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: |
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
(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
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
- 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 - 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 - Jacopo Caraglio, c. 1505-1565, after Parmigianino, 1503-1540
Diogenes, c. 1524-30
Engraving
29 x 21.6 cm
17.3.3416 - 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 - Parmigianino, 1503-1540
The Lovers, c. 1523-24
Etching
14.9 x 10.5 cm
26.70.3.102
National Gallery of Victoria, Australia
- 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
- Parmigianino, 1503-1540
Woman Walking to the Right, c.1527-30
Red chalk on paper
24 x 15 cm
18059 - 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 - Parmigianino, 1503-1540
Pièta, c.1526-27
Red chalk over black chalk underdrawing on paper
17.1 x 23.6 cm
18060 - 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
- 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 - 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 - 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 - Parmigianino, 1503-1540
Saint Catherine of Alexandria, c.1523
Oil on wood
25.6 x 18.4 cm
1496
(6833) 32