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.

DateName of CorporationOntario Corporation Number
2011-09-24A.L.S. Dominion Holdings Ltd.000783284
2011-09-24Akron Restaurants Inc.000993105
2011-09-24

Barhob Properties Corporation

000965485
2011-09-24Benchmarx Data Services Ltd.001121337
2011-09-24Bidee Enterprises Inc.001127665
2011-09-24Big Advertising Inc.002046066
2011-09-24Canada Fiberglass Ltd.001238510
2011-09-24Canadian Licensing Associates Inc.000291497
2011-09-24Carianni Construction Ltd.000958905
2011-09-24Centrax Technologies Inc.000972278
2011-09-24Commercial Clean Works Inc.000933193
2011-09-24Compacc Solutions Inc.001395673
2011-09-24Cookie’s Resort Ltd.001111163
2011-09-24

Country Squire Development Corporation

000863093
2011-09-24Csiluca Enterprises Ltd.002020219
2011-09-24European Bricklayers Ltd.001080579
2011-09-24Expert Sheet Metal Inc.001150871
2011-09-24Fifth Line Recordings, Inc.002084553
2011-09-24Fine Pine & Oak Inc.001346429
2011-09-24Finite Communication Inc.002001865
2011-09-24Fly-Hom Enterprises Inc.001527515
2011-09-24Four Letter Software Inc.000920256
2011-09-24G.A.P. Machinery Inc.002089808
2011-09-24Glennwilliam Building Group Ltd.001062421
2011-09-24Greencut Landscaping Services Inc.002039137
2011-09-24Hive Construction Ltd.001668845
2011-09-24

Hotel Admiral Limited

000932507
2011-09-24

Hume Publishing Company Limited/Les Editions Hume Limitee

001087917
2011-09-24Imperial Estate Homes Inc.001502059
2011-09-24Isis Creations Inc.001096637
2011-09-24J F G Career Agency Ltd.002064169
2011-09-24

J P Richardson & Son Contracting 1965 Limited

002046036
2011-09-24Jad International Inc.002066947
2011-09-24Knight Building Services Ltd.001693914
2011-09-24Macglen Enterprises Inc.001011389
2011-09-24

Maplestar Group Limited

001659577
2011-09-24Marmat Project Management Inc.001434316
2011-09-24Marsdam Group Ltd.002085663
2011-09-24Mcwok’s Drive Thru Inc.001457922
2011-09-24Misape Management Inc.001396429
2011-09-24Mk David Enterprise Ltd.001025941
2011-09-24Mobius Enterprise Ltd.002088075
2011-09-24O’Learys Roadhouses Inc.000460632
2011-09-24One Stop Repair Shop Inc.000933077
2011-09-24Properties Unlimited Inc.002094768
2011-09-24Provincial Moving Ltd.001691787
2011-09-24R & A Enterprises (2003) Inc.001587429
2011-09-24R. Leblanc Transport Inc.001437233
2011-09-24

Ridler’s Central Refrigeration (1981) Limited

000497117
2011-09-24Riot Music & Media Inc.001264526
2011-09-24S & D Lucas Inc.002035486
2011-09-24Sam Mok Investments Ltd.000605811
2011-09-24Smarketics Inc.000626421
2011-09-24Solidway Construction Ltd.001266882
2011-09-24Steller Scaffolding Inc.001537911
2011-09-24

Stephen F. Ondercin Limited

000982645
2011-09-24Stoneheart Holdings Ltd.000882629
2011-09-24Tecada Industrial Maintenance Ltd.001657707
2011-09-24Techknowledgy Strategies Inc.001594219
2011-09-24Thuet Artisan Breads Ltd.002079984
2011-09-24

Timtrac Limited

000405028
2011-09-24

Tobac Curing Systems Limited

000706008
2011-09-24United Force Canada Inc.001685101
2011-09-24Wentworth’s Rv & Auto Sales Inc.001695416
2011-09-24Wilson Ng Computer Services Inc.001078673
2011-09-24Wingar Holdings Inc.001037325
2011-09-24

Wood Werks Incorporated

002079783
2011-09-24Ziggies Tile Ltd.000867081
2011-09-241St Choice Construction Ltd.001640839
2011-09-241018677 Ontario Ltd.001018677
2011-09-24

1050129 Ontario Limited

001050129
2011-09-241058105 Ontario Inc.001058105
2011-09-241084001 Ontario Inc.001084001
2011-09-241120913 Ontario Inc.001120913
2011-09-24

1175649 Ontario Limited

001175649
2011-09-241293784 Ontario Ltd.001293784
2011-09-24

1329011 Ontario Limited

001329011
2011-09-24

1378042 Ontario Limited

001378042
2011-09-241378958 Ontario Inc.001378958
2011-09-241379941 Ontario Ltd.001379941
2011-09-24

138 Auto Collision Limited

001018993
2011-09-241382158 Ontario Inc.001382158
2011-09-24

1410767 Ontario Corporation

001410767
2011-09-241419038 Ontario Inc.001419038
2011-09-241427017 Ontario Ltd.001427017
2011-09-241498020 Ontario Ltd.001498020
2011-09-241499619 Ontario Inc.001499619
2011-09-241501898 Ontario Inc.001501898
2011-09-241549748 Ontario Inc.001549748
2011-09-241560905 Ontario Ltd.001560905
2011-09-241566145 Ontario Ltd.001566145
2011-09-241569730 Ontario Ltd.001569730
2011-09-241572765 Ontario Inc.001572765
2011-09-241609480 Ontario Ltd.001609480
2011-09-241613329 Ontario Inc.001613329
2011-09-241649182 Ontario Inc.001649182
2011-09-241660959 Ontario Inc.001660959
2011-09-241666564 Ontario Inc.001666564
2011-09-241666662 Ontario Ltd.001666662
2011-09-242001863 Ontario Inc.002001863
2011-09-242019565 Ontario Inc.002019565
2011-09-24

2038723 Ontario Limited

002038723
2011-09-242040439 Ontario Inc.002040439
2011-09-242067815 Ontario Inc.002067815
2011-09-242081606 Ontario Ltd.002081606
2011-09-242103615 Ontario Inc.002103615
2011-09-242154560 Ontario Inc.002154560
2011-09-2424 Hrs 7 Days Towing Corp.001687397
2011-09-24387737 Ontario Ltd.000387737
2011-09-24

401833 Ontario Limited

000401833
2011-09-24

532928 Ontario Limited

000532928
2011-09-24607752 Ontario Inc.000607752
2011-09-24626638 Ontario Inc.000626638
2011-09-24754408 Ontario Inc.000754408
2011-09-24871077 Ontario Ltd.000871077
2011-09-24936561 Ontario Inc.000936561
2011-09-24948537 Ontario Inc.000948537
2011-09-24974842 Ontario Inc.000974842
2011-09-24989287 Ontario Ltd.000989287
2011-09-24995925 Ontario Inc.000995925

Katherine M. Murray
Director, Ministry of Government Services
(144-G462)

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.

DateName of CorporationOntario Corporation Number
2011-08-29

Abell Systems Limited

001438162
2011-08-29Access Technology Services Corp.001707438
2011-08-29Andrew G. Willis & Associates Inc.000983845
2011-08-29

Appleway Home Renovator Limited

000684925
2011-08-29Artistic Coatings Ltd.001019213
2011-08-29

Balchip Corporation

000948657
2011-08-29

Bella Cleaners Limited

000739789
2011-08-29Breakstone Developments Inc.002005272
2011-08-29Buell Computer Systems Inc.001520333
2011-08-29Caffe Demetre Enterprises Inc.001078122
2011-08-29Camara Transport Ltd.002051325
2011-08-29Centreline Marketing Inc.001252287
2011-08-29Cgs Cleaning Services Ltd.001606196
2011-08-29Circuital Canada Inc.000588160
2011-08-29Clinicorp Medical Management Inc.000660936
2011-08-29

Club Cedars Limited

000645252
2011-08-29Conarc Development Ltd.001376799
2011-08-29Constantina Inc.001692114
2011-08-29Delmas Sports Inc.001021057
2011-08-29E. Fisher Trucking (Sault Ste. Marie) Ltd.000786265
2011-08-29Econo Plumbing & Heating Inc.001055558
2011-08-29Eisen Properties Ltd.000913681
2011-08-29Ferrocon International Inc.001114233
2011-08-29Fine Touch Car Cleaning Specialist Inc.001640319
2011-08-29Fowloh Trading Inc.001581325
2011-08-29Fulcrum Financial Group Inc.002061828
2011-08-29G. F. Machinery Sales Ltd.001062297
2011-08-29Hollywood North Food & Catering Corp.001140015
2011-08-29Jabiahs Inc.002015159
2011-08-29Jaclon Realty Inc.000665792
2011-08-29

Jaco Development Limited

000254969
2011-08-29John Osfolk Painting Inc.000870360
2011-08-29Kannada International Business Inc.001083421
2011-08-29Kevin Richards & Associates Inc.001531443
2011-08-29K1EXPRESS Inc.002042766
2011-08-29

Laura And Eadie Design Limited

001695259
2011-08-29Lazer Iron & Construction Ltd.001094793
2011-08-29Lewyt Group International Inc.001324367
2011-08-29Mallu Transport Ltd.002016883
2011-08-29

Master Carpets Limited

000207105
2011-08-29

Mcday Land Holding Limited

000972045
2011-08-29Meta-Web Inc.001271225
2011-08-29Millington Drycleaning Inc.000414377
2011-08-29Mucci Holdings Inc.000889393
2011-08-29Murphy, Dunseith & Co. Limited000437793
2011-08-29Nattress Enterprises Inc.001120066
2011-08-29Nauber Enterprises Ltd.000621732
2011-08-29Oakville Paint & Wallpaper Ltd.000729817
2011-08-29Oxcorp Holdings Inc.000852633
2011-08-29Panker Financial Corp.001004516
2011-08-29

Peter Hughes Limited

000908390
2011-08-29Raposo Bros. Masonry Ltd.000772700
2011-08-29Rel Logging Inc.001526432
2011-08-29Rock Steady Signs Inc.001308776
2011-08-29Ronco Electric Ltd.000677708
2011-08-29Roo’s Gym Inc.001522749
2011-08-29

Russel A. Molot Professional Corporation

001663127
2011-08-29San Transportation Co. Ltd.001459206
2011-08-29Sapphire Tower Development Corp.001569426
2011-08-29Sharpfusion Consulting Inc.001640208
2011-08-29Sizer Systems Inc.001307982
2011-08-29Sparks Technologies Inc.000985461
2011-08-29Sugrim’s Transport Inc.002076394
2011-08-29Tbc Inc.001413276
2011-08-29Tempest Entertainment Corp.001434591
2011-08-29

The Heller Family Investment Corporation

001051289
2011-08-29The Roar Group Inc.001652065
2011-08-29Tonymex Trucking Inc.001315805
2011-08-29Union Development Frozen Foods Co., Ltd.001654340
2011-08-29Uthaya Tax Services Inc.001676375
2011-08-29Utility Conversions And Installations Inc.000896845
2011-08-29Victoria Arms Bar & Bistro Inc.001648049
2011-08-29Vinfund Inc.002068078
2011-08-29Waltex Contracting Ltd.001070997
2011-08-29Whiteman Transportation Inc.000991497
2011-08-29Zelen Park Holdings Ltd.000959848
2011-08-29Zheng Da Hui Feng Development Ltd.002004672
2011-08-29

1000001 Ontario Limited

001000001
2011-08-29

1007444 Ontario Limited

001007444
2011-08-29

1017505 Ontario Limited

001017505
2011-08-291046777 Ontario Inc.001046777
2011-08-291047220 Ontario Corp.001047220
2011-08-291049453 Ontario Inc.001049453
2011-08-291063393 Ontario Inc.001063393
2011-08-291070165 Ontario Ltd.001070165
2011-08-291087533 Ontario Ltd.001087533
2011-08-291106117 Ontario Inc.001106117
2011-08-29

1139669 Ontario Limited

001139669
2011-08-291147341 Ontario Inc.001147341
2011-08-29

1235024 Ontario Limited

001235024
2011-08-291243513 Ontario Ltd.001243513
2011-08-291246289 Ontario Inc.001246289
2011-08-291276875 Ontario Inc.001276875
2011-08-29

1320638 Ontario Limited

001320638
2011-08-291377521 Ontario Ltd.001377521
2011-08-291434645 Ontario Inc.001434645
2011-08-291474074 Ontario Inc.001474074
2011-08-29

1597578 Ontario Limited

001597578
2011-08-291646650 Ontario Ltd.001646650
2011-08-291646945 Ontario Inc.001646945
2011-08-291648952 Ontario Inc.001648952
2011-08-291667295 Ontario Inc.001667295
2011-08-291689387 Ontario Inc.001689387
2011-08-291695607 Ontario Inc.001695607
2011-08-291710654 Ontario Inc.001710654
2011-08-292040560 Ontario Inc.002040560
2011-08-29

2063695 Ontario Limited

002063695
2011-08-292067399 Ontario Inc.002067399
2011-08-29

2081171 Ontario Limited

002081171
2011-08-29535737 Ontario Inc.000535737
2011-08-29610405 Ontario Ltd.000610405
2011-08-29

665240 Ontario Limited

000665240
2011-08-29

841796 Ontario Limited

000841796
2011-08-29876764 Ontario Ltd.000876764
2011-08-29902477 Ontario Ltd.000902477
2011-08-29989885 Ontario Inc.000989885

Katherine M. Murray
Director, Ministry of Government Services
(144-G463)

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.

DateName of CorporationOntario Corporation Number
2011-08-101630605 Ontario Ltd.001630605
2011-08-15Enviro Oyster Mushroom Farm Inc.002054119
2011-08-15Presscraft Litho Finishing, Inc.000755271
2011-08-16CO2 Blast Inc.001539571
2011-08-16Fleming & Frade Management Consultants Ltd.001481769
2011-08-16Incyedge Software Ltd.001645154
2011-08-16Jcj Technical Services Inc.000906951
2011-08-16My Custom Landscape Inc.002228975
2011-08-16New York Nails & Spa Inc.002154268
2011-08-16Po Po Go Education Ltd.001557971
2011-08-16Quality Lawn & Property Maintenance Services Ltd.001713210
2011-08-16Ross Meadowcroft Enterprises Inc.001294928
2011-08-16Royal Sunroom, Windows & Doors Ltd.001465388
2011-08-16Scenic World Canada Ltd.000868845
2011-08-16Silky International Inc.000815959
2011-08-16Tru-Liquidators Inc.002181703
2011-08-16

Vince Gallo Holdings Limited

000433619
2011-08-16

Waiz Group Incorporated

001388222
2011-08-16Wilmas Wrath Inc.002113804
2011-08-16

1005555 Ontario Limited

001005555
2011-08-161573195 Ontario Inc.001573195
2011-08-161810398 Ontario Inc.001810398
2011-08-16

2096371 Ontario Limited

002096371
2011-08-162122662 Ontario Inc.002122662
2011-08-162217026 Ontario Inc.002217026
2011-08-162283606 Ontario Inc.002283606
2011-08-16574468 Ontario Inc.000574468
2011-08-16706522 Ontario Inc.000706522
2011-08-17

Alex-Norbert General Contractors Limited

000303729
2011-08-17Bruce Carson & Associates Inc.001278644
2011-08-17

Clyde Hatch, Limited

000036265
2011-08-17Dana Stehr & Associates Inc.001240172
2011-08-17Elisha Autobody Repairs Inc.001264592
2011-08-17Fast Lane Express Inc.000949441
2011-08-17Fobio Inc.001065901
2011-08-17Gulfosaker Canada Inc.002073249
2011-08-17

M&Y Red Eagle Limited

001171620
2011-08-17Mbs Infodata Inc.001266397
2011-08-17Mckague Bros. Ltd.000470082
2011-08-17Michael’s Industrial Inc.001673441
2011-08-17Partners In Finance Inc.002087199
2011-08-17Qs & Pd Services Ltd.002253348
2011-08-17Renew Hvac Inc.001781787
2011-08-17Strictly Stainless Fabrication Ltd.001395531
2011-08-17Ted Wootton & Associates Ltd.000818002
2011-08-17Trax & Waves Inc.001773719
2011-08-172122226 Ontario Inc.002122226
2011-08-17705494 Ontario Inc.000705494
2011-08-17706110 Ontario Inc.000706110
2011-08-18Amity Psychology And Mental Health Center Inc.002239887
2011-08-18Ausable Motors Ltd.000990629
2011-08-18

Charthouse Development Limited

001289519
2011-08-18E.M.L. Fashions Inc.002085354
2011-08-18Flynnagain Enterprises Inc.001569210
2011-08-18Halibut House Eatery Inc.001171679
2011-08-18Hamex Supply Company Inc.001557801
2011-08-18

Henry H. Chapeskie Medicine Professional Corporation

002278569
2011-08-18

James O’neil Holdings Limited

000540228
2011-08-18Lateral Productions Inc.002074041
2011-08-18M K Wood Products Ltd.000385247
2011-08-18Malcharek Engineering Inc.002165528
2011-08-18Mas Property Management Inc.002253129
2011-08-18Middlefield Management Inc.001446496
2011-08-18

Midron Properties Limited

000117924
2011-08-18Mobility Research Inc.001696289
2011-08-18New Solutions Inc.001488337
2011-08-18Papa Pepperoni’s Eatery Inc.001416897
2011-08-18

Parkway Drycleaners & Launders Limited

001656621
2011-08-18Pibiri Inc.002281213
2011-08-18Smeda Home Improvements Ltd.000437595
2011-08-18Techni Machine & Gear Inc.002101197
2011-08-18Unique Trend Enterprises Inc.001537371
2011-08-181014637 Ontario Inc.001014637
2011-08-18

1094783 Ontario Limited

001094783
2011-08-181390033 Ontario Ltd.001390033
2011-08-181482930 Ontario Inc.001482930
2011-08-181530513 Ontario Ltd.001530513
2011-08-18

1544300 Ontario Limited

001544300
2011-08-181576923 Ontario Inc.001576923
2011-08-18

1749357 Ontario Limited

001749357
2011-08-182162703 Ontario Inc.002162703
2011-08-19Aldebaran Technological Services Inc.001195761
2011-08-19

Claude M. Kent Limited

000061429
2011-08-19Cnjd Holdings Inc.001301071
2011-08-19Dig-Em Excavating Ltd.000763774
2011-08-19E.C. Kosmetika Inc.001618314
2011-08-19George Pratt & Associates Ltd.000452837
2011-08-19Harwood Hunter’s Ridge Inc.001101932
2011-08-19Hi-Fashion Salon & Beauty Supply Inc.001610785
2011-08-19Hills Of Green Farms Inc.002064254
2011-08-19

John Naas Construction Limited

000384228
2011-08-19Leeshore Estates Inc.001035178
2011-08-19N. T. Bio-Fuel Ltd.001738625
2011-08-19Patricia Hancock & Associates Inc.001199420
2011-08-19Tubacex Canada Inc.000627124
2011-08-19

1532679 Ontario Limited

001532679
2011-08-19

1628731 Ontario Limited

001628731
2011-08-192066515 Ontario Inc.002066515
2011-08-19

388239 Ontario Limited

000388239
2011-08-19927641 Ontario Inc.000927641
2011-08-22Almighty Transporter Inc.002070051
2011-08-22Alvi Armani Genomics Inc.002183186
2011-08-22Chung Hua Poultry Ltd.002158758
2011-08-22Cma Enterprises Inc.002183696
2011-08-22Container Unloading & Transportation Services Inc.001811474
2011-08-22D R Lahaie Enterprises Inc.000918337
2011-08-22

Habilite 2000 Ltee.

000910375
2011-08-22

Kincort Cutting Tools Limited

001358346
2011-08-22Kingston Luso Investors Ltd.000956349
2011-08-22Land Star Convenience Inc.002079781
2011-08-22Manand System Solution Inc.001723267
2011-08-22Msp Pharma Service Inc.002080355
2011-08-22Nissouri Management Services Ltd.000352412
2011-08-22Prankard & Whalen Insurance Brokers Ltd.000468791
2011-08-22

Spark Servicecentre Limited

000209241
2011-08-22T. Martin Home Inspection And Consulting Services Inc.002131922
2011-08-22The Emerald Group Inc.000812246
2011-08-22

1296931 Ontario Limited

001296931
2011-08-22

1378955 Ontario Limited

001378955
2011-08-22

2037394 Ontario Limited

002037394
2011-08-222061647 Ontario Inc.002061647
2011-08-22

2096679 Ontario Incorporated

002096679
2011-08-222118619 Ontario Inc.002118619
2011-08-222258198 Ontario Inc.002258198
2011-08-22520335 Ontario Ltd.000520335
2011-08-22

86 Parliament Corporation

002105525
2011-08-22900343 Ontario Ltd.000900343
2011-08-23Na Business Equipment Corp.001409782
2011-08-24

Ancon Space Technology Corporation

000373703
2011-08-24Compu-Gap Inc.001226327
2011-08-24Granny’s Sports Inc.001391173
2011-08-24Kowz Management & Investments Inc.000379947
2011-08-24Lolli Haulage Ltd.000636758
2011-08-24

Vitality Life Corporation

001591735
2011-08-241002953 Ontario Inc.001002953
2011-08-241328181 Ontario Inc.001328181
2011-08-241428433 Ontario Inc.001428433
2011-08-24

1617611 Ontario Limited

001617611
2011-08-25

M. A. Dewit Construction Limited

000415220
2011-08-26Randall’s General Contracting Ltd.001316150
2011-08-29

Can Integrate Limited

001413054
2011-08-30

M. A. Korne Company Limited

000096620
2011-08-30

1515549 Ontario Limited

001515549
2011-08-31

Carovar Limited

000302765
2011-08-31

Chesapeake Decision Sciences Limited

000795384
2011-08-31Neil Armstrong Enterprises Inc.000405275
2011-08-311199778 Ontario Inc.001199778
2011-08-311763492 Ontario Ltd.001763492
2011-09-01B & R Specialty Cars Inc.001724934
2011-09-01D. T. Imports Ltd.002127113
2011-09-01Drivers’ Den Inc.001640256
2011-09-01Expoadvantage Inc.002083462
2011-09-01Granada Group Inc.002126624
2011-09-01Home Analyst Inspections Inc.002166398
2011-09-01Illingness Inc.002218560
2011-09-01Intev Group Inc.002059888
2011-09-01La Lins (Canada) Inc.000945608
2011-09-01

Lseg Callco Limited

002285967
2011-09-01

Lseg Exchangeco Limited

002285970
2011-09-01Mvk Ltd.002002923
2011-09-01Roxy Hunter 3 & 4 Productions Inc.002151194
2011-09-01Rvbs Capital Ltd.001690579
2011-09-01Vandegrift Canada Inc.002287937
2011-09-01

1000511 Ontario Limited

001000511
2011-09-01

1070932 Ontario Limited

001070932
2011-09-011079526 Ontario Inc.001079526
2011-09-01

1132967 Ontario Limited

001132967
2011-09-01

1557658 Ontario Limited

001557658
2011-09-011736283 Ontario Ltd.001736283
2011-09-011826636 Ontario Inc.001826636
2011-09-012002934 Ontario Inc.002002934
2011-09-012004250 Ontario Inc.002004250
2011-09-012069757 Ontario Inc.002069757
2011-09-012257839 Ontario Inc.002257839
2011-09-02

B. Gorbet & Sons Limited

000076530
2011-09-02

C.T.R.E.F.-6 Limited

000631944
2011-09-02Complete Abatement Management Inc.001422750
2011-09-02Cores International Ltd.001358655
2011-09-02Cpj Investments Inc.001560120
2011-09-02Femine La Flare Inc.000832997
2011-09-02My Stogie Shop Inc.001680062
2011-09-02Next Medical Technologies Inc.001547017
2011-09-02Oceanview Atlantic Inc.002072575
2011-09-02On 2 Inc.001438940
2011-09-02

Pastushak Holdings Limited

001774656
2011-09-02Riocan (Westminster) Inc.001214258
2011-09-02Riotrin Properties (Ancaster) Inc.001203000
2011-09-02Riotrin Properties (Islington) Inc.002130715
2011-09-02Riotrin Properties (Kirkham) Inc.002079934
2011-09-02Tbw Marketing Inc.001480661
2011-09-02Tcc (Grenville) General Partner Inc.002043633
2011-09-02Tcc Casa Inc.002082079
2011-09-02Tcc Hamptons Ii Inc.002080066
2011-09-02Tcc Long Hill Road Inc.002090730
2011-09-02Tcc Mode Inc.002082080
2011-09-02Tricon Hamptons Ii General Partner Ltd.002080067
2011-09-02

Turningpoint Corporation

001478950
2011-09-02Urbancorp (Toronto Developments) Inc.001289883
2011-09-02

Willowdale Plaza Holdings Limited

001459280
2011-09-021560063 Ontario Inc.001560063
2011-09-02

1766043 Ontario Limited

001766043
2011-09-02

2067170 Ontario Limited

002067170
2011-09-022233906 Ontario Ltd.002233906
2011-09-06

Chantel Corporation

001283389
2011-09-06City Truck Lube & Wash Inc.002215069
2011-09-06Cruisetube Inc.001636299
2011-09-06Crystal Creek Consulting Inc.001429951
2011-09-06Dybro Developments Ltd.000306139
2011-09-06E Metering Solutions Inc.001585384
2011-09-06

Erlandson Corporation Limited

000917136
2011-09-06

Geddes Drug Store Limited

000114361
2011-09-06Goldmellia International Inc.002099462
2011-09-06Ned’s Consulting Services Inc.002106286
2011-09-06Pkholistics Inc.002103686
2011-09-06PK2 Promotions Ltd.001378339
2011-09-06Sundridge Wood Services Inc.001602062
2011-09-06Visual Landscaping & Paving Inc.002098698
2011-09-061492379 Ontario Inc.001492379
2011-09-061572863 Ontario Inc.001572863
2011-09-061617899 Ontario Inc.001617899
2011-09-061681658 Ontario Inc.001681658
2011-09-061689452 Ontario Inc.001689452
2011-09-061780354 Ontario Inc.001780354
2011-09-061794533 Ontario Inc.001794533
2011-09-062108806 Ontario Inc.002108806
2011-09-062200982 Ontario Ltd.002200982
2011-09-062215031 Ontario Inc.002215031
2011-09-062244120 Ontario Inc.002244120
2011-09-06

620876 Ontario Limited

000620876
2011-09-07

Aidlab Incorporated

000424374
2011-09-07Artacon Consulting Services Inc.001200159
2011-09-07Benfica Ready Mix Ltd.001648544
2011-09-07Caldwell Independent Research Ltd.002011283
2011-09-07Devorin Capital Corp.001313736
2011-09-07Dragonchess Interactive Inc.002196612
2011-09-07Hawk Eye Electric Inc.002064074
2011-09-07

Hong Fai (Toronto) Developments Limited

000382256
2011-09-07Idol Concept Inc.002132815
2011-09-07Infospace Canada Inc.001683815
2011-09-07Jabrelie Ltd.001674585
2011-09-07Mary Ivankovich Holdings Inc.000968567
2011-09-07

Muskoka Worldlink Corporation

001366366
2011-09-07Nmt New Millennium Technologies Inc.001175800
2011-09-07Riva Pointe Vi (General Partner) Ltd.002041089
2011-09-07Royalwood Carpentry Ontario Inc.001783525
2011-09-071435887 Ontario Inc.001435887
2011-09-071698278 Ontario Inc.001698278
2011-09-071698597 Ontario Ltd.001698597
2011-09-07

2041496 Ontario Corporation

002041496
2011-09-07

2111406 Ontario Limited

002111406
2011-09-07

461264 Ontario Limited

000461264

Katherine M. Murray
Director, Ministry of Government Services
(144-G464)

Notice of Default in Complying with the Corporations Information Act

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

DateName of CorporationOntario Corporation Number
2011-09-13

Canadian Fine Wood Corporation

1761561

Katherine M. Murray
Director, Ministry of Government Services
(144-G465)

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 Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the Drawn to Art: French Artists and Art Patrons in 18th Century Rome exhibition at the National Gallery of Canada in Ottawa, Ontario, pursuant to loan agreements between the National Gallery of Canada and the lenders listed in the attached Schedule “A”, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: September 15, 2011. 
Determined by Donna Ratchford
Assistant Deputy Minister (A), Culture Division, Ministry of Tourism and Culture

Schedule “A” - List of Works

Drawn to Art: French Artists and Art Patrons in 18th Century Rome Exhibit

National Gallery of Canada

 

Lender

Artist

Title

Date

Medium

Dimensions

Lender No.
 Colin B. Bailey & Alan Wintermute,
New York, N.Y., U.S.A.
Robert, HubertMadame Le Comte regardant des antiques1763- 1764pen and ink with wash on laid paperframed: 38 x 30 x 3 cmRome-L55.1
 Cooper-Hewitt, National Design Museum, Smithsonian Institution
New York, N.Y., U.S.A.
Le Lorrain, Louis-Josephdrawing: Architectural Fantasy with Fountain and Obeliskc. 1745black chalk, brush and gray wash on off-white laid paper34.9 x 22.4 cm1911-28-507
 Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.
Fragonard, Jean-HonoréInnocence and Justice, after Raphaeln.d.black chalk on off-white antique laid paper, framing lines in brown ink, laid down on cream antique laid paper19.5 x 27.6 cm1931.245
 Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.
Legeay, Jean-LaurentSheet of Caricaturesn.d.red chalk on cream antique laid paper, framing lines in red chalk, laid down on cream antique laid paper30.7 cm (diameter)2002.20
 Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.
Pajou, AugustinMedici Thusneldan.d.brown ink, brown and gray wash, on cream antique laid paper, with cream antique laid paper border27.6 x 15.1 cm1999.25
 Harvard Art Museum,
Cambridge, Massachusetts, U.S.A.
Robert, HubertCaravan of Shepherdsn.d.red chalk, brown ink, brown wash, and watercolour, with framing lines in brown ink, on cream antique laid paper, laid down on cream antique laid paper with blue antique laid paper border38.8 x 52.9 cm1898.587
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Berthélemy, Jean-SimonTemple of the Sibyl at Tivolin.d.Black chalk extensively stumped, heightened with white chalk on light tan paperUnframed: 56 x 42.4 cm, matted: 66 x 81 cm, framed: 73 x 89 cmD-F-1343
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Troy, Jean-François deStanding Male Soldiern.d.n.i.n.i.D-F-626
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Lallemand, Jean-BaptistePiazza Navona, Romen.d.gouacheUnframed: 34.6 x 51.3 cm, framed: 56 x 73 cmD-F-1275
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Legeay, Jean LaurentPaysage Fantastique1757Red chalk on cream antique laid paper42 x 59.7 cmD-F-173
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Moitte, Jean-GuillaumeProcession of Pope Clement Xiii1768Pen with black ink, brush with brown wash, and touches of white gouache on cream laid paper, framing lines in black inkUnframed: 56 x 71 cm, framed: 62 x 77 cmD-F-1240
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Peyron, Jean-François-PierreSeated Male Nude1780Black chalk on off-white laid paperUnframed: 60 x 71 cm, framed: 62 x 77 cmD-F-231
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Robert, HubertView of an Italian Villa1759Red chalk on laid papern.i.D-F-828
 The Horvitz Collection,
Boston, Massachusetts, U.S.A.
Suvée, Joseph-BenoîtInterior of the Colosseumc. 1772-1778Red chalk on laid papern.i.D-F-350
 Le Claire Kunst,
Hamburg, Germany
Robert, HubertA Traveler on the Grand Tour Visiting the Gardens of the Maronite Ecclesiastical College, Romec. 1762-1764red chalkunframed: 51.2 x 39.3 cm, framed: 68 x 56.1 x 3.3 cmROME-L43.1
 The Metropolitan Museum of Art,
New York, N.Y., U.S.A.
Durameau, Louis Jean JacquesThe Last Communion of St. Mary Magdalene, after Benedetto Lutic. 1761-64red chalk, heightened with white, on brown paper. Framing lines in pen with brown ink.33 x 23.9 cm1984.352
 The Metropolitan Museum of Art,
New York, N.Y., U.S.A.
Subleyras, Pierre HubertSt. Benedict Resuscitating an Infantc. 1745black chalk, heightened with white, on gray-green paper22.2 x 15.5 cm1974.354
 The Morgan Library & Museum,
New York, N.Y., U.S.A.
Robert, HubertLes soirées de Rome: dédiées a Mde. Le Comte, des Académies de S. Luc de Rome, dessciences et arts de Bologne, Florence &c., A Paris : Chés Wille, graveur du roi1765Fontispiece, Plate 2 and Plate 6From 13.5 x 9.3 cm to 13.9 x 9.5 cm

Pml 128832

 The Morgan Library & Museum,
New York, N.Y., U.S.A.
David, Jacques LouisThe Campidoglio. Verso: Slight sketch of the plan of the Piazza del Campidoglio1774graphite and gray wash on paper9.2 x 18.4 cm1988.39:1
 The Morgan Library & Museum,
New York, N.Y., U.S.A.
David, Jacques LouisView of Castel Sant' Angelo1774graphite and gray wash on paper8.9 x 19 cm1988.39:2
 The Morgan Library & Museum,
New York, N.Y., U.S.A.
Robert, HubertRoman Sketchbook1760mostly pen and brown ink and brown wash, some sketches in black chalk, also in lead, a few in red chalk, and several in watercolor, over slight indications in black chalk, on paperbinding: 23.3 x 13.3 cm
leaf: 22.8 x 11.3 cm
1958.5
 The Morgan Library & Museum,
New York, N.Y., U.S.A.
Robert, HubertThe South Façade of the Palazzo Poli with the Trevi Fountain under Constructionc.1760red chalk on paper32.3 x 44.7 cm1973.51
 The Morgan Library & Museum,
New York, N.Y., U.S.A.
Saint Non, Jean Claude Richard deRecueil de griffonnis, de vuës, paysages, fragments antiques et sujets historiques, gravés tant à l'eau forte qu'au lavis, Parisc. 1780Suite of 287 etchings and aquatintsBinding: 52 x 35.6 cm

Pml 140102

 Musée du Louvre,
Paris, France
Valenciennes, Pierre-Henri deLa rocca di Papa: montagne cachée par des nuagesc. 1782-1785Oil on cardboard14.4 x 29.7 cmRF2938
 National Gallery of Art,
Washington, D.C.
U.S.A.
Vien, Joseph-MarieSaint Peter’s and the Papal Palaces Seen from the Northeast1744-1750graphite on laid paper42.5 x 29.2 x 1.7 cm (sheet size: 12.9 x 18.5 cm); 43.2 x 58.4 cm (open)1983.49.175
 Phillips, Ivan & Velon Trust,
New York, N.Y., U.S.A.
Valenciennes, Pierre-Henri deView of a City Gate and Castlen.d.black chalk on laid paper15.5 x 22.8 cmROME-L67.1
 Phillips, Ivan,
New York, N.Y., U.S.A.
Amand, Jacques- FrançoisWomen near the Temple of Vestan.d.red chalk on laid paper28 x 21.5 cmROME-L67.2
 Staatliche Kunsthalle Karlsruhe,
Karlsruhe, Germany
Pierre, Jean Baptiste MarieSeated Male Nude as Bacchusn.d.oil on canvas146 x 101 cm481
 Wildenstein & Co., Inc.
New York, N.Y., U.S.A.
David, Jacques LouisVue fantaisiste du Forum, avec l'arc de Septime Sévère à gauchec. 1775-80plume et encre noire, lavis, sur papier noire14.7 x 21 cmROME-L66.1
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
An artist at the French Academy in Rome (?), no. 1 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.1
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
An artist at the French Academy in Rome (?), no. 2 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.2
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Antoine Deriset, no. 3 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.3
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Louis-Joseph Le Lorrain (?), no. 4 in Recueil de caricaturesc. 1745etchingn.i.2002.28.1.4
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
An artist at the French Academy in Rome (?), no. 5 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.5
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Jacques Saly (?), no. 6 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.6
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
An artist at the French Academy in Rome (?), with box of snuff, no. 7 in Recueil de caricaturesc. 1745etching26 x 18 cm2002.28.1.7
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Jean-François de Troy, Director of the French Academy in Rome, no. 8 in Recueil de caricaturesc. 1745etching27 x 18.8 cm2002.28.1.8
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
A servant at the French Academy in Rome (?), no. 9 in Recueil de caricaturesc. 1745etching27 x 18.6 cm2002.28.1.9
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Rosa Diupert, wife of Nicolas Bremont, cook at the French Academy in Rome, no. 10 in Recueil de caricaturesc. 1745etching26.2 x 17.8 cm2002.28.1.10
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Abbot Emeric Brulon (?), no. 11 in Recueil de caricaturesc. 1745etching26.8 x 19 cm2002.28.1.11
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Rita Pontani (?), the laundress at the French Academy in Rome, no. 12 in Recueil de caricaturesc. 1745etching26 x 18.2 cm2002.28.1.12
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
An artist at the French Academy in Rome (?), no. 13 in Recueil de caricaturesc. 1745etching26.5 x 18 cm2002.28.1.13
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Nicolas Bremont, cook at the French Academy in Rome, no. 14 in Recueil de caricaturesc. 1745etching26.6 x 18.5 cm2002.28.1.14
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Study of young horsemen, no. 15 in Recueil de caricaturesn.d.etchingimage: 27.5 x 19.2 cm; sheet: 27.8 x 19.5 cm2002.28.1.15
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Youth examining his stocking (Young Boy of the People), no. 16 in Recueil de caricaturesn.d.etchingimage: 27.4 x 19.3 cm; sheet: 28 x 20.3 cm2002.28.1.16
 Yale University Art Gallery,
New Haven, Connecticut, U.S.A.
Ange-Laurent de La Live de Jully, Marquis de Remouville
After Jacques Francois Saly
Nicola Zabaglia, no. 17 in Recueil de caricaturesc. 1745etching26.8 x 18.5 cm2002.28.1.17

(144-G466)

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 Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during the Chagall and the Russian Avant-Garde: Masterpieces from the Collection of the Centre Pompidou-Paris exhibition at the Art Gallery of Ontario in Toronto, Ontario, pursuant to loan agreements between the Art Gallery of Ontario and the lenders in the attached Schedule “A” are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: September 15, 2011. 
Determined by Donna Ratchford
Assistant Deputy Minister (A), Culture Division, Ministry of Tourism and Culture

Schedule “A” – List of Works

Chagall and the Russian Avant-Garde: Masterpieces from the Collection of the Centre Pompidou-Paris Exhibit

Art Gallery of Ontario

No.LenderMakerObjectDateMediumDimensionsID number
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousThe Ascension of the Prophet Elijah in a Chariot of Fire1850Russian icon, paint on wood26.9 x 22.7 x 3 cmAm 81-65-1022
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousSaint George Slaying the Dragon1850Paint on wood29.5 x 21.5 x 2.3 cmAm 81-65-1023
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousSaint Barbara1850Paint on wood27.1 x 23.4 x 2 cmAm 81-65-1024
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousSaint Mitrophan of Voronezh1850Paint on wood28.3 x 20.7 x 2.4 cmAm 81-65-1025
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousThe Glorious Ruslan Riding the Snake1880-1900Engraving (medium?) hand coloured (watercolour?)35.3 x 44 cmAm 81-65-1034(1)
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousSong1894Engraving (medium?) hand coloured (watercolour?)35.3 x 44 cmAm 81-65-1034(2)
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousVandame’s Arrest1880-1900Watercoloured print35.5 x 45 cmAm 81-65-1034(5)
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

AnonymousSong1890Hand coloured (watercolour?) wood engraving35.3 x 44 cmAm 81-65-1034(6)
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre ArchipenkoDraped Woman1911Bronze60 x 32 x 34 cmAm 1442 S
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Wladimir Baranoff RossineThe Forge1911Oil on canvas162 x 210.5 cmAm 3467 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallSelf-Portrait1908Oil on linen30.2 x 24.2 cmAm 1988-51
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Dead Man1908Oil on linen68.2 x 86 cmAm 1988-52
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Harvestafter 1910Oil on canvas59.5 x 80.5 cmAm 1988-54
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Studio1910Oil on re-lined canvas60.4 x 73 cmAm 1988-56
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Poet Mazin1911-1912Oil on canvas73 x 54 cmAm 1984-120
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Father1911Oil on linen80 x 44.2 cmAm 1988-55
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallTo Russia, to the Donkeys and to the Others1911Oil on canvas157 x 122 cmAm 2925 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Newspaper Vendor1914Oil on cardboard98 x 78.5 cmAm 1984-121
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Cemetery Gates1917Oil on canvas87 x 68.5 cmAm 1984-123
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Cemetery1917Oil and pencil on canvas69.5 x 100 cmAm 1988-62
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallDouble Portrait with Wine Glass1917-1918Oil on canvas235 x 137 cmAm 2774 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Acrobat1918Ink, red chalk on paper32.4 x 22.4 cmAm 1988-205
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallAmmos Fiodorovitch Tiapkine-Liapkine, the Judge1920Pencil and gouache on card26.7 x 17.7 cmAm 1988-234
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallOssip1920Ink, pencil, gouache and watercolour on paper22.2 x 16.3 cmAm 1988-238
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallWoman with Striped Skirt1920Pencil, gouache and lavis on paper23.4 x 16.8 cmAm 1988-244
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Hairdresser1920Pencil, gouache and lavis on paper22.2 x 18 cmAm 1988-245
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallIvan Ivanovitch, the Man with the Separated Head1920Ink, pencil and gouache on paper22.3 x 16.1 cmAm 1988-249
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallProfessor1920Pencil and gouache on paper22.3 x 17.5 cmAm 1988-251
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallA Soldier1920Pencil, gouache and gold paint on paper22.3 x 16 cmAm 1988-252
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallAn agent of Sholem Aleichem1920Pencil, ink and gouache on paper27.4 x 20.3 cmAm 1988-254
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Agents1921Graphite, gouache and ink on paper25.6 x 34.2 cmAm 1988-253
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Man with the Lamp1921Ink and lace print on card46 x 33 cmAm 1988-260
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Movement1921Ink on paper47 x 34 cmAm 1988-262
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Clown1930Ink, lavis and watercolour on paper37.9 x 28.4 cmAm 1988-416
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallStudy for The Revolution1937Oil on linen49.7 x 100.2 cmAm 1988-66
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Dancer1940Ink and gouache on paper on card50 x 46.8 cmAm 1988-333
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallDancing Couple1941Gouache, watercolour, ink on watercolour paper41.9 x 25.8 cmAm 1988-335
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Harlequins1944Oil on linen56.5 x 86.8 cmAm 1988-69
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Dance1950-1952Oil on linen238 x 176 cmAm 1988-83
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Blue Circus1950/1952Oil on linen232.5 x 175.8 cmAm 1988-84
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Clowns in the Night1957Oil on canvas95 x 95 cmAm 1988-87
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Marc ChagallThe Circus on a Black Background1967Oil on linen103 x 122.3 cmAm 1988-89
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Arkadiï Samoïlovitch ChaikhetUnder Constructionaround 1930Silver gelatin print29.7 x 24.3 cmAm 1998-162
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Sonia DelaunayPhilomène1907Oil on canvas92 x 54.5 cmAm 1976-947
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaStill Life with Lobster1909-1910Oil on canvas73 x 88.1 cmAm 81-65-857
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaFeet Pressing Grapes1911Oil on canvas99.5 x 92.5 cmAm 1988-872
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaThe Peacock1911Oil on canvas100 x 92.5 cmAm 1988-873
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaThe Carriers1911Oil on canvas130.5 x 101 cmAm 1988-875
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaCompositionaround 1913-1914Oil on canvas104.2 x 97 x 2.5 cmAm 1988-877
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaThe Wrestlers1909-1910Oil on canvas118.5 x 103.5 cmAm 1988-878
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaThe Bread Seller1911Oil on canvas100.5 x 87.5 cmAm 1988-880
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaThe Drunks1911Oil on canvas119 x 98 cmAm 1988-886
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaLady in a Hatbegun 1913Oil on canvas90 x 66 cmAm 3862 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaWar1914Lithograph on light ochre card36.7 x 27.5 cm

Am 11029 Gr(1), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 1 : St. George the Victorious1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(2), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 2 : The White Eagle1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(3), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 3 : The British Lion1914Lithograph on paper24.9 x 32.5 cm

Am 11029 Gr(4), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 4 : The French Rooster1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(5), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 5 : Maiden on a Beast1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(6), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 6 : Peresvet and Osliavia, two warriors become monks who distinguished themselves against the Tartars1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(7), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 7 : The Archangel Michael1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(8), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 8 : The Vision1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(9), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 9 : The Christian Armies1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(10), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 10 : Angels and Airplanes1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(11), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 11 : The Doomed City1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(12), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 12 : The Pale Horse1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(13), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 13 : The Common Grave1914Lithograph on paper24.9 x 32.5 cm

Am 11029 Gr(14), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Natalia S. GontcharovaPl. 14 : Saint Alexander Nevski1914Lithograph on paper32.5 x 24.9 cm

Am 11029 Gr(15), Rlgf 28

 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre Danilovich GrinbergArt of Movement, test1928Photomontage of silver gelatin test print and graphite drawing28.7 x 28.7 cmAm 1997-100
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexej von JawlenskyByzantinerin (Pale Lips)1913Oil on cardboard64 x 53.5 cmAm 1982-44
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyImprovisation III1909Oil on canvas94 x 130 cmAm 1976-850
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas board21 x 28.7 cmAm 81-65-37
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas board23.5 x 33.5 cmAm 81-65-38
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas board21 x 28.7 cmAm 81-65-39
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas29.5 x 37.5 cmAm 81-65-40
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas27.5 x 31.5 cmAm 81-65-41
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyUntitled1917Oil on canvas27.5 x 33.6 cmAm 81-65-42
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Vassily KandinskyIn the Grey1919Oil on canvas129 x 176 cmAm 81-65-43
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan KoudriachovConstructivist Composition1919Graphite and grey ink29 x 19.4 cmAm 1971-3
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan KoudriachovComposition1928Oil on canvas44 x 40 cmAm 1975-13
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan KoudriachovLavis1925Pencil and ink31.5 x 24.5 cmAm 1975-14
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ivan KoudriachovLavis1925Sepia and pencil31 x 34.7 cmAm 1975-15
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovPortrait of V.E. Tatlin1913Oil on canvas89 x 72 cmAm 1977-600
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovPortrait of a Woman1911-1912Oil on canvas103 x 84 cmAm 3110 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovWalk. Boulevard Venus1912-1913Oil on canvas117 x 87 cmAm 1982-436
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovSpring1912Oil on canvas86.5 x 68.2 cmAm 1985-503
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovSunny Day1913-1914Oil, paper pulp and glue on canvas89 x 106.5 cmAm 1986-80
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Mikhail F.LarionovThe Turkish Idyll1911/1920Gouache and oil on paper67.5 x 98.5 cmAm 1988-936
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jacques LipchitzSailor with Guitar1914-1915Patinated bronze77.5 x 29 x 24.5 cmAm 844 S
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

El LissitskyPoster for the Russian exhibition at the Decorative Arts Museum of Zurich in 19291929Poster125 x 90 cmAm 1977-205
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)Alpha1923/1989Plaster and glass33 x 37 x 84 cmDocap 1978-876
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)Gota1923/1989Plaster85.2 x 48 x 58 cmDocap 1978-878
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)Gota 2-a1923/1989Plaster57 x 26 x 36 cmDocap 1978-879(1)
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Kasimir Malevitch (after)Zeta1923/1989Plaster79.4 x 56.7 x 71.4 cmDocap 1978-880
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel MansouroffProject for the decoration of the Red Square for May 1st 19211921Watercolour on paper30.5 x 48.2 cmAm 1972-44
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel MansouroffProject for the Red Square I1921Ink, watercolour and gouache on paper55.5 x 37.5 cmAm 1972-45
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel MansouroffProject for the Red Square II1921Ink, watercolour and gouache on paper56 x 37.5 cmAm 1972-46
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Pavel MansouroffProject for the Red Square III1921Graphite, ink, watercolour and gouache on paper76 x 49 cmAm 1972-47
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Antoine PevsnerComposition1917-1918Oil on canvas framed under glass78.4 x 51.2 cmAm 4240 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Antoine PevsnerComposition1923Oil on cardboard52 x 35 cmAm 4241 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean PougnyComposition1915-1916Wood, tin, cardboard and gouache on plywood77 x 51 x 8 cmAm 1494 S
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean PougnyComposition1915Aluminum, plastic and oil on plywood71 x 46 x 6.7 cmAm 1495 S
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean PougnyComposition1915Wood, cardboard, iron and oil on plywood55 x 39 x 10 cmAm 1496 S
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean PougnyThe Hairdresser1915Oil on canvas83 x 65 cmAm 4329 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Jean PougnyChair, Palette and Fiddlearound 1917-1918Oil on canvas100 x 73 cmAm 4330 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre RodtchenkoCover design for the constructivist collection Miena Vsiekh1924Photomontage, silver gelatin test print23.5 x 16.5 cmAm 1981-577
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre RodtchenkoPioneer with Trumpet1930Silver gelatin test print38.5 x 29.5 cmAm 1981-584
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Alexandre RodtchenkoThe Stairs1930Photomontage, silver gelatin test print29.6 x 42 cmAm 1981-585
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS41919/1973Bolted and welded metal brackets, steel and wood bases288 x 70 x 113 cmAm 1975-198
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS61919/1973Bolted and welded metal brackets, steel and wood bases256.6 x 70 x 157 cmAm 1975-199
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Gueorgii A. Stenberg,

Vladimir A. Stenberg

Spatial Equipment, KPS131919/1973Oxidized iron, glass, bolts, solder, steel and wood bases241 x 73 x 129 cmAm 1975-201
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Léopold SurvageStill Life with Cup1913Oil on canvas81 x 65 cmAm 3624 P
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Dziga VertovMan with the Movie Camera1929Black and white, silent film35 mmAm 1987-F1094
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Georges YakoulovDesign project for the picturesque café, Moscowaround 1917Pencil, brown ink and watercolour on paper17 x 34 cmAm 1971-10
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Georges YakoulovSulky1919Oil on thin wood board102.5 x 150 cmAm 1971-9
 

Le Centre National D’art et de Culture Georges Pompidou,

Paris, France

Ossip ZadkineForms and Light1918Gilded bronze60 x 43 x 21 cmAm 1339 S
 

The Museum of Modern Art

New York, Ny, U.S.A.

Marc ChagallOver Vitebsk1915-20 (after a painting of 1914)Oil on canvas67 x 92.7 cm277.1949

(144-G467)

Marriage Act

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

August 29, 2011 To August 31, 2011

NameLocationEffective Date
Talan, Melchor WilbertoConsecon, ON30-Aug-11
Spray, Anna ThereseToronto, ON30-Aug-11
Hagan, Niel PatrickAjax, ON30-Aug-11
Placido, John HBarrie, ON30-Aug-11
Robinson, David ScottOttawa, ON30-Aug-11
McNeilly, David AndrewKingston, ON30-Aug-11
Simms, Kristian PhilipBurlington, ON30-Aug-11
Simms, Lesley RamonaBurlington, ON30-Aug-11
Pattyson-Talbot, Maureen LouiseThunder Bay, ON30-Aug-11
Yang, YueminScarborough, ON30-Aug-11
McDonald, Glenn WilliamToronto, ON30-Aug-11
Noronha, CecilEtobicoke, ON30-Aug-11
Kazadi Sanga, StephaneTimmins, ON30-Aug-11
Bourgeois, GaryOttawa, ON30-Aug-11
Paredes, Zenaida MToronto, ON30-Aug-11
Aldersley, Victoria LynnOakville, ON30-Aug-11
Kirk, Melanie LynnMatheson, ON30-Aug-11
Armstrong, Edith Agnes MarieKingston, ON30-Aug-11
Bobo, StephenCanfield, ON30-Aug-11
Elliott, Leah C CMarkham, ON30-Aug-11
Zimmerman, Stephen MichaelMidland, ON30-Aug-11

Re-registrations

NameLocationEffective Date
McVitty, Brian HughBarrie, ON30-Aug-11
Boughton, paulNottawa, ON31-Aug-11
Dart, Barbara RachelPenetanguishene, ON31-Aug-11
Haley, James AllanToronto, ON31-Aug-11
Kelly, Joyce IleenToronto, ON31-Aug-11

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

DateNameLocationEffective Date
September 1, 2011 to September 5, 2011Bowes, AaronToronto, ON30-Aug-11
September 2, 2011 to September 6, 2011Wartman, PaulSurrey, BC30-Aug-11
September 8, 2011 to September 12, 2011Brioux, John JosephNorth Vancouver, BC30-Aug-11
September 23, 2011 to September 27, 2011Bradford, DavidBrooks, AB30-Aug-11
October 5, 2011 to October 9, 2011Davis, Marshall LeonDollard-Des-Ormeaux, QC30-Aug-11
October 20, 2011 to October 24, 2011Williams, WalterOromocto, NB30-Aug-11

Judith M. Hart Man 
Deputy Registrar General
(144-G468)

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

September 1, 2011 To September 2, 2011

DateNameLocationEffective Date
September 2, 2011 to September 6, 2011Pittman, Christopher DavidMonroe, MI02-Sep-11
September 8, 2011 to September 12, 2011Wilts, SiebrandKitchener, ON02-Sep-11
September 9, 2011 to September 13, 2011Ross, Charles GordonWhitby, ON02-Sep-11
September 29, 2011 to October 3, 2011Hawkins, PeterThunder Bay, ON02-Sep-11

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

NameLocationEffective Date
Braund, JamesLondon, ON01-Sep-11
Fisk, ConradAtikokan, ON01-Sep-11
Sanchez, JuanScarborough, ON01-Sep-11
Stratton, LoriCobourg, ON01-Sep-11
Stratton, Lyndon CarlCobourg, ON01-Sep-11
Whiticar, Mark KIgnace, ON01-Sep-11
Makino, ShigenoriToronto, ON01-Sep-11
Keoshkerian, OhannesDownsview, ON01-Sep-11
Schmid, EmilePort Colborne, ON01-Sep-11
Bondy, Melina RoseGuelph, ON01-Sep-11
Dennis, AndrewCampbellcroft, ON01-Sep-11
Bryk, Daren LeeDownsview, ON01-Sep-11
Colgan, RichardToronto, ON01-Sep-11
Kersch, TerenceToronto, ON01-Sep-11
Marini, MarcoEtobicoke, ON01-Sep-11
Murphy, JamesToronto, ON01-Sep-11
St. Louis, CallistusToronto, ON01-Sep-11
Syrenne, MarkToronto, ON01-Sep-11
Varghese Pappy, ShaneToronto, ON01-Sep-11
Acton, Eldon PaulKingston, ON01-Sep-11
Boudreau, PhilippeAstra, ON01-Sep-11
Hakimi, BehjatThornhill, ON01-Sep-11
Vafi, RezvanWoodbridge, ON01-Sep-11
Belchoir, MarcoOttawa, ON01-Sep-11
Gregory, JamesSt Catharines, ON01-Sep-11
Zinn-Kuwabara, MarianneWaterloo, ON01-Sep-11

Judith M. Hart Man 
Deputy Registrar General
(144-G469)

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

September 5, 2011 To September 9, 2011

NameLocationEffective Date
Bretzlaff, Elizabeth JoanOttawa, ON08-Sep-11
Willis, LesterToronto, ON08-Sep-11
Bloomquist, Laurence GregoryNepean, ON08-Sep-11
Brushett, Anthony RossOttawa, ON08-Sep-11
Brushett, Beverly MichelleOttawa, ON08-Sep-11
Lawrence, Audley OliverBrampton, ON08-Sep-11
Yorke, BernardBrampton, ON08-Sep-11
Hodgins, JonathanThorold, ON08-Sep-11
Hodgins, TonyaThorold, ON08-Sep-11
Lininger, PaulToronto, ON08-Sep-11
Parakkatt, Chacko MathaiMississauga, ON08-Sep-11
Golinski, Piotr JanGuelph, ON08-Sep-11
Intal, Luisa TScarborough, ON08-Sep-11
Constable, Alexander JohnGilford, ON08-Sep-11
Orantes, Ana DaisyBradford, ON08-Sep-11
Decker, ThomasToronto, ON08-Sep-11
Samuel, Glentis Gladstone GlenmoreBrampton, ON08-Sep-11

Re-registrations

NameLocationEffective Date
Leroux, Andre GeorgesToronto, ON08-Sep-11
Stephens, Neil AnthonyGloucester, ON08-Sep-11

Judith M. Hart Man 
Deputy Registrar General
(144-G470)