vol. 142-10 toronto issn 0030-2937 saturday, 7 march 2009 ... · justin loring ontario provincial...

32
Published by Ministry of Government Services Publié par le Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2009 © Imprimeur de la Reine pour l’Ontario, 2009 Vol. 142-10 Toronto ISSN 0030-2937 Saturday, 7 March 2009 Le samedi 7 mars 2009 543 Criminal Code Code Criminel DESIGNATION OF QUALIFIED TECHNICIANS (BREATH SAMPLES) NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17 th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer ® 5000C. L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer ® 5000C. Mélanie Beaulac Timmins Police Service Joshua J. Bronicheski Ontario Provincial Police Brennan Campbell Timmins Police Service Peter Caslick Ontario Provincial Police Jun Yo Choe Ontario Provincial Police Denise Collins Ontario Provincial Police Matt DeVroom Ontario Provincial Police Timothy Dunnah Ontario Provincial Police James Giovannetti Orangeville Police Service Natasha Grabowski Stratford Police Service Marc Gravelle Ontario Provincial Police Pieter Huyssen Ontario Provincial Police Douglas Johnson Stratford Police Service Dave Kirkwood Ontario Provincial Police Marek Ksenycz Ontario Provincial Police Ken Lavery Ontario Provincial Police Jason Lewis York Regional Police Service Justin Loring Ontario Provincial Police Clancey L. M c Guire Ontario Provincial Police David B. M c Laren Ontario Provincial Police Marylou Schwindt Ontario Provincial Police William D. Shelswell Ontario Provincial Police Andrew Sloss Ontario Provincial Police Angela Snedden Ontario Provincial Police Dave Telfer Ontario Provincial Police Steven C. VanderMeer Ontario Provincial Police (142-G101) DESIGNATION OF QUALIFIED TECHNICIANS (BREATH SAMPLES) NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17 th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer ® 5000C. L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer ® 5000C. John Bakelaar Ontario Provincial Police Amber Bochek Ontario Provincial Police Andrew Doherty Ontario Provincial Police Chris Furino Ontario Provincial Police Nikita Georganas Ontario Provincial Police Angus Rory Gordon Ontario Provincial Police Jason Henry Ontario Provincial Police Kieran J. Hiland Ontario Provincial Police Krista Hill Ontario Provincial Police Kris Keeshig Owen Sound Police Service J.M. (Michael) Lyons Ontario Provincial Police Robert Martell Ontario Provincial Police Michael Szusz Ontario Provincial Police Joseph Tereschuk Ontario Provincial Police Frank Thornton Ontario Provincial Police Edward (Ted) Warman Ontario Provincial Police Scott Wilkes Ontario Provincial Police (142-G102)

Upload: others

Post on 06-Feb-2021

4 views

Category:

Documents


0 download

TRANSCRIPT

  • Published by Ministry of Government Services Publié par le Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2009 © Imprimeur de la Reine pour l’Ontario, 2009

    Vol. 142-10 Toronto ISSN 0030-2937Saturday, 7 March 2009 Le samedi 7 mars 2009

    543

    Criminal CodeCode Criminel

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Mélanie Beaulac Timmins Police ServiceJoshua J. Bronicheski Ontario Provincial PoliceBrennan Campbell Timmins Police ServicePeter Caslick Ontario Provincial PoliceJun Yo Choe Ontario Provincial PoliceDenise Collins Ontario Provincial PoliceMatt DeVroom Ontario Provincial PoliceTimothy Dunnah Ontario Provincial PoliceJames Giovannetti Orangeville Police ServiceNatasha Grabowski Stratford Police ServiceMarc Gravelle Ontario Provincial PolicePieter Huyssen Ontario Provincial PoliceDouglas Johnson Stratford Police ServiceDave Kirkwood Ontario Provincial PoliceMarek Ksenycz Ontario Provincial PoliceKen Lavery Ontario Provincial PoliceJason Lewis York Regional Police ServiceJustin Loring Ontario Provincial PoliceClancey L. McGuire Ontario Provincial PoliceDavid B. McLaren Ontario Provincial PoliceMarylou Schwindt Ontario Provincial PoliceWilliam D. Shelswell Ontario Provincial PoliceAndrew Sloss Ontario Provincial PoliceAngela Snedden Ontario Provincial Police

    Dave Telfer Ontario Provincial PoliceSteven C. VanderMeer Ontario Provincial Police

    (142-G101)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    John Bakelaar Ontario Provincial PoliceAmber Bochek Ontario Provincial PoliceAndrew Doherty Ontario Provincial PoliceChris Furino Ontario Provincial PoliceNikita Georganas Ontario Provincial PoliceAngus Rory Gordon Ontario Provincial PoliceJason Henry Ontario Provincial PoliceKieran J. Hiland Ontario Provincial PoliceKrista Hill Ontario Provincial PoliceKris Keeshig Owen Sound Police ServiceJ.M. (Michael) Lyons Ontario Provincial PoliceRobert Martell Ontario Provincial PoliceMichael Szusz Ontario Provincial PoliceJoseph Tereschuk Ontario Provincial PoliceFrank Thornton Ontario Provincial PoliceEdward (Ted) Warman Ontario Provincial PoliceScott Wilkes Ontario Provincial Police

    (142-G102)

  • 544 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Chris Acorn Toronto Police ServiceShaun M. Beaulieu Sault Ste. Marie Police ServiceMark-Anthony Chin Toronto Police ServiceJeffrey Kell Toronto Police ServiceVeronica J. McLaughlin Toronto Police ServiceKaren P. Murray Toronto Police ServiceAndrew M. Sims Toronto Police ServiceAnthony J. Vautour Sault Ste. Marie Police Service

    (142-G103)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Ray Choy Niagara Regional Police ServicePatricia L. Elviss Ontario Provincial PoliceSteve Henry Ontario Provincial PoliceNathan LaBelle Canada Border Services AgencyChris Lucy Niagara Regional Police ServiceDarren A. Peel Peel Regional Police ServiceRob Rittner Niagara Regional Police Service

    (142-G104)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Peter Ackerman Ontario Provincial PoliceSalar Bakhtiari Ontario Provincial PoliceJonathan R. Bray Ontario Provincial Police

    James Bronsveld Ontario Provincial PoliceChris Collins Ontario Provincial PoliceElliott Duhamel Ontario Provincial PoliceMichael J. Fathi Ontario Provincial PoliceJoshua D. Fleming Ontario Provincial PoliceJames A. Hart Ontario Provincial PoliceKaitlyn D. Hill Ontario Provincial PoliceGregory Lathem Ontario Provincial PoliceTheresa L. Lauzon Ontario Provincial PoliceLinden Maxius Ontario Provincial PoliceLori J. Mournahan Ontario Provincial PoliceAimee N. Neale Ontario Provincial PoliceJames Pereira Ontario Provincial PoliceDavid E. Phillips Ontario Provincial PoliceGarrett Reitz Ontario Provincial PoliceSteven Skeaff Ontario Provincial PoliceRoman Walizad Ontario Provincial PoliceMark Wickson Ontario Provincial PoliceMatthew Young Ontario Provincial Police

    (142-G105)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Brandon J. Beaulieu Canadian Armed ForcesGregory R. Bell Ontario Provincial PoliceMireille Binet Ottawa Police ServiceJennifer Biondi Ottawa Police ServiceAdam C. Brown Canadian Armed ForcesBrad Burleau Ottawa Police ServiceJenny Campbell Ottawa Police ServiceHenrick Casimir Ottawa Police ServiceJoshua Cavicchioli Ottawa Police ServiceBrett Chisholm Ottawa Police ServiceSantiago De Los Santos Ottawa Police ServiceTroy Froats Ottawa Police ServiceCory C. Greenhorn Canadian Armed ForcesTrevor Johnson Ottawa Police ServiceChristopher Poulton Ottawa Police ServiceAndrew Primeau Ottawa Police ServiceChristine Schulz Ottawa Police ServiceLila Shibley Ottawa Police ServiceDwight T. Stewart Ottawa Police ServiceMarilyn Warren Ottawa Police Service

    (142-G106)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 5000C.

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 545

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 5000C.

    Jamie Baggaley Cobourg Police ServiceMarc Bellemare Cobourg Police ServiceMartin Bolduc Canadian Armed ForcesMichael Bradley Ontario Provincial PoliceJohn Brown Canadian Armed ForcesPaul Carleton Canadian Armed ForcesCaleb Chapman Ontario Provincial PoliceMichael Comeau London Police ServiceColleen DeBruyn London Police ServiceJamie Deslaurier Canadian Armed ForcesFrederic Dumas Canadian Armed ForcesJeremy Elliott London Police ServiceKeith Ellis Durham Regional Police ServiceKrissy Gignac London Police ServiceJames Jardine Stratford Police ServiceJames MacLachlan London Police ServiceErin McMullan London Police ServiceGerry Miles Kenora Police ServiceMichael Paul London Police ServiceJulia Piening London Police ServiceJames Pottruff London Police ServiceChad Power London Police ServiceChristopher Reeve London Police ServiceShawn Savoie Rama Police ServiceBen Schell York Regional Police ServiceMichelle Serpa London Police ServiceJörg Stockmann London Police ServiceMichael Tountas London Police ServiceJason Vander-Vegte Kenora Police Service

    (142-G107)

    DESIGNATION OF QUALIFIED TECHNICIANS(BREATH SAMPLES)

    NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of the Criminal Code (Canada), the Honourable Rick Bartolucci, Minister of Community Safety and Correctional Services of Ontario, on the 17th day of February 2009, designated the following persons as being qualified to operate the approved instruments known as the Intoxilyzer® 8000C.

    L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code Criminel du Canada, 1’honourable Rick Bartolucci, Ministre de la Sécurité communautaire et des Services correctionnels de l’Ontario, le 17, Fevrier 2009, désigna les personnes suivantes comme étant qualifiées pour manipuler les alcootest approuvé connu sous de nom de Intoxilyzer® 8000C.

    Michael Gruszka Ontario Provincial PoliceMichael Plate Ontario Provincial PoliceMichel Vigeant Ontario Provincial Police

    (142-G108)

    Ontario Highway Transport BoardPeriodically, temporary applications are filed with the Board. Details of these applications can be made available at anytime to any interested parties by calling (416) 326-6732.

    The following are applications for extra-provincial and public vehicle operating licenses filed under the Motor Vehicle Transport Act, 1987, and the Public Vehicles Act. All information pertaining to the applicant i.e. business plan, supporting evidence, etc. is on file at the Board and is available upon request.

    Any interested person who has an economic interest in the outcome of these applications may serve and file an objection within 29 days of this publication. The objector shall:

    1. complete a Notice of Objection Form,

    2. serve the applicant with the objection,

    3. file a copy of the objection and provide proof of service of the objection on the applicant with the Board,

    4. pay the appropriate fee.

    Serving and filing an objection may be effected by hand delivery, mail, courier or facsimile. Serving means the date received by a party and filing means the date received by the Board.

    LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.

    Pour obtenir de l’information en français, veuillez communiquer avec la Commission des transports routiers au 416-326-6732.

    Autocar Helie Inc. 46487-B3505 boul. Port Royal, Becancour, Quebec G9H 1Y2Applies for an extra provincial operating licence as follows:For the transportation of passengers on a one-way chartered trip from:

    1. the hotels of the City of Toronto and /or the City of Mississauga to the Ontario/Quebec border crossings for furtherance as authorized by the relevant jurisdiction to the Pierre-Elliot-Trudeau International Airport in Montreal;

    2. the hotels of the “Zone Montreal”, as defined in the Quebec Bus Regulation and as authorized by the relevant jurisdiction from the Ontario/Quebec border crossings for furtherance to the Lester B. Pearson International Airport in Mississauga.PROVIDED THAT:a) for the same trip, the point of departure must be:

    i) one or more hotels located within the City of Toronto and/or the City of Mississauga and the final destination, via the Ontario/Quebec border crossings, to the Pierre-Elliot-Trudeau International Airport in Montreal;

    ii) one or more hotels located within the “Zone Montreal”, as defined in the Quebec Bus Regulation to the Ontario/Quebec border crossings for furtherance to the Lester B. Pearson Airport in Mississauga.

    b) the services must be provided only to businesses operating as Travel Agencies.

    c) the services must be provided to groups constituted by businesses operating as Travel Agencies in:(i) one or more hotels located within the City of Toronto and/or

    the City of Mississauga, said groups being made up of persons that went to the hotels by themselves from the Lester B. Pearson International Airport;

    (ii) one or more hotels located within the “Zone Montreal”, as defined in the Quebec Bus Regulation, said groups being made up of persons that went to the hotels by themselves from the Pierre-Elliot-Trudeau International Airport in Montreal.

    First Choice Limousine Service Ltd. 39146(o/a “CDC-Crew Transport/Canadian Delta Coach & Limousine Service”)17 Kelfield St., Toronto, ON M9W 5A1Applies for an amendment to extra provincial operating licence X-3406 as follows:DELETE:PROVIDED THAT the licensee be restricted to the use of Class “D” public vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. 54.

  • 546 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    ADD:The City of Hamilton and the Regional Municipality of Waterloo.

    SO THAT AS AMENDED THE OPERATING LICENCE X-3406 WILL READ AS FOLLOWS: For the transportation of passengers on a chartered trip from points in the Cities of Toronto and Hamilton and the Regional Municipalities of Waterloo, Halton, Peel, York, and Durham to the Ontario/Quebec, Ontario/Manitoba and Ontario/USA border crossings for furtherance as authorized by the relevant jurisdiction and for the return of the same passengers on the same chartered trip to point of origin.PROVIDED THAT there be no pick up or drop off of passengers except at point of origin.

    39146-FApplies for an amendment to public vehicle operating licence PV-3884 as follows:DELETE:For the transportation of passengers in a Class “D” public vehicle with a maximum seating capacity of sixteen (16) passengers between the Seaway Hotel owned by 566799 Ontario Limited, Lakeshore Inn and Lake Edge Motel both owned by Foo Holdings Inc. in Metropolitan Toronto on the one hand and the Lester B. Pearson International Airport on the other hand.PROVIDED THAT:1. there be no pick up or discharge of passengers between the said

    installations and the Lester B. Pearson International Airport;

    2. charter trips shall only be from the said installations in Metropolitan Toronto and shall only be destined to the installation known as Canada’s Wonderland in the Town of Vaughan and the City of Niagara Falls;

    3. the licensee operates a maximum of two (2) Class “D” public vehicles as described in subsection 1 of Section 9 of Regulation 888 pursuant to the Public Vehicles Act having a maximum seating capacity of sixteen (16) passengers and equipped with air-conditioning, public address system and a facility to serve food and beverages.

    Extension granted:A. For the transportation of passengers between the Skyline Hotel owned by

    York Hanover Hotels Inc. and the Triumph Hotels Limited in Metropolitan Toronto on the one hand and the Lester B. Pearson International Airport on the other hand.

    PROVIDED THAT:1. charter trips shall only be from the said installations in Metropolitan

    Toronto and shall only be destined to the installation known as Canada’s Wonderland in the Town of Vaughan and the City of Niagara Falls;

    2. the licensee be restricted to the use of Class “D” public vehicles as described in paragraph (a) (iv) of subsection 1 of Section 9 of Regulation 888 pursuant to the Public Vehicles Act, RSO 1980, Chapter 425, with a maximum seating capacity of twenty four (24) passengers.

    B. For the transportation of passengers on a chartered trip from Metropolitan Toronto.

    PROVIDED THAT the licensee be restricted to the use of Class “D” public vehicles only as defined in paragraph (a) (iv) of subsection 1 of Section 9 of Regulation 888 under the Public Vehicles Act, RSO 1980, Chapter 425, with a maximum seating capacity of nine (9) passengers exclusive of the driver.

    Extension granted:For the transportation of passengers on a chartered trip from points in the City of Toronto and the Regional Municipalities of Halton, Peel, York, and Durham.PROVIDED THAT the licensee be restricted to the use of Class “D” public vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. 54.

    ADD (to extension granted Sept. 24, 2003):The City of Hamilton and the Regional Municipality of Waterloo.

    AND SUBSTITUTE THE FOLLOWING, SO THAT AS AMENDED THE OPERATING LICENCE PV-3884 WILL READ AS FOLLOWS: For the transportation of passengers between the Seaway Hotel owned by 566799 Ontario Limited, Lakeshore Inn and Lake Edge Motel both owned by Foo Holdings Inc. in Toronto on the one hand and the Lester B. Pearson International Airport on the other hand.PROVIDED THAT:1. there be no pick up or discharge of passengers between the said

    installations and the Lester B. Pearson International Airport;

    2. charter trips shall only be from the said installations in Toronto and shall only be destined to the installation known as Canada’s Wonderland in the Town of Vaughan and the City of Niagara Falls.

    Extension granted:A. For the transportation of passengers between the Skyline Hotel owned

    by York Hanover Hotels Inc. and the Triumph Hotels Limited in Toronto on the one hand and the Lester B. Pearson International Airport on the other hand.

    PROVIDED THAT charter trips shall only be from the said installations in Toronto and shall only be destined to the installation known as Canada’s Wonderland in the Town of Vaughan and the City of Niagara Falls;

    B. For the transportation of passengers on a chartered trip from the City of Toronto.

    Extension granted:For the transportation of passengers on a chartered trip from points in the Cities of Toronto and Hamilton and the Regional Municipalities of Waterloo, Halton, Peel, York, and Durham.

    VIA Coachlines Inc. 47164 & A2633 Chandler Rd., Windsor, ON N8W 4B2Applies for the approval of transfer of extra provincial operating licence X-3969 and public vehicle operating licence PV-5642 both currently in the name of Superior Coach Travel Inc., 172 Collier St., Barrie, ON L4M 1H7.

    Chariots of Fire Ltd. 46634-E9815 Fourth Line, Milton, ON L9T 2X9Applies for an extra provincial operating licence as follows:For the transportation of passengers on a chartered trip from points in the Cities of Toronto and Hamilton, the Counties of Dufferin, Wellington and Perth and the Regional Municipalities of Durham, Peel, Halton, York, Niagara and Waterloo to the Ontario/Québec, Ontario/Manitoba and Ontario/USA border crossings for furtherance as authorized by the relevant jurisdiction and for the return of the same passengers on the same chartered trip to point of origin.PROVIDED THAT there shall be no pick up or discharge of passengers except at point of origin.

    46634-FApplies for an extension to public vehicle operating licence PV-5434 as follows:DELETE:The County of Simcoe.

    ALSO DELETE:PROVIDED THAT the licensee be restricted to the use of Class “D” public vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, R.S.O. 1990 Chapter P.54, each having a maximum seating capacity of twelve (12) passengers exclusive of the driver.

    SO THAT AS AMENDED THE AFFECTED PORTION OF THE OPERATING LICENCE PV-5434 WILL READ AS FOLLOWS:For the transportation of passengers on a chartered trip from points in the Cities of Toronto and Hamilton, the Counties of Dufferin, Wellington and Perth and the Regional Municipalities of Durham, Peel, Halton, York, Niagara and Waterloo.

    FELIX D’MELLO(142-G109) Board Secretary/Secrétaire de la Commission

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 547

    Notice of Default in Complying with the Corporations Tax Act

    Avis de non-observation de la Loi sur l’imposition des sociétés

    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.

    Le ministre des Finances a informé le directeur que les sociétés suivantes n’avaient pas respecté la Loi sur l’imposition des sociétés.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(1) de la Loi sur les sociétés par actions, si les sociétés citées ci-dessous ne se conforment pas aux prescriptions énoncées par la Loi sur l’imposition des sociétés dans un délai de 90 jours suivant la réception du présent avis, lesdites sociétés se verront dissoutes par décision. Pour tout renseignement relatif au présent avis, veuillez vous adresser à l’Imposition des sociétés, ministère des Finances, 33, rue King ouest, Oshawa ON L1H 8H6.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-03-07A.J.M. MECHANICAL SYSTEMS INC. 000910195ALL MAKES LOGISTICS LTD. 001285667AQUACLEAN TECHNOLOGY INC. 000978437ATCOF SOLUTIONS, INC. 001132060ATLANTIC INTERNATIONAL SPRAY BOOTHS LIMITED 001434582B.S.W. MANAGEMENT CORPORATION LIMITED 000283825BARR PERSONNEL SERVICES INC. 001093162BIOTECH MEDICAL INC. 000967993CANADIAN AUDIO COMPONENTS INC. 000537519CANADIAN PLAYGROUNDS INC. 001405085CGF BRANDS INC. 002030762CHILD’S PARK DEVELOPMENT LTD. 001003185COMPTRUSION CORPORATION 001199445CONCEPT ZE INC. 001530642CREDIFIN LTD. 001617624CRESCENT BAY PROPERTIES LIMITED 000810576CROWN FOOTWEAR LTD. 001523632CROWNE CONCERTS INTERNATIONAL INC. 001212392DARIUSZ CONSULTING SERVICES INC. 001401018DIEZEL XPRESS LIMITED 002053750DUNDAS-PACIFIC HOLDINGS LIMITED 000094584E.N. LASTORIA TRANSPORT LTD. 001458158ELHARA INVESTMENTS LIMITED 000207352ELLIPSIS DOT DOT DOT INC. 001171374FANTA-SEA WATERBEDS INC. 000868249FIRE IN THE MIDDLE CORPORATION 000895840FRANKIE T’S INC. 002018290FREIGHT INTERNATIONAL SERVICES INC. 000927117J.D. TRDAK ENTERPRISES LIMITED 000534900JSC GROULX ENTERPRISE INC. 001632282KKIS TRADING LTD. 001273745LABELLE FENCE LIMITED 001286848LODAY SYSTEMS LIMITED 000366897MAKINA COMPUTERS INC. 001548186MAYOU HAMILTON TRADE GROUP INC. 001279290METEOR MARKETING AND PROMOTIONS INC. 000955841MICRO-LINE CANADA LTD. 000421249

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    NEF CANADA INC. 001316799PATINA PLUS INC. 002063941PEBMY ENTERPRISES INC. 000667609PHILLIPS FINANCIAL SERVICES INC. 001184656PHULKARI CAFE & INDIAN CUISINE INC. 002048933PONDFIELD CAPITAL INC. 001213612PRIMARILY PETS INC. 001405269PSI DISTRIBUTERS INC. 001349787R & H HOLDINGS LIMITED 000295104RAFEEKA INTERNATIONAL LIMITED 002064950RAMOUNA’S RESTAURANT INC. 002047282REAUD TECHNOLOGIES (CANADA) INC. 002008174REESEFIELD CONTRACTING LTD. 001132693RENT TO WELD INC. 001385083REX ENTERTAINMENT INC. 001418552ROGER MANN ASSOCIATES INC. 002033028RYSAVY & RYSAVY PLANNING CONSULTANTS INC. 000359065SAHIL INC. 001132804SHIK LABEED INC. 002000358SKYDOME FOOD SERVICES CORPORATION 001211626SMILEY AND COMPANY LIMITED 000845680SPIN LAB INC. 002001483STEEPLE HOLDINGS INC. 001299159SUNSATIONS-THE SUNGLASS PEOPLE INC. 001182545TEAM-H TAXI INC. 001529628TERRACE ROYALE MANAGEMENT INC. 000902305THE TROYDAN GROUP INC. 002025003THEODOROU & ASSOCIATES PERSONAL TRAINING & WELLNESS CENTRE INC. 001563582THOMPSON GOW & ASSOCIATES LIMITED 000900718URGI-MEDICAL SPECIALTIES INC. 000740128VALLEY PET SUPPLIES LIMITED 000527784VARIABLE LEASING INC. 001554114VICAL DISTRIBUTION ENTERPRISES LTD. 001558320W. BLANK & SON LIMITED 000135144WEAYMOUTH & ASSOCIATES INC. 000661782WINFAIR HOLDINGS (LAGOON CITY) LIMITED 000979472WORLDWORKS CORPORATION 0010919971008858 ONTARIO INC 0010088581011978 ONTARIO LIMITED 0010119781027268 ONTARIO LIMITED 0010272681033317 ONTARIO INC. 0010333171057604 ONTARIO INC. 0010576041059334 ONTARIO LIMITED 0010593341076344 ONTARIO LTD. 0010763441078405 ONTARIO LIMITED 0010784051081590 ONTARIO LIMITED 0010815901093933 ONTARIO INC. 0010939331244795 ONTARIO INC. 0012447951259154 ONTARIO INC. 0012591541265487 ONTARIO CORP. 0012654871266165 ONTARIO LIMITED 0012661651297982 ONTARIO INC. 0012979821311288 ONTARIO LIMITED 0013112881326576 ONTARIO INC. 0013265761328447 ONTARIO LTD. 0013284471361149 ONTARIO LTD. 0013611491408096 ONTARIO INC. 0014080961437859 ONTARIO LTD. 0014378591440838 ONTARIO INC. 0014408381461765 ONTARIO INC. 0014617651483486 ONTARIO INC. 0014834861494259 ONTARIO INC. 0014942591497063 ONTARIO INC. 0014970631517220 ONTARIO INC. 0015172201517497 ONTARIO INC. 0015174971560295 ONTARIO LTD. 0015602951568253 ONTARIO INC. 001568253

    Government Notices Respecting CorporationsAvis du gouvernement relatifs aux compagnies

  • 548 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    1586272 ONTARIO LTD. 0015862721586536 ONTARIO LIMITED 0015865361598740 ONTARIO LTD. 0015987402024123 ONTARIO LTD. 0020241232034904 ONTARIO LTD. 0020349042035455 ONTARIO INC. 0020354552049082 ONTARIO INC. 002049082361425 ONTARIO LIMITED 000361425412873 ONTARIO LIMITED 000412873461089 ONTARIO LIMITED 000461089521489 ONTARIO LIMITED 000521489682685 ONTARIO INC. 000682685794864 ONTARIO LTD. 000794864890833 ONTARIO INC. 000890833910284 ONTARIO INC. 000910284999871 ONTARIO LIMITED 000999871

    KATHERINE M. MURRAYDirector, Ministry of Government ServicesDirectrice, Ministère des Services

    (142-G110) gouvernementaux

    Cancellation of Certifi cate of Incorporation (Corporations Tax Act Defaulters)

    Annulation de certifi cat de constitution (Non-observation de la Loi sur

    l’imposition des sociétés)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.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(4) de la Loi sur les sociétés par actions, le certificat de constitution de la société sous-nommé a été annulée par Ordre pour non-observation des dispositions de la Loi sur l’imposition des sociétés et que la dissolution de la société concernée prend effet à la date susmentionnée.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-09ANTITHESIS ENTERTAINMENT GROUP INC. 001600299AR OVERSEAS REAL ESTATE INVESTMENTS LIMITED 001603707ARISANO WORLDWIDE INVESTMENTS INC. 001602731AVANT-GARDE SOLUTIONS INC. 001601493BDSTRATEGICS INC. 001545830BOOBA MARA INC. 002038270C&D TRADING CANADA INC. 001602650CAMLUC DEVELOPMENT COMPANY LTD. 001601497CAR BUFFS AUTO COLLISION INC. 001601513CORNERSTONE REPORTING AND ADMINISTRATIVE SERVICES INC. 002038623CROSSINGBRIDGE INC. 002038277DARRYL SINGER PROFESSIONAL CORPORATION 001600331DINNER FOR TWO INC. 002038928EL DECOR LTD. 002038489EURO CUSTOM AND SCRAP METAL INC. 001603628EURO-BUILT HOME IMPROVEMENT PRODUCTS INC. 002038472FARWEST CONSULTING INC. 002038406FLOORTIQUES INC. 001601461FPRA TRADING GROUP LTD. 002038645GLOBE-CON INDUSTRIES INC. 001565748GREENBELT CONSULTING & VENTURES LTD. 002038706

    HALAL MEATS CORP. 002039123HENG TAI INVESTMENTS INC. 001600665HERITAGE LANE INC. 001587579IB&B PROPERTY MANAGEMENT INC. 001567153IFPDI - INTERNATIONAL FILM & PRECISION DRIVING INSTRUCTION INC. 002038929INCOGNITO INC. 002038858KDMACK SERVICES LIMITED 002038918KUMARA CONSTRUCTION INC. 002039103LADDY CONSTRUCTION ENGINEERING CONSULTANT CORPORATION 001603638LIN’S SEAFOOD RESTAURANT INC. 001603639MANLING CONSULTING CORP. 002038142MANY WAYS BUSINESS (CANADA) INC. 001602889MATTAWA TIRE & AUTO LTD. 002005271MELODY TECHNOLOGIES INC. 001587268MOTIONTEK PRODUCTIONS INC. 001600690MTB DEVELOPMENT CORPORATION INC. 001600341MURDOCH & ASSOCIATES LTD. 001600686NCRC ENERGY SOLUTIONS INC. 001595483NEW VISION CONTRACT SOURCING LTD. 001426781O CORP. 001603620OLIVE TREE HOLDINGS INC. 002039129OSPELT INC. 002038925PAINMED SCIENTIFIC INC. 001600351PERFECT LITTLE ANGELS DAYCARE INC. 001602738PLESCIA REALTY LTD. 001590657PRESSUREFLOW INC. 002038423QUANTUM LEAP BUSINESS SOLUTIONS INC. 001603706ROUSE INVESTMENT CORPORATION 001584563SPECIALIZED COMMODITY TRANSFER INC. 002038487SULLY COMMUNICATIONS INC. 001590899TAXIMILES INC. 001602790THE ANDERMOR GROUP INC. 001601496THE DHR GROUP LTD. 001592777THE MYSTICAL WITCH INC. 001602788THE PARADIGM GROUP OF COMPANIES INC. 001602787TIH EMPLOYEES INC. 002038367U-KHNO PLUMBING INC. 001602805UNITED IRON & METAL COMPANY LTD. 002039096UNITED POWER GROUP INC. 001601211UNIVERSAL CONSTRUCTION & RENOVATIONS LTD. 001601487WHARTON DESIGN/BUILD SERVICES CORPORATION 001603666WWW.DRCOMPUTERSTEIN.COM INC. 001602732WWW.SWATTCLAN.COM COMPUTERS INC. 001600737YONGJIN INTERNATIONAL TRADE LTD. 0016006531377503 ONTARIO LTD. 0013775031474517 ONTARIO INC. 0014745171582681 ONTARIO INC. 0015826811592788 ONTARIO LTD. 0015927881592794 ONTARIO INC. 0015927941594124 ONTARIO INC. 0015941241600363 ONTARIO NC. 0016003631601134 ONTARIO LIMITED 0016011341601141 ONTARIO INC. 0016011411601417 ONTARIO LTD. 0016014171601420 ONTARIO INC. 0016014201601436 ONTARIO INC. 0016014361601470 ONTARIO LTD. 0016014701602713 ONTARIO INC. 0016027131602716 ONTARIO LIMITED 0016027161602888 ONTARIO INC. 0016028881603611 ONTARIO INC. 0016036111603653 ONTARIO INC. 0016036532038148 ONTARIO INC. 0020381482038150 ONTARIO INC. 0020381502038361 ONTARIO INC. 0020383612038366 ONTARIO INC. 0020383662038403 ONTARIO INC. 002038403

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 549

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2038790 ONTARIO INC. 0020387902038833 ONTARIO LIMITED 0020388332038917 ONTARIO INC. 0020389172039028 ONTARIO INC. 0020390282039037 ONTARIO LIMITED 002039037

    KATHERINE M. MURRAYDirector, Ministry of Government ServicesDirectrice, Ministère des Services

    (142-G111) gouvernementaux

    Certifi cate of DissolutionCertifi cat de 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.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi sur les sociétés par actions, un certificat de dissolution a été inscrit pour les compagnies suivantes. La date d’entrée en vigueur précède la liste des compagnies visées.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-01-28A. H. CURREN INSURANCE AGENCIES LIMITED 000253884BASIS SYSTEMS LIMITED 001507207EGLINTON TRANSMISSION LIMITED 000893265FEELING GOOD INC. 001559025FOOD SYSTEMS INNOVATION INC. 001491406GORETTI FARIA INC. 001678532GRAVENWOOD INVESTMENTS LTD. 000793402GRN MARKETING GROUP INC. 002007508ONE STOP HOME IMPROVEMENT LIMITED 001063097SINOHIGH HOLDING CO. LTD. 001312548SWIFT PM TECHNICAL SERVICES CORP. 001460949TRINITY ORLEANS INC. 0014148481035939 ONTARIO LTD. 0010359391371222 ONTARIO INC. 0013712221469135 ONTARIO LIMITED 0014691351653180 ONTARIO INC. 0016531802064651 ONTARIO INC. 0020646512133758 ONTARIO INC. 002133758780881 ONTARIO INC. 0007808812009-01-29BAYSIDE DOLLAR WORLD LTD. 001533876BELMONTE TRADING CORPORATION 001311254CHENG’S GENERAL CONSTRUCTION LTD. 001561932DELTA PARK AUTOBODY LTD. 001572873DITNER PRINTING LTD. 000298692DOUG SCHLICHTER MOTORCADDIES INC. 000913770DRUMMONDS TREE CARE INC. 002100711FORTE WALL SYSTEMS LTD. 001037184GEDELG INC. 002095691GOLD STAR FURNITURE MFG. INC. 001063459GRACEEL PROPERTIES LIMITED 000124565LA GUARDIA ENTERPRISES LIMITED 000845351MDH MANAGEMENT SERVICES INC. 001295587NALPAC ENTERPRISES INC. 000651474PETER IBS CONSTRUCTION INC. 001017149PRIMAVERA GENERAL CONTRACTOR HOLDING INC. 001431221RHINO FILM & VIDEO INC. 001115939T. J. LIMO INC. 000747947TRILLER HOLDINGS INC. 0016313121187668 ONTARIO INC. 0011876681363507 ONTARIO INC. 001363507

    1399978 ONTARIO INC. 0013999781477301 ONTARIO INC. 0014773011477374 ONTARIO LIMITED 0014773741598727 ONTARIO LIMITED 0015987271623792 ONTARIO INC. 0016237921658267 ONTARIO INC. 001658267408680 ONTARIO LIMITED 000408680894786 ONTARIO LTD. 0008947862009-01-30ENCORE SOLUTIONS PLUS LTD. 001703398GO SING CHINESE RESTAURANT LTD. 001027829HOCKLEY VALLEY CEDAR HOMES LTD. 000781274KLODA PRODUCTIONS AND ENTERTAINMENT (ONTARIO) INC. 001252948MEDI-ROYALE PLASTEX INC. 001125107NORTH HALTON CONSULTING LTD. 000430277NORTHWEST ELECTRICAL CONTRACTORS LTD. 001025806TOUCHDOWN ENTERPRISES LTD. 000741197VERSATECH COMPONENTS INC. 001573648WEATHERIGHT HOLDINGS LIMITED 0012833281195316 ONTARIO LIMITED 0011953161213814 ONTARIO LTD. 0012138141744279 ONTARIO INC. 0017442792045736 ONTARIO INC. 0020457362072118 ONTARIO INC. 0020721182095596 ONTARIO LIMITED 0020955962121367 ONTARIO INC. 0021213672123266 ONTARIO INC. 002123266922046 ONTARIO LIMITED 0009220462009-02-02ACID EVENTS CORP. 002087077ADAM TRAVEL 2000 INC. 001331314BROCKVILLE HEALTH SERVICES INC. 002098518DESI MUSIC CENTER INC. 001584034NIRMAL PROPERTIES INC. 001391350PATERSON PHOTOGRAPHIC WORKS INC. 000352979RED SKY DATA INC. 001574364SANTANA PRODUCTS LIMITED 0001307251346184 ONTARIO INC. 0013461841476073 ONTARIO INC. 0014760731611156 ONTARIO INC. 0016111561636953 ONTARIO LIMITED 0016369531680085 ONTARIO INC. 0016800851740232 ONTARIO LIMITED 0017402322036960 ONTARIO INC. 0020369602046934 ONTARIO INC. 002046934616458 ONTARIO LTD. 0006164587OFFICE INC. 001455355917289 ONTARIO LTD 0009172892009-02-031753269 ONTARIO LTD. 0017532692009-02-06WHM INC. 0011806702009-02-09KENVIEW REALTY LIMITED 0005889631319907 ONTARIO LTD. 0013199071533046 ONTARIO INC. 0015330461535737 ONTARIO INC. 0015357372023265 ONTARIO INC. 002023265840176 ONTARIO LTD 0008401762009-02-11CARL THOMSON CONSTRUCTION LTD. 000659280CITYFLIX MOVIE RENTALS INC. 001592499LOEWEN PROSPECT INTELLIGENCE INC. 001080837MACRO-SYSTEMS PACKAGING LTD. 000601779THE ORIGINAL’S PIZZA INC. 0004937741066099 ONTARIO INC. 001066099931803 ONTARIO LIMITED 0009318032009-02-12B. AZEEZ INC. 001545360BITTERN HOLDINGS LIMITED 000388832BOLLYWOOD CONVENTION CENTRE INC. 001574323CANMAG CONTRACTING CO. LTD. 000381545

  • 550 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    CLIPTOART ONTARIO INC. 001202536COMPUBEAN INC. 001505121JAGSDEN INVESTORS INC. 002017481LINNET INTERNATIONAL INCOPORATED 001452548MORRIS SCHWARTZ LANDHOLDINGS INC. 000530775NORLUND’S HARDWARE LIMITED 000516020TEK-SELL INC. 000974456WORLDCONS INC. 001592047125 TYCOS DRIVE INC. 0014741601539231 ONTARIO INC. 0015392312017576 ONTARIO INC. 0020175762036254 ONTARIO LTD. 002036254745962 ONTARIO INC 000745962844268 ONTARIO LIMITED 000844268967398 ONTARIO LIMITED 0009673982009-02-13APEX MANAGEMENT SYSTEMS INC. 001583635ART TAO INCORPORATED 002092850BELLAMY CONSULTING SERVICES INC. 001138113BREXON INC. 001558798BUCKLE LIVESTOCK LTD. 001247654CANADA GOLD CASTING INC. 001747121CAPERS CATERING INC. 002017610CHAMBERLAIN REALTY LTD. 000722932DISPUTE SOLVING INC. 000761088DON NICKEL HOLDINGS LTD. 001693429FOSADO LIMITED 001523572J & S MASONRY INC. 001621352JAY GOLDMAN PROFESSIONAL CORPORATION 001707982MAR RAM TRADING COMPANY LTD. 000918278OTZINA HOLDINGS LIMITED 000405006RONALD WATSON ENTERPRISES INC. 000286082SNOW DRAGON SYSTEM INC. 001611015THE ADRIANA FUND INC. 001016806THE EPD GROUP INC. 001439067THE MARK APARTMENTS INC. 0012027051163925 ONTARIO LTD. 0011639251208291 ONTARIO LTD. 0012082911209141 ONTARIO LIMITED 0012091411462137 ONTARIO INC. 0014621371503507 ONTARIO INC. 0015035071575730 ONTARIO LTD. 0015757301711505 ONTARIO INC. 001711505647924 ONTARIO LIMITED 000647924655123 ONTARIO LIMITED 0006551232009-02-14SUSAN WILLIAMS INC. 0013194032086413 ONTARIO INC. 0020864132142303 ONTARIO INC. 0021423032009-02-17ATWAL EXPRESS LTD. 002021079C&K GLOBAL INC. 002112211COMPETITIVE INTELLECTUAL PROPERTY CONSULTING INC. 002014988CONVEYOR TEKNIK INC. 001700196EASY CALLING CARD INC. 001628332FERRIER FINANCIAL GROUP INC. 001551350GOLDEN CROWN INVESTMENT CANADA CO. LTD. 002160954ISCHE ELECTRIC INC. 001441390JOSH & WIN INC. 001519711JP IDATA RECOVERY LAB INC. 002053583KHOOBSURAT DESIGNS INC. 001740852MARLIN & YOUNG MARKETING MANAGEMENT INC. 002017601NEWPOTEX TRADING INTERNATIONAL INC. 001273558NICE CARE CLEANING SERVICES INC. 001664949NICK CHEN’S CONSULTING INC. 001429498R. STAFFORD & ASSOCIATES LTD. 000480804ROY COMMERCE PROMOTION CORP. 001707345T. REID BROKERAGE INC. 000468270ZOWIE DESIGNS INC. 0009876031057848 ONTARIO INC. 0010578481314348 ONTARIO INC. 0013143481411291 ONTARIO LTD. 001411291

    1449876 ONTARIO INC. 0014498761674750 ONTARIO LTD. 0016747501703859 ONTARIO INC. 0017038592085489 ONTARIO INC. 002085489340138 ONTARIO INC. 0003401382009-02-18BRIGHT PACIFIC INTERNATIONAL CORP. 001100229DCJS WANSOLUTION CONSULTING INC. 001708429ELITE ART DEALER LIMITED 001487836EVERWIN APPAREL LTD. 001678156HAWKESTONE COMMUNICATIONS & PUBLIC AFFAIRS INC. 001347488M & Y RESOURCES INC. 002097295NEXTIMPACT INC. 001641927PROCARE SUPPORT SERVICES INC. 001200857RELIANCE COMPUTER CONSULTING LTD. 001367081STANLEY AUTO PARTS LTD. 001269957VANDERZWAAG-DEN HOLLANDER REALTY LIMITED 0002735831189287 ONTARIO LIMITED 0011892871370505 ONTARIO INC. 0013705052062238 ONTARIO INC. 0020622382108576 ONTARIO INC. 0021085762163027 ONTARIO INC. 002163027587 AVENUE ROAD INC. 00213721462 ORIOLE ROAD KS INC. 0021497992009-02-19AIDAN ELECTRONICS INC. 001267058LEHNDORFF ALBRUMAC BUSINESS PARK GENERAL PARTNER INC. 000612043NANSUA HOLDINGS LIMITED 000263209

    KATHERINE M. MURRAYDirector, Ministry of Government ServicesDirectrice, Ministère des Services

    (142-G112) gouvernementaux

    Notice of Default in Complying with the Corporations Information Act

    Avis de non-observation de la Loi sur les renseignements exigés des

    personnes moralesNOTICE 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.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(3) de la Loi sur les sociétés par actions, si les sociétés mentionnées ci-dessous ne se conforment pas aux exigences de dépôt requises par la Loi sur les renseignements exigés des personnes morales dans un délai de 90 jours suivant la réception du présent avis, des ordonnances de dissolution seront délivrées contre lesdites sociétés. La date d’entrée en vigueur précède la liste des sociétés visées.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-23 TASTY THAI CUISINE INC. 1599424

    KATHERINE M. MURRAY(142-G113) Director/Directrice

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 551

    Cancellation of Certifi cate of Incorporation(Business Corporations Act)

    Annulation de certifi cat de constitution en personne morale

    (Loi sur les sociétés par actions)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.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 241(4) de la Loi sur les sociétés par actions, les certificats présentés ci-dessous ont été annulés et les sociétés ont été dissoutes. La dénomination sociale des sociétés concernées est précédée de la date de prise d’effet de l’annulation.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-24 BRUBACHER AND ASSOCIATES INC. 953401BRUBACHER CABINETS & FURNITURE LTD. 619961CHINA MART LTD. 2064840FIELDVIEW GROUP INC. 1661896HENRY’S BOBCAT SERVICE INC. 743300JACK CAR CONTRACTING LTD. 717081MAYPOINT INVESTMENTS INC. 1625567MS. MUSE INC. 1438523ROYAL QUEEN RESTAURANT INC. 1033736UNIVERSE HAIR STUDIO LTD. 1673244VALETTA & SON CONCRETE BRANTFORD LTD. 314709VERNER MIDDLESTADT LIMITED 260939617932 ONTARIO INC. 617932804983 ONTARIO LIMITED 804983820230 ONTARIO INC. 8202301279504 ONTARIO LIMITED 12795041679188 ONTARIO LTD. 16791882009-02-25 KNOCKOUT ENTERTAINMENT CANADA, INC 2117454MAGICPAINT INC. 1548127MO’S COMPUTER SERVICES (MCS) INC. 2073044PETRO SCIENTIFIC INTERNATIONAL INC. 2117606RED PEPPER INC. 2064498SCRAP MIXTURE METAL INC. 1610494810051 ONTARIO LIMITED 8100511502621 ONTARIO INC. 1502621

    KATHERINE M. MURRAY(142-G114) Director/Directrice

    Cancellation for Cause(Business Corporations Act)

    Annulation à juste titre(Loi sur les sociétés par actions)

    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.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, par des ordres donnés en vertu de l’article 240 de la Loi sur les sociétés par actions, les certificats indiqués ci-dessous ont été annulés à juste titre et, dans le cas des certificats de constitution, les sociétés ont été dissoutes. La dénomination sociale des sociétés concernées est précédée de la date de prise d’effet de l’annulation.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-24 COLORI TRATTORIA INC. 1117592I.B.L. TRAILER WORKS LIMITED 1200737REBEL LOGISTICS INC. 1600603SHAHDIN TRANS INC. 1750087ST. MARYS PAPER LTD. 10983271265532 ONTARIO INC. 12655321509205 ONTARIO LIMITED 15092051633181 ONTARIO LIMITED 16331812009-02-25 ARISE AND SHINE TRANSPORT INC. 2145995CANMASS HOLDINGS INC. 924799MANHATTAN IMPORT & EXPORT INC. 2149549NEW HERMES LIMITED/NEW HERMES LIMITEE 201439WILL & TUNN INC. 2088165

    KATHERINE M. MURRAY(142-G115) Director/Directrice

    Notice of Default in Complying with a Filing Requirement under the Corporations Information Act

    Avis de non-observation de la Loi sur les renseignements exigés des personnes

    moralesNOTICE IS HEREBY GIVEN under subsection 317(9) of the Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Information Act within 90 days of this Notice, orders will be made dissolving the defaulting corporations. The effective date precedes the corporation listings.

    AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 317(9) de la Loi sur les personnes morales, si les sociétés mentionnées ci-dessous ne se conforment pas aux exigences requises par la Loi sur les renseignements exigés des personnes morales dans un délai de 90 jours suivant la réception du présent avis, des ordonnances de dissolution seront délivrées contre lesdites sociétés. La date d’entrée en vigueur précède la liste des sociétés visées.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-23 438 (ALGONQUIN) WING, ROYAL CANADIAN AIR FORCE ASSOCIATION, PEMBROKE 122306

    KATHERINE M. MURRAY(142-G116) Director/Directrice

    Cancellation for Filing Default(Corporations Act)

    Annulation pour omission de se conformer à une obligation de dépôt

    (Loi sur les personnes morales)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.

  • 552 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    AVIS EST DONNÉ PAR LA PRÉSENTE que, les décrets émis en vertu de l’article 317 (9) de la Loi sur les personnes morales ont été émis pour annuler les lettres patentes des personnes morales suivantes et les déclarer dissoutes. La date du décret de la dissolution précède le nom de la personne morale.

    Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de lade la société société en Ontario

    2009-02-25 PRESCOTT WELDING PROGRAMME INC. 480451THE BELLEVILLE-TRENTON POLICE RACE RELATIONS ADVISORY COMMITTEE 1119210SOMALILAND COMMUNITY CENTRE 1533414WELDON PARK ACADEMY 1133597

    KATHERINE M. MURRAY(142-G117) Director/Directrice

    Marriage ActLoi sur le mariage

    CERTIFICATE OF PERMANENT REGISTRATION as a person authorized to solemnize marriage in Ontario have been issued to the following:

    LES CERTIFICATS D’ENREGISTREMENT PERMANENT autorisant à célébrer des mariages en Ontario ont étédélivrés aux suivants:

    February 16-February 20

    RE-REGISTRATIONS

    CERTIFICATES OF TEMPORARY REGISTRATION as person authorized to solemnize marriage in Ontario have been issued to the following:

    LES CERTIFICATS D’ENREGISTREMENT TEMPORAIRE autorisant à célébrer des mariages en Ontario ont été délivrés aux suivants:

    CERTIFICATE OF CANCELLATION OF REGISTRATION as a person authorized to solemnize marriage in Ontario have been issued to the following:

    LES AVIS DE RADIATION de personnes autorisées à célébrer des mariages en Ontario ont été envoyés à:

    JUDITH M. HARTMAN, Deputy Registrar General/(142-G118) Registraire générale adjointe de l’état civil

    NAME

    Reist, StephenPickel, ShaneSmalling, ElijahBennett, Matthew GeorgeMiller, David L.Murrin, StephenManansala, EnriqueGoodman, TimothyGoodman, RoxanneMaslanka, BoguslawArmstrong-Harris, MaeveCastilloux, Viviane EvelyneHarrington, LarryJansen, DavidVassal, Joy AnnaShaw, Robert IanDimock, KarenHarris, Mark C.Brown, LesleonBrand, VirginiaGeorge, Paul AOrcajada, Ronald

    LOCATION

    Mississauga, ONElmvale, ONScarborough, ONSarnia, ONMossley, ONMississauga, ONAjax, ONOttawa, ONOttawa, ONMississauga, ONLondon, ONOttawa, ONBrantford, OnLondon, ONEtobicoke, ONSimcoe, OnToronto, ONMississauga, ONBrampton, ONNewtonville, ONGuelph, ONMississauga, ON

    EFFECTIVEDATE

    18-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-0918-Feb-09

    NAME

    Gilbert, GloriaHoyle, PeterHewitt, Michael JohnHewitt, Linda MaeGaynor-Briese, Mary SandraSeif, NohraNakhle-Ghorr, Bassam-EmmanuelRaymont, Robert LossingStevenett, John Richard

    LOCATION

    Kingston, ONStoney Creek, ONGuelph, ONGuelph, ONKingston, ONToronto, ON

    Toronto, ONToronto, ONTecumseh, ON

    EFFECTIVEDATE

    18-Feb-0818-Feb-0818-Feb-0818-Feb-0820-Feb-0920-Feb-09

    20-Feb-0920-Feb-0920-Feb-09

    NAME

    Reist, StephenDavidson, John GregoryLalonde, Joseph DanielSteiner, Susan ClemmerKoop, HelmutBoloko, OscarRicher, Robert J.Steeves, Heidi M.Gadbois, Paula M.Hayes, Terrance MelvinSchleifer, AnthonyBailey, PeterMbuya, EugeneBallinger, Brian

    LOCATION

    Mississauga, ONOttawa, ONInverary, ONWaterloo, ONSt. Catharines, ONOttawa, ONMississauga, ONLondon, ONMorrisburg, ONPrince Albert, SKBrantford, ONBrantford, ONSault Ste. Marie, ONLindsay, ON

    EFFECTIVEDATE

    18-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-0920-Feb-09

    NAME

    Severloh, JuergenMay 07, 2009 to May 11, 2009

    Enwerem, Iheanyi NwadinmaMay 21, 2009 to May 25, 2009

    Glazman, MorrisFebruary 26, 2009 to March 02, 2009

    Finlay, J. MalcolmApril 16, 2009 to April 20, 2009

    Hill, Richard Ivan June 11, 2009 to June 15, 2009

    Picklyk, NathanaelApril 23, 2009 to April 27, 2009

    Payette, TanyaMay 28, 2009 to June 01, 2009

    Jennings, Bruce F.W.June 18, 2009 to June 22, 2009

    Percy, Edward Stanley GuyJuly 09, 2009 to July 13, 2009

    Schwartzman, IlanaJune 04, 2009 to June 08, 2009

    Taylor, RossApril 09, 2009 to April 13, 2009

    Bomhof, GerritAugust 20, 2009 to August 24, 2009

    Ritson, Kenneth G.May 07, 2009 to May 11, 2009

    Westberg, HarryJuly 18, 2009 to July 22, 2009

    Miller, JohnJune 03, 2009 to June 07, 2009

    LOCATION

    Winnipeg, MB

    Watson, SK

    White Plains, NY

    Toronto, ON

    Winnipeg, MB

    Onandle, MB

    Calgary, AB

    Traverse City, MI

    Edmonton, AB

    Buffalo, NY

    Winnipeg, MB

    Red Deer, AB

    Vancouver, BC

    Golden Valley, MN

    Surrey, BC

    EFFECTIVEDATE

    17-Feb-09

    17-Feb-09

    17-Feb-09

    17-Feb-09

    17-Feb-09

    17-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

    20-Feb-09

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 553

    Change of Name ActLoi sur le changement de nom

    NOTICE IS HEREBY GIVEN that the following changes of name were granted during the period from February 16 to February 22, 2009 under the authority of the Change of Name Act, R.S.O. 1990, c.c.7 and the following Regulation RRO 1990, Reg 68. The listing below shows the previous name followed by the new name.

    AVIS EST PAR LA PRÉSENTE donné que les changements de noms mentionnés ci-après ont été accordés au cours de la période du 16 février 2009 au 22 février 2009, en vertu de la Loi sur le changement de nom, L.R.O. 1990, chap. C.7, et du Règlement 68, R.R.O. 1990, s’y rapportant. La liste indique l’ancien nom suivi du nouveau nom.

    PREVIOUS NAME

    AGAR, TRAVIS.WILLIAM.LEE. AL ASSADI, IRENE. AL ASSADI, NADIA. AL ASSADI, SUSAN.. ALASADI, MEAAD. ALASADI, NABEEL.A.H. ALLI, ROWENA. ANGERS, CLAUDETTE.RENÉE. ASSADI, SAKINEH. ATAGU, CHIDUMBI.WILLIS. ATEFEHMAND, VIDA. BALLESTEROS JR, MANUEL.. BANNERMAN, DANIEL.JAMES.LEE. BECKER, JOSHUA.JAMES.DENNIS. BELDER, JENNEKE.HENDRINA. BHULLAR, HARPREET.KAUR. BOUTILIER, CASSANDRA.ELLEN. BOUTILIER, KELSEY.ANN. BURDO, FILOMENA. CAVAN-ANDERSON, ELIZABETH.ANNE. CHAN, TSZ.YUE.KATE. CHANG, CHARLIE. CHHAYA, DARSHI.MAHESHCHANDRA. COLE, LINDSAY.DAVID. CORNWALL, SHANELLE.SHENEE. DAICHENDT, JENNIFER.ELISE. DOMAGALA, LIAM.JACKSON.FERGUSON. DUNNETT, DANIELLE.MICHELLE. DURRANI, INJILA. EL-JEBOURI, SAMIRA. GALLACHER, MICHEAL.JONATHAN.DAVID. GEORGAS, COSTANDEANA.ALEXANDRA. GHANI, ABDULLAH. HADA, BAHIR. HADA, DENI. HARRIS, JOSHUA.WILLIAM. HASLETT, TAMMY.LYNN. HIBBERT, JUANA.LEE. HUNG, CHI.EN. IRWIN, TIMOTHY.RYAN. ISSA ALI, LEILA. JODOIN, CHANTAL.RENÉ. JONES, ANDREW.OWEN. JUBRAIL, SALAM. KASINGAKORE, LORRAINE.. LAI, KUAN.CHUNG.

    NEW NAME

    COLLINS, TRAVIS.LEE. MOSA, IRENE. ADEL, NADIA.NABEEL. ADEL, SUSAN.NABEEL. ALASADI, SARA.ABDEL-REDA. HATAB, NABEEL.ADEL. ALPHONSO, ROWENA.NEISHA.ALLI. WILKS, RENÉE.EVALINE. ASSADI, GELAREH. ATAGU, WILLIS.CHIDUMBI. ATEFY, VIDA. BALLESTEROS, MARC.MANUEL. PARSONS, DANIEL.JAMES.LEE. CUBISTA, JOSHUA.JAMES.DENNIS. BELDER, JENNY. MANDER, HARPREET.KAUR. ADELVARD, CASSANDRA.ELLEN. ADELVARD, KELSEY.ANN. MORRA, FILOMENA. CAVAN, ELIZABETH.ANNE. CHAN, KATE.TSZ.YUE. CHANG, CHARLES.CHUL-HEE. VOHRA, DARSHI.SHARVIL. COLE, DAVID. LASALA, SHANELLE.RENEE. WOODS, JENNIFER.ELISE. FERGUSON, LIAM.JACKSON. ANTHONY, DANIELLE.MICHELLE. DURRANI, REEDA. EL-JEBOURI, SAMAR. MCPHERSON, MICHAEL.JONATHAN.DAVID. GEORGAS, DEANA.ALEXANDRA. NAUMAN, ABDULLAH.M. HADA, BARRY. HADA, DENISE. HARRIS, JOSH.MICHAEL. HASLETT, TAMMIE.LYNN. RICH, FRANKIE. LIN, JOANNE.SHENG-EN. HILL, TIMOTHY.RYAN. AMBIA, JEANNE.LEILA. JODOIN, CHANTAL.RENÉE. BARTER, ANDREW.OWEN. ATTISHA, SALAM.SABAH. KASI, LORRAINE.SHAMISO. LEE, TIEN-YUAN.

    PREVIOUS NAME

    LASALA CORNWALL, SHAUN.DWIGHT. LEE, CHRISTINE.JENNIFER. LI, XIAO.CUI. MACIEL, VANESSA-ANDREA. MAK, CONSTANCE.GIT-WON. MARARA, RAJINDER.KAUR. MARMET DEMERS, LUDOVIC.VICTOR.MICHEL. NARAYANAPILLAI, KESHON. NAUMAN, MUHAMMAD.HASSAN. NEWMAN, BRANDI-LEE.DENISE. NGO, XUAN.CAM. NUCIFORA, ORAZIO. PAJERSKA, BARBARA.MARIA. PATEL, ANJANABEN.NATVARLAL. PIERSCHKE-BERTONI, MONICA.ELLEN. PYE, AARON.PHILIP. RAMANATHAN, THARSINY. RAMOUTAR, REBEKAH.NAOMI. RAMOUTAR-CRUST, DAVID.DANIEL. RANDHAWA, KARAMJIT.KAUR. RANDHAWA, SHAMSHER.SINGH. RASMUSSEN, DAVID.GORDON.SHREEVE. SAMUEL-VINCENT, EARLINE.CHRISTIANA. SANDS, PENELOPE.LYNN.. SANYASI, VIJAY.KUMAR. SEADON, MARGARET.ELIZABETH. SEBASTIAN, GRACIA.HELEN. SEGEE, ODESSA.ELIZABETH. SEID FARSHCHI SORKHABI, VAHAB. SEYEDALINAGHI AHARI, HOOMAN. SHERWOOD, TRACY.DAWN. SIMON, ANDREW.ERNEST. SINGH, DEVINDER.KAUR. SINGH, RAJBIR. SINGH, SATWINDER. SIVAPRAGASAM, LIKITHA. SMITH, NOEL.JOHN.ORLAND. SNELL CAMPBELL, KYLA.ELIZABETH.NICOLE. SNELL-CAMPBELL, COURTNEY.ANNA.FAYE. SPENCE, CORTNEY.DAWN. STEINMAN, MICHAEL.JOHN. STONE, JACOB.DAVID.STUART. STONE, TAYLOR.MARY. SURTI, AVTAR.S. SURTI, BALDEEP.K. SURTI, HARPREET.K. SURTI, RAVINDER.K. TOSSATO SILVA, RODRIGO. TSYRENZHAPOV, VALERIY. VANEGMOND, JOHN. VARMA, SHIVAM.SANJAY. VISCOSO, LUCA.GIOSOFATTO.ERNEST.SHAYNE. VONG, A.NGO. XIE, JINXUAN. YACOUB, SABAH.

    NEW NAME

    LASALA, SHAUN.DWIGHT. LEE, CHRISTINE.JENNIFER.PENG-PENG. LEE, JOYCE. MACIEL, VANESSA.ANDREA. MAK, CONSTANCE.ISABELLA. GARCHA, RAJINDER.KAUR. MARMET, LUDOVIC.VICTOR. RAMANATHAN, KESHON. NAUMAN, HASSAN.M. PHIPPS, BRANDI-LEE.DENISE. WU, SIMON.CAMERON. FARO, JOE. PAJERSKI, BASIA.MARIA. PATEL, ANJANABEN.HITESHKUMAR. PIERSCHKE, MONICA.ELLEN. KARAS, AARON.PHILIP. SURESKUMAR, THARSINY. RAMOUTAR-DOOKUN, REBEKAH.NAOMI. DOOKUN-CRUST, DAVID.DANIEL. BAJWA, KARAMJIT.KAUR. BAJWA, SHAMSHER.SINGH. SHREEVE, DAVID.GORDON. SAMUEL, CHRISTIANA.CIARA. SANDS, PENNY.LYNN. RAO, VIJAY.VASUDEVA.. NORRENA, MARGARET.ELIZABETH. PETER, GRACIA.HELEN. GALPIN, ODESSA.ELIZABETH. FARSHCHI, VAHAB.BOBBY. AHARI, HOOMAN. STEWART, LISA.DAWN.. SIMON, ANDREA.KAITHLYN. GHUMAN, DEVINDER.KAUR. GHUMAN, RAJBIR. MAROK, SATWINDER.SINGH. PREMKUMAR, LIKITHA. STONEHOUSE, NOEL.JOHN.ORLAND. CAMPBELL, KYLA.ELIZABETH.NICOLE. CAMPBELL, COURTNEY.ANNA.FAYE. BEAUMONT, CORTNEY.DAWN. ASHFORD, MICHAEL.JOHN. MARRIOTT, JACOB.DAVID. MARRIOTT, TAYLOR.MARY. SOOR, AVTAAR.SINGH. SOOR, BALDEEP.KAUR. SOOR, HARPREET.KAUR. SOOR, RAVINDER.KAUR. TOSSATO SILVA, RODERICK.WILLIAM. PETERS, VALERIY. VAN EGMOND, JOHN. PUNDIR, SHIVAM.SANJAY. VISCOSO-ROBINSON, LUCA.GIOSOFATTO.ERNEST.SHAYNE. VONG, KELLY.NGO. SU, JEFFERY.WEI.XUAN. ATTISHA, SABAH.JUBRAIL.

  • 554 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    JUDITH M. HARTMAN, Deputy Registrar General/(142-G119) Registraire générale adjointe de l’état civil

    MINISTRY OF THE ATTORNEY GENERALMINISTÈRE DU PROCUREUR GÉNÉRAL

    Civil Remedies for Illicit Activities Office (CRIA)

    Statutory Notice 171-09 made under Ontario Regulation 498/06

    ATTORNEY GENERAL OF ONTARIO

    - and -

    $6,860 IN CANADIAN CURRENCY (IN REM)

    The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $6,939.62 being deposited into a special purpose account.

    All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.

    The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.

    All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: http://www.e-laws.gov.on.ca/DBLaws/Regs/English/060498_e.htm.

    To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact CRIA toll free at 1-888-246-5359 or by e-mail to [email protected] or by Fax to 416-314-3714 or in writing to:

    Civil Remedies for Illicit Activities Office (CRIA)Ministry of the Attorney General

    77 Wellesley Street West, P.O. Box 333Toronto, ON M7A 1N3

    All completed claims must refer to Notice 171-09 and be received by CRIA no later than 5:00:00 pm on June 8th, 2009 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.

    You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.

    Bureau du recours civil à l’égard d’activités illicites (BRCAI)

    Avis 171-09 publié en application du Règlement de l’Ontario 498/06

    LE PROCUREUR GÉNÉRAL DE L’ONTARIO

    - et -

    6 860 $ EN DEVISES CANADIENNES (EN MATIÈRE RÉELLE)

    L’instance civile de confiscation susmentionnée, introduite en vertu de la Loi sur les recours civils, a entraîné le dépôt de la somme de 6 939,62 $ dans un compte spécial.

    Les particuliers ou autres personnes qui ont subi des pertes pécuniaires ou extrapécuniaires (pertes monétaires ou autres), par suite de l’activité illégale qui a donné lieu à l’introduction de la présente instance, ont le droit de présenter une demande d’indemnisation.

    La Couronne, une municipalité ou un organisme public qui fait partie de l’une des catégories d’organismes publics prescrites dans le règlement, s’ils ont subi des pertes pécuniaires par suite de l’activité illégale qui constituent des frais engagés pour remédier aux effets de cette activité, ont aussi le droit de déposer une demande d’indemnisation.

    Toutes les demandes doivent être conformes à l’article 6 du Règlement de l’Ontario 498/06, faute de quoi, elles seront refusées. On peut consulter le Règlement 498/06 à l’adresse http://www.e-laws.gov.on.ca/DBLaws/Regs/French/060498_f.htm.

    Pour obtenir une formule de demande ou des renseignements sur votre droit à une indemnité, veuillez communiquer avec le BRCAI en composant le numéro sans frais 1 888 246-5359, par courriel à [email protected], par télécopieur au 416 314-3714 ou encore par écrit à l’adresse suivante :

    Bureau du recours civil à l’égard d’activités illicites (BRCAI)Ministère du Procureur général

    77, rue Wellesley Ouest, C.P. 333Toronto ON M7A 1N3

    Toutes les demandes dûment remplies doivent faire référence à l’avis 171-09. Elles doivent parvenir au BRCAI au plus tard le 8 juin 2009, faute de quoi elles ne seront pas examinées. Les demandes dûment remplies peuvent être présentées par écrit à l’adresse ci-dessus ou par voie électronique à l’adresse de courriel ci-dessus ou encore par télécopieur.

    Vous pourriez ne pas être admissible à une indemnité si vous avez participé ou contribué à vos pertes ou à l’activité illégale donnant lieu à l’instance. Même si vous êtes admissible à une indemnité, votre demande pourra être refusée si vous n’êtes pas en mesure de la justifier.

    (142-G120)

    Civil Remedies for Illicit Activities Office (CRIA)

    Statutory Notice 172-09 made under Ontario Regulation 498/06

    ATTORNEY GENERAL OF ONTARIO

    - and -

    6 DAVISTOW CRESCENT (IN REM)

    The above captioned civil forfeiture proceeding commenced under the Civil Remedies Act has resulted in the sum of $70,000.00 being deposited into a special purpose account.

    All individuals or other persons who have suffered pecuniary or non-pecuniary losses (money or non money damages) as a result of the unlawful activity that was the subject of the forfeiture proceeding are entitled to make a claim for compensation.

    The Crown, a municipal corporation or a public body that is a member of one of the classes of public bodies prescribed in the regulation that suffered pecuniary losses as a result of the unlawful activity that are expenses incurred in remedying the effects of the unlawful activity are also entitled to make a claim for compensation.

    All claims must comply with section 6 of Ontario Regulation 498/06 or they will be denied. Regulation 498/06 may be found at: http://www.e-laws.gov.on.ca/DBLaws/Regs/English/060498_e.htm.

    To obtain a claim form or if you have any inquiries regarding your entitlement to compensation, please contact CRIA toll free at 1-888-246-5359 or by e-mail to [email protected] or by Fax to 416-314-3714 or in writing to:

    PREVIOUS NAME

    YANG, XIAO.QING.

    NEW NAME

    YONGE, CHARLES..

  • THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 555

    Civil Remedies for Illicit Activities Office (CRIA)Ministry of the Attorney General

    77 Wellesley Street West, P.O. Box 333Toronto, ON M7A 1N3

    All completed claims must refer to Notice 172-09 and be received by CRIA no later than 5:00:00 pm on June 8th, 2009 or they will not be considered. Completed claims may be submitted either in writing to the above address or electronically to the above e-mail account or via fax.

    You may not be eligible for compensation if you took part in the unlawful activity giving rise to the forfeiture proceeding. Even if you are eligible for compensation, your claim may be denied if you are unable to provide proof of your claim.

    Bureau du recours civil à l’égard d’activités illicites (BRCAI)

    Avis 172-09 publié en application du Règlement de l’Ontario 498/06

    LE PROCUREUR GÉNÉRAL DE L’ONTARIO

    - et -

    6 DAVISTOW CRESCENT (EN MATIÈRE RÉELLE)

    L’instance civile de confiscation susmentionnée, introduite en vertu de la Loi sur les recours civils, a entraîné le dépôt de la somme de 70 000 $ dans un compte spécial.

    Les particuliers ou autres personnes qui ont subi des pertes pécuniaires ou extrapécuniaires (pertes monétaires ou autres), par suite de l’activité illégale qui a donné lieu à l’introduction de la présente instance, ont le droit de présenter une demande d’indemnisation.

    La Couronne, une municipalité ou un organisme public qui fait partie de l’une des catégories d’organismes publics prescrites dans le règlement, s’ils ont subi des pertes pécuniaires par suite de l’activité illégale qui constituent des frais engagés pour remédier aux effets de cette activité, ont aussi le droit de déposer une demande d’indemnisation.

    Toutes les demandes doivent être conformes à l’article 6 du Règlement de l’Ontario 498/06, faute de quoi, elles seront refusées. On peut consulter le Règlement 498/06 à l’adresse http://www.e-laws.gov.on.ca/DBLaws/Regs/French/060498_f.htm.

    Pour obtenir une formule de demande ou des renseignements sur votre droit à une indemnité, veuillez communiquer avec le BRCAI en composant le numéro sans frais 1 888 246-5359, par courriel à [email protected], par télécopieur au 416 314-3714 ou encore par écrit à l’adresse suivante :

    Bureau du recours civil à l’égard d’activités illicites (BRCAI)Ministère du Procureur général

    77, rue Wellesley Ouest, C.P. 333Toronto ON M7A 1N3

    Toutes les demandes dûment remplies doivent faire référence à l’avis 172-09. Elles doivent parvenir au BRCAI au plus tard le 8 juin 2009, faute de quoi elles ne seront pas examinées. Les demandes dûment remplies peuvent être présentées par écrit à l’adresse ci-dessus ou par voie électronique à l’adresse de courriel ci-dessus ou encore par télécopieur.

    Vous pourriez ne pas être admissible à une indemnité si vous avez participé ou contribué à vos pertes ou à l’activité illégale donnant lieu à l’instance. Même si vous êtes admissible à une indemnité, votre demande pourra être refusée si vous n’êtes pas en mesure de la justifi er.

    (142-G121)

    Applications toProvincial Parliament — Private Bills

    Demandes au Parlementprovincial — Projets de loi d’intérêt privé

    PUBLIC NOTICE

    The rules of procedure and the fees and costs related to applications for Private Bills are set out in the Standing Orders of the Legislative Assembly. Copies of the Standing Orders, and the guide “Procedures for Applying for Private Legislation”, may be obtained from the Legislative Assembly’s Internet site at http://www.ontla.on.ca or from:

    Committees BranchRoom 1405, Whitney Block, Queen’s ParkToronto, Ontario M7A 1A2Telephone: 416/325-3500 (Collect calls will be accepted)

    Applicants should note that consideration of applications for Private Bills that are received after the first day of September in any calendar year may be postponed until the first regular Session in the next following calendar year.

    DEBORAH DELLER,(8699) T.F.N. Clerk of the Legislative Assembly.

    Corporation NoticesAvis relatifs aux compagnies

    GEARCO MANAGEMENT INC.

    TAKE NOTICE that a final meeting of the Shareholders of the above Corporation was held on February 19, 2009, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of GEARCO MANAGEMENT INC.

    DATED February 19, 2009.

    BARBARA HOUGHTON(142-P049) Liquidator

    GEARCO MANAGEMENT INC.

    TAKE NOTICE that the shareholders of GEARCO MANAGEMENT INC. passed a Special Resolution on February 19, 2009 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

    DATED February 19, 2009.

    BARRY FLETCHER(142-P050) President and Secretary

  • 556 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

    Sale of Lands for Tax Arrearsby Public Tender

    Ventes de terrains par appel d’offrespour arriéré d’impôt

    MUNICIPAL ACT, 2001

    SALE OF LAND BY PUBLIC TENDER

    THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY

    Take Notice that tenders are invited for the purchase of the land(s) described below and will be received until 3:00 p.m. local time on 25 March 2009, at the Municipal Office, 19000 Leslie Street, Sharon, Ontario L0G 1V0.

    The tenders will then be opened in public on the same day at 3:00 p.m. at the Finance Department, Municipal Office, 19000 Leslie StreetSharon.

    Property Description(s):

    Roll No. 19 54 000 889 03000 0000, 345 Christopher St, PIN 03429-0133(LT), Pt Lot 67 E/S Christopher St & W/S Hill St, Plan 149, East Gwillimbury as in R533998; East Gwillimbury. File 07-11.Minimum Tender Amount: $ 9,275.84

    Tenders must be submitted in the prescribed form and must be accompanied by a deposit in the form of a money order or of a bank draft or cheque certified by a bank or trust corporation payable to the municipality (or board) and representing at least 20 per cent of the tender amount.

    Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land(s) to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

    This sale is governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes and the relevant land transfer tax.

    The municipality has no obligation to provide vacant possession to the successful purchaser.

    Note: G.S.T. may be payable by successful purchaser.

    For further information regarding this sale and a copy of the prescribed form of tender, contact:

    Ms. Cheryl WeddellTeam Leader: Revenue & Property TaxationThe Corporation of the Town of East Gwillimbury19000 Leslie StreetSharon, Ontario L0G 1V0

    (142-P051) (905) 478-4282 ext. 1228

  • THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

    Publications under Part III (Regulations) of the Legislation Act, 2006 Règlements publiés en application de la partie III (Règlements)

    de la Loi de 2006 sur la législation 2009—03—07

    ONTARIO REGULATION 54/09 made under the

    FARM PRODUCTS MARKETING ACT

    Made: February 11, 2009 Filed: February 17, 2009

    Published on e-Laws: February 18, 2009 Printed in The Ontario Gazette: March 7, 2009

    Revoking O. Reg. 137/97 (Burley Tobacco — Dissolution of Local Board)

    Note: Ontario Regulation 137/97 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History which can be found at www.e-Laws.gov.on.ca.

    1. Ontario Regulation 137/97 is revoked.

    2. This Regulation comes into force on the day it is filed.

    RÈGLEMENT DE L’ONTARIO 54/09 pris en application de la

    LOI SUR LA COMMERCIALISATION DES PRODUITS AGRICOLES

    pris le 11 février 2009 déposé le 17 février 2009

    publié sur le site Lois-en-ligne le 18 février 2009 imprimé dans la Gazette de l’Ontario le 7 mars 2009

    abrogeant le Règl. de l’Ont. 137/97 (Tabac Burley — Dissolution de la commission locale)

    Remarque : Le Règlement de l’Ontario 137/97 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés qui se trouve sur le site www.lois-en-ligne.gouv.on.ca.

    1. Le Règlement de l’Ontario 137/97 est abrogé.

    2. Le présent règlement entre en vigueur le jour de son dépôt.

    10/09

    297

    THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 557

  • THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

    ONTARIO REGULATION 55/09 made under the

    ONTARIO AGRICULTURAL MUSEUM ACT

    Made: February 11, 2009 Filed: February 17, 2009

    Published on e-Laws: February 18, 2009 Printed in The Ontario Gazette: March 7, 2009

    REVOKING VARIOUS REGULATIONS

    Note: Regulations 866 and 867 have previously been amended. For the legislative history of the Regulations, see the Table of Consolidated Regulations – Detailed Legislative History which can be found at www.e-Laws.gov.on.ca.

    1. The following Regulations are revoked:

    1. Regulation 866 of the Revised Regulations of Ontario, 1990.

    2. Regulation 867 of the Revised Regulations of Ontario, 1990.

    2. This Regulation comes into force on the day it is filed.

    RÈGLEMENT DE L’ONTARIO 55/09 pris en application de la

    LOI SUR LE MUSÉE AGRICOLE DE L’ONTARIO

    pris le 11 février 2009 déposé le 17 février 2009

    publié sur le site Lois-en-ligne le 18 février 2009 imprimé dans la Gazette de l’Ontario le 7 mars 2009

    ABROGATION DE DIVERS RÈGLEMENTS

    Remarque : Les Règlements 866 et 867 ont été modifiés antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés qui se trouve sur le site www.lois-en-ligne.gouv.on.ca.

    1. Les règlements suivants sont abrogés :

    1. Le Règlement 866 des Règlements refondus de l’Ontario de 1990.

    2. Le Règlement 867 des Règlements refondus de l’Ontario de 1990.

    2. Le présent règlement entre en vigueur le jour de son dépôt.

    10/09

    298

    558 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

  • THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

    ONTARIO REGULATION 56/09 made under the

    ENDANGERED SPECIES ACT, 2007

    Made: February 13, 2009 Filed: February 18, 2009

    Published on e-Laws: February 19, 2009 Printed in The Ontario Gazette: March 7, 2009

    Amending O. Reg. 230/08 (Species at Risk in Ontario List)

    Note: Ontario Regulation 230/08 has not previously been amended.

    1. Schedules 1 to 4 to Ontario Regulation 230/08 are revoked and the following substituted:

    SCHEDULE 1 EXTIRPATED SPECIES

    Item Common Name Scientific Name Mosses 1. Incurved Grizzled Moss Ptychomitrium incurvum Vascular Plants 2. Illinois Tick-trefoil Desmodium illinoense 3. Spring Blue-eyed Mary Collinsia verna Insects 4. Eastern Persius Duskywing Erynnis persius persius 5. Karner Blue Lycaeides melissa samuelis Fishes 6. Atlantic Salmon (Great Lakes population) Salmo salar 7. Gravel Chub Erimystax x-punctatus 8. Paddlefish Polyodon spathula Amphibians 9. Spring Salamander Gyrinophilus porphyriticus 10. Tiger Salamander Ambystoma tigrinum Reptiles 11. Timber Rattlesnake Crotalus horridus Birds 12. Greater Prairie-Chicken Tympanuchus cupido

    SCHEDULE 2 ENDANGERED SPECIES

    Item Common Name Scientific Name Mosses 1. Spoon-leaved Moss Bryoandersonia illecebra Vascular Plants 2. American Chestnut Castanea dentata 3. American Columbo Frasera caroliniensis 4. American Ginseng Panax quinquefolius 5. Bird’s-foot Violet Viola pedata 6. Bluehearts Buchnera americana 7. Blunt-lobed Woodsia Woodsia obtusa 8. Butternut Juglans cinerea 9. Cherry Birch Betula lenta 10. Cucumber Tree Magnolia acuminata 11. Drooping Trillium Trillium flexipes 12. Eastern Flowering Dogwood Cornus florida 13. Eastern Prairie Fringed-orchid Platanthera leucophaea 14. Eastern Prickly Pear Cactus1 Opuntia humifusa 15. Engelmann’s Quillwort Isoetes engelmannii 16. False Hop Sedge Carex lupuliformis 17. Few-flowered Club-rush or Bashful Bulrush2 Trichophorum planifolium

    299

    THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 559

  • THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

    Item Common Name Scientific Name Vascular Plants 18. Forked Three-awned Grass Aristida basiramea 19. Gattinger’s Agalinis Agalinis gattingeri 20. Heart-leaved Plantain Plantago cordata 21. Hoary Mountain-mint Pycnanthemum incanum 22. Horsetail Spike-rush Eleocharis equisetoides 23. Juniper Sedge Carex juniperorum 24. Large Whorled Pogonia Isotria verticillata 25. Nodding Pogonia Triphora trianthophora 26. Ogden’s Pondweed Potamogeton ogdenii 27. Pink Milkwort Polygala incarnata 28. Pitcher’s Thistle Cirsium pitcheri 29. Purple Twayblade Liparis liliifolia 30. Red Mulberry Morus rubra 31. Scarlet Ammannia Ammannia robusta 32. Showy Goldenrod Solidago speciosa 33. Skinner’s Agalinis Agalinis skinneriana 34. Slender Bush-clover3 Lespedeza virginica 35. Small White Lady’s-slipper Cypripedium candidum 36. Small Whorled Pogonia Isotria medeoloides 37. Spotted Wintergreen Chimaphila maculata 38. Toothcup Rotala ramosior 39. Virginia Goat’s-rue Tephrosia virginiana 40. Western Silvery Aster Symphyotrichum sericeum 41. White Prairie Gentian Gentiana alba 42. Wood-poppy Stylophorum diphyllum Molluscs 43. Eastern Pondmussel Ligumia nasuta 44. Kidneyshell Ptychobranchus fasciolaris 45. Mudpuppy Mussel Simpsonaias ambigua 46. Northern Riffleshell Epioblasma torulosa rangiana 47. Rayed Bean Villosa fabalis 48. Round Hickorynut Obovaria subrotunda 49. Round Pigtoe Pleurobema sintoxia 50. Snuffbox Epioblasma triquetra 51. Wavy-rayed Lampmussel Lampsilis fasciola Insects 52. Aweme Borer Moth Papaipema aweme 53. Frosted Elfin Callophrys irus Fishes 54. American Eel Anguilla rostrata 55. Aurora Trout Salvelinus fontinalis timagamiensis 56. Northern Madtom Noturus stigmosus 57. Pugnose Shiner Notropis anogenus 58. Redside Dace Clinostomus elongatus 59. Shortnose Cisco Coregonus reighardi Amphibians 60. Allegheny Mountain Dusky Salamander Desmognathus ochrophaeus 61. Northern Cricket Frog Acris crepitans 62. Northern Dusky Salamander Desmognathus fuscus 63. Small-mouthed Salamander Ambystoma texanum Reptiles 64. Blue Racer Coluber constrictor foxii 65. Lake Erie Watersnake Nerodia sipedon insularum 66. Spotted Turtle Clemmys guttata 67. Wood Turtle Glyptemys insculpta Birds 68. Acadian Flycatcher Empidonax virescens 69. Bald Eagle4 Haliaeetus leucocephalus 70. Barn Owl Tyto alba 71. Eskimo Curlew Numenius borealis 72. Golden Eagle Aquila chrysaetos

    300

    560 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

  • THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

    Item Common Name Scientific Name Birds 73. Henslow’s Sparrow Ammodramus henslowii 74. King Rail Rallus elegans 75. Kirtland’s Warbler Dendroica kirtlandii 76. Loggerhead Shrike Lanius ludovicianus 77. Northern Bobwhite Colinus virginianus 78. Piping Plover Charadrius melodus 79. Prothonotary Warbler Protonotaria citrea 80. Red Knot rufa subspecies Calidris canutus rufa Mammals 81. Ameri