Government Notices Respecting Corporations
Notice of Default in Complying with the Corporations Tax Act
The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.
Notice Is Hereby Given under subsection 241(1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2016-01-16 |
Aaron & Lang Opticians Ltd. |
001369022 |
2016-01-16 |
Aborfield Holdings Inc. |
001733270 |
2016-01-16 |
Adam Peripherals Inc. |
000915063 |
2016-01-16 |
Atrex Security Inc. |
002007900 |
2016-01-16 |
Austin Enterprises Inc. |
002052668 |
2016-01-16 |
Authentic Smoothy Inc. |
001751168 |
2016-01-16 |
Beresford Inc. |
001452628 |
2016-01-16 |
Bhs Transport Inc. |
002092778 |
2016-01-16 |
Bita Maftoun Accident Benefit Enterprises Professional Corporation |
001740189 |
2016-01-16 |
Bradrich Enterprises Ltd. |
000431512 |
2016-01-16 |
C & G Enterprises Inc. |
001566900 |
2016-01-16 |
Cobourg Office Properties Inc. |
001532780 |
2016-01-16 |
Cochren Bros. Limited |
000275177 |
2016-01-16 |
Commerce Technology International Inc. |
001340537 |
2016-01-16 |
Cookhouse Saloon Inc. |
002123713 |
2016-01-16 |
Corfel Inc. |
001466960 |
2016-01-16 |
David J. Woods Productions Inc. |
000822468 |
2016-01-16 |
Dev Media & Adv. Corp. |
002117397 |
2016-01-16 |
Dss Transport Inc. |
001735940 |
2016-01-16 |
Elegant Energy Efficient Lighting Inc. |
001354018 |
2016-01-16 |
Fedisco Consulting Inc. |
002135311 |
2016-01-16 |
Gangsters Restaurant Inc. |
001246010 |
2016-01-16 |
Geohydro Product Inc. |
001672552 |
2016-01-16 |
Glass Elevators Inc. |
001690346 |
2016-01-16 |
Golden Horseshoe Sports & Entertainment Inc. |
002137794 |
2016-01-16 |
Graphite Mountain Inc. |
000902693 |
2016-01-16 |
GT Linos Inc. |
002114706 |
2016-01-16 |
H. Fortis Enterprises Limited |
000396110 |
2016-01-16 |
Hair A Faire Inc. |
001639125 |
2016-01-16 |
Hilcom Shipping Services Inc. |
000848909 |
2016-01-16 |
Hygienic Homes Inc. |
001727211 |
2016-01-16 |
Jam Yu Services Inc. |
002132671 |
2016-01-16 |
Jankus Hotels (Dundas) Limited |
000977270 |
2016-01-16 |
Kahani Inc. |
002054430 |
2016-01-16 |
Kornerstone Productions Corp. |
001681601 |
2016-01-16 |
Kowala Koncepts Corporation |
001522770 |
2016-01-16 |
My Consulting Corp. |
002064064 |
2016-01-16 |
New Vogue Construction & Development Corporation |
001051862 |
2016-01-16 |
Nice And Nuff Inc. |
001119217 |
2016-01-16 |
NSC Consulting Inc. |
001296322 |
2016-01-16 |
P & T Supply Ltd. |
001597689 |
2016-01-16 |
Peter’s Panels Ltd. |
000894517 |
2016-01-16 |
Piazza Banquet And Convention Centre Inc. |
002128155 |
2016-01-16 |
Premiere Tan Lines Inc. |
001276196 |
2016-01-16 |
Prestige Cleaners And Tailors (Fonthill) Ltd. |
000332969 |
2016-01-16 |
Pri Plastic Solutions Inc. |
001727262 |
2016-01-16 |
Quandex Inc. |
001616769 |
2016-01-16 |
Reliance Security Locksmith Inc. |
000718182 |
2016-01-16 |
Rose-Ner Construction Limited |
000092824 |
2016-01-16 |
Rutherglen Farms Ltd. |
001278826 |
2016-01-16 |
S. Zero Auto Accessories Inc. |
001518735 |
2016-01-16 |
Scaj Inc. |
001699546 |
2016-01-16 |
Scugog Capital Corp. |
001501817 |
2016-01-16 |
Sprad Transportation Inc. |
002030379 |
2016-01-16 |
St. Paul Capital Corporation |
002114797 |
2016-01-16 |
Stop N Go Auto Repair And Detailing Inc. |
002071339 |
2016-01-16 |
TFGI (Amaranth 2) Inc. |
002103360 |
2016-01-16 |
The Sign Network Ltd. |
001428693 |
2016-01-16 |
Tribal Communications Corp. |
001653532 |
2016-01-16 |
Txsgal Holdings Inc. |
002134158 |
2016-01-16 |
Wawa Biopower Corp. |
001698362 |
2016-01-16 |
1113324 Ontario Limited |
001113324 |
2016-01-16 |
1126486 Ontario Inc. |
001126486 |
2016-01-16 |
1131612 Ontario Limited |
001131612 |
2016-01-16 |
1138395 Ontario Inc. |
001138395 |
2016-01-16 |
1159023 Ontario Ltd. |
001159023 |
2016-01-16 |
1164878 Ontario Inc. |
001164878 |
2016-01-16 |
1164922 Ontario Inc. |
001164922 |
2016-01-16 |
1175343 Ontario Limited |
001175343 |
2016-01-16 |
1187943 Ontario Limited |
001187943 |
2016-01-16 |
1203251 Ontario Limited |
001203251 |
2016-01-16 |
1268226 Ontario Ltd. |
001268226 |
2016-01-16 |
1295512 Ontario Limited |
001295512 |
2016-01-16 |
1317421 Ontario Inc. |
001317421 |
2016-01-16 |
1347785 Ontario Limited |
001347785 |
2016-01-16 |
1376129 Ontario Inc. |
001376129 |
2016-01-16 |
1422378 Ontario Inc. |
001422378 |
2016-01-16 |
1439887 Ontario Inc. |
001439887 |
2016-01-16 |
1457469 Ontario Inc. |
001457469 |
2016-01-16 |
1473532 Ontario Inc. |
001473532 |
2016-01-16 |
1496684 Ontario Inc. |
001496684 |
2016-01-16 |
1520130 Ontario Inc. |
001520130 |
2016-01-16 |
1525520 Ontario Inc. |
001525520 |
2016-01-16 |
1533622 Ontario Ltd. |
001533622 |
2016-01-16 |
1539513 Ontario Ltd. |
001539513 |
2016-01-16 |
1540797 Ontario Inc. |
001540797 |
2016-01-16 |
1542392 Ontario Ltd. |
001542392 |
2016-01-16 |
1550611 Ontario Inc. |
001550611 |
2016-01-16 |
1550700 Ontario Inc. |
001550700 |
2016-01-16 |
1573128 Ontario Ltd. |
001573128 |
2016-01-16 |
1594644 Ontario Limited |
001594644 |
2016-01-16 |
1617153 Ontario Inc. |
001617153 |
2016-01-16 |
1646100 Ontario Inc. |
001646100 |
2016-01-16 |
1669713 Ontario Inc. |
001669713 |
2016-01-16 |
1689535 Ontario Ltd. |
001689535 |
2016-01-16 |
1705707 Ontario Inc. |
001705707 |
2016-01-16 |
1716652 Ontario Inc. |
001716652 |
2016-01-16 |
1724103 Ontario Corporation |
001724103 |
2016-01-16 |
1737194 Ontario Inc. |
001737194 |
2016-01-16 |
1747358 Ontario Limited |
001747358 |
2016-01-16 |
1750505 Ontario Limited |
001750505 |
2016-01-16 |
1757614 Ontario Ltd. |
001757614 |
2016-01-16 |
1855 Lasalle Blvd. Inc. |
001684036 |
2016-01-16 |
2021472 Ontario Inc. |
002021472 |
2016-01-16 |
2033731 Ontario Limited |
002033731 |
2016-01-16 |
2037722 Ontario Inc. |
002037722 |
2016-01-16 |
2089011 Ontario Ltd. |
002089011 |
2016-01-16 |
2103554 Ontario Inc. |
002103554 |
2016-01-16 |
2120098 Ontario Limited |
002120098 |
2016-01-16 |
2128151 Ontario Limited |
002128151 |
2016-01-16 |
2129554 Ontario Inc. |
002129554 |
2016-01-16 |
2136600 Ontario Inc. |
002136600 |
2016-01-16 |
2137642 Ontario Ltd. |
002137642 |
2016-01-16 |
2142256 Ontario Inc. |
002142256 |
2016-01-16 |
2161446 Ontario Ltd. |
002161446 |
2016-01-16 |
419641 Ontario Limited |
000419641 |
2016-01-16 |
760501 Ontario Limited |
000760501 |
2016-01-16 |
830400 Ontario Ltd. |
000830400 |
2016-01-16 |
903773 Ontario Ltd. |
000903773 |
2016-01-16 |
995499 Ontario Inc. |
000995499 |
William D. Snell
Director, Ministry of Government Services
(149-G017)
Cancellation of Certificates 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 |
---|---|---|
2015-12-21 |
Acco Financial Services Inc. |
002108313 |
2015-12-21 |
Already Approved Lending Inc. |
002100429 |
2015-12-21 |
Altrima Group Design Inc. |
002161565 |
2015-12-21 |
Alvand Corporation |
002112621 |
2015-12-21 |
AMR Nova Corporation |
002143064 |
2015-12-21 |
Animal Feast Pet Food & Supplies Ltd. |
001152944 |
2015-12-21 |
Aryana Homeopathic Cosmetic Co. Ltd. |
001657079 |
2015-12-21 |
Aspen Wood Designs And Development Inc. |
002104081 |
2015-12-21 |
At Engineering Solutions Ltd. |
001401987 |
2015-12-21 |
Auto Motif Inc. |
000648392 |
2015-12-21 |
Bosco Ristorante Inc. |
001626390 |
2015-12-21 |
Canada Crown Immigration Inc. |
001704919 |
2015-12-21 |
Creative Methodologies Inc. |
001234429 |
2015-12-21 |
Cuma 2005 Inc. |
001677780 |
2015-12-21 |
Delta International Inc. |
001189826 |
2015-12-21 |
Donavon Gaudette Creative Services Inc. |
001395423 |
2015-12-21 |
Engine X Equity Management Group Inc. |
001152613 |
2015-12-21 |
Englemount Property Group Inc. |
002048015 |
2015-12-21 |
Fentum & Co. Ltd. |
000648054 |
2015-12-21 |
Fire Store & Safety Supply Inc. |
002117113 |
2015-12-21 |
Gleba Energy Consulting Inc. |
002161369 |
2015-12-21 |
Global Realty & Financial Inc. |
001729874 |
2015-12-21 |
Grace Design Incorporated |
001747158 |
2015-12-21 |
Industrial Ready-Mix Inc. |
000804472 |
2015-12-21 |
J. Gioia Holdings Inc. |
000607484 |
2015-12-21 |
Joseph V. Malone, Dvm Professional Corporation |
002044814 |
2015-12-21 |
Keeyoomars Inc. |
001749045 |
2015-12-21 |
Kinofilm Inc. |
001170366 |
2015-12-21 |
Making Room Curatorial Inc. |
002113402 |
2015-12-21 |
Mibor Cleaning Services Inc. |
001739867 |
2015-12-21 |
Mms Equipment Corp. |
001349805 |
2015-12-21 |
Mod Tek Consulting Inc. |
001156855 |
2015-12-21 |
Myso Innovations Inc. |
002135662 |
2015-12-21 |
Nbb Premium Produce International Limited |
001754734 |
2015-12-21 |
Neulink Networks Inc. |
001668033 |
2015-12-21 |
New Pizza King Ltd. |
001716271 |
2015-12-21 |
Nexx Print Inc. |
001729160 |
2015-12-21 |
Nova Home Limited |
001391229 |
2015-12-21 |
Peakonsult Inc. |
002109403 |
2015-12-21 |
Phone-Tel Communications Inc. |
001357716 |
2015-12-21 |
Potts Pattern Works Limited |
000023637 |
2015-12-21 |
Prism Bottling And Labeling Co. Ltd. |
001068544 |
2015-12-21 |
Progressive Monkey Inc. |
001725496 |
2015-12-21 |
Properties Plus Realty Services Inc. |
001156883 |
2015-12-21 |
Rick Poirier Inc. |
002130511 |
2015-12-21 |
Riverside Country Homes Ltd. |
001168672 |
2015-12-21 |
Rosedale Health Practioners Limited |
001719624 |
2015-12-21 |
RSG Auto Sales Inc. |
001312696 |
2015-12-21 |
Setkins Limited |
000369664 |
2015-12-21 |
SMB Transport Ltd. |
002070750 |
2015-12-21 |
Strassburger Trucking Limited |
001281821 |
2015-12-21 |
Strongsongs Inc. |
001717529 |
2015-12-21 |
Sunrise Construction And Landscaping Inc. |
001733613 |
2015-12-21 |
Syme Power Systems Corp. |
001726427 |
2015-12-21 |
Taste Of France Inc. |
001753646 |
2015-12-21 |
TFGI (Waudby) Inc. |
002080674 |
2015-12-21 |
Tozeng Limited |
000887629 |
2015-12-21 |
Trans Ad Marketing Group Inc. |
002137588 |
2015-12-21 |
Trumbower Holdings Inc. |
000815300 |
2015-12-21 |
Ultimate Auto Repairs Inc. |
001673276 |
2015-12-21 |
VCV Drywall Ltd. |
001707921 |
2015-12-21 |
Venturecorp Investments Inc. |
000532024 |
2015-12-21 |
Viana B M Ltd. |
002154505 |
2015-12-21 |
White Eagle Vision Inc. |
001717481 |
2015-12-21 |
1067448 Ontario Limited |
001067448 |
2015-12-21 |
1085377 Ontario Limited |
001085377 |
2015-12-21 |
1117020 Ontario Ltd. |
001117020 |
2015-12-21 |
1131728 Ontario Inc. |
001131728 |
2015-12-21 |
1142988 Ontario Inc. |
001142988 |
2015-12-21 |
1189622 Ontario Inc. |
001189622 |
2015-12-21 |
1220650 Ontario Inc. |
001220650 |
2015-12-21 |
1227691 Ontario Limited |
001227691 |
2015-12-21 |
1294500 Ontario Ltd. |
001294500 |
2015-12-21 |
1364148 Ontario Inc. |
001364148 |
2015-12-21 |
1370954 Ontario Limited |
001370954 |
2015-12-21 |
1371736 Ontario Inc. |
001371736 |
2015-12-21 |
1402228 Ontario Inc. |
001402228 |
2015-12-21 |
1416611 Ontario Ltd. |
001416611 |
2015-12-21 |
1447524 Ontario Inc. |
001447524 |
2015-12-21 |
1478167 Ontario Inc. |
001478167 |
2015-12-21 |
1507748 Ontario Limited |
001507748 |
2015-12-21 |
1584121 Ontario Inc. |
001584121 |
2015-12-21 |
1706169 Ontario Inc. |
001706169 |
2015-12-21 |
1714018 Ontario Ltd. |
001714018 |
2015-12-21 |
1725976 Ontario Ltd. |
001725976 |
2015-12-21 |
1730570 Ontario Limited |
001730570 |
2015-12-21 |
1732131 Ontario Inc. |
001732131 |
2015-12-21 |
1739962 Ontario Inc. |
001739962 |
2015-12-21 |
1745384 Ontario Inc. |
001745384 |
2015-12-21 |
1749843 Ontario Inc. |
001749843 |
2015-12-21 |
1753886 Ontario Ltd. |
001753886 |
2015-12-21 |
1756523 Ontario Inc. |
001756523 |
2015-12-21 |
2029405 Ontario Limited |
002029405 |
2015-12-21 |
2043698 Ontario Limited |
002043698 |
2015-12-21 |
2064534 Ontario Ltd. |
002064534 |
2015-12-21 |
2081661 Ontario Limited |
002081661 |
2015-12-21 |
2111402 Ontario Inc. |
002111402 |
2015-12-21 |
2116277 Ontario Limited |
002116277 |
2015-12-21 |
2119981 Ontario Inc. |
002119981 |
2015-12-21 |
2120059 Ontario Inc. |
002120059 |
2015-12-21 |
2123223 Ontario Ltd. |
002123223 |
2015-12-21 |
2128059 Ontario Limited |
002128059 |
2015-12-21 |
2131800 Ontario Inc. |
002131800 |
2015-12-21 |
2150036 Ontario Inc. |
002150036 |
2015-12-21 |
2151120 Ontario Inc. |
002151120 |
2015-12-21 |
2152496 Ontario Inc. |
002152496 |
2015-12-21 |
2154998 Ontario Inc. |
002154998 |
2015-12-21 |
2155443 Ontario Ltd. |
002155443 |
2015-12-21 |
2157186 Ontario Inc. |
002157186 |
2015-12-21 |
45 Degree Capital Holdings Canada Inc. |
002134189 |
2015-12-21 |
910572 Ontario Inc. |
000910572 |
2015-12-21 |
937088 Ontario Limited |
000937088 |
2015-12-21 |
970220 Ontario Ltd. |
000970220 |
William D. Snell
Director, Ministry of Government Services
(149-G018)
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 |
---|---|---|
2015-12-17 |
Essko International Inc. |
002187709 |
2015-12-17 |
Virtual Mortgage Specialists Inc. |
002262710 |
2015-12-17 |
2203393 Ontario Inc. |
002203393 |
2015-12-21 |
Haulmatch Canada Inc. |
002312023 |
2015-12-22 |
2201896 Ontario Inc. |
002201896 |
2015-12-22 |
2202879 Ontario Inc. |
002202879 |
2015-12-22 |
2202917 Ontario Inc. |
002202917 |
2015-12-22 |
2202918 Ontario Inc. |
002202918 |
2015-12-22 |
2202919 Ontario Inc. |
002202919 |
2015-12-23 |
A A J Transport Inc. |
001787774 |
2015-12-23 |
Accurate Profiles Inc. |
000733614 |
2015-12-23 |
Arket International Inc. |
001515911 |
2015-12-23 |
Baythorn Plaza Corporation |
002019608 |
2015-12-23 |
Bayview Cleaning Services Inc. |
001527543 |
2015-12-23 |
CBI Employee Holdings Inc. |
001841007 |
2015-12-23 |
D & D Health And Beauty Inc. |
001825888 |
2015-12-23 |
Dr. Marilyn Innes Medicine Professional Corporation |
001781880 |
2015-12-23 |
Hbc Quebec Nominee Inc. |
002471716 |
2015-12-23 |
ITdragon Ltd. |
001876640 |
2015-12-23 |
Jamani Foods Inc. |
000753234 |
2015-12-23 |
Lehui Inc. |
002288916 |
2015-12-23 |
1498939 Ontario Limited |
001498939 |
2015-12-23 |
1719028 Ontario Inc. |
001719028 |
2015-12-23 |
2028688 Ontario Inc. |
002028688 |
2015-12-23 |
2328969 Ontario Inc. |
002328969 |
2015-12-23 |
2423825 Ontario Inc. |
002423825 |
2015-12-24 |
M.G.M. Consultec Services Inc. |
001225291 |
2015-12-24 |
R2R Animism Inc. |
002330596 |
2015-12-24 |
S.D. International Import Inc. |
001014947 |
2015-12-24 |
1862458 Ontario Inc. |
001862458 |
2015-12-29 |
Andrew H. King & Associates Management Consultants Limited |
000596673 |
2015-12-29 |
Barry J Stafford Consulting Inc. |
002403650 |
2015-12-29 |
Comverge Canada, Inc. |
002112041 |
2015-12-29 |
Galaxco Ltd. |
001543779 |
2015-12-29 |
HB Excel Properties Management Inc. |
002435425 |
2015-12-29 |
Kamlin Trading Co. Ltd. |
001176975 |
2015-12-29 |
M.W.E. Belting Company Ltd. |
001884405 |
2015-12-29 |
Mulligan Woodworking Ltd. |
002069806 |
2015-12-29 |
Strom Printing Services Limited |
000413858 |
2015-12-29 |
Susan Kruger Holdings Ltd. |
000378606 |
2015-12-29 |
2105829 Ontario Ltd. |
002105829 |
2015-12-29 |
2144117 Ontario Inc. |
002144117 |
2015-12-29 |
2305310 Ontario Ltd. |
002305310 |
2015-12-29 |
899455 Ontario Limited |
000899455 |
2015-12-30 |
A And R Insurance & Financial Services Inc. |
001549548 |
2015-12-30 |
A 1 A Demolition Inc. |
001879006 |
2015-12-30 |
Amico Dental Corp. |
001844571 |
2015-12-30 |
Bajwa Taxi Inc. |
001052502 |
2015-12-30 |
Basmatie’s Caribbean Groceries Inc. |
002098645 |
2015-12-30 |
Btl Industries Inc. |
000673262 |
2015-12-30 |
Canadian Disability Credit Recovery Agency Inc. |
001833951 |
2015-12-30 |
CI Gp Limited |
001421147 |
2015-12-30 |
Eddystone Iron Design Inc. |
001837301 |
2015-12-30 |
Fatbox Inc. |
001743629 |
2015-12-30 |
Gta Laser, Botox & Cosmetic Clinic Inc. |
002313017 |
2015-12-30 |
Heritage Financial Marketing Corp. |
002417851 |
2015-12-30 |
Kinder Play Skool Limited |
000642556 |
2015-12-30 |
Megapex Management Inc. |
001544492 |
2015-12-30 |
Merman Holdings Ltd. |
000455764 |
2015-12-30 |
Sai Nath Ltd. |
002210734 |
2015-12-30 |
Shashi Foods Overseas Canada Ltd. |
001702038 |
2015-12-30 |
Verde Excavating Ltd. |
002364559 |
2015-12-30 |
1559409 Ontario Ltd. |
001559409 |
2015-12-30 |
2376008 Ontario Ltd. |
002376008 |
2015-12-30 |
987244 Ontario Limited |
000987244 |
William D. Snell
Director, Ministry of Government Services
(149-G019)
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 |
---|---|---|
2016-01-04 |
Cormik Contracting Ltd. |
2293920 |
2016-01-04 |
Enhanced Comfort Solutions Inc. |
2427685 |
2016-01-04 |
Unimark Transportation Services, Inc. |
2036155 |
2016-01-04 |
Wringers Laundromat Limited |
2060848 |
2016-01-04 |
2479255 Ontario Ltd. |
2479255 |
William D. Snell
Director
(149-G020)
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 |
---|---|---|
2016-01-04 |
Andover Wellington Partners Inc. |
2220981 |
2016-01-04 |
Annexco Inc. |
2116299 |
2016-01-04 |
Appleridge Kennels Inc. |
2021452 |
2016-01-04 |
Aurora Interactive Ltd. |
2062297 |
2016-01-04 |
Central Ontario Speedway Corporation* |
981731 |
2016-01-04 |
Freeborn Trucking Inc. |
880551 |
2016-01-04 |
Geep Canada Ltd. |
2270553 |
2016-01-04 |
Gipsys IT Services Inc. |
1914725 |
2016-01-04 |
Infor (Canada), Ltd. |
1885064 |
2016-01-04 |
Inside Out Media Inc. |
1407908 |
2016-01-04 |
JVR Consulting Group Inc. |
2335019 |
2016-01-04 |
Smart Grow Inc. |
2160063 |
2016-01-04 |
Svan Construction Ltd. |
2183335 |
2016-01-04 |
The Wright To Play Inc. |
908070 |
2016-01-04 |
Troy Berthiaume Masonry (Ottawa) Inc. |
2327694 |
2016-01-04 |
Wawa Park City Ltd. |
345131 |
2016-01-04 |
2229019 Ontario Inc. |
2229019 |
2016-01-04 |
2316604 Ontario Inc. |
2316604 |
2016-01-05 |
Go Get Transport Inc. |
1675937 |
2016-01-05 |
Hungarian Pastry Inc. |
1827368 |
2016-01-05 |
Panoptika Inc. |
1363692 |
2016-01-05 |
Pendall Corp. |
2383899 |
2016-01-05 |
Saftronics Enterprises Limited |
395526 |
2016-01-05 |
1897920 Ontario Inc. |
1897920 |
2016-01-05 |
1927665 Ontario Ltd. |
1927665 |
2016-01-05 |
2187225 Ontario Inc. |
2187225 |
William D. Snell
Director
(149-G021)
Cancellation for Cause (Business Corporations Act)
Notice Is Hereby Given that by orders under section 240 of the Business Corporation Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.
Date |
Name of Corporation |
Ontario Corporation Number |
---|---|---|
2016-01-04 |
A1 Fire Alarm And Other Electrical Systems Ltd. |
1905077 |
2016-01-04 |
Any-Packaging Services Inc. |
1652278 |
2016-01-04 |
Avis Energy Global Holdings Inc. |
1906277 |
2016-01-04 |
Eleven Mars Inc. |
2303706 |
2016-01-04 |
Foodcrafters Group Inc. |
2407511 |
2016-01-04 |
Nemato Corp. |
1730652 |
2016-01-04 |
One To The Power Of One Inc. |
1456167 |
2016-01-04 |
One To The Power Of Two Inc. |
2200788 |
2016-01-04 |
T C Contracting Inc. |
2192299 |
2016-01-04 |
1500 Weston Road Inc. |
1645585 |
2016-01-04 |
2084522 Ontario Inc. |
2084522 |
2016-01-04 |
2409439 Ontario Inc. |
2409439 |
2016-01-04 |
2450458 Ontario Ltd. |
2450458 |
2016-01-05 |
Canada Concrete And Construction Inc. |
990921 |
2016-01-05 |
King Rebar Canada Ltd. |
2167735 |
2016-01-05 |
Riverside Precision Family Fitness Inc. |
1307607 |
2016-01-05 |
Star Brite Manufacturing Inc. |
2254265 |
2016-01-05 |
1088099 Ontario Inc. |
1088099 |
2016-01-05 |
1343909 Ontario Limited |
1343909 |
2016-01-05 |
2112547 Ontario Limited |
2112547 |
2016-01-05 |
2256774 Ontario Limited |
2256774 |
2016-01-05 |
2301964 Ontario Inc. |
2301964 |
2016-01-05 |
2390291 Ontario Inc. |
2390291 |
William D. Snell
Director
(149-G022)
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 |
---|---|---|
2016-01-05 |
Canadian International Vision Social Association |
1893405 |
William D. Snell
Director
(149-G023)
Ministry of the Attorney General
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 452-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – 615 Stanley Street, Windsor, Ontario, 1772 Mark Avenue, Windsor, Ontario, 202 Marjorie Street, Tecumseh, Ontario, A 2006 Suzuki Gsxr1000 With Vin JS1GT76A662117183, A 1991 Ford Mustang With Vin 1FACP41E9MF194207, A 1987 Ford Mustang With Vin 1FABP40A1HF159810, A 2005 Ford F350 Pickup Truck With Vin 1FTWW31P25EA46056, A 1987 Ford Mustang With Vin 1FABP40A7HF166731 And Any Bank Accounts And Financial Instruments In The Name Of Wisam Bahjat (In REM)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $129,220.00 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 452-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G024E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 454-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $29,945 In Canadian Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $26,898.23 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 454-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G025E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 455-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $65,580.00 In Canadian Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $65,771.98 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 455-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G026E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 456-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $38,500.00 Canadian Currency And $1,611 Us Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $33,637.10 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 456-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G027E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 457-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $22,200 In Canadian Currency, Two Iphone Cellular Telephones, Four Blackberry Cellular Telephones, Motorola Cellular Telephone, Public Mobile Cellular Telephone, Debt List, And Bulk Rubber Bands (In REM)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $19,052.61 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 457-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G028E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 458-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $173,940.00 In Canadian Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $149,076.95 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, On, Canada M7A 1N3
All completed claims must refer to Notice 458-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G029E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 459-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $25,065.00 In Canadian Currency And $10.00 In U.S. Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $22,772.64 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 459-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G030E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 460-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $11,790.00 In Canadian Currency; 3 Bottles Of Dostinex/Cabaser (Cabergoline); 18 Vials Of Pregnyl (Human Chorionic Gonadotropin); And 18 Vials Of Rastvarac/Pregnyl (Human Chorionic Gonadotropin)(In REM)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $11,790.00 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 460-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G031E)
Civil Remedies for Illicit Activities Office (Cria)
Statutory Notice 461-15 made under Ontario Regulation 498/06
Attorney General Of Ontario - and – $19,650.00 In Canadian Currency (In Rem)
The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $15,650.00 being deposited into a special purpose account.
All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.
The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.
All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: /laws/regulation/060498.
To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact Cria toll free at 1-888-246-5359 or by e-mail to MAG_CriaVictims@ontario.ca or by Fax to 416-314-3714 or write to:
Civil Remedies for Illicit Activities Office (Cria)
Ministry of the Attorney General
77 Wellesley Street West, P.O. Box 555
Toronto, ON, Canada M7A 1N3
All completed claims must refer to Notice 461-15 and be received by Cria no later than 5:00:00 pm on April 18, 2016 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.
You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.
(149-G032E)
Marriage Act
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 1, 2015 to December 4, 2015
Name |
Location |
Effective Date |
---|---|---|
Bell, Hassan |
Etobicoke, ON |
01-Dec-15 |
Opoku-Ware, Gabriel |
Toronto, ON |
01-Dec-15 |
Ho, Huang Buu |
Scarborough ON |
01-Dec-15 |
Gao, Wanying (Warren) |
Milton, ON |
01-Dec-15 |
Kim. John T |
Toronto, ON |
02-Dec-15 |
Wilkinson, Royden Ajr |
Cambridge, ON |
02-Dec-15 |
Holloway, Gilbert M |
Hamilton, ON |
02-Dec-15 |
MacQueen, Lorna R |
Dundas, ON |
02-Dec-15 |
Kelly, Emmeline Icilda |
Brampton, ON |
02-Dec-15 |
Morrison, A Errol |
Toronto, ON |
02-Dec-15 |
Osazuwa, Steven Oscar |
Toronto, ON |
02-Dec-15 |
Ramos, Luis |
Toronto, ON |
02-Dec-15 |
Rutherford, Sherlette |
Toronto, ON |
02-Dec-15 |
Tuomisto, Jorma K |
Thunder Bay, ON |
03-Dec-15 |
Snieder, Jacob P |
Chatham, ON |
03-Dec-15 |
Denning, William |
Rodney, ON |
03-Dec-15 |
McCormack, John Edward |
Napanee, ON |
03-Dec-15 |
Biehn, Trevor S |
Stratford, ON |
03-Dec-15 |
Priaro, Elena |
Mississauga, ON |
03-Dec-15 |
Galgani, Lois Ann |
Hamilton, ON |
03-Dec-15 |
Beauclair, Robin Lynne |
Ignace, ON |
03-Dec-15 |
Hoy, Henry |
Angus, ON |
03-Dec-15 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 1, 2015 to December 4, 2015
Name |
Location |
Effective Date |
---|---|---|
Moriyama, Margaret J |
Chatham, ON |
03-Dec-15 |
Hannaford, Joyce |
Thunder Bay, ON |
03-Dec-15 |
Parker, Nicholas R |
Ottawa, ON |
03-Dec-15 |
Alexandra Schmidt
Deputy Registrar General
(149-G033)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 7, 2015 to December 11, 2015
Name |
Location |
Effective Date |
---|---|---|
McGillivray, Neil J |
Cambridge ON |
07-Dec-15 |
Clay, Konnie |
Mount Albert ON |
07-Dec-15 |
Vissers, Grant |
Mount Albert ON |
07-Dec-15 |
Lyttle-Forbes, Sadekie A |
Windsor ON |
07-Dec-15 |
Maeck, Jeff T |
Kitchener ON |
07-Dec-15 |
Walters, Lloyd B |
Pickering ON |
07-Dec-15 |
Ormesher, Michael |
Couborg ON |
07-Dec-15 |
Farrier, Keyon |
Toronto ON |
07-Dec-15 |
Johnson, Kevin Alexander |
Whitby ON |
08-Dec-15 |
Clark-Carroll, Irene |
Windsor ON |
08-Dec-15 |
McClure, Monica |
Whitby ON |
08-Dec-15 |
Okebanama, Cyril C |
Maynooth ON |
08-Dec-15 |
Young, William J |
Russell ON |
08-Dec-15 |
Hoekstra, Robert A |
Thunder Bay ON |
09-Dec-15 |
Olufowope, Jimi |
Scarborough, ON |
09-Dec-15 |
Jung, Sung Nam |
Toronto, ON |
10-Dec-15 |
MacKenzie, Elizabeth Anne |
Oshawa, ON |
10-Dec-15 |
Gamboa, Lucio A |
York, ON |
10-Dec-15 |
Carlson-Malena, Elizabeth |
Toronto, ON |
10-Dec-15 |
Giroux, Marie Viviane |
Corbeil, ON |
10-Dec-15 |
Parkinson, Matthew Albert |
Oshawa, ON |
10-Dec-15 |
Warnock, Scott Webster |
Victoria Harbour, ON |
10-Dec-15 |
Spatuck, Joan J |
Phelpston, ON |
10-Dec-15 |
Spatuck, Kathryn S |
Phelpston, ON |
10-Dec-15 |
Twose, Thomas A |
South Bruce Peninsula, ON |
10-Dec-15 |
Walsh, Geraldine M |
Mississauga, ON |
10-Dec-15 |
Yoo, Kyungsuk |
Toronto, ON |
10-Dec-15 |
Wootton, Ryan Arthur Heath |
Blenheim ON |
10-Dec-15 |
Winter, Jon |
Hamilton ON |
10-Dec-15 |
Nardia. Avi |
Oakville ON |
10-Dec-15 |
Timsina, Tika Ram |
London ON |
10-Dec-15 |
Molyneaux, Susan Elizabeth |
Toronto, ON |
10-Dec-15 |
Taylor, Jasred |
Kitchener ON |
10-Dec-15 |
Lue Wyeld, Brenda Lee |
Caledon East ON |
11-Dec-15 |
Park, Yong Duck |
Thornhill ON |
11-Dec-15 |
Re-registrations
Name |
Location |
Effective Date |
---|---|---|
Hilfman-Millson, Karen |
Orillia, ON |
08-Dec-15 |
Ketola, Lionel |
Keswick, ON |
09-Dec-15 |
Amisi-Josue, Florent M |
Etobicoke, ON |
11-Dec-15 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 7, 2015 to December 11, 2015
Name |
Location |
Effective Date |
---|---|---|
Vernon, Barry B |
Oshawa ON |
07-Dec-15 |
Bai, Joseph Hongzhang |
Markham ON |
07-Dec-15 |
Buhgar, Desmond Camillo |
Toronto, ON |
07-Dec-15 |
Lazzarato, Giampietro |
Thornhill ON |
07-Dec-15 |
Stewart, Graham |
Whitby ON |
09-Dec-15 |
Vance, Robert |
Thunder Bay ON |
09-Dec-15 |
Polataiko, Nazari |
Stittsville ON |
11-Dec-15 |
Harvey Brian |
Hamilton ON |
11-Dec-15 |
Alexandra Schmidt
Deputy Registrar General
(149-G034)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 14, 2015 to December 18, 2015
Name |
Location |
Effective Date |
---|---|---|
Ghansah, Elvis |
Etobicoke, ON |
17-Dec-15 |
Falsetto, Dianne Aline Marie |
Carleton Place, ON |
17-Dec-15 |
McCann, Stewart J |
Guelph, ON |
17-Dec-15 |
Kadia, Rajendrakumar N |
Brampton, ON |
18-Dec-15 |
Rutledge, Michael Wesley Alexander |
Kitchener, ON |
18-Dec-15 |
Lambert, Erica Marcia |
Brampton, ON |
18-Dec-15 |
Hatto, Jonathan David |
Stouffville, ON |
18-Dec-15 |
Morris, Nancy Margaret |
Ottawa, ON |
18-Dec-15 |
Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:
December 14, 2015 to December 18, 2015
Date |
Name |
Location |
Effective Date |
---|---|---|---|
August 4, 2015 to August 8, 2015 |
Seargeant, Dennis H |
Thunder Bay, ON |
14-Dec-15 |
Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 14, 2015 to December 18, 2015
Name |
Location |
Effective Date |
---|---|---|
Vandekamp, Douglas |
Woodstock, ON |
15-Dec-15 |
LaRonde, Mark |
Kitchener, ON |
15-Dec-15 |
Wilson, Charles |
Delhi, ON |
15-Dec-15 |
Alexandra Schmidt
Deputy Registrar General
(149-G035)
Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:
December 21, 2015 to December 25, 2015
Name |
Location |
Effective Date |
---|---|---|
Spears, Benjamin Traversy |
Nepean, ON |
23-Dec-15 |
Tuininga, Peter D |
Smithville, ON |
23-Dec-15 |
Sanchez, Maghaly Doralina |
Toronto, ON |
23-Dec-15 |
Owens, Bradley |
Omemee, ON |
23-Dec-15 |
Rice, Brent M |
Cameron, ON |
23-Dec-15 |
Gardner, Lorianne Barbara |
Newmarket, ON |
23-Dec-15 |
Smith, Lance |
Waterdown, ON |
23-Dec-15 |
Alexandra Schmidt
Deputy Registrar General
(149-G036)
Change of Name Act
Notice Is Hereby Given that the following changes of name were granted during the period from November 30, 2015 to December 06, 2015, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.
Date |
Previous Name |
New Name |
---|---|---|
November 30, 2015 to December 06, 2015 |
Abedin, Shawkat. |
Ilahi, Shawkat.Fazley. |
November 30, 2015 to December 06, 2015 |
Aghaj, Baharak.Yeganeh.Gharah. |
Vas, Baharak.Yeganeh.Gharah. |
November 30, 2015 to December 06, 2015 |
Ahmad Faqirullah, Naqeebullah. |
Noorani, Naqibullah. |
November 30, 2015 to December 06, 2015 |
Alemu, Kalkidan. |
Tariku, Bruktawit. |
November 30, 2015 to December 06, 2015 |
Alleyne, Deanna.Sevin.Norma. |
Alleyne, Deshawn.Justice.Sevin. |
November 30, 2015 to December 06, 2015 |
Amayem, Rim.Salah.Eldin.El.Sayed.Mohamed. |
Amayem, Reem.Salah.Eldin.El.Sayed.Mohamed. |
November 30, 2015 to December 06, 2015 |
Ampem-Darko, Elizaveta.Ama. |
Ampem, Elizaveta.Ama. |
November 30, 2015 to December 06, 2015 |
Ampem-Darko, Stephen.Okai. |
Ampem, Stephen.Okai. |
November 30, 2015 to December 06, 2015 |
Azh, Mohammadmehdi. |
Azh, Bahram. |
November 30, 2015 to December 06, 2015 |
Bae, Tae-Kyung. |
Bae, Ted. |
November 30, 2015 to December 06, 2015 |
Bahdanovich, Anatoli. |
Myers, Toli. |
November 30, 2015 to December 06, 2015 |
Bartlett, Courtney.Tabetha. |
Kyte, Skyler.Sebastien. |
November 30, 2015 to December 06, 2015 |
Bator, Malgorzata. |
Matuszewski, Malgorzata. |
November 30, 2015 to December 06, 2015 |
Bedi, Harkiran.Kaur. |
Saini, Harkiran.Kaur. |
November 30, 2015 to December 06, 2015 |
Bertucci, Iolanda.Maria. |
Sirianni, Brooklyn.Selena-Iolanda. |
November 30, 2015 to December 06, 2015 |
Blake, Marissa.Abate. |
Blake, Marissa.Jordyn. |
November 30, 2015 to December 06, 2015 |
Boettcher, Stacey.Renee. |
Mitchell, Stacey.Renee. |
November 30, 2015 to December 06, 2015 |
Brar, Harmeet.Kaur. |
Kaur, Meet. |
November 30, 2015 to December 06, 2015 |
Bridglal, Jessica.Lynn. |
Love, Jessica.Lynn. |
November 30, 2015 to December 06, 2015 |
Brown, Yania.Amaya.Tarica. |
Brown, Imani.Amaya. |
November 30, 2015 to December 06, 2015 |
Browning, Brenda.Darlene. |
Browning, Brynda.Darlene. |
November 30, 2015 to December 06, 2015 |
Brunet, Marie.Dora.Sylvie. |
Brunet, Sylvie. |
November 30, 2015 to December 06, 2015 |
Butor, Marija. |
Morvai, Maria.Emilia. |
November 30, 2015 to December 06, 2015 |
Cadarette, Jade.Kenneth.Joseph. |
Wassink, Jade.Lee. |
November 30, 2015 to December 06, 2015 |
Calis, Denise.Marie. |
Hepburn, Denise.Marie. |
November 30, 2015 to December 06, 2015 |
Callaghan, Christine.Arlene. |
Callaghan, Kristine.Arlene. |
November 30, 2015 to December 06, 2015 |
Champagne, Tanya.Patricia. |
Venne, Tanya.Patricia. |
November 30, 2015 to December 06, 2015 |
Chan, Chak-To.Ethan. |
Chan, Ethan.Chak-To. |
November 30, 2015 to December 06, 2015 |
Chan, Mei.Chun. |
Chan, Mei.Chun.Emily. |
November 30, 2015 to December 06, 2015 |
Chang, Min.Jin. |
Chang, Joanne.Minjin. |
November 30, 2015 to December 06, 2015 |
Cheddie, Kerissa.Yvette. |
Sundar-Persaud, Kerissa.Yvette. |
November 30, 2015 to December 06, 2015 |
Chen, Jing.Kai. |
Chen, Ethan. |
November 30, 2015 to December 06, 2015 |
Chen, Min.Zi. |
Chen, Cecillia.M.Z. |
November 30, 2015 to December 06, 2015 |
Cheung, Hiu.Tung. |
Cheung, Joanne.Hiu.Tung. |
November 30, 2015 to December 06, 2015 |
Chisholm, Margaret.Jane. |
Chisholm, Jane.Margaret. |
November 30, 2015 to December 06, 2015 |
Cho, Jeong.Eun. |
Cho, Sienna. |
November 30, 2015 to December 06, 2015 |
Chu, Yuan.Sheng. |
Chu, Brandon.Yuan-Sheng. |
November 30, 2015 to December 06, 2015 |
Close, Kyra.Christa. |
Bonus, Kyra.Christa. |
November 30, 2015 to December 06, 2015 |
Close, Ty.William. |
Bonus, Ty.William. |
November 30, 2015 to December 06, 2015 |
Coward, Cathy.Ann. |
Gill Mcclean, Cathy-Ann.Yvette. |
November 30, 2015 to December 06, 2015 |
De Melo Freitas, Nelinha.Mota. |
Sousa, Nelinha.Mota. |
November 30, 2015 to December 06, 2015 |
Domosaru-Marcu, Brandusa. |
Domosaru , Brandusa.Constanta. |
November 30, 2015 to December 06, 2015 |
Dong, Lin. |
Ou, Angela.Lin. |
November 30, 2015 to December 06, 2015 |
Doyle, Alicia.Villaruel. |
Villaruel, Alicia.Silvestre. |
November 30, 2015 to December 06, 2015 |
Dufresne, Griffin.Kham. |
Ayers, Griffin.Kham. |
November 30, 2015 to December 06, 2015 |
Flaro, Chelsea.Constance.Arlene. |
Brunet, Chelsea.Constance.Arlene. |
November 30, 2015 to December 06, 2015 |
Frazao, Anabela.Custodio. |
Frazao Volpe, Anabela.Custodio. |
November 30, 2015 to December 06, 2015 |
Friesen, Thomas.James. |
Dyck, Thomas.James. |
November 30, 2015 to December 06, 2015 |
Frith, Matthew.William. |
Frith, Madison. |
November 30, 2015 to December 06, 2015 |
Fulop, Emese. |
Peter, Emese. |
November 30, 2015 to December 06, 2015 |
Galbraith, Laurieanne.Victoria. |
Muir, Laurieanne.Victoria. |
November 30, 2015 to December 06, 2015 |
Ganesarajah, Sharmila. |
Rahulan, Sharmila.Tamil. |
November 30, 2015 to December 06, 2015 |
Garcia, Maria.Conceicao. |
Garcia, Connie. |
November 30, 2015 to December 06, 2015 |
Gill, Jaswinder.Kaur. |
Sandhu, Jaswinder.Kaur. |
November 30, 2015 to December 06, 2015 |
Gill, Satsimran.Kaur. |
Grewal, Simran. |
November 30, 2015 to December 06, 2015 |
Gillespie, Kerstin.Anne. |
Palmquist, Kerstin.Anne. |
November 30, 2015 to December 06, 2015 |
Gorska-Kochanowicz, Joanna. |
Gorska, Joanna. |
November 30, 2015 to December 06, 2015 |
Gorski, Alison.Clare. |
Dillon, Alison.Clare. |
November 30, 2015 to December 06, 2015 |
Grady, Sheila.Lynne. |
Hogarth, Sheila.Lynne. |
November 30, 2015 to December 06, 2015 |
Gravel, Marie.Estelle.Lorette. |
Gravelle, Laurette.Estelle.Marie. |
November 30, 2015 to December 06, 2015 |
Green, Matthew.Edward. |
Battersby, Matthew.Edward. |
November 30, 2015 to December 06, 2015 |
Ha, Penelope.Hwan-Hee. |
Neilands-Ha, Penelope.Hwan-Hee. |
November 30, 2015 to December 06, 2015 |
Ha, Rose.Ae-Rin. |
Neilands-Ha, Rose.Ae-Rin. |
November 30, 2015 to December 06, 2015 |
Harding, Adam.Kirk. |
Thibeault, Adam.Kirk. |
November 30, 2015 to December 06, 2015 |
Havenaar, John.Robert. |
Ahsome, Johnny.D.M. |
November 30, 2015 to December 06, 2015 |
Hirsch, Jennifer.Eve. |
Noy, Jennifer.Eve. |
November 30, 2015 to December 06, 2015 |
Holzmann, Jeno.Joseph. |
Holzmann, Eugene.Joseph. |
November 30, 2015 to December 06, 2015 |
Hookimawillille, Marie.Jacina.Ashley. |
Hookimawillillene, Marie.Jacina.Ashley. |
November 30, 2015 to December 06, 2015 |
Houghton-Radick, April.Patricia. |
Houghton, April.Patricia. |
November 30, 2015 to December 06, 2015 |
Huang, Ying. |
Huang, Alice.Ying. |
November 30, 2015 to December 06, 2015 |
Irene Ku Ku Chinghung, Irene.Ku.Ku.Chinghung. |
Ku, Ching.Hung. |
November 30, 2015 to December 06, 2015 |
Jackson, Kristine.Marie. |
Roberts, Kristine.Marie. |
November 30, 2015 to December 06, 2015 |
Jewell-Smith, Brynnlee.Grace. |
Jewell, Brynnlee.Grace. |
November 30, 2015 to December 06, 2015 |
Johnson, Christopher.Andrew. |
Light, Christopher.Andrew. |
November 30, 2015 to December 06, 2015 |
Kalra, Inderjeet.Kaur. |
Ghuman, Inderjeet.Kaur. |
November 30, 2015 to December 06, 2015 |
Kanagaratnam, Resekesavan. |
Kanagaratnam, Rishi. |
November 30, 2015 to December 06, 2015 |
Karbasion, Diana. |
Karbasion, Deanna. |
November 30, 2015 to December 06, 2015 |
Kashetska, Myroslava. |
Bakalar, Myroslava. |
November 30, 2015 to December 06, 2015 |
Kaur, Hardip. |
Vasdev, Hardip.Kaur. |
November 30, 2015 to December 06, 2015 |
Kekezi, Jona. |
Morton, Jona.Laura. |
November 30, 2015 to December 06, 2015 |
Ketheeswaranathakuru, Pradeepa. |
Mohan, Pradeepa. |
November 30, 2015 to December 06, 2015 |
Ketheeswaranathakuru, Suntharesasarma. |
Mohan, Suntharesan. |
November 30, 2015 to December 06, 2015 |
Khaira, Rupinder.Kaur. |
Gill, Rupinder.Kaur. |
November 30, 2015 to December 06, 2015 |
Khamo, Jessica.Khalid. |
Marcos, Jessica. |
November 30, 2015 to December 06, 2015 |
Khamo, Jonathan. |
Marcos, Jonathan. |
November 30, 2015 to December 06, 2015 |
Kizmit, Jody.Lynn.Norma. |
Garrow, Jody.Lynn.Norma. |
November 30, 2015 to December 06, 2015 |
Krishnakumar, Tharsika. |
Sivapiragasam, Tharsika. |
November 30, 2015 to December 06, 2015 |
Kukkola, Kaitlynne.Seija. |
Morrell, Catlynn.Lee. |
November 30, 2015 to December 06, 2015 |
Kumar, Poonam. |
Saini, Poonam. |
November 30, 2015 to December 06, 2015 |
Lai King, Rebecca.Kristine. |
Tittarelli, Rebecca.Kristine. |
November 30, 2015 to December 06, 2015 |
Lajko, Bradley.Anthony. |
Braham, Bradley.Anthony. |
November 30, 2015 to December 06, 2015 |
Lajko, Bryson.Michael.Christopher. |
Braham, Bryson.Michael.Christopher. |
November 30, 2015 to December 06, 2015 |
Lajko, Layla.Lin.Yve. |
Braham, Layla.Lin.Yve. |
November 30, 2015 to December 06, 2015 |
Lane-Coplen, Daniel.Neil. |
Lane, Daniel. |
November 30, 2015 to December 06, 2015 |
Lau, Audrey.Ching-Heung. |
Lau, Audrey.Lily.Ching-Heung. |
November 30, 2015 to December 06, 2015 |
Laufman, Holly.Lynn. |
Girard, Holly.Lynn. |
November 30, 2015 to December 06, 2015 |
Law, Fay.Tzy. |
Law, Faye.Tzy. |
November 30, 2015 to December 06, 2015 |
Leung, Sherman.Chun.Hei. |
Young, Forrest. |
November 30, 2015 to December 06, 2015 |
Levair, Shari.Victoria. |
Baranowski, Shari.Victoria. |
November 30, 2015 to December 06, 2015 |
Lin, Yuk. |
Tom, John. |
November 30, 2015 to December 06, 2015 |
Luckasavitch, Caroline.Allison. |
Luckasavitch, Caroline.Darren. |
November 30, 2015 to December 06, 2015 |
Mai, Walrian.Xu-Geng. |
Zhang, Walrian.Xu-Geng. |
November 30, 2015 to December 06, 2015 |
Makwich, Mervin.Michael. |
Makwich, Michael.Mervin. |
November 30, 2015 to December 06, 2015 |
Malik, Ussama.Khurshid. |
Malik, Omair.Waseem. |
November 30, 2015 to December 06, 2015 |
Manpreet Kaur, . |
Bharth, . |
November 30, 2015 to December 06, 2015 |
Maule, Sarisaa. |
Arora, Sarisaa. |
November 30, 2015 to December 06, 2015 |
Mayer, Marie.Rose.Gisele. |
Mayer, GisÈLe.Marie.Rose. |
November 30, 2015 to December 06, 2015 |
Mclaughlin, Marie.Julie. |
Konecny, Edith.Julie. |
November 30, 2015 to December 06, 2015 |
Mcleod, Tammy.Frances.Dorothy. |
Thom, Tammy.Mcleod. |
November 30, 2015 to December 06, 2015 |
Mercer, Colin.James. |
Scott, Colin.James. |
November 30, 2015 to December 06, 2015 |
Milliard, Phillips. |
Milliard, Phillip.Roger. |
November 30, 2015 to December 06, 2015 |
Mitchell, Austin.Joseph. |
Norman, Austin.Joseph. |
November 30, 2015 to December 06, 2015 |
Mohamed, Lilloutie. |
Yognauth, Lilloutie. |
November 30, 2015 to December 06, 2015 |
Morsy, Abd.Elrahman.Es. |
Hussein, Abdelrahman.Essam. |
November 30, 2015 to December 06, 2015 |
Morsy, Taha.Essam.Abde. |
Hussein, Taha.Essam. |
November 30, 2015 to December 06, 2015 |
Mosher, Madeline. |
Whitman, Patricia.Ann. |
November 30, 2015 to December 06, 2015 |
Murray, Edgar.Earl. |
Loggie, Earl.Edgar. |
November 30, 2015 to December 06, 2015 |
Myers-Gordon, Nathan.Ross. |
Myers-Gordon, Amy.Lilith.Rosse. |
November 30, 2015 to December 06, 2015 |
Naranjo, Roselyn.Aperoch. |
Dee, Rosy.Azalea.Aperoch. |
November 30, 2015 to December 06, 2015 |
Ng, Lai.Mi. |
Ng, May.Lai. |
November 30, 2015 to December 06, 2015 |
Nguyen, Thi.Nhung. |
Nguyen, Judy.Thi.Nhung. |
November 30, 2015 to December 06, 2015 |
O’hagan, Virginia-Lynn. |
Bucciarelli, Virginia-Lynn. |
November 30, 2015 to December 06, 2015 |
Ommen, Bianca.Christie.Lee. |
White, Bianca.Christie.Lee. |
November 30, 2015 to December 06, 2015 |
Ommen, Desire.Caroline.June. |
White, Desire.Caroline.June. |
November 30, 2015 to December 06, 2015 |
Orasi, Patricia.Melanie. |
Orazi, Patricia.Melanie. |
November 30, 2015 to December 06, 2015 |
Padarev, Gueorgui.Gueorguiev. |
Astross, George. |
November 30, 2015 to December 06, 2015 |
Pannu, Amarinderpal.Singh. |
Sandhu, Amrinder.Singh. |
November 30, 2015 to December 06, 2015 |
Park, Yae.Eun. |
Park, Grace.Lena. |
November 30, 2015 to December 06, 2015 |
Patel Jigar, Kiritbhai. |
Patel, Jigar.Kiritbhai. |
November 30, 2015 to December 06, 2015 |
Pepper, Lily.Louise. |
Pepper, Lee.Arden. |
November 30, 2015 to December 06, 2015 |
Persaud, Peggy.Rebecca.Khami. |
Taylor, Rebecca.Peggy. |
November 30, 2015 to December 06, 2015 |
Petrovic, Kim.Allison. |
Rogers, Kim.Allison. |
November 30, 2015 to December 06, 2015 |
Pillon, Chelsea.Elise. |
Pinsonneault, Chelsea.Elise. |
November 30, 2015 to December 06, 2015 |
Pillon, Ryan.Douglas. |
Pinsonneault, Ryan.Douglas. |
November 30, 2015 to December 06, 2015 |
Premate, Bradley.William. |
Devries, Bradley.William. |
November 30, 2015 to December 06, 2015 |
Pressey, Roland.Peter. |
Pressey, Peter.Roland. |
November 30, 2015 to December 06, 2015 |
Priester, Maria.Johanna. |
Priester, Majade.Sophia. |
November 30, 2015 to December 06, 2015 |
Propst Glazman, Ethan.Forde. |
Glazman, Ethan.Forde.Propst. |
November 30, 2015 to December 06, 2015 |
Puok, James.Wuor. |
Puoch, James.Wuor. |
November 30, 2015 to December 06, 2015 |
Quesnel, Denise.Elizabeth. |
Toner, Denise.Elizabeth. |
November 30, 2015 to December 06, 2015 |
Rahman, Mohd.Mothun.Mukhlesur. |
Rahman, Mohammed.Mithun. |
November 30, 2015 to December 06, 2015 |
Rai, Reena. |
Dhillon, Reena.Kaur. |
November 30, 2015 to December 06, 2015 |
Rajat. |
Raj, Rajat. |
November 30, 2015 to December 06, 2015 |
Rathore, Riya.Singh. |
Rathore, Avnika. |
November 30, 2015 to December 06, 2015 |
Rebellato, Brittney.Lina. |
Rebellato, Lina.Marie. |
November 30, 2015 to December 06, 2015 |
Reid, Lauren.Katelyn. |
Mouscos, Lauren.Katelyn. |
November 30, 2015 to December 06, 2015 |
Riemer, Rosefe.Margarette.Fabriga. |
Riemer, Rose. |
November 30, 2015 to December 06, 2015 |
Rizwan, Huma. |
Bibi, Maryam. |
November 30, 2015 to December 06, 2015 |
Roberts, Hope.Dorothy.Nicole. |
Mcmurray, Hope.Dorothy.Nicole. |
November 30, 2015 to December 06, 2015 |
Roberts, Ryan.Matthew. |
Chaplin-Lupu, Ryan.Matthew. |
November 30, 2015 to December 06, 2015 |
Robinson, Debra.Lynn. |
Doak, Debra.Lynn. |
November 30, 2015 to December 06, 2015 |
Robinson, Kirsten.Lindsey.Mikaela.Wright. |
Wright, Kirsten.Lindsey.Mikaela. |
November 30, 2015 to December 06, 2015 |
Roy, Edward.Joseph. |
Pitt, Edward.Joseph. |
November 30, 2015 to December 06, 2015 |
Sahota, Tanbir. |
Prabagaran, Tanbir. |
November 30, 2015 to December 06, 2015 |
Sancharra, Sandra. |
Seelall, Sandra. |
November 30, 2015 to December 06, 2015 |
Sanetrik, Vladimir. |
Sanetrik, Laddy.Vladimir. |
November 30, 2015 to December 06, 2015 |
Scrivens, Kayla.Pimentel. |
Capogna, Kayla.Pimentel. |
November 30, 2015 to December 06, 2015 |
Secasan, Darius. |
Secasan, Sabin-Darius. |
November 30, 2015 to December 06, 2015 |
Sergeant, Susan.Mary. |
Light, Susan.Mary. |
November 30, 2015 to December 06, 2015 |
Sha, Shou.Hong. |
Brunet, Sasha. |
November 30, 2015 to December 06, 2015 |
Shabani, Evi. |
Beta, Evi. |
November 30, 2015 to December 06, 2015 |
Shabani, Joni. |
Beta, Joni. |
November 30, 2015 to December 06, 2015 |
Shainy. |
Raj, Shainy. |
November 30, 2015 to December 06, 2015 |
Shaker-Shariat-Panahi, Zahra. |
Panahi, Zahra. |
November 30, 2015 to December 06, 2015 |
Shamma, Ebrahim. |
Shamma, Abraham. |
November 30, 2015 to December 06, 2015 |
Shubham. |
Raj, Shubham. |
November 30, 2015 to December 06, 2015 |
Simanchev, Gleb. |
Dartmoor, Gleb. |
November 30, 2015 to December 06, 2015 |
Simanchev, Klim. |
Dartmoor, Klim. |
November 30, 2015 to December 06, 2015 |
Simancheva, Irina. |
Dartmoor, Irina. |
November 30, 2015 to December 06, 2015 |
Sin, Win.Hang. |
Sin, Jasmine.Win.Hang. |
November 30, 2015 to December 06, 2015 |
Sin, Win.Yan. |
Sin, Erica.Win.Yan. |
November 30, 2015 to December 06, 2015 |
Singh, Gurpreet. |
Vasdev, Gurpreet.Singh. |
November 30, 2015 to December 06, 2015 |
Singh, Jaskaran. |
Vasdev, Jaskaran.Singh. |
November 30, 2015 to December 06, 2015 |
Singh, Jaskirat. |
Vasdev, Jaskirat.Singh. |
November 30, 2015 to December 06, 2015 |
Smerchinski, Alison.Cameron. |
Sims, Alison.Cameron. |
November 30, 2015 to December 06, 2015 |
Smith, Kristie-Lynn.Marie. |
WÄHlen, Claire.Marie. |
November 30, 2015 to December 06, 2015 |
Song, Kailee. |
Song, Kailyn. |
November 30, 2015 to December 06, 2015 |
Sosa-Diaz, Alberto.Ricardo. |
Sosa, Alberto.Ricardo. |
November 30, 2015 to December 06, 2015 |
Sosa-Diaz, Alfredo.Roberto.Carlos. |
Sosa, Roberto.Carlos. |
November 30, 2015 to December 06, 2015 |
Spina, Giovanni.Pasquale. |
Park, Sophia.Logan. |
November 30, 2015 to December 06, 2015 |
Stelmaschuk, Michael.Daniel. |
Stelmaschuk, Daniel.Michael. |
November 30, 2015 to December 06, 2015 |
Stevens, Ashley.Ann. |
Browes, Ashley.Ann. |
November 30, 2015 to December 06, 2015 |
Stone, Cody.Robert. |
Stone, Kelly.Anne. |
November 30, 2015 to December 06, 2015 |
Strzinar, Irena. |
Bliss, Irena. |
November 30, 2015 to December 06, 2015 |
Stubbings, Isabella.Cathrine-Ann. |
Hubbard, Isabella.Cathrine-Ann. |
November 30, 2015 to December 06, 2015 |
Swadron, Kaitlyn.Sarah.Kelly. |
Finlay, Kaitlyn.Sarah.Kelly. |
November 30, 2015 to December 06, 2015 |
Sweet, Anna.Elizabeth. |
Steele, Annabelle.Elizabeth. |
November 30, 2015 to December 06, 2015 |
Tajanlangit, Khyle.Erico.Kristoffer.Co. |
Co, Khyle.Erico. |
November 30, 2015 to December 06, 2015 |
Tarita, Alissa.Kristen. |
Ahsome, Alissa.Bea. |
November 30, 2015 to December 06, 2015 |
Teklemarkos, Bethel.Dawit. |
Dawit, Behel.Teklemarkos. |
November 30, 2015 to December 06, 2015 |
Teklemarkos, Yonathan.Dawit. |
Dawit, Yonathan.Teklemarkos. |
November 30, 2015 to December 06, 2015 |
Tessema, Seyoum.Fantaw. |
Googsa, Menelik. |
November 30, 2015 to December 06, 2015 |
Thai, Pui.Jun.Alan. |
Thai, Alan.Pui.Jun. |
November 30, 2015 to December 06, 2015 |
Thompson, Dermot.Everald. |
Thompson, Dermoth.Everald. |
November 30, 2015 to December 06, 2015 |
Thonert, Rebecca.Elizabeth. |
Bedell, Rebecca.Elizabeth. |
November 30, 2015 to December 06, 2015 |
Tjahjono. |
Tjahjono, Robertus. |
November 30, 2015 to December 06, 2015 |
Torneiro, Sarah.Alexandra.Oliveira. |
Torneiro Dos Santos, Sarah.Alexandra.Oliveira. |
November 30, 2015 to December 06, 2015 |
Toutant, Dustin.Riley. |
Mackinnon, Dustin.Riley. |
November 30, 2015 to December 06, 2015 |
Veira, Candace.Olivia. |
Pedias, Candace.Olivia.Veira. |
November 30, 2015 to December 06, 2015 |
Vigil, Rosa.Gregoria. |
Lopez Castillo, Rosa. |
November 30, 2015 to December 06, 2015 |
Walker, Kassandra.Jessie. |
Berger, Kassandra.Jessie. |
November 30, 2015 to December 06, 2015 |
Wang, Chaoke. |
Wang, Oscar.Chaoke. |
November 30, 2015 to December 06, 2015 |
Wang, Yueqi. |
Wang, Lucy.Yueqi. |
November 30, 2015 to December 06, 2015 |
Wen, Xiao. |
Wen, Shawn.Liam. |
November 30, 2015 to December 06, 2015 |
Whitehead, Jason.Charles. |
Wright, Jason.Charles. |
November 30, 2015 to December 06, 2015 |
Yang, Ke.Yi. |
Yang, Andy.Keyi. |
November 30, 2015 to December 06, 2015 |
Yim, Soohyuk. |
Yim, Danny.Soohyuk. |
November 30, 2015 to December 06, 2015 |
Yousufzai, Laila.Yasmin. |
Booth, Laila.Yasmin. |
Alexandra Schmidt
Deputy Registrar General
(149-G037)
Notice Is Hereby Given that the following changes of name were granted during the period from November 30, 2015 to December 06, 2015, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.
Date |
Previous Name |
New Name |
---|---|---|
November 30, 2015 to December 06, 2015 |
Abdul-Hussain, Haydar. |
Hussain, Haider. |
November 30, 2015 to December 06, 2015 |
Abdullah Samaah, . |
Abdullah, Samaah. |
November 30, 2015 to December 06, 2015 |
Aghaei Heris, Somayeh. |
Aghaei Heris, Niloufar. |
November 30, 2015 to December 06, 2015 |
Ahmed, Khawaja.Suhaib. |
Ahmed, Suhaib.Khawaja. |
November 30, 2015 to December 06, 2015 |
Al Noor, Md.Abdullah. |
Zaeem, Amir. |
November 30, 2015 to December 06, 2015 |
Alisher Abdullah, . |
Alisher, Abdullah. |
November 30, 2015 to December 06, 2015 |
Alisher Umar Abdullah, |
Alisher, Umar.Abdullah. |
November 30, 2015 to December 06, 2015 |
Atkins, Haley.Ann. |
Morgado, Haley.Pereira. |
November 30, 2015 to December 06, 2015 |
Baloch, Rabiya. |
Baloch, Karinna. |
November 30, 2015 to December 06, 2015 |
Baskaran, Kiruthiya. |
Subharajan, Kiruthiya. |
November 30, 2015 to December 06, 2015 |
Bazmouneh, Havar. |
Bazmouneh, Helena. |
November 30, 2015 to December 06, 2015 |
Beaubien, William.Bruce. |
Beaubien, Daniel.William.Bruce. |
November 30, 2015 to December 06, 2015 |
Beigbabaei, Peiman. |
Beig, Peiman. |
November 30, 2015 to December 06, 2015 |
Belbeck-Evans, Cameron.Bruce. |
Evans, Cameron.Bruce.Belbeck. |
November 30, 2015 to December 06, 2015 |
Bernacchia, Allan.Ronald. |
Berney, Allan.Ronald. |
November 30, 2015 to December 06, 2015 |
Bernard, Jessica.Carol. |
Blaikley, Jessica.Morrison. |
November 30, 2015 to December 06, 2015 |
Bharth, Balwinder.Kaur. |
Sansoye, Balwinder.Kaur. |
November 30, 2015 to December 06, 2015 |
Birka, Igor. |
Birka, Ihor. |
November 30, 2015 to December 06, 2015 |
Bom, Astrid.Monique. |
Bom, Chrystle.Astrid. |
November 30, 2015 to December 06, 2015 |
Boteju, Pavan.Ajantha. |
Boteju, Paul.Pavan. |
November 30, 2015 to December 06, 2015 |
Boychuk, Dominik.Peter.Silverio. |
Boychuk, Dominik.Peter.Silverio.Cabiles. |
November 30, 2015 to December 06, 2015 |
BÉLanger, Marie.Nathalie.ValÉRie. |
Charbonneau, ValÉRie.Marie.Nathalie. |
November 30, 2015 to December 06, 2015 |
Callaway, Justin.Derek.Ho. |
Ho, Justin.Derek. |
November 30, 2015 to December 06, 2015 |
Cameron, Shannon.Ricki.Rosella. |
Cameron, Shannon.Ricki. |
November 30, 2015 to December 06, 2015 |
Campbell, Desire. |
Jones, Desire. |
November 30, 2015 to December 06, 2015 |
Chaisson, Sandra.Elaine. |
Chaisson, Elaine.Marie. |
November 30, 2015 to December 06, 2015 |
Chartrand, Nichole.Jeanne. |
Warner, Nichole.Jeanne. |
November 30, 2015 to December 06, 2015 |
Chen, Ying. |
Cao, Tsaimo. |
November 30, 2015 to December 06, 2015 |
Christoforou, Victoria. |
Christoforou, Victoria.Vasiliki. |
November 30, 2015 to December 06, 2015 |
Chung, Liu-Shih.Win. |
Liu, Shih.Win.Lucy. |
November 30, 2015 to December 06, 2015 |
Cleroux, Marie.Ann.Dorilda. |
Chiasson, Dorilde.Anne. |
November 30, 2015 to December 06, 2015 |
Coolledge, Anna.Grace. |
Coolledge-Rennie, Anna.Grace. |
November 30, 2015 to December 06, 2015 |
Corbier, Horace.Michael.Frederick. |
King, Michael.Frederick. |
November 30, 2015 to December 06, 2015 |
Danny Ang Hock Chee, . |
Ang, Danny.Hock.Chee. |
November 30, 2015 to December 06, 2015 |
Dantas Rangel, Raissa.Maria. |
Khoshbin, Raissa.Rangel. |
November 30, 2015 to December 06, 2015 |
Dava, Ysabella.Faith. |
Dava, Ysabella.Faith.Eden. |
November 30, 2015 to December 06, 2015 |
Davey, Jessica.Leslie. |
Montague March, Jessica.Leslie. |
November 30, 2015 to December 06, 2015 |
Dia, Aliou.Mamadou. |
Dia, Ardo.Mamadou. |
November 30, 2015 to December 06, 2015 |
Dredge, Charlotte.Lynn. |
Payne, Charlotte.Lynn. |
November 30, 2015 to December 06, 2015 |
Drury, Ashley.Jane. |
Clymer, Ashlely.Jane.Montgomery. |
November 30, 2015 to December 06, 2015 |
Drury, Matthew.Owen. |
Clymer, Matthew.Owen.Montgomery. |
November 30, 2015 to December 06, 2015 |
Earhart, Brittany.Michelle.Amelia. |
Earhart, Charlie.Hanash.Amelia. |
November 30, 2015 to December 06, 2015 |
Eros, Steven.Richard. |
Dawson, Steven.Richard. |
November 30, 2015 to December 06, 2015 |
Etherington, Jacqueline. |
Nakogee, Jackie.B. |
November 30, 2015 to December 06, 2015 |
Forsythe, Kate.Ethel. |
Ellis-Small, Kate.Ethel. |
November 30, 2015 to December 06, 2015 |
Franson-Lafontaine, Mikella. |
Andujar, Mikella.Mélanie.Marie. |
November 30, 2015 to December 06, 2015 |
Fung, Man.Hei. |
Fung, Betsy.Man.Hei. |
November 30, 2015 to December 06, 2015 |
Furtado, Anthony.Gregory. |
Koziol, Anthony.Gregory.Furtado. |
November 30, 2015 to December 06, 2015 |
Ghassemloudamavandi, Leila. |
Ghassemlou, Leila. |
November 30, 2015 to December 06, 2015 |
Gill, Rupinderjit.Kaur. |
Athwal, Rupinderjit.Kaur. |
November 30, 2015 to December 06, 2015 |
Gill, Seerat.Kaur. |
Gill, Seeret.Kaur. |
November 30, 2015 to December 06, 2015 |
Govere, Godfrey.Mugove. |
Govere, Godfrey.Evans. |
November 30, 2015 to December 06, 2015 |
Hernandez, Adriana.Deniss. |
Rodriguez Hernandez, Adriana.De.Lys. |
November 30, 2015 to December 06, 2015 |
Jalal-Din, Asher.William. |
Din, Asher.William. |
November 30, 2015 to December 06, 2015 |
Jenkins, William.Ralph. |
Power-Jenkins, William.Kenneth. |
November 30, 2015 to December 06, 2015 |
Jiang, Hao.Yong. |
Zeng, Henry. |
November 30, 2015 to December 06, 2015 |
Jiang, Mei.Xin. |
Zeng, Alice. |
November 30, 2015 to December 06, 2015 |
Jones, David.Matthew. |
Jones, David.Matthew.Charlton. |
November 30, 2015 to December 06, 2015 |
Karimi, Masodeh. |
Rad, Masi. |
November 30, 2015 to December 06, 2015 |
Kealey, Abigail.Grace-Marie. |
Kealey, Gail.Cecile.Jacqueline. |
November 30, 2015 to December 06, 2015 |
Keopapant, Muangthong. |
Keopapant, Muongthong. |
November 30, 2015 to December 06, 2015 |
Khan, Alam. |
Khan, Jan.Alam. |
November 30, 2015 to December 06, 2015 |
Krotki, Grazyna.Teresa. |
Kroon, Frederika.Filippa. |
November 30, 2015 to December 06, 2015 |
Kulatilake, Bulathsinghalage.Chamila.Ayndr. |
Kulatilake, Chamila.Ayndree. |
November 30, 2015 to December 06, 2015 |
Lam, Kevin.Tri.Van. |
Wiley, Kevin.Tri.Van. |
November 30, 2015 to December 06, 2015 |
Le Pard, Chance.Louise. |
Le Pard, Samantha.Chance.Bonnie.Louise. |
November 30, 2015 to December 06, 2015 |
Ledesma, Dinah.Edo. |
Brandt, Dinah.Ledesma. |
November 30, 2015 to December 06, 2015 |
Lovely, Charles.Daniel. |
Hart, Catherine.Amy. |
November 30, 2015 to December 06, 2015 |
Lu, Yangyu. |
Yang, Audrey.Yu. |
November 30, 2015 to December 06, 2015 |
Mackenzie-Wells, Taylor.Nicole. |
Mackenzie, Taylor.Nicole. |
November 30, 2015 to December 06, 2015 |
March, Tyler.John. |
Montague March, Tyler.John. |
November 30, 2015 to December 06, 2015 |
Massengo, Abeluc.Ruch.Stein. |
Ruch Massengo, Abeluc.Stein. |
November 30, 2015 to December 06, 2015 |
May, Steven.Sean.Michael. |
Stamper, Steven.John.Michael. |
November 30, 2015 to December 06, 2015 |
Mc Ewen, Meagan.Theresa. |
Gerein, Meagan.Theresa.Mcewen. |
November 30, 2015 to December 06, 2015 |
Mcfadyen, Leigh.Sydney. |
Gardner, Leigh.Sydney. |
November 30, 2015 to December 06, 2015 |
Mclaren, Judy. |
Dore, Judy.Mildred. |
November 30, 2015 to December 06, 2015 |
Mcleish, Heather.Jean. |
Mcleish, Jean. |
November 30, 2015 to December 06, 2015 |
Mcvie, Camryn.Alexandra.Lauren. |
Mcvie, Lauren.Alexandra. |
November 30, 2015 to December 06, 2015 |
Mellen, Jackson.James. |
Binnendijk, Jackson.Henry. |
November 30, 2015 to December 06, 2015 |
Melo, Maria.Da.Conceicao.Da.Silva. |
Da Silva, Connie. |
November 30, 2015 to December 06, 2015 |
Mileca, Lauren.Michelle.Neves. |
Neves Meleca, Lauren.Michelle. |
November 30, 2015 to December 06, 2015 |
Miles, Damion.Kerrome. |
Brown, Damion.Kerrome. |
November 30, 2015 to December 06, 2015 |
Mills, DesirÉE.Carole. |
Bouchard, DesirÉE.Carole. |
November 30, 2015 to December 06, 2015 |
Mir Fallahi, Seyedeh.Zahra. |
Mir Fallahi, Zara. |
November 30, 2015 to December 06, 2015 |
Mitchell, Shuanna.Melissa. |
Mitchell, Melissa.Shauni. |
November 30, 2015 to December 06, 2015 |
Mohamed, Abdalla.Mahmoud. |
Albeely, Abdalla.Mahmoud. |
November 30, 2015 to December 06, 2015 |
Montgomery, Rebecca.Lee. |
Clymer, Rebecca.Lee.Montgomery. |
November 30, 2015 to December 06, 2015 |
Mousavikashani, Sheida. |
Mousavi, Sheida. |
November 30, 2015 to December 06, 2015 |
Moyneur, Breanne.Hope. |
Moyneur-Cadman, Bree.Kathern.Elizabeth. |
November 30, 2015 to December 06, 2015 |
Mustaqeem, Rafee.Muhammad. |
Zain, Abraham. |
November 30, 2015 to December 06, 2015 |
Nagarajan, Sundaravadivelu. |
Naidu, Sundar.Nagarajan. |
November 30, 2015 to December 06, 2015 |
Naidu, Neel. |
Naidu, Neel.Sundar. |
November 30, 2015 to December 06, 2015 |
Nare, Tasimba.Stan. |
Chimanikire, Tasimba.King. |
November 30, 2015 to December 06, 2015 |
Ng, Seu-Yu.Julie. |
Ing, Julie.Seayu. |
November 30, 2015 to December 06, 2015 |
Ngan, Kaylie.Hoi-Yee. |
Chan, Kaylie.Addison.Hoi-Yee. |
November 30, 2015 to December 06, 2015 |
Nguygen, Thi.Xuan.Lan. |
Chan, Tiffany.Nguygen. |
November 30, 2015 to December 06, 2015 |
Nienhuis, Richard.Jonathan. |
Nienhuis, Jonathan.Richard. |
November 30, 2015 to December 06, 2015 |
Olenga, Kavira. |
Olenga, Nicole. |
November 30, 2015 to December 06, 2015 |
Ostroskie, Liam.David. |
Mitchell, Liam.David. |
November 30, 2015 to December 06, 2015 |
Ostroskie, Mason.James. |
Mitchell, Mason.James. |
November 30, 2015 to December 06, 2015 |
Ostroskie, Myah.Olivia. |
Mitchell, Myah.Olivia. |
November 30, 2015 to December 06, 2015 |
Paylor, Mathew.Alan. |
Palmer, Mathew.Alan. |
November 30, 2015 to December 06, 2015 |
Peniston, Cantius.Hilarion.Antonio. |
Penniston, Cantius.Hilarion.Antonio. |
November 30, 2015 to December 06, 2015 |
Persaud, Haylan.Rajine. |
Riley, Haylan.Persaud. |
November 30, 2015 to December 06, 2015 |
Phillips, Liam.Darcyn.David. |
Harris, Laim.Darcyn.David. |
November 30, 2015 to December 06, 2015 |
Porter-Mcgrath, Quentin. |
Porter-Mcgrath, Quentin.Raymond.Joseph. |
November 30, 2015 to December 06, 2015 |
Pupic, Marija. |
Pupic, Maria. |
November 30, 2015 to December 06, 2015 |
Purdy, Savannah.Lynn. |
Purdy, Oscar.Dylan. |
November 30, 2015 to December 06, 2015 |
Raheem, Zara. |
Raheem, Zahra. |
November 30, 2015 to December 06, 2015 |
Rahic, Hadis. |
Rahic, Jusuf. |
November 30, 2015 to December 06, 2015 |
Ramdelall, . |
Ramdelall, Joe. |
November 30, 2015 to December 06, 2015 |
Rashidi, Somayeh. |
Rashidi, Helen. |
November 30, 2015 to December 06, 2015 |
Ratnasingam, Yalini. |
Kamaleswaran, Yalini. |
November 30, 2015 to December 06, 2015 |
Reaume, Taylor.Leigh. |
Reaume-Cunning, Taylor.Leigh. |
November 30, 2015 to December 06, 2015 |
Robertson-Saleuddin, Shirley.Joan. |
Robertson, Shirley.Joan. |
November 30, 2015 to December 06, 2015 |
Rosales-Dorrell, Sofia.Cesara. |
Dorrell, Sofia.Solveig.Larsen. |
November 30, 2015 to December 06, 2015 |
Rostamkhani, Maziar. |
Ross, Maz. |
November 30, 2015 to December 06, 2015 |
Rowbotham, Sarah.Anne. |
Skrobek, Sarah.Anne. |
November 30, 2015 to December 06, 2015 |
Rusmi-Singh, Neha.Euphrates. |
Singh, Neha.Rusmi. |
November 30, 2015 to December 06, 2015 |
Sahota, Amartej. |
Sahota, Amartej.Singh. |
November 30, 2015 to December 06, 2015 |
Sandhu, Sandeep.Kaur. |
Dhindsa, Sandeep.Kaur. |
November 30, 2015 to December 06, 2015 |
Sao Epse Diarra, Kadiatou. |
Sao, Kadiatou. |
November 30, 2015 to December 06, 2015 |
Savage, Catherine.Mae. |
Savage, Devin.Catherine. |
November 30, 2015 to December 06, 2015 |
Scoger, Jaclyn.Marie. |
Scobie, Jaclyn.Marie. |
November 30, 2015 to December 06, 2015 |
Segers-Ferreira, Alec.Jax. |
Segers, Alec.Jax. |
November 30, 2015 to December 06, 2015 |
Seguin, Joseph.Hormidas.Albert.Pierre. |
SÉGuin, Pierre. |
November 30, 2015 to December 06, 2015 |
Shabana, . |
Hasan, Shabana. |
November 30, 2015 to December 06, 2015 |
Shaikh, Azhar. |
Shaikh, Azhar.Allison. |
November 30, 2015 to December 06, 2015 |
Shaw-Williams, Jahbari.Robert. |
Shaw, Jahbari.Robert. |
November 30, 2015 to December 06, 2015 |
Singh, Amrita. |
Gill, Amrita. |
November 30, 2015 to December 06, 2015 |
Singh, Sahib. |
Gill, Sahib. |
November 30, 2015 to December 06, 2015 |
Sivakumar, Ajeevan. |
Sivakumar, David. |
November 30, 2015 to December 06, 2015 |
Sobhani, Jalil. |
Sobhan, Jay. |
November 30, 2015 to December 06, 2015 |
Stamadianos, Agelis. |
Stamadianos, Angelo.Agelis. |
November 30, 2015 to December 06, 2015 |
Sukhpreet Singh, . |
Mavi, Sukhpreet.Singh. |
November 30, 2015 to December 06, 2015 |
Sundaravadivelu, Kavitha. |
Naidu, Kavitha.Sundar. |
November 30, 2015 to December 06, 2015 |
Sundaravadivelu, Tejaswini. |
Naidu, Tejaswini.Sundar. |
November 30, 2015 to December 06, 2015 |
Sykes, Terry.Lynn. |
Sykes, Terrie.Lynn. |
November 30, 2015 to December 06, 2015 |
Tausch, Erika.Leigh. |
Tausch, Cameron.Leigh. |
November 30, 2015 to December 06, 2015 |
Thibodeau, Dominic.Georges.Tony. |
Bickell, Dominic.Georges.Tony. |
November 30, 2015 to December 06, 2015 |
Thompson, Kelly.Melina. |
Ivanova, Kelly.Melina. |
November 30, 2015 to December 06, 2015 |
Tokiwa, Yasue. |
Gibson, Lily.Yasue. |
November 30, 2015 to December 06, 2015 |
Trubiano, Jessie.Dawn. |
Trubiano, Jaymie.Dylan. |
November 30, 2015 to December 06, 2015 |
Tubaro, Olga.Anne. |
Tubaro, Karen.Olga.Anne. |
November 30, 2015 to December 06, 2015 |
Tung Shing, Nicole. |
Tung, Nicole. |
November 30, 2015 to December 06, 2015 |
Turner, Janet.Lynn. |
Sanderson, Janet.Faith. |
November 30, 2015 to December 06, 2015 |
Vangeytenbeek, Brayden.Jacob.Wayne. |
Edwards, Brayden.Jacob.Wayne. |
November 30, 2015 to December 06, 2015 |
Vereb, Gabriella. |
Hertig, Gabriella.Denes. |
November 30, 2015 to December 06, 2015 |
Vinayagamoorthie, Patricia. |
Baptist, Patricia. |
November 30, 2015 to December 06, 2015 |
Vineham, Candace.Belinda.Francis. |
Anderson, Candace.Belinda.Francis. |
November 30, 2015 to December 06, 2015 |
Virdi, Pawan.Deep. |
Virdi, Pawandeep. |
November 30, 2015 to December 06, 2015 |
Vishwa Mattie, . |
Da Silva, Vishwa.Mattie. |
November 30, 2015 to December 06, 2015 |
Vlas-Jones, Adelina. |
Vlas-Irimia, Adelina. |
November 30, 2015 to December 06, 2015 |
Woodcock, Wendy.Helen. |
Mcneil, Wendy.Helen. |
November 30, 2015 to December 06, 2015 |
Woulfe, Joseph.Lionel.RÉMI. |
Wolfe, RÉMi.Joseph.Lionel. |
November 30, 2015 to December 06, 2015 |
Xu, Xiang.Ying. |
Xu, Lily.Xiang.Ying. |
November 30, 2015 to December 06, 2015 |
Yun, Jack.Kean. |
Ewan, Jack.Park. |
November 30, 2015 to December 06, 2015 |
Yusuf, Shakhani.Muhamm. |
Shekhani, Yousuf.Muhammad. |
November 30, 2015 to December 06, 2015 |
Zhang, Chi. |
Zhang, Anthony.Du. |
November 30, 2015 to December 06, 2015 |
Zhao, Zi.Yi. |
Zhao, Keven.Ethan. |
November 30, 2015 to December 06, 2015 |
Zhen, Chloe.A. |
Ginn, Chloe.Arielle. |
November 30, 2015 to December 06, 2015 |
Zhen, Gloria. |
Ginn, Gloria.Giselle. |
November 30, 2015 to December 06, 2015 |
Zhen, Peng. |
Ginn, Ricky.Pc. |
Alexandra Schmidt
Deputy Registrar General
(149-G038)
Notice Is Hereby Given that the following changes of name were granted during the period from December 14, 2015 to December 20, 2015, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.
Date |
Previous Name |
New Name |
---|---|---|
December 14, 2015 to December 20, 2015 |
Abdallah, Adam.Nader.Moheb. |
Girgis, Adam. |
December 14, 2015 to December 20, 2015 |
Acheampongmaa, Amma.A. |
Acheampong, Ama.Nana. |
December 14, 2015 to December 20, 2015 |
Ahmed, Syed.Abubakar. |
Syed, Abubakar.Ahmed. |
December 14, 2015 to December 20, 2015 |
Ako, Hozan. |
Glolani, Hojhan. |
December 14, 2015 to December 20, 2015 |
Al-Juboury, Mohamed.Salam.Jasim. |
Al-Jubouri, Mohamed.Salam.Jasim. |
December 14, 2015 to December 20, 2015 |
Al-Obaidi, Noran.Ali.Abdul. |
Al-Obaidi, Noran.Ali. |
December 14, 2015 to December 20, 2015 |
Allaham, Zaid. |
Al-Lahham, Zaid. |
December 14, 2015 to December 20, 2015 |
Allen, Richard.Jared. |
Watson, Victoria.Chlorissa.Allen. |
December 14, 2015 to December 20, 2015 |
Ambrosio, Ebenesio. |
Young, Ben. |
December 14, 2015 to December 20, 2015 |
Arnel, Jason.Malakai. |
Fox, Malakai.Darien. |
December 14, 2015 to December 20, 2015 |
Asnaashari Lahroodi, Khadijeh. |
Lahroodi, Navideh. |
December 14, 2015 to December 20, 2015 |
Augustine, Augustine. |
Levine, Augustine. |
December 14, 2015 to December 20, 2015 |
Badia, Itta. |
Kartozia, Yana. |
December 14, 2015 to December 20, 2015 |
Bagheri-Sadr, Yousef. |
Sadr, Joseph. |
December 14, 2015 to December 20, 2015 |
Barning-Boateng, Eugene. |
Barning-Boateng, Sabali. |
December 14, 2015 to December 20, 2015 |
Bell, Isaiah.Thomas. |
Terceira, Isaiah.Thomas. |
December 14, 2015 to December 20, 2015 |
Beneteau, Melida.Rosalee. |
Beneteau, Jeannette.Marie.Melida.Rosalee. |
December 14, 2015 to December 20, 2015 |
Benoit-Hodder, Austin.Philip. |
Benoit, Austin.Philip. |
December 14, 2015 to December 20, 2015 |
Birkas, Clémentine.Aubrey.Émilia. |
Kohlenberg, Clémentine.Aubrey.Émilia. |
December 14, 2015 to December 20, 2015 |
Biro, Tamara. |
Barajas-Biro, Tamara. |
December 14, 2015 to December 20, 2015 |
Bisson, Susane.Bertha. |
Bisson, Suzanne.B. |
December 14, 2015 to December 20, 2015 |
Bora, Deniz.Boysan. |
Bora, Dennis. |
December 14, 2015 to December 20, 2015 |
Bouchard, Jeremiah.Gaetan. |
Bernier, Jeremiah.Gaetan. |
December 14, 2015 to December 20, 2015 |
Bourdeau, Marie-Suzanne. |
Bourdeau, Suzanne.Lucille. |
December 14, 2015 to December 20, 2015 |
Brachacz, Yanisleydi. |
Pena Suarez, Yanisleydi. |
December 14, 2015 to December 20, 2015 |
Bray, Jeremy.Steven. |
Omen, Jeremy.Von. |
December 14, 2015 to December 20, 2015 |
Brown, Rakeem.Ruel. |
Pharaoh, Rakeem.Ruel. |
December 14, 2015 to December 20, 2015 |
Bubba, Thomas. |
Cittadino, Thomas. |
December 14, 2015 to December 20, 2015 |
Budhoo, Ashley.Savita. |
Jade, Ashley.Savita. |
December 14, 2015 to December 20, 2015 |
Bystrican, Juraj. |
Bystrican, George. |
December 14, 2015 to December 20, 2015 |
Carrera, Michael. |
Carter, Jack. |
December 14, 2015 to December 20, 2015 |
Carrier, StÉPhane.Joseph.Lucien.Paul. |
Carrier, StÉFan.Paul. |
December 14, 2015 to December 20, 2015 |
Carrigan, Caitlin. |
Zerro, Caitlin.Lucas.Mookram. |
December 14, 2015 to December 20, 2015 |
Cassibault, Vilma.Q. |
Sarmiento, Vilma.Quinto. |
December 14, 2015 to December 20, 2015 |
Cesar, Crystal.Lynn. |
Lemos, Crystal.Lynn. |
December 14, 2015 to December 20, 2015 |
Chang, Sue.Kong. |
Lee, Sue-Kong.Brenda. |
December 14, 2015 to December 20, 2015 |
Christina Anna Rinu, Christina.Anna.Rinu. |
Rinu, Christina.Anna. |
December 14, 2015 to December 20, 2015 |
Collins-Wereley, Anneka.May. |
Stewart, Anneka.May. |
December 14, 2015 to December 20, 2015 |
Cook, Frederick.Gerald. |
Cook, Frederick.James. |
December 14, 2015 to December 20, 2015 |
Cowdy Crawford, Cheryl-Anne. |
Cowdy, Cheryl-Anne. |
December 14, 2015 to December 20, 2015 |
Daoud, Mansoura. |
Daoud, Manar. |
December 14, 2015 to December 20, 2015 |
Daoust, Matthew.William. |
Wylliamson, Matthew. |
December 14, 2015 to December 20, 2015 |
Davidson, Joshua.Nathaniel. |
Jackson, Joshua.Nathaniel. |
December 14, 2015 to December 20, 2015 |
Desjardins, Marie.France.Brigitte. |
Desjardins, Brigitte.Marie.France. |
December 14, 2015 to December 20, 2015 |
Diaz Soto, Edwin.Israel. |
Diaz, Israel. |
December 14, 2015 to December 20, 2015 |
Disu, Marilou.Sotto. |
Mendoza, Marilou.Disu. |
December 14, 2015 to December 20, 2015 |
Do, Vu.Hong.An. |
Do, Hong.An.Vu. |
December 14, 2015 to December 20, 2015 |
Doodnauth, Bibi.Farida. |
Doodnauth, Farida. |
December 14, 2015 to December 20, 2015 |
Doodnauth, Rameshwar. |
Doodnauth, Rudy. |
December 14, 2015 to December 20, 2015 |
El-Kadri, Amar. |
El Kadri, Amar. |
December 14, 2015 to December 20, 2015 |
English, Mercello.Kenith. |
Cardozo-Laurent, Mercello.Kenith. |
December 14, 2015 to December 20, 2015 |
Evering, Kimberlee.Andrea. |
Corbin, Kimberlee.Andrea. |
December 14, 2015 to December 20, 2015 |
Fardouse Yan Najaf Ab, Arman. |
Ferdosian, Arman. |
December 14, 2015 to December 20, 2015 |
Fattahi Sarvestani, Valeh. |
Fattahi, Valeh. |
December 14, 2015 to December 20, 2015 |
Ferdosian Najaf Abad, Nour. |
Ferdosain, Nour. |
December 14, 2015 to December 20, 2015 |
Ferdosian Najaf Abad, Yousef. |
Ferdosian, Yousef. |
December 14, 2015 to December 20, 2015 |
Fernando, Weerahennedige.Malisa.Nilakni.Shanez. |
Fernando, Malisa.Nilakni.Shanez. |
December 14, 2015 to December 20, 2015 |
Filonik, Ava.Margaret. |
Filonik-Easton, Ava.Margaret. |
December 14, 2015 to December 20, 2015 |
Furieri, Alexandra.StÉPhanie.Marie. |
Koutsogiannopoulos, Alexandra.StÉPhanie.Marie.Furieri. |
December 14, 2015 to December 20, 2015 |
Ganagalingam, Guhan. |
Kanagalingam, Kugananthan. |
December 14, 2015 to December 20, 2015 |
Gerges, Amira.Raouf.Nagib. |
Girgis, Amira. |
December 14, 2015 to December 20, 2015 |
Gignac, Kenneth.Ryan. |
Edwards, Kenneth.Mclean. |
December 14, 2015 to December 20, 2015 |
Girgis, Aida.Nader.Moheb. |
Girgis, Aida. |
December 14, 2015 to December 20, 2015 |
Goneau, Joseph.Claude.Philippe.Michel. |
Goneau, Michel.Philippe. |
December 14, 2015 to December 20, 2015 |
Goodbaum, Chava.Esther. |
Lenner, Ava.Esther. |
December 14, 2015 to December 20, 2015 |
Gorski, Caroline.Teresa. |
Dillon, Caroline.Teresa. |
December 14, 2015 to December 20, 2015 |
Gough, Aaliyah.May.Maria. |
Burrell, Aaliyah.Angelia. |
December 14, 2015 to December 20, 2015 |
Grouette, Ronald.Gerard. |
Mcdougall, Ronald.Gerard. |
December 14, 2015 to December 20, 2015 |
Hachey, Jasmine.Danika. |
Hashemi, Jasmine.Duplessis. |
December 14, 2015 to December 20, 2015 |
Hanna, Rafid.Salim. |
Hanna, Daniel.Alexander. |
December 14, 2015 to December 20, 2015 |
Harewood, Hildred.Patricia. |
Small, Hildred.Patricia. |
December 14, 2015 to December 20, 2015 |
Hashemi Ehtesab, Seyed.Alireza. |
Hashemi, Alireza. |
December 14, 2015 to December 20, 2015 |
Hendriks, Henrikus.Peter.William. |
Hendriks, Peter. |
December 14, 2015 to December 20, 2015 |
Hillier, Martha.Margaret. |
Colbourne, Martha.Margaret. |
December 14, 2015 to December 20, 2015 |
Holder, Shirlitta.Viola. |
Holder, Victoria.Viola. |
December 14, 2015 to December 20, 2015 |
How Kwan Wa, How.Yu.Sin. |
How, Roger. |
December 14, 2015 to December 20, 2015 |
Hutcheson, Megan.Anne. |
Hutcheson-Lett, Megan.Anne. |
December 14, 2015 to December 20, 2015 |
Iranpour, Mattia. |
Iranpour, Matthew. |
December 14, 2015 to December 20, 2015 |
Irfan, Fizah. |
Jabeen, Fizah. |
December 14, 2015 to December 20, 2015 |
Janiec, Magdalena. |
Gomes, Magdalena. |
December 14, 2015 to December 20, 2015 |
Javed, Myra. |
Javed, Maria. |
December 14, 2015 to December 20, 2015 |
Jones, Nancy.Vashti.Philippa. |
Solman, Grace.Vashti.Philippa. |
December 14, 2015 to December 20, 2015 |
Jorgenson, Weston.Allan. |
Jorgenson, Weston.John.Allan. |
December 14, 2015 to December 20, 2015 |
Juniper, Angela.Marie. |
Deoliveira, Angela.Marie. |
December 14, 2015 to December 20, 2015 |
Kabat, Karol. |
Kabat, Hudson.Karl. |
December 14, 2015 to December 20, 2015 |
Karan, Thelilan. |
Baskaran, Thelilan. |
December 14, 2015 to December 20, 2015 |
Kawka, Evelyn.Grace. |
Kawka, Evelyn.Grace.Killam. |
December 14, 2015 to December 20, 2015 |
Kim, Da.Hye. |
Kim, Karis.Dahye. |
December 14, 2015 to December 20, 2015 |
Kirbyson, Kathryn.Margaret. |
Kirbyson, Kameron.Brian.Marshall. |
December 14, 2015 to December 20, 2015 |
Klauza, Arkadiusz.Jaroslaw. |
Klauza, Arek. |
December 14, 2015 to December 20, 2015 |
Kratzer, Theresa.Korine. |
Kratzer, Teri.Korine. |
December 14, 2015 to December 20, 2015 |
Kruszelnycky, Luba.Teena. |
Krushelnycky, Luba.Teena. |
December 14, 2015 to December 20, 2015 |
Kumar, Steafanie.Telyn. |
Nandakumar, Steafanie.Telyn. |
December 14, 2015 to December 20, 2015 |
Kushniruk, Mariya. |
Reckler, Mariya. |
December 14, 2015 to December 20, 2015 |
La Vieille, Jean. |
La Vieille, John.Theodore. |
December 14, 2015 to December 20, 2015 |
Lenchner, Abra.Leah. |
Lenner, Abby.Lee. |
December 14, 2015 to December 20, 2015 |
Lenchner, Rachel.Ilana. |
Lenner, Rachel.Ilana. |
December 14, 2015 to December 20, 2015 |
Lennie, Linda.Joyce. |
Lennie, Lynda.Joyce. |
December 14, 2015 to December 20, 2015 |
Li, Le.Zhi. |
Li, Sophia.Lezhi. |
December 14, 2015 to December 20, 2015 |
Lim, Euijoon. |
Lim, Justin. |
December 14, 2015 to December 20, 2015 |
Lim, Sohhyun. |
Lim, Chloe. |
December 14, 2015 to December 20, 2015 |
Lin, Guotong. |
Biswas, Naiya.Guotong. |
December 14, 2015 to December 20, 2015 |
Ling, Lucille.Faye.Wan-Ming. |
Lucas, Lucille.Faye.Wan-Ming.Ling. |
December 14, 2015 to December 20, 2015 |
Liu, Stephanie. |
Liu, Stephanie.Ziyue. |
December 14, 2015 to December 20, 2015 |
Mahey, Paramdeep. |
Ahir, Paramdeep. |
December 14, 2015 to December 20, 2015 |
Makungu, Masudi.Mwinyimali.Nuah. |
Makungu, Nuah.Masudi.Mwinyimali. |
December 14, 2015 to December 20, 2015 |
Marsico, Gianrotilio. |
Mars, John.Franklyn. |
December 14, 2015 to December 20, 2015 |
Mc Griskin, Scott.Micheal.Douglas. |
Sharpe, Scott.Micheal.Douglas. |
December 14, 2015 to December 20, 2015 |
Mccullum, Raymond.Terrance.Doran. |
Mccullum, Terrence. |
December 14, 2015 to December 20, 2015 |
Mcglade, Finlay.Gordon. |
Mcglade, Finnigan.Gordon. |
December 14, 2015 to December 20, 2015 |
Meh, Seh. |
Levine, Seh. |
December 14, 2015 to December 20, 2015 |
Meloche, Marie.Eva.Jeannine. |
Mikkael, Evaa.Janine. |
December 14, 2015 to December 20, 2015 |
Mengi, Kshitij. |
Mengi, Jay. |
December 14, 2015 to December 20, 2015 |
Michel, Howard. |
Michelle, Howard. |
December 14, 2015 to December 20, 2015 |
Miller, Kira.Raven. |
Gillingwater, Kira.Raven. |
December 14, 2015 to December 20, 2015 |
Nacham, Vivash. |
Nacham, Vamsi. |
December 14, 2015 to December 20, 2015 |
Nedwidek, Emily.Katherine. |
Nedwidek, Honora.Ruth.Magna.Mercy. |
December 14, 2015 to December 20, 2015 |
Nguyen, Liz.Thao. |
Maclachlan, Liz.Thao.Nguyen. |
December 14, 2015 to December 20, 2015 |
Nguyen, Ngoc.Giang.Mi. |
Nguyen, Tiffany.Giang.Mi. |
December 14, 2015 to December 20, 2015 |
Nieuwenhuyzen, Nicole.Catharina.Jane. |
Newhouse, Nicole.Catharina.Jane. |
December 14, 2015 to December 20, 2015 |
Nolin, Cindy.Pauline.Carriere. |
Mclean, Cindy.Blanche. |
December 14, 2015 to December 20, 2015 |
Noor, Jacob.Ronald. |
Mcsheffrey, Jacob.Ronald. |
December 14, 2015 to December 20, 2015 |
Odemuyiwa, Moyosore.Moses. |
Odemuyiwa, Moses.Moyosore. |
December 14, 2015 to December 20, 2015 |
Oelkuch, Kyla.Robin. |
Cimino, Kyla.Robin. |
December 14, 2015 to December 20, 2015 |
Panzo, Hosny-Ginguila. |
Panzo, Jelani.Ginguila. |
December 14, 2015 to December 20, 2015 |
Pasche-Arabczuk, Andrij.Zenon. |
Pasche, Andre.Zenon. |
December 14, 2015 to December 20, 2015 |
Pascu, Gabriela. |
Patrulea, Gabriela. |
December 14, 2015 to December 20, 2015 |
Poulin, Line.Dianne. |
Poulin, Diane.Line. |
December 14, 2015 to December 20, 2015 |
Pranchus, John.Donald. |
Pranckus, John.Donald. |
December 14, 2015 to December 20, 2015 |
Principe, Gilda. |
Principe, Jill. |
December 14, 2015 to December 20, 2015 |
Racher, Daniel.Walter.Jerry. |
Green, Daniel.Walter.Jerry. |
December 14, 2015 to December 20, 2015 |
Rajadurai, Sumitha. |
Sivakumar, Sumitha. |
December 14, 2015 to December 20, 2015 |
Rajendram, Ilyn.Angela. |
Thomas, Ilyn.Angela. |
December 14, 2015 to December 20, 2015 |
Ransom, Gloria.Joan. |
Sinclair, Gloria.Joan. |
December 14, 2015 to December 20, 2015 |
Reh, Shay. |
Levine, Shayreh. |
December 14, 2015 to December 20, 2015 |
Reynolds, James.Scott. |
Musso, James.Scott. |
December 14, 2015 to December 20, 2015 |
Rivatsang, Tselha.Olive. |
Cheung, Olive. |
December 14, 2015 to December 20, 2015 |
Rivatsang, Tsochi.Frances. |
Cheung, Frances. |
December 14, 2015 to December 20, 2015 |
Robinson, Melissa.Ann.Grace. |
Novak, Melissa.Ann.Grace. |
December 14, 2015 to December 20, 2015 |
Sabuelba, Faye.Donnacel.Bibandor. |
Sabuelba-Bracia, Faye.Bibandor. |
December 14, 2015 to December 20, 2015 |
Sammak, Moustafa. |
Alsammak, Moustafa.Emad. |
December 14, 2015 to December 20, 2015 |
Sandhu, Gurmehar.Kaur. |
Sandhu, Harnaaz.Kaur. |
December 14, 2015 to December 20, 2015 |
Sandhu, Saroj. |
Sharma, Saroj. |
December 14, 2015 to December 20, 2015 |
Sanghera, Bobby. |
Kaur, Bobby. |
December 14, 2015 to December 20, 2015 |
Say, Yu. |
Levine, Yuko. |
December 14, 2015 to December 20, 2015 |
Seema, Nighat. |
Bakhtiar, Rabia. |
December 14, 2015 to December 20, 2015 |
Shaikh, Azhar.Allison. |
Schaik, Allison. |
December 14, 2015 to December 20, 2015 |
Shirin, Yegorgorgi. |
Marogy, Alex.Isabel. |
December 14, 2015 to December 20, 2015 |
Singh, Bonita. |
Bissessar, Bonita. |
December 14, 2015 to December 20, 2015 |
Singh, Sandip. |
Chera, Sandip.Singh. |
December 14, 2015 to December 20, 2015 |
Singh, Shavinder. |
Brar, Shavinder.Singh. |
December 14, 2015 to December 20, 2015 |
Skakun, Deloras. |
Skokun, Dolores.Jeanette. |
December 14, 2015 to December 20, 2015 |
Smith, Joshua.Thomas.Joseph. |
Eckert-Smith, Joshua.Thomas.Joesph. |
December 14, 2015 to December 20, 2015 |
Smith, Margaret.Suzanne. |
Smith, Suzanne.Margaret. |
December 14, 2015 to December 20, 2015 |
Snake, Dale.Lynn. |
Doxtator, Dale.Lynn. |
December 14, 2015 to December 20, 2015 |
Suherwerdy, Kutubularifeen. |
Suhrwrdy, Arifeen. |
December 14, 2015 to December 20, 2015 |
Sun, Yun.Lan. |
Sun, Adele.Yunlan. |
December 14, 2015 to December 20, 2015 |
Sungunapsan, Ufuk. |
Sungunapsan, Renas. |
December 14, 2015 to December 20, 2015 |
Suppa, Hannah.Marie.Laurelyn. |
Hayward-Suppa, Hannah.Marie.Laurelyn. |
December 14, 2015 to December 20, 2015 |
Sysak, Jennifer.Christine. |
Sysak, Katherine.Jennifer.Christine. |
December 14, 2015 to December 20, 2015 |
Tannouri, Sindy.Rita. |
Tannouri, Sandy.Rita. |
December 14, 2015 to December 20, 2015 |
Toop, Cody.Mitchell. |
Hill, Cody.Mitchell. |
December 14, 2015 to December 20, 2015 |
Uy, Michelle.Louise. |
Chin-Dawe, Michelle.Louise. |
December 14, 2015 to December 20, 2015 |
Vanderthorn, Nicholas.Brian. |
Neelands, Nicholas.Brian.Lindsay. |
December 14, 2015 to December 20, 2015 |
Wales, Pamela.Alexandra.Isobel. |
Wales-Macgeorge, Pamela.Alexandra.Isobel. |
December 14, 2015 to December 20, 2015 |
Wang, Zilong. |
Wang, Gavin. |
December 14, 2015 to December 20, 2015 |
West, Ashton.Tremayne. |
Raine, Winter.Ashton.Tremayne.Emory. |
December 14, 2015 to December 20, 2015 |
Xiaoyu, Wei. |
Arthur, Vivian.Xiao.Yu. |
December 14, 2015 to December 20, 2015 |
Yeo Huei Huei, . |
Yeo, Huei.Huei. |
December 14, 2015 to December 20, 2015 |
Zajeba, Mehrin.Imtiaz. |
Imtiaz, Mehrin.Afroze. |
Alexandra Schmidt
Deputy Registrar General
(149-G039)
Notice Is Hereby Given that the following changes of name were granted during the period from December 21, 2015 to December 27, 2015, under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68). The listing below shows the previous name followed by the new name.
Date |
Previous Name |
New Name |
---|---|---|
December 21, 2015 to December 27, 2015 |
Abdool Rahman-Saumtally, Musheera.Banu. |
Abdool Rahman, Musheera.Banu. |
December 21, 2015 to December 27, 2015 |
Abramov, Haia. |
Abramov, Heyla. |
December 21, 2015 to December 27, 2015 |
Abu Nameh, Mohammad.Bassam. |
Nehme, Sam. |
December 21, 2015 to December 27, 2015 |
Ahmad Panah, Ehteramsadat. |
Panah, Mehri. |
December 21, 2015 to December 27, 2015 |
Ahmed, Tamannara. |
Jasy, Tamannara.Gofur. |
December 21, 2015 to December 27, 2015 |
Al-Ozzi, Tameem.Mahmoud. |
Hussein Alozzi, Tameem.Mahmoud. |
December 21, 2015 to December 27, 2015 |
Ala, Arban. |
Sokoli, Arben. |
December 21, 2015 to December 27, 2015 |
Altaf, Shekhani.Fatima. |
Shekhani, Fatima.Altaf. |
December 21, 2015 to December 27, 2015 |
Assi, Kasia.Elizabeth. |
Faron, Kasia.Elizabeth. |
December 21, 2015 to December 27, 2015 |
Aujla, Jasvir.Kaur. |
Rai, Jasvir.Kaur. |
December 21, 2015 to December 27, 2015 |
Babarinde, Ebenezer.Olusegun. |
Babarinde, Ebenezer.Luke. |
December 21, 2015 to December 27, 2015 |
Badour, June.Linda. |
Dusharm, Linda.June. |
December 21, 2015 to December 27, 2015 |
Bhengu, Aphile. |
Perry, Alec.John.Aphile. |
December 21, 2015 to December 27, 2015 |
Bides, Auravel. |
Bides Malindog, Auravel. |
December 21, 2015 to December 27, 2015 |
Birpreet. |
Saini, Birpreet. |
December 21, 2015 to December 27, 2015 |
Bouliane, Dylan.Frank.Roy.Joseph. |
Egan, Jake.Frank.Roy.Joseph. |
December 21, 2015 to December 27, 2015 |
Bourcier, Carmen.Lee. |
Olsen, Carmen.Lee. |
December 21, 2015 to December 27, 2015 |
Boustani, Sara. |
Skowron, Sara. |
December 21, 2015 to December 27, 2015 |
Brockerville, Jacqueline.Renee. |
Jones, Jacqueline.RenÉE. |
December 21, 2015 to December 27, 2015 |
Buttineau, Melissa.Barbara. |
Mccardle, Melissa.Barbara. |
December 21, 2015 to December 27, 2015 |
Campbell, Tyler.James. |
Armstrong, Tyler.James. |
December 21, 2015 to December 27, 2015 |
Campean, Anca.Diana. |
Munteanu, Anca.Diana. |
December 21, 2015 to December 27, 2015 |
Chang, Myung.Ji. |
Chang, Maggie.Myungji. |
December 21, 2015 to December 27, 2015 |
Chikhlikar, Bilkishbanu.M. |
Saiyed, Bilkishbanu.Sohelahmed. |
December 21, 2015 to December 27, 2015 |
Choi, Christine.Soon. |
Whitten, Christine. |
December 21, 2015 to December 27, 2015 |
Clark, Patricia.Lee. |
Chleirich, Brynja.Eirdis.SÓLveig. |
December 21, 2015 to December 27, 2015 |
Collacutt, Tracey.Lynn. |
Johnson, Tracey.Lynn. |
December 21, 2015 to December 27, 2015 |
Cote, Camene.Marie. |
Cote, Carmen. |
December 21, 2015 to December 27, 2015 |
Dargavel, Bradford.Arthur. |
Brooks, Bradford.Arthur. |
December 21, 2015 to December 27, 2015 |
Davis, Amanda.Lynn. |
Francis, Amanda.Lynn. |
December 21, 2015 to December 27, 2015 |
Degeer, Earl.Oscar. |
Dafoe, Earl.Oscar. |
December 21, 2015 to December 27, 2015 |
Dela Cruz, Odinah.Serbo. |
Dayot, Odinah.Dela.Cruz. |
December 21, 2015 to December 27, 2015 |
Dominic Jose, . |
Jose, Dominic. |
December 21, 2015 to December 27, 2015 |
Doyle, Robert.Phillip. |
Wyse, Robert.Phillip. |
December 21, 2015 to December 27, 2015 |
Drewniak, Pawel. |
Drewniak, Paul. |
December 21, 2015 to December 27, 2015 |
Ellacott, Sandra.Anne. |
Graham, Sandra.Anne. |
December 21, 2015 to December 27, 2015 |
Flocco, Cassandra. |
Flocco, Caleb.Code. |
December 21, 2015 to December 27, 2015 |
Francis-Gagne, Caroline.Arlene. |
Francis, Caroline.Arlene. |
December 21, 2015 to December 27, 2015 |
Gamilla, Shawn.Adrian. |
Dela Cruz, Shawn.Adrian. |
December 21, 2015 to December 27, 2015 |
Giallelis, Steven. |
Giallelis, Steven.Stelios. |
December 21, 2015 to December 27, 2015 |
Green, Sandra.Lee.Ann. |
Pace, Sandra.Lee.Ann. |
December 21, 2015 to December 27, 2015 |
Guiley, Ciara.Marie. |
Couvillon, Ciara.Marie. |
December 21, 2015 to December 27, 2015 |
Guiley, Nolan.Patrick. |
Couvillon, Nolan.Patrick. |
December 21, 2015 to December 27, 2015 |
Hamelin, Marie.Louise.Jannine. |
Hamelin, Jeannine.Marie.Louise. |
December 21, 2015 to December 27, 2015 |
Hassan, Eeman. |
Hassan, Emaan. |
December 21, 2015 to December 27, 2015 |
Hivert, Imre. |
Hivert, Emerick.Imre.Gabriel. |
December 21, 2015 to December 27, 2015 |
Huang, Yi. |
Huang, Max.Yi. |
December 21, 2015 to December 27, 2015 |
Hussein Al-Ozzi, Raneem.Mahmoud. |
Hussein Alozzi, Raneem.Mahmoud. |
December 21, 2015 to December 27, 2015 |
Hussein, Mahmud.Abulgasem. |
Hussein Alozzi, Mahmoud.Abulgasem. |
December 21, 2015 to December 27, 2015 |
Hussein, Naseem.Mahmoud.A. |
Hussein Alozzi, Naseem.Mahmoud. |
December 21, 2015 to December 27, 2015 |
Huynh, Anna.Poi.Van. |
Huynh, Emily.Anna. |
December 21, 2015 to December 27, 2015 |
Hwang, Youngsoon.Helen. |
Hwang, Young.Soon. |
December 21, 2015 to December 27, 2015 |
Iritra, Iritra. |
Iritra, Elma. |
December 21, 2015 to December 27, 2015 |
Irvine Ramos, Jade.Elise. |
Ramos, Jade.Elise.Irvine. |
December 21, 2015 to December 27, 2015 |
Islam, Ammarah. |
Khan, Ammarah.Islam. |
December 21, 2015 to December 27, 2015 |
Ivkov, Djordje. |
Ivkov, George.T. |
December 21, 2015 to December 27, 2015 |
Iznerowicz, Sedrick.George. |
Mowder, Sedrick.George. |
December 21, 2015 to December 27, 2015 |
Jeffrey, Rita.Megan. |
Lashley, Rita.Megan. |
December 21, 2015 to December 27, 2015 |
Jiang, Hao.Yue. |
Jiang-Yang, Anastacia.Hao.Yue. |
December 21, 2015 to December 27, 2015 |
Johnson-Lemire, Christopher.Douglas. |
Lemire, Christopher.Johnson. |
December 21, 2015 to December 27, 2015 |
Johnstone, David.Christopher. |
Mc Rae, David.Christopher. |
December 21, 2015 to December 27, 2015 |
Kaur, Niyamat. |
Mann, Niyamat. |
December 21, 2015 to December 27, 2015 |
Kim, Claudia. |
Kim, Claudia.Yerin. |
December 21, 2015 to December 27, 2015 |
Kissell, Benjamin.Valliquette. |
Valliquette, Benjamin.Kissell. |
December 21, 2015 to December 27, 2015 |
Korkut, Milka. |
Korkut, Mimi.Milka. |
December 21, 2015 to December 27, 2015 |
Lara De Pineda, Maria.Josefina. |
Lara Sagastume, Maria.Josefina. |
December 21, 2015 to December 27, 2015 |
Lazier, Jarmaine.Russel. |
Mogesi, Jarmaine.Rioba. |
December 21, 2015 to December 27, 2015 |
Le, Dung.Thanh. |
Vu, Dung.Thanh. |
December 21, 2015 to December 27, 2015 |
Lee Tong Fong, Andrew.Steven. |
Lee , Andrew.Steven. |
December 21, 2015 to December 27, 2015 |
Lee, Chi.Wai. |
Lee, Micky.Chi-Wai. |
December 21, 2015 to December 27, 2015 |
Li, Yalun. |
Gu, Alan.Yalun. |
December 21, 2015 to December 27, 2015 |
Liang, Jin.Cai. |
Dong, Amy. |
December 21, 2015 to December 27, 2015 |
Love-Mcfarlane, Taylor.Nicole. |
Love, Taylor.Nicole. |
December 21, 2015 to December 27, 2015 |
Ma, Erhan. |
Ma, Ethan.Erhan. |
December 21, 2015 to December 27, 2015 |
Ma, Yihan. |
Ma, Emily.Yihan. |
December 21, 2015 to December 27, 2015 |
Marchand-Wilson, Cole.Tristan. |
Wilson, Cole.Tristan.Marchand. |
December 21, 2015 to December 27, 2015 |
Martin, Ryker.Miles. |
Powless, Ryker.Miles. |
December 21, 2015 to December 27, 2015 |
Mcewen-Dunlop, Landon.William. |
Fodchuk-Dunlop, Landon.William. |
December 21, 2015 to December 27, 2015 |
Mcmaster, Cara.Irene. |
Bouleau, Cara.Irene. |
December 21, 2015 to December 27, 2015 |
Mistry, Shazia. |
Mohamed, Shazia. |
December 21, 2015 to December 27, 2015 |
Mohammed, Ryan.Andrew. |
Mo, Ryan.Andrew. |
December 21, 2015 to December 27, 2015 |
Mulder, Johanna.Rebecca.Leigh. |
Morrison, Johanna.Rebecca.Leigh. |
December 21, 2015 to December 27, 2015 |
Mullin, Patrick.David. |
Boucher, David.Patrick. |
December 21, 2015 to December 27, 2015 |
Mundi, Gursharandeep.Kaur. |
Kaur, Gursharandeep. |
December 21, 2015 to December 27, 2015 |
Nasrallah, Salibie. |
Nassrallah, Christine.SalibiÉ. |
December 21, 2015 to December 27, 2015 |
Nghiem, Saraya. |
Yen, Saraya. |
December 21, 2015 to December 27, 2015 |
Nurtanio, Livius. |
Yang, Matthew. |
December 21, 2015 to December 27, 2015 |
Oman, Ashley.Darlene. |
Ticknor, Ashley.Darlene. |
December 21, 2015 to December 27, 2015 |
Parent, Marcel. |
Parent, Andre.Marcel. |
December 21, 2015 to December 27, 2015 |
Petkevicius, Gene. |
Petkevicius, Gina. |
December 21, 2015 to December 27, 2015 |
Pham, Anh.Duy.Brandon. |
Pham, Brandon-Anh.Duy. |
December 21, 2015 to December 27, 2015 |
Pham, Duy-James.Ngoc. |
Pham, James-Duy.Ngoc. |
December 21, 2015 to December 27, 2015 |
Potter, Jamall.Theo. |
Blake, Jamall.Moses. |
December 21, 2015 to December 27, 2015 |
Power, Lauren.Katherine.Lee. |
Haze, Renn.Katherine.Lee. |
December 21, 2015 to December 27, 2015 |
Preet, Reenu. |
Mann, Reenu.Preet. |
December 21, 2015 to December 27, 2015 |
Premakumar, Kavin. |
Premakumar, Aryan. |
December 21, 2015 to December 27, 2015 |
Premakumar, Lelliah. |
Premakumar, Liliah. |
December 21, 2015 to December 27, 2015 |
Prodoehl, Caroline.Stephanie. |
Vye, Caroline.Wolfinger. |
December 21, 2015 to December 27, 2015 |
Provost, Derek.Jutras. |
Jutras, Derek.Thomas. |
December 21, 2015 to December 27, 2015 |
Rabani, Omar. |
Hashemi, Sayed.Omar. |
December 21, 2015 to December 27, 2015 |
Rabani, Sayed.Muzafar. |
Hashemi, Sayed.Muzafar. |
December 21, 2015 to December 27, 2015 |
Rees, Sean.Micheal. |
Evangelista-Grey, Pierce.Evan. |
December 21, 2015 to December 27, 2015 |
Roberts, Mable.Pansy. |
Roberts, Pansy.Mabel. |
December 21, 2015 to December 27, 2015 |
Rochon, Penelope.Elizabeth. |
Beevor, Penelope.Elizabeth. |
December 21, 2015 to December 27, 2015 |
Romaneh, Abrahim.Andrew. |
Romaneh, Andreas. |
December 21, 2015 to December 27, 2015 |
Rupnik, Emily.Jane.Helen. |
Abbey-Rupnik, Emily.Jane.Helen. |
December 21, 2015 to December 27, 2015 |
Sachdev, Vibhu. |
Reyes, Jay.Sachdev. |
December 21, 2015 to December 27, 2015 |
Safarian, Fatemeh. |
Safarian, Nickie. |
December 21, 2015 to December 27, 2015 |
Sandhu, Mandeep.Kaur. |
Toor, Mandeep.Kaur. |
December 21, 2015 to December 27, 2015 |
Sarvananthan, Thiivayshwaar. |
Jeyananthan, Thivi. |
December 21, 2015 to December 27, 2015 |
Schreiber-Vasiliou, Alexander.Patrick. |
Vasiliou, Alexander.Patrick. |
December 21, 2015 to December 27, 2015 |
Shafik, Joy.Hany. |
Henein, Joy.Hany. |
December 21, 2015 to December 27, 2015 |
Shafik, Maria.Hany. |
Henein, Maria.Hany. |
December 21, 2015 to December 27, 2015 |
Shah, Fazia. |
Shah, Faiza. |
December 21, 2015 to December 27, 2015 |
Shokeir, Vanessa.May. |
Hardy, Zivy. |
December 21, 2015 to December 27, 2015 |
Shushpanov, Rostyslav. |
Carter, Ross. |
December 21, 2015 to December 27, 2015 |
Singh, Bhavdeep. |
Mann, Bhavdeep.Singh. |
December 21, 2015 to December 27, 2015 |
Singh, Maninder. |
Mann, Maninder.Singh. |
December 21, 2015 to December 27, 2015 |
Sliwinski, Ashley.Marie. |
Heim, Ashley.Marie. |
December 21, 2015 to December 27, 2015 |
Smith-Tysick, Russell.Lawrence. |
Tysick, Russell.Lawrence. |
December 21, 2015 to December 27, 2015 |
Stebbins, Joseph.Peter.Guy. |
Stebbins, Pierre.Guy. |
December 21, 2015 to December 27, 2015 |
Strumillo-Orleanowicz De Nitchke, Erik.Bowen. |
Nitchke, Erik.Bowen. |
December 21, 2015 to December 27, 2015 |
Sullivan, Kristi.Lee.Ann. |
Sparling, Tristan.David. |
December 21, 2015 to December 27, 2015 |
Sun, Ka.Yan. |
Sun, Ka.Yan.Karen. |
December 21, 2015 to December 27, 2015 |
Tan, Hillary.Joyce.Kang. |
Tan-Ortiz, Hillary.Joyce. |
December 21, 2015 to December 27, 2015 |
Tanvir, Muhammad.Azmal. |
Tanivir, Suleman.Muhammad. |
December 21, 2015 to December 27, 2015 |
Tapader, Sa’ad.Nurullah. |
Tarafdar, Adam. |
December 21, 2015 to December 27, 2015 |
Tasabehji, Ahmad.Moaz. |
Tasabehji, Moaz. |
December 21, 2015 to December 27, 2015 |
Tasabehji, Ahmad.Yassin. |
Tasabehji, Yasseen. |
December 21, 2015 to December 27, 2015 |
Thomas, Lora-Lee.Ruby. |
Pond, Lora-Lee.Ruby. |
December 21, 2015 to December 27, 2015 |
Tieu, Evelyn. |
Nguyen, Evelyn.Constance. |
December 21, 2015 to December 27, 2015 |
Tieu, Jazlyn. |
Nguyen, Jazlyn.Harpar. |
December 21, 2015 to December 27, 2015 |
Vaughan, Nicholas.Joseph. |
Vaughan, Samuel.Nicholas.Joseph. |
December 21, 2015 to December 27, 2015 |
Virk, Narinder.Kaur. |
Dhaliwal, Narinder.Kaur. |
December 21, 2015 to December 27, 2015 |
Visser, Katherine.Taylor. |
Visser, Taylor.May. |
December 21, 2015 to December 27, 2015 |
Vu, Minh-Steven. |
Vu, Steven.Minh. |
December 21, 2015 to December 27, 2015 |
Wali, Mariam.Razmohammad. |
Wali, Mariam. |
December 21, 2015 to December 27, 2015 |
Wesley, Valerie.Gay. |
Spence, Valerie.Gay. |
December 21, 2015 to December 27, 2015 |
Wicks, Emily.Judith. |
Milligan, Emily.Judith. |
December 21, 2015 to December 27, 2015 |
Xu, Adam.Jeoung. |
Sun, Adam.Yichen. |
December 21, 2015 to December 27, 2015 |
Yamal, Yasmine.Victoria. |
Goodfellow, Yasmine.Victoria. |
December 21, 2015 to December 27, 2015 |
Zeng, Qing.Lin. |
Zeng, Qing.Lin.Tara. |
December 21, 2015 to December 27, 2015 |
Zhan, Yilin. |
Han, Cicely. |
December 21, 2015 to December 27, 2015 |
Zhang, Cheng. |
Zhang, Lillian.Cheng. |
Alexandra Schmidt
Deputy Registrar General
(149-G040)
Ontario Securities Commission
Amendments To National Instrument 45-106 Prospectus Exemptions And Consequential Amendments
Amendments to National Instrument 45-106 Prospectus Exemptions (NI 45-106) and consequential amendments to certain other instruments came into force under the Securities Act on January 13, 2016.
NI 45-106 consolidates and harmonizes most requirements and exemptions related to exempt distributions.
The amendments introduce an offering memorandum prospectus exemption in Ontario.
The full text of the amendments is available in the Ontario Securities Commission Bulletin at (2015), 38 Oscb (Supp-3) and on the Commission’s website at http://www.OSC.gov.on.ca.
(149-G041)
Order Made Under the Municipal Act, 2001, S.O. 2001, c.25
Town Of Hawkesbury, Township Of Champlain
United Counties Of Prescott And Russell
Definitions
- In this Order,
“annexed area” means the area comprised of the lands described in the Schedule to this Order;
“Town of Hawkesbury” means The Corporation of the Town of Hawkesbury;
“County of Prescott and Russell” means The Corporation of the United Counties of Prescott and Russell; and
“Township of Champlain” means The Corporation of the Township of Champlain.
Annexation
-
- On January 1, 2016, the area described in the Schedule is annexed to the Town of Hawkesbury.
- All real property of the Township of Champlain, including any highway, street fixture, waterline, sewer main, easement and restrictive covenant running with the real property, located in the annexed area vests in the Town of Hawkesbury on January 1, 2016.
- Despite subsection (2), all assets and liabilities of the Township of Champlain or the County that are located in the annexed area remain the assets and liabilities of the Township of Champlain or the County of Prescott and Russell, as the case may be.
- Despite subsection (2), any litigation commenced prior to January 1, 2016, with respect to the annexed area remains the obligation of the Township of Champlain or the County of Prescott and Russell, as the case may be.
Taxes, Etc
-
- All real property taxes, special rates or charges levied under any general or special Act in the annexed area which are due and unpaid on December 31, 2015, shall be deemed on January 1, 2016 to be taxes due and payable to the Town of Hawkesbury and may be collected by the Town.
- On or before March 1, 2016, the clerk of the Township of Champlain shall prepare and furnish to the clerk of the town of Hawkesbury, in respect of the annexed area, a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed area up to January 1, 2016 and the persons assessed for them.
- On the first day of the month following the month in which the real property taxes or special rates are collected under subsection (1), the Town of Hawkesbury shall pay to the Township of Champlain an amount equal to the amount collected by the Town of Hawkesbury.
- On or before the first day of the month following the month in which the town of Hawkesbury has received the special collector’s roll from the Township of Champlain under subsection (2), the Town of Hawkesbury shall pay to the Township of Champlain the total amount of any outstanding arrears, inclusive of penalties, accrued to January 1, 2016, in respect of the annexed area, and thereafter any arrears and penalties collected by the Town of Hawkesbury in respect of the annexed area shall accrue to the Town of Hawkesbury
- If the Township of Champlain has commenced tax sales procedures under the Municipal Act, 2001 for land within the annexed area and the procedures are not completed by January 1, 2016, the Town of Hawkesbury may continue the procedures.
Municipal By-Laws
-
- On January 1, 2016, the following by-laws of the Township of Champlain are deemed to be by-laws of the Town of Hawkesbury and remain in force in the annexed area until they expire or are repealed or amended to provide otherwise:
- by-laws passed under section 34 or 41 of the Planning Act or a predecessor of those sections;
- by-laws passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and to regulate the encroachment or projection of buildings upon or over highways;
- by-laws passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
- by-laws passed under section 10 of the Weed Control Act or a predecessor of that section;
- by-laws passed under the Development Charges Act, 1997; and
- by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the Town of Hawkesbury.
- The official plan of the Township of Champlain as it applies to the annexed area, and as approved under the Planning Act or a predecessor of that Act, becomes an official plan of the Town of Hawkesbury and shall remain in force until revoked or amended to provide otherwise.
- If the Township of Champlain has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2016, the Town of Hawkesbury may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
- On January 1, 2016, the following by-laws of the Township of Champlain are deemed to be by-laws of the Town of Hawkesbury and remain in force in the annexed area until they expire or are repealed or amended to provide otherwise:
Schedule
Firstly
All of PIN 54171-0128 (Lt)
Being part of Lot Letter “B”, east side of McGill Street, Registered Plan Number 12, formerly in the Township of West Hawkesbury, now in the Township of Champlain, in the County of Prescott, designated as Parts 1, 2 and 3 on Plan 46R-7105.
Subject to an easement in gross over the said Parts 1, 2 and 3 of Plan 46R-7105, as set out in Instrument Number Pt8460.
Secondly
All of PIN 54171-0109 (Lt)
Being part of Lot Letter “B”, east side of McGill Street, Registered Plan Number 12, formerly in the Township of West Hawkesbury, now in the Township of Champlain, in the County of Prescott, designated as Parts 1 and 2 on Plan 46R-7664.
Dated on December 16, 2015
Ted McKeekin
Minister of Municipal Affairs and Housing
(149-G042)
Order Made Under Subsection 173 (5) of the Municipal Act, 2001, S.O. 2001, c.25
City Of Stratford, Township Of Perth East
County Of Perth
Whereas an order implementing a restructuring proposal for The Corporation of the City of Stratford, The Corporation of the Township of Perth East and The Corporation of the County of Perth was made by the Minister of Municipal Affairs and Housing on December 8, 2010;
And whereas a restructuring proposal was submitted to the Minister on October 27, 2015, under subsection 173 (5) of the Municipal Act, 2001, to amend the original restructuring proposal;
Now therefore since section 4 and Schedule D of the Order dated December 8, 2010 are not in force, the December 8, 2010 order is hereby amended by striking out section 4 and Schedule D and substituting the following sections 3.1 and 4 and Schedules D and E:
(3.1) (1) On January 1, 2016, the area described in Schedule D is annexed to the City.
(2) All real property of the Township including any highway, street fixture, waterline, sewer main of the annexed area described in Schedule D or easement and restrictive covenant running with land in Schedule D vests in the City on January 1, 2016.
(3) Despite subsection (2), all assets and liabilities of the Township or the County that are located in the annexed area described in Schedule D remain the assets and liabilities of the Township or the County, as the case may be.
(4) Despite subsection (2), any litigation commenced prior to January 1, 2016, with respect to the annexed area described in Schedule D remains the obligation of the Township or the County, as the case may be.
-
- On January 1, 2019, the area described in Schedule E is annexed to the City.
- All real property of the Township including any highway, street fixture, waterline, sewer main of the annexed area described in Schedule E or easement and restrictive covenant running with land in Schedule E vests in the City on January 1, 2019.
- Despite subsection (2), all assets and liabilities of the Township, the County or Her Majesty the Queen as represented by the Ministry of Transportation that are located in the annexed area described in Schedule E remain the assets and liabilities of the Township, the County or Her Majesty the Queen, as the case may be.
- Despite subsection (2), any litigation commenced prior to January 1, 2019, with respect to the annexed area described in Schedule E remains the obligation of the Township or the County, as the case may be.
Schedule D
South Easthope lands
All and Singular those parcels of land registered in the Land Titles Office of Perth (No. 44) within Lot 41, Concession 1, in the geographic township of South Easthope, now in the Township of Perth East, County of Perth, being part of PIN 53095 – 0024 (LT), described as Part 1 on Reference Plan 44R-4198, and being the whole of:
- PIN 53095 – 0035 (LT)
- PIN 53095 – 0041 (LT)
Schedule E
North Easthope lands
All and Singular those parcels of land registered in the Land Titles Office of Perth (No. 44) within Lot 41, Concession 1, in the geographic township of North Easthope, now in the Township of Perth East, County of Perth, being the whole of:
Firstly:
Parts of Lot 41, Concession 1, Township of Perth East, County of Perth, being the whole of:
- PIN 53081 – 0028 (LT)
- PIN 53081 – 0029 (LT)
- PIN 53081 – 0442 (LT)
- PIN 53081 – 0443 (LT)
Secondly:
Part of Lot 41, Concession 1, Township of Perth East, County of Perth, designated as Part 1 on Plan 44R-4822 being Part of PIN 53081 – 0020 (LT).
South Easthope lands
Firstly:
All and Singular those parcels of land registered in the Land Titles Office of Perth (No. 44) within Lot 41, Concession 1, in the geographic township of South Easthope, now in the Township of Perth East, County of Perth, being the whole of:
- PIN 53095 – 0026 (LT)
- PIN 53095 – 0028 (LT)
- PIN 53095 – 0029 (LT)
- PIN 53095 – 0030 (LT);
- PIN 53095 – 0031 (LT)
- PIN 53095 – 0032 (LT)
- PIN 53095 – 0033 (LT)
- PIN 53095 – 0034 (LT)
- PIN 53095 – 0101 (LT)
Secondly:
Part of the Original Road Allowance between the Townships of North Easthope and South Easthope and Part of Lot 41, Concession 1, geographic township of North Easthope and Part of Lot 41, Concession 1, geographic township of South Easthope, being King’s Highway No. 8, now commonly called Line 34 and being the whole of PIN 53081 – 0005 (LT).
All other provisions of the order dated December 8, 2010 remain the same except as amended by this order.
Dated on December 18, 2015
Ted McKeekin
Minister of Municipal Affairs and Housing
(149-G043)