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

2011-08-20

A & Na Holding Inc.

001012505

2011-08-20

Adelanja Consulting Inc.

001444757

2011-08-20

Advanced Design Inc.

001633407

2011-08-20

Alfa Din Inc.

000382024

2011-08-20

Alphabytes Computer Corporation

000541304

2011-08-20

Apl Environmental Inc.

001456125

2011-08-20

Arm-Strong Fence & Deck Ltd.

001030273

2011-08-20

Augie’s Electric Inc.

000890420

2011-08-20

Bkp Systems Inc.

001052037

2011-08-20

Black Shield Marketing Consultants Inc.

000976085

2011-08-20

Blue Eagle North Construction Company Inc.

000850733

2011-08-20

Bluegreen Limited

000605089

2011-08-20

Book It Management Inc.

001434472

2011-08-20

Canada-Poland Business Bridges Corporation

001446313

2011-08-20

Canadian Mining Innovations Magazine Inc.

001167809

2011-08-20

Castanet Corp.

001119945

2011-08-20

Celebrations In Elegance Inc.

001233815

2011-08-20

Chromos Network Ltd.

001045637

2011-08-20

Clarkson Masonry Ltd.

000935252

2011-08-20

Comfort Upholstery Ltd.

000578053

2011-08-20

Cvr Information Group Inc.

001073873

2011-08-20

Cyhan Concepts Inc.

001050441

2011-08-20

Dannick Decorating Inc.

000844601

2011-08-20

Dda Computer Systems Limited

000852122

2011-08-20

Develin Office Designs Inc.

002082382

2011-08-20

Digitron Holdings Inc.

001119924

2011-08-20

Dimican Inc.

002046047

2011-08-20

Doveco Inc.

001529434

2011-08-20

Dreamworld Travel & Vacations Inc.

001509561

2011-08-20

Embehan Property Management, Inc.

001500019

2011-08-20

Eric Markovic Consulting Inc.

001328231

2011-08-20

Express Plus Inc.

001530711

2011-08-20

Filomena Meffe Medicine Professional Corporation

002061839

2011-08-20

Fireworks Fireplaces Design Inc.

001633571

2011-08-20

Fitness At Home Inc.

001464668

2011-08-20

Forbes Building Material Limited

001618560

2011-08-20

G. Huber Trucking Inc.

001452009

2011-08-20

Graham Forms Inc.

001544006

2011-08-20

Harris Precom Inc.

000969101

2011-08-20

Heliotronic Energy Systems Inc.

000419348

2011-08-20

Imran Dynamic Investments Inc.

001419278

2011-08-20

J. R. Belanger Concrete Finishing Ltd.

001369324

2011-08-20

Jedof Developments Limited

000637789

2011-08-20

Jiayu International Inc.

001121041

2011-08-20

Juesbery Corporate Services Inc.

001686428

2011-08-20

Kea Precision Printing Ltd.

001446331

2011-08-20

Laurie Lynn Hosiery Ltd.

000517493

2011-08-20

Les Visage Scientific Skin Care Clinic Inc.

001133117

2011-08-20

Linear Interface Systems Inc.

000738052

2011-08-20

Lyster Financial Services Inc.

001190760

2011-08-20

Majestic Builders Inc.

001061109

2011-08-20

Marksall Corp.

002074813

2011-08-20

Maui Construction Inc.

000830152

2011-08-20

Melrose Collection Ltd.

001365863

2011-08-20

Metadyne Research Corporation

001482405

2011-08-20

Multi Trades Enterprise Inc.

000861712

2011-08-20

Pern Construction Inc.

000937081

2011-08-20

Pet Paradise Inc.

002115007

2011-08-20

Polvian Construction Limited

000339309

2011-08-20

R. J. Partington & Associates Inc.

001198254

2011-08-20

R.S.Super Deal Inc.

002074248

2011-08-20

Richard Schinkel Consulting Inc.

001067200

2011-08-20

Roderik Transport Ltd.

001396155

2011-08-20

Romlee Land Development Inc.

000880501

2011-08-20

Rt Leasing Management Ltd.

001668790

2011-08-20

Sherwood Iii Limited

001078097

2011-08-20

Singhbay.Com Inc.

002057559

2011-08-20

Siscia Transportation Solution Ltd.

002055698

2011-08-20

Sportsvue Inc.

001068901

2011-08-20

Summit Granite & Marble Inc.

001749061

2011-08-20

Super Half Hour Photo Inc.

002017876

2011-08-20

Tempo Design Alternatives Inc.

000577177

2011-08-20

The Intelligent Computer People Inc.

000903588

2011-08-20

The Royalton Retirement Residence Inc.

002089082

2011-08-20

The Sirius Pet Food Company Inc.

001081192

2011-08-20

Tti Travel Shop Limited

000105096

2011-08-20

Two Thirty Three Robinson Management Ltd.

000512982

2011-08-20

Under The Sun Limited

001665722

2011-08-20

Vf Autobahn Auto Salon & Accessaries Inc.

001052317

2011-08-20

Vila Franca Forming Ltd.

001607534

2011-08-20

West Camp Drywall Inc.

001202370

2011-08-20

Windy Maple Enterprises Inc.

000276193

2011-08-20

1008481 Ontario Limited

001008481

2011-08-20

1020132 Ontario Inc.

001020132

2011-08-20

1021189 Ontario Limited

001021189

2011-08-20

1052909 Ontario Limited

001052909

2011-08-20

1095085 Ontario Inc.

001095085

2011-08-20

1103924 Ontario Limited

001103924

2011-08-20

1106541 Ontario Ltd.

001106541

2011-08-20

1128753 Ontario Inc.

001128753

2011-08-20

1194791 Ontario Limited

001194791

2011-08-20

1240134 Ontario Inc.

001240134

2011-08-20

1360776 Ontario Ltd.

001360776

2011-08-20

1382567 Ontario Limited

001382567

2011-08-20

1410176 Ontario Inc.

001410176

2011-08-20

1424419 Ontario Inc.

001424419

2011-08-20

1469093 Ontario Inc.

001469093

2011-08-20

1477034 Ontario Inc.

001477034

2011-08-20

1532100 Ontario Inc.

001532100

2011-08-20

1604958 Ontario Inc.

001604958

2011-08-20

1641516 Ontario Inc.

001641516

2011-08-20

1674906 Ontario Limited

001674906

2011-08-20

2012877 Ontario Inc.

002012877

2011-08-20

2017720 Ontario Inc.

002017720

2011-08-20

2021999 Ontario Inc.

002021999

2011-08-20

2033327 Ontario Inc.

002033327

2011-08-20

2036360 Ontario Inc.

002036360

2011-08-20

2053588 Ontario Inc.

002053588

2011-08-20

2056292 Ontario Ltd.

002056292

2011-08-20

2063758 Ontario Inc.

002063758

2011-08-20

517 Fanshawe Limited

001365375

2011-08-20

558896 Ontario Limited

000558896

2011-08-20

595836 Ontario Limited

000595836

2011-08-20

621464 Ontario Ltd.

000621464

2011-08-20

904657 Ontario Limited

000904657

2011-08-20

905913 Ontario Inc.

000905913

2011-08-20

906625 Ontario Inc.

000906625

2011-08-20

941669 Ontario Inc.

000941669

2011-08-20

960965 Ontario Inc.

000960965

2011-08-20

972265 Ontario Limited

000972265

Katherine M. Murray
Director, Ministry of Government Services
(144-G393)

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241(4) of the Business Corporations Act, the Certificate of Incorporation of the corporations named hereunder have been cancelled by an Order for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date

Name of Corporation

Ontario Corporation Number

2011-07-25

Abani Holdings Ltd.

001382077

2011-07-25

Acadian Draperies Ltd.

000493861

2011-07-25

Annietang Ltd.

001665683

2011-07-25

B. Armstrong Holdings Inc.

001266629

2011-07-25

Barr Roofing Ltd.

001167385

2011-07-25

Beerwolf Restaurants Ltd.

001420728

2011-07-25

Bellini Fine Cabinetry Ltd.

000979925

2011-07-25

Bryden’s Ii Inc.

001412961

2011-07-25

Cael Technologies Ltd.

000639383

2011-07-25

Canadian Nut Processing Company Ltd.

001158561

2011-07-25

Caradoc Mobile Repairs & Services Limited

000990520

2011-07-25

Carin Construction Management Inc.

002021840

2011-07-25

Chicory Hill Estates Inc.

000282321

2011-07-25

Contenu Investment Holdings Limited

000392877

2011-07-25

Delaurier Investments Ltd.

000234333

2011-07-25

Deltrex Machining Ltd.

001224562

2011-07-25

Diamond Siding Installers Ltd.

000954908

2011-07-25

Enoch Enterprises International Inc.

001563734

2011-07-25

Everest Payroll Services Inc.

002066259

2011-07-25

Financial Planners (Quinte) Inc.

001279486

2011-07-25

Foot Relief Centres Inc.

000948413

2011-07-25

G.F.B. Communications Inc.

001166866

2011-07-25

Goldline Accessible Taxis Inc.

001080323

2011-07-25

Goldlund Mines Limited

000060107

2011-07-25

Groove Inc.

001651233

2011-07-25

Gtr Manufacturing Inc.

001571670

2011-07-25

H. E. C. Leaseholds Limited

000817997

2011-07-25

Healing Arts Magazine Inc.

001106349

2011-07-25

Herbie’s Houseboat & Cruiser Rentals Inc.

000780229

2011-07-25

Highland Trailer Sales Inc.

002023508

2011-07-25

Hill’s Blacksmith Services Inc.

001502600

2011-07-25

Hungaria Canadian Enterprises Inc.

000617264

2011-07-25

Injured Workers’ Advisory Group Inc.

001077873

2011-07-25

Intercept Security Guard Services Inc.

000625602

2011-07-25

Kalbfleisch Chrysler Inc.

001610336

2011-07-25

Ken Schildt Construction Ltd.

000703899

2011-07-25

Kennedy Motors Inc.

001207488

2011-07-25

Kinsale Graphics Limited

000829753

2011-07-25

Lincoln Tile Limited

000347748

2011-07-25

Lite-Way Subs & Deli Inc.

001084084

2011-07-25

Lou Leclair Holdings Inc.

000830061

2011-07-25

Marathon Plaza Restaurant Ltd.

000825491

2011-07-25

Margord Enterprises Limited

000575865

2011-07-25

Michael Cooper Productions Inc.

000730576

2011-07-25

Ming Hin Trading Co. Ltd.

001088981

2011-07-25

Multi-Scope Consulting Inc.

001076397

2011-07-25

Network Support And Services, Limited

001135805

2011-07-25

Norman-James Limited

000228922

2011-07-25

Norside Industries Inc.

001555994

2011-07-25

Ok Computer Ltd.

001519924

2011-07-25

Palmcorp Inc.

001105230

2011-07-25

Paweljan Construction Ltd.

001466878

2011-07-25

Payne Judgment Recovery Inc.

001691800

2011-07-25

Quiet And Cool Company Limited

000987973

2011-07-25

Realty 1 Real Estate Services Ltd.

000381584

2011-07-25

Red Rocket Animation Inc.

001007752

2011-07-25

Reg & Son Sheet Metal Inc.

001516049

2011-07-25

Richard Long Trucking And Snow Removal Ltd.

000538161

2011-07-25

Rick Brown Consultants Limited

000858784

2011-07-25

Royal Windsor Forest Products Inc.

001677783

2011-07-25

Saliba’s Garden Centre Inc.

001018865

2011-07-25

Secur-It Inc.

002102220

2011-07-25

Skydome Signs Inc.

001275317

2011-07-25

Skylark Classic Restaurant Inc.

000856125

2011-07-25

Sodawood Inc.

001207296

2011-07-25

Sun Polymers Inc.

000794961

2011-07-25

Tele-Games Communications Inc.

001088629

2011-07-25

The Dhananjaya Corporation

001224787

2011-07-25

Toor Trucking & Freight Ltd.

001355546

2011-07-25

Toronto Interlocking Design Ltd.

001688631

2011-07-25

Will Mart Ltd.

001667091

2011-07-25

Woodsmiths Custom Millworks Inc.

001072757

2011-07-25

1040201 Ontario Inc.

001040201

2011-07-25

1062029 Ontario Ltd.

001062029

2011-07-25

1064992 Ontario Limited

001064992

2011-07-25

1069096 Ontario Limited

001069096

2011-07-25

1071072 Ontario Inc.

001071072

2011-07-25

1081765 Ontario Inc.

001081765

2011-07-25

1093877 Ontario Limited

001093877

2011-07-25

1093896 Ontario Limited

001093896

2011-07-25

1104765 Ontario Inc.

001104765

2011-07-25

1180212 Ontario Inc.

001180212

2011-07-25

1182622 Ontario Inc.

001182622

2011-07-25

1183368 Ontario Ltd.

001183368

2011-07-25

1336592 Ontario Inc.

001336592

2011-07-25

1349835 Ontario Limited

001349835

2011-07-25

1434345 Ontario Limited

001434345

2011-07-25

1434724 Ontario Inc.

001434724

2011-07-25

1479359 Ontario Inc.

001479359

2011-07-25

1498441 Ontario Ltd.

001498441

2011-07-25

1515496 Ontario Ltd.

001515496

2011-07-25

1528253 Ontario Inc.

001528253

2011-07-25

1528489 Ontario Ltd.

001528489

2011-07-25

1596603 Ontario Ltd.

001596603

2011-07-25

1605568 Ontario Inc.

001605568

2011-07-25

1621909 Ontario Inc.

001621909

2011-07-25

1625295 Ontario Inc.

001625295

2011-07-25

1640216 Ontario Inc.

001640216

2011-07-25

1659534 Ontario Limited

001659534

2011-07-25

2081528 Ontario Inc.

002081528

2011-07-25

2083437 Ontario Inc.

002083437

2011-07-25

2084100 Ontario Inc.

002084100

2011-07-25

2092916 Ontario Inc.

002092916

2011-07-25

669844 Ontario Inc.

000669844

2011-07-25

759208 Ontario Limited

000759208

2011-07-25

762429 Ontario Inc.

000762429

2011-07-25

809353 Ontario Limited

000809353

2011-07-25

824204 Ontario Limited

000824204

2011-07-25

848217 Ontario Limited

000848217

2011-07-25

858521 Ontario Inc.

000858521

2011-07-25

859704 Ontario Limited

000859704

2011-07-25

911069 Ontario Limited

000911069

2011-07-25

923824 Ontario Limited

000923824

2011-07-25

943013 Ontario Inc.

000943013

2011-07-25

961844 Ontario Limited

000961844

2011-07-25

969817 Ontario Limited

000969817

2011-07-25

974141 Ontario Inc.

000974141

Katherine M. Murray
Director, Ministry of Government Services
(144-G394)

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

2011-07-25

M.A. Sloboda Holdings Inc.

001677751

2011-07-25

Quorum Graphics Limited

000437508

2011-07-25

1660002 Ontario Inc.

001660002

2011-07-25

1753855 Ontario Limited

001753855

2011-07-25

767385 Ontario Inc.

000767385

2011-07-26

Benearl Corporation

001150111

2011-07-26

Kline Consulting Incorporated

002059889

2011-07-26

R.M. Imports Inc.

002086232

2011-07-26

The Finnish Building Company Limited

000006521

2011-07-26

1180202 Ontario Inc.

001180202

2011-07-27

Amelia Inc.

002079067

2011-07-27

Captioning The Word Services Inc.

001371810

2011-07-27

El-Hindi Insurance And Investment Planning Ltd.

001767133

2011-07-27

Everett Family Holdings Ltd.

000625274

2011-07-27

G.L. Installation & Office Repairs Inc.

000688853

2011-07-27

Jaws Inc.

002044941

2011-07-27

Sunsahr Enterprises Limited

000437631

2011-07-27

1037740 Ontario Ltd.

001037740

2011-07-27

1425042 Ontario Inc.

001425042

2011-07-27

2180287 Ontario Inc.

002180287

2011-07-28

Astorville Rental & Services Inc.

001146186

2011-07-28

Bolster Investments Limited

000212838

2011-07-28

Dr. Database Inc.

001355679

2011-07-28

Fifty’s Diner Company Inc.

000890181

2011-07-28

Hammonds Plains Equities Inc.

002190963

2011-07-28

Kati Rekai Enterprises Inc.

000461784

2011-07-28

Macpherson Sales Agency Inc.

000895363

2011-07-28

Mobile World Inc.

002251917

2011-07-28

Quality First Consulting Inc.

000887816

2011-07-28

Rosseau Centre Holdings Limited

001710866

2011-07-28

Shreeji Instrumentation Inc.

001647890

2011-07-28

Sifam Management & Sales Ltd.

001510566

2011-07-28

Technicalmastery.Com Corporation

001507828

2011-07-28

Wonderware Canada Corporation

000440523

2011-07-28

1325497 Ontario Inc.

001325497

2011-07-28

1449582 Ontario Inc.

001449582

2011-07-28

1724933 Ontario Inc.

001724933

2011-07-28

2004443 Ontario Inc.

002004443

2011-07-28

2232143 Ontario Inc.

002232143

2011-07-28

286 Wilbrod Inc.

001310378

2011-07-28

719147 Ontario Inc.

000719147

2011-07-29

Alpha Best Technology (North America) Inc.

001409999

2011-07-29

Birmingham Lodge (1995) Ltd.

001156283

2011-07-29

Centex Fluid Products (Canada) Inc.

001705939

2011-07-29

Dugg Transport Inc.

002162333

2011-07-29

Feeney Developments Limited

000730889

2011-07-29

Gold Master International Inc.

001400638

2011-07-29

Groupclick Inc.

002210478

2011-07-29

Gypsy Gee Dolls Inc.

001513695

2011-07-29

Kuga International Inc.

001483219

2011-07-29

Lilgram Management Limited

000218667

2011-07-29

Liu And Chien Consulting Services Inc.

001051811

2011-07-29

Nextest Investments Limited

001182862

2011-07-29

Overlea Drafting Services Incorporated

000477195

2011-07-29

Platform Group Inc.

001366705

2011-07-29

Rosmor Men’s Shops Limited

000461419

2011-07-29

Shaftesbury Murdoch Ii Inc.

002171298

2011-07-29

1250012 Ontario Inc.

001250012

2011-07-29

1443770 Ontario Inc.

001443770

2011-07-29

1456544 Ontario Limited

001456544

2011-07-29

1551831 Ontario Inc.

001551831

2011-07-29

1586431 Ontario Inc.

001586431

2011-07-29

1701089 Ontario Inc.

001701089

2011-07-29

1795598 Ontario Ltd.

001795598

2011-07-29

2101788 Ontario Inc.

002101788

2011-07-29

2123259 Ontario Inc.

002123259

2011-07-29

2156511 Ontario Inc.

002156511

2011-07-29

863554 Ontario Limited

000863554

2011-08-02

Boss Productions Inc.

000671338

2011-08-02

Canadian Employment Resources Ltd.

001760289

2011-08-02

Focus/Brand Holdings Inc.

001687297

2011-08-02

J & J Auto Transport Inc.

001611097

2011-08-02

L & R Service Centre Inc.

002101931

2011-08-02

Olea Construction & Renovations Ltd.

001802660

2011-08-02

Quanza Roof Management Inc.

001589272

2011-08-02

Realfund Mortgage Corporation/Societe De Prets Hypothecaires Realfund

001244128

2011-08-02

Seekers Television Inc.

001679311

2011-08-02

Sentry Select Tipping Point Gp Ltd.

002044416

2011-08-02

Trinity Properties Fredericton Inc.

002134332

2011-08-02

1245583 Ontario Limited

001245583

2011-08-02

1608422 Ontario Inc.

001608422

2011-08-02

2077255 Ontario Limited

002077255

2011-08-02

2099947 Ontario Inc.

002099947

2011-08-02

2186966 Ontario Inc.

002186966

2011-08-02

619264 Ontario Limited

000619264

2011-08-03

Accnova, Inc.

002099610

2011-08-03

Grandway (Canada) Inc.

001073511

2011-08-03

Kensington International Private Equity Gp Limited

002106211

2011-08-03

Nessner Holdings Inc.

000660415

2011-08-03

Rhino’s Canada Inc.

002069793

2011-08-03

Ritter O’keeffe & Associates Inc.

002202282

2011-08-03

Tbo Inc.

001273973

2011-08-03

Ultimate Concrete Solutions Inc.

001692800

2011-08-03

1565732 Ontario Ltd.

001565732

2011-08-03

2075394 Ontario Inc.

002075394

2011-08-03

2198018 Ontario Inc.

002198018

2011-08-03

2206730 Ontario Inc.

002206730

2011-08-03

309 Hargrave Street Inc.

002118988

2011-08-03

5995 Avebury Nominee Inc.

001627978

2011-08-04

Framgard Holdings Limited

000235902

2011-08-04

Pro View Property Management Inc.

002070502

2011-08-04

Sgm Stucco Systems Inc.

001063081

2011-08-04

1689406 Ontario Ltd.

001689406

2011-08-04

1808008 Ontario Inc.

001808008

2011-08-04

2092040 Ontario Inc.

002092040

2011-08-04

276199 Ontario Inc.

000276199

2011-08-04

670571 Ontario Limited

000670571

Katherine M. Murray
Director, Ministry of Government Services
(144-G395)

Erratum Notice

Ontario Corporation Number 1273051

Vide Ontario Gazette, Vol. 138-46 dated November 12, 2005

Notice Is Hereby Given that the notice issued under section 241(4) of the Business Corporations Act set out in the November 12, 2005 issue of the Ontario Gazette with respect to 1273051 Ontario Inc., was issued in error and is null and void.

Katherine M. Murray
Director
(144-396)

Ontario Corporation Number 682584

Vide Ontario Gazette, Vol. 144-26 dated June 25, 2011

Notice Is Hereby Given that the notice issued under section 317(9) of the Corporations Act set out in the June 25, 2011 issue of the Ontario Gazette with respect to St. Catharines Ringette Association was issued in error and is null and void.

Katherine M. Murray
Director
(144-G397)

Marriage Act

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

July 11 - July 15

Name

Location

Effective Date

Storms, Janice Lorraine

Port Elgin, ON

12-Jul-11

Iskander, Youssef

Richmond Hill, ON

12-Jul-11

Davenport, Mark Allen

Thunder Bay, ON

12-Jul-11

Spencer, Robert Kelly

London, ON

12-Jul-11

Gao, Jun

Magnetawan, ON

12-Jul-11

Belanger, Pierre M

Orleans, ON

12-Jul-11

St. Croix, Bently

Gloucester, ON

12-Jul-11

Landry, Heather Dawn

Thunder Bay, ON

12-Jul-11

Gilmour, Alexandra Natalie

Toronto, ON

12-Jul-11

Blanchette, Andrew Marcel

Azilda, ON

12-Jul-11

Russell, Ian S

Cambridge, ON

12-Jul-11

Mitchell, Sandria Ann

Brampton, ON

12-Jul-11

Cameron, Milton Melford

Brampton, ON

15-Jul-11

Mills, Gregory Stephen

Baden, ON

15-Jul-11

Russell, Roy Theaphilus

Ajax, ON

15-Jul-11

Yu, Ji Hwan

Toronto, ON

15-Jul-11

Kerr, Steven

Orillia, ON

15-Jul-11

Bast, James Robert

Fergus, ON

15-Jul-11

Yuen, Jack

Richmond Hill, ON

15-Jul-11

Jumaquio, Ricardo S

Milton, ON

15-Jul-11

Reynard, Andrew C

Newmarket, ON

15-Jul-11

Melgarejo, Julian

Etobicoke, ON

15-Jul-11

Ireland, Paul

Thunder Bay, ON

15-Jul-11

Matson, Dianne

Thunder Bay, ON

15-Jul-11

Sebestyen, Charmain R

Hamilton, ON

15-Jul-11

Thompson, Andrew Peter Benjamin

Atwood, ON

15-Jul-11

Dunkin, Stephen Gilbert

Kingston, ON

15-Jul-11

Thom, David James

Ottawa, ON

15-Jul-11

Ahouansou, Fulbert Jonas

Georgetown, ON

15-Jul-11

James, Heather Joy

Bulrington, ON

15-Jul-11

Powell, Tyler Scott

Chatham, ON

15-Jul-11

Ofoha, Bert

Newmarket, ON

15-Jul-11

Ogbo, Eugene

Toronto, ON

15-Jul-11

Owusu, Anthony

Toronto, ON

15-Jul-11

Pompey, Norma

Toronto, ON

15-Jul-11

Sekyi, Kofi Atta

Mississauga, ON

15-Jul-11

Davidson, Caleb

Nepean, ON

15-Jul-11

Weber, Doris

Baden, ON

15-Jul-11

Rothman, Mordechai N

Thornhill, ON

15-Jul-11

Tremblay, Ruthe G

Binbrook, ON

15-Jul-11

Re-registrations

Name

Location

Effective Date

Black, Gervis Beecher

Parry Sound, ON

12-Jul-11

Mokwe, Daniel

Toronto, ON

15-Jul-11

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

Date

Name

Location

Effective Date

July 14, 2011 to July 18, 2011

Blacketer, Raymond Andrew

Neerlandia, AB

13-Jul-11

July 14, 2011 to July 18, 2011

Fradsham, Madonna Catherine

Charlottetown, PEI

13-Jul-11

July 21, 2011 to July 25, 2011

Kromminga, David H

Grand Rapids, MI

13-Jul-11

August 4, 2011 to August 8, 2011

Bzdel, Michael

Winnipeg, MB

13-Jul-11

August 4, 2011 to August 8, 2011

Wilson, Rodney

Burnaby, BC

13-Jul-11

August 11, 2011 to August 15, 2011

Harden, Jeffrey Raymond

New Dundee, ON

13-Jul-11

August 11, 2011 to August 15, 2011

Maaser, Gary

Fort Nelson, BC

13-Jul-11

August 11, 2011 to August 15, 2011

Ukachukwu, Chikwe U

Venezia, Italy

13-Jul-11

August 17, 2011 to August 21, 2011

Hazlett, Janice Lynne

Calgary, AB

13-Jul-11

August 18, 2011 to August 22, 2011

Klassen, Doug

Calgary, AB

13-Jul-11

August 26, 2011 to August 30, 2011

Williams, Donalee Dorothy

Fort McMurray, AB

13-Jul-11

September 29, 2011 to October 3, 2011

Clemance, Samuel L

Sidney, BC

13-Jul-11

October 6, 2011 to October 10, 2011

Krogman, Stewart Richard

Red Deer, AB

13-Jul-11

October 14, 2011 to October 18, 2011

Sassi, Mario Daniel

Pointe Claire, QC

13-Jul-11

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

Name

Location

Effective Date

Barning, Evans

Mississauga, ON

13-Jul-11

Hartman, Ralph

Ear Falls, ON

13-Jul-11

Haltman, Ralph

Central Patricia, ON

13-Jul-11

Cavanaugh-Clark, Joan

Port Hope, ON

13-Jul-11

Velthuizen, Dirk

Guelph, ON

13-Jul-11

Wilderboer, Harry

St Catharines, ON

13-Jul-11

Zantingh, John

Dundas, ON

13-Jul-11

Helleman, Adrian

Toronto, ON

13-Jul-11

Botha, Gert

Wawa, ON

13-Jul-11

Atkinson, P V

London, ON

13-Jul-11

Craymer, Samuel

Toronto, ON

13-Jul-11

Charles, Robert

Stratford, ON

13-Jul-11

Chuipka, Perry

Copper Cliff, ON

13-Jul-11

Corston, Thomas

Sault Ste Marie, ON

13-Jul-11

Huston, Dale

Brace Bridge, ON

13-Jul-11

King-Edwards, William

Central Patricia, ON

13-Jul-11

Keatings, Philip

Garson, ON

13-Jul-11

Knight, Alan

Thunder Bay, ON

13-Jul-11

Dixon, Donald

Hilton Beach, ON

13-Jul-11

Doe, Franklin

Thunder Bay, ON

13-Jul-11

Denis, Dawna Mae

Sturgeon Falls, ON

13-Jul-11

Dunkley,George

Mississauga, ON

13-Jul-11

Herman, John

Embro, ON

13-Jul-11

Jarvis, Wilfred

Tillsonburg, ON

13-Jul-11

Ketchen, David

Guelph, ON

13-Jul-11

Nugent, Hugh

Brantford, ON

13-Jul-11

Hosafci, Tahir

Etobioke, ON

13-Jul-11

Parris, Aldwyn

Pickering, ON

13-Jul-11

Norris, Helen Elizabeth

Scarborough, ON

13-Jul-11

Leeson, James

Peterborough, ON

13-Jul-11

Chandler, Richard

Ajax, ON

13-Jul-11

Brewster, Eric

Thorold, ON

13-Jul-11

Wilcox, John Whitman

Orleans, ON

13-Jul-11

Kholifa, Abdul Aziz

Maple, ON

13-Jul-11

Seguin, Benoit L.

Plantagenet, ON

13-Jul-11

Taylor, Glenn W.J.

Leamington, ON

13-Jul-11

Kunjayah, Anba

Toronto, ON

13-Jul-11

Stevens, Edward

Ottawa, ON

13-Jul-11

Boyd, Charles

New Market, ON

13-Jul-11

Debruyne, Peter

Grimsby, ON

13-Jul-11

Bierman, Harry J.

Ingersoll, ON

13-Jul-11

Fingold, Lee Edward

Richmond Hill, ON

13-Jul-11

Gomez, Hugo

Cambridge, ON

13-Jul-11

Berry, Oliver

Kitchener, ON

13-Jul-11

McAllister, Terry

Whitby, ON

13-Jul-11

Tralla, Tilt

Etobioke, ON

13-Jul-11

Wilson, George

Scarborough, ON

13-Jul-11

Farris, Stephen

Amherstview, ON

13-Jul-11

Fralick, Allan

Barrie, ON

13-Jul-11

Friesen, Jeffrey John

Kenora, ON

13-Jul-11

Bohman, Mark

Port Dover, ON

13-Jul-11

Rust, Richard Joseph

Simcoe, ON

13-Jul-11

Schular, Gregory Kevin George

Simcoe, ON

13-Jul-11

O'Neal, Rosetta

Chatham, ON

13-Jul-11

Regis, Murray

Milton, ON

13-Jul-11

Turner, David

La Salle, ON

13-Jul-11

White, Locksley A.

Gloucester, ON

13-Jul-11

Males, Stephen

London, ON

13-Jul-11

Lee, Aaron Chung-Lun

Toronto, ON

13-Jul-11

Milne, Darryl

Guelph, ON

13-Jul-11

Dueck, Donald

Guelph, ON

13-Jul-11

Forsyth, Jo Barry

Kingston, ON

13-Jul-11

Mulder, Nicholas F.S.

Peterborough, ON

13-Jul-11

Judith M. Hartman,
Deputy Registrar General
(144-G398)

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

July 18 - July22

Name

Location

Effective Date

Bartja, Bradley Scott

London, ON

22-Jul-11

Boiragi, Victor Bikash

Mississauga, ON

22-Jul-11

Dasaah, Aidan

Kingston, ON

22-Jul-11

Buick, Samuel M

Waterloo, ON

22-Jul-11

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

Date

Name

Location

Effective Date

July 21, 2011 to July 25, 2011

Lucas-Jefferies, Marian

Uphom, NB

18-Jul-11

July 27, 2011 to July 31, 2011

Graham, Malcolm

Sorrento, BC

18-Jul-11

August 4, 2011 to August 8, 2011

Remington, Rick

Airdrie, AB

18-Jul-11

August 11, 2011 to August 15, 2011

Hawkins, Peter

Thunder Bay, ON

18-Jul-11

Augsut 11, 2011 to August 15, 2011

McIntosh, Kathryn J

Clifton, NB

18-Jul-11

August 11, 2011 to August 15, 2011

West, Heather

Chilliwack, BC

18-Jul-11

August 17, 2011 to August 21, 2011

Reid, Marjorie Jean

Noonan, NB

18-Jul-11

August 17, 2011 to August 21, 2011

Vanoene, William W J

Abbotsford, BC

18-Jul-11

August 25, 2011 to August 29, 2011

Patterson, James M

Virden, MB

18-Jul-11

August 31, 2011 to September 4, 2011

DeBoer, Nell

Toronto, ON

18-Jul-11

September 2, 2011 to September 6, 2011

Lagrove, Robert D

Preeceville, SK

18-Jul-11

September 8, 2011 to September 12, 2011

Hines, Anne Margaret

Lucky Lake, SK

18-Jul-11

August 4, 2011 to August 8, 2011

Dennis, Robert D

Milton, ON

22-Jul-11

August 17, 2011 to August 21, 2011

Laughlin, James A

Winona, MN

22-Jul-11

September 29, 2011 to October 3, 2011

Coutts, Peter

Calgary, AB

22-Jul-11

October 6, 2011 to October 10, 2011

Salus, Jude Steven

Cedar Knolls, NJ

22-Jul-11

December 29, 2011 to January 2, 2012

Zimmerman, Sheldon

East Hampton, NY

22-Jul-11

May 9, 2012 to May 13, 2012

Peverall, Perrie Jean

Abbostford, BC

22-Jul-11

August 11, 2011 to August 15, 2011

Robinson, Paul Thomas

Thornhill, ON

22-Jul-11

Judith M. Hartman
Deputy Registrar General
(144-G399)

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

July 25 - July 29

Name

Location

Effective Date

Beer, Jack George

Kingston, ON

25-Jul-11

Wessell, Timothy I

Burnt River, ON

25-Jul-11

Thompson, Carman Wayne

Drumbo, ON

25-Jul-11

Bonsu-Dwemoh, Ebenezer

North York, ON

25-Jul-11

Velasquez, Jorge Alberto

Kitchener, ON

25-Jul-11

Bae, Joseph L

North York, ON

25-Jul-11

Yoon, Ji Young

Toronto, ON

25-Jul-11

Solomon, Neville E

Ajax, ON

25-Jul-11

Cugini, Colleen P

Unionville, ON

25-Jul-11

Ellwand, Antonietta

Toronto, ON

25-Jul-11

Herburger, Margit

Bradford, ON

25-Jul-11

Brown, Jerry

Scarborough, ON

25-Jul-11

Re-registrations

Name

Location

Effective Date

Landu, Gedeon

Hamilton, ON

25-Jul-11

Dugan, Osei Kwabena

Etobicoke, ON

26-Jul-11

Oriasel, Joselito

Toronto, ON

26-Jul-11

Blatherwick-Noates, M. Valerie

Toronto, ON

26-Jul-11

Oliver, Judith A.

Meaford, ON

26-Jul-11

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

Date

Name

Location

Effective Date

August 11, 2011 to August 15, 2011

Douma, John

Byron Center, MI

27-Jul-11

August 18, 2011 to August 22, 2011

Kleine Deters, Albertus

Alamosa, CO

27-Jul-11

August 18, 2011 to August 22, 2011

Toner, Daniel

Airdrie, AB

27-Jul-11

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

Name

Location

Effective Date

Glanfield, Jeffrey

Niagara, ON

26-Jul-11

Griffin, Mark

Grimsby, ON

26-Jul-11

Miles, Lionel

Huntsville, ON

26-Jul-11

Orino, Ildefonso

London, ON

26-Jul-11

Mahon, Charles

Richomond Hill, ON

26-Jul-11

Young, Katharine

Mississauga, ON

26-Jul-11

Annis, Shawn Douglas

Markham, ON

26-Jul-11

Kenyon, John

Tecumseh, ON

26-Jul-11

Judith M. Hartman,
Deputy Registrar General
(144-G400)

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

August 1 -August 5

Name

Location

Effective Date

Greenwood, David Michael

Wasaga Beach, ON

04-Aug-11

Jeyaretnam, Viveganathan

Scarborough, ON

04-Aug-11

Seelal, Robin

Pickering, ON

04-Aug-11

Mowbray, Mark Roy

Belleville, ON

04-Aug-11

Tedford, John Gerard

Trenton, ON

04-Aug-11

Challies, Timothy John

Oakville, ON

04-Aug-11

McDonald, Joyce June

Ramore, ON

04-Aug-11

Oduro, Peter

Kitchener, ON

04-Aug-11

Burns, Michael

Milton, ON

04-Aug-11

Read, Patrick John

Ethel, ON

04-Aug-11

Schwass, Richard Daniel

Kitchener, ON

04-Aug-11

Guillaume-Koene, Elizabeth

Bowmanville, ON

04-Aug-11

Johnson-Hosein, Karen Lynn

St Catharines, ON

04-Aug-11

Robinson, Gregory Allan

Toronto, ON

04-Aug-11

Bolog, Ioan

Scarborough, ON

04-Aug-11

Wojcik, John Robert

Kingston, ON

04-Aug-11

Davatz, Reto

Burlington, ON

04-Aug-11

Bremner, Bonnie

Waterloo, ON

04-Aug-11

Lambert, Duane C

Chalk River, ON

04-Aug-11

McDermott, Harold

Ottawa, ON

04-Aug-11

Eastman, Anthony

Ajax, ON

04-Aug-11

MacDonald, Alexander Carl

Fort Erie, ON

04-Aug-11

Kievit, Renee

Wainfleet, ON

04-Aug-11

Bayne, Kevin

St Catharines, ON

04-Aug-11

Chorny Hony, Ammos

London, ON

04-Aug-11

Lebhar, Marc Mordechai

Toronto, ON

04-Aug-11

Chamberlain, Bruce A

Hamilton, ON

04-Aug-11

Cardona, Jose

Kitchener, ON

04-Aug-11

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

Date

Name

Location

Effective Date

August 3, 2011 to August 7, 2011

McMenamie, Logan

Victoria, BC

02-Aug-11

August 18, 2011 to August 22, 2011

McRitchie, Erik

Calgary, AB

02-Aug-11

August 18, 2011 to August 22, 2011

Nethercott, John Timothy

Calgary, AB

02-Aug-11

September 21, 2011 to September 25, 2011

Veenema, Michael

Windsor, NS

02-Aug-11

October 5, 2011 to October 9, 2011

Fawcett, Deborah Janet

Sherwood Park, AB

02-Aug-11

October 6, 2011 to October 10, 2011

Clark, Beth Jane

Ninette, MB

02-Aug-11

October 19, 2011 to October 23, 2011

Gerstner, Jonathan Neil

Chandler, AZ

02-Aug-11

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

Name

Location

Effective Date

Waugh, Brian R

Holland Landing, ON

05-Aug-11

Higgs, Robert

Hamilton, ON

05-Aug-11

Momirov, Julianna

Niagara Falls, ON

05-Aug-11

Kikwaya, Jean-Baptiste

London, ON

05-Aug-11

Judith M. Hartman,
Deputy Registrar General
(144-G401)

Order in Council

Whereas section 5 of the Housing Services Act, 2011 provides that for the purpose of guiding service managers in the preparation of their housing and homelessness plans, the Minister of Municipal Affairs and Housing may, with the approval of the Lieutenant Governor in Council, issue policy statements on matters relating to housing or homelessness that are of provincial interest under section 4 of the Housing Services Act, 2011;

And Whereas the Minister recommends that the Lieutenant Governor in Council approve the attached Ontario Housing Policy Statement;

Therefore the Ontario Housing Policy Statement is hereby approved, to take effect on the date section 5 of the Housing Services Act, 2011 comes into force.

Recommended
Rick Bartolucci
Minister of Municipal Affairs and Housing

Concurred Sophia Aggelonitis
Chair of Cabinet

Approved and Ordered June 22, 2011
David C. Onley Lieutenant Governor

Ministry of Municipal Affairs and Housing

Ontario Housing Policy Statement

Preamble

Ontario’s vision for affordable housing is to improve access to adequate, suitable and affordable housing, and provide a solid foundation on which to secure employment, raise families and build strong communities.

The housing system in Ontario includes market and non-market housing options, and related services, which can support Ontario’s objectives of economic prosperity and social and environmental well-being. Housing initiatives should be planned and implemented with a view to these broader goals.

The province’s Long-Term Affordable Housing Strategy focuses on transforming the way housing and homelessness services are delivered in order to achieve better outcomes for people. The goal of integrated local planning is to create opportunities for people that foster independence and enable participation in the community and economy.

Since 2000, Ontario’s 47 Service Managers have been responsible for delivering and administering social and affordable housing, other social services programs such as Ontario Works and childcare, and in many cases also deliver homelessness initiatives. The term Service Manager includes Municipal Service Managers that may be regional governments, counties or separated cities, and District Social Services Administration Boards, which are boards established in each of the 10 districts in Northern Ontario.

The province recognises that Ontario’s Service Managers serve communities with diverse needs, resources and capacities. The province also recognises that Ontario’s municipalities are the largest contributors to funding for housing and homelessness services and that the future of affordable housing depends on sustained funding. An affordable housing framework with a long- term funding commitment from the federal government that is fair to Ontarians is vital to help Ontario’s Service Managers and housing providers to plan and develop more cost effective and efficient housing programs and open the door to better futures for Ontarians.

In 2008, the consensus report of the Provincial-Municipal Fiscal and Service Delivery Review observed that the province and municipalities would achieve better results for people by working together to build locally-managed housing services, simplify the delivery of income assistance supports, and better focus on positive results for people. In 2010 the province set out a strategy to transform the provincially controlled social housing system to a flexible, community–centred system, addressing the entire housing continuum, in partnership with Service Managers and municipalities.

The Housing Services Act, 2011 (“the Act”) requires that Service Managers prepare local housing and homelessness plans that address matters of provincial interest and are consistent with policy statements issued under the Act. The Act also provides that the Minister of Municipal Affairs and Housing (“the Minister”) may be able to exercise remedies in certain situations.

Under the Act, there are provincial interests in a system of housing and homelessness that:

  1. is focussed on achieving positive outcomes for individuals and families;
  2. addresses the housing needs of individuals and families in order to help address other challenges they face;
  3. has a role for non-profit corporations and non-profit housing cooperatives;
  4. has a role for the private market in meeting housing needs;
  5. provides for partnerships among governments and others in the community;
  6. treats individuals and families with respect and dignity;
  7. is co-ordinated with other community services;
  8. is relevant to local circumstances;
  9. allows for a range of housing options to meet a broad range of needs;
  10. ensures appropriate accountability for public funding;
  11. supports economic prosperity; and
  12. is delivered in a manner that promotes environmental sustainability and energy conservation

It is also a matter of provincial interest that the Service Manager’s housing and homelessness plans be consistent with other plans that may be prescribed under the Act.

The province recognises that Service Managers and stakeholders in the delivery of housing and homelessness services share these interests and the understanding that an improved system will result in better outcomes related to health, education, and community building and will contribute to Ontario’s long-term economic prosperity.

The Ontario Housing Policy Statement is intended to provide additional policy context and direction to Service Managers to support the development of locally relevant plans. Strong partnerships and collaboration between the province, Service Managers, municipalities, housing providers and other stakeholders are essential to its successful implementation.

Policy Direction

(144-G405)