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

2015-12-19

AK Copy Centre Ltd.

001084784

2015-12-19

Americana Life Inc.

001754664

2015-12-19

Arcadian Home Decor Limited

002124864

2015-12-19

B. Green Recycling Inc.

002144807

2015-12-19

B.O.O.T. Truck Sales Inc.

001743095

2015-12-19

Blueskye Consulting Inc.

002106194

2015-12-19

Caletcordo Limited

001370247

2015-12-19

CAMCAR Products Inc.

000748656

2015-12-19

Canada Jia Zhou Yuan International Trade Corporation

002113578

2015-12-19

Canadian Shield Log Home Craftsmen Ltd.

001707597

2015-12-19

Cook’s Paralegal Services Ltd.

001696987

2015-12-19

Cusp Productions Inc.

001178687

2015-12-19

Davidson West Trading Company Ltd.

001162918

2015-12-19

Devitt Quarry Ltd.

001725060

2015-12-19

Diesel Training Studios Inc.

002126821

2015-12-19

Dollar General Canada Ltd.

002155516

2015-12-19

Don Williamson’s Hockey Power Canada Inc.

001740366

2015-12-19

DropN Go Ltd.

002139279

2015-12-19

Excent Care Products Inc.

002052674

2015-12-19

Falcor Productions Inc.

002000226

2015-12-19

Herdsman Plumbing & Heating Ltd.

001749117

2015-12-19

Heredia International Inc.

001678188

2015-12-19

I.G.S.T Enterprises Ltd.

001729159

2015-12-19

IGD Consulting Inc.

002033591

2015-12-19

Integrity Remodeling Corporation

002115102

2015-12-19

Intent Communications Inc.

001029320

2015-12-19

Jinpai Four Season Farm Group Inc.

001731915

2015-12-19

Kirk Of Collingwood Inc.

001469583

2015-12-19

Korner Kafe Ltd.

001390389

2015-12-19

La Petite Patisserie Inc.

001370903

2015-12-19

Lauder Lake Exploration Inc.

001734092

2015-12-19

Lawton Residential (1996) Ltd.

001157242

2015-12-19

Lexxco Mortgage Investment Corporation

001699571

2015-12-19

Lock Down Entertainment Management & Productions Inc.

001145655

2015-12-19

Logotech Marketing Inc.

002136870

2015-12-19

Loonie Car & Truck Rental Inc.

002103763

2015-12-19

Luz Cares Nanny Agency Inc.

002112064

2015-12-19

M Three Consulting Inc.

001310036

2015-12-19

M.L. Technologies Ltd.

001228447

2015-12-19

Maddy’s Country Grill Inc.

001716296

2015-12-19

Meck Enterprises Inc.

002103637

2015-12-19

Miya Realty Inc.

001311635

2015-12-19

Mo-Com Investments Limited

000243288

2015-12-19

Monaco C Lifestyles Corp.

002107922

2015-12-19

Mountainside Eatery Inc.

002094777

2015-12-19

Nad’s Embroidery Ltd.

002063199

2015-12-19

NBCO Holdings Inc.

001346755

2015-12-19

OLMAT Truck Service Ltd.

001194606

2015-12-19

One St. Thomas Limited

000648132

2015-12-19

Papis Lounge Ltd.

001574716

2015-12-19

PC Channels Corporation

000781604

2015-12-19

QT Global Inc.

002124448

2015-12-19

R.S Mandi Construction Inc.

001713943

2015-12-19

RDNLM Project Contract Management Limited

002110034

2015-12-19

Real-Eng Ltd.

001739859

2015-12-19

Revstone Industries Burlington Inc.

001722786

2015-12-19

Round Flag Construction Inc.

001747940

2015-12-19

Route 66 Oldies Cafe Ltd.

001704221

2015-12-19

Shamim Kanji Pharmacy Ltd.

001040539

2015-12-19

TBO BC Inc.

002145881

2015-12-19

TF Nutrients Co.Td.

001753904

2015-12-19

TG Norton Custom Creations Inc.

001707342

2015-12-19

The Concrete Depot Inc.

001285007

2015-12-19

The Manerwood Press Limited

001350397

2015-12-19

The Ronson Wilkinson Group Corporation

001181731

2015-12-19

Thrift Town (Four) Limited

001297885

2015-12-19

Trinet Systems Corporation

001113691

2015-12-19

Triple Star Computer Systems Consultants Ltd.

000849448

2015-12-19

V Sports Inc.

001677766

2015-12-19

Valentino Fine Homes Inc.

001640989

2015-12-19

Vanity Spas Inc.

002092360

2015-12-19

Watertec Restoration Services Inc.

001309379

2015-12-19

Weekenders Group International Inc.

002154440

2015-12-19

Whoolaginz Rag Company Ltd.

001068639

2015-12-19

Workforce International Employment Agency Inc.

002127868

2015-12-19

Worldlink Logistics Inc.

001699740

2015-12-19

1-800-File Tax Inc.

001278598

2015-12-19

1001272 Ontario Ltd.

001001272

2015-12-19

1009496 Ontario Corp.

001009496

2015-12-19

1083303 Ontario Limited

001083303

2015-12-19

1116366 Ontario Inc.

001116366

2015-12-19

1129114 Ontario Inc.

001129114

2015-12-19

125887 Ontario Limited

000125887

2015-12-19

1273771 Ontario Limited

001273771

2015-12-19

1291883 Ontario Limited

001291883

2015-12-19

1322603 Ontario Inc.

001322603

2015-12-19

1340069 Ontario Inc.

001340069

2015-12-19

1366645 Ontario Limited

001366645

2015-12-19

1431248 Ontario Limited

001431248

2015-12-19

1459939 Ontario Limited

001459939

2015-12-19

1508898 Ontario Inc.

001508898

2015-12-19

1520186 Ontario Inc.

001520186

2015-12-19

1557272 Ontario Inc.

001557272

2015-12-19

1610339 Ontario Inc.

001610339

2015-12-19

1648826 Ontario Limited

001648826

2015-12-19

1664402 Ontario Inc.

001664402

2015-12-19

1695523 Ontario Inc.

001695523

2015-12-19

1701354 Ontario Inc.

001701354

2015-12-19

1701474 Ontario Inc.

001701474

2015-12-19

1703507 Ontario Incorporated

001703507

2015-12-19

1706148 Ontario Inc.

001706148

2015-12-19

1720649 Ontario Ltd.

001720649

2015-12-19

1726378 Ontario Ltd.

001726378

2015-12-19

1738921 Ontario Inc.

001738921

2015-12-19

2049549 Ontario Inc.

002049549

2015-12-19

2092404 Ontario Inc.

002092404

2015-12-19

2110775 Ontario Ltd.

002110775

2015-12-19

2115670 Ontario Inc.

002115670

2015-12-19

2123658 Ontario Inc.

002123658

2015-12-19

2129892 Ontario Inc.

002129892

2015-12-19

2131765 Ontario Inc.

002131765

2015-12-19

2136052 Ontario Inc.

002136052

2015-12-19

2150129 Ontario Inc.

002150129

2015-12-19

2151766 Ontario Inc.

002151766

2015-12-19

2152450 Ontario Inc.

002152450

2015-12-19

2160576 Ontario Inc.

002160576

2015-12-19

439216 Ontario Limited

000439216

2015-12-19

517152 Ontario Limited

000517152

2015-12-19

817613 Ontario Inc.

000817613

2015-12-19

968953 Ontario Inc.

000968953

William D. Snell
Director, Ministry of Government Services
(148-G587)

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

2015-11-23

A. Rao Management Consulting Inc.

001297338

2015-11-23

A.D. Nisbet Building Corporation

000931832

2015-11-23

Acton’s Inside Edge Pro Sports Inc.

002066107

2015-11-23

Advance System Design Manufacturing Ltd.

001703302

2015-11-23

AG Powerlink Trading Inc.

001754597

2015-11-23

Allus Power Inc.

002121280

2015-11-23

Anthony’s Home Building Ltd.

001713252

2015-11-23

Beticas Corp.

001737244

2015-11-23

Blacktel Corporation

001037653

2015-11-23

Briarwood Building Systems Ltd.

001084459

2015-11-23

Bridgeport Services Group Inc.

001570174

2015-11-23

C. W. Mechanical Inc.

001003545

2015-11-23

Camtrek Resources Incorporated

000961845

2015-11-23

Ceramics Unlimited Inc.

001136294

2015-11-23

CMA Consulting Inc.

001379112

2015-11-23

Coffee Hut Inc.

001211664

2015-11-23

Countrywide Fuentes & Associates Inc.

001713801

2015-11-23

Dulsha Asset Management Inc.

001754771

2015-11-23

Earlee Cattle Drovers Inc.

000431468

2015-11-23

Ebola Records Inc.

002121504

2015-11-23

Endo Systems Inc.

001408768

2015-11-23

Exit To Paradise Inc.

001284989

2015-11-23

Face It Music Group Inc.

002147903

2015-11-23

Fashion Boutique Inc.

001289432

2015-11-23

Freightaway Xpress Inc.

001691159

2015-11-23

GGR Mortgages Inc.

002148529

2015-11-23

Hassan Altaf Chartered Accountant Professional Corporation

002109938

2015-11-23

Ichiban Sushi House Inc.

001391336

2015-11-23

Impressive Promotions And Apparel Inc.

002008568

2015-11-23

Integrated Media Solutions Inc.

001729971

2015-11-23

Klaver Contracting Ltd.

001517986

2015-11-23

Kobak Custom Services Inc.

001418967

2015-11-23

Kordyban Holdings Inc.

002090337

2015-11-23

Manor House Holdings Inc.

001382328

2015-11-23

Manufacturers Service And Parts Sales Inc.

001194242

2015-11-23

Mecachrome Concepts & Design Inc.

001453451

2015-11-23

Megna Furniture Inc.

001461160

2015-11-23

Mortec Scientific Inc.

002120133

2015-11-23

Motor City Glass Ltd.

000777213

2015-11-23

Needlefish Entertainment Inc.

001724572

2015-11-23

Netfx Concepts Inc.

001246743

2015-11-23

North York Academy Of Golf & Practice Range Inc.

001226003

2015-11-23

Novoveo Ventures Inc.

002147092

2015-11-23

Oncard Media Inc.

001346449

2015-11-23

Ottawa Pro Baseball Inc.

002158700

2015-11-23

PB Productions Inc.

002119514

2015-11-23

Peekamo Inc.

001719050

2015-11-23

QSN Canada Inc.

002098962

2015-11-23

Quadrelle Realty Ltd.

001093621

2015-11-23

Quantum-Virtual Doctor Clinic21St CenturyInc.

001740821

2015-11-23

REO Investor ROM Inc.

001202049

2015-11-23

RI-CON Construction Company Limited

001753260

2015-11-23

Richmond Hill Education Inc.

002118497

2015-11-23

Rick’s Auto Glass Service Centre Ltd.

000772161

2015-11-23

Ringo Automotive Inc.

001688868

2015-11-23

Rowland Transport Inc.

001419442

2015-11-23

Security Depot Corp.

001644704

2015-11-23

Snugwood Resorts Inc.

001711860

2015-11-23

Starval Holdings Limited

000442613

2015-11-23

Superior North Shore Development Group Ltd.

001723048

2015-11-23

Tele-Teaching International Incorporated

000755745

2015-11-23

The Beacon Motor Hotel (Jordan) Limited

000094449

2015-11-23

Village Haven Cafe Inc.

002064661

2015-11-23

Westend Delivery Service Inc.

002035655

2015-11-23

Winterworks Snow And Ice Management Ltd.

001450978

2015-11-23

Yasmin Design Studioz Inc.

001718635

2015-11-23

Zuo Zhou Universal Trading Co., Ltd.

001442625

2015-11-23

1037137 Ontario Ltd.

001037137

2015-11-23

1119905 Ontario Limited

001119905

2015-11-23

1157154 Ontario Limited

001157154

2015-11-23

1170976 Ontario Inc.

001170976

2015-11-23

1181350 Ontario Inc.

001181350

2015-11-23

1196925 Ontario Ltd.

001196925

2015-11-23

1248454 Ontario Limited

001248454

2015-11-23

1301248 Ontario Ltd.

001301248

2015-11-23

1315344 Ontario Limited

001315344

2015-11-23

1328728 Ontario Limited

001328728

2015-11-23

1407055 Ontario Limited

001407055

2015-11-23

1462868 Ontario Inc.

001462868

2015-11-23

1584258 Ontario Inc.

001584258

2015-11-23

1586890 Ontario Inc.

001586890

2015-11-23

1618663 Ontario Limited

001618663

2015-11-23

1622119 Ontario Inc.

001622119

2015-11-23

1629749 Ontario Inc.

001629749

2015-11-23

1668014 Ontario Inc.

001668014

2015-11-23

1712231 Ontario Inc.

001712231

2015-11-23

1714879 Ontario Inc.

001714879

2015-11-23

1721933 Ontario Limited

001721933

2015-11-23

1722861 Ontario Inc.

001722861

2015-11-23

1727325 Ontario Inc.

001727325

2015-11-23

1738664 Ontario Inc.

001738664

2015-11-23

1738982 Ontario Inc.

001738982

2015-11-23

1741010 Ontario Inc.

001741010

2015-11-23

1749500 Ontario Inc.

001749500

2015-11-23

1754584 Ontario Inc.

001754584

2015-11-23

1757480 Ontario Ltd.

001757480

2015-11-23

2018221 Ontario Inc.

002018221

2015-11-23

2020742 Ontario Inc.

002020742

2015-11-23

2108113 Ontario Inc.

002108113

2015-11-23

2113772 Ontario Limited

002113772

2015-11-23

2113794 Ontario Inc.

002113794

2015-11-23

2114721 Ontario Inc.

002114721

2015-11-23

2117938 Ontario Inc.

002117938

2015-11-23

2118095 Ontario Inc.

002118095

2015-11-23

2119627 Ontario Inc.

002119627

2015-11-23

2119669 Ontario Inc.

002119669

2015-11-23

2121100 Ontario Inc.

002121100

2015-11-23

2126045 Ontario Inc.

002126045

2015-11-23

2126189 Ontario Inc.

002126189

2015-11-23

2133437 Ontario Inc.

002133437

2015-11-23

2134404 Ontario Incorporated

002134404

2015-11-23

2138987 Ontario Inc.

002138987

2015-11-23

2140206 Ontario Inc.

002140206

2015-11-23

2154423 Ontario Inc.

002154423

2015-11-23

2155052 Ontario Ltd.

002155052

2015-11-23

2161890 Ontario Inc.

002161890

2015-11-23

4 Stroke Offroad Gear Inc.

001573614

William D. Snell
Director, Ministry of Government Services
(148-G588)

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

2015-11-06

ANU Trendz Inc.

001855127

2015-11-06

C.O.L. Holdings Ltd.

001071037

2015-11-06

Cooked Poultry Corporation

002270405

2015-11-06

Euro Trax Inc.

002171870

2015-11-06

Foy & Irene Incorporated

000668638

2015-11-06

H. A. Hollander Drugs Ltd.

001073357

2015-11-06

Hunter Financial Services Inc.

002197628

2015-11-06

Joannes Office Extra Inc.

002124119

2015-11-06

John Peressutti Tile Contractor Ltd.

000411373

2015-11-06

MB Direct Home Services Inc.

002203943

2015-11-06

Polestar Shipping Canada Inc.

002366665

2015-11-06

PS Transport Ltd.

002370104

2015-11-06

R&K Excavating Limited

001778755

2015-11-06

SULA Investments Limited

000211699

2015-11-06

Tony Schouten Service Centre Ltd.

000519550

2015-11-06

Varicon Productions Inc

000657797

2015-11-06

Webezread Inc.

002313803

2015-11-06

Zeran Construction & Renovation Ltd.

000813180

2015-11-06

1375945 Ontario Limited

001375945

2015-11-06

1548643 Ontario Ltd.

001548643

2015-11-06

1610995 Ontario Inc.

001610995

2015-11-06

1649106 Ontario Inc.

001649106

2015-11-06

1810570 Ontario Ltd.

001810570

2015-11-06

2238341 Ontario Inc.

002238341

2015-11-06

2294265 Ontario Inc.

002294265

2015-11-06

2355666 Ontario Ltd.

002355666

2015-11-06

862155 Ontario Inc.

000862155

2015-11-06

989941 Ontario Inc.

000989941

2015-11-10

Adonyi Business Solutions Inc.

001165663

2015-11-10

Atherton & Sons Consulting Inc.

002317698

2015-11-10

Bourntec Solutions Inc.

002421830

2015-11-10

Dermco Limited

000617203

2015-11-10

Firenze Interiors Contracting Inc.

002296805

2015-11-10

Gold-Win Community Consultants Inc.

000609688

2015-11-10

Hirel Connections Inc.

002320776

2015-11-10

Ming Fashion Accessories Inc.

002135718

2015-11-10

Otoreke Holdings Ltd.

000883770

2015-11-10

Pacton Technologies Inc.

001538251

2015-11-10

Triumbaga Services Inc.

001692397

2015-11-10

YHM Investments Inc.

001321659

2015-11-10

1802280 Ontario Ltd.

001802280

2015-11-10

2349386 Ontario Inc.

002349386

2015-11-10

2368948 Ontario Inc.

002368948

2015-11-10

903835 Ontario Limited

000903835

2015-11-11

All Niagara Insurance Brokers Inc.

000886874

2015-11-12

Munnaza Transportation Ltd.

002296000

2015-11-12

Serendipity Nails & Skin Care Inc.

001793528

2015-11-12

Sivas Corporation

002291810

2015-11-12

VSO Trans Inc.

001701127

2015-11-13

Brock Studios Inc.

002158585

2015-11-13

Hania Homes Inc.

002093139

2015-11-13

Integrity Chartered Accountant Inc.

002341471

2015-11-13

Paul J. Seys Ltd

000927420

2015-11-13

1088109 Ontario Inc.

001088109

2015-11-13

1131923 Ontario Inc.

001131923

2015-11-13

1309360 Ontario Ltd.

001309360

2015-11-13

1732436 Ontario Inc.

001732436

2015-11-13

1852742 Ontario Inc.

001852742

2015-11-13

2065829 Ontario Ltd.

002065829

2015-11-16

Advancon Inc.

002000109

2015-11-16

Auto-Know Inc.

000878098

2015-11-16

Bereket Import Export Inc.

002263764

2015-11-16

Bill Fielding Haulage Inc.

001688497

2015-11-16

Central Cycle & Sports Inc.

000845052

2015-11-16

Crystal Line Ltd.

001192601

2015-11-16

Directive Personnel Inc.

001406940

2015-11-16

DTSCMO Ltd.

002165177

2015-11-16

Early Electric Limited

000455442

2015-11-16

Ellis Services Inc.

001219967

2015-11-16

LZ Steel Scrap Inc.

002247533

2015-11-16

M & Z Gas Bar And Convenience Store Ltd.

002146118

2015-11-16

Michael Stone Distribution Inc.

002239878

2015-11-16

MMAJJEK Trucking Ltd.

000832879

2015-11-16

Nicolette Flemming And Associates Inc.

001175424

2015-11-16

Patton & Associates Inc.

001425863

2015-11-16

Quantum Driver Services Limited

001475931

2015-11-16

Rudy Driedger Farms Inc.

000701342

2015-11-16

Sales3 Inc.

002358057

2015-11-16

Shoemaker Mill Equipment Inc.

000298522

2015-11-16

Taste Of Turkey Inc.

002325584

2015-11-16

The Estates Of Kleinburg Ltd.

002015353

2015-11-16

Travel Information Network Inc.

000901029

2015-11-16

1070893 Ontario Inc.

001070893

2015-11-16

1197212 Ontario Inc.

001197212

2015-11-16

1663246 Ontario Inc.

001663246

2015-11-16

1702736 Ontario Inc.

001702736

2015-11-16

1855757 Ontario Limited

001855757

2015-11-16

2022901 Ontario Inc.

002022901

2015-11-16

2024642 Ontario Inc.

002024642

2015-11-16

2064296 Ontario Inc.

002064296

2015-11-16

2065835 Ontario Inc.

002065835

2015-11-16

2146331 Ontario Inc.

002146331

2015-11-16

2413346 Ontario Inc.

002413346

2015-11-16

657892 Ontario Limited

000657892

2015-11-16

736084 Ontario Ltd.

000736084

2015-11-16

948612 Ontario Inc.

000948612

2015-11-17

CJS Accounting Services Inc.

001311848

2015-11-17

Daniel Quinn Detailing Inc.

001272250

2015-11-17

F And T Roofing Ltd.

001497047

2015-11-17

Granada Global Inc.

002234353

2015-11-17

KCG Of Vaughan, Inc.

001605713

2015-11-17

M. Ransom Inc.

002168560

2015-11-17

Mirilee Incorporated

001787437

2015-11-17

Ottawa Stone Supply Ltd.

001850484

2015-11-17

Picture Me Perfect Inc.

001797127

2015-11-17

Shaka Management Inc.

001108618

2015-11-17

Straight Line Ii Performance Automotive Inc.

002226434

2015-11-17

Suzanne Lalonde Esthetics Inc.

000866497

2015-11-17

Working It! Making Your Clothes Work For You Inc.

002224560

2015-11-17

1211971 Ontario Inc.

001211971

2015-11-17

1632834 Ontario Limited

001632834

2015-11-17

1808219 Ontario Inc.

001808219

2015-11-17

1882708 Ontario Ltd.

001882708

2015-11-17

2009710 Ontario Inc.

002009710

2015-11-17

2186378 Ontario Corp.

002186378

2015-11-17

594461 Ontario Inc.

000594461

2015-11-17

818991 Ontario Inc.

000818991

2015-11-18

1730754 Ontario Limited

001730754

2015-11-18

2124891 Ontario Limited

002124891

2015-11-19

Canvasback North Inc.

001888632

2015-11-19

G. L. Statham Holdings Limited

001928361

2015-11-19

Smart Auto Check Ltd.

001777530

2015-11-19

1192386 Ontario Inc.

001192386

2015-11-19

1570001 Ontario Inc.

001570001

2015-11-20

Total Web Marketing Solutions Inc.

001851678

2015-11-20

671858 Ontario Inc.

000671858

2015-11-23

Norman Foster Refrigeration And Appliance Limited

000113386

2015-11-24

Slater Dental Hygiene Services Inc.

001782209

2015-11-24

247 Tech Inc.

002272917

2015-11-24

676618 Ontario Inc.

000676618

2015-11-24

952561 Ontario Inc.

000952561

2015-11-25

Joblanet Inc.

002361152

2015-11-25

Summit Communication Canada Inc.

002244232

2015-11-25

661352 Ontario Inc.

000661352

2015-11-26

AM Consulting Corporation

002281102

2015-11-26

Bojarski Ltd.

000420692

2015-11-26

Canadian Orthomolecular Biocentre Inc.

000987071

2015-11-26

Canadian Tire Holdings I Gp Inc.

002389906

2015-11-26

Change-Ability Inc.

001407026

2015-11-26

Douglas Calder Medicine Professional Corporation

002207729

2015-11-26

GCE Management Ltd.

001030271

2015-11-26

Hua Xia International (Canada) Ltd.

002043242

2015-11-26

J.M. Yaremovich & Associates Ltd.

000461635

2015-11-26

JMS Global Corporation

002043493

2015-11-26

Ken-Mar Property Holdings, Inc.

002043091

2015-11-26

Kremco Holdings Limited

001728580

2015-11-26

Meteorological & Environmental Planning Ltd.

000233475

2015-11-26

No-Nic Investments Ltd.

000732680

2015-11-26

On Site Electric Ltd.

000815159

2015-11-26

Panacolour Stucco Limited

002177987

2015-11-26

Penfund Mezzanine Management Inc.

001418302

2015-11-26

Poly-Layer Products Ltd.

000650635

2015-11-26

Promoteu Inc.

002334857

2015-11-26

SB Law Professional Corporation

002271392

2015-11-26

Tendraland Training Inc.

001526392

2015-11-26

Trade Winds Air Conditioning Limited

000285237

2015-11-26

UIF Galaxy Gp Inc.

002191965

2015-11-26

World TKD Academy Inc.

001785509

2015-11-26

Youssef Pharmacy Inc.

001543531

2015-11-26

1222144 Ontario Inc.

001222144

2015-11-26

2038008 Ontario Inc.

002038008

2015-11-26

2127479 Ontario Limited

002127479

2015-11-26

2397457 Ontario Inc.

002397457

2015-11-26

939795 Ontario Limited

000939795

2015-11-27

Aktuell Import Export Inc.

001204480

2015-11-27

Fantasesports Inc.

002345746

2015-11-27

G. C. Robinson Enterprises Inc.

000429700

2015-11-27

H & M Catering Inc.

001471313

2015-11-27

Huron Crossing Auto Inc.

002296643

2015-11-27

Jim Mclaren (Norwich) Limited

000294136

2015-11-27

KIT Innovations Inc.

002131534

2015-11-27

Lillah Enterprises Ltd.

001213619

2015-11-27

Marketech Solutions Consulting Inc.

002308874

2015-11-27

Outokumpu Mines Inc./Les Mines Outokumpu Inc.

001543280

2015-11-27

Rage Quit Media Inc.

002300067

2015-11-27

Royal Canadian Concept Inc.

001887664

2015-11-27

Tri-County Welding Supplies Limited

000204827

2015-11-27

Turtle Bins Inc.

002300595

2015-11-27

T1 Partnership Marketing Inc.

002062391

2015-11-27

UBA Uniforms Inc.

002066561

2015-11-27

Y&L Solutions Inc.

002139232

2015-11-27

1021934 Ontario Limited

001021934

2015-11-27

1513028 Ontario Ltd.

001513028

2015-11-27

1656206 Ontario Inc.

001656206

2015-11-27

1664835 Ontario Ltd.

001664835

2015-11-27

1817530 Ontario Inc.

001817530

2015-11-27

1825850 Ontario Inc.

001825850

2015-11-27

2069015 Ontario Limited

002069015

2015-11-27

2096604 Ontario Inc.

002096604

2015-11-27

2300293 Ontario Inc.

002300293

2015-11-27

2344767 Ontario Inc.

002344767

2015-11-27

404022 Ontario Limited

000404022

2015-11-27

755984 Ontario Limited

000755984

2015-11-30

Byng Yonge Holdings I Inc.

001242035

2015-11-30

Cimar Masonry Limited

000652378

2015-11-30

Dr. Donald James Pickett Chiropractic Professional Corporation

001686751

2015-11-30

Leo Potvin Limited

000236618

2015-11-30

M & M Golden Services Inc.

002114959

2015-11-30

Oberle Towers, Inc.

000635592

2015-11-30

Ontario’s Best Patio Cover Inc.

002441581

2015-11-30

P. & M. Luciani Ltd.

000364263

2015-11-30

Sandpiper Cove Ltd.

002061247

2015-11-30

Senior’s Deliveries Inc.

001426136

2015-11-30

Stiles Ltd.

002132118

2015-11-30

Suburg & Associates Inc.

002061898

2015-11-30

The Met Inc.

002053276

2015-11-30

Tim Mulvihill Drywalling And Painting Incorporated

000625322

2015-11-30

Triforte Building Corporation

002002066

2015-11-30

Zerofootprint Energy Inc.

002115591

2015-11-30

1268144 Ontario Inc.

001268144

2015-11-30

1297906 Ontario Inc.

001297906

2015-11-30

1527615 Ontario Inc.

001527615

2015-11-30

1795692 Ontario Inc.

001795692

2015-11-30

2104588 Ontario Limited

002104588

2015-11-30

2206209 Ontario Inc.

002206209

2015-11-30

2312247 Ontario Inc.

002312247

2015-11-30

2420004 Ontario Ltd.

002420004

2015-11-30

440162 Ontario Limited

000440162

2015-11-30

767207 Ontario Limited

000767207

2015-11-30

796065 Ontario Inc.

000796065

2015-12-01

Camerod Inc.

000957578

2015-12-01

College Of Certified Pedorthists Of Ontario Ltd.

002379920

2015-12-01

Comay Construction Ltd.

001643362

2015-12-01

Cornerstone Real Estate And Construction Inc.

002349967

2015-12-01

Dealer Service Systems Limited

000089785

2015-12-01

Great Southwestern Insurance Brokers Ltd.

000251749

2015-12-01

Hav-A-Java Inc.

001613347

2015-12-01

Hearth Wellness Inc.

002363344

2015-12-01

J. H. Stewart Developments Limited

001860151

2015-12-01

Kitsilano Trading Inc.

002472962

2015-12-01

MDDB Consulting Inc.

001687373

2015-12-01

Natural Creations Salon Corp.

002244373

2015-12-01

N4RG Holdings Inc.

002455855

2015-12-01

N4RG International Inc.

002455859

2015-12-01

Optrust BCS GP2 Inc.

002270755

2015-12-01

Shunyuan Food Inc.

002141221

2015-12-01

Stambler Incorporated

001040699

2015-12-01

The Cavuoti-Cavuoti Group Inc.

000358526

2015-12-01

2401247 Ontario Inc.

002401247

2015-12-01

893013 Ontario Inc

000893013

2015-12-02

Caledonian Ventures Inc.

002232396

2015-12-02

Camenza Management (Ajax) Inc.

002290601

2015-12-02

Canadian Recycle Clothing Exporting Ltd.

001937757

2015-12-02

El Chinamo Latino Inc.

002250722

2015-12-02

FJP Enterprises Inc.

001477310

2015-12-02

Hyland Limited

000303197

2015-12-02

J R C Investments Inc.

001209692

2015-12-02

Paul Yeung Inc.

001792032

2015-12-02

Puppiespaz Inc.

001672531

2015-12-02

Toronto Best Employment Agency Inc.

001911740

2015-12-02

2223081 Ontario Inc.

002223081

2015-12-02

2403745 Ontario Inc.

002403745

William D. Snell
Director, Ministry of Government Services
(148-G589)

Notice of Default in Complying with the Corporations Information Act

Notice Is Hereby Given under subsection 241(3) of the Business Corporations Act that unless the corporations listed hereunder comply with the filing requirements under the Corporations Information Act within 90 days of this notice orders dissolving the corporation(s) will be issued. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2015-12-08

Lakewood Beach Properties Ltd.

1703352

William D. Snell
Director
(148-G590)

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

2015-12-03

Brock Street Programs After Learning Daycare Of Kingston, Ontario

677765

2015-12-03

Women’s Integration Network Inc.

1881040

2015-12-04

The Alliston Masonic Temple Building Corporation

647517

2015-12-04

Your Voice For Bolton Inc.

1893501

William D. Snell
Director
(148-G591)

Ontario Securities Commission

Amendments Toontario Securities Commission Rule 13-502 Fees

On December 15, 2015, amendments to Ontario Securities Commission Rule 13-502 Fees (OSC Rule 13-502) came into force under the Securities Act.

Appendix C Activity Fees of OSC Rule 13-502 sets out the activity fee that must be paid when a person or company files a document or takes an action listed in Appendix C.

The amendments remove the activity fee in respect of certain applications for the revocation of cease trade orders.

The full text of the amendments is available in the Ontario Securities Commission’s Bulletin starting at (2015) 38 Oscb 10145 and on the Commission’s website at http://www.osc.gov.on.ca

(148-G592)

2016 Indexation Percentage, Revised Deductibles and Monetary Amounts for Automobile Insurance under the Insurance Act and the Statutory Accident Benefits Schedule–Accidents After December 31, 1993 And Before November 1, 1996

Indexation Percentage

Section reference in
the Insurance Act

Description

Amount

2015

Amount

2016

268.1

indexation percentage

2.0%

1.0%

Deductible Amounts

Section reference in
the Insurance Act

Description

Amount

2015

Amount

2016

267.1(8)3

non-pecuniary loss deductible

$14,700.27

$14,847.27

 

Family Law Act deductible

$7,350.15

$7,423.65

Monetary Amounts

Section reference in the Sabs

Description

Amount

2015

Amount

2016

10(9)

maximum weekly income replacement benefit **

$1,483.41

$1,498.24

15(5)

average Weekly Earnings for Ontario

$938.69

$962.12

16(1)(a)

lump sum benefit for each year of elementary school

$2,966.75

$2,996.42

16(1)(b)

lump sum benefit for each year of secondary school**

$5,933.51

$5,992.85

16(1)(b)

lump sum benefit for each semester of secondary school**

$2,966.75

$2,996.42

16(1)(c)

lump sum benefit for each year of post-secondary school**

$11,867.06

$11,985.73

16(1)(c)

lump sum benefit for each semester of post-secondary school**

$5,933.51

$5,992.85

18(5)

weekly caregiver benefit for first person

$370.83

$374.54

18(5)

weekly caregiver benefit for each additional person

$74.12

$74.86

28(4)

maximum weekly loss of earning capacity benefit

$1,483.41

$1,498.24

32(5)

maximum sum of weekly loss of earning capacity benefit and weekly supplement

$1,483.41

$1,498.24

46(1)

maximum limit on supplementary medical benefits and rehabilitation benefits**

$1,483,379.20

$1,498,212.99

47(4)

maximum monthly attendant care benefit (all insureds)

$4,450.14

$4,494.64

47(5)

maximum monthly attendant care benefit (catastrophic injuries)

$8,900.28

$8,989.28

47(6)

maximum monthly attendant care benefit (multiple, catastrophic injuries)

$14,833.78

$14,982.12

47(7)

maximum monthly attendant care benefit (severe brain injuries with violent behaviour)

$14,833.78

$14,982.12

50(6)

hourly rate for personal attendant care (when using Form 1)

$12.98

$13.11

50(6)

hourly rate for skilled attendant care (when using Form 1)

$20.76

$20.97

51(1)(b)

death benefit to spouse where insured would not have qualified for income replacement benefits

$74,168.94

$74,910.63

51(4)(a)

death benefit to dependant

$14,833.78

$14,982.12

51(4)(b)

death benefit to former spouse

$14,833.78

$14,982.12

51(5)

death benefit where insured was a dependent

$14,833.78

$14,982.12

51(8)

minimum death benefit to spouse

$74,168.94

$74,910.63

51(8)

maximum death benefit to spouse

$296,675.84

$299,642.60

52(2)

funeral benefit

$8,900.28

$8,989.28

54(4)

weekly dependant care expenses for first dependant

$111.25

$112.36

54(4)

weekly dependant care expenses for each additional dependant

$37.10

$37.47

54(5)

maximum for weekly dependant care expenses

$222.50

$224.73

**The Superintendent continues to index these amounts as required by law but some indexed amounts, as specified by a double asterisk in the chart, may no longer be relevant in certain cases. Please refer to the specific provisions in the Bill 164 Statutory Accident and Benefits Schedule to determine if these indexed amounts apply to your situation.

(148-G593E)

2016 Monetary Thresholds and Deductibles for Non-Pecuniary Tort Awards Under the Insurance Act and Court Proceedings For Automobile Accidents That Occur On Or After November 1, 1996 (O. Reg. 461/96)

Monetary Thresholds

Section reference in the Insurance Act

Description

Amount August 1, 2015 to December 31, 2015

Amount2016

267.5(8.3)

Non-pecuniary loss

$121,799

$123,016.99

267.5(8.4)

Actions under the Family Law Act

$60,899

$61,507.99

Deductible Amounts

Section reference in Court Proceedings For Automobile Accidents That Occur On Or After November 1, 1996 (O. Reg. 461/96)

Description

Amount August 1, 2015 to December 31, 2015

Amount2016

5.1(1)

Non-pecuniary loss deductible

$36,540

$36,905.40

5.1(2)

Family Law Act deductible

$18,270

$18,452.70

(148-G594E)

Marriage Act

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

September 21, 2015 to September 25, 2015

Name

Location

Effective Date

Caldwell, Eileen Patricia

Lakefield, ON

21-Sep-15

Jones, Christian

Lakefield, ON

21-Sep-15

Amanquah, Davis Q

North York, ON

21-Sep-15

Allard, Paul J

Cochrane, ON

21-Sep-15

Jangam, Philip J

Scarborough, ON

21-Sep-15

Bateman, Catherine E

Trenton, ON

21-Sep-15

MacDouell, Steve

London, ON

22-Sep-15

Askwith, Jonathan

Ottawa, ON

22-Sep-15

Pacarynuk, Lisa

Ottawa, ON

22-Sep-15

Keenan, William

Hamilton, ON

22-Sep-15

Armstrong, Jean R

Thunder Bay, ON

22-Sep-15

D’Addurno, Anthony

Loretto, ON

22-Sep-15

Harden, Christina

Tecumseh, ON

22-Sep-15

Maissner, Benjamin Zeev

Toronto, ON

22-Sep-15

Richards, Tracy B

Toronto, ON

22-Sep-15

Ndirangu, Eunice W

Scarborough, ON

22-Sep-15

Ndirangu, Samuel M

Scarborough, ON

22-Sep-15

Trask, Noah Albert

Kingston, ON

22-Sep-15

Mendes De Moura, Catiane

Burlington, ON

23-Sep-15

Bankole, Sandra T

Bowmanville, ON

23-Sep-15

Smith, Gregory Wayne

Eganville, ON

23-Sep-15

Chun, Joon Bum

Thornhill, ON

23-Sep-15

Hubert, Nikolaus

Brockville, ON

24-Sep-15

Wells, Judith A

Toronto, ON

24-Sep-15

Girzewska, Ilona

Mississauga, ON

24-Sep-15

Hodgson, Raymond

Sarnia, ON

24-Sep-15

Hodgson, Cathering Joyce

Sarnia, ON

24-Sep-15

Savurimuthu, Arokia Doss

Blenheim, ON

24-Sep-15

Swiatoschuk, Sylvia

Belle River, ON

25-Sep-15

Craig, D. Chris

Griffith, ON

25-Sep-15

Craig, Sonja

Griffith, ON

25-Sep-15

Re-registrations

Name

Location

Effective Date

Adeosun, David O

Guelph, ON

22-Sep-15

Seales, Leslie A

Collingwood, ON

23-Sep-15

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

September 21, 2015 to September 25, 2015

Date

Name

Location

Effective Date

October 8, 2015 to October 12, 2015

Bice, Stephen D

Belleville, ON

24-Sep-15

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

September 21, 2015 to September 25, 2015

Name

Location

Effective Date

McKay, Matthew John

Toronto, ON

21-Sep-15

Penner, Jacob

St. Williams, ON

22-Sep-15

Irwin-Gibson, Mary Catherine

Kingston, ON

24-Sep-15

Alexandra Schmidt
Deputy Registrar General
(148-G595)

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

September 28, 2015 to September 30, 2015

Name

Location

Effective Date

Persaud, Justin P

Whitby, ON

28-Sep-15

Dupuis, Michelle Marie

Lively, ON

28-Sep-15

Funelas, John E

Warkworth, ON

28-Sep-15

LeFave, Jonathan

Toronto, ON

28-Sep-15

Lyons, Charles

Huntsville, ON

28-Sep-15

Campbell, Alan Andrew

London, ON

28-Sep-15

Limos, Efren S

Erin, ON

28-Sep-15

Vetro, Vincenzo

Georgetown, ON

29-Sep-15

Paucar, Heinner

Hamilton, ON

29-Sep-15

Jones, Robin Patricia

Westport, ON

29-Sep-15

Chambers, Max

Brampton, ON

29-Sep-15

Johnson, Bradley L

London, ON

30-Sep-15

Yong, Damasus Piew Teing

Mississauga, ON

30-Sep-15

Beaublanc, Jean Marie Denny

Toronto, ON

30-Sep-15

Baldwin, Judi R

Burlington, ON

30-Sep-15

Carruthers, Cheryll J

Coldwater, ON

30-Sep-15

Murkin, Catherine Ann

Kirkland, ON

30-Sep-15

Lim, James C

Toronto, ON

30-Sep-15

Simon, John P.

Hamilton, ON

30-Sep-15

O’Brien, Michael J

St. Thomas, ON

30-Sep-15

Sullivan, Eric P.B.

Toronto, ON

30-Sep-15

Re-registrations

Name

Location

Effective Date

Doerr, Robert E

Tillsonburg, ON

29-Sep-15

Hunter, Pamela Elaine

Brampton, ON

30-Sep-15

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

September 28, 2015 to September 30, 2015

Date

Name

Location

Effective Date

June 17, 2016 to June 21st, 2016

Wiseman, Rowena J

St. John’s, NB

29-Sep-15

October 22, 2015 to Oct 26, 2015

Mattiasson,Terri-Ann

Chesley, ON

30-Sep-15

November 5, 2015 to November 9, 2015

Aldred, Michael

Burlington, ON

30-Sep-15

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

September 28, 2015 to September 30, 2015

Name

Location

Effective Date

Bain, Albert

Kingston, ON

28-Sep-15

Bain, Barbara

Kingston, ON

28-Sep-15

Kristensen, Virginia

Ottawa, ON

28-Sep-15

Wareham, Janie Louise

Scarborough, ON

28-Sep-15

Pearce, William

Sutton West, ON

28-Sep-15

Pearce, Barbara

Sutton West, ON

28-Sep-15

Vincent, Judy

Ottawa, ON

28-Sep-15

Vincent, Vaden

Ottawa, ON

28-Sep-15

Jennings, Larry

Scarborough, ON

28-Sep-15

Jennings, Roxanne

Scarborough, ON

28-Sep-15

Osborne, Marie

Toronto, ON

28-Sep-15

Simms, Donna

Brantford, ON

28-Sep-15

Simms, Guy

Brantford, ON

28-Sep-15

Woods, Darren

London, ON

28-Sep-15

Woods, Danette

London, ON

28-Sep-15

Coles, Brian

Kitchener, ON

28-Sep-15

Coles, Deborah

Kitchener, ON

28-Sep-15

Crabb, Mark

Oakville, ON

28-Sep-15

Crabb, Wendy

Oakville, ON

28-Sep-15

Randell, Lisa

Niagara Falls, ON

28-Sep-15

Randell, Randy

Niagara Falls, ON

28-Sep-15

Kerr, Robert

Thunder Bay, ON

28-Sep-15

Kerr, Shelley

Thunder Bay, ON

28-Sep-15

Bamford, Darlene Elizabeth

Almonte, ON

29-Sep-15

Barber, Elaine

Maple Lear, ON

29-Sep-15

Huntly, Roy C

Harrowsmith, ON

29-Sep-15

Storring, Laurie Ann

Palmer Rapids, ON

29-Sep-15

Whetung, Murray MacKenzie

Curve Lake, ON

29-Sep-15

Alston, Harold J

Kingston, ON

29-Sep-15

Anderson, Donald J

Renfrew, ON

29-Sep-15

Begbie, J Michael

Peterborough, ON

29-Sep-15

Bresnaham, William A

Gananoque, ON

29-Sep-15

Brown, Glenn R

Pickering, ON

29-Sep-15

Davidson, David D

Brockville, ON

29-Sep-15

Hobbs, Richard S

Lindsay, ON

29-Sep-15

McBride, H Grace

Kingston, ON

29-Sep-15

Melanson, David

Kingston, ON

29-Sep-15

Moses, John William

Whitby, ON

29-Sep-15

Shepherd, David W

Campbellford, ON

29-Sep-15

Whiston, Marlene A

Port Hope, ON

29-Sep-15

Alexandra Schmidt
Deputy Registrar General
(148-G596)

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

October 1st, 2015 to October 2, 2015

Name

Location

Effective Date

Roeder Martin, Victoria

Sprucedale, ON

01-Oct-15

Mundala, Michaux Lutlula

Rockland, ON

01-Oct-15

Mayer, Shelia

Guleph, ON

01-Oct-15

Hope, Kim S.J.

Courtice, ON

01-Oct-15

Clark, Jacqueline L

Brampton, ON

01-Oct-15

Cook, Monika L

Napanee, ON

01-Oct-15

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

October 1st, 2015 to October 2, 2015

Date

Name

Location

Effective Date

October 7, 2015 to October 11, 2015

Bazen, Peter L

Picture Butte, AB

01-Oct-15

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

October 1st, 2015 to October 2, 2015

Name

Location

Effective Date

Rosien, Sandee

Arnpror, ON

01-Oct-15

Ezeakacha, Ignatius Chukwuma

Toronto, ON

02-Oct-15

Kulanjiyil, Joy Abraham

Mississauga, ON

02-Oct-15

Skiba, Michal

Scarborough, ON

02-Oct-15

Troya Acosta, Carlos Andres

Toronto, ON

02-Oct-15

Dovey, Donald William

St Catharines, ON

02-Oct-15

Pasternak, Stephen

Etobicoke, ON

02-Oct-15

Crawford, George

McKellar, ON

02-Oct-15

Shearman, David

Owen Sound, ON

02-Oct-15

Cable, Philip

Barrie, ON

02-Oct-15

Hunt, Robert

Holland Landing, ON

02-Oct-15

Houston, John

Newmarket, ON

02-Oct-15

Rennett, Wayne

Orillia, ON

02-Oct-15

Perigoe, Lillian C

Toronto, ON

02-Oct-15

McLeish, J. Wayne

Burlington, ON

02-Oct-15

Gast, Paul Wesley

Strathroy, ON

02-Oct-15

Dufraimont, Lisa

Kingston, ON

02-Oct-15

Alexandra Schmidt
Deputy Registrar General
(148-G597)

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

October 5, 2015 to October 9, 2015

Name

Location

Effective Date

Ropp, Brenda I

Waterloo, ON

05-Oct-15

Reid, Robert A

Toronto, ON

05-Oct-15

Kettle, James R

Dover Center, ON

07-Oct-15

Wilkinson, Janice M

Eldorado, ON

07-Oct-15

Khalala, Pitchou

Ottawa, ON

07-Oct-15

Wright, Gordan A

Kitchener, ON

07-Oct-15

Henderson, Dugald Robert

Kingston, ON

09-Oct-15

Mercer, Bruce

Kingston, ON

09-Oct-15

Mercer, Natalie

Kingston, ON

09-Oct-15

Gushue, Patrick

Oakville, ON

09-Oct-15

Whelan, Dorothy P

Richmond, ON

09-Oct-15

Okpe, Balonwu Augustine

Peterborough, ON

09-Oct-15

Dault, Michel

Sudbury, ON

09-Oct-15

Fong, Andrea

Sudbury, ON

09-Oct-15

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

October 5, 2015 to October 9, 2015

Date

Name

Location

Effective Date

October 22, 2015 to October 26, 2015

Dyck, Henry F

Portage la Prairie, MB

08-Oct-15

January 28, 2016 to February 1, 2016

Cassidy, Paul Clifford

Kelowna, BC

08-Oct-15

October 22, 2015 to October 26, 2015

Payant, Jean-Marie

St-Hyactinthe, QC

08-Oct-15

December 15, 2015 to December 19, 2015

Ouwehand, Rudy W

Abbotsford, BC

08-Oct-15

December 3, 2015 to December 7, 2015

Oussoren, Aalbertinus Hermen Harry

Toronto, ON

08-Oct-15

October 29, 2015 to November 2, 2115

Strachan, James J

Ponoka, AB

08-Oct-15

October 9, 2015 to October 13, 2015

Peiser, Allison J

Newton, MA

09-Oct-15

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

October 5, 2015 to October 9, 2015

Name

Location

Effective Date

Cottrill, Robert

Elmira, ON

06-Oct-15

Khandani, Fariborz

Newmarket, ON

06-Oct-15

Gurka, Emil

Port Colbourne, ON

06-Oct-15

Juthman, Ralph

Havelock, ON

09-Oct-15

Gallimore, Sonia Beverly

Waterloo, ON

09-Oct-15

Alexandra Schmidt
Deputy Registrar General
(148-G598)

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

October 12, 2015 to October 16, 2015

Name

Location

Effective Date

Potvin, Marc

Toronto, ON

14-Oct-15

Couture, Daniel

Toronto, ON

14-Oct-15

Huffman, Holly R

Park Hill, ON

14-Oct-15

McIntyre Garrick, Erin Janet

Dryden, ON

14-Oct-15

Smith, Lesli Karen

Lancaster, ON

14-Oct-15

Pero, Craig

Napanee, ON

14-Oct-15

Pero, Tina

Napanee, ON

14-Oct-15

Waterman, Nancy Nellene

London, ON

15-Oct-15

McKean, James Hartley

Orillia, ON

16-Oct-15

Eze, Justin Chukwudubem

Red Lake, ON

16-Oct-15

Kana, Tomas

Toronto, ON

16-Oct-15

Bowman, Les G

New Hamburg, ON

16-Oct-15

Watler, Kevin E

Cambridge, ON

16-Oct-15

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

October 12, 2015 to October 16, 2015

Date

Name

Location

Effective Date

October 22, 2015 to October 26, 2015

Jerge, Marie

Fayetteville, NY

15-Oct-15

November 12, 2015 to November 16, 2015

VanSloten, John

Calgary, AB

15-Oct-15

December 31, 2015 to January 4, 2016

Matthew D VandenHeuvel

Calgary, AB

15-Oct-15

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

October 12, 2015 to October 16, 2015

Name

Location

Effective Date

Thompson, Gregory F

Stittsville, ON

15-Oct-15

Alexandra Schmidt
Deputy Registrar General
(148-G599)

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

October 19, 2015 to October 23, 2015

Name

Location

Effective Date

McLeod, Margarita

Brampton, ON

19-Oct-15

Soosaipillai, Manuelpillai

Stevensville, ON

19-Oct-15

Fontans, Luigi

Echo Bay, ON

19-Oct-15

Batsakakis, Chirsto

Campbellville, ON

19-Oct-15

Maynard, Jay Arthur

Smithville, ON

19-Oct-15

Freisen, Abraham

Staples, ON

19-Oct-15

Stutzman, Noah L

Charlton, ON

19-Oct-15

Miano, Romeo P

North York, ON

20-Oct-15

Kirika, Serah

Newmarket, ON

20-Oct-15

Bekkers-Boyd, Donna

Manotick, ON

20-Oct-15

Bostock, Alexander

Bobcaygeon, ON

20-Oct-15

Aratryn, Alicja

Mississauga, ON

20-Oct-15

Wentworth, Norma

Pickering, ON

20-Oct-15

Ysrayl, Ariyahla

Richmond, ON

20-Oct-15

Ysrayl, Shemuyah

Richmond, ON

20-Oct-15

Parachin, Donna

King, ON

20-Oct-15

Molenda, Bogdan J

Chatham, ON

20-Oct-15

Greenspan, Ruth Evelyn

Hamilton, ON

21-Oct-15

Tudor, Ryan Scott

Mississauga, ON

21-Oct-15

Clermont, Shirley M

Hawkesbury, ON

22-Oct-15

Benz, Randal S

Baltimore, ON

22-Oct-15

Granata, Pasqualino

Brampton, ON

22-Oct-15

Frederick, Amanda M H

Barrie, ON

22-Oct-15

MacLeod, Marlice H

Timmins, ON

22-Oct-15

Bisnauth, Lloyd Chandilall

Hamilton, ON

22-Oct-15

Ratcliff, Kathy M

London, ON

22-Oct-15

Louissaint, Gino

Gatineau, QC

22-Oct-15

De Smit, David

London, ON

23-Oct-15

Haghiri, Behnia

Kingston, ON

23-Oct-15

Bhimji, Rosina

Kingston, ON

23-Oct-15

Abbott-Lennox, Elizabeth Lynn

Orillia, ON

23-Oct-15

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

October 19, 2015 to October 23, 2015

Name

Location

Effective Date

Smith Good, Martha

New Hamberg, ON

19-Oct-15

MacPherson, Victoria

Brampton, ON

20-Oct-15

MacPherson, Arthur Thomas

Brampton, ON

21-Oct-15

McCracken, Fredrick E.

Athens, ON

21-Oct-15

Snider, Glen A.

Lyn, ON

21-Oct-15

Bahr, Frank

Hamilton, ON

21-Oct-15

Lang, Barry

Hanover, ON

21-Oct-15

Beaulne, Isabel

Limoges, ON

21-Oct-15

Cameron, Sherry

Calabogie, ON

21-Oct-15

Evans, Samantha

Ottawa, ON

21-Oct-15

Huhges, Natalie Anthonis Adriana

St. George, ON

21-Oct-15

Pouzar, Peter J

Ajax, ON

21-Oct-15

Sharpe, Christine

London, ON

21-Oct-15

Wood, Darren

Kinburn, ON

21-Oct-15

Alexandra Schmidt
Deputy Registrar General
(148-G600)

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

October 26, 2015 to October 30, 2015

Name

Location

Effective Date

Cheriaveliyil Dominic, John Francis

Toronto, ON

26-Oct-15

Duong, Vincent

Toronto, ON

26-Oct-15

Kachappilly George, Jojo

Toronto, ON

26-Oct-15

Kannanmangalamnikarth Thomas, Sajimon

Barrie, ON

26-Oct-15

Maksenuk, Lisa

St. Catharines, ON

26-Oct-15

Roberts, Mark G

New Market, ON

26-Oct-15

Stokes, Andy H.S.

Barrie, ON

26-Oct-15

Wilmering, David A

Waterloo, ON

26-Oct-15

Head, Lori-Lynn

Minesing, ON

27-Oct-15

Wong, Katherine

Mississauga, ON

27-Oct-15

Paskins, Frances G.

Echo Bay, ON

27-Oct-15

Hutton, Chris

St. Catharines, ON

27-Oct-15

Vanderveer, Danny E

Huntsville, ON

27-Oct-15

Van Dyk, Debralee

St. Catharines, ON

27-Oct-15

McCready, Steven T

St. Thomas, ON

28-Oct-15

Rudd, Ronald L

Greely, ON

28-Oct-15

Peever, Doreen M

St. Catharines, ON

28-Oct-15

Galazen, Allen

Ottawa, ON

28-Oct-15

Anthony, James Eziashi

Ancaster, ON

29-Oct-15

Chan, Derek

Toronto, ON

29-Oct-15

Turner, Edward P

Pembrooke, ON

30-Oct-15

Glagau, Kevin R

Mississauga, ON

30-Oct-15

Stuart, Andrew

Markham, ON

30-Oct-15

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

October 26, 2015 to October 30, 2015

Name

Location

Effective Date

Langevin, Bruce John

Haley Station, ON

26-Oct-15

McRae, William John Dougal

Apsley, ON

26-Oct-15

Pilgrim, Douglas

Renfrew, ON

26-Oct-15

Rakich, John

Tottenham, ON

26-Oct-15

Rakich, Carrie

Tottenham, ON

26-Oct-15

Nejati, Mitra

Brampton, ON

27-Oct-15

Weaver, David

Cambridge, ON

27-Oct-15

Oliver, Molly

Wallaceburg, ON

28-Oct-15

Hill, Veronica May

Sharon, ON

28-Oct-15

Biggs, Bonnie Laura

Fort Erie, ON

28-Oct-15

Biggs, Darrell

Fort Erie, ON

28-Oct-15

Mayer, Louise C

Falconbridge, ON

28-Oct-15

Starks, Gail

Sudbury, ON

28-Oct-15

Fraser, Andrew S

Burlington, ON

29-Oct-15

Alexandra Schmidt
Deputy Registrar General
(148-G601)

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

November 2, 2015 to November 6, 2015

Name

Location

Effective Date

Davis, Kenneth O

Perth, ON

02-Nov-15

Smith, Jonathan

Toronto, ON

02-Nov-15

Takeda, Barbara A

Ajax, ON

02-Nov-15

Langley, Lorna P

Windsor, ON

02-Nov-15

Mathew, Mathew N

Ottawa, ON

02-Nov-15

Hildesham, Chaim Leib

Thornhill, ON

02-Nov-15

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

November 2, 2015 to November 6, 2015

Name

Location

Effective Date

Groff, Irene F

Brantford, ON

02-Nov-15

Alexandra Schmidt
Deputy Registrar General
(148-G602)

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

November 9, 2015 to November 13, 2015

Name

Location

Effective Date

Tute, John Bernard

Toronto, ON

13-Nov-15

Brockman, Robert

Georgetown, ON

13-Nov-15

Head, Sharon E

St.Clements, ON

13-Nov-15

Head, Joshua P

St.Clements, ON

13-Nov-15

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

November 9, 2015 to November 13, 2015

Date

Name

Location

Effective Date

December 27, 2015 to December 31, 2015

Philips, Jennifer J

New Haw, Addleston, Surrey, UK

12-Nov-15

June 26, 2016 to June 20, 2016

Brown, Edwart

Woodburn, Or Usa

12-Nov-15

 

Waters, Joanne D

Burlington, ON

13-Nov-15

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

November 9, 2015 to November 13, 2015

Name

Location

Effective Date

Kuriakose, Daiju

Toronto, ON

10-Nov-15

Timm, Christopher

Kitchener, ON

10-Nov-15

Wayow, Peter

Dundalk, ON

10-Nov-15

Alexandra Schmidt
Deputy Registrar General
(148-G603)

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

November 16, 2015 to November 20, 2015

Name

Location

Effective Date

Gerber, Shanna

Midhurst, ON

16-Nov-15

Ambrosio, Siegmund Cabaccang

Windsor, ON

16-Nov-15

Bailey, Jolene

Osgoode, ON

16-Nov-15

Prevost, Penny Lee Ann

Limoges, ON

16-Nov-15

Newell, Elizabeth Jane

Ancaster, ON

16-Nov-15

Lund, Michael D

Arnprior, ON

16-Nov-15

Attagutsiak, Aigah

Ottawa, ON

16-Nov-15

Mills, Cecil Vernon

North York, ON

17-Nov-15

Douglas, Valda K

Newmarket, ON

17-Nov-15

Limmer, Jonathan

Pentanguishene, ON

17-Nov-15

Weber, John M

Massey, ON

17-Nov-15

Stevens, Terry D

Missisauga, ON

17-Nov-15

Moore, Richard Robert

Cochrane, ON

18-Nov-15

Melad, Markos Youssef

Toronto, ON

18-Nov-15

DeWolfe, Donald Laurence

Toronto, ON

18-Nov-15

Joseph, Jose

Mississauga, ON

18-Nov-15

Bedzinski, Robert

Oshawa, ON

18-Nov-15

Parnis, Emanuel

Toronto, ON

18-Nov-15

Nemeth, Wendy Ann

Orillia, ON

18-Nov-15

Louwerse, John D

Hamilton, ON

18-Nov-15

Gill, Kulbir Singh

Brampton, ON

19-Nov-15

Goldberg, Aviva Rae

Toronto, ON

19-Nov-15

Kaufman, Audrey R

Thornhill, ON

19-Nov-15

Hancock, Liza

Woodville, ON

20-Nov-15

Pineros, Cesar

Ottawa, ON

20-Nov-15

Best, Franklin Roosevelt

Scarborough, ON

20-Nov-15

Do, Tien Duy

Ottawa, ON

20-Nov-15

Lajeunesse, David James

Nepean, ON

20-Nov-15

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

November 16, 2015 to November 20, 2015

Name

Location

Effective Date

Smith, Annette D

Oshawa, ON

16-Nov-15

Witten, Clarence H

Morrisburg, ON

16-Nov-15

Pot, James E

Dundas, ON

16-Nov-15

Ritsema, Kenneth

Peterborough, ON

16-Nov-15

Saundeerson, Roy

Kingsville, ON

16-Nov-15

Maddocks, Peter

Chatham, ON

17-Nov-15

Merritt, Randolph Leyland

North York, ON

17-Nov-15

Bryne, Kevin Francis

Kitchener, ON

17-Nov-15

Zapata Bejarano, Washington Vinicio

Toronto, ON

19-Nov-15

Borg, Carmelo

Toronto, ON

19-Nov-15

Sikora, Jozef Dominik

Toronto, ON

19-Nov-15

Rosinski, Marcin

Toronto, ON

19-Nov-15

Tingley, Mary L

St Catharines, ON

19-Nov-15

Alexandra Schmidt
Deputy Registrar General
(148-G604)

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

November 23, 2015 to November 27, 2015

Name

Location

Effective Date

Mohammadi, Ali Mazar

Ottawa, ON

23-Nov-15

Juma, Salim

Ottawa, ON

23-Nov-15

Trynoga, Roman

Mississauga, ON

23-Nov-15

Singh, Joseph

Etobicoke, ON

23-Nov-15

McInnes, Gregory James

Ajax, ON

23-Nov-15

MacMillan, Robert

Cornwall, ON

25-Nov-15

Kelly, Joshua

Toronto, ON

25-Nov-15

Weatherdon, Brian

Dundas, ON

26-Nov-15

Garreton, Jose Luis

Mississauga, ON

26-Nov-15

Ko, Byung (James) Yun

Kapuskasing, ON

26-Nov-15

Nickel, Brenna Lea

Oakville, ON

26-Nov-15

Glidden, David S

Welland, ON

26-Nov-15

Lock, Jason R W

Markham, ON

26-Nov-15

Meyer, Daniel R

Burlington, ON

26-Nov-15

Gaskin, Melanie Roanna

Brampton, ON

27-Nov-15

Lau, Patrick Yuk-Lam

Scarborough, ON

27-Nov-15

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

November 23, 2015 to November 27, 2015

Date

Name

Location

Effective Date

January 28, 2016 to February 1, 2016

Permann, Joshua T D

Estevan, SK

24-Nov-15

February 4, 2016 to February 8, 2016

Firszt, Mariusz P

Pietra Ligure, Italy

24-Nov-15

December 3, 2015 to December 7, 2015

Duggan, James M

Glasgow, Scotland

24-Nov-15

December 29, 2015 to January 2, 2016

Roy, John M

Saint John, NB

24-Nov-15

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

November 23, 2015 to November 27, 2015

Name

Location

Effective Date

Ebofin, Richard O

Don Mills, ON

23-Nov-15

Bagnall, Stephen

North York, ON

23-Nov-15

Buckley, Jeffrey

Innerkip, ON

23-Nov-15

Eckhardt, Walter

Waterloo, ON

23-Nov-15

Hobson, Sean

Baden, ON

23-Nov-15

Oduro, Peter

Kitchener, ON

23-Nov-15

Wiesel, John F

Cambridge, ON

23-Nov-15

Lockhart, Bonny

Port Perry, ON

25-Nov-15

Hopps, James D

Apsley, ON

25-Nov-15

Checketts, Neil P

Burlington, ON

26-Nov-15

Gregerson, Bruce Edward

Plagrave, ON

27-Nov-15

Jones, Gary O

Tamworth, ON

27-Nov-15

Obedkoff, Victoria

Toronto, ON

27-Nov-15

Thom, Terry

Richmond, ON

27-Nov-15

Zhang, Hao

Scarborough, ON

27-Nov-15

Draffin, Samuel Warnock

Lanark, ON

27-Nov-15

Waite, John

Orillia, ON

27-Nov-15

Smith, Margaret

Midhurst, ON

27-Nov-15

Alexandra Schmidt
Deputy Registrar General
(148-G605)

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

November 30, 2015 to November 30, 2015

Name

Location

Effective Date

Goodwin, Donald Arthur

Kingston, ON

30-Nov-15

Bentley, Blake O

Scarborough, ON

30-Nov-15

Stanley, Steven

Petrolia, ON

30-Nov-15

King, David Anthony

Scarborough, ON

30-Nov-15

King, Janine S

Scarborough, ON

30-Nov-15

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

November 30, 2015 to November 30, 2015

Date

Name

Location

Effective Date

June 2, 2016 to June 6, 2016

Kenneth Bombay

Brantford, ON

30-Nov-15

December 23, 2015 to December 27, 2015

David Fielder

Winnipeg, MB

30-Nov-15

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

November 30, 2015 to November 30, 2015

Name

Location

Effective Date

Reimers, Marilyn

Belleview, ON

30-Nov-15

Bishop, Bruce Eric

Amherstburg, ON

30-Nov-15

Murray, Scott William Arthur

Ingersoll, ON

30-Nov-15

Miller, Patti

Montreal, QC

30-Nov-15

Mencia, Juan Francisco

Fonthilll, ON

30-Nov-15

Alexandra Schmidt
Deputy Registrar General
(148-G606)