+ All Categories
Home > Documents > Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC....

Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC....

Date post: 05-Jul-2020
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
24
Vol. 143-18 Toronto ISSN 0030-2937 Saturday, 1 May 2010 Le samedi 1 mai 2010 1101 Published by Ministry of Government Services Publié par le Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2010 © Imprimeur de la Reine pour l’Ontario, 2010 Proclamation Government Notices Respecting Corporations Avis du gouvernement relatifs aux compagnies ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories Queen, Head of the Commonwealth, Defender of the Faith. PROCLAMATION LOCAL HEALTH SYSTEM INTEGRATION ACT, 2006 We, by and with the advice of the Executive Council of Ontario, name May 1, 2010 as the day on which section 47 of the Local Health System Integration Act, 2006, c. 4, which amends the Long-Term Care Act, 1994, comes into force. WITNESS: THE HONOURABLE DAVID C. ONLEY LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO GIVEN at Toronto, Ontario, on April 21, 2010. BY COMMAND Harinder Jeet Singh Takhar Minister of Government Services ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Défenseur de la Foi. PROCLAMATION LOI DE 2006 SUR L’INTÉGRATION DU SYSTÈME DE SANTÉ LOCAL Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 1 er mai 2010 comme le jour où entre en vigueur l’article 47 de la Loi de 2006 sur l’intégration du système de santé local, chap. 4, qui modifie la Loi de 1994 sur les soins de longue durée. TÉMOIN: L’HONORABLE DAVID C. ONLEY LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO FAIT à Toronto (Ontario) le 21 avril 2010. PAR ORDRE Harinder Jeet Singh Takhar (143-G208) ministre des Services gouvernementaux 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 Number Dénomination sociale Numéro de la de la société société en Ontario 2010-05-01 ACE AUTO INC. 001697634
Transcript
Page 1: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

Vol. 143-18 Toronto ISSN 0030-2937Saturday, 1 May 2010 Le samedi 1 mai 2010

1101

Published by Ministry of Government ServicesPublié par le Ministère des Services gouvernementaux

© Queen’s Printer for Ontario, 2010© Imprimeur de la Reine pour l’Ontario, 2010

Proclamation

Government Notices Respecting CorporationsAvis du gouvernement relatifs aux compagnies

ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories Queen, Head of the Commonwealth, Defender of the Faith.

PROCLAMATION

LOCAL HEALTH SYSTEM INTEGRATION ACT, 2006

We, by and with the advice of the Executive Council of Ontario, name May 1, 2010 as the day on which section 47 of the Local Health System Integration Act, 2006, c. 4, which amends the Long-Term Care Act, 1994, comes into force.

WITNESS:

THE HONOURABLE DAVID C. ONLEY

LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO

GIVEN at Toronto, Ontario, on April 21, 2010.

BY COMMAND

Harinder Jeet Singh TakharMinister of Government Services

ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Défenseur de la Foi.

PROCLAMATION

LOI DE 2006 SUR L’INTÉGRATION DU SYSTÈME DE SANTÉ LOCAL

Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 1er mai 2010 comme le jour où entre en vigueur l’article 47 de la Loi de 2006 sur l’intégration du système de santé local, chap. 4, qui modifie la Loi de 1994 sur les soins de longue durée.

TÉMOIN:

L’HONORABLEDAVID C. ONLEY

LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO

FAIT à Toronto (Ontario) le 21 avril 2010.

PAR ORDRE

Harinder Jeet Singh Takhar(143-G208) ministre des Services gouvernementaux

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

2010-05-01ACE AUTO INC. 001697634

Page 2: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1102 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

ALBUQUERQUE DESIGN CORP. 002105098AMIGO DRIVING SCHOOL INC. 001702188ANTI-AMNESIAC PRODUCTIONS INC. 002106859APEX EQUITY PARTNERS INC. 001379350APPROVE MY LOAN LTD. 002106939ATOMICAST INC. 001437412B.M.LANDSCAPE DESIGN & CONSTRUCTION LTD. 002104531BE RHEE MANAGEMENT INC. 002106395C. W. GERRY LIMITED 000385657CAMPUS PUB MEDIA LIMITED 001690509CANADA IMPORT INC. 002054711CAREERONE INC. 002022139CEA PRODUCTIONS LTD. 001702869CERTIFICATES EXPRESS LTD. 001578449CERVELLO CAPITAL INC. 002104143CHARLES MICHAEL LEFEBVRE REAL ESTATE LIMITED 002047521CHRISTIE HEATING & AIR CONDITIONING LTD. 000563093CLEANPLANET GROUP CORP. 002105800COSMOPOLITAN MORTGAGE GROUP INC. 002105968COUNTRY ROAD PRODUCTIONS INC. 000837625CS CHEMICALS LTD. 001700140D & D DRIVE IN INC. 001696899DEMERS HOLDINGS INC. 001690516DMC RESIDENTIAL HOLDINGS INCORPORATED 001701313DOMINION MACHINERY LTD. 001516347ELINKAUTO INC. 001701909FRONTLYNE MEDIA INC. 002104831G.L. MASONRY CONTRACTING (LONDON) LIMITED 001209427GRIMSAY CANADA INC. 001702934HIGHER & DEEPER INC. 001549183HIGHWAY MARKINGS & SPLASHGUARD SYSTEMS CORP. 001480090HOITING FOODS LTD. 000843694JAGRUTI LTD. 001555704K.J. CONSTRUCTION INC. 001639176KEYSTONE FOOD ENTERPRISES INC. 001084981L & M MASTER RENOVATIONS LTD. 001691581LDA UNIVERSAL INC. 001505897LINGO COMPUTER DESIGN INC. 000739638LOGANBERRY BROWNLOW GROUP LTD. 001083017LUSH LIGHTING INC. 001361484M. WILSON & CO. FINANCIAL SERVICES INC. 002105977MARTIN HUNTER PRODUCTIONS INC. 000562872MISS ELLY’S FINANCIAL SERVICES INC. 000940680MLM GENERAL MACHINING INC. 001236749MOBIUS HOLDING INC. 001702859MPM MECHANICAL INC. 001696928NBB MASONRY LTD. 001692899NEW GROUND CREATORS LTD. 002105707PEARL ASIAN MINING INDUSTRIES INC. 002025809PRIME MORTGAGE SERVICES INC. 001700531PROTOCOL MASONRY INC. 001592810QUADRUM AUTOMATION MANAGEMENT INCORPORATED 001701964RAINBOW DIRECT MEDIA LIMITED 001690510RASPBERRY JANE LTD. 002104971ROYAL EXPRESS RENOVATION INC. 002105535ROYAL WINDSOR AWNINGS INC. 001694340SABROSA INC. 001684681SHAH TRADING INC. 002104581SNS INVESTMENT LTD. 001701003SOLYMAR ENTERPRISES INCORPORATED 002105785STRATEGIC CONCEPTS GROUP INC. 001421010T. J. BAKER CONTRACTING LTD. 000700517TAURUS TEXTILES INC. 001703118TAXI & TAXI INC. 002104771THE DOMINION MORTGAGE GROUP INC. 001681024THE FIREPLACE PLUS LTD. 000628944

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

THE JML GROUP INC. 002104811TORONTO MAPLE REAL ESTATE CONSULTANTS & INVESTMENT INC. 002106737VAISHNEVI ENTERPRISE INC. 001621292WESTERN COMMERCE CORPORATION. 001692748ZENITH PETRO (CANADA) INC. 001703529ZENON EXECUTIVE LEASING LTD. 0017020341022269 ONTARIO INC. 0010222691060758 ONTARIO INC. 0010607581128988 ONTARIO INC. 0011289881134693 ONTARIO LIMITED 0011346931240932 ONTARIO INC. 0012409321253077 ONTARIO LIMITED 0012530771263785 ONTARIO LTD. 0012637851340351 ONTARIO LIMITED 0013403511349093 ONTARIO INC. 0013490931411632 ONTARIO LIMITED 0014116321424313 ONTARIO INC. 0014243131425080 ONTARIO LIMITED 0014250801513578 ONTARIO INC. 0015135781568740 ONTARIO INC. 0015687401575012 ONTARIO INC. 0015750121575575 ONTARIO LIMITED 0015755751578367 ONTARIO LIMITED 0015783671604921 ONTARIO INC. 0016049211686977 ONTARIO INC. 0016869771693221 ONTARIO LIMITED 0016932211693231 ONTARIO INC. 0016932311693251 ONTARIO INC. 0016932511693915 ONTARIO INC. 0016939151694338 ONTARIO INC. 0016943381700603 ONTARIO LTD. 0017006031701031 ONTARIO INC. 0017010311701153 ONTARIO INC. 0017011531701221 ONTARIO INC. 0017012211701304 ONTARIO INC. 0017013041701934 ONTARIO INC. 0017019341702151 ONTARIO CORPORATION 0017021511703033 ONTARIO INC. 0017030332WIN COMMUNICATIONS INC. 0011189842029964 ONTARIO INC. 0020299642088638 ONTARIO LTD. 0020886382096708 ONTARIO INC. 0020967082104698 ONTARIO LIMITED 0021046982104841 ONTARIO INC. 0021048412105118 ONTARIO INC. 0021051182105359 ONTARIO INC. 0021053592105889 ONTARIO INC. 0021058892106355 ONTARIO INC. 0021063552106564 ONTARIO LTD. 0021065642107023 ONTARIO INC. 002107023413221 ONTARIO LTD. 000413221673513 ONTARIO LTD. 000673513924579 ONTARIO LTD. 000924579

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

(143-G209) gouvernementaux

1102 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 3: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1103

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Annulation de certificat 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

2010-04-05A. P. ALLEN HOLDINGS LIMITED 000385532A.S.A.P. HARDWARE PLUMBING & DRAIN SERVICES LTD. 001415763ABIE’S AUTO BODY & PAINT LIMITED 001409860AKNA INDUSTRIES LIMITED 000081262AVIC CONSTRUCTION LTD. 000988593A1 24/7 LOCKSMITH SERVICE CORP. 001687802BELL-PALMER LIMITED 000649676BRANT CONCRETE STRUCTURES INC. 001435070C. GOLDEN OF LINDSAY LIMITED 000271736CANADIAN FURNITURE & IMPORT INC. 001608482CANADIAN SCHOOL FUNDRAISING ASSOCIATES INC. 001416319CAPTUS POWER CORP. 001676996CAR SENSE TIRES & AUTO SERVICES INC. 001684113CASH IT INC. 002090715CORPORATE AFFINITY GROUP INC. 001221343COUNTRY CULTURED MARBLE INC. 002092444CREATIVE LOOT BAGS & GIFTS INC. 001685531DUGAL INCORPORATED 001340157DUNCOT CORPORATION 001467311ESECUREDCASH.COM INC. 001679896EVERGREEN HOMES LIMITED 001320693EVOLUTION MANAGEMENT INC. 002091138EXPRESS FOODS LTD. 001644050EZY SHUTTERS INC. 001678887FBO INC. 002039910FORTY-SEVEN HOLDINGS LTD. 002092638FRANCHISE MARKETPLACE INC. 002093532FULLPOINT INTERNATIONAL INC. 002007261GARY TSOI TRUCKING SERVICES INC. 001515819GOLDSILVER CONSULTING INC. 002007872GUIRSHCORP INC. 002091991ISLANDERS HOT SHOTS INC. 002091273J & A GENERAL CONTRACTORS INC. 001088956KAN SU INC. 001505673KING GOURMET PIZZA & FALAFEL INC. 001689192L & E STORE EQUIPMENT SUPPLIERS INC. 000380427M H M BROTHER INC. 002092480MALIK COMPANY LTD. 001686438MILLION LINE DEVELOPMENT INC. 001686433MIRROR-TALK CARDS INCORPORATED 002092045MJA INVESTMENTS INC. 002090559MOUL-TRIM INC. 001690258OCTAGON REALTY INC. 001118986PARUS INC. 002090403PAYEL INC. 002092874PIT-ON CONSTRUCTION COMPANY LTD. 000311466

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

POSTMARK MAILING SERVICES INC. 001686580PRIGREX LIMITED 001136363RK WALLACE ST. INC. 002091579SAFE HARBOUR EXPLORATIONS CORPORATION 001450974SAM-TER HOLDINGS LTD. 000929420SAMRA COMPUTER CONSULTING SERVICES INC. 001685228SILVERHAWK TECHNOLOGIES INC. 002090774SKAK HOLDINGS INC. 001443618SKYLINE ALUMINUM RAILING INC. 001686552SOARES MASONRY INC. 001114231SOLO A TRANSPORT SERVICE INC. 002094482SOMA RESTAURANT AND LOUNGE INC. 001620020THE LOYAL GROUP INC. 001051004TINY TOTS AND KIDZ PLAY INC. 002106462TREVTOSH TRUCKING TRANSPORTATION INC. 001377051TRICIA NADIRA TALBOT RECRUITMENT INC. 002091175TRIEX DEVELOPMENTS INC. 000656177TWENTY VALLEY ENTERTAINMENT INC. 002092531UNIQUE AUTO REPAIRS LTD. 002045726UNIQUE AUTOMOBILES INC. 001686551VALLEY APPLE FARMS INC. 000775006VAN GALDER CONSTRUCTION CO LTD 000519821W.L.F. CORP. 002090666WALMAR FOOD SERVICES INC. 001389880WIND RIVER AUTO PARTS LIMITED 0003671291A 24/7 TOWING SERVICE INC. 0016878951A1 24/7 LOCKSMITH SERVICE CORP. 0016878031060632 ONTARIO INC. 0010606321127228 ONTARIO LIMITED 0011272281174441 ONTARIO LIMITED 0011744411250184 ONTARIO LIMITED 0012501841292547 ONTARIO LTD. 0012925471305067 ONTARIO LIMITED 0013050671363001 ONTARIO INC. 0013630011381462 ONTARIO LIMITED 0013814621414877 ONTARIO INC. 0014148771423107 ONTARIO INC. 0014231071443846 ONTARIO INC. 0014438461461416 ONTARIO INC. 0014614161499060 ONTARIO LIMITED 0014990601502858 ONTARIO LTD. 0015028581541012 ONTARIO LIMITED 0015410121582744 ONTARIO INC. 0015827441593713 ONTARIO LTD. 0015937131609783 ONTARIO INC. 0016097831639810 ONTARIO INC. 0016398101652615 ONTARIO LTD. 0016526151674456 ONTARIO CORP. 0016744561674496 ONTARIO INC. 0016744961677095 ONTARIO INC. 0016770951684178 ONTARIO LIMITED 0016841781684859 ONTARIO INC. 0016848591685374 ONTARIO INC. 0016853741685787 ONTARIO INC. 0016857871686432 ONTARIO INC. 0016864321686463 ONTARIO INC. 0016864631686519 ONTARIO LTD. 0016865191687846 ONTARIO INC. 0016878462090351 ONTARIO LTD. 0020903512091693 ONTARIO LTD. 0020916932092064 ONTARIO LIMITED 0020920642092196 ONTARIO INC. 0020921962092234 ONTARIO LIMITED 0020922342093088 ONTARIO INC. 0020930882094863 ONTARIO INC. 00209486324 HRS 7 DAYS LOCKSMITH CORP. 001687400703073 ONTARIO INC. 000703073767880 ONTARIO INC. 000767880

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1103

Page 4: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1104 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

962356 ONTARIO INC. 000962356

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

(143-G210) gouvernementaux

Certificate of DissolutionCertificat 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

2010-01-08CONSOLIDATED MEDICAL PRODUCTS & SALES INC. 0014573482010-03-11ICM ETHANOL CANADA, INC. 0020637312010-03-17VERATEX CANADA, INC. 0014857092010-03-18BARKI’S MASONRY LTD. 000901646CANADIAN CUSTOM DECKS INC. 002136304PUNTO WEARS & GIFTS INC. 002048485SCTC CONSULTING INC. 002026869SHANANIGANS FOOD & BEVERAGE CONCEPTS INC. 001553554ULTIMATE ENTERPRISES CONSULTING INC. 0011441341010385 ONTARIO INC. 0010103851280643 ONTARIO LIMITED 0012806431557613 ONTARIO LIMITED 0015576131570610 ONTARIO LTD. 0015706101578252 ONTARIO LIMITED 0015782521690800 ONTARIO INC. 0016908001723599 ONTARIO INC. 0017235992010-03-19ANSARI SERVICES INC. 001679677C.D. MCRAE INDUSTRIES LTD. 000389916CINEDREAMZ LTD. 002096099DBPRO CONSULTANTS INC. 001438821DC IT CONSULTING INC. 001721585DYNAMIC CORPORATION 002135220HALA HOLDINGS INC. 001014051HAR-KARTAAR LIMITED 001446735JAI GAYATRI INC. 001636683M.A.K. STYLE CORPORATION 002068436MANRAJ EMPLOYMENT AGENCY INC. 002127125MINDUS MAINTENANCE LIMITED 000712465PCENGINEERING RESOURCES INC. 000907281ROYAL CORP. 001759188S & G SUPERIOR PAINTING INC. 001489122S K MANAGEMENT GROUP LIMITED 000348640SEA TIGER INVESTMENTS INC. 001163340WES TECHNOLOGIES INC. 001214463WINDSOR ART SUPPLIES CENTRE LIMITED 0005381111364817 ONTARIO LTD. 0013648171375194 ONTARIO LIMITED 0013751941712956 ONTARIO INC. 0017129562134211 ONTARIO LTD. 002134211

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

668547 ONTARIO INC. 000668547827718 ONTARIO INC 000827718943429 ONTARIO INC. 0009434292010-03-22ALPEN HAUS INC. 000535058AMUS INC. 000952884BRIDGE CONSULTANTS INC. 002055704CAWKWELL ENTERPRISES LIMITED 000699155DIANA WRIGHT PHARMACY INC. 002027019HURON PACIFIC HOLDINGS LTD. 001269835JELLICOE DEVELOPMENTS INC. 000794365JORTA PERFECT WORKOUT INC. 001754598JUSTLYN IMPORTS LIMITED 000464153LOGIC FUNDAMENTALS INC. 001474151MINDER RESEARCH CORPORATION 000965869MINSTRELS IN TRANSIT INC. 001637593NORTHERN ONTARIO VENDING AND AMUSEMENTS LIMITED 000250500PRETIOSA ENTERPRISES LIMITED 000399117SAJANS INC. 001440716SILVERITE INC. 001712878STATLER PROJECT MANAGEMENT LTD. 002056188THE RUMOUR MILL TAVERN INC. 0011973241184575 ONTARIO INC. 0011845751262637 ONTARIO INC. 0012626371431946 ONTARIO INC. 0014319461603483 ONTARIO INC. 0016034831629281 ONTARIO LIMITED 0016292811633954 ONTARIO INC. 0016339542059787 ONTARIO INC. 0020597872061772 ONTARIO INC. 0020617722165377 ONTARIO INC. 002165377299524 ONTARIO LIMITED 000299524694725 ONTARIO INC. 000694725714032 ONTARIO INC. 000714032733342 ONTARIO INC. 000733342733415 ONTARIO LIMITED 000733415746785 ONTARIO INC. 000746785928380 ONTARIO LIMITED 0009283802010-03-23ASCME INC. 0010963872135420 ONTARIO INC. 0021354202010-03-24BERNARD NELSON FAMILY HOLDINGS LIMITED 000286992CLAUS FESER HAUTE COIFFURE INC. 000958452ESCARPMENT WINDOW COVERINGS INC. 002174664HUGH MACGREGOR LIMITED 000424350JASANA INC. 001781035KIEFF KATCH INC. 001194972LOUIS AUTOMOTIVE CENTRE LIMITED 000407860LUISA A. CARPINO CA PROFESSIONAL CORPORATION 002177601MAX SKATEBIKE INC. 001244642MAXIM DOODLE INC. 002048315MEWAN CONSULTING INC. 001217314NAIL FOR BEST INC. 001679762PAPER MACHINE ENGINEERING SERVICES INC. 001191166PSJ CONSULTING INCORPORATED 001332442SAFRAZ HOLDINGS INC. 002042648SHEZI INC. 002058234TAKAHASHI CONSTRUCTION LIMITED 000484467THE TOP NOTCH HAIRSTYLING AND TANNING LTD. 000653124V & B SERVICES LIMITED 001090378VIKING TRAVEL CENTRE LTD. 0004453481091891 ONTARIO LTD. 0010918911101258 ONTARIO INC. 0011012581244676 ONTARIO LTD. 0012446761456404 ONTARIO INC. 0014564041463676 ONTARIO INC. 0014636761636570 ONTARIO INC. 0016365702058606 ONTARIO LIMITED 0020586062175699 ONTARIO INC. 002175699

Page 5: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1105

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

7777 KIPLING AVENUE INC. 0002805602010-03-25METRO PEST CONTROL INC. 001796293MRS. HUIZENGA LIFE WITH STYLE LTD. 0016565602093632 ONTARIO INC. 0020936322010-03-27BLUE SKY PROPERTIES LTD. 0020411902010-03-29WONDERMENT ENTERTAINMENT INTERNATIONAL INC. 0011731071189240 ONTARIO LTD. 0011892402010-03-31GRAYDOR UNDERLAYMENTS LIMITED 001733759296319 ONTARIO LIMITED 0002963192010-04-01CASPIAN JEWELLERY INC. 0016677271561169 ONTARIO INC. 0015611692010-04-03MANDALTV INC. 001783932NATLAW CONSULTANT INC. 0015460582010-04-06AMBROSONI HOLDINGS LTD. 001209824BLACKPOINT PROPERTY MANAGEMENT LTD. 000901201CENTURY 21 TOP PRODUCERS INC. 002077916CHISCO MOLD MANUFACTURING LIMITED 000318685CUMMINS SETO PROFESSIONAL CORPORATION 002123100D.D.L. RECORDINGS INC. 002002750DOL-TECH AEROSPACE INC. 001450653ELITE FACTORS LTD. 001704544GORDON JENKINS & ASSOCIATES CONSULTANTS INC. 001070333JON-MAR HOLDINGS INC. 001744583KCB ENCON LTD. 002144956MEDWARE SOLUTIONS INC. 002074685MORE THAN MUSIC INC. 000548115NICHOLAS METIVIER GALLERY INC. 001606355REGENT STREET TOY COMPANY INC. 000798825STESAM CONSULTING GROUP INC. 0014407481382893 ONTARIO INC. 0013828931577866 ONTARIO INC. 0015778661673049 ONTARIO LTD. 0016730492010-04-07AQUATIC SOLUTIONS INCORPORATED 001404631E. S. SHERWOOD COMPANY LIMITED 000123953E.R.I.C. HOLDINGS INC. 000990093INTRACEP SYSTEMS INC. 001328049NILTA INCORPORATED 0004055551711109 ONTARIO LIMITED 001711109548652 ONTARIO LIMITED 000548652805753 ONTARIO INC. 000805753973470 ONTARIO LTD. 000973470985214 ONTARIO LTD. 0009852142010-04-08BHOLA TRANSPORT INC. 002079214BSH RETAIL LTD. 000997838HERR ENTERPRISES LIMITED 000378014JIM LISE CONSTRUCTION LIMITED 000455885KOSWEST HOLDINGS LIMITED 000465212KWONG HUNG ENTERPRISE LTD. 001024085MURRAY SHAW FLAT ROOFING INC. 001301291NUTECH HEATING AND AIR CONDITIONING CO. LTD. 002041009THE SINGLES’ MOSAIC INC. 001724435THORNE TRADING LTD. 001523682TOWER ISLAND DEVELOPMENTS LIMITED 000866502WW NEWS INC. 0020978311062781 ONTARIO LIMITED 0010627811561294 ONTARIO LTD. 0015612941634346 ONTARIO LIMITED 0016343461722342 ONTARIO INC. 0017223422020044 ONTARIO LIMITED 0020200442053831 ONTARIO INC. 0020538312102595 ONTARIO LTD. 002102595

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

2177992 ONTARIO INC. 0021779922211259 ONTARIO INC. 002211259485391 ONTARIO LIMITED 0004853912010-04-09BAD MONKEY PRODUCTIONS INC. 001441143CAN-CU ENTERPRISES INC. 001047459D & E SUPPLIES LTD. 002121134DUNDEE DOLLARD (GP) INC./COMMANDITE DUNDEE DOLLARD INC. 001647126HCP INTERNATIONAL INC. 001769787HOLE LOTTA DESSERTS INC. 000993025L WIND ENERGY CORPORATION 002105605LEONG-POI CONSULTING INC. 002163057MURPHY TIRE WHOLESALE INC. 001180314NORTH BAY TRI DONT MANAGEMENT INC. 000530714POSITIVE NINE INVESTMENTS INC. 000748420SCENE CITY ENTERTAINMENT CORP. 001739035SPARA STREET CAPITAL HOLDINGS INC. 001725997TAYLOR CREEK TRADING COMPANY INC. 001722338VALADARES BRICK LTD. 0014870151013129 ONTARIO LIMITED 0010131291066882 ONTARIO LIMITED 0010668821496380 ONTARIO INC. 0014963801498281 ONTARIO INC. 0014982811551651 ONTARIO LIMITED 0015516511605841 ONTARIO LIMITED 0016058412000078 ONTARIO LTD. 0020000782000254 ONTARIO CORPORATION 0020002542043752 ONTARIO INC. 0020437522075633 ONTARIO INC. 002075633772673 ONTARIO INC. 000772673794473 ONTARIO LIMITED 000794473884463 ONTARIO INC. 0008844632010-04-101070993 ONTARIO INC. 0010709931481516 ONTARIO INC. 0014815162010-04-12AAA ZSA LEGAL RECRUITMENT LIMITED 002064578ACCESSORY BRANDS INTERNATIONAL, INC. 001420362ALL DRAINS INC. 001725957AMERIMAGE PRODUCTIONS INC. 002050377AMINIS GLASS INTERNATIONAL INC. 001381818BALCOM SERVICES INC. 001578228BLUE SKY PUBLIC RELATIONS INCORPORATED 001273336CLINT ROENISCH INC. 001593787DAVID DE PUTTER LIMITED 000292084HOLLAND ENTERPRISES INC. 000987989INTELLEC CONSULTING CORP. 001202059MEBOSS INC. 001450422NINE 5 NINE MANAGEMENT INC. 001618697PARIS PROPERTY MANAGEMENT INC. 001417891RIVERSIDE PHARMACY SUDBURY INCORPORATED 000331481SIMCAN TELEMEDIA CORP. 002116891SUN COUNTRY TANNING SALON INC. 002063300TEKNET LTD. 0012657401171477 ONTARIO LIMITED 0011714771470740 ONTARIO INC. 0014707402007314 ONTARIO INC. 002007314607928 ONTARIO INC. 000607928630533 ONTARIO INC. 0006305332010-04-13ARGO (NORTH OAKVILLE I) LTD. 002073953ARGO (NORTH OAKVILLE II) LTD. 002074822ARGO (9TH LINE MILTON) LTD. 002083689ARGO DEVELOPMENTS (DUNDAS) LTD. 002022567ARGO DEVELOPMENTS (8TH LINE) LTD. 001454699ARGO DEVELOPMENTS (9TH LINE) LTD. 002035770ARGO 9TH LINE MILTON MORTGAGE CORP. 002090646COBDEN COMPUTER SERVICE LTD. 001287204DAN-D OFFICE SUPPLIES LIMITED 001063584JIM SILVER EXCAVATING LIMITED 000506374

Page 6: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1106 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

MARKETING CHALLENGES INC. 001082362MILLS CANADA GP, INC. 002035283NABIL & NELLY ZAIA INC. 001387574QUEBEC E.C. WIN INC. 001791442REDHILL MEDICINE PROFESSIONAL CORPORATION 002115158UNIFIX MAINTENANCE LTD. 001572761WORLD EARTH PLANNING INC. 0017543021295599 ONTARIO INC. 0012955991369961 ONTARIO INC. 0013699611390034 ONTARIO INCORPORATED 0013900341458152 ONTARIO LIMITED 0014581521468936 ONTARIO INC. 0014689361555135 ONTARIO LTD. 0015551351678568 ONTARIO CORPORATION 0016785682083992 ONTARIO INC. 002083992654466 ONTARIO INC. 0006544662010-04-14BADEN MASONRY LTD. 001655548COUNTRY FURNITURE & DECOR LTD. 001688961D. & A. GRUNDY ASSOCIATES INC. 001679237E.P. MARKETING LTD. 002018273GORDON FINANCE CORPORATION LIMITED 000061173JULIA C. RANIERI PROFESSIONAL CORPORATION 002166967KARTAR FASHIONS LTD. 000999278MIX DESIGN LTD. 001149619NEW TORBRAM FRESH MEAT INC. 001469087NOSREDNA INVESTMENTS INC. 000572095PINNACLE INTERNATIONAL (ADELAIDE WEST I) PLAZA INC. 002159184PINNACLE INTERNATIONAL (ADELAIDE WEST II) PLAZA INC. 002159183PINNACLE INTERNATIONAL (EGLINTON) PLAZA INC. 002131976PINNACLE INTERNATIONAL (GRAND PARK) INC. 002147278RHUCON UTILITY CONTRACTORS INC. 001013562124520 ONTARIO LIMITED 0001245201459799 ONTARIO INC. 0014597991635069 ONTARIO LIMITED 0016350692023804 ONTARIO INC. 002023804655919 ONTARIO LIMITED 000655919819082 ONTARIO LIMITED 0008190822010-04-15FASHIONS FOR YOU LTD. 001558204YF INVESTMENTS INC. 0015198411023760 ONTARIO LTD. 0010237602034156 ONTARIO INC. 002034156606910 ONTARIO LIMITED 000606910

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

(143-G211) gouvernementaux

Notice of Default in Complying with the Corporations Information Act

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

morales

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

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

2010-04-20 WORLDWIDE DIRECTORIES CORPORATION 2194515

Katherine M. Murray(143-G212) 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.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

2010-04-20 BEI SHAN CHINESE COMMUNITY CENTRE 1788907

Katherine M. Murray(143-G213) Director/Directrice

Marriage Act Loi 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:

April 12 - April 16

NAME

Reid, AnthonyVenne, Richard J.Taylor, Kevin JohnJewell, KalebMok, RaymondLeung, Tak WingBodini, Richard ASmuk, LaurieDavid, GeorgePihulyk, Marshall ToddMcIntyre, Preston D.Pihulyk, OuidaLemma, KassaVassell, Richard AnthonyStienstra, Richard

LOCATION

Brampton, ONSarnia, ONSault Ste MarieOrleans, ONThornhill, ONMarkham, ONNewmarket, ONOakville, ONAmherstburg, ONToronto, ONPriceville, ONToronto, ONToronto, ONToronto, ONDunnville, ON

EFFECTIVEDATE

13-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1013-Apr-1015-Apr-10

Page 7: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1107

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/(143-G214) Registraire générale adjointe de l’état civil

Change of Name Act Loi sur le changement de nom

NOTICE IS HEREBY GIVEN that the following changes of name were granted during the period from April 12, 2010 to April 18, 2010 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 12 avril 2010 au 18 avril 2010, 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

ABOU EL SAAD, AFAF.FAHMY.ADIB. ABRAM, MICHAEL.LOREN. ADLER, CYNTHIA.JANE. ANWHATIN, GAGE.NATHANIEL. ARMANIOUS, NATLY.ASHRAF.AT. BEIRUTI, ZAHER. BERGERON, MARTHE.JOSÉE.CLAIRE. BOYER, SAVANA.MARCELINA. BROUILLARD, ELIZABETH.MORGAN. BRUTON, ANA.ISABEL.CORREIA.CARVALHO.DA. BUFFONE, GINA.SILVANA. CALDER, CLARISA.CLEOFE. CHANG, LING.YU. CHANG, YO.MING. CHAPUT, CLAURENT.EMIL.MAURICE. CHIN PI, SUI-CHING.JENNIFER. COUGHLIN, TANYA.IRENE. CRAIG, JESSE.MACKENZIE. CUNG, NEI.CAI. DA CUNHA, DANIELLA. DALGIR, MICHELLE.ALLISON. DAVEY, JESSICA.MEGHAN.ALMA. DEMOLA TAIWO, ADERONKE.OYEYEMI. DEWIT, SHARRA.LESLIE.HARRIS. DHAMRAT, KAMALJIT.KAUR. DIXON, ROSE.MARIE. DUNAVANT, JEKIAH. EDERMARIAM TSEGA, YODIT. ERNEST, SINTAYEHU.TIMOTHY. EXNER, PAIGE.ALEXANDRA. FARZANA, FARZANA. FUGERE, DARREN.GAVIN.

NEW NAME

ARMANIOUS, AFAF.FAHMY.ADIB. ABRAM, AIDEN.MICHAEL. ADLER, CINDY.JANE. MIDDAUGH-BOMBARDIERI, GAGE.NATHANIEL. ARMANIOUS, NATALIE.ASHRAF.AT. BEIRUTI, ZACK. BERGERON, JOSÉE.CLAIRE. BOYER, SAVANNA.MARCELINA. SAWATIS, ELIZABETH.MORGAN. BRUTON, ANA.ISABEL.CARVALHO. HARTLY, GINA.SILVANA. CLEOFE, CLARISA.ALCANTARA. AGUILAR, CATHRINA.CHANG. AGUILAR, PRINCE.JOSHUA.CHANG. CHAPUT, CLARENCE.J. CHIN, JENNIFER.SUI-CHING. VON KLEIN, TATJANA.IRENE.ANASTASIA.ERIKA.FAITH. STAINTON, JESSE.MACKENZIE. CUNG, NEISUM. CUNHA, DANIELA. RAMBALLY, MICHELLE.A. DAVEY, MEGHAN.JESSICA.ALMA. OWOTOMO, ADERONKE.OYEYEMI. STERLING, SHARRA.LESLIE. PANTALIA, KAMAL.KAUR. WOLLISTON, ROSEMARIE.YVETTE. DUNAVANT, JEKIAH.URBAN. EDEMARIAM, YODIT. GLIDDEN, LILAH.SINTAYEHU. SMITH, PAIGE.ALEXANDRA.. JANGDA, FARZANA.AMEEN. KIRKWOOD, DARREN.GAVIN.

NAME

Fulton, Catherine AnneMay 20, 2010 to May 24, 2010

Notice, AndrewMay 28, 2010 to June 1, 2010

Corcuera, RosellerJune 24, 2010 to June 28, 2010

Hamilton, Brian DJuly 29, 2010 to August 2, 2010

Ogilvie, David JohnJune 16, 2010 to June 20, 2010

Samuel, FrancisJuly 8, 2010 to July 12, 2010

Tucker, PeterJuly 15, 2010 to July 19, 2010

Tunstead, TammyJune 17, 2010 to June 21, 2010

Knight, Elinor ReedJuly 8, 2010 to July 12, 2010

Beachey, MitchellOctober 7, 2010 to October 11, 2010

Beachey, MitchellJuly 15, 2010 to July 19, 2010

LOCATION

Calgary, AB

Markham, ON

Markham, ON

Winnipeg, MB

Centreville, NS

Babylon, NY

Elliot Lake, ON

Stirling, ON

Guelph, ON

Chapeau, QC

Chapeau, QC

EFFECTIVEDATE

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

13-Apr-10

NAME

Van Olst, HendrikHeiberg, Christo F.Korevaar, Adrian JamesWynia, RichardRaza, Syed Ahmad

LOCATION

Mt. Hope, ONSt. George, ONDunnville, ONWyoming, ONMississauga, ON

EFFECTIVEDATE

15-Apr-1015-Apr-1015-Apr-1015-Apr-1016-Apr-10

NAME

Roke, JohnSikkema, Raymond JKorvemaker, AlvinDykstra, JoelBylsma, Gregory RichardBouwers, John ABezuyen, Albert AdrianRoyall, Dennis Wayne

LOCATION

Brockville, ONVineland, ONAylmer, ONWellandport, ONWoodstock, ONSt. Catharines, ONSt. Catharines, ONLondon, ON

EFFECTIVEDATE

15-Apr-1015-Apr-1015-Apr-1015-Apr-1015-Apr-1015-Apr-104/15/20104/15/2010

NAME

Roke, JohnSikkema, Raymond JKorvemaker, Alvin

LOCATION

Brockville, ONVineland, ONAylmer, ON

EFFECTIVEDATE

15-Apr-1015-Apr-1015-Apr-10

NAME

Dykstra, JoelBylsma, Gregory RichardBouwers, John ABezuyen, Albert AdrianRoyall, Dennis Wayne

LOCATION

Wellandport, ONWoodstock, ONSt. CatharinesSt. CatharinesLondon, ON

EFFECTIVEDATE

15-Apr-1015-Apr-1015-Apr-1015-Apr-1015-Apr-10

Page 8: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1108 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Judith M. hartMan, Deputy Registrar General/(143-G215) Registraire générale adjointe de l’état civil

PREVIOUS NAME

GALDAMEZ ARTEAGA, ROSARIO.DEL.CARMEN. GANGAVENIYAN, SINTHUJA. GEBO, JOSHUA.DEVIN. GLEN, CHRISTOPHER. GODHRAWALA, BURHANUDDIN. GODHRAWALA, FATIMA.SHABBIR. GRANDMONT-HARPER, JONATHAN.JOSEPH.CHRISTOPHER.WADE. GRAVELLE, JOSEPH.RHEAL.NORMAND.. GRIFFITH, SHAUNDAYA.VERONICA. HAMM, MICHELLE.LORENA. HAMPEL, ERNEST.REID. HARRINGTON, LAUTAIYA.DEBBIE.EILYN. HARRINGTON, TARA.LYNN. HASHMIAN GHAZVINI, MORTEZA. HAY, FREDERICK.BRIAN. HEMPHILL, JACK.DOUGLAS. HOLLO, JENNY-LOUISA. HORITA-CURLEY, JOHN.KAEDE. HUANG, JIA.XIN. HUSSAIN, SHABBIR. HUYNH, EMILY.. HUYNH, HUNG.CAM. HUYNH, JOANNE. HUYNH, LINH.TU. HUYNH, STEPHANIE.. IP, SIU.HAN. IRANI, ASHNA.SHERIAR. ISMAIL, MUHAMMAD.. JAVADI-AGHDAM, MONIREH. JWDA, SA’AD.J. JWDA, SARA.SAAD.YAHYA. KAIRYTE, INDRE. KARPINSKI-MACIVER, GAVIN.JOHN. KASHYRINA, OLGA.PETRIVNA. KAUR, HARJOT. KELLY, RAELYN.DEE.ROSE. KHALIGH, HASSAN.. KLASSEN, KATHARINA. KOBER, HOWARD.. KOO, CHI.FUNG.KENNETH. LANDUYT, DARYL.JAMES. LEE, JUNGWOO. LEE, YOOHYON. MAC KAY, CHRISTOPHER.ANDREW.JAMES. MAINPRIZE, SHAYAN.MARGARET. MANSARAY, MOHAMED.. MARSH, MARY.AMANDA.EVA. MILETO, JULIA.ANGELICA. MISTRY, BINA.AMRATLAL. MURUGANANDAN, JANARPTHANY. NA, SIN.YEUNG. NAZAR, SAJID. NIKOLAOU, CODY.DAVID. O’BRIEN-MONAGHAN, KAREN.ANNE. O’TOOLE, EVA.MAY. OLADUNJOYE, ADEOLA.. PAPADAKIS, MARIA. PASHA, MUHAMMAD.TAHIR. PATCHESON, CHRISTY.LEE-ANNE. PATEL, HINABEN.KETANKUMAR.PATEL, JYOTIKUMARI.KIRANBHAI.

NEW NAME

GALDAMEZ, ROSARIO.CARMEN. MAYURAN, SINTHUJA. BRIGGS, JOSHUA.DEVIN. VARNEY, CHRISTOPHER. SHAKIR, BURHANUDDIN.SHABBIR. SHAKIR, FATIMA.SHABBIR. HARPER, JONATHAN.JOSEPH.CHRISTOPHER.WADE. GRAVELLE, NORMAN.RICHARD.JOSEPH. MELO, SHAUNDAYA.VERONICA.GRIFFITH. WOODS, MICHELLE.LORENA. HAMPEL, REID.ERNEST. LESKIE, LAUTAIYA.DEBBIE.EILYN. LESKIE, TARA.LYNN. ARYAAN, MORTEZA. MILJURE, BRIAN.FREDERICK. RANKIN, JACK.DOUGLAS. BLACKBIRD, JENNY.LUNETTA. CURLEY, JOHN.KAEDE. HUANG, LISA.JIA.XIN. SHAKIR, SHABBIR. LUONG, EMILY. LUONG, RYAN. LUONG, JOANNE.. LUONG, CAROLYNN. LUONG, STEPHANIE.. IP, LISA.SIU.HAN. IRANI-KAVASJI, ASHNA. JANGDA, ISMAIL.AMEEN. SHAHIDI, MAHTAB. JACOUB, SAM.DAVID. JACOUB, SARA. HARRIS, INDRE. MACIVER, GAVIN.JOHN. KASH, OLYA. DHOOR, HARJOT.KAUR. DAWSON, RAELYN.DEE.ROSE. KHALIGH, SAM. KLASSEN, KATHARIN. GREEN, HOWARD.RYAN. KOO, KENNETH.CHI.FUNG. BADDER, DARYL.JAMES. LEE, JUSTIN.JUNGWOO. LEE, RACHEL.YOOHYUN. MACKAY, CHRISTIE.ANNE. COOKE, SHAYAN.MARGARET. SESAY, TAPSIRU. MARSH, EVA. BROGNO, JULIA.ANGELICA. LAD, BINA.HITESH. MURUGANANDAN, JANARRTHANY. YOO, ERICA.SINYEUNG. NAZAR, XENEL.SAJID.MARIANO. LEOCATA, CODY.DAVID. O’BRIEN, KAREN.ANNE. BANDIERA, EVA.MAY. OLADUNJOYE, ADEOLA.ADEN. TSOPELAS, MARIA. PASHA, TAHIR. JEFFERY, CHRISTY.LEE-ANNE. PATEL, HINA.S. PATEL, JYOTI.MANISH.

PREVIOUS NAME

PHAM, NGOC.TRAM. PITAMBER, MAHATMA. PITAWANAKWAT, JESSICA.JUSTINA. PRYGARA, SERGIY.MYKOLAYO. RAJAN, AJAY.MATHEW. RAJSZEL, MACIEJ. RAYMOND-TOLTESI, DEBBIE.SUZANNE. REID, CARLY.MICHELLE. RIND, TAMARA. ROMANSKA, KARINA.KAREN. ROMANSKA, MALGORZATA. ROOPRAI, AMANDEEP.KAUR. ROWE, KHRISTINE.KIMBERLEY. SABOURIN, MARY.NATALIE.BERNICE. SAINI, RAJNI. SALA-BIRCH, ROBERT.KERRIGAN.JOHN. SAMAN, MELISSA.REYES. SAMAN, SHAWN.LUIS.REYES. SARAVANAMUTHU, RATHIKA. SAYID, SELSEBIL.IBRAHIM. SCOTT, DOROTHY.WENDA.LYNN. SHAHEEN, RUBINA. SHAIKH, SHAHISTABANU.MO. SHERIDAN, LOYAL.MICHAEL. SIDDIQI, MAHMUD.NASER. SIMON, BLAIR.LINDSAY. SINGH, KANWALDEEP. SLUCHENKOV, OLEKSIY.OLEKSIYOVYCH. ST-AUBIN, JOSEPH.STEPHAN.NICHOLAS.MARIUS. SUTHAN, SRI.SUREKA. SYDOROV, MICHAEL. SYED, MALIHA.ZUBAIR. THAKKAR, MARIA.ELENA.GARCIA. THAVARAJAH, PATHMALOGINI. TRANAUSKAITE, JURATE. VERLI, GERRI. WEREMINSKI, KONRAD. WIENS, CALEIGH.KATHERINE.ISOBEL. WILKINS, JORDAN.SHAWN.PATRICK. WILKINS, SKKYANNE.ELIZABETH.MARY. WILKINS, TATTYIANNA.NICOLET.LOIS. WITTCOFF, BESSIE.ROVAINEN. XU, BIN. YANG, CHANG. YAP, JENNIFER.WEI.YAN. YOUSEFYAN DIZAJ TAKI, EILBRA. YUNUSOV, LIORA. ZHANG, YI.LING.

NEW NAME

SÉGUIN, AIMÉE.YVONNE.TRÂM. PITAMBER, MIKE. KENNEDY, JESSICA.LI. PRYGARA, SERGIY. MATHEW, AJAY.RAJAN. RAJSZEL, MATHEW.MACIEJ. RAYMOND, DEBBIE.SUZANNE. REID, ISABELLE.MICHELLE.CARLY. HIUTIN, TAMARA. ROMANSKI, KAREN. ROMANSKI, MARGARET. BRAR, AMANDEEP.KAUR. SAWATIS, KHRISTY.KIMBERLEY. COUSINEAU, MARY.NATALIE.BERNICE. SAXENA, RAJNI.DIYA. SCHULTZ, ROBERT.BENJAMIN.BLAKE. ANDRADE, MELISSA.SAMAN. ANDRADE, SHAWN.LUIS.SAMAN. SUTHARSAN, RATHIKA. SEID, SELSEBIL.ZEINU. SCOTT, WENDA.LYNN.DOROTHY. BUTT, SHAHEEN. SAIYED, SHAHISTABANU.ABDUL.MAJID. SHERIDAN, MICHAEL.LOYAL. SIDDIQI, AALI.MAHMUD.NASER. DRAGOWSKI, BLAIR.LINDSAY. DHOOR, KANWAL.SINGH. SLUCHENKOV, ALEX. ST-AUBIN, STEPHAN.NICHOLAS.MARIUS. LOGESWARAN, SRI.SUREKA. QUECANO, MICHAEL.ANGELO. SHAH, MALIHA. MCCREERY, MARIA.ELENA.GARCIA. MAYURATHAS, PATHMALOGINI. KACORI, JURATE. VERLI, GARY. HOFFMAN, CONNOR. MC KAY, CALEIGH.CATHERINE.ISABELLE. LESKIE, JORDAN.SHAWN.PATRICK. LESKIE, SKKYANNE.ELIZABETH.MARY. LESKIE, TATTYIANNA.NICOLET.LOIS. GOLDBERG, BESSIE.ROVAINEN. CHAU-XU, BIN. YANG, MELISSA. YE, NEJ.WAN. YOUSEFIAN, AMBER. KUKULIEV, LEORA. ZHANG, ELAINE.

Page 9: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1109

Notice of Minister of Health and Long-Term CareUnder s. 38(7)(c) of the Local Health System Integration Act, 2006

Under clause 38(7)(c) of the Local Health System Integration Act, 2006 (LHSIA), where the Minister of Health and Long-Term Care determines that a proposed regulation under LHSIA is of a minor or technical nature, then the requirement for a notice of the proposed regulation and formal 60-day public consultation does not apply. The Minister is required to provide public notice of such a determination.

I have determined that subsections 38(1) to (5) of LHSIA should not apply to the power of the Lieutenant Governor in Council to make a regulation under LHSIA respecting the following matter.

Ontario Regulation 264/07 was amended to change four references to the “long-term care” sector to the “long-term care home” sector. Under subsection 16(5) of LHSIA, every Local Health Integration Network (LHIN) is required to establish a health professionals advisory committee consisting of the persons that the network appoints from among members of those regulated health professions that the network determines or that are prescribed. Ontario Regulation 264/07, under subsection 2(4), requires 12 people on the advisory committee to be appointed from specific sectors and includes four references to the “long-term care” sector. These references were changed to “long-term care home” to clarify the meaning of “long-term care” in the context of membership in a health professionals advisory committee for long-term care homes, LHINs and other stakeholders and to ensure consistent cross-references to long-term care homes once the Long-Term Care Homes Act, 2007 comes into force on July 1, 2010. This regulation is of a minor and technical nature since it is simply a clarification of terminology.

A regulation to this effect was made by His Honour the Lieutenant Governor in Council on April 12, 2010.

The Honourable Deb Matthews Minister of Health and Long-Term Care

(143-G216E)

Avis de la ministre de la Santé et des Soins de longue duréeAux termes de l’alinéa 38 (7) c) de la Loi de 2006 sur l’intégration du système de santé local

Aux termes de l’alinéa 38 (7) c) de la Loi de 2006 sur l’intégration du système de santé local (LISSL), si la ministre de la Santé et des Soins de longue durée décide qu’un projet de règlement en application de la LISSL est mineur ou de nature technique, l’exigence de publier un avis sur le projet de règlement et de tenir une consultation publique formelle pendant 60 jours ne s’applique pas. La ministre doit toutefois informer le public de sa décision.

J’ai décidé que les paragraphes 38 (1) à (5) de la LISSL ne devraient pas s’appliquer pas au pouvoir discrétionnaire du lieutenant-gouverneur en conseil de prendre un règlement en application de la LISSL sur les questions qui suivent.

Le Règlement de l’Ontario 264/07 a été modifié afin de remplacer quatre références au secteur des « soins de longue durée » par secteur des « foyers de soins de longue durée ». Aux termes du paragraphe 16 (5) de la LISSL, chaque réseau local d’intégration des services de santé (RLISS) doit créer un comité consultatif de professionnels de la santé composé des personnes qu’il nomme parmi les membres des professions de la santé réglementées qu’il indique ou qui sont prescrites. Le paragraphe 2 (4) du Règlement de l’Ontario 264/07 prévoit qu’un comité consultatif doit être composé de 12 personnes représentant des secteurs donnés et contient quatre références au secteur des « soins de longue durée ». Ces références ont été remplacées par « foyers de soins de longue durée » afin de préciser le sens de « soins de longue durée » lorsqu’on parle des membres d’un comité consultatif de professionnels de la santé représentant les foyers de soins de longue durée, les RLISS et d’autres intervenants, et pour assurer l’uniformité des références aux foyers de soins de longue durée lorsque la Loi de 2007 sur les foyers de soins de longue durée entrera en vigueur le 1er juillet 2010. Ce règlement est mineur et de nature technique puisqu’il s’agit d’une simple précision terminologique.

Un règlement à cet effet a été pris par le lieutenant-gouverneur en conseil le 12 avril 2010.

L’Honorable Deb Matthews Ministre de la Santé et des Soins de longue durée

(143-G216F)

BUILDING CODE ACT, 1992LOI DE 1992 SUR LE CODE DU BÂTIMENT

RULINGS OF THE MINISTER OF MUNICIPAL AFFAIRS AND HOUSINGDÉCISIONS DU MINISTRE DES AFFAIRES MUNICIPALES ET DU LOGEMENT

NOTICE IS HEREBY GIVEN pursuant to subsection 29(4) of the Building Code Act, 1992 that the following Rulings have been made under Clause 29(1)(a) of The Building Code Act, 1992authorizing the use of innovative materials, systems or building designs evaluated by the Canadian Construction Materials Centre which is a materials evaluation body designated in the Ontario Building Code:

PAR LA PRÉSENTE, conformément au paragraphe 29 (4) de la Loi de 1992 sur le code du bâtiment, AVIS EST DONNÉ que le ministre a rendu les décisions suivantes, autorisant l’emploi de nouveaux matériaux, installations, réseaux ou conceptions du bâtiment évalués par le Service canadien d’évaluation des matériaux de construction, un organisme d’évaluation des matériaux désigné dans le code du bâtiment de l’Ontario:

Page 10: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1110 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Ruling Number Date Material, System or Building Design Manufacturer/ Agent

10-08-245 (12857-R)Issued

10-07-244 (13016-R)Issued

10-05-242 (13268-R)Issued

10-04-241 (13492-R)Issued

10-03-240 (13487-R)Issued

10-02-239 (13474-R)Issued

09-20-218 (13182-R)Revision to Existing

09-25-223 (13169-R)Revision to Existing

05-20-144 (08675-R)Revision to Existing

April 12, 2010

April 12, 2010

April 9, 2010

April 9, 2010

March 31, 2010

March 23, 2010

April 15, 2010

April 15, 2010

April 9, 2010

Tyvek® Homewrap® - Air Barrier Material

Insulspan Structural Insulated Panel (SIP) System

90906173 Quebec inc.

Form-A-Drain

Red-I™ Series Joists

Open Joist TRIFORCE™ Series

DMX Flexsheet

DMX Flexsheet

Microllam® LVL

IE.I du Pont Canada Company

Insulspan Incorporated

Geopieux / Geopile

CertainTeed Corporation

RedBuilt, LLC

Distribution Toiture Mauricienne inc.

DMX Plastics Limited

DMX Plastics Limited

Weyerhaeuser

(143-G217)

Applications to Provincial Parliament — Private Bills

Demandes au Parlement provincial — 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.

Applications to Provincial ParliamentNOTICE IS HEREBY GIVEN that on behalf of Innovation Equity Group, Ltd. application will be made to the Legislative Assembly of the Province of Ontario for an Act to revive Kingsway Lumber Co. Limited. The application will be considered by the Standing Committee on Regulations and Private Bills. Any person who has an interest in the application and who wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, Toronto, Ontario, M7A 1A2.

Dated at Friday, this 26th day of March 2010.

(143-P125) 16, 17, 18, 19 Signed, Philip Vala

NOTICE IS HEREBY GIVEN that on behalf of the Ontario Institute of the Purchasing Management Association of Canada Inc. (the “Institute”) application will be made to the Legislative Assembly of the Province of Ontario for an amendment to the Ontario Institute of the Purchasing Management Association of Canada Inc. Act, 1987, which provides for the Institute to grant its members the exclusive right to use the designations “Certified Supply Chain Management Professional” and “CSCMP” in addition to the “Certified Professional Purchaser” and “C.P.P.” designations that the Institute is currently authorized to grant to its members.

The application will be considered by the Standing Committee on Regulations and Private Bills. Any person who has an interest in the application and who wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, Toronto, Ontario, M7A 1A2.

Dated at Toronto, this 9th day of April, 2010.

Danielle Waldman Solicitor for the Institute Gowling Lafleur Henderson LLP 100 King Street West, Suite 1600 Toronto, Ontario(143-P135) 17, 18, 19, 20 M5X 1G5

NOTICE IS HEREBY GIVEN that, on behalf of The Sisters of St. Joseph of the Diocese of Peterborough, in Ontario, application will be made to the Legislative Assembly of the Province of Ontario for an Act exempting 1555 Monaghan Road, Peterborough, ON from taxes for municipal and school purposes.

The application will be considered by the Standing Committee on Regulations and Private Bills. Any person who has an interest in the application and who wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, Toronto, ON M7A 1A2.

Page 11: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1111

DATED at Peterborough, ON this 16th day of April, 2010.

Stephen P. Kylie Barrister, Solicitor, Notary Public 140 King Street, Suite 302, P.O. Box 1900 Peterborough, ON K9J 7X7 On behalf of the Applicant, The Sisters of St. Joseph of the Diocese of Peterborough, in Ontario.

(143-P143) 18, 19, 20, 21

Corporation NoticesAvis relatifs aux compagnies

NOTICE

IN THE ESTATE OF MICHAEL CAESAR deMALHERBE, late of the City of Ottawa, Province of Ontario, who died on November 3, 2009. Anyone knowing the whereabouts of Bernie Grace is asked to contact the undersigned personal representative, on or before the 10 day of April, 2010.

Dated this 1st day of April, 2010Allan Lumsden by his solicitor, Kim DulletBorden Ladner Gerver LLP100-Queen Street, Suite 1100Ottawa, Ontario, Canada K1P 1J9613-369-4778

(143-P126) 16, 17, 18

THE CHOCOLATE HUT CORP.

TAKE NOTICE that the shareholder of The Chocolate Hut Corp. passed a Special Resolution on April 22, 2010 requiring the said Corporation to be wound up voluntarily under the provisions of the Business Corporations Act (Ontario).

DATED April 22, 2010.

(143-P144) John Tamming, President

THE CHOCOLATE HUT CORP.

TAKE NOTICE that a final meeting of the Shareholder of the above Corporation was held on April 22, 2010, at which time the Liquidator of the above Corporation presented his account and explanation of the voluntary winding up of The Chocolate Hut Corp.

DATED April 22, 2010.

(143-P145) John Tamming, Liquidator

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 TOWNSHIP OF NORTH GLENGARRY

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 02 June 2010, at the Municipal Office, P.O. Box 700, 90 Main St. S., Alexandria, Ontario K0C 1A0.

The tenders will then be opened in public on the same day as soon as possible after 3:00 p.m. at the Municipal Office, 90 Main St. S., Alexandria

Description of Lands:

Roll No. 01 11 011 013 42000 0000, 1433 Fiske’s Corners, PIN 67101-0303(LT), PT N1/2 LT 12 CON 9 KENYON AS IN AR106809; NORTH GLENGARRY. File 08-04.Minimum Tender Amount: $ 28,480.12

Roll No. 01 11 011 014 09400 0000, PIN 67101-0202 (LT), PT W1/2 LT 27 CON 9 KENYON; PT E1/2 LT 27 CON 9 KENYON PT 6, 8 & 10, 14R25; S/T TK12300; NORTH GLENGARRY. File 08-05.Minimum Tender Amount: $ 10,332.17

Roll No. 01 11 016 017 11000 0000, PIN 67160-0077(LT), PT S1/2 LT 6 CON 8 LOCHIEL PT 1 & 2 14R2439; NORTH GLENGARRY. File 08-13.Minimum Tender Amount: $ 7,233.69

Roll No. 01 11 016 019 86000 0000, 1326 County Rd 34, PIN 67163-0073(LT), Part Lot 35, Concession 9, Geographic Township of Lochiel, Township of North Glengarry, County of Glengarry as in AR119598. File 08-14.Minimum Tender Amount: $ 10,929.63

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 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 visit: www.OntarioTaxSales.ca

or if no internet available contact:

Johanna Levac (Annie) Treasurer The Corporation of the Township of North Glengarry P.O. Box 700 90 Main St. S. Alexandria, Ontario K0C 1A0 (613) 525-1110(143-P146) www.northglengarry.ca

MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

MUNICIPALITY OF CENTRAL MANITOULIN

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 02 June 2010, at the Municipal Office at the Municipal Complex, 6020 Highway 542, P.O. Box 187, Mindemoya, Ontario P0P 1S0.

The tenders will then be opened in public on the same day as soon as possible after 3:00 p.m. at the Council Chambers at the Municipal Complex, 6020 Highway 542, Mindemoya, Ontario.

Page 12: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1112 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Description of Lands:

Roll No. 51 04 010 001 32500 0000, PIN 47113-0294(LT), Part of Lot 10, Concession 11, Geographic Township of Campbell, Municipality of Central Manitoulin, District of Manitoulin, as in Inst. No. T 5496. File 08-01Minimum Tender Amount: $ 5,112.65

Roll No. 51 04 010 001 33200 0000, 9 Grimesthorpe Rd, Spring Bay, PIN 47113-0295(LT), Part Lot 11 Concession 11 Geographic Township of Campbell, Municipality of Central Manitoulin as in Inst. No. RM38120; S/T Execution 09-0000028, If Enforceable; S/T Execution 09-0000029, If Enforceable; S/T Execution 09-0000030, If Enforceable; S/T Execution 09-0000042, If Enforceable; S/T Execution 90-0001205, If Enforceable; S/T Execution 98-0000042, If Enforceable; S/T Execution 98-0000049, If Enforceable; Central Manitoulin. File 08-02.Minimum Tender Amount: $ 11,621.48

Roll No. 51 04 010 001 68300 0000, 851 Beaver Rd, Spring Bay, PIN 47113-0366(LT), Part Lot 11, Concession 13, Geographic Township of Campbell, Municipality of Central Manitoulin as in Inst. No. RM68819. File 08-03.Minimum Tender Amount: $ 10,231.74

Roll No. 51 04 010 001 76000 0000, PIN 47113-0325(LT), Part Lot 11, Concession 12, Geographic Township of Campbell, Municipality of Central Manitoulin as in Inst. No. RM68819. File 08-04.Minimum Tender Amount: $ 5,472.64

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 and representing at least 20 per cent of the tender amount.

“Except as follows, the municipality makes no representation regarding the title, crown interests 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 visit www.OntarioTaxSales.ca, or if no internet available contact: Ms. Ruth Frawley, CAO/Clerk Municipality of Central Manitoulin 6020 Highway 542 P.O. Box 187 Mindemoya, Ontario P0P 1S0(143-P147) (705) 377-5726

MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF HALDIMAND COUNTY

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 Wednesday, May 26, 2010 at the Municipal Office, 45 Munsee St N, Upper Floor, Cayuga, Ontario.

Description of Lands:

1. Roll # 2810 021 003 00186 – Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 78 Plan 72117. Minimum Tender Amount: $ 7,729.15

2. Roll # 2810 021 003 00187– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 77 Plan 72117. Minimum Tender Amount: $ 7,655.02

3. Roll # 2810 021 003 00188– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 76 Plan 72117. Minimum Tender Amount: $ 7,665.08

4. Roll # 2810 021 003 00189– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 75 Plan 72117. Minimum Tender Amount: $ 7,655.02

5. Roll # 2810 021 003 00191– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 74 Plan 72117. Minimum Tender Amount: $ 7,648.02

6. Roll # 2810 021 003 00196– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 70 Plan 72117. Minimum Tender Amount: $ 7,729.15

7. Roll # 2810 021 003 00198– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 68 Plan 72117. Minimum Tender Amount: $ 7,665.08

8. Roll # 2810 021 003 00201– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 66 Plan 72117. Minimum Tender Amount: $ 7,665.08

9. Roll # 2810 021 003 00202– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 65 Plan 72117. Minimum Tender Amount: $ 7,394.48

10. Roll # 2810 021 003 00204– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 63 Plan 72117. Minimum Tender Amount: $ 7,716.54

11. Roll # 2810 021 003 00209– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 88 Plan 72117. Minimum Tender Amount: $ 7,665.08

12. Roll # 2810 021 003 00212– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 90 Plan 72117. Minimum Tender Amount: $ 7,755.63

13. Roll # 2810 021 003 00213– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 91 Plan 72117. Minimum Tender Amount: $ 7,649.50

14. Roll # 2810 021 003 00216– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 93 Plan 72117. Minimum Tender Amount: $ 7,388.96

15. Roll # 2810 021 003 00217– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 94 Plan 72117. Minimum Tender Amount: $ 7,726.29

16. Roll # 2810 021 003 00218– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 95 Plan 72117. Minimum Tender Amount: $ 7,869.38

17. Roll # 2810 021 003 00219– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 96 Plan 72117. Minimum Tender Amount: $ 7,679.87

18. Roll # 2810 021 003 00221– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 97 Plan 72117. Minimum Tender Amount: $ 7,388.96

Page 13: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1113

19. Roll # 2810 021 003 00222– Part of Lot 19,Concession 5, SDR former Township of Dunn, now Haldimand County, Lot 98 Plan 72117. Minimum Tender Amount: $ 7,408.05

20. Roll # 2810 021 002 08900 – Part of Lot 7, Concession 2, NDR former Township of Dunn, now Haldimand County, RP 18R9, Part 50. Minimum Tender Amount: $ 3,993.85

21. Roll # 2810 021 002 09500 – Part of Lot 7, Concession 2, NDR former Township of Dunn, now Haldimand County, RP 18R9, Part 44. Minimum Tender Amount: $ 4,092.84

22. Roll # 2810 021 002 11900 – Part of Lot 7, Concession 2, NDR former Township of Dunn, now Haldimand County, RP 18R9, Part 20. Minimum Tender Amount: $ 3,092.11

23. Roll # 2810 021 002 13600 – Part of Lot 7, Concession 2, NDR former Township of Dunn, now Haldimand County, RP 18R9, Part 18. Minimum Tender Amount: $ 2,941.27

24. Roll # 2810 025 001 05600 – Part of Lot 5, Concession BF, former Township of Sherbrook, now Haldimand County. Minimum Tender Amount: $ 3,853.24

25. Roll # 2810 025 001 13200 – Part of Lot 5, Concession BF, former Township of Sherbrook, now Haldimand County. Minimum Tender Amount: $ 3,918.44

26. Roll # 2810 152 003 16300 – Part of Lot 26, River Range, former Township of Seneca, now Haldimand County. Minimum Tender Amount: $ 36,541.94

27. Roll # 2810 332 009 05700 – Part of Lot 24, Concession 2, former Township of Walpole, now Haldimand County, RP 18R1686, Part 1. Minimum Tender Amount: $ 16,430.94

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 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 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.

For further information regarding this sale and a copy of the prescribed form of tender refer to the Haldimand County website at www.haldimandcounty.on.ca or contact:

James Johnson, Supervisor, Revenue Services The Corporation of Haldimand County 45 Munsee St N P.O. Box 400 Cayuga, Ontario N0A 1E0(143-P148) (905) 3185932 Ext 257

MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE TOWN OF KAPUSKASING

TAKE NOTICE that tenders are invited for the purchase of the lands described below and will be received until 3:00 p.m. local time on Wednesday, May 26, 2010 at the Civic Centre at 88 Riverside Drive, Kapuskasing, Ontario.

The Tenders will then be opened in public on the same day at 4:30 p.m. at the Civic Centre.

Description of Properties:

Parcel 8773 Centre Cochrane, (PIN # 65105-0593), being part of lot 608 on Plan M-45 Temiskaming and parts 3 and 4 on Reference plan 6R1682 located in the Township of O=Brien in the Town of Kapuskasing in the District of Cochrane (18 Circle Street)Minimum Tender Amount: $ 29,082.48

Parcel 2129 Centre Cochrane, (PIN # 65095-0084), being part lot 29, Concession 15 and parts 1, 2, 3, 4, 6 and 7 on Reference plan CR836 in the Town of Kapuskasing in the District of Cochrane (358 Government Road West)Minimum Tender Amount: $ 2,901.79

Parcel 10207 Centre Cochrane, (PIN # 65095-0100), being part lot 28, Concession 15 and part 3 on Reference plan 6R2692 located in the Township of O=Brien in the Town of Kapuskasing in the District of Cochrane (264 Airport Place)Minimum Tender Amount: $10,475.74

Parcel 12632 Centre Cochrane, (PIN # 65099-0248), being lot 3121 on Plan M-299 Cochrane located in the Township of O=Brien in the Town of Kapuskasing in the District of Cochrane (33 Marquette Crescent)Minimum Tender Amount: $ 5,971.02

Parcel 10964 Centre Cochrane, (PIN # 65107-0063), being part lot 37 on Plan M-353 Cochrane and part 3 on Reference plan 6R3154 and parcel 10965 Centre Cochrane, (PIN # 65107-0064), being part Block A on Plan M-353 Cochrane and part 4 on Reference plan 6R3154 located in the Township of O=Brien in the Town of Kapuskasing in the District of Cochrane (29 Radisson Crescent)Minimum Tender Amount: $4,555.65

Parcel 888 Centre Cochrane, (PIN # 65105-0786), being part of lot 752 on Plan M-45 Temiskaming as in C11236; Parcel 4576 Centre Cochrane, (PIN # 65105-0787), being part lane on Plan M-45 Temiskaming as in C90932; Parcel 4577 Centre Cochrane, (PIN # 65105-0788), being part lane on Plan M-45 Temiskaming as in C90933; Parcel 4604 Centre Cochrane, (PIN # 65105-0845), being part lane on Plan M-45 Temiskaming as in C91826 located in the Township of O=Brien in the Town of Kapuskasing in the District of Cochrane (13 O=Brien Avenue)Minimum Tender Amount: $ 24,606.90

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 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 to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

These sales are governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules made under that Act. The successful purchasers will be required to pay the amount tendered plus accumulated taxes, the relevant land transfer tax and their own legal fees.

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

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

Daniel Grzela - Tax collector The Corporation of the Town of Kapuskasing 88 Riverside Drive Kapuskasing, On P5N 1B3 Telephone # 705-337-4258(143-P149) Fax # 705-337-1741

Page 14: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

1114 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE TOWN OF GRAVENHURST

Take Notice that tenders are invited for the purchase of the lands described below and will be received until 3:00 p.m. local time on 28 May 2010, at the Municipal Office, 190 Harvie Street, Gravenhurst, Ontario P1P 1S9.

The tenders will then be opened in public on the same day as soon as possible after 3:00 p.m. at the Municipal Office, 190 Harvie Street, Gravenhurst.

Description of Lands:

Roll No. 44 02 020 039 05900 0000, PIN No. 48174-0033(LT), Part Island East or Crawford Island in Lake Muskoka, Part 1 Plan 35R5726; S/T life interest in DM65376 and debts in DM94236 if any; Gravenhurst; District Municipality of Muskoka. File 07-05Minimum Tender Amount: $ 55,065.58

Roll No. 44 02 010 017 09400 0000, 440 Musquash Rd, PIN No. 48175-0932(LT), Lots 78-79 Plan 21 Gravenhurst; District Municipality of Muskoka. File 08-04.Minimum Tender Amount: $ 16,124.51

Roll No. 44 02 010 017 09401 0000, Musquash Rd, PIN No. 48175-0946(LT), Lot 80 Plan 21 Gravenhurst; District Municipality of Muskoka. File 08-05Minimum Tender Amount: $ 6,540.37

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 and representing at least 20 per cent of the tender amount.

Except as follows, the municipality makes no representation regarding the title, crown interests or any other matters relating to the lands 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 visit www.OntarioTaxSales.ca, or contact:

Rebecca Webb Tax Collector The Corporation of the Town of Gravenhurst 190 Harvie Street Gravenhurst, Ontario P1P 1S9 705-687-3412(143-P150) www.gravenhurst.ca

Page 15: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

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 2010—05—01

ONTARIO REGULATION 136/10 made under the

LOCAL HEALTH SYSTEM INTEGRATION ACT, 2006

Made: March 31, 2010 Filed: April 12, 2010

Published on e-Laws: April 14, 2010 Printed in The Ontario Gazette: May 1, 2010

Amending O. Reg. 264/07 (Health Professionals Advisory Committees)

Note: Ontario Regulation 264/07 has not previously been amended.

1. The title to Ontario Regulation 264/07 is revoked and the following substituted:

GENERAL

2. The Regulation is amended by adding the following heading before section 1:

HEALTH PROFESSIONALS ADVISORY COMMITTEES 3. (1) Subclause 2 (4) (b) (i) of the Regulation is amended by striking out “long-term care” and substituting “long-term care home”. (2) Clause 2 (4) (c) of the Regulation is amended by striking out “long-term care” and substituting “long-term care home”. (3) Clause 2 (4) (e) of the Regulation is amended by striking out “long-term care” and substituting “long-term care home”. (4) Clause 2 (4) (f) of the Regulation is amended by striking out “long-term care” and substituting “long-term care home”. 4. The Regulation is amended by adding the following heading and section:

LONG-TERM CARE HOMES: RECONCILIATION AND RECOVERY Long-term care homes: reconciliation and recovery

3. (1) Every licensee of a long-term care home shall submit a reconciliation report to the local health integration network for the geographic area where the home is located, (a) in each calendar year for the previous calendar year; and (b) for any other period within the calendar year. (2) A reconciliation report under subsection (1) shall be submitted in the form and manner, with the content and by the date determined in accordance with, (a) the accountability agreement between the Minister and local health integration network required under section 18 of

the Act; and (b) the service accountability agreement between the licensee of the long-term care home and the local health integration

network required under section 20 of the Act. (3) Before submitting the reconciliation report required under clause (1) (a), the licensee shall ensure that the report is audited by a person licensed under the Public Accounting Act, 2004 or, in the case of a municipal home or a joint home

517

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1115

Page 16: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

approved under Part VIII of the Long-Term Care Homes Act, 2007, by the municipal auditor who audits the books of account and ledgers of the home. (4) If the funding paid to the licensee of a long-term care home by the local health integration network under subsection 19 (1) of the Act in respect of the home exceeds the allowable subsidy for the reconciliation period, the excess funding paid is a debt owing by the licensee to the Crown in right of Ontario and, in addition to any other methods available to recover the debt, the local health integration network may deduct the excess funding paid from subsequent payments to the licensee. (5) If the funding paid to a licensee of a long-term care home by the local health integration network under subsection 19 (1) of the Act in respect of the home is less than the allowable subsidy for the reconciliation period, the local health integration network shall pay the difference to the licensee. (6) The first reconciliation report under clause (1) (a) shall be submitted in 2011 for the 2010 calendar year. (7) In this section, “allowable subsidy” means the allowable subsidy as determined by the local health integration network in accordance with, (a) the reconciliation reports, (b) the accountability agreement between the Minister and local health integration network required under section 18 of

the Act, and (c) the service accountability agreement between the licensee of the long-term care home and the local health integration

network required under section 20 of the Act; (“subvention autorisée”) “home” means a long-term care home within the meaning of the Long-Term Care Homes Act, 2007; (“foyer”) “licensee of a long-term care home” means a health service provider that is a licensee within the meaning of the Long-Term

Care Homes Act, 2007. (“titulaire de permis d’un foyer de soins de longue durée”) 5. This Regulation comes into force on the day section 1 of the Long-Term Care Homes Act, 2007 comes into force.

RÈGLEMENT DE L’ONTARIO 136/10 pris en application de la

LOI DE 2006 SUR L’INTÉGRATION DU SYSTÈME DE SANTÉ LOCAL

pris le 31 mars 2010 déposé le 12 avril 2010

publié sur le site Lois-en-ligne le 14 avril 2010 imprimé dans la Gazette de l’Ontario le 1er mai 2010

modifiant le Règl. de l’Ont. 264/07 (Comités consultatifs de professionnels de la santé)

Remarque : Le Règlement de l’Ontario 264/07 n’a pas été modifié antérieurement.

1. Le titre du Règlement de l’Ontario 264/07 est abrogé et remplacé par ce qui suit :

DISPOSITIONS GÉNÉRALES

2. Le Règlement est modifié par adjonction de l’intertitre suivant avant l’article 1 :

COMITÉS CONSULTATIFS DE PROFESSIONNELS DE LA SANTÉ 3. (1) Le sous-alinéa 2 (4) b) (i) du Règlement est modifié par substitution de «les foyers de soins de longue durée» à «les soins de longue durée». (2) L’alinéa 2 (4) c) du Règlement est modifié par substitution de «des foyers de soins de longue durée» à «des soins de longue durée». (3) L’alinéa 2 (4) e) du Règlement est modifié par substitution de «des foyers de soins de longue durée» à «des soins de longue durée». (4) L’alinéa 2 (4) f) du Règlement est modifié par substitution de «des foyers de soins de longue durée» à «des soins de longue durée».

518

1116 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 17: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

4. Le Règlement est modifié par adjonction de l’intertitre et de l’article suivants :

FOYERS DE SOINS DE LONGUE DURÉE : RAPPROCHEMENT ET RECOUVREMENT Foyers de soins de longue durée : rapprochement et recouvrement

3. (1) Le titulaire de permis d’un foyer de soins de longue durée présente un rapport de rapprochement au réseau local d’intégration des services de santé de la zone géographique où est situé le foyer :

a) chaque année civile pour l’année civile précédente;

b) pour toute autre période située au cours de l’année civile.

(2) Le rapport de rapprochement prévu au paragraphe (1) comporte les renseignements fixés conformément aux ententes suivantes et est présenté sous la forme, de la manière et au plus tard à la date également fixées conformément à ces ententes :

a) l’entente de responsabilisation que le ministre et le réseau local d’intégration des services de santé sont tenus de conclure aux termes de l’article 18 de la Loi;

b) l’entente de responsabilisation en matière de services que le titulaire de permis du foyer de soins de longue durée et le réseau local d’intégration des services de santé sont tenus de conclure aux termes de l’article 20 de la Loi.

(3) Avant de présenter le rapport de rapprochement qu’exige l’alinéa (1) a), le titulaire de permis veille à ce qu’il soit vérifié par le titulaire d’un permis délivré en vertu de la Loi de 2004 sur l’expertise comptable ou, dans le cas d’un foyer municipal ou d’un foyer commun approuvé aux termes de la partie VIII de la Loi de 2007 sur les foyers de soins de longue durée, par le vérificateur municipal chargé de la vérification des livres de comptes et grands livres du foyer.

(4) Si le montant du financement que le réseau local d’intégration des services de santé verse au titulaire de permis d’un foyer de soins de longue durée en vertu du paragraphe 19 (1) de la Loi à l’égard du foyer dépasse le montant de la subvention autorisée pour la période de rapprochement, l’excédent du montant du financement constitue une dette du titulaire de permis envers la Couronne du chef de l’Ontario. Le réseau, outre toute autre méthode dont il peut se prévaloir pour recouvrer la dette, peut déduire l’excédent des montants subséquents qu’il verse au titulaire de permis.

(5) Si le montant du financement qu’il verse au titulaire de permis d’un foyer de soins de longue durée en vertu du paragraphe 19 (1) de la Loi à l’égard du foyer est inférieur au montant de la subvention autorisée pour la période de rapprochement, le réseau local d’intégration des services de santé lui verse la différence.

(6) Pour l’application de l’alinéa (1) a), le premier rapport de rapprochement est présenté en 2011 pour l’année civile 2010.

(7) Les définitions qui suivent s’appliquent au présent article.

«foyer» Foyer de soins de longue durée au sens de la Loi de 2007 sur les foyers de soins de longue durée. («home»)

«subvention autorisée» La subvention autorisée que le réseau local d’intégration des services de santé calcule conformément à ce qui suit :

a) les rapports de rapprochement;

b) l’entente de responsabilisation que le ministre et un réseau local d’intégration des services de santé sont tenus de conclure aux termes de l’article 18 de la Loi;

c) l’entente de responsabilisation en matière de services que le titulaire de permis du foyer de soins de longue durée et le réseau local d’intégration des services de santé sont tenus de conclure aux termes de l’article 20 de la Loi. («allowable subsidy»)

«titulaire de permis d’un foyer de soins de longue durée» Fournisseur de services de santé qui est un titulaire de permis au sens de la Loi de 2007 sur les foyers de soins de longue durée. («licensee of a long-term care home»)

5. Le présent règlement entre en vigueur le même jour que l’article 1 de la Loi de 2007 sur les foyers de soins de longue durée.

18/10

519

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1117

Page 18: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 137/10

made under the

FAMILY RESPONSIBILITY AND SUPPORT ARREARS ENFORCEMENT ACT, 1996

Made: March 10, 2010 Filed: April 12, 2010

Published on e-Laws: April 14, 2010 Printed in The Ontario Gazette: May 1, 2010

Amending O. Reg. 167/97 (General)

Note: Ontario Regulation 167/97 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Clause (c) of the definition of “health information” in subsection 21 (1) of Ontario Regulation 167/97 is amended by striking out “Long-Term Care Act, 1994” and substituting “Home Care and Community Services Act, 1994”.

(2) Clause (e) of the definition of “health care” in subsection 21 (2) of the Regulation is amended by striking out “Long-Term Care Act, 1994” and substituting “Home Care and Community Services Act, 1994”.

2. This Regulation comes into force on the later of the day subsection 215 (1) of the Long-Term Care Homes Act, 2007 comes into force and the day this Regulation is filed.

RÈGLEMENT DE L’ONTARIO 137/10

pris en application de la

LOI DE 1996 SUR LES OBLIGATIONS FAMILIALES ET L’EXÉCUTION DES ARRIÉRÉS D’ALIMENTS

pris le 10 mars 2010 déposé le 12 avril 2010

publié sur le site Lois-en-ligne le 14 avril 2010 imprimé dans la Gazette de l’Ontario le 1er mai 2010

modifiant le Règl. de l’Ont. 167/97 (Dispositions générales)

Remarque : Le Règlement de l’Ontario 167/97 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. (1) L’alinéa c) de la définition de «renseignements sur la santé» au paragraphe 21 (1) du Règlement de l’Ontario 167/97 est modifié par substitution de «Loi de 1994 sur les services de soins à domicile et les services communautaires» à «Loi de 1994 sur les soins de longue durée».

(2) L’alinéa e) de la définition de «soins de santé» au paragraphe 21 (2) du Règlement est modifié par substitution de «Loi de 1994 sur les services de soins à domicile et les services communautaires» à «Loi de 1994 sur les soins de longue durée».

2. Le présent règlement entre en vigueur le dernier en date du jour de son dépôt et du jour de l’entrée en vigueur du paragraphe 215 (1) de la Loi de 2007 sur les foyers de soins de longue durée.

18/10

520

1118 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 19: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 138/10 made under the

PLANNING ACT

Made: April 12, 2010 Filed: April 13, 2010

Published on e-Laws: April 14, 2010 Printed in The Ontario Gazette: May 1, 2010

ZONING AREA CITY OF HAMILTON

Application of Order

1. This Order applies to the land in the City of Hamilton, formerly in the Town of Flamborough, described as part of Lot 1 and Lots 2 and 3 in Concession 11, East Flamborough, and further identified as Property Identifier Numbers 17525-0164 (LT), 17525-0158 (LT) and 17525-0157 (LT). Use of Land

2. Every use of the land described in section 1, and every erection, location or use of any building or structure on the land described in section 1, is prohibited, except, (a) uses, buildings and structures lawfully in existence on the date this Order comes into force; and (b) the use of any land, building or structure that was permitted by the applicable zoning by-laws on the date this Order

comes into force. Conditions

3. (1) Every use of the land described in section 1, and every erection, location or use of any building or structure on the land described in section 1, shall be in accordance with this Order. (2) Nothing in this Order prevents the reconstruction of any building or structure that is damaged or destroyed by causes beyond the control of the owner if the dimensions of the original building or structure are not increased or its original use altered. (3) Nothing in this Order prevents the strengthening or restoration to a safe condition of any building or structure. (4) Nothing in this Order prevents the demolition and reconstruction or replacement of any building or structure that is deemed unsafe under the Ontario Building Code if the dimensions of the original building or structure are not increased or its use altered. (5) Any addition to any building or structure, and the extension or enlargement of any building or structure, is prohibited. Commencement

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

Made by:

JIM BRADLEY Minister of Municipal Affairs and Housing

Date made: April 12, 2010.

18/10

NOTE: Consolidated regulations and various legislative tables pertaining to regulations can be found on the e-Laws website (www.e-Laws.gov.on.ca). REMARQUE : Les règlements codifiés et diverses tables concernant les règlements se trouvent sur le site Lois-en-ligne www.lois-en-ligne.gouv.on.ca). (

521

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1119

Page 20: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number
Page 21: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

INDEX 18 Proclamation ............................................................................................................................................................................................................................ 1101 Notice of Default in Complying with the Corporations Tax Act/ Avis de non-observation de la Loi sur l’imposition des sociétés ....................................................................................................................................... 1101 Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)/ Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés) ................................................................................ 1103 Certificate of Dissolution / Certificat de dissolution .............................................................................................................................................................. 1104 Notice of Default in Complying with the Corporations Information Act/ Avis de non-observation de la Loi sur les renseignements exigés des personnes morales ............................................................................................... 1106 Cancellation for Filing Default (Corporations Act)/ Annulation pour omission de se conformer à une obligation de dépôt (Loi sur les personnes morales) .......................................................................... 1106 Marriage Act/Loi sur le mariage ............................................................................................................................................................................................. 1106 Change of Name Act/Loi sur le changement de nom ............................................................................................................................................................. 1107 Notice of Minister of Health and Long-Term Care ................................................................................................................................................................ 1109 Avis de la ministre de la Santé et des Soins de longue durée ................................................................................................................................................. 1109 BUILDING CODE ACT, 1992/LOI DE 1992 SUR LE CODE DU BÂTIMENT ................................................................................................................ 1109 Applications to Provincial Parliament — Private Bills/Demandes au Parlement provincial — Projets de loi d’intérêt privé ............................................. 1110 Applications to Provincial Parliament .................................................................................................................................................................................... 1110 Corporation Notices/Avis relatifs aux compagnies ................................................................................................................................................................ 1111 Sale of Lands for Tax Arrears by Public Tender/Ventes de terrains par appel d’offres pour arriéré d’impôt

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY ................................................................................................................... 1111 MUNICIPALITY OF CENTRAL MANITOULIN ........................................................................................................................................................... 1111 THE CORPORATION OF HALDIMAND COUNTY ..................................................................................................................................................... 1112 THE CORPORATION OF THE TOWN OF KAPUSKASING ....................................................................................................................................... 1113 THE CORPORATION OF THE TOWN OF GRAVENHURST ...................................................................................................................................... 1114

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 FAMILY RESPONSIBILITY AND SUPPORT ARREARS ENFORCEMENT ACT O.Reg 137/10 ................................................................................................ 1118 LOCAL HEALTH SYSTEM INTEGRATION ACT O.Reg 136/10 ................................................................................................ 1115 PLANNING ACT O.Reg 138/10 ................................................................................................ 1119

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1121

Page 22: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number
Page 23: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

Information La Gazette de l’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à 15h au plus tard, soit au moins neuf jours avant la parution du numéro dans lequel elles figureront. Pour les semaines incluant le lundi de Pâques, le 11 novembre et les congés statutaires, accordez une journée de surplus. Pour connaître l’horaire entre Noël et le Jour de l’An s’il vous plaît communiquez avec le bureau de La Gazette de l’Ontario au (416) 326-5310 ou par courriel à [email protected]

Tarifs publicitaires et soumission de format:

1) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.

2) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$

3) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario www.ontariogazette.gov.on.ca ou en visionnant une copie imprimée à une bibliothèque locale.

Abonnement:

Le tarif d’abonnement annuel est de 126,50$ + T.P.S. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si l’inventaire le permet.

Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.

Copies individuelles:

Des copies individuelles de la Gazette peuvent être commandées en direct en ligne au site www.serviceontario.ca/publications ou en téléphonant 1-800-668-9938.

Options de paiement:

Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :

LA GAZETTE DE L’ONTARIO

50 rue Grosvenor, Toronto (Ontario) M7A 1N8

Téléphone (416) 326-5306

Paiement-Annonces:

Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent leurs annonces. Les frais peuvent également être facturés.

MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ

Il est possible de payer par carte d'achat du ministère ou par écriture de journal. Les paiements par écriture de journal sont assujettis aux exigences de facturation d'IFIS. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310 ou à [email protected].

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1

Information

La Gazette de l’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à 15h au plus tard, soit au moins neuf jours avant la parution du numéro dans lequel elles figureront. Pour les semaines incluant le lundi de Pâques, le 11 novembre et les congés statutaires, accordez une journée de surplus. Pour connaître l’horaire entre Noël et le Jour de l’An s’il vous plaît communiquez avec le bureau de La Gazette de l’Ontario au (416) 326-5310 ou par courriel à [email protected]

Tarifs publicitaires et soumission de format:

1) Envoyer les annonces dans le format Word.doc par courriel à [email protected]

2) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.

3) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$

4) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario www.ontariogazette.gov.on.ca ou en visionnant une copie imprimée à une bibliothèque locale.

Abonnement:

Le tarif d’abonnement annuel est de 126,50$ + T.P.S. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si l’inventaire le permet.

Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.

Copies individuelles:

Des copies individuelles de la Gazette peuvent être commandées en direct en ligne au site www.serviceontario.ca/publications ou en téléphonant 1-800-668-9938.

Options de paiement:

Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :

LA GAZETTE DE L’ONTARIO

50 rue Grosvenor, Toronto (Ontario) M7A 1N8

Téléphone (416) 326-5306

Paiement-Annonces:

Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent leurs annonces. Les frais peuvent également être facturés.

MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ

Il est possible de payer par carte d'achat du ministère ou par écriture de journal. Les paiements par écriture de journal sont assujettis aux exigences de facturation d'IFIS. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310 ou à [email protected].

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1123

Page 24: Government Notices Respecting Corporations Avis du ... · THE DOMINION MORTGAGE GROUP INC. 001681024 THE FIREPLACE PLUS LTD. 000628944 Name of Corporation: Ontario Corporation Number

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

2

Information

The Ontario Gazette is published every Saturday. Advertisements/notices must be received no later than 3 pm on Thursday, 9 days before publication of the issue in which they should appear. For weeks including Easter Monday, November 11th or a statutory holiday allow an extra day. For the Christmas/New Year holiday schedule please contact the Gazette at (416) 326-5310 or by email at [email protected]

Advertising rates and submission formats:

1) Please submit all notices in a Word.doc format to: [email protected]

2) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.

3) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.

4) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontariogazette.gov.on.ca or by viewing a printed copy at a local library.

Subscriptions:

The annual subscription rate is $126.50 + G.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance. In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate as inventory permits.

Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please call (416) 326-5306 during normal business hours.

Single Copies:

Individual Gazette copies may be ordered on-line through the website at www.serviceontario.ca/publications or by phone at 1-800-668-9938.

Payment Options:

Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All subscription enquiries and correspondence, including address changes, should be mailed to:

THE ONTARIO GAZETTE

50 Grosvenor Street, Toronto, Ontario M7A 1N8

Telephone: (416) 326-5306

Payment – Notices:

For fastest processing clients may pay by VISA, AMEX or MasterCard when submitting notices. Charges may also be invoiced.

ONTARIO GOVERNMENT MINISTRIES PLEASE NOTE:

Ministry Purchase Card or Journal Entry. Journal payments are subject to IFIS requirements. Please contact the Gazette office at 416 326-5310 or at [email protected].

1124 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO


Recommended