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

2003-06-09

K R M Consulting Limited

370101

2003-06-09

Macmor Leasing & Sales Inc.

860603

2003-06-11

1465247 Ontario Inc.

1465247

2003-06-19

Matte’s Plumbing Limited

248513

2003-06-23

M & G Aero Sales & Services Inc.

1069642

2003-06-23

Trinity Health Services Inc.

686864

2003-06-24

Lap Yan International Inc.

1116953

2003-06-24

Wentworth Plastics Inc.

962279

2003-06-24

1191549 Ontario Ltd.

1191549

2003-06-26

Bofield Holdings Inc.

503444

2003-06-26

John Bodley Enterprises Limited

336806

2003-06-26

Lakeview Chiropractic Tsc Inc.

1278294

2003-06-26

Mak’s Enterprises Ltd.

1454437

2003-06-26

Manbros Carpentry Inc.

1050331

2003-06-26

Mcquarrie Real Estate And Insurance Incorporated

316680

2003-06-26

Micro-Mur Aluminum Extrusion Inc.

1113156

2003-06-26

Normac Electro Hydraulics Inc.

1015115

2003-06-26

P.S.D. Enterprises Inc.

1202959

2003-06-26

Publicity Importers Limited

276087

2003-06-26

R.M. Boyle & Associates Ltd.

487983

2003-06-26

Santa’s Helper (Northern And Eastern) Inc.

972453

2003-06-26

Sun Way Trading Inc.

779811

2003-06-26

Tg+V Inc.

1296462

2003-06-26

Towel King Inc.

1279188

2003-06-26

Tyco Holdings Inc.

1448100

2003-06-26

Valenti’s Restaurant Ltd.

1311954

2003-06-26

Wagner Pulpwood Industries Limited

689276

2003-06-26

White Sands Travel Service Inc.

1142994

2003-06-26

1011624 Ontario Ltd.

1011624

2003-06-26

1213109 Ontario Ltd.

1213109

2003-06-26

1233684 Ontario Inc.

1233684

2003-06-26

1276410 Ontario Inc.

1276410

2003-06-26

1303812 Ontario Ltd.

1303812

2003-06-26

2005129 Ontario Inc.

2005129

2003-06-26

458692 Ontario Limited

458692

2003-06-26

544873 Ontario Limited

544873

2003-06-26

839614 Ontario Inc.

839614

2003-06-27

E. F. Juniper Investments Inc.

1298132

2003-06-29

David Sparkes & Associates Limited

1183478

2003-06-29

Di Nino Hair Design Ltd.

1130196

2003-06-29

H F Tool & Machine Inc.

1035852

2003-06-29

Johnson’s Motel (Windsor) Inc.

408875

2003-06-29

Marigold Holdings Corporation

857724

2003-06-29

Po Man Trading Inc.

1166952

2003-06-29

Wallace Menger Ltd.

405843

2003-06-29

575899 Ontario Limited

575899

2003-06-29

942016 Ontario Inc.

942016

2003-06-30

Al-Art Construction Limited

204199

2003-06-30

Andles’ Limited

961186

2003-06-30

Ardiel Associates Advertising (Hamilton) Limited

238940

2003-06-30

Cathy Migliacci Management Consultant Inc.

623093

2003-06-30

Charles King Consulting Limited

381685

2003-06-30

Charlez Translation Limited

219544

2003-06-30

Golden Silver Trading Inc.

1129727

2003-06-30

Herdman Mechanical Inc.

832560

2003-06-30

Indochine Market Inc.

1047623

2003-06-30

J. G. Cruickshank Limited

145707

2003-06-30

Loka Limited

239599

2003-06-30

M-F Stables Limited

460175

2003-06-30

Maxconnet Consulting Inc.

1280422

2003-06-30

Parkville Square Inc.

352793

2003-06-30

Rideau Place Ltd./Place Rideau Ltee

652712

2003-06-30

Shelten Scientific Glass Ltd.

1196607

2003-06-30

Stanley Pollitt Investments Limited

153689

2003-06-30

The Light Plan Group Inc.

1033365

2003-06-30

Wilhurst Corporation Limited

133310

2003-06-30

1057689 Ontario Inc.

1057689

2003-06-30

1070681 Ontario Limited

1070681

2003-06-30

1147140 Ontario Inc.

1147140

2003-06-30

1171607 Ontario Ltd.

1171607

2003-06-30

1252576 Ontario Limited

1252576

2003-06-30

399848 Ontario Limited

399848

2003-06-30

503313 Ontario Inc.

503313

2003-06-30

605670 Ontario Inc.

605670

2003-06-30

668194 Ontario Inc.

668194

2003-06-30

800716 Ontario Ltd.

800716

2003-06-30

921650 Ontario Limited

921650

2003-06-30

956359 Ontario Inc.

956359

2003-06-30

980464 Ontario Incorporated

980464

2003-07-02

A. Kisicek Maintenance Ltd.

585096

2003-07-02

Cmi Installations Ltd.

1085428

2003-07-02

Satnam Express Inc.

1317659

2003-07-03

Dahans Fashion Optical Ltd.

994092

2003-07-03

On-Technology Solutions Corporation

912457

2003-07-03

Shearn Construction Ltd.

971774

2003-07-03

Sydor & Associates Realty Inc.

1151760

2003-07-04

Albita Holdings Ltd.

1103694

2003-07-04

And Puppy Dog Tails Inc.

1559259

2003-07-04

Avisat Communications Inc.

1264334

2003-07-04

Bolling Holdings Limited

376184

2003-07-04

Carmen’s Painting Co. Limited

280652

2003-07-04

Cation Financial Services Ltd.

1014024

2003-07-04

Cottingham Tire & Battery Limited

129006

2003-07-04

Creative Quality Homes Inc.

1201148

2003-07-04

Dakota Roadhouse Ltd.

987242

2003-07-04

Daylite Investments Limited

205042

2003-07-04

E.C.L. Aviation Incorporated

1251469

2003-07-04

Eccles Elevator Limited

451320

2003-07-04

Edexco Inc.

918256

2003-07-04

Hembruff And Dambrowitz Limited

88840

2003-07-04

Henry Tanaka Limited

238586

2003-07-04

I/Fo Technologies Ltd.

1252111

2003-07-04

Info-Smart Technology Inc.

1288635

2003-07-04

Jahan Information Technology Consulting Inc.

1283659

2003-07-04

Kenwar Investments Limited

213240

2003-07-04

Kotec Enterprise (Canada) Ltd.

1241607

2003-07-04

Kwong Kee Ho Company Ltd.

702653

2003-07-04

Loretta Pompilio Fine Art Ltd.

922324

2003-07-04

Luen’s Inc.

862051

2003-07-04

Lynn Keane & Associates Inc.

623649

2003-07-04

Oak Land Limited

1285804

2003-07-04

Olsco Investments Ltd.

577937

2003-07-04

Pico Link Ltd.

1344406

2003-07-04

Prolink Systems Consulting Inc.

1306847

2003-07-04

Roseneath Jiujitsu And Karate Club Inc.

1088557

2003-07-04

Royal Fish & Chips Ltd.

368677

2003-07-04

Sia Trading Ltd.

941794

2003-07-04

Zaccaglino Bros. Construction Inc.

868061

2003-07-04

1176632 Ontario Limited

1176632

2003-07-04

1317649 Ontario Inc.

1317649

2003-07-04

1371648 Ontario Limited

1371648

2003-07-04

1420871 Ontario Inc.

1420871

2003-07-04

526492 Ontario Limited

526492

2003-07-04

635260 Ontario Inc.

635260

2003-07-04

701515 Ontario Inc.

701515

2003-07-04

709270 Ontario Inc.

709270

2003-07-04

924445 Ontario Inc.

924445

2003-07-04

972414 Ontario Ltd.

972414

2003-07-07

Arlee’s Shoppe Limited

251715

2003-07-07

Classical Portraits Ltd.

1094924

2003-07-07

Domaine Maria Goretti Inc.

685247

2003-07-07

Fast Service Equipments & Cranes Inc.

1471891

2003-07-07

Gib-West Inc.

927811

2003-07-07

Kinkade Holdings Ltd.

408576

2003-07-07

Mainly Window Distributors Ltd.

374034

2003-07-07

O’donnell Karate Inc.

1277209

2003-07-07

Paton Steenson Associates Inc.

1034503

2003-07-07

Roy-L Capital Inc.

940309

2003-07-07

Sapne Enterainment Inc.

1430375

2003-07-07

Townvest Inc.

754114

2003-07-07

1046287 Ontario Inc.

1046287

2003-07-07

813838 Ontario Ltd.

813838

2003-07-07

846054 Ontario Limited

846054

2003-07-08

Dablot Novelty Inc.

1340053

2003-07-08

Illuminate Canada Inc.

1422811

2003-07-08

Louie Linguini’s Social & Corporate Catering Inc.

1283949

2003-07-08

Swl Construction Consultants Inc.

1284856

2003-07-08

1364779 Ontario Ltd.

1364779

2003-07-09

Bob Burton Of Muskoka Limited

219241

2003-07-09

R. F. Howe Enterprises Inc.

78898

2003-07-15

847052 Ontario Inc.

847052

2003-07-16

1267521 Ontario Inc.

1267521

2003-07-17

1015446 Ontario Inc.

1015446

2003-07-17

564381 Ontario Ltd.

564381

2003-07-18

Yanez Construction Inc.

499540

2003-07-18

1331823 Ontario Ltd.

1331823

2003-07-18

870058 Ontario Inc.

870058

2003-07-20

Acurate Caulking Ltd.

1434621

2003-07-20

Arenco Import-Export Inc.

1149621

2003-07-20

J & J Metal Products Ltd.

900982

2003-07-20

1450420 Ontario Inc.

1450420

2003-07-20

985419 Ontario Inc.

985419

2003-07-21

Brault Dozers Ltd.

736395

2003-07-21

National Capital Abstracts Ltd.

1091394

2003-07-21

Salon 7600 Inc.

874789

2003-07-21

1350922 Ontario Inc.

1350922

2003-07-21

703243 Ontario Limited

703243

2003-07-21

782295 Ontario Inc.

782295

2003-07-21

882084 Ontario Limited

882084

2003-07-22

A.J. Butler Enterprises Ltd.

958978

2003-07-22

Hemlock Park Farm, Ltd.

71065

2003-07-22

Kimitex Canada Inc.

1442463

2003-07-22

Miriadet Inc.

1461085

2003-07-22

New Concepts Entertainment Inc.

1219429

2003-07-22

Swift Wind Energy Corporation

2020078

2003-07-22

Taurus Fuels Inc.

744736

2003-07-22

1050242 Ontario Limited

1050242

2003-07-22

1291391 Ontario Inc.

1291391

2003-07-22

5000 Yonge Street Inc.

953680

2003-07-22

533692 Ontario Limited

533692

2003-07-23

Allamo Ventures Inc.

804692

2003-07-23

Ashdbtech Inc.

1522211

2003-07-23

Cainsville Family Restaurant & Lounge Ltd.

1360953

2003-07-23

Davfid Holdings Inc.

1396835

2003-07-23

Deadline Engineering & Design Inc.

515147

2003-07-23

Junall Investments Ltd.

1316962

2003-07-23

Nfa/Adjusters International Inc.

754013

2003-07-23

Randeep Transport Inc.

1123332

2003-07-23

Sharden Enterprises Limited

876614

2003-07-23

Shepherd Sound Productions (North America) Inc.

1052105

2003-07-23

Teg Trucking Ltd.

1140089

2003-07-23

Thirteen Singh Ltd.

1421120

2003-07-23

Tivtax Business Services Ltd.

1132240

2003-07-23

Tor Bay & Co. Ltd.

611320

2003-07-23

Urapar Transport Inc.

1199008

2003-07-23

1039244 Ontario Limited

1039244

2003-07-23

1093628 Ontario Inc.

1093628

2003-07-23

1130352 Ontario Inc.

1130352

2003-07-23

1243951 Ontario Limited

1243951

2003-07-23

1249974 Ontario Inc.

1249974

2003-07-23

1264264 Ontario Inc.

1264264

2003-07-23

1303115 Ontario Inc.

1303115

2003-07-23

1341098 Ontario Ltd.

1341098

2003-07-23

1345697 Ontario Inc.

1345697

2003-07-23

1366695 Ontario Inc.

1366695

2003-07-23

1522322 Ontario Inc.

1522322

2003-07-23

1541649 Ontario Inc.

1541649

2003-07-23

3A Computers Inc.

933778

2003-07-23

681197 Ontario Inc.

681197

2003-07-23

788096 Ontario Inc.

788096

2003-07-23

798009 Ontario Inc.

798009

2003-07-24

Boulder Management Inc.

1442141

2003-07-24

Canadeer Limited

961183

2003-07-24

Ion-Tron Scientific Limited

329037

2003-07-24

Mastermind Management Services Limited

386690

2003-07-24

Parigo Novelties Inc.

1173538

2003-07-24

Silver Dragon Mountain Ltd.

1342687

2003-07-24

1243620 Ontario Ltd.

1243620

2003-07-24

1392867 Ontario Limited

1392867

2003-07-24

1474046 Ontario Inc.

1474046

2003-07-24

1507722 Ontario Ltd.

1507722

2003-07-24

505746 Ontario Limited

505746

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6830) 32

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporations 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

2003-07-29

Burman Management Group Inc.

1375376

2003-07-29

Clcs General Partner X Limited

1314374

2003-07-29

Conkey Farms Limited

224469

2003-07-29

Danbridgge Construction Inc.

1243485

2003-07-29

Downtown Furnished Suites Inc.

1151607

2003-07-29

Kaiman Hospitality Services Inc.

1162460

2003-07-29

Kaiman Management Group Inc.

1234521

2003-07-29

Macnamara Investments Limited

1119933

2003-07-29

Matrix Installations Inc.

1419642

2003-07-29

Monaghan Cable Connections Inc.

421038

2003-07-29

Paan Hotels Limited

141903

2003-07-29

Real Deals International Inc.

1402809

2003-07-29

Reena’s Catering Ltd.

1451434

2003-07-29

Robert Arend Limited

206929

2003-07-29

Sitraka Shareco Inc.

1352909

2003-07-29

The Whole Bean Inc.

908109

2003-07-29

Ujajin Inc.

2011820

2003-07-29

523863 Ontario Limited

523863

2003-07-29

676068 Ontario Limited

676068

2003-07-29

894174 Ontario Inc.

894174

2003-07-29

1069257 Ontario Limited

1069257

2003-07-29

1214556 Ontario Limited

1214556

2003-07-29

1237453 Ontario Limited

1237453

2003-07-29

1250395 Ontario Ltd.

1250395

2003-07-29

1291160 Ontario Limited

1291160

2003-07-29

1291161 Ontario Limited

1291161

2003-07-29

1291545 Ontario Inc.

1291545

2003-07-29

1425529 Ontario Inc.

1425529

2003-07-29

1425530 Ontario Inc.

1425530

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6829) 32

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241 (4) of the Business Corporations 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

2003-08-01

732884 Ontario Limited

732884

2003-08-01

European Hardwood Flooring Inc.

1278736

2003-08-01

North American Business Group, Inc.

1398176

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6832) 32

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 Corporations Tax Branch, Ministry of Finance, 33 King Street West, Oshawa, Ontario L1H 8H6.

Number

Name of Corporation

Ontario Corporation Number

1

Alandmoe Industries Ltd.

291252

2

Automation Excellence Ltd.

976644

3

Bayview College Homes Inc.

1276645

4

Central Innovations Scientific Research And Experimental Developments, Inc.

1284344

5

Christopher Pies Inc.

914952

6

Core Minerals Inc.

1276718

7

David A.G. Mills Associates Ltd., Architect

658840

8

Enterprise Buyer’s Service (Canada) Inc.

926482

9

Excel Marketing (Canada) Inc.

1276016

10

Fortune Industry And Trade Co. Ltd.

1284808

11

Haute Tension Electric Inc.

1282432

12

Have-A-Sub Limited

1276925

13

Hayward Investments Inc.

1279817

14

Heritage Inc.

1276000

15

Huron One Inc.

931668

16

James Lumbers Graphics Limited

147332

17

Let’s Do Greek Inc.

1276924

18

Mallory’s Fire Protection Co. Ltd.

589017

19

New York Hut Ltd.

1283414

20

Online Automation Inc.

1276628

21

Pace Sales And Manufacturing Company

246828

22

Paramount Bond Financial Inc.

1275903

23

Patrick Wesley Clothiers Corp.

1169158

24

Ray Masters Television Limited

297776

25

Skinners International Inc.

1285752

26

Sugar Magnolia Inc.

1283338

27

Superline Refrigeration Manufacturing Co. Limited

123213

28

Supreme Choice Seafood Inc.

1276778

29

Technology Unlimited Limited

301724

30

Timing, Organization, Planification (T.O.P.) Inc.

1275974

31

Tri-Mac Investments Inc.

1282718

32

Trilli Investments Inc.

1282717

33

Tru-Tex Cleaners And Launderers Limited

146108

34

Wallace Shute Enterprises Limited

154180

35

1066848 Ontario Inc.

1066848

36

1234999 Ontario Inc.

1234999

37

1267862 Ontario Inc.

1267862

38

1268413 Ontario Inc.

1268413

39

1275815 Ontario Inc.

1275815

40

1275960 Ontario Inc.

1275960

41

1276002 Ontario Ltd.

1276002

42

1276765 Ontario Ltd.

1276765

43

1282612 Ontario Limited

1282612

44

1283350 Ontario Ltd.

1283350

45

1283357 Ontario Ltd.

1283357

46

1283370 Ontario Limited

1283370

47

1283496 Ontario Inc.

1283496

48

262480 Holding Company Limited

262480

B. G. Hawton
Director, Companies and Personal Property Security Branch
(6831) 32

Co-operative Corporations Act (Certificate of Amendment of Articles Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, amendment to article have been effected as follows:

Date of Incorporation

Name of Co-operative:

Effective Date

2003-02-21

Art on Sparks Gallery: Ottawa Artists’ Co-operative Inc.

Change its name to:
Galleriart: Ottawa Artists’ Co-operative Gallery Inc.

2003-07-23

John M. Harper,
Director, Compliance Branch,
Licensing and Compliance Division
by delegated authority from the Superintendent of Financial Services
(6827) 32

Marriage Act

June 2003

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

Name

Location

Effective Date

Ripley, Alan

Paincourt

2-Jun-03

Nguyen, Minh

Windsor

2-Jun-03

Feltham, Trevor

Collingwood

2-Jun-03

Perry, C Mark

Toronto

2-Jun-03

Beasley, Kenneth

Peterborough

2-Jun-03

Oh, Kwang Yong

Toronto

2-Jun-03

John, Jame

Toronto

2-Jun-03

Cici, Foti

Toronto

2-Jun-03

Zahid, Mohammad

Mississauga

2-Jun-03

Condie-Bennett, Ingrid

Maberly

2-Jun-03

Stenhouse, Kevin

Picton

2-Jun-03

Terho, Matti

Dunvegan

4-Jun-03

Gibson, Deanna

Sarnia

4-Jun-03

Dearlove, Donald

Toronto

4-Jun-03

DeSouza, Raymond Joseph

Kingston

4-Jun-03

Clarke, Barry

Westbrook

4-Jun-03

Clarke, Bonnie

Kingston

4-Jun-03

Linkletter, Deborah Marlene Louise

Pickering

4-Jun-03

James, Marcelle Rachael Josephine

Brampton

4-Jun-03

Krupa, Karen

St Thomas

4-Jun-03

Brinkerhoff, Jesse Brian

Brampton

4-Jun-03

Torres, Wesley Rocha

Hamilton

4-Jun-03

Reed, Tim

Strathroy

4-Jun-03

Clarke, Brian Robert

Orangeville

6-Jun-03

Diet, Beverly Joyce

Windsor

6-Jun-03

Sabourin, Kimberly

Gloucester

6-Jun-03

Mirzakhanyan, Hayk Kimitas

Mississauga

6-Jun-03

Lohnes, Sharon Marie

Fordwich

6-Jun-03

Lockhart, Laura

Dryden

6-Jun-03

Lockhart, Ross A

Dryden

6-Jun-03

Rusibira, Wilfred

Toronto

6-Jun-03

Robinson Hui, Marylin

Hamilton

10-Jun-03

Grundy, Richard

Nepean

10-Jun-03

Livingstone, Allan

Goderich

10-Jun-03

Goulette, Mona

London

10-Jun-03

Morrison, Allen John

London

10-Jun-03

Birch, Richard

Burlington

10-Jun-03

Morris, Paul

Mississauga

10-Jun-03

Ruddick, Michael

Ottawa

10-Jun-03

Kerslake, Geoffrey P

Nepean

10-Jun-03

Harris, Gordon Charles

Mississauga

10-Jun-03

Inkum, Joseph

Mississauga

10-Jun-03

Simpson, Oscar Wilfred

Verona

10-Jun-03

Phillips, Kathryn

Stouffville

10-Jun-03

Graves, Dianne May

Sutton

10-Jun-03

Tamas, Richard Andrew

Toronto

10-Jun-03

John, Ajit Samuel

Toronto

10-Jun-03

Crosthwait, Anne

Toronto

10-Jun-03

Alltree, Judith M

Toronto

10-Jun-03

Wreford, Kathryn Elizabeth

Lucan

10-Jun-03

Maw, Linda May

Tupperville

10-Jun-03

Walsh, Brian

Toronto

13-Jun-03

Vega, Felipe

Ridgetown

13-Jun-03

Lewandowski, Darius

Strathroy

13-Jun-03

Anis, Bishoy Yassa

Toronto

13-Jun-03

Lee, Nolan

Toronto

13-Jun-03

Lucas, Shawn

Etobicoke

13-Jun-03

Carr, Geoff

Kingston

13-Jun-03

Wesley, Bert Andrew

Toronto

13-Jun-03

Haughton, Timothy John

Toronto

13-Jun-03

Kay, M Catherine

Guelph

13-Jun-03

LaRiviere, Vivianne E

Toronto

13-Jun-03

Tremblay, Raymond M

Toronto

13-Jun-03

Bombardier, Daniel

Chatham

17-Jun-03

McKoen, Lincoln Gary

Oakville

17-Jun-03

Wilson, Susan Dorcas

Georgetown

17-Jun-03

Herber, Grace

Niagara Falls

17-Jun-03

Esau, Brent

St Catharines

17-Jun-03

Holnbeck, Brenda

Windsor

17-Jun-03

Roberts, Shirley

Picton

17-Jun-03

Roberts, Samuel

Picton

17-Jun-03

Dunk, Paul Michael

Waterloo

17-Jun-03

Brown, Wendy E

London

17-Jun-03

Shaw, Kevin J

Gananoque

17-Jun-03

Timpson, Steven Earl

Perth Rd, ON

17-Jun-03

Mwimba, Rodgers Kunda

Sudbury

17-Jun-03

Panossian, Gomidas

Cambridge

17-Jun-03

Kennphaas, Marienus

Bancroft

19-Jun-03

Evans, Paul

Ottawa

19-Jun-03

Davids, Hopeton

Brampton

19-Jun-03

Morales, Mauricio R

Scarborough

24-Jun-03

Racine, Robert

Kapuskasing

24-Jun-03

Adam, Desmond

Ottawa

24-Jun-03

Fernandez, Leonte

Hamilton

24-Jun-03

Kay, Richard David

Brantford

24-Jun-03

Young, Carl

Newcastle

24-Jun-03

Wood, Margaret

New Liskeard

24-Jun-03

Lucy, Patricia

Orangeville

24-Jun-03

Guyatt, Pamela

Hamilton

24-Jun-03

Morrow, Christina

Milverton

24-Jun-03

Mittleholtz, Bradley Jason

Wiarton

24-Jun-03

Horvath, Elina Marjatta

South Porcupine

24-Jun-03

Douglas, Linda

Kitchener

24-Jun-03

Mackenzie, M Elizabeth

Toronto

24-Jun-03

Davis, Christina V M

Inverary

24-Jun-03

Jacobi, Patricia Ann

Welland

26-Jun-03

Graham, Marilyn R A

Lowlands

26-Jun-03

Gillies, Marlene

Lowlands

26-Jun-03

Maclean, Rollande

Chapleau

26-Jun-03

Lewis, Cadmore

Markham

26-Jun-03

Dewhurst, Wayne

London

26-Jun-03

Reggler, William Ronald

Orleans

26-Jun-03

Goodrich Dyer, Claire

Oshawa

26-Jun-03

Jacques, Roland

Ottawa

26-Jun-03

Ross, Bonnie Ann

South River

26-Jun-03

Kim, Hee-Soo

Etobicoke

27-Jun-03

Lee, Man-Kew

Etobicoke

27-Jun-03

Francis, David C

Tecumseh

27-Jun-03

Swain, Owen W

Windsor

27-Jun-03

Chamberlain, Marilyn

Niagara Falls

27-Jun-03

Klosterman, Christa

Ravenna

27-Jun-03

Pittman, James Alan

Toronto

27-Jun-03

Burns, John Micheal

Georgetown

27-Jun-03

Yang, Yeongjae

Etobicoke

27-Jun-03

St Louis, Callistus

Parkhill

30-Jun-03

Ward, Maxwell

Minden

30-Jun-03

Misener, Donald G

Peterborough

30-Jun-03

Marche, Gary

Borden

30-Jun-03

Re-registrations

Name

Location

Effective Date

Wentzlaff, Lloyd

Kitchener

2-Jun-03

Fox, Harold

London

2-Jun-03

Mullins, John

Toronto

2-Jun-03

Chaulk, Violet

LaSalle

4-Jun-03

Granter, Charles

Windsor

4-Jun-03

Jones, Teresa

North Bay

10-Jun-03

Putman, Richard Paul

Magnetewan

13-Jun-03

Phelan, Daniel

Toronto

17-Jun-03

Saunders, Doris

Windsor

17-Jun-03

Rehkopf, Randall

Kitchener

19-Jun-03

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

Date

Name

Location

Effective Date

June 26, 2003 to June 30, 2003

Raymer, Donald Paul

Rockwood, ON

2-Jun-03

Aug. 20, 2003 to Aug. 25, 2003

Carson, Derryl J

Apple Valley, MN

2-Jun-03

July 3, 2003 to July 7, 2003

Durrett, Richard Mayson Payne

Oromocto, NB

2-Jun-03

Oct. 2, 2003 to Oct. 6, 2003

Leatherman, J Artley

Goshen, IN

2-Jun-03

June 5, 2003 to June 9, 2003

Bullerwell, Victor Scott

Peterborough

2-Jun-03

July 10, 2003 to July 14, 2003

Bullerwell, Victor Scott

Peterborough

2-Jun-03

June 26, 2003 to June 30, 2003

Leckie, Jean Elizabeth

Georgetown, ON

2-Jun-03

July 17, 2003 to July 21, 2003

Petit, Philippe

Ottawa

2-Jun-03

June 20, 2003 to June 24, 2003

Yu, Hwan Jin

Mississauga

4-Jun-03

Aug. 14, 2003 to Aug. 18, 2003

Bender, Lani Marie

Winnipeg, MB

4-Jun-03

July 10, 2003 to July 14, 2003

Pritchett, Lorne C

St John’s, NL

4-Jun-03

July 16, 2003 to July 20, 2003

Lewis, Monty

Fredericton, NB

4-Jun-03

June 19, 2003 to June 23, 2003

Laird, Norman

Lloydminster, AB

4-Jun-03

Aug. 7, 2003 to Aug. 11, 2003

McKay, Gordon Bruce

Shilo, MB

6-Jun-03

Sept. 18, 2003 to Sept. 22, 2003

Sawatsky, Bartley

Mississauga

6-Jun-03

July 3, 2003 to July 7, 2003

Sawatsky, Bartley

Mississauga

6-Jun-03

Aug. 28, 2003 to Sept. 1, 2003

Moorman, Melvin

Souris, NB

6-Jun-03

June 26, 2003 to June 30, 2003

Silvaggio, Carmelo

Bari, Italy

10-Jun-03

June 19, 2003 to June 23, 2003

Hannon, John B

Awquith, Australia

10-Jun-03

July 24, 2003 to July 28, 2003

Peterson, Keith

Barriere

10-Jun-03

June 26, 2003 to June 30, 2003

Gagnier, Jerome

Stoney Point

10-Jun-03

July 17, 2003 to July 21, 2003

Bahr, Mark A

Farmington Hills, MI

10-Jun-03

Aug. 27, 2003 to Aug. 31, 2003

Hejnar, Steven

Dollard-Des- Ormeaux

10-Jun-03

June 12, 2003 to June 16, 2003

Allison, Benjamin Chike

Toronto

10-Jun-03

July 3, 2003 to July 7, 2003

Rider, Maurice

Mississauga

10-Jun-03

Sept. 4, 2003 to Sept. 8, 2003

Bigras, Joseph Andre

Aylmer, PQ

10-Jun-03

June 12, 2003 to June 16, 2003

Jolin, Gaston

Rollet, PQ

12-Jun-03

Oct. 2, 2003 to Oct. 6, 2003

Stasker, Robert Louis

Grand Rapids, MI

13-Jun-03

Aug. 15, 2003 to Aug. 19, 2003

Lawrence, Errol

Lacobme, AB

13-Jun-03

Aug. 28, 2003 to Sept. 1, 2003

Tower, David L

Guelph

13-Jun-03

July 17, 2003 to July 21, 2003

Guebert, Clifford Charles

Edmonton

13-Jun-03

Aug. 7, 2003 to Aug. 11, 2003

Lauer, Eugene

Chicago, IL

13-Jun-03

Aug. 14, 2003 to Aug. 18, 2003

Charbonneau, William R

Arlington, VA

13-Jun-03

Aug. 30, 2003 to Sept. 3, 2003

Fearon, David C

Surrey, BC

13-Jun-03

July 24, 2003 to July 23, 2003

Pisarek, John

W. Leechurg, PA

13-Jun-03

July 24, 2003 to July 23, 2003

Crosby, Douglas

Labrador City, NL

13-Jun-03

July 4, 2003 to July 8, 2003

Lebovits, Menachem

London, UK

17-Jun-03

Aug. 21, 2003 to Aug. 25, 2003

Lewis, Lynn

Campbellford

17-Jun-03

July 10, 2003 to July 14, 2003

Baker, Francis Allen

Scarborough

17-Jun-03

June 26, 2003 to June 30, 2003

Tyrrell, John James

Navan

17-Jun-03

Aug. 1, 2003 to Aug. 5, 2003

Varble, Roberta

Cleveland, OH USA

17-Jun-03

July 3, 2003 to July 7, 2003

Barnes, Phyllis

London

17-Jun-03

July 31, 2003 to Aug. 4, 2003

Richardson, Grant G

Stirling

19-Jun-03

Sept. 18, 2003 to Sept. 22, 2003

Richardson, Grant G

Stirling

19-Jun-03

Aug. 14, 2003 to Aug. 18, 2003

Wotton, Patricia Lynne

Winnipeg

19-Jun-03

July 24, 2003 to July 23, 2003

Fairhead, Jeremy

London

19-Jun-03

June 27, 2003 to July 1, 2003

Greening, Mark

Oakville

19-Jun-03

June 26, 2003 to June 30, 2003

Robertson, Locksley

Mississauga

19-Jun-03

June 26, 2003 to June 30, 2003

Fortier, D John P

Port How

19-Jun-03

Aug. 7, 2003 to Aug. 11, 2003

Lefneski, David

Montreal

19-Jun-03

Aug. 1, 2003 to Aug. 5, 2003

Sinclair, James

Stellarton, NS

19-Jun-03

July 31, 203 to Aug. 4, 2003

Johns, Emmett

Montreal

19-Jun-03

June 26, 2003 to June 30, 2003

Newell, thomas

Keewatin

24-Jun-03

July 17, 2003 to July 21, 2003

Scott, Paul

Mountain Grove

24-Jun-03

July 17, 2003 to July 21, 2003

Yorty, Thomas

Buffalo, NY

24-Jun-03

July 2, 2003 to July 6, 2003

Danic, Walter Steven

Thornton

24-Jun-03

July 24, 2003 to July 23, 2003

Houtby, Ruth

Sackville, NB

24-Jun-03

July 17, 2003 to July 21, 2003

Shepherd, Kevin

Burlington

24-Jun-03

July 27, 2003 to Aug. 1, 2003

Friedrich, Carl A

Kingston

26-Jun-03

Aug. 30, 2003 to Sept. 3, 2003

Lacroix, Michel

Quebec

26-Jun-03

July 10, 2003 to July 14, 2003

Crozsman, Randy

Nova Scotia

26-Jun-03

Aug. 7, 2003 to Aug. 11, 2003

Decary, Daniel

Quebec

26-Jun-03

Apr. 28, 2004 to May 3, 2004

Maloney, Thomas F

USA

26-Jun-03

Aug. 27, 2003 to Aug. 31 2003

Hoch, Dale George

Waterloo

27-Jun-03

Aug. 14, 2003 to Aug. 18, 2003

Chedore, Keith

N.B

27-Jun-03

Sept. 4 2003 to Sept. 8 2003

Grimard, Rocky

Toronto

30-Jun-03

July 15 2003 to July 19 2003

Macdonald, K Ian

B.C. Coquitlam

30-Jun-03

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

Name

Location

Effective Date

Rider, Donald

Peterborough

3-Jun-03

Straiton, Leigh

Meaford

3-Jun-03

Misener, Donald

Peterborough

4-Jun-03

White, Steven

Arnprior

4-Jun-03

Dopp, Hubert

Dunnville

9-Jun-03

Toward, Jean

Vinemount

9-Jun-03

Saldanha, Lawrence

Toronto

9-Jun-03

LeDrew, Eric

London

9-Jun-03

Shiner, Gary d

Kitchener

18-Jun-03

St Jean, Norine

Manitouwadge

18-Jun-03

Deobald, Robert Keith

Petawawa

18-Jun-03

Buick, Samuel

Waterloo

18-Jun-03

Heerebout, Wiliam

Woodstock

24-Jun-03

Bushing, Frank

Ottawa

24-Jun-03

Romano, Richard

Owen Sound

24-Jun-03

Waites, Michael

Willowdale

27-Jun-03

Purdy, Malcolm

Tillsonburg

27-Jun-03

Judith M. Hartman
Deputy Registrar General
(6834) 32

The Insurance Act

Ontario Automobile Policy (Oap 1)
Owner’s Policy
Approved by the Superintendent of Financial Services for use as the standard Owner’s Policy on or after October 1, 2003

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

Title: Ontario Automobile Policy (OAP 1) - Description: Photocopy of Ontario Automobile Policy (OAP 1)

(6828) 32

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F.23, the works of art or objects of cultural significance listed in the attached Schedule “A”, which works or objects are to be on temporary exhibition during the Art Deco 1910–1939 exhibition at the Royal Ontario Museum in Toronto pursuant to an agreement between the Royal Ontario Museum and the Board of Trustees of the Victoria & Albert Museum in London, England, who is authorised to act on behalf of the lenders specified in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario to be in the interest of the people of Ontario.

Determined by
Rita Scagnetti
A/Assistant Deputy Minister

Date
July 28, 2003

Schedule A

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Title: Photocopy of table: Foreign Cultural Objects Immunity from Seizure Act Determination - Description: Photocopy of table of objects on temporary display during the Art Deco 1910-1339 exhibit, including lender information, date, artist, description, and accession number

Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O 1990, c.F.23, the works of art or objects of cultural significance listed in the attached Schedule “A”, which works or objects are to be on temporary exhibition during A Beautiful and Gracious Manner: The Art of Parmigianino exhibition at the National Gallery of Canada in Ottawa pursuant to agreements with the lenders named in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario to be in the interest of the people of Ontario.

Determined by
Rita Scagnetti
A/Assistant Deputy Minister

Date
July 28, 2003

A Beautiful and Gracious Manner: The Art of Parmigianino
Schedule A

List of Works by Lender

Metropolitan Museum of Art

  1. Antonio da Trento, c. 1508-?, after Parmigianino, 1503-1540
    Narcissus (Seated Man Seen from the Back), c, 1527-30
    Chiaroscuro woodcut from two blocks
    29 x 18.1 cm
    22.73.3-44
  2. Parmigianino, 1503-1540
    The Adoration of the Shepherds, c. 1524-27
    Pen and brown ink, brown wash, highlighted with white over traces of black and a little red chalk (at upper left), on brownish paper
    21.7 x 14.9 cm
    46.80.3
  3. Jacopo Caraglio, c. 1505-1565, after Parmigianino, 1503-1540
    Diogenes, c. 1524-30
    Engraving
    29 x 21.6 cm
    17.3.3416
  4. Parmigianino, 1503-1540
    Nine Studies of the Moses in the Steccata (recto);
    Nine Studies for the Eve in the Same Church (verso), c. 1531-39
    Pen and brown ink, brown wash, over traces of black chalk, on beige paper
    21.1 x 15.3 cm
    62.135
  5. Parmigianino, 1503-1540
    The Lovers, c. 1523-24
    Etching
    14.9 x 10.5 cm
    26.70.3.102

National Gallery of Victoria, Australia

  1. Parmigianino, 1503-1540
    Huntsman sounding his horn with a stag hunt in the distance, 1530
    Pen and brown ink and brown-grey wash over faint black chalk lines ON
    part of the contours of the central figure
    26.2 x 20.4 cm
    358-4

Staatliche Museen zu Berlin

  1. Parmigianino, 1503-1540
    Woman Walking to the Right, c.1527-30
    Red chalk on paper
    24 x 15 cm
    18059
  2. Parmigianino, 1503-1540
    Diana and Actaeon, c.1522-24
    Red chalk and pen and ink, double sided on paper
    17.1 x 23.6 cm
    489r
  3. Parmigianino, 1503-1540
    Pièta, c.1526-27
    Red chalk over black chalk underdrawing on paper
    17.1 x 23.6 cm
    18060
  4. Parmigianino, 1503-1540
    Two Women Seated, c.1522-24
    Red chalk and pen and ink, double sided on paper
    20.7 x 14.2 cm
    15532r

Städelsches Kunstinstitut und Städtische Galerie, Frankfurt am Main

  1. Gian Giacomo Caraglio, after Parmigianino, c. 1503-1540
    The Martyrdom of the Apostles St. Peter and Paul. c. 1524-27
    Engraving on laid paper
    26 x 45 cm
    34583
  2. Parmigianino, 1503-1540
    Adoration of the Magi, c. 1527-30
    Pen and brown ink and brownish wash, traces of black chalk, heightened
    34.2 x 24.5 cm
    402
  3. Parmigianino, 1503-1540
    Preaching of St. Paul at Athens (after Raphael), c. 1524-27
    Pen and brown ink and greyish wash, traces of black chalk
    27.6 x 35.6 cm
    4314
  4. Parmigianino, 1503-1540
    Saint Catherine of Alexandria, c.1523
    Oil on wood
    25.6 x 18.4 cm
    1496

(6833) 32