David E

Saint John, NB

08-May-15

July 9, 2015 to July 13, 2015

Tanguay, Basil B

Portage-Du-Fort

08-May-15

September 10, 2015 to September 14, 2015

Wilson, Sharon L

Winnipeg, MB

08-May-15

May 28, 2015 to June 1, 2015

Clare, Lesley J

North York, ON

08-May-15

June 18, 2015 to June 22, 2015

Cho, Kyong Ja K

Richmond Hill, O

08-May-15

May 13, 2015 to May 17, 2015

Manuel, Shant H

Upper Hammonds Plains, NS

08-May-15

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

May 4, 2015 to May 8, 2015

Name

Location

Effective Date

Schnell, Timothy Dennis Andrew

Cornwall, ON

05-May-15

Senko, Lilly E

Tecumseh, ON

06-May-15

Senko, David A

Tecumseh, ON

06-May-15

Baker, Don S

London, ON

06-May-15

Cleland, Katherine I J

Guelph, ON

06-May-15

Mallette, Guy J R

Sudbury, ON

06-May-15

DiMarco, Linda J

Mississauga, ON

06-May-15

Vallee, Heather A

Freelton, ON

06-May-15

MacNeil, Lee-Ann

Chatham, ON

06-May-15

Ferron, Amanda M

Sherbourne, ON

06-May-15

Ezama, Ruffino

Kitchener, ON

06-May-15

Ratkovic, Miroslav

Windsor, ON

08-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G279)

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

May 11, 2015 to May 15, 2015

Re-registrations

Name

Location

Effective Date

Roebbelen, Peter

Oakville, ON

15-May-15

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

May 11, 2015 to May 15, 2015

Date

Name

Location

Effective Date

May 15, 2015 to May 19, 2015

Varey, John Douglas

Toronto, ON

12-May-15

May 28, 2015 to June 1, 2015

Lim, Jae Yang

Richmond Hill, ON

12-May-15

June 4, 2015 to June 8, 2015

Gledart, Gregory David

Fredericton, NB

12-May-15

June 4, 2015 to June 8, 2015

Fritz, William R

Uxbridge, ON

12-May-15

June 25, 2015 to June 29, 2015

La Delfa, Rosario

Palermo, Italy

13-May-15

June 4, 2015 to June 8, 2015

Krug, Scott James

Goulais River, ON

15-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G280)

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

May 18, 2015 to May 22, 2015

Name

Location

Effective Date

McLeod, Duncan Scott

St Catharines, ON

19-May-15

Adjedjevbe, Akpo Blessing

North York, ON

19-May-15

Richardson, John

Mississauga, ON

19-May-15

Cyr, Victor

Hamilton, ON

19-May-15

Clarke, Jonathan A

Brampton, ON

19-May-15

Hedley, Susanne Irene

Bancroft, ON

19-May-15

Cook, Susan, Alma

Newmarket, ON

19-May-15

Cullen, Kenneth

Kitchener, ON

19-May-15

Hamm, Shari-Ann

Tillsonburg, ON

19-May-15

Pinheiro, Fernando

Richmond Hill, ON

19-May-15

Evans, Serena D

Cambridge, ON

19-May-15

White, Kathryn S

Stevensville, ON

19-May-15

Cartmell, Kim

Stevensville, ON

19-May-15

Robinson, Paul T

Thornhill, ON

21-May-15

Krause, Luisa C

Guelph, ON

21-May-15

Harrison, Michael

Keswick, ON

21-May-15

Lacey, Travis

Windsor, ON

21-May-15

Caciula, Adrian

Newmarket, ON

21-May-15

Berthiaume-Zadeh, Joanne L

Aurora, ON

21-May-15

Thompson, Beberly J M

Simcoe, ON

21-May-15

Gerber, John A

Millbank, ON

21-May-15

Bird, Barbara M

Peterborough, ON

21-May-15

Rivison, Hermione

Peterborough, ON

21-May-15

Espinosa Haig, Natalie

St Catharines, ON

21-May-15

Asiedu, Samuel

Nepean, ON

21-May-15

Prempeh, Joseph

North York, ON

21-May-15

Re-registrations

Name

Location

Effective Date

Hamilton, Perry

Chatham, ON

21-May-15

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

May 18, 2015 to May 22, 2015

Name

Location

Effective Date

Devine, Linda M

Peterborough, ON

21-May-15

Madhavjee, Roshan

Richmond Hill, ON

21-May-15

Barnes, Nana Ekow Niako

London, ON

21-May-15

Greenland, Mayzelyn

Markham, ON

21-May-15

Raglin, Judy Louise

Windsor, ON

21-May-15

Trotman, Michael Andrew

Pickering, ON

21-May-15

Crawford, Charles Calvin

Toronto, ON

21-May-15

Lee, Victor Kinsun

Markham

22-May-15

Oates, William Clifford

Owen Sound, ON

22-May-15

Holloway, Gilbert M

Hamilton, ON

22-May-15

Wood, Gary

Gravenhurst, ON

22-May-15

Naylor, Eden

Aurora, ON

22-May-15

Omorogbe, Edwin Nosakhare

Ottawa, ON

22-May-15

Olson, Svante

Pembroke, ON

22-May-15

Schoeman, Jack Trevor

St George, ON

22-May-15

Penny, Betty

Port Perry, ON

22-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G281)

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

May 25, 2015 to May 29, 2015

Name

Location

Effective Date

MacFarlane, David Arrol

Waterloo, ON

25-May-15

Halliwell, Glen

Brighton, ON

25-May-15

Mills, Monica

Brampton, ON

25-May-15

Ruxton, Wayne

Windsor, ON

25-May-15

Yuryk, Oleg

Toronto, ON

25-May-15

Novicky, Marek

Markham, ON

25-May-15

Hochstetler, Jesse

Thunder Bay, ON

25-May-15

Rudd, Daniel J

Chesterville, ON

25-May-15

Mpumlwana, Pumela

Brampton, ON

25-May-15

Lorenz, Richard

Ottawa, ON

25-May-15

Plant, Gerard

Ottawa, ON

25-May-15

Jones, Janet Lee

Orangeville, ON

25-May-15

Hamilton-Kuby, Carolyn Debra

Kingston, ON

25-May-15

Howard, Karen Ann

Oshawa, ON

26-May-15

Ryan, Owen

Oshawa, ON

26-May-15

Cranley, Daniel

Hamilton, ON

28-May-15

Waskey, Matthew W

Markham, ON

28-May-15

Mallory, James David

Toronto, ON

28-May-15

Vanderlaan, Duane E

Drayton, ON

28-May-15

Burke, Thomas E

Toronto, ON

28-May-15

Hauwert, Gerardus

Cobourg, ON

28-May-15

Hudson, Nancy A

Inverary, ON

28-May-15

Hickey, Edward

London, ON

28-May-15

Sejour, Bernard

Ottawa, ON

28-May-15

Richer, Adam

Sheffield, ON

28-May-15

Good, Gregory A

Beamsville, ON

28-May-15

VandenEnden, Michael M

St Catharines, ON

28-May-15

Pennant, Calbert George

Brampton, ON

28-May-15

Thompson, Althea D

Brampton, ON

28-May-15

Szwed, Alexander E

Woodbridge, ON

28-May-15

Latendre, Carrie L

Tweed, ON

28-May-15

Re-registrations

Name

Location

Effective Date

Savill, Frances A

North Bay, ON

29-May-15

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

May 25, 2015 to May 29, 2015

Date

Name

Location

Effective Date

June 4, 2015 to June 8, 2015

Kruger, Francois

Granton, ON

25-May-15

June 5, 2015 to June 9, 2015

Morgan, Ryan R

Nanaimo, BC

25-May-15

June 12, 2015 to June 16, 2015

Sadler, Martyn Victor

Sherbrooke, QC

25-May-15

June 18, 2015 to June 22, 2015

Duffield, Kerry M

Orangeville, ON

25-May-15

August 6, 2015 to August 10, 2015

Duffield, Kerry M

Orangeville, ON

25-May-15

June 24, 2015 to June 28, 2015

Elsdon, Catherine Mary

Calgary, AB

25-May-15

June 25, 2015 to June 29, 2015

Tanguay, Basil B

Portage-Du-Fort, QC

25-May-15

June 25, 2015 to June 29, 2015

Wright, Alyce Jo

Boutiliers Point, NS

25-May-15

July 2, 2015 to July 6, 2015

Bott, Douglas W

Clifford, ON

25-May-15

July 15, 2015 to July 19, 2015

Bozanich, Dragan George

Windsor, ON

25-May-15

July 16, 2015 to July 20, 2015

Hilfman Millson, Karen C

Orillia, ON

25-May-15

July 23, 2015 to July 27, 2015

Hilfman Millson, Karen C

Orillia, ON

25-May-15

July 25, 2015 to July 29, 2015

Unger, Timothy Earl

Steinbach, MB

25-May-15

August 6, 2015 to August 10, 2015

Barquin, Adrew C

Temiscaming, QC

25-May-15

September 3, 2015 to September 7, 2015

MacIntosh, Annemarie

Winnipeg, MB

25-May-15

September 8, 2015 to September 12, 2015

Conrad, Joan Yvonne

Clarkes Beach, NL

25-May-15

September 24, 2015 to September 28, 2015

Aukema, John

Zeeland, MI

25-May-15

October 8, 2015 to October 12, 2015

Bamford, Darlene Elizabeth

Almonte, ON

25-May-15

June 25, 2015 to June 29, 2015

Duclos, Curtis Edgar

Pembroke, ON

29-May-15

August 27, 2015 to August 31, 2015

Danic, Walter Steven

Thornton, ON

29-May-15

September 23, 2015 to September 27, 2015

Godon, Kenneth B

Pierrefonds, QC

29-May-15

July 1, 2015 to July 5, 2015

Sadlier, Stanley R

Belleville, ON

29-May-15

October 1, 2015 to October 5, 2015

Kaminski, Orville

Regina, SK

29-May-15

July 9, 2015 to July 13, 2015

Kajko, Sebastian Maria

New York, NY

29-May-15

June 24, 2015 to June 28, 2015

Huntly, Alyson

LaSalle, QC

29-May-15

June 4, 2015 to June 8, 2015

Ruis, David F

Kelowna, BC

29-May-15

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

May 25, 2015 to May 29, 2015

Name

Location

Effective Date

Brady, J Robert

North Bay, ON

27-May-15

Heimonen, Harri Johani

Sault Ste Marie, ON

27-May-15

Huywan, Joseph r

North Bay, ON

27-May-15

Lamming, Calvin W

Echo Bay, ON

27-May-15

Lindsay, William Christopher

North Bay, ON

27-May-15

MacJanet, Garnet Franklin

Sault Ste Marie, ON

27-May-15

McCance, Dennis A

Sudbury, ON

27-May-15

McGinn, Boyd

Timmins, ON

27-May-15

Meister, Kenneth Howard

North Bay, ON

27-May-15

Neher, Helmut

Timmins, ON

27-May-15

Reynolds, Finton J

North Bay, ON

27-May-15

Sepper, Karl H

North Bay, ON

27-May-15

Swift, Leonard Guy

Sault Ste Marie, ON

27-May-15

Trudeau, John A

Sault Ste Marie, ON

27-May-15

Vottero, Ronald J L

Englehart, ON

27-May-15

Alexandra Schmidt
Deputy Registrar General
(148-G282)