Government Notices Respecting Corporations

Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.

Notice Is Hereby Given under subsection 241(1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.

DateName of CorporationOntario Corporation Number
2014-01-18A.C.E Cartage Toronto Inc.001438882
2014-01-18Accounting And Golf Systems Inc.001055712
2014-01-18Act Health Group-Dufferin Central Centre Inc.001020711
2014-01-18Adrian & Jesse’s Fabulous Company Inc.000608848
2014-01-18Ami Motorsports Inc.001522435
2014-01-18Appleton’s Kitchen & Bath Ltd.001164157
2014-01-18Avs Express Inc.001648123
2014-01-18Baltic Fuels Ltd.001058912
2014-01-18

Big Bay Graphics Incorporated

001483105
2014-01-18Board Walk Footwear Inc.001084252
2014-01-18

Brandon Gate Fair Incorporated

000369136
2014-01-18Bruce Bell Contracting Ltd.000918750
2014-01-18

Bruce Bissell Buick Pontiac Limited

000252851
2014-01-18

C.E.Mann Business Machines Limited

000947596
2014-01-18C/J Health Care Support College Inc.000905060
2014-01-18Care Import Export Ltd.001026796
2014-01-18Cbjet Construction Inc.001692689
2014-01-18Cebep Investments Ltd.002109479
2014-01-18

Clayton Access Inc

001040748
2014-01-18Convert-X Inc.000697392
2014-01-18

Corad Developments Limited

000271548
2014-01-18Daniels Associates Consultants Of Canada Inc.000508716
2014-01-18Dashgroup Investments Inc.000827468
2014-01-18Derbtile Construction Inc.001032225
2014-01-18

Di Pardo Packing Limited

000270029
2014-01-18Dynamic Software Solutions (Ontario) Inc.001033152
2014-01-18E. & A. Buck Inc.001109468
2014-01-18E.G. Capital Inc.001143868
2014-01-18

Foral Metal Products Limited

000223912
2014-01-18Freedom Signature Spa Inc.001645923
2014-01-18Good Boys Carpet Inc.001050252
2014-01-18H. R. Resolutions Ltd.000858052
2014-01-18Hampton Holdings Ltd.002065000
2014-01-18

Helene-Arthur Galleries Limited

000130779
2014-01-18Hojo Nurseries Ltd.000909700
2014-01-18

Hornepayne Office Services Limited

000240580
2014-01-18Hutch Holdings Inc.002089644
2014-01-18Idealic Corner Inc.002049167
2014-01-18

Infinitex Corporation

001345074
2014-01-18

Invect Investment Corporation

000702208
2014-01-18Js Traffic Inc.001450664
2014-01-18

Jutzi General Contractors Limited

000146660
2014-01-18Jvs Freight Systems Inc.002124068
2014-01-18Kaway International Ltd.001016400
2014-01-18Kobak Enterprises Inc.001089456
2014-01-18Lentini Trucking Inc.000744010
2014-01-18Leresco Corp.001172692
2014-01-18Liberty Courier Inc.001003180
2014-01-18M.A.R.C. Mobile Audio Radio Communications, Inc.002001455
2014-01-18Mauti General Contracting Ltd.000939236
2014-01-18Molds Are Us Inc.002078315
2014-01-18Mr. Squeegee Window Cleaning Inc.001466671
2014-01-18Newrez Enterprises Inc.001301155
2014-01-18Outback Jack’s Inc.000899980
2014-01-18Peninsula Farmer’s Market Inc.000967868
2014-01-18Prestige Logistics Inc.002072753
2014-01-18Qaalib International Marketing Inc.001702014
2014-01-18Qs Holdings Inc.001143078
2014-01-18Quantum Realty Inc.000897240
2014-01-18Quest Construction Inc.001500995
2014-01-18Rayner’s Tire Sales Ltd.000356717
2014-01-18Red Star Freightliners Inc.002035809
2014-01-18Rogalsky Enterprises Inc.001036356
2014-01-18Sherman Supersonic Industries Corp.000468504
2014-01-18Smithfield Technical Services Ltd.001044400
2014-01-18Soo Foundry & Machine Co. Limited000079146
2014-01-18Speedway Logistics Ltd.002054126
2014-01-18Stone Gallery Inc.002018678
2014-01-18Sulja Building Supplies Ltd.002112174
2014-01-18Telemax Digital Marketing Inc.001089424
2014-01-18

Telephone Communicators Canada Limited

000299972
2014-01-18

The Centennial Holding Company Of Welland Limited

000080530
2014-01-18The Printing Plus Advertising Inc.001346803
2014-01-18The Shopping BagPhototrader Ltd.001045992
2014-01-18Toshado Canada Inc.001104864
2014-01-18

Tradequest Merchandise Corporation

001165144
2014-01-18Ubo Import-Export Ltd.000975316
2014-01-18Wb Car Center Ltd.002077945
2014-01-18World Link Investment Ltd.000985544
2014-01-18

1009836 Ontario Limited

001009836
2014-01-18101 Dimensions Inc.001046292
2014-01-181034124 Ontario Ltd.001034124
2014-01-18

1035796 Ontario Limited

001035796
2014-01-181072436 Ontario Inc.001072436
2014-01-18

1085144 Ontario Limited

001085144
2014-01-181133392 Ontario Ltd.001133392
2014-01-181178401 Ontario Inc.001178401
2014-01-18

1200515 Ontario Limited

001200515
2014-01-181240993 Ontario Inc.001240993
2014-01-18

1333528 Ontario Limited

001333528
2014-01-181343731 Ontario Inc.001343731
2014-01-181424045 Ontario Ltd.001424045
2014-01-181496894 Ontario Inc.001496894
2014-01-181507978 Ontario Inc.001507978
2014-01-181534252 Ontario Inc.001534252
2014-01-181552367 Ontario Inc.001552367
2014-01-181556857 Ontario Inc.001556857
2014-01-18

1590828 Ontario Limited

001590828
2014-01-181596471 Ontario Inc.001596471
2014-01-18

1604899 Ontario Limited

001604899
2014-01-181617635 Ontario Inc.001617635
2014-01-181664287 Ontario Inc.001664287
2014-01-181694479 Ontario Inc.001694479
2014-01-181709472 Ontario Ltd.001709472
2014-01-181753653 Ontario Inc.001753653
2014-01-181758927 Ontario Inc.001758927
2014-01-182026805 Ontario Ltd.002026805
2014-01-182069197 Ontario Inc.002069197
2014-01-182096779 Ontario Inc.002096779
2014-01-182126286 Ontario Inc.002126286
2014-01-18

488120 Ontario Ltd

000488120
2014-01-18

489396 Ontario Limited

000489396
2014-01-18

701640 Ontario Inc

000701640
2014-01-18

739120 Ontario Limited

000739120
2014-01-18

757028 Ontario Limited

000757028
2014-01-18779570 Ontario Ltd.000779570
2014-01-18

837792 Ontario Limited

000837792
2014-01-18848240 Ontario Inc.000848240
2014-01-18911516 Ontario Inc.000911516
2014-01-18918992 Ontario Inc.000918992

William D. Snell
Director, Ministry of Government Services
(147-G013)

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
2013-12-23

Abbotsfield Estate Homes Limited

000780269
2013-12-23Abode Realty Inc.002100207
2013-12-23Acceler-8 Inc.002088959
2013-12-23Afusion Kitchens Inc.001683727
2013-12-23

Amber Monkey Limited

002031001
2013-12-23

Asian Persian Rug Company Limited

000853574
2013-12-23Better Choice Transport Inc.002147310
2013-12-23Blackat Motors Inc.002140772
2013-12-23Bloomsday Pictures Inc.001381056
2013-12-23Bottom Line Credit Reporting Inc.000888889
2013-12-23

Brantcorp Limited

001246307
2013-12-23Cangap Lending Corp.001705256
2013-12-23Cannella Kitchens Inc.001560328
2013-12-23Ceycan Links Inc.001107743
2013-12-23Christine Tiger Inc.002109796
2013-12-23Clear-Vu Satelite Systems Inc.001674102
2013-12-23Clothes 2 Go Inc.002024470
2013-12-23D.I.A. Contractors Inc.001700587
2013-12-23Daroco Motors Inc.002018919
2013-12-23

De Schiffert Electric Limited

001312926
2013-12-23Diverse Display Advertising Inc.002100802
2013-12-23Dream Touch Auto Collision Inc.001709471
2013-12-23Entertainment World Holdings Inc.001733707
2013-12-23Forsche Media Corp.002104718
2013-12-23Free Your Game Inc.002107806
2013-12-23Freiburg Investments Inc.000578973
2013-12-23G.O.T.C Brokerage Inc.002102406
2013-12-23Gigabyte Consulting Inc.002018047
2013-12-23Global Online Financial Inc.001699567
2013-12-23Great Lakes International Carriers Inc.001422331
2013-12-23Hanover Triumvirate Ltd.000880279
2013-12-23Irondale Contracting Ltd.001576239
2013-12-23Karian Christian Supply Inc.002051362
2013-12-23Kessler Productions Ltd.001077633
2013-12-23

Klecina & Sons General Contractors Limited

000338666
2013-12-23Laptopwarehouse.Ca Inc.002076093
2013-12-23

Laumenti Holdings Limited

000825470
2013-12-23Lt. Pooley’s Pub Inc.001168598
2013-12-23Malena’s Salon & Spa Ltd.002045493
2013-12-23Markham Professional Centre Inc.000814394
2013-12-23

Match Growth Capital Corporation

001599962
2013-12-23Mcleod Mechanical Ltd.000878565
2013-12-23Micro-Tech Machine Inc.000771362
2013-12-23Nabila Trading Inc.001689454
2013-12-23New Image Contracting Ltd.002078222
2013-12-23Nissar Enterprises Ltd.002127735
2013-12-23North American Compliance Inc.001482570
2013-12-23Omni One Corp.002068207
2013-12-23Ontario Mortgage Centre Ltd.001301368
2013-12-23Patisserie De Parisa Inc.002147583
2013-12-23Photofiles, Inc.001694942
2013-12-23Preston Storage (Ottawa) Corp.001694026
2013-12-23R.P. Meleg Holdings Ltd.000813960
2013-12-23Regency World Wide Development Inc.002110094
2013-12-23Reporters’ Inc.002012162
2013-12-23Rollexx Group Inc.001691607
2013-12-23Rubicon Film Productions Inc.000474373
2013-12-23Rzl Investments Inc.001703481
2013-12-23Seoul City Group Inc.001675329
2013-12-23Simcoe Endoscopy Inc.002114146
2013-12-23Steel Horses Inc.001536875
2013-12-23T.J. Transamerica Inc.002001838
2013-12-23T.O.B. Enterprise Inc.001672152
2013-12-23Tal Manufacturing Inc.002072349
2013-12-23Tms Multimedia Inc.001196310
2013-12-23Venous Canada Ltd.001560150
2013-12-23Weld-Tek Inc.002038488
2013-12-23

1106723 Ontario Limited

001106723
2013-12-231138878 Ontario Inc.001138878
2013-12-231168689 Ontario Inc.001168689
2013-12-23

1199232 Ontario Limited

001199232
2013-12-23

1235211 Ontario Limited

001235211
2013-12-231315759 Ontario Ltd.001315759
2013-12-231374880 Ontario Inc.001374880
2013-12-231413983 Ontario Inc.001413983
2013-12-231440667 Ontario Inc.001440667
2013-12-23

1467598 Ontario Limited

001467598
2013-12-231487437 Ontario Ltd.001487437
2013-12-23

1488224 Ontario Limited

001488224
2013-12-231491331 Ontario Inc.001491331
2013-12-23

1499526 Ontario Limited

001499526
2013-12-231505202 Ontario Inc.001505202
2013-12-23

1516324 Ontario Limited

001516324
2013-12-231580562 Ontario Inc.001580562
2013-12-23

1621395 Ontario Limited

001621395
2013-12-231637541 Ontario Ltd.001637541
2013-12-231647291 Ontario Ltd.001647291
2013-12-231653152 Ontario Inc.001653152
2013-12-23

1670780 Ontario Limited

001670780
2013-12-231684922 Ontario Ltd.001684922
2013-12-231700090 Ontario Inc.001700090
2013-12-231703381 Ontario Ltd.001703381
2013-12-231716995 Ontario Inc.001716995
2013-12-23

1724952 Ontario Limited

001724952
2013-12-232033994 Ontario Inc.002033994
2013-12-232059999 Ontario Inc.002059999
2013-12-232075687 Ontario Inc.002075687
2013-12-232088507 Ontario Inc.002088507
2013-12-23

2096445 Ontario Corporation

002096445
2013-12-232100731 Ontario Inc.002100731
2013-12-232101602 Ontario Inc.002101602
2013-12-232112076 Ontario Inc.002112076
2013-12-232113110 Ontario Inc.002113110
2013-12-23

2114441 Ontario Limited

002114441
2013-12-232116105 Ontario Inc.002116105
2013-12-232134570 Ontario Inc.002134570
2013-12-237Th Floor It Management Services Inc.002068273
2013-12-23

796384 Ontario Limited

000796384
2013-12-23896469 Ontario Inc.000896469
2013-12-23910256 Ontario Inc.000910256
2013-12-23921304 Ontario Ltd.000921304
2013-12-23993448 Ontario Ltd.000993448

William D. Snell
Director, Ministry of Government Services
(147-G014)

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
2013-10-291618062 Ontario Corp.001618062
2013-12-02A.F.J. Pavlovic Homes Corp.000766939
2013-12-02AAA Personal Property Appraisal Inc.001863591
2013-12-02Atkinson Consulting Inc.000974963
2013-12-02

Berkley Summit Apartments Corporation

002032126
2013-12-02

Boese Farms Limited

000064237
2013-12-02Bondmar Associates Inc.001278467
2013-12-02

Broadview Investments (Toronto) Limited

001465447
2013-12-02Buyers Realty Inc.001424411
2013-12-02Chemong Court Apts Inc.001336805
2013-12-02Dproject Ltd.002164212
2013-12-02Green Planet Cleaners Inc.002179673
2013-12-02Hamiko Collection Inc.001573854
2013-12-02Highlandvue Gardens Inc.001249222
2013-12-02

Masaro Family Holding Corporation

000743745
2013-12-02Mercury Enterprises & Holdings Inc.001443284
2013-12-02

Navista Solutions Corporation

001457351
2013-12-02Nith Valley Wire Inc.001639932
2013-12-02Ogrant Inc.002114238
2013-12-02Praha Maintenance Services Inc.001446828
2013-12-02Rms Security Inc.001634181
2013-12-02Sidecliff Developments Inc.001727532
2013-12-02Smooth Hair Removal & Skin Therapy Inc.002257247
2013-12-02The Exchange Realty Company Ltd.001032009
2013-12-02

Tota Farms Limited

000108341
2013-12-02Varata Inc.001461187
2013-12-021243841 Ontario Inc.001243841
2013-12-021260510 Ontario Ltd.001260510
2013-12-021405228 Ontario Inc.001405228
2013-12-021541216 Ontario Inc.001541216
2013-12-021738856 Ontario Ltd.001738856
2013-12-02

1808289 Ontario Limited

001808289
2013-12-02

2015077 Ontario Corporation

002015077
2013-12-02

2022834 Ontario Limited

002022834
2013-12-02

2140900 Ontario Limited

002140900
2013-12-022147855 Ontario Inc.002147855
2013-12-022186759 Ontario Ltd.002186759
2013-12-022322138 Ontario Inc.002322138
2013-12-02827282 Ontario Inc.000827282
2013-12-051793021 Ontario Ltd.001793021
2013-12-13

Nu-Vend Services Limited

000732249
2013-12-19Geo Floor Contracting Ltd.002216274
2013-12-23Dimensions Hardware Inc.002116848
2013-12-23Fortino’s (Mountainash) Ltd.000891033
2013-12-23

Plant Quinn Thiele Professional Corporation

002247427
2013-12-23

1086651 Ontario Limited

001086651
2013-12-24Certassist Consulting Inc.002228507
2013-12-24Media Interchange Associates Of Canada Inc.002019347
2013-12-27Candosign Inc.002291609
2013-12-27Conway Door And Hardware Inc.001649191
2013-12-27Erol Pinar Consultancy Inc.002260148
2013-12-27M.T.R. Holdings Inc.001041894
2013-12-27

Tora Sbo Limited

002163582
2013-12-271651727 Ontario Inc.001651727
2013-12-272004692 Ontario Inc.002004692
2013-12-27

2063403 Ontario Limited

002063403
2013-12-30Brightlight Pictures (Ontario) Inc.002227361
2013-12-30

Fieldhouse Cactus Incorporated

001443020
2013-12-30Greensource Capital Inc.001269790
2013-12-30Greensource Ltd.001269789
2013-12-30Hamworthy Peabody Combustion Canada Inc.002004628
2013-12-30Krish Enterprises Inc.001645091
2013-12-30

L. Alan Warren Holdings Limited

001887807
2013-12-30Nett Global Inc.001791586
2013-12-30Roarke Holdings Inc.002259647
2013-12-30

1443021 Ontario Limited

001443021
2013-12-30

1544546 Ontario Limited

001544546
2013-12-302203111 Ontario Inc.002203111
2013-12-302203864 Ontario Inc.002203864
2013-12-30

2264130 Ontario Limited

002264130
2013-12-30932624 Ontario Inc.000932624
2013-12-31

Ccu Disposal Corporation

002369511
2013-12-31Chloe’s Finest Inc.002244249
2013-12-31D. Kamin Enterprises Inc.001863095
2013-12-31

Decade Hospitality Corporation

001162811
2013-12-31Dtg Operations Canada Inc.002035855
2013-12-31E&A Office Systems Inc.002223927
2013-12-31Four J Maintenance Services Inc.001197172
2013-12-31Helios Energy Developments Inc.002230085
2013-12-31Helios Energy Management Inc.002230083
2013-12-31

Jonlyn Management Limited

000302457
2013-12-31Northern Lights Multimedia Inc.001166494
2013-12-31Polyvector Inc.001119935
2013-12-31Protocol Biomedical Consultants, Inc.001671512
2013-12-31

Reid Bell Holdings Limited

000205340
2013-12-31Solar Tech Northern Lights Canada Inc.002224983
2013-12-31

Spi Corporation

001179396
2013-12-31Sunus International Inc.001566148
2013-12-31Windsor Solar Project 4 Inc.002245149
2013-12-31Windsor Solar Project 5 Inc.002245158
2013-12-31Windsor Solar Project 6 Inc.002245161
2013-12-31Yati Trading International Ltd.001258184
2013-12-31

1107179 Ontario Limited

001107179
2013-12-311800099 Ontario Inc.001800099
2013-12-311901870 Ontario Inc.001901870
2013-12-31

2013243 Ontario Limited

002013243
2013-12-312296113 Ontario Inc.002296113
2013-12-312377081 Ontario Inc.002377081
2013-12-31849160 Ontario Ltd.000849160
2014-01-02Eastec Consulting Inc.001309378
2014-01-02

Martag Investment & Sales Limited

001612260
2014-01-021702413 Ontario Inc.001702413
2014-01-021858022 Ontario Inc.001858022
2014-01-022288349 Ontario Inc.002288349
2014-01-02

515687 Ontario Limited

000515687

William D. Snell
Director, Ministry of Government Services
(147-G015)

Cancellation of Certificate of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

DateName of CorporationOntario Corporation Number
2012-12-141887668 Ontario Corp.1887668
2013-03-25

1887047 Ontario Limited

1887047
2013-04-051893831 Ontario Inc.1893831
2013-04-10Abbotsford Remodeling Inc.1893938
2013-04-15

1887086 Ontario Limited

1887086
2013-04-161885812 Ontario Inc.1885812
2013-04-17

1887089 Ontario Limited

1887089
2013-04-221887096 Ontario Inc.1887096
2013-05-021Tek Inc.1880949
2013-05-08

1887140 Ontario Limited

1887140
2013-05-101895520 Ontario Inc.1895520
2013-05-31

Loquro Corporation

1847195
2013-06-171892651 Ontario Inc.1892651
2013-06-171897856 Ontario Inc.1897856
2013-06-171897857 Ontario Inc.1897857
2013-06-191897963 Ontario Inc.1897963
2013-07-05Get Connected Group Inc.1894237
2013-07-171892032 Ontario Ltd.1892032
2013-07-17

1900264 Ontario Limited

1900264
2013-07-22

Ricson Incorporated

1900311
2013-07-30Halo Karaoke Lounge Bar Inc.1892790
2013-07-311900816 Ontario Inc.1900816

William D. Snell
Director
(147-G016)

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.

DateName of CorporationOntario Corporation Number
2014-01-08Carpetcycle Canada, Ltd.2279926
2014-01-08Dip Canada Inc.2168238
2014-01-08Diversity Marketing Services Inc.2148194
2014-01-08

Dr. Cameron Anderson Medicine Professional Corporation

2240551
2014-01-08Fastech Industrial Supply Co. Inc.822052
2014-01-08Handleman Canada Inc.1437405
2014-01-08

Handleman Company Of Canada Limited/La Compagnie Handleman Du Canada Limitee

1733329
2014-01-08Revolution Energy Inc.2143148
2014-01-08Ryoji Of Canada Inc.2326687
2014-01-08

855105 Ontario Limited

855105
2014-01-08

955415 Ontario Limited

955415
2014-01-08

1624630 Ontario Limited

1624630
2014-01-08

1886512 Ontario Limited

1886512
2014-01-081891444 Ontario Ltd.1891444
2014-01-081896147 Ontario Ltd.1896147
2014-01-081898816 Ontario Ltd.1898816
2014-01-082155493 Ontario Inc.2155493
2014-01-082333083 Ontario Inc.2333083

William D. Snell
Director
(147-G017)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

DateName of CorporationOntario Corporation Number
2013-06-28

The Carifestival Association

1896445
2014-01-06

Canada Christian Vision Foundation

1881389
2014-01-06

Charitable Animal Referral Emergency Services

1874806
2014-01-06

Dixon Dynasty Basketball Academy (Ddba)

1821790
2014-01-06Isabella Walton Childcare Centre (Scarborough) Inc.881865
2014-01-06Mitchell’s Bay Area Association Inc.1881005
2014-01-06

Our Place Community Initiative

1881212
2014-01-06

Parents Supporting The Art Of Dance (Hamilton)

1218580
2014-01-06

Peel Halton Dufferin Acquired Brain Injury Services

965393
2014-01-06

Toronto South Asian Health Services

1793245

William D. Snell
Director
(147-G018)

Ontario Securities Commission

Ontario Securities Commission Rule 91-506 Derivatives: Product Determination, And Ontario Securities Commission Rule 91-507 Trade Repositories And Derivatives Data Reporting

On December 31, 2013, Ontario Securities Commission Rule 91-506 Derivatives: Product Determination and Ontario Securities Commission Rule 91-507 Trade Repositories and Derivatives Data Reporting became effective under the Securities Act.

Ontario Securities Commission Rule 91-506 Derivatives: Product Determination defines the types of derivatives that will be subject to reporting requirements under Ontario Securities Commission Rule 91- 507 Trade Repositories and Derivatives Data Reporting. The purpose of Ontario Securities Commission Rule 91-507 Trade Repositories and Derivatives Data Reporting is to improve transparency in the derivatives market and to ensure that designated trade repositories operate in a manner that promotes the public interest. Derivatives data is essential for effective regulatory oversight of the derivatives market, including the ability to identify and address systemic risk and the risk of market abuse. Derivatives data reported to designated trade repositories will also support policy-making by providing regulators with information on the nature and characteristics of the Canadian derivatives market.

The full text of the rules is available in the Ontario Securities Commission’s Bulletin at (2014) 37 Oscb 243 and on the Commission’s website at www.osc.gov.on.ca

(147-G019)

Marriage Act

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

December 2, 2013 to December 6, 2013

NameLocationEffective Date
Wesley, Norman FrederickMoose Factory, ON02-Dec-13
Varkey, WilsonMississauga, ON02-Dec-13
Jones, Grace MarieBrampton, ON02-Dec-13
Mbuyamba, Jacqueline BabundaScarborough, ON02-Dec-13
Chacko, JijiBrampton, ON02-Dec-13
Ford, Bradley CBelleville, ON02-Dec-13
Rowsell, Wayne RBolton, ON02-Dec-13
Mokwe, Juliet IfeomaEtobicoke, ON02-Dec-13
Sanchez, ErvinToronto, ON02-Dec-13
Rowsell, Vernita EBolton, ON02-Dec-13
Aldred, TimothyOakville, ON02-Dec-13
Lehman, JeremySelwyn, ON03-Dec-13
Benson, SidneyPeterborough, ON03-Dec-13
Osborne, CraigNewmarket, ON03-Dec-13
Pappas, FanouriosThornhill, ON03-Dec-13
Cetkovic, JovicaWindsor, ON03-Dec-13
Garland, WilliamBelleville, ON03-Dec-13
Barliuk, GregoryYarker, ON03-Dec-13
Reinelt, Lindsay carlKingston, ON03-Dec-13
Souder, Michael ShawnBrockville, ON03-Dec-13
Barclay, BlaineKingston, ON03-Dec-13
Judge, Larry MichaelMaitland, ON03-Dec-13
Rizoli, Michele RaeToronto, ON03-Dec-13
Scott, Micheline FPlantagenet, ON03-Dec-13
Armstrong, Larry JamesKashechewan, ON03-Dec-13
Ferguson, RoyToronto, ON03-Dec-13
Lee, Daniel Chung KeeToronto, ON03-Dec-13
Perry, KirkBrockville, ON03-Dec-13
Reimer, AaronNorth Gower, ON03-Dec-13
Park, Seok HoToronto, ON03-Dec-13
Potter, David ABarrie, ON03-Dec-13
Yanishewski, Joyce AThunder Bay, ON03-Dec-13
Cole, Clarice MHampton, ON03-Dec-13
Jaglall, VirjanandMarkham, ON04-Dec-13
Richardson, TanyaSarnia, ON04-Dec-13
Stokes, John MVictoria, ON04-Dec-13
Tweedie, Lance SBrantford, ON05-Dec-13
Shelley, Amos JohnChesley, ON05-Dec-13
Hamilton, JosephRosslyn, ON05-Dec-13
Poirier, Deborah M AChesterville, ON05-Dec-13
Nejati, KamranAurora, ON05-Dec-13
Heeg, Geoffrey MOttawa, ON05-Dec-13
Cox, Tracy LeighAurora, ON05-Dec-13
Coghill, Kevin PaulFergus, ON06-Dec-13
Brown, Kenneth WilliamLondon, ON06-Dec-13
Hynynen, Kullervo HenrikToronto, ON06-Dec-13
Carriere, James CSt Catharines, ON06-Dec-13
Tam, CynthiaToronto, ON06-Dec-13
Cobbler, ChristopherWindsor, ON06-Dec-13
Kent, RaglandOshawa, ON06-Dec-13
Nelson, Helen VWhitby, ON06-Dec-13
Bianco, MarcoAncaster, ON06-Dec-13
Nemeti, ZsoltEtobicoke, ON06-Dec-13
Antony, BijuMississauga, ON06-Dec-13

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

December 2, 2013 to December 6, 2013

DateNameLocationEffective Date
January 2, 2014 to January 6, 2014VanderMeulen, ArthurLondon, ON05-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G020)

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

December 9, 2013 to December 13, 2013

NameLocationEffective Date
Pearce James CarefooteToronto, ON11-Dec-13
Maria Alex YorkeBowmanville, ON11-Dec-13
William C LeeThornhill, ON11-Dec-13
Blaine Edward HattNorth Bay, ON11-Dec-13
Henry ImadOttawa, ON11-Dec-13
Medardo PascualToronto, ON11-Dec-13
Martin Vander WalWingham, ON11-Dec-13
Matthew Adam ChojnaOrleans, ON11-Dec-13
Denis Jean PlouffeeSudbury, ON11-Dec-13
Robert ChaffeyActon, ON11-Dec-13
Edison F QuiambaoInwood, ON12-Dec-13
Sunday Adewale AdebamiroToronto, ON12-Dec-13
Clive C WilliamsMilton, ON12-Dec-13
Nana Kwame Afrane OkfsseEtobicoke, ON12-Dec-13
Martina BruceBelleville, ON12-Dec-13
Hewlett, KirbyKitchener, ON12-Dec-13

Re-Registrations

NameLocationEffective Date
Fletcher, John MichaelOttawa, ON11-Dec-13

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

December 9, 2013 to December 13, 2013

NameLocationEffective Date
Edward George KlybusWoodbridge, ON11-Dec-13

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

December 9, 2013 to December 13, 2013

NameLocationEffective Date
Lyder, HazelOwen Sound, ON09-Dec-13
Allison, Jesse Jaimen CarsonLondon, ON09-Dec-13
Dabrowski, Darryl Wayne CharlesSt Thomas09-Dec-13
Dortono, LoriWhitby, ON09-Dec-13
Wilkinson, David MarkKitchener, ON09-Dec-13
Puramadom, Yacoob KurienToronto, ON09-Dec-13
Berube, Valmont AureleOrleans, ON09-Dec-13
Barrett, Edward HKingston, ON09-Dec-13
Gwyn, Robin QKingston, ON09-Dec-13
Hamilton, Paul JKingston, ON09-Dec-13
Horrigan, Joseph PKingston, ON09-Dec-13
Pope, David JBelleville, ON09-Dec-13
Beals, PhilipNepean, ON09-Dec-13
Bremner, BonnieWaterloo, ON09-Dec-13
Arsenault, ClaudeKingston, ON13-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G021)

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

December 16, 2013 to December 20, 2013

NameLocationEffective Date
Staples, Michelle LOttawa, ON16-Dec-13
Anker, Nathan JPort Perry, ON16-Dec-13
Sequeira, DesmondSt Catharines, ON16-Dec-13
Emig Munro, Marianne GBrockville, ON16-Dec-13
Chwaluk, RoxolanaSt Catharines, ON16-Dec-13
Yeboah, Kwame ABrampton, ON16-Dec-13
Thomas, LouisBrampton, ON16-Dec-13
Bol, Bol Garang AtakLondon, ON16-Dec-13
Chan, Joseph Siu BunMississauga, ON17-Dec-13
Omotola, DavidEtobicoke, ON17-Dec-13
McDonald, AstleyMississauga, ON17-Dec-13
Trigatti, EnzoToronto, ON17-Dec-13
Hill, LorraineToronto, ON19-Dec-13
Wood, CherylSt Catharines, ON19-Dec-13
Farouk, Sheik OmarEtobicoke, ON19-Dec-13

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

December 16, 2013 to December 20, 2013

NameLocationEffective Date
Joseph, MelvinScarborough, ON18-Dec-13
Maniyanikkal, Joseph KuruvillaToronto, ON18-Dec-13
Hill Avendano, LorraineToronto, ON19-Dec-13
Wood-MacDonald, CherylSt Catharines, ON19-Dec-13
Hoosein, Sheik Omar FaroukEtobicoke, ON19-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G022)

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

December 23, 2013 to December 27, 2013

NameLocationEffective Date
Chan, StephenScarborough, ON23-Dec-13
Du, David BingshenScarborough, ON23-Dec-13
Yen, Peter Chin TeToronto, ON23-Dec-13
Edwards, Rouvean PToronto, ON23-Dec-13
McKnight, Andrew MWhitby, ON23-Dec-13
Nicol, AndreThunder Bay, ON23-Dec-13
Naoroji, PercyMississauga, ON23-Dec-13
Gilchrist, JudithKing City, ON23-Dec-13
Carroll, JacquelineToronto, ON23-Dec-13
Beesley, Gary HAjax, ON23-Dec-13
Beesley, Janice LAjax, ON23-Dec-13
Phillips, Dawson E MacArthurMississauga, ON23-Dec-13
Snider, Jason ThomasMississauga, ON23-Dec-13
Naylor, Peter KSwastika, ON23-Dec-13
Cunniham, JenniferWindsor, ON23-Dec-13
Hopkins, RandyBrockville, ON23-Dec-13
Maranta, RichardOakville, ON23-Dec-13
Smith, TamaraOakville, ON23-Dec-13
Henderson, Robert NCollingwood, ON23-Dec-13
Sheppard, Timothy AndrewDryden, ON24-Dec-13
Munoz Iturrieta, PabloPeterborough, ON24-Dec-13
Motak, CzeslawBrampton, ON24-Dec-13
Kasic, TomislavMississauga, ON24-Dec-13
Dallard, John WNorth Bay, ON24-Dec-13
Fockler, AndrewOshawa, ON24-Dec-13
Ball, LisaOakville, ON24-Dec-13
Gilmore, MichaelWainfleet, ON24-Dec-13

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

December 23, 2013 to December 27, 2013

NameLocationEffective Date
Gray, Kari-LynnSt Pauls Station, ON24-Dec-13
Cassidy, WayneHuntsville, ON24-Dec-13
West, Hilda MStirling, ON24-Dec-13
Neu, JohnCambride, ON24-Dec-13
Bury, John MCorbeyville ON24-Dec-13
Steinburg, Malcolm DKingston, ON24-Dec-13
Tuck, Alan DavidRenfrew, ON24-Dec-13
Smith, ElaineKingston, ON24-Dec-13
Lawton, KenLindsay, ON24-Dec-13
Ethier, DarrenWaterloo, ON24-Dec-13
Douglas, ClaudeSmooth Rock Falls, ON24-Dec-13
Cryer, BernardToronto, ON24-Dec-13
Traher, Michael JohnScarborough, ON24-Dec-13
Wunderlich, DavidAmabel, ON24-Dec-13
Olcsvary, James FranklinSt Thomas, ON24-Dec-13

Jacques L’Abbe
Deputy Registrar General
(147-G023)