Obituaries

SHARON COPE
B: 1947-12-27
D: 2024-03-06
View Details
COPE, SHARON
JOVAN SKORIC
B: 1933-12-20
D: 2024-03-07
View Details
SKORIC, JOVAN
LANCELOT CARRUTHERS
B: 1924-12-29
D: 2024-01-30
View Details
CARRUTHERS, LANCELOT
GIOVANNI MARCANTONIO
B: 1940-09-30
D: 2024-03-02
View Details
MARCANTONIO, GIOVANNI
JOHN LOGAN
B: 1928-04-27
D: 2024-02-28
View Details
LOGAN, JOHN
LUCIA FREDA
B: 1933-07-01
D: 2024-02-23
View Details
FREDA, LUCIA
GIUSEPPE PELAIA
B: 1951-12-06
D: 2024-02-21
View Details
PELAIA, GIUSEPPE
CARL GODFREY
B: 1961-10-10
D: 2023-12-15
View Details
GODFREY, CARL
JADWIGA BOYKO
B: 1934-06-15
D: 2024-02-07
View Details
BOYKO, JADWIGA
DANIEL HILL
B: 1969-09-25
D: 2024-01-20
View Details
HILL, DANIEL
ALAN DOWNEY
B: 1945-02-13
D: 2024-01-29
View Details
DOWNEY, ALAN
ISOBEL DAGG
B: 1926-01-02
D: 2024-01-12
View Details
DAGG, ISOBEL
ROMAN KOZIOL
B: 1942-03-14
D: 2024-01-22
View Details
KOZIOL, ROMAN
LAURELL TOMLINSON
B: 1942-02-01
D: 2024-01-08
View Details
TOMLINSON, LAURELL
ANNIE FELDCAMP
B: 1941-01-15
D: 2024-01-05
View Details
FELDCAMP, ANNIE
KATIE MASON
B: 1973-12-03
D: 2024-01-07
View Details
MASON, KATIE
REGINA COLSON
B: 1964-01-24
D: 2023-12-30
View Details
COLSON, REGINA
ELISABETTA CONTE
B: 1955-08-30
D: 2023-12-28
View Details
CONTE, ELISABETTA
LARRY ESSAUNCE
B: 1954-01-30
D: 2023-12-28
View Details
ESSAUNCE, LARRY
THEODOR LEBAR
B: 1936-11-21
D: 2023-12-22
View Details
LEBAR, THEODOR
RICHARD POREMBA
B: 1953-07-21
D: 2023-12-15
View Details
POREMBA, RICHARD

Search

Use the form above to find your loved one. You can search using the name of your loved one, or any family name for current or past services entrusted to our firm.

Click here to view all obituaries
Search Obituaries
63 Mimico Avenue
Toronto, ON M8V 1R2
Phone: 416-251-7531
Fax: 416-251-5236

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of Pat Chisholm can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

General Information

Full Name Pat Chisholm

Visitation

When Sunday January 7, 2018 6:00pm - 9:00pm
Location
Mimico Chapel
Address
63 Mimico Ave.
Etobicoke, ON M8V 1R2
Location Information
Mimico Ave. is a one way street that runs North from Lake Shore Blvd. W. three stop lights east Royal York Rd.
Additional Information In lieu of flowers, you may wish to donate to Mission Mexico http://www.missionmexico.com/ Mission Mexico c/o St. Michael's Parish Fr. Fred Monk P.O. Box 56 Bow Island, Alberta T0K 0G0 Canada Please make cheques payable to "Mission Mexico". http://www.missionmexico.com/ An official charitable donation receipt will be issued at the end of the year in which the donation is made. Registered Charities number: 10790 9939 RR 0038

Service Information

When
Monday January 8, 2018 10:00am
Location
St. Leo's Catholic Church
Address
277 Royal York Road
Etobicoke, ON M8V 2V8
Location Information
Parking lot located beside the church

Interment Location

Location
St. Mary's Cemetery
Address
Dickson Road
Mississauga, ON
Location Information
Mississauga, Ontario

Reception Information

Location
Royal Canadian Legion, Branch 101
Address
3850 Lake Shore Boulevard West
Etobicoke, ON M8W 1R3
Reception Extra Info
Family to arrive approx. 12:00 p.m. (after cemetery service)
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos