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

2015-09-12

ACCO Financial Services Inc.

002108313

2015-09-12

Already Approved Lending Inc.

002100429

2015-09-12

Altrima Group Design Inc.

002161565

2015-09-12

Alvand Corporation

002112621

2015-09-12

AMR Nova Corporation

002143064

2015-09-12

Animal Feast Pet Food & Supplies Ltd.

001152944

2015-09-12

Aryana Homeopathic Cosmetic Co. Ltd.

001657079

2015-09-12

Aspen Wood Designs And Development Inc.

002104081

2015-09-12

AT Engineering Solutions Ltd.

001401987

2015-09-12

Auto Motif Inc.

000648392

2015-09-12

Bosco Ristorante Inc.

001626390

2015-09-12

Canada Crown Immigration Inc.

001704919

2015-09-12

Creative Methodologies Inc.

001234429

2015-09-12

CUMA 2005 Inc.

001677780

2015-09-12

Delta International Inc.

001189826

2015-09-12

Donavon Gaudette Creative Services Inc.

001395423

2015-09-12

Engine X Equity Management Group Inc.

001152613

2015-09-12

Englemount Property Group Inc.

002048015

2015-09-12

Fentum & Co. Ltd.

000648054

2015-09-12

Fire Store & Safety Supply Inc.

002117113

2015-09-12

GAMPS Consulting Services Inc.

002068779

2015-09-12

Gleba Energy Consulting Inc.

002161369

2015-09-12

Global Realty & Financial Inc.

001729874

2015-09-12

Grace Design Incorporated

001747158

2015-09-12

Helicon Systems Inc.

000606340

2015-09-12

Industrial Ready-Mix Inc.

000804472

2015-09-12

J. Gioia Holdings Inc.

000607484

2015-09-12

Jillian’s Vision Of Beauty Inc.

001699427

2015-09-12

Joseph V. Malone, Dvm Professional Corporation

002044814

2015-09-12

Keeyoomars Inc.

001749045

2015-09-12

Kinofilm Inc.

001170366

2015-09-12

Making Room Curatorial Inc.

002113402

2015-09-12

MIBOR Cleaning Services Inc.

001739867

2015-09-12

Micro Target Media Corporation

001652305

2015-09-12

MMS Equipment Corp.

001349805

2015-09-12

Mod Tek Consulting Inc.

001156855

2015-09-12

Myso Innovations Inc.

002135662

2015-09-12

NBB Premium Produce International Limited

001754734

2015-09-12

Neulink Networks Inc.

001668033

2015-09-12

New Pizza King Ltd.

001716271

2015-09-12

Nexx Print Inc.

001729160

2015-09-12

Nova Home Limited

001391229

2015-09-12

Peakonsult Inc.

002109403

2015-09-12

Phone-Tel Communications Inc.

001357716

2015-09-12

Potts Pattern Works Limited

000023637

2015-09-12

Prism Bottling And Labeling Co. Ltd.

001068544

2015-09-12

Progressive Monkey Inc.

001725496

2015-09-12

Properties Plus Realty Services Inc.

001156883

2015-09-12

Rick Poirier Inc.

002130511

2015-09-12

Riverside Country Homes Ltd.

001168672

2015-09-12

Rosedale Health Practioners Limited

001719624

2015-09-12

RSG Auto Sales Inc.

001312696

2015-09-12

Setkins Limited

000369664

2015-09-12

SMB Transport Ltd.

002070750

2015-09-12

Strassburger Trucking Limited

001281821

2015-09-12

Strongsongs Inc.

001717529

2015-09-12

Sunrise Construction And Landscaping Inc.

001733613

2015-09-12

SYME Power Systems Corp.

001726427

2015-09-12

Taste Of France Inc.

001753646

2015-09-12

TFGI (Waudby) Inc.

002080674

2015-09-12

Tozeng Limited

000887629

2015-09-12

Trans Ad Marketing Group Inc.

002137588

2015-09-12

Trumbower Holdings Inc.

000815300

2015-09-12

Ultimate Auto Repairs Inc.

001673276

2015-09-12

VCV Drywall Ltd.

001707921

2015-09-12

Venturecorp Investments Inc.

000532024

2015-09-12

Viana B M Ltd.

002154505

2015-09-12

White Eagle Vision Inc.

001717481

2015-09-12

1067448 Ontario Limited

001067448

2015-09-12

1085377 Ontario Limited

001085377

2015-09-12

1117020 Ontario Ltd.

001117020

2015-09-12

1131728 Ontario Inc.

001131728

2015-09-12

1142988 Ontario Inc.

001142988

2015-09-12

1189622 Ontario Inc.

001189622

2015-09-12

1220650 Ontario Inc.

001220650

2015-09-12

1227691 Ontario Limited

001227691

2015-09-12

1294500 Ontario Ltd.

001294500

2015-09-12

1364148 Ontario Inc.

001364148

2015-09-12

1370954 Ontario Limited

001370954

2015-09-12

1371736 Ontario Inc.

001371736

2015-09-12

1402228 Ontario Inc.

001402228

2015-09-12

1405133 Ontario Inc.

001405133

2015-09-12

1416611 Ontario Ltd.

001416611

2015-09-12

1447524 Ontario Inc.

001447524

2015-09-12

1478167 Ontario Inc.

001478167

2015-09-12

1507748 Ontario Limited

001507748

2015-09-12

1584121 Ontario Inc.

001584121

2015-09-12

1706169 Ontario Inc.

001706169

2015-09-12

1714018 Ontario Ltd.

001714018

2015-09-12

1725976 Ontario Ltd.

001725976

2015-09-12

1730570 Ontario Limited

001730570

2015-09-12

1732131 Ontario Inc.

001732131

2015-09-12

1739962 Ontario Inc.

001739962

2015-09-12

1745384 Ontario Inc.

001745384

2015-09-12

1749843 Ontario Inc.

001749843

2015-09-12

1753886 Ontario Ltd.

001753886

2015-09-12

1756523 Ontario Inc.

001756523

2015-09-12

2029405 Ontario Limited

002029405

2015-09-12

2043698 Ontario Limited

002043698

2015-09-12

2064534 Ontario Ltd.

002064534

2015-09-12

2081661 Ontario Limited

002081661

2015-09-12

2090128 Ontario Ltd.

002090128

2015-09-12

2111402 Ontario Inc.

002111402

2015-09-12

2116277 Ontario Limited

002116277

2015-09-12

2119981 Ontario Inc.

002119981

2015-09-12

2120059 Ontario Inc.

002120059

2015-09-12

2123223 Ontario Ltd.

002123223

2015-09-12

2128059 Ontario Limited

002128059

2015-09-12

2131800 Ontario Inc.

002131800

2015-09-12

2134041 Ontario Inc.

002134041

2015-09-12

2150036 Ontario Inc.

002150036

2015-09-12

2151120 Ontario Inc.

002151120

2015-09-12

2152496 Ontario Inc.

002152496

2015-09-12

2154998 Ontario Inc.

002154998

2015-09-12

2155443 Ontario Ltd.

002155443

2015-09-12

2157186 Ontario Inc.

002157186

2015-09-12

45 Degree Capital Holdings Canada Inc.

002134189

2015-09-12

910572 Ontario Inc.

000910572

2015-09-12

937088 Ontario Limited

000937088

2015-09-12

970220 Ontario Ltd.

000970220

William D. Snell
Director, Ministry of Government Services
(148-G414)

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

2015-08-17

Almasri Trading Ltd.

001215079

2015-08-17

APC Trucking Inc.

001184440

2015-08-17

Brant Appraisal Services Inc.

001725158

2015-08-17

Browax Holdings Inc.

000735601

2015-08-17

Canadian Value Network Inc.

001711876

2015-08-17

Castle Quest International Inc.

002141050

2015-08-17

Clineo Corporation

002038612

2015-08-17

Compudata Systems Inc.

001370212

2015-08-17

Daribo Consulting Inc.

001536959

2015-08-17

Dexx Corporation

000562022

2015-08-17

DSM Transport Ltd.

001733183

2015-08-17

Easywater Solutions Inc.

001728220

2015-08-17

Edulect Inc

001246707

2015-08-17

Fanatically Financial Inc.

001363596

2015-08-17

Fancy Pants Dancewear Inc.

002139110

2015-08-17

First Call Plumbing & Heating Ltd.

001353612

2015-08-17

Flying Chariot Media Inc.

001395736

2015-08-17

Goldove Entertainment Inc.

002038110

2015-08-17

GTA Movers Inc.

001755567

2015-08-17

GunsN Hoses Corporation

001314931

2015-08-17

Hai Rui Limited

001730504

2015-08-17

Horner Fence (1992) Inc.

000970337

2015-08-17

H5 Trading Inc.

001537303

2015-08-17

Imagiflex Plate Services Inc.

000410961

2015-08-17

Imaginit In Print, Inc.

001192349

2015-08-17

Infinite Behavioural Dynamics Inc.

002068572

2015-08-17

Jingqi International Inc.

001512916

2015-08-17

Josephs (Oakville) Inc.

001466590

2015-08-17

Karenabob Developments Limited

000091937

2015-08-17

Kimber Management Inc.

002116240

2015-08-17

Kinetix International Inc.

001063009

2015-08-17

Lanatomy Inc.

001078965

2015-08-17

Legend Brand Apparel Co. Inc.

002133046

2015-08-17

Lifeform Software Inc.

001521206

2015-08-17

Lodgic Holdings Ltd.

001455795

2015-08-17

Londonspot Limited

002071415

2015-08-17

Long Drivers Of Canada Inc.

002160107

2015-08-17

MAJAC Inc.

001393832

2015-08-17

Marco Polo Painting And Decorating Limited

002078943

2015-08-17

MGS Plumbing And Heating Ltd.

002155304

2015-08-17

Microsave Systems Canada Inc.

000937398

2015-08-17

Mike Hoba Pharmacy Limited

001182064

2015-08-17

Music Of The Night Compact Disc Jockey Service Inc.

001215428

2015-08-17

Notreve Holdings Inc.

002038440

2015-08-17

Oscar Canada Inc.

001088389

2015-08-17

Outback Power Sports Inc.

001696984

2015-08-17

Perfect Timing Foods Inc.

001501923

2015-08-17

Portugueses Wines Ltd.

001736252

2015-08-17

Quatravel Technologies Inc.

001079820

2015-08-17

Rescom Developments Corporation

001744740

2015-08-17

Ribatek Inc.

001744792

2015-08-17

Satlink Inc.

001436900

2015-08-17

SEG East (Canada) Inc.

001436481

2015-08-17

Sprinkle Construction Ltd.

001574365

2015-08-17

Sunrise Holdco Inc.

002131305

2015-08-17

Sunway Granite Inc.

001747837

2015-08-17

Tata’s Kitchen Inc.

001672464

2015-08-17

Teleglobe Call Centres Inc.

002083829

2015-08-17

Topline Equipment Co. Limited

000891422

2015-08-17

Transamex Cargo Inc.

002020893

2015-08-17

Transport One Ltd.

002067327

2015-08-17

Transylvania Inc.

001672374

2015-08-17

Trinkets & Treats Inc.

001409651

2015-08-17

Triumph Diversified Corp.

001564906

2015-08-17

Wood Floor Emporium Inc.

001210848

2015-08-17

Zoltan Brown Consulting Limited

001142441

2015-08-17

1006333 Ontario Limited

001006333

2015-08-17

1143875 Ontario Limited

001143875

2015-08-17

1164989 Ontario Inc.

001164989

2015-08-17

1181457 Ontario Limited

001181457

2015-08-17

1197734 Ontario Inc.

001197734

2015-08-17

1230562 Ontario Ltd.

001230562

2015-08-17

1234139 Ontario Inc.

001234139

2015-08-17

1245577 Ontario Inc.

001245577

2015-08-17

1342188 Ontario Ltd.

001342188

2015-08-17

1408103 Ontario Inc.

001408103

2015-08-17

1415470 Ontario Inc.

001415470

2015-08-17

1418187 Ontario Inc.

001418187

2015-08-17

1462446 Ontario Ltd.

001462446

2015-08-17

1467722 Ontario Limited

001467722

2015-08-17

1481673 Ontario Limited

001481673

2015-08-17

1483776 Ontario Ltd.

001483776

2015-08-17

1515317 Ontario Corp.

001515317

2015-08-17

1516287 Ontario Inc.

001516287

2015-08-17

1521935 Ontario Inc.

001521935

2015-08-17

1659273 Ontario Inc.

001659273

2015-08-17

1659739 Ontario Ltd.

001659739

2015-08-17

1670290 Ontario Inc.

001670290

2015-08-17

1675921 Ontario Limited

001675921

2015-08-17

1706108 Ontario Limited

001706108

2015-08-17

1709993 Ontario Limited

001709993

2015-08-17

1714846 Ontario Limited

001714846

2015-08-17

1717649 Ontario Inc.

001717649

2015-08-17

1719681 Ontario Inc.

001719681

2015-08-17

1723701 Ontario Inc.

001723701

2015-08-17

1726363 Ontario Inc.

001726363

2015-08-17

1732906 Ontario Limited

001732906

2015-08-17

1736069 Ontario Ltd.

001736069

2015-08-17

1745569 Ontario Inc.

001745569

2015-08-17

2052939 Ontario Inc.

002052939

2015-08-17

2068671 Ontario Inc.

002068671

2015-08-17

2080006 Ontario Inc.

002080006

2015-08-17

2082161 Ontario Inc.

002082161

2015-08-17

2090542 Ontario Inc.

002090542

2015-08-17

2090814 Ontario Inc.

002090814

2015-08-17

2107360 Ontario Inc.

002107360

2015-08-17

2129355 Ontario Inc.

002129355

2015-08-17

2135618 Ontario Limited

002135618

2015-08-17

2141546 Ontario Limited

002141546

2015-08-17

2143318 Ontario Inc.

002143318

2015-08-17

2145606 Ontario Inc.

002145606

2015-08-17

2150137 Ontario Limited

002150137

2015-08-17

2152032 Ontario Inc.

002152032

2015-08-17

621356 Ontario Limited

000621356

2015-08-17

738429 Ontario Inc.

000738429

William D. Snell
Director, Ministry of Government Services
(148-G415)

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

2015-07-23

Mauro & Andys Wholesale Tire Inc.

002355385

2015-07-29

Cherdan Investments Ltd.

001753915

2015-07-29

ETS Truck Sales Inc.

002019053

2015-07-29

Givesco Brampton Property Management Inc.

002007334

2015-07-29

King Work Paving Inc.

002247926

2015-07-29

MSP Project Management Inc.

001312507

2015-07-29

MYAN Resources Inc.

002330691

2015-07-29

Personnel Empowerment Inc.

001839560

2015-07-29

Revivor Renovations Inc.

002022968

2015-07-29

Salamsoft Solutions Inc.

002263735

2015-07-29

Surreal-Time Ltd.

001436906

2015-07-29

William L. Cameron Property Management Limited

000359748

2015-07-29

Ze Foon Inc.

002156925

2015-07-29

1232786 Ontario Inc.

001232786

2015-07-29

1283312 Ontario Limited

001283312

2015-07-29

1779181 Ontario Inc.

001779181

2015-07-29

1842683 Ontario Inc.

001842683

2015-07-29

2448851 Ontario Ltd.

002448851

2015-07-29

564558 Ontario Inc.

000564558

2015-07-30

ANI Consulting Ltd.

002325504

2015-07-30

Bakers Ville Ltd.

001853547

2015-07-30

FDB Project Solutions Inc.

001538496

2015-07-30

Grove Technologies Inc.

001198087

2015-07-30

Lisannto Construction Limited

000332232

2015-07-30

Mattmar Holdings Inc.

001326654

2015-07-30

Monfortons Limited

000111125

2015-07-30

Pave The Road Financial Ltd.

001733212

2015-07-30

Progressive Transportation Services Inc.

002129370

2015-07-30

Red Cedar Consulting Inc.

002024772

2015-07-30

Ron Ashton Farms Ltd.

000422752

2015-07-30

Serissa Foedita Cate Corp.

001681851

2015-07-30

Shahnaz Inc.

002460986

2015-07-30

Shannon L. Nichols Consulting Inc.

001288313

2015-07-30

Shreeji Convenience And Grocery Inc.

002075209

2015-07-30

TCS Environmental Consultant Inc.

002254172

2015-07-30

Tiny Tots Playground (2007) Inc.

002131930

2015-07-30

Wasa Consultants Inc.

002269122

2015-07-30

1036692 Ontario Inc.

001036692

2015-07-30

1276358 Ontario Inc.

001276358

2015-07-30

1564621 Ontario Ltd.

001564621

2015-07-30

1630299 Ontario Inc.

001630299

2015-07-30

2149371 Ontario Inc.

002149371

2015-07-30

2281015 Ontario Inc.

002281015

2015-07-30

2301412 Ontario Inc.

002301412

2015-07-30

2355661 Ontario Inc.

002355661

2015-07-30

405427 Ontario Limited

000405427

2015-07-30

533295 Ontario Ltd.

000533295

2015-07-31

Bake Me A Party Inc.

002322766

2015-07-31

Canadian Floor Coverings Ltd.

000688219

2015-07-31

Dream Star Group Inc.

002271229

2015-07-31

Elsie Kaufman Investments Inc

000828261

2015-07-31

Enchante Beauty Ltd.

000844453

2015-07-31

John A. Stewart Contracting Ltd.

001083551

2015-07-31

Joseph R. Coscarella Professional Corporation

002042717

2015-07-31

Kase Consulting Inc.

002021720

2015-07-31

Linda Holmes Inc Ltd.

001514427

2015-07-31

Loconte Fine Meats Wilson Ltd.

001335260

2015-07-31

Panimer Marketing Limited

001017998

2015-07-31

Paternoster Square Consulting Inc.

001764238

2015-07-31

Thomas Terra Scapes Inc.

001418923

2015-07-31

Upper Canopy Corp.

002239590

2015-07-31

Winkwrite Inc.

002155211

2015-07-31

1292020 Ontario Inc.

001292020

2015-07-31

1324946 Ontario Inc.

001324946

2015-07-31

1524904 Ontario Inc.

001524904

2015-07-31

1754863 Ontario Inc.

001754863

2015-07-31

1791304 Ontario Inc.

001791304

2015-07-31

2193115 Ontario Inc.

002193115

2015-07-31

2200439 Ontario Inc.

002200439

2015-07-31

2307959 Ontario Inc.

002307959

2015-08-04

Michael D. Stewart & Associates Inc.

002026681

2015-08-04

30Th Century Consulting Inc.

001867408

2015-08-04

854927 Ontario Ltd.

000854927

2015-08-06

2180141 Ontario Limited

002180141

2015-08-10

Unique Tours With Shirley Inc.

002066420

2015-08-12

The Switzer Group Inc.

001160916

2015-08-12

Your Shoppe (Canada) Inc.

001132861

2015-08-12

2233912 Ontario Inc.

002233912

2015-08-13

2236652 Ontario Incorporated

002236652

2015-08-14

KRB Holdings Inc.

001404039

2015-08-14

2296414 Ontario Limited

002296414

2015-08-17

B. J. Stassen Limited

000477844

2015-08-17

BangsN Blush Inc.

002242233

2015-08-17

Boatland Rv Inc.

002088370

2015-08-17

Doalden Limited

000396225

2015-08-17

Eclipse Design And Build Inc.

002149849

2015-08-17

Excellent Jewelry Company Limited

000063301

2015-08-17

Link And Ryan Ltd.

002403407

2015-08-17

The Tin Woodsman Productions Ltd.

001332916

2015-08-17

TW Clean Air Technologies Ltd.

002403284

2015-08-17

1361284 Ontario Limited

001361284

2015-08-17

1853684 Ontario Limited

001853684

2015-08-17

2176641 Ontario Inc.

002176641

2015-08-18

AAW Consulting Inc.

001847521

2015-08-18

1646558 Ontario Limited

001646558

2015-08-18

1828433 Ontario Inc.

001828433

2015-08-18

2321876 Ontario Inc.

002321876

2015-08-18

2373617 Ontario Inc.

002373617

2015-08-18

679783 Ontario Limited

000679783

2015-08-18

725638 Ontario Limited

000725638

2015-08-19

Beaview Developments Inc.

001748345

2015-08-19

Clementine Solutions, Ltd.

002279149

2015-08-19

One To One Marketing & Communications Inc.

001355817

2015-08-19

Tava Greenhouse Systems Inc.

001683105

2015-08-19

1432771 Ontario Incorporated

001432771

2015-08-19

1770683 Ontario Inc.

001770683

2015-08-20

Apko Electrical Contractors Limited

000390657

2015-08-20

Breathe Easy Solutions Inc.

002344405

2015-08-20

Clive Martin & Associates Inc.

000932809

2015-08-20

Coreservice Financial Inc.

002310919

2015-08-20

Nuave Inc.

001672796

2015-08-20

Pure Intakenology Inc.

001825809

2015-08-20

The Rose Corporation (Event Rental) Ltd.

003030057

2015-08-20

1228070 Ontario Limited

001228070

2015-08-20

2198730 Ontario Inc.

002198730

2015-08-20

2360208 Ontario Inc.

002360208

2015-08-20

5 Dog Transportation Ltd.

002382613

2015-08-21

Ahoura Express Inc.

002147960

2015-08-21

Anita & K Ltd.

002116387

2015-08-21

AYM-GAEL Inc.

001457620

2015-08-21

Barric Consulting Services Limited

000894919

2015-08-21

Confedent Inc.

001826601

2015-08-21

Digital Documentary Studios Inc.

002128104

2015-08-21

Environmental Solutions Inc.

000922552

2015-08-21

HEG Productions Ltd.

002160131

2015-08-21

HOLZ Services Inc.

002051959

2015-08-21

Homesafe Healthcare Inc.

002165539

2015-08-21

LCA-Vision (Canada) Inc.

001788339

2015-08-21

Logtec Homes Inc.

002014584

2015-08-21

Namac Industries Inc.

001217936

2015-08-21

Palmy Global Inc.

001306401

2015-08-21

Saxon Pharmaceutical Consulting Inc.

002273604

2015-08-21

Simsam Inc.

001366703

2015-08-21

1057788 Ontario Limited

001057788

2015-08-21

1164828 Ontario Inc.

001164828

2015-08-21

1317910 Ontario Limited

001317910

2015-08-21

1587806 Ontario Inc.

001587806

2015-08-21

1587807 Ontario Inc.

001587807

2015-08-21

2045217 Ontario Limited

002045217

2015-08-21

2100022 Ontario Inc.

002100022

2015-08-21

2248627 Ontario Inc.

002248627

2015-08-21

2301847 Ontario Ltd.

002301847

2015-08-24

Bell Haven Homes Inc.

002221748

2015-08-24

Energy Plus Income Corp.

002286169

2015-08-24

Habanera GP Inc.

002466734

2015-08-24

J. Lucas Holdings Inc.

002429794

2015-08-24

J. Lucas Insurance Inc.

002429796

2015-08-24

J. Lucas Investments Inc.

002429795

2015-08-24

MASI Communication Inc.

001725977

2015-08-24

Milao Language Inc.

002375955

2015-08-24

Protech Electrical Services Ltd.

000581796

2015-08-24

Ramos Sheet Metal Inc.

002207150

2015-08-24

Ruirong Science & Technology Limited

002290729

2015-08-24

Smartcentres Aurora Corporate Centre Limited

002293931

2015-08-24

Triple Creek Transport Inc.

002020172

2015-08-24

Whitewood Media Inc.

002445044

2015-08-24

1414851 Ontario Inc.

001414851

2015-08-24

1872698 Ontario Inc.

001872698

2015-08-24

2142255 Ontario Inc.

002142255

2015-08-24

2219159 Ontario Inc.

002219159

2015-08-24

2219161 Ontario Inc.

002219161

2015-08-24

2303492 Ontario Inc.

002303492

2015-08-25

ACR Communications Inc.

001728066

2015-08-25

Bankok General Trading Ltd.

002307189

2015-08-25

Capital Courts International Ltd.

002035368

2015-08-25

CFM Masonry Ltd.

001607728

2015-08-25

Critical Hire Recruiting Inc.

002289069

2015-08-25

Dimension Development Corp.

002105931

2015-08-25

Lincoln Rose Investments Inc.

001095595

2015-08-25

Listenup Barrie Ltd.

002402027

2015-08-25

Milan Drycleaners Inc.

001774665

2015-08-25

P & P Maid Service Inc.

002301737

2015-08-25

Pongo Ltd.

001751982

2015-08-25

Radeo Inc.

002159594

2015-08-25

System Home Builders Inc.

002091931

2015-08-25

Terrific Temps Agency Ltd.

001714096

2015-08-25

Three Prong Properties Ltd.

002326433

2015-08-25

1012645 Ontario Inc.

001012645

2015-08-25

1208733 Ontario Inc.

001208733

2015-08-25

2026508 Ontario Inc.

002026508

2015-08-25

2269555 Ontario Ltd.

002269555

2015-08-25

2327173 Ontario Inc.

002327173

2015-08-25

2400812 Ontario Inc.

002400812

2015-08-25

696410 Ontario Limited

000696410

2015-08-25

857481 Ontario Limited

000857481

2015-08-26

Artistic Mold & Die Limited

000154284

2015-08-26

Brantford Pharmacies Limited

001892680

2015-08-26

C & B Napier Holdings Inc.

001647701

2015-08-26

GMAC Commercial Finance Corporation-Canada/Societe Financiere Commerciale Gmac-Canada

001061823

2015-08-26

James A. Coombs Ltd.

000795849

2015-08-26

Lamaje Developments Limited

000771448

2015-08-26

Macinnes Welding Inc.

000703744

2015-08-26

Millennium Restoration Services Inc.

001525109

2015-08-26

Switchwp Inc.

002352955

2015-08-26

1327190 Ontario Limited

001327190

2015-08-26

1777041 Ontario Corp.

001777041

2015-08-26

2047327 Ontario Inc.

002047327

2015-08-26

2297031 Ontario Inc.

002297031

2015-08-26

320-92 King Street East Inc.

002342350

2015-08-26

4041 NSR Leaseholds Inc.

001636230

2015-08-26

4041 NSR Nominee Inc.

001636231

William D. Snell
Director, Ministry of Government Services
(148-G416)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2015-08-28

La Espada Del Rey Missionary Center Inc.

1861865

2015-08-28

Northern Anime Festival

1579426

2015-08-28

The Amazing People Foundation

1806239

2015-08-28

Word Of Life Winning Ways Community Development Inc.

1607838

William D. Snell
Director
(148-G417)

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

2015-03-30

1923041 Ontario Inc.

1923041

2015-04-23

1923060 Ontario Limited

1923060

2015-05-01

1935402 Ontario Limited

1935402

2015-05-04

1924406 Ontario Corporation

1924406

William D. Snell
Director
(148-G418)

Ontario Securities Commission

Amendments To National Instrument 33-105 Underwriting Conflicts And National Instrument 45-106 Prospectus Exemptions And Ontario Securities Commission Rule 45-501 Ontario Prospectus And Registration EXEMPTIONS

Amendments to National Instrument 33-105 Underwriting Conflicts (NI 33-105), National Instrument 45-106 Prospectus Exemptions (NI 45-106) and Ontario Securities Commission Rule 45-501 Ontario Prospectus and Registration Exemptions (OSC Rule 45-501) came into force under the Securities Act on September 8, 2015.

NI 33-105 sets out requirements for a distribution where there is a relationship between the issuer or selling security holder of the securities and a registrant acting as underwriter.

NI 45-106 consolidates and harmonizes most requirements and exemptions related to exempt distributions.

OSC Rule 45-501 sets out local Ontario exemptions from the prospectus and registration requirements.

The amendments:

  • provide relief from specified disclosure requirements for offerings of eligible foreign securities to investors that qualify as “permitted clients”, provided certain conditions are met, and
  • amend Form 45-106F1 to clarify that the requirement to obtain an authorization for the collection of personal information from purchasers only applies when the purchasers are individuals.

The full text of the amendments is available in the Ontario Securities Commission Bulletin starting at (2015), 38 Oscb 5773 and on the Commission’s website at http://www.OSC.gov.on.ca.

(148-G419)

Attendant Care Hourly Rate Guideline

October 2015

Superintendent’s Guideline No. 02/15

Introduction

This Guideline is issued pursuant to s. 268.3 (1) of the Insurance Act and is incorporated by reference in s. 19(2) (a) of the Statutory Accident Benefits Schedule – Effective September 1, 2010 (Sabs).

Purpose

This Guideline establishes the maximum expense that automobile insurers are liable to pay under the Sabs related to attendant care services, and applies only to accidents that occur on or after October 1, 2015.

The maximum hourly rates applicable to accidents occurring before October 1, 2015 continue unchanged. For example, the rates applicable to accidents occurring on or after September 1, 2010 and before June 1, 2014 are governed by Superintendent’s Guideline No. 03/10. Accidents occurring on or after June 1, 2014 and before October 1, 2015 are governed by Superintendent’s Guideline No. 02/14.

Insurers are not prohibited from paying above the maximum hourly rates established in this Guideline.

Collateral Benefits

In respect of any expense referenced in this Guideline, the amount which an insurer would otherwise be liable to pay is subject to reduction by that portion of the expense for which payment is reasonably available under any insurance plan or law or under any other plan or law.

Administration Fees

The hourly rates referred to in s. 19(2) (a) of the Sabs and this Guideline include all administration costs, overhead, and related costs, fees, expenses, charges and surcharges that have the result of increasing the maximum hourly rates. Insurers are not liable for any administration or any other charges or surcharges that have the result of increasing the effective hourly rate beyond what is payable under this Guideline.

Maximum Fees

Automobile insurers are not liable to pay for expenses related to attendant care costs rendered to an insured person that exceed the maximum hourly rates set out below.

Attendant Care Costs

Maximum Hourly Rate

Part 1: Hourly Rate A
Level 1 Attendant Care is for routine personal care.

$13.19

Part 2: Hourly Rate B
Level 2 Attendant Care is for basic supervisory functions.

$11.25

Part 3: Hourly Rate C
Level 3 Attendant Care is for complex health/care and hygiene functions.

$19.35

(148-G420E)

Marriage Act

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

June 29, 2015 to June 30, 2015

Name

Location

Effective Date

Thomson, William H.

Dunrobin, ON

29-Jun-15

McAteer, Daniel V.

Ottawa, ON

29-Jun-15

Headley, Phyliss

Bramnpton, ON

29-Jun-15

Williams, Brentt Patrick Scott

Cornwall, ON

29-Jun-15

Serrano, Liza E.

Mississauga, ON

29-Jun-15

Palero, Gil A.

Mississauga, ON

29-Jun-15

Kwiatkowski, Richard A.

Toronto, ON

29-Jun-15

Bui, Tuan Q.

Ottawa, ON

29-Jun-15

Johnston, David

London, ON

29-Jun-15

Maloney, Mark B.

London, ON

29-Jun-15

Jaca, Romulo

Markham, ON

29-Jun-15

Humble, Robert C.

Merrickville, ON

29-Jun-15

Smith Good, Martha

New Hamburg ON

29-Jun-15

Moes, Daniel J.

Elmira, ON

29-Jun-15

Penny, Nathan J.

Burlington, ON

29-Jun-15

Albano, Michael

Elora, ON

30-Jun-15

LeSage, Etienne

Hamilton, ON

30-Jun-15

King, Christopher D

Kincardine, ON

30-Jun-15

Ebersol, James D

Milverton, ON

30-Jun-15

Finnigan M, Gordon

Terra Cotta, ON

30-Jun-15

Gabriel, Tanya J

Toronto, ON

30-Jun-15

MacNevin, Jesse D A

Toronto, ON

30-Jun-15

Sharma, Hanish

Brampton, ON

30-Jun-15

Barros, Shelley

Brampton, ON

30-Jun-15

Hill, Jacquelynn

Ohshweken, ON

30-Jun-15

Dockerty, Aileen

Ajax, ON

30-Jun-15

Van Vrouwerff, Elizabeth A

London, ON

30-Jun-15

Arts, Deborah T

London, ON

30-Jun-15

Re-registrations

Name

Location

Effective Date

Clark, Michael

Elora, ON

29-Jun-15

Dustan, John R

Morewood, ON

29-Jun-15

Sanicharie, Merle E

Hamilton, ON

30-Jun-15

Brown, Gordon W

Pembroke, ON

30-Jun-15

Norris, Helen E

Scarborough, ON

30-Jun-15

Alexandra Schmidt
Deputy Registrar General
(148-G421)

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

July 1, 2015 to July 3, 2015

Name

Location

Effective Date

Annas, Barbara L

Richmond, ON

02-Jul-15

Ruiz Osorio, Raefel

St. Catharines, ON

02-Jul-15

Irving, Lisa C

Toronto, ON

02-Jul-15

Fennell, Garfield

Etobicoke, ON

02-Jul-15

Samuels, Robertto J

Toronto, ON

02-Jul-15

Shammas, Dheyaa Slaiw Addam

North York, ON

02-Jul-15

Ene, Florian

Markham, ON

02-Jul-15

Green, Timothey J

Shannonville, ON

02-Jul-15

Keeping, Garry N

Brantford, ON

02-Jul-15

Agnew, Richard

Pembroke, ON

03-Jul-15

Rajaoli, Rasiah

Scarborough, ON

03-Jul-15

Vethanayagam, Sebastin

Toronto, ON

03-Jul-15

Degblor, Shane K M

Kitchener, ON

03-Jul-15

Henkel, Michael H E

Chatsworth, ON

03-Jul-15

Dels Vega, Janeth

St. Catharines, ON

03-Jul-15

Re-registrations

Name

Location

Effective Date

Organ, John

Orleans, ON

02-Jul-15

Aibu, Meskel Abib

Toronto, ON

02-Jul-15

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

July 1, 2015 to July 3, 2015

Date

Name

Location

Effective Date

July 9, 2015 to July 13, 2015

Clay, Colin

Saskatoon, SK

02-Jul-15

September 24, 2015 to September 28, 2015

Niles, Lloyd

Kelowna, BC

02-Jul-15

September 10, 2015 to September 14, 2015

Glanville, Mark Richard

Vancouver, BC

02-Jul-15

August 27, 2015 to August 31, 2015

Bennett, April

Middle Sackville, NS

02-Jul-15

July 31, 2015 to August 4, 2015

Moran, Clark

Abbotsford, BC

02-Jul-15

July 23, 2015 to July 27, 2015

Olsen, Robert A

Victoria, BC

02-Jul-15

August 5, 2015 to August 9, 2015

Wartman, Paul

Surrey, BC

02-Jul-15

August 27, 2015 to August 31, 2015

Joosse, Andrew

Lethbridge, AB

02-Jul-15

August 13, 2015 to August 17, 2015

Romeiro, Vanessa C

Mississauga, ON

02-Jul-15

September 16, 2015 to September 20, 2015

Scott, Katherine S

Vancouver, BC

02-Jul-15

October 1, 2015 to October 5, 2015

Sparling, William J

Oakville, ON

02-Jul-15

August 27, 2015 to August 31, 2015

Smith, Mary H

Kingston, ON

02-Jul-15

October 15, 2015 to October 19, 2015

Soria, Karen A

Grananoque, ON

02-Jul-15

July 16, 2015 to July 20, 2015

deWaard, Elisha John

Owasco, NY

03-Jul-15

August 1, 2015 to August 5, 2015

Wall, Gerald Alan

Duncan, BC

03-Jul-15

Alexandra Schmidt
Deputy Registrar General
(148-G422)

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

July 6, 2015 to July 10, 2015

Name

Location

Effective Date

Clarke, Wilson

Etobicoke, ON

07-Jul-15

Garcia Perez, Hector

Newmarket, ON

07-Jul-15

Hrywna, Tom Steven

Windsor, ON

07-Jul-15

Tykhyy, Yuriy

Thunder Bay, ON

07-Jul-15

Chotka, David R

Windsor, ON

07-Jul-15

Hoogendoorn, Darren S

Locust Hill, ON

07-Jul-15

Duguid, Barbara

Scarborough, ON

07-Jul-15

Engelage, Wineke F

Markham, ON

07-Jul-15

Morais, S. Robert

Ottawa, ON

07-Jul-15

Irvine, Bruce

Ottawa, ON

07-Jul-15

Irvine, Susan

Ottawa, ON

07-Jul-15

DeGraaf,Paul

Douglas, ON

07-Jul-15

Medendorp, John

Kitchener, ON

07-Jul-15

Goddard, Catherine Linda

Orleans, ON

07-Jul-15

Gyansa, Padmore Tabi

Woodridge, ON

07-Jul-15

Muscolino, Daniele

Sudbury, ON

07-Jul-15

Hartney, Michael D

Ottawa, ON

07-Jul-15

Catania, Jason A

Kitchener, ON

07-Jul-15

Mock, Allison L

Mississauga, ON

07-Jul-15

Schneider, Larry J

Rodney, ON

07-Jul-15

Schell, Gary

London, ON

09-Jul-15

Ratcliff, Donald

London, ON

09-Jul-15

Arena, Nathaniel

Cambridge, ON

09-Jul-15

McKinlay-Smith, Christine

Embro, ON

09-Jul-15

Meraz Ramirez, Roque

Brampton, ON

09-Jul-15

Raze, Benjamin L

London, ON

09-Jul-15

Cole, Susan E

Ingersoll, ON

09-Jul-15

Hatt, James M

Essex, ON

09-Jul-15

Harrison, Katherine L

Newtonville, ON

09-Jul-15

Mason, Rhonda L

Sudbury, ON

09-Jul-15

Reynolds, Constance Diane

Minesing, ON

09-Jul-15

Grainger, Albert M

Port Sydney, ON

10-Jul-15

Afshar, Salim

Thunder Bay, ON

10-Jul-15

Hymus, Mark

Belleville, ON

10-Jul-15

McCaffrey, Graham

Toronto, ON

10-Jul-15

Drew, Leaonard

Windsor, ON

10-Jul-15

Nemeth, Terry S

Greely, ON

10-Jul-15

Palisoc, Emmanuel

Scarborough, ON

10-Jul-15

Facey, Briton Fernando

Brampton, ON

10-Jul-15

Re-registrations

Name

Location

Effective Date

Wilson, James Malcolm

Hamilton, ON

07-Jul-15

Marinier, Noel

Lindsay, ON

10-Jul-15

Piotrowicz, Laura Marie

St Catharines, ON

10-Jul-15

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

July 6, 2015 to July 10, 2015

Date

Name

Location

Effective Date

August 27, 2015 to August 31, 2015

Sears, Robert W

Chelsea, QC

08-Jul-15

July 16, 2015 to July 20, 215

Harasym, Cory D

Calgary, AB

08-Jul-15

July 9, 2015 to July 13, 2015

Barron, Sean

Brighton, MA

08-Jul-15

October 1, 2015 to October 5, 2015

Chisholm, Thomas Gregory

Pucallpa, Peru

08-Jul-15

August 1, 2015 to August 5, 2015

Janzen-Bell, Jennifer L

Saskatoon, SK

08-Jul-15

July 9, 2015 to July 13, 2015

Sullivan, Jane I

Barrie, ON

08-Jul-15

October 1, 2015 to October 5, 2015

Cho, Kyong Ja K

Richmond Hill, ON

08-Jul-15

August 20, 2015 to August 24, 2015

James-Cavan, Kathleen V

Saskatoon, SK

08-Jul-15

August 19, 2015 to August 23, 2015

Bozanich, Dragon George

Windsor ON

10-Jul-15

November 26, 2015 to November 30, 2015

Van Essen, David

Lake Country BC

10-Jul-15

September 4, 2015 to September 8, 2015

Graham, Daniel B

Prince Albert, SK

10-Jul-15

July 29, 2015 to August 3, 2015

Aubin, Leonce A

Winnipeg, MB

10-Jul-15

July 16, 2015 to July 20, 2015

Snyder, John C

Vermillion Bay, ON

10-Jul-15

July 30, 2015 to August 3, 2015

Bruce, Lloyd A

Sackville, NB

10-Jul-15

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

July 6, 2015 to July 10, 2015

Name

Location

Effective Date

Kanga, Minoo D

Mississauga, ON

10-Jul-15

Conteh, Prince

St Catharines, ON

10-Jul-15

Hides, Roger

Port Colborne, ON

10-Jul-15

Howlett, Elizabeth Ruth

Mildmay, ON

10-Jul-15

Persons Parkes, Amy Elizabeth

Oakville, ON

10-Jul-15

Alexandra Schmidt
Deputy Registrar General
(148-G423)

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

July 13, 2015 to July 17, 2015

Name

Location

Effective Date

Wilson, Thomas R

Windsor, ON

15-Jul-15

Solomon, Patrick R

Moosonee, ON

15-Jul-15

Boodhoo, Esther

Brampton, ON

15-Jul-15

Khan, Michael

Scarborough, ON

15-Jul-15

Rakotoarisoa, Hasiniaina E H

Ottawa, ON

15-Jul-15

Rodman, Karen G

Toronto, ON

15-Jul-15

Boyer II, Roger Arnold

Iron Bridge, ON

16-Jul-15

Re-registrations

Name

Location

Effective Date

Brouwer, Bram H

Wallaceburg, ON

15-Jul-15

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

July 13, 2015 to July 17, 2015

Date

Name

Location

Effective Date

August 5, 2015 to August 9, 2015

Emery, Gérald

Gatineau, QC

17-Jul-15

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

July 13, 2015 to July 17, 2015

Name

Location

Effective Date

Daw, Victor

Windsor, ON

15-Jul-15

Rouhana, Michel

Toronto, ON

15-Jul-15

Salame, Joseph

Windsor, ON

15-Jul-15

Selwan, Philemon

Oldcastle, ON

15-Jul-15

Tannous, Bakhos

Ottawa, ON

15-Jul-15

Tarabay, Paul

Windsor, ON

15-Jul-15

Zina, George

Leamington, ON

15-Jul-15

Bunag, Hermino

Etobicoke, ON

16-Jul-15

Maglaya, Romeo

Nepean, ON

16-Jul-15

Salazar, Jose P

Islington, ON

16-Jul-15

See, Paterno C

Toronto, ON

16-Jul-15

Serreno, Ranniel

Etobicoke, ON

16-Jul-15

Weir, Randy L

Etobicoke, ON

16-Jul-15

Alexandra Schmidt
Deputy Registrar General
(148-G424)

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

July 20, 2015 to July 24, 2015

Name

Location

Effective Date

Da Silva, Carlos L

Etobicoke, ON

21-Jul-15

Little, Herily E

Richmond Hill, ON

21-Jul-15

Cha, Paulus A

Toronto, ON

21-Jul-15

Zylla, Phillip Charles

Ancaster, ON

21-Jul-15

Kleinhuis, Michael

Hamilton, ON

21-Jul-15

Bullock, Nathan

Kitchener, ON

21-Jul-15

Sprickerhoff, Travis J

Guelph, ON

21-Jul-15

Palacios, Luis G

Kitchener, ON

21-Jul-15

Amer, Bahroz

Niagara Falls, ON

21-Jul-15

DiNardo, Roberto

North York, ON

21-Jul-15

Iheagwara, Anayochukwu Benedict

Almonte, ON

21-Jul-15

Ariyo-Lawson, Vivian Olabisi

Brampton, ON

21-Jul-15

Wheatle, Garfield

Mississauga, ON

21-Jul-15

Kerr, Layton J

Osgoode, ON

21-Jul-15

VanMeer, Lisa Beverly

Trenton, ON

21-Jul-15

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

July 20, 2015 to July 24, 2015

Date

Name

Location

Effective Date

August 5, 2015 to August 9, 2015

Ierullo, Domenic

Saskatoon, SK

20-Jul-15

September 10, 2015 to September 14, 2015

Wilson, James L

Pickering, ON

24-Jul-15

August 27, 2015 to August 31, 2015

Sider, Craig

Secaucus, NJ

24-Jul-15

July 14, 2016 to July 18, 2016

Sider, Douglas P

Cambridge, ON

24-Jul-15

September 17, 2015 to September 21, 2015

Jagger-Parsons, Desmond K

Newtown, NL

24-Jul-15

October 22, 2015 to October 26, 2015

Voisin, Paul S

Hamilton, Bermuda

24-Jul-15

August 13, 2015 to August 17, 2015

Louke, Geoffroy Leon

Orleans, ON

24-Jul-15

August 25, 2016 to August 29, 2016

Gillies, Andrew F

Antigonish, NS

24-Jul-15

September 2, 2015 to September 6, 2015

Nguyen, Peter

Omaha, NE

24-Jul-15

September 17, 2015 to September 21, 2015

Kallikatukudy, Joy Paul

Labrador City, NL

24-Jul-15

August 20, 2015 to August 24, 2015

Halliday, John M

New Hamburg, ON

24-Jul-15

August 16, 2015 to August 20, 2015

Carlson, Daniel J

Schenectady, NY

24-Jul-15

September 10, 2015 to September 14, 2015

Hathaway, Michael

North York, ON

24-Jul-15

September 17, 2015 to September 21, 2015

Friesen, Harry F

Glenboro, MB

24-Jul-15

August 19, 2015 to August 23, 2015

Turner, Jennifer Lynn

Coleman, PEI

24-Jul-15

September 10, 2015 to September 14, 2015

Turner, Jennifer Lynn

Coleman, PEI

24-Jul-15

September 2, 2015 to September 6, 2015

Hack, Allan

Mirabel, QC

24-Jul-15

November 5, 2015 to November 9, 2015

Pilgrim, Dale W

Winnipeg, MB

24-Jul-15

August 13, 2015 to August 17, 2015

Bott, Douglas W

Clifford, ON

24-Jul-15

September 3, 2015 to September 7, 2015

Griffiths, Nathan B

Oakville, ON

24-Jul-15

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

July 20, 2015 to July 24, 2015

Name

Location

Effective Date

Doering, Christopher R

Kingston, ON

20-Jul-15

Bougie, Bernard

Fort Erie, ON

20-Jul-15

Snider, Jason Thomas

Mississauga, ON

20-Jul-15

Hahn, Adolph F

Hagersville, ON

20-Jul-15

McLeod-Smith, Paula

Waterloo, ON

20-Jul-15

McAteer, Dennis Alexander

Ottawa, ON

20-Jul-15

Piper, George Lincoln

Orleans, ON

20-Jul-15

Stevenson, Jeremy Vincent

Barry’s Bay, ON

20-Jul-15

Visser, Bernard

Greely, ON

20-Jul-15

Sullivan, Timothy

Toronto, ON

20-Jul-15

Gibbons, Thomas Christopher

Toronto, ON

20-Jul-15

Kallock, Michael John

Toronto, ON

20-Jul-15

Cleopas, Fernando S

King City, ON

20-Jul-15

Haley, James Allan

Toronto, ON

20-Jul-15

Janicki, Krzysztof

Oshawa, ON

20-Jul-15

Joseph, Shinko

Barrie, ON

20-Jul-15

Soosai, Justin Thiravian

Maple, ON

20-Jul-15

Kim, Myoug Soo Matthias

North York, ON

20-Jul-15

Aular, Francisco

North York, ON

23-Jul-15

Parra, Cesar

Whitby, ON

23-Jul-15

Beattie-Stokes, Laura Anne

London, ON

23-Jul-15

Brown, James Edward

Chatham, ON

23-Jul-15

Brown, Lynn

Chatham, ON

23-Jul-15

Hudson, Warren R

London, ON

23-Jul-15

Lackey, Neil S

Wellesley, ON

23-Jul-15

MacFarlane, Mary Anne

Sarnia, ON

23-Jul-15

McLean, Heather A

London, ON

23-Jul-15

Morris, Sandra

Seabringville, ON

23-Jul-15

Newman, Philip

London, ON

23-Jul-15

Norman, Janet Elizabeth

Sault Ste Marie, ON

23-Jul-15

Spencer, Margaret R

Windsor, ON

23-Jul-15

St Jean, Norine

Blind River, ON

23-Jul-15

Thomas, Alun Gordon

Kirkton, ON

23-Jul-15

Toffelmire, Kelvin E

Petrolia, ON

23-Jul-15

Towne, Jeralyn

St Marys, ON

23-Jul-15

Wheeler, Dawn C

Windsor, ON

23-Jul-15

Woodall, David J

London, ON

23-Jul-15

Alexandra Schmidt
Deputy Registrar General
(148-G425)

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

July 27, 2015 to July 31, 2015

Name

Location

Effective Date

Doering, Christopher

Kingston, ON

27-Jul-15

To David

Markham, ON

27-Jul-15

Filchak, Anton

Toronto, ON

27-Jul-15

Smith, Daniel Addai

Brampton, ON

27-Jul-15

Alpentista, Oscar Mauricio

Oshawa, ON

28-Jul-15

Reid, David

Stittsville, ON

28-Jul-15

Lao, Kenneth

North York, ON

28-Jul-15

Gouvea, Ricardo Q

Waterloo, ON

28-Jul-15

Davis, Russel

Brampton, ON

28-Jul-15

Edwards, Anthony T

Spencerville, ON

28-Jul-15

Chineegadoo, Lindsay Pierre

Ottawa, ON

29-Jul-15

Buhler, Dwayne Kurt

Kitchener, ON

29-Jul-15

Orford, Christopher R

Burlington, ON

29-Jul-15

Egbulefu, Charles Kelechi

Mississauga, ON

29-Jul-15

Aromin, Veronica L

North York, ON

29-Jul-15

Buckley, Wilbert L

Mississauga, ON

29-Jul-15

Odubgemi, Christohper O

Scarborough, ON

29-Jul-15

Paras, Erlinda Sales

Toronto, ON

29-Jul-15

Roblo, Jose Romero

Toronto, ON

29-Jul-15

Siroki, Istvan

Scarborough, ON

29-Jul-15

Siroki, Vanessa G

Scarborough, ON

29-Jul-15

Wright, Raymond Anthony

Hamilton, ON

29-Jul-15

Kang, Suk Jae

Ottawa, ON

29-Jul-15

Newhook, Dustin

Bowmaville, ON

29-Jul-15

Mc Cullough, Patrick Donald

Woodstock, ON

29-Jul-15

Crowley, Janet A

Toronto, ON

29-Jul-15

DiFelice, Anna

Toronto, ON

29-Jul-15

Meggs, Susan B

Toronto, ON

29-Jul-15

Jamshidian, Masoud

Toronto, ON

29-Jul-15

Ytsma, Melissa

Alliston, ON

29-Jul-15

Davis, Clay A

Nepean, ON

29-Jul-15

Zia, Omar

Brampton, ON

29-Jul-15

Boyce, Ralph H

Brampton, ON

29-Jul-15

Taylor-Boyce, Gloria M

Brampton, ON

29-Jul-15

Katz, Howard W

London, ON

30-Jul-15

Armstrong, Michael G

Barrie, ON

30-Jul-15

Gregorcic, Edward J

Markham, ON

30-Jul-15

Peter, Raymond

Kitchener, ON

30-Jul-15

Martonfi, Donna

Paris, ON

30-Jul-15

Gladstone, Graham W.

Brantford, ON

30-Jul-15

Yang, Unjong

Vaughan, ON

30-Jul-15

Bowden, Treneta

Mississauga, ON

30-Jul-15

Leferink, Timothy

Lucknow, ON

30-Jul-15

Schmidt, Gregory A

St. Catharines, ON

30-Jul-15

Angervil, Ronald J

Niagara, ON

30-Jul-15

Innamorati, Stephen M

Niagara, ON

30-Jul-15

Bell, Marc Bernhard

Niagara, ON

30-Jul-15

Jordan, Tadeusz

Orleans, ON

30-Jul-15

Park, Kwang Seop

Milton, ON

30-Jul-15

Foster, Rachelle A

Hampton, ON

30-Jul-15

Derkson, Derwin B

Fort Frances, ON

31-Jul-15

Re-registrations

Name

Location

Effective Date

Thomas, David James

Cambridge

28-Jul-15

Whittingstall, Paul G

Markham, ON

30-Jul-15

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

July 27, 2015 to July 31, 2015

Date

Name

Location

Effective Date

August 27, 2015 to August 31, 2015

Orsburn, Kenneth

Broken Arrow, OK

30-Jul-15

August 20, 2015 to August 24, 2015

McKay, Donald

Grosse Pointe, MI

30-Jul-15

August 6, 2015 to August 10, 2015

Deer, Eva

Quaqtaq, QC

30-Jul-15

August 12, 2015 to August 16, 2015

Ohlhoff, Klaus W

Calgary, AB

30-Jul-15

September 2, 2015 to September 6, 2015

Elsdon, Catherine M

Calgary, AB

30-Jul-15

December 31, 2015 to January 4, 2016

Elsdon, Catherine M

Calgary, AB

30-Jul-15

July 31, 2015 to August 4, 2015

Thomson, Kelly S F

Etobicoke, ON

30-Jul-15

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

July 27, 2015 to July 31, 2015

Name

Location

Effective Date

Straub, Jeffrey Paul

Windsor, ON

27-Jul-15

Clegg, Norman Archibald

Beamsville, ON

27-Jul-15

Jones, Kenneth R

Grimsby, ON

27-Jul-15

Larmour, John

London, ON

27-Jul-15

Paternak, Zenko

Caledon, ON

27-Jul-15

Kerr, Stanley James

Oshawa, ON

27-Jul-15

McIntosh, Wayne

Fort Frances, ON

28-Jul-15

Jacobs, David G

Brantford, ON

28-Jul-15

Isaacs, Thanmattie

Scarborough, ON

28-Jul-15

Kozlof, Larry

Smith Falls, ON

28-Jul-15

Kleinsteuber, Wayne

Uxbridge, ON

28-Jul-15

Kadiri, John

Milton, ON

28-Jul-15

Chang, Philip Ta-Yeh

Markham, ON

28-Jul-15

Zhou, David Yuhai

Scarborough, ON

28-Jul-15

Atwal, Sulakhan Singh

Etobicoke, ON

28-Jul-15

Finley, Jeffrey

Fort Erie, ON

28-Jul-15

Lococo, Donald Joseph

Toronto, ON

28-Jul-15

Fiore, Dominic

Ottawa, ON

28-Jul-15

Labute, Marvin W

Windsor, ON

28-Jul-15

Gevaert, Christopher

Windsor, ON

28-Jul-15

Weight, Robert F

Oshawa, ON

28-Jul-15

Mazhandu, Christopher Mandhalaenkosi

Haileybury, ON

28-Jul-15

Richardson, Tanya

Sarnia, ON

28-Jul-15

Alvarez, Adonias Eli

Kingston, ON

30-Jul-15

Armstrong, James Burton

Peterborough, ON

30-Jul-15

Balfour, Jeffrey Alex

Dresden, ON

30-Jul-15

Craggs, Colin R

Teeterville, ON

30-Jul-15

Demetriades, Costas

St Catharines, ON

30-Jul-15

Gordon, Albert P

Mallorytown, ON

30-Jul-15

Hardy, Joel

Lanark, ON

30-Jul-15

Hart, Clare

Willowdale, ON

30-Jul-15

Hill, Christopher John

Petewawa, ON

30-Jul-15

Howson, William W

Essex, ON

30-Jul-15

Hyndman, Allan W

Welland, ON

30-Jul-15

Johansen, W Paul

Scarborough, ON

30-Jul-15

Lapsley, Paul

Owen Sound, ON

30-Jul-15

MacLeod, Andrew Stuart

London, ON

30-Jul-15

Murphy, David

Englehart, ON

30-Jul-15

Riegert, Kenneth W

Orangeville, ON

30-Jul-15

Rutherford, Gordon D

Kolworthy, ON

30-Jul-15

Somerville, James

Kithchener, ON

30-Jul-15

Urquhart, George E

Lancaster, ON

30-Jul-15

Wilson, Geroge

North Bay, ON

30-Jul-15

Wilson, Jim

North Bay, ON

30-Jul-15

Wright, Bartley D

Hamilton, ON

30-Jul-15

Kettle, James

Dover Centre, ON

31-Jul-15

Brar, Sadhu Singh

Brampton, ON

31-Jul-15

Merwar-Langeri, Gian S

Brampton, ON

31-Jul-15

Sekhon, Jagtaran Singh

Brampton, ON

31-Jul-15

Beshta, Vitalli

Windsor, ON

31-Jul-15

Zulinski, Janusz

Stoney Creek, ON

31-Jul-15

Grant, Paul

Hamilton, ON

31-Jul-15

Dekker, Klaus

Alliston, ON

31-Jul-15

Knowles, Ronald

Cayuga, ON

31-Jul-15

Mason, Roger

London, ON

31-Jul-15

Abbey-Colborne, Joe

Toronto, ON

31-Jul-15

Easter, Ian

Petawawa, ON

31-Jul-15

Dibbley, Kevin

Thunder Bay, ON

31-Jul-15

Thumb, Kenneth J

Richmond Hill, ON

31-Jul-15

Zhang, Guo Qiang

Mississauga, ON

31-Jul-15

Haddad, David D

Elora, ON

31-Jul-15

Holden, Golden

Waterloo, ON

31-Jul-15

Tubb, Mervyn

St Marys, ON

31-Jul-15

McKean, James

Coldwater, ON

31-Jul-15

Armstrong, Randal L

Kitchener, ON

31-Jul-15

Ahokangas, Anne Margit

Kitchener, ON

31-Jul-15

Alexandra Schmidt
Deputy Registrar General
(148-G426)

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

August 3, 2015 to August 7, 2015

Name

Location

Effective Date

Strain, David Michael

St. Clements, ON

04-Aug-15

Cann, Jonathan

Omemee, ON

04-Aug-15

Dhoot, Ravinder Kaur

Mississauga, ON

04-Aug-15

Gerbreyes, Dangachew

Guelph, ON

05-Aug-15

Downey, Donna C

Ottawa, ON

05-Aug-15

Brown, Lillian

Brampton, ON

05-Aug-15

Quesnelle, Jeffrey

Petawawa, ON

05-Aug-15

Thomas, Lynda

Mt. Albert, ON

05-Aug-15

Montanari, Mary

Toronto, ON

05-Aug-15

Westenenk, Gary

North Bay, ON

05-Aug-15

Lim, Kevin M

Ajax, ON

05-Aug-15

Pollack. Aubrey S

Mississauga, ON

06-Aug-15

Duclos, Curtis Edgar

Pembroke, ON

06-Aug-15

Kuepfer, Laverne

Newton, ON

06-Aug-15

Zhen, Jian Wei

Markam, ON

06-Aug-15

Shaw, Janelle A

Milford, ON

07-Aug-15

Patrick, Paul J

Toronto, ON

07-Aug-15

Morales, Alain Josue

Mississauga, ON

07-Aug-15

Villafradez, Angie Johana

Mississauga, ON

07-Aug-15

Lee, Victor Kinsun

Markham, ON

07-Aug-15

Bruzzone, Nicholas Sebastin

Ottawa, ON

07-Aug-15

Waddell, Elizabeth J

Windsor, ON

07-Aug-15

Stratton, Justine

Courtice, ON

07-Aug-15

Svetec, Jennifer

Port Perry, ON

07-Aug-15

Rollocks, Carlton A

Brampton, ON

07-Aug-15

Tiriboyi, James

Barrie, ON

07-Aug-15

Finestone, David B

Newmarket, ON

07-Aug-15

Croxall, Karen N

Uxbridge, ON

07-Aug-15

Ongo, Stephen G

Barrie, ON

07-Aug-15

Re-registrations

Name

Location

Effective Date

Mallette, Guy

Lively, ON

06-Aug-15

Wong, Simpn

Markham, ON

07-Aug-15

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

August 3, 2015 to August 7, 2015

Date

Name

Location

Effective Date

October 28, 2015 to November 1, 2015

D’arcy, Patric F

Bronx, NY

04-Aug-15

December 31, 2015 to January 4, 2016

Torley, J Jaye

Cambridge, ON

04-Aug-15

August 21, 2015 to August 25, 2015

Borodin, Jill I

Seattle, WA

06-Aug-15

September 3, 2015 to September 7, 2015

Moncrief, Marvin C

Kenora, ON

07-Aug-15

Alexandra Schmidt
Deputy Registrar General
(148-G427)

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

August 10, 2015 to August 14, 2015

Name

Location

Effective Date

Bakale, Amanda C

Kitchener, ON

10-Aug-15

DeBourg, Victor

Brampton, ON

10-Aug-15

Gebrehiwot, Ezra Tsegay

Toronto, ON

10-Aug-15

Manuel, j Scott

Sudbury, ON

10-Aug-15

Sarfo, Cynthia

Brampton, ON

10-Aug-15

Yeboah, Collins

Brampton, ON

10-Aug-15

Delaney, Thomas J

Komoka, ON

11-Aug-15

Miller, Winston A

Mississauga, ON

11-Aug-15

Hagle, Aretta D

Scarborough, ON

11-Aug-15

Rosselli Londono, Adriana

Guleph, ON

11-Aug-15

Smith, Allan B

Delhi, ON

11-Aug-15

Eta, Augustine

Toronto, ON

11-Aug-15

DeMoor, Adam J

Longlac, ON

11-Aug-15

Bolton, Cheryl A

Kerwood, ON

11-Aug-15

Ahn, Hyung Jun

Markham, ON

11-Aug-15

Kosacky, Sala A

Grimsby, ON

12-Aug-15

Johnson, Olga R

London, ON

13-Aug-15

MacPherson, Victoria

Brampton, ON

13-Aug-15

Re-registrations

Name

Location

Effective Date

Obradovic, Dejan

Niagara Falls, ON

13-Aug-15

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

August 10, 2015 to August 14, 2015

Date

Name

Location

Effective Date

August 13, 2015 to August 17, 2015

Moncrief, Marvin C

Kenora, ON

12-Aug-15

August 28, 2015 to September 1, 2015

Frankel, David L

Philadelphia, PA

12-Aug-15

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

August 10, 2015 to August 14, 2015

Name

Location

Effective Date

Mackenzie, Elizabeth M

Hamilton, ON

12-Aug-15

Herrera, Jose Olemedo

Toronto, ON

12-Aug-15

Alexandra Schmidt
Deputy Registrar General
(148-G428)

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

August 17, 2015 to August 21, 2015

Name

Location

Effective Date

Timm, Chris

Kitchener, ON

17-Aug-15

Fancy, Raymond R

Pembroke, ON

17-Aug-15

Simpson, Meriel V

Etobicoke, ON

17-Aug-15

Benincasa, Elio

Whitby, ON

17-Aug-15

Gibson, Marcie J

Hamilton, ON

17-Aug-15

Vanofwegen, Andrew

Norval, ON

18-Aug-15

Boktor, Fady Saady

Etobicoke, ON

19-Aug-15

Xavier, Suresh

Toronto, ON

19-Aug-15

Seaman, Michael

Toronto, ON

19-Aug-15

Baker, Jeffrey

Brampton, ON

19-Aug-15

Francis, Tyrone

Brampton, ON

19-Aug-15

Wright, Roosevelt D

Toronto, ON

19-Aug-15

Parker, Richard

Brampton, ON

19-Aug-15

Bobb, Tyrone

Ajax, ON

19-Aug-15

Cassey, Mary Ellen

Hamilton, ON

19-Aug-15

Loughead, Patricia Marie

Gravenhurst, ON

19-Aug-15

Bantiowski, Lisa Marie

Orleans, ON

19-Aug-15

Saad, Michael

North Bay, ON

19-Aug-15

Symonds, Joel Thomas

Penetanguishene, ON

20-Aug-15

Axford, Donald J

Eganville, ON

20-Aug-15

Morales, Roberto

Wasaga Beach, ON

20-Aug-15

Morales, Gabriela

Wasaga Beach, ON

20-Aug-15

Meeks, Robert

Oro-Medonte, ON

20-Aug-15

Dahms, Jeffrey W

Cobden, ON

20-Aug-15

Sultana, Olivia

Pickering, ON

20-Aug-15

Dean, Daniel

Elliot, ON

20-Aug-15

Morant, Donavan

Brampton, ON

21-Aug-15

Lambie, Heather

Kitchener, ON

21-Aug-15

George, Chris

Kanata, ON

21-Aug-15

Kaye, Irene

Etobicoke, ON

21-Aug-15

Stewart, Aarifa Jo Anne

Belleville, ON

21-Aug-15

Re-registrations

Name

Location

Effective Date

Crawford, Charles C

Scarborough, ON

17-Aug-15

Campana, Nils O

Kitchener, ON

18-Aug-15

McDougall, Gerald

Espanola, ON

20-Aug-15

Sowchuck, George A

Bowmanville, ON

20-Aug-15

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

August 17, 2015 to August 21, 2015

Date

Name

Location

Effective Date

September 22, 2015 to Sept 26, 2015

Townsend, Randy D

Hammonds Plains, NS

18-Aug-15

September 17, 2015 to September 21, 2015

Blake, Roy C

Lewisporte, NL

18-Aug-15

September 24, 2015 to September 28, 2015

Fraser, Ian D

Pointe-Claire, QC

18-Aug-15

August 18, 2015 to August 22, 2015

Walsh, Kenneth F

Ferryland, NL

18-Aug-15

September 10, 2015 to September 14, 2015

Lee, Joseph B

Denton, NE

18-Aug-15

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

August 17, 2015 to August 21, 2015

Name

Location

Effective Date

Williams, Christine Veronica

Kingston, ON

17-Aug-15

Sheppard, William

Ottawa, ON

17-Aug-15

Lajeunesse, David James

Ottawa, ON

17-Aug-15

Nigh, Gilbert

Scarborough, ON

17-Aug-15

Holtz, Dean A T

Sarnia, ON

17-Aug-15

Quinn, Joshua

Hornepayne, ON

17-Aug-15

Blair, Joshua

Lasalle, ON

17-Aug-15

Awuku, Dennis

Etobicoke, ON

17-Aug-15

Hunter, Pamela

Brampton, ON

17-Aug-15

Andrews, Franklin

Wooler, ON

17-Aug-15

Kabila, Gilbert N’Senga

Waterloo, ON

17-Aug-15

Hodgson, C Joyce

Guelph, ON

17-Aug-15

Amola, Victor Abimbola

Oshawa, ON

17-Aug-15

Rakiej, Stanislaw

Oshawa, ON

17-Aug-15

Mathew, Baiju

North York, ON

17-Aug-15

Ofori, Emmanuel K

Selkirk, ON

17-Aug-15

Forster, John R

Kitchener, ON

17-Aug-15

Liepold, Darren

Toronto, ON

17-Aug-15

Knill, Keith

Burlington, ON

17-Aug-15

Kiani-Yazdi, Payam

Burlington, ON

17-Aug-15

Tulloch, Andy

South Porcupine, ON

18-Aug-15

Bergner, Louis Harry

Barrie, ON

20-Aug-15

Aguiar, Eduardo

Brampton, ON

20-Aug-15

Crawford, Donald W

Etobicoke, ON

20-Aug-15

Crawford, Vernon Dale

Mississauga, ON

20-Aug-15

Dunstall, David Richard

Brampton, ON

20-Aug-15

Evershed, Jonathan

Etobicoke, ON

20-Aug-15

Fuller, Lawrence R

Brampton, ON

20-Aug-15

Garcia Sierra, Nestor Mardoqueo

Mississauga, ON

20-Aug-15

Hadley, Stephen Merrill

Brampton, ON

20-Aug-15

Ibanez, Ellis Javier

Etobicoke, ON

20-Aug-15

McMullen, Danny Kent

Brampton, ON

20-Aug-15

Miller, Bradley Carl

Mississauga, ON

20-Aug-15

Stasiewicz, Stanley John

Mississauga, ON

20-Aug-15

Thomson, Robert Scott

Brampton, ON

20-Aug-15

Alexandra Schmidt
Deputy Registrar General
(148-G429)