parliamentary notice avis parlementaire · the accounting company ltd. 000974749 the mermaid and...

56
Vol. 144-15 Toronto ISSN 0030-2937 Saturday, 09 April 2011 Le samedi 09 avril 2011 831 Published by Ministry of Government Services Publié par le Ministère des Services gouvernementaux © Queen’s Printer for Ontario, 2011 © Imprimeur de la Reine pour l’Ontario, 2011 Parliamentary Notice Avis parlementaire Royal Assent THE PROVINCE OF ONTARIO Toronto, Wednesday, March 30, 2011, 4:05 p.m. In the name of Her Majesty the Queen, His Honour the Lieutenant Governor, assented to the following bills in his office:- Bill 110 An Act to promote good government by amending or repealing certain Acts. [S.O. 2011, Chapter 1] Bill 150 An Act to provide for the resolution of labour disputes involving the Toronto Transit Commission. [S.O. 2011, Chapter 2] Bill 155 An Act to proclaim Ukrainian Heritage Day. [S.O. 2011, Chapter 3] Bill 166 An Act to proclaim May as Dutch Heritage Month. [S.O. 2011, Chapter 4] Bill 167 An Act to authorize the expenditure of certain amounts for the fiscal year ending March 31, 2011. [S.O. 2011, Chapter 5] DEBORAH DELLER Clerk of the Legislative Assembly Sanction royale PROVINCE DE L’ONTARIO Toronto, mercredi, mars 30, 2011, 16 h 05. Au nom de Sa Majesté la Reine, Son Honneur le lieutenant-gouverneur, a accordé la sanction royale les projets de loi suivants, dans son bureau :- Projet de loi 110 Loi visant à promouvoir une saine gestion publique en modifiant ou en abrogeant certaines lois. [L.O. 2011, Chapitre 1] Projet de loi 150 Loi prévoyant le règlement des conflits de travail à la Commission de transport de Toronto. [L.O. 2011, Chapitre 2] Projet de loi 155 Loi proclamant le Jour du patrimoine ukrainien. [L.O. 2011, Chapitre 3] Projet de loi 166 Loi proclamant le mois de mai Mois du patrimoine néerlandais. [L.O. 2011, Chapitre 4] Projet de loi 167 Loi autorisant l’utilisation de certaines sommes pour l’exercice se terminant le 31 mars 2011. [L.O. 2011, Chapitre 5] La greffière de l’Assemblée législative (144-G168) DEBORAH DELLER Ontario Highway Transport Board Periodically, temporary applications are filed with the Board. Details of these applications can be made available at anytime to any interested parties by calling (416) 326-6732. The following are applications for extra-provincial and public vehicle operating licenses filed under the Motor Vehicle Transport Act, 1987, and the Public Vehicles Act. All information pertaining to the applicant i.e. business plan, supporting evidence, etc. is on file at the Board and is available upon request. Any interested person who has an economic interest in the outcome of these applications may serve and file an objection within 29 days of this publication. The objector shall: 1. complete a Notice of Objection Form, 2. serve the applicant with the objection, 3. file a copy of the objection and provide proof of service of the objection on the applicant with the Board, 4. pay the appropriate fee. Serving and filing an objection may be effected by hand delivery, mail, courier or facsimile. Serving means the date received by a party and filing means the date received by the Board. LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.

Upload: others

Post on 25-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

Vol. 144-15 Toronto ISSN 0030-2937Saturday, 09 April 2011 Le samedi 09 avril 2011

831

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

© Queen’s Printer for Ontario, 2011© Imprimeur de la Reine pour l’Ontario, 2011

Parliamentary NoticeAvis parlementaire

Royal Assent

THE PROVINCE OF ONTARIO

Toronto, Wednesday, March 30, 2011, 4:05 p.m.

In the name of Her Majesty the Queen, His Honour the Lieutenant Governor, assented to the following bills in his office:-

Bill 110 An Act to promote good government by amending or repealing certain Acts.

[S.O. 2011, Chapter 1]

Bill 150 An Act to provide for the resolution of labour disputes involving the Toronto Transit Commission. [S.O. 2011, Chapter 2]

Bill 155 An Act to proclaim Ukrainian Heritage Day. [S.O. 2011, Chapter 3]

Bill 166 An Act to proclaim May as Dutch Heritage Month. [S.O. 2011, Chapter 4]

Bill 167 An Act to authorize the expenditure of certain amounts for the fiscal year ending March 31, 2011. [S.O. 2011, Chapter 5]

DEBORAH DELLER Clerk of the Legislative Assembly

Sanction royale

PROVINCE DE L’ONTARIO

Toronto, mercredi, mars 30, 2011, 16 h 05.

Au nom de Sa Majesté la Reine, Son Honneur le lieutenant-gouverneur, a accordé la sanction royale les projets de loi suivants, dans son bureau :-

Projet de loi 110 Loi visant à promouvoir une saine gestion publique en modifiant ou en abrogeant certaines lois.

[L.O. 2011, Chapitre 1]

Projet de loi 150 Loi prévoyant le règlement des conflits de travail à la Commission de transport de Toronto.

[L.O. 2011, Chapitre 2]

Projet de loi 155 Loi proclamant le Jour du patrimoine ukrainien. [L.O. 2011, Chapitre 3]

Projet de loi 166 Loi proclamant le mois de mai Mois du patrimoine néerlandais.

[L.O. 2011, Chapitre 4]

Projet de loi 167 Loi autorisant l’utilisation de certaines sommes pour l’exercice se terminant le 31 mars 2011.

[L.O. 2011, Chapitre 5]

La greffière de l’Assemblée législative(144-G168) DEBORAH DELLER

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

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

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

1. complete a Notice of Objection Form,

2. serve the applicant with the objection,

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

4. pay the appropriate fee.

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

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

Page 2: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

832 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

2011-04-09ACURA SHEET METAL COMPANY LIMITED 000932629AFTON FOOD GROUP INC. 001456333ARINA INC. 002027530ASSEER & ASSOCIATES LTD. 001414491AVDO VISUAL DISPLAY LTD. 001428425AVENUE STRUCTURES INC. 000934597BASIC INGREDIENTS LTD. 000408573BEK HOLDINGS INC. 001309446BROSTAR BUILDERS INC. 000804684C. J. ROBB ASSOCIATES LIMITED 000740968C.T. HAMPTON GROUP INC. 002045333CAN-ASIA INTERNATIONAL INC. 001644104CANADIAN NORD-OST INDUSTRIAL INC. 001052352CARFLOR HOLDINGS INC. 000884952CIAVARELLA & ASSOCIATES INC. 001496796COX LAUNDRY SERVICES INC. 001246367CTC SERVICES LTD 001016645

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

DAVISVILLE PHYSIOTHERAPY CENTRE INC. 001329271DNC IMPORT & EXPORT CO. LTD. 000985550EUROPE MOTORSPORT AUTO, INC. 002012189EXPAT CORNER IC. 001521996EXPORT DATA MANAGEMENT SERVICES INC. 001114281FOXX WORKS BODY MODIFICATIONS INC. 001580441GINTOWT INC. 001442807GREENLEAF INC. 002091749HARRIS DISTRIBUTION GROUP INC. 001162906I.T. NORTH TRADE INC. 001598281IM JA LIMITED 000634360IMAGINEERING LIMITED 000240757JIM LYTLE & ASSOCIATES INC. 000617684KARAMSAR CLOTHING INC. 001379375KAWARTHA LAKES CONVEYANCING LTD. 001439103LA MERIDIANA INC. 000901885LAW PROPERTY MANAGEMENT LIMITED 000970562MAPLE LEAF PUBLICATIONS INC. 001164681MARTEK INC. 001214486MEADOWBROOK FRESH MARKET LTD. 001278795MIMICO GLASS & MIRROR (1991) INC. 000967625MONTBLANC FOREST PARK CORPORATION 002079742MORTEN PICTURE VEHICLES & SERVICES INC. 001303149NATURALINE FOODS LIMITED 000888929OLIVE BRANCH HEALTH FOODS LIMITED 000646835OLIVE BRANCH NATURAL HEALTH CLINIC LTD. 000646836ORIENT AEGIS INTERNATIONAL CO. LTD. 001576751QUINTE DISTRICT DEMOLITION INC. 001576518RAZ SALES AND MARKETING LTD. 002099246RIDDLE TRUCKING INCORPORATED 001622419RONSON ESTATES LIMITED 000246969ROYAL TRUCKLINE INC. 001100237SCHILLINGS WAREHOUSE INC. 001107952SEEMA FOODS INDUSTRIES INC. 001639732SHARK CREATIVE MARKETING INC. 001159632SIDERCORP TRADING (CANADA) LIMITED 001072401STUDIO HIGH TECHNIQUES LIMITED 000871901THE ACCOUNTING COMPANY LTD. 000974749THE MERMAID AND THE OYSTER INC. 001380069THE MOOSE GARMENT CO. INC. 001432489THOMAS LANGTON REAL ESTATE LTD. 000646713TILLCON CORPORATION 000731457TIMBER SHORES CONSTRUCTION INC. 002050972TOO BLACK GUYS INC. 001106692

Government Notices Respecting CorporationsAvis du gouvernement relatifs aux compagnies

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

Burlington Taxi Inc. 473003472 Landmark Road, Burlington, Ontario L7M 1S8Applies for a public vehicle operating licence as follows:For the transportation of passengers on a chartered trip from points in the Cities of Toronto and Hamilton, the Counties of Brant, Dufferin, Middlesex and Wellington and the Regional Municipalities of Peel, York, Halton, Waterloo and Niagara.PROVIDED that the licensee be restricted to the use of Class “D” public vehicles as defined in paragraph (a)(iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. 54.

Supertrans Logistics Inc. 47297-A5480 Flatford Rd., Mississauga, ON L5V 1Y5Applies for a public vehicle operating licence as follows:For the transportation of passengers on a scheduled service between points in the Cities of Toronto and Hamilton and the Regional Municipalities of Durham, York, Peel, Halton and Niagara.

PROVIDED THAT:1. the licensee be restricted to the use of Class “D” public vehicles which

are equipped with devices specially designed for passengers who are mentally and/or physically challenged as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, R.S.O. 1990 Chapter P.54, each having a maximum seating capacity of (12) passengers exclusive of the driver;

2. the passengers travelling on the vehicles operated by the licensee meet the client eligibility criteria to be accepted as clients of the transportation service, including passengers who are unable to access existing transportation services due to lack of financial resources or accessibility options. Eligible clients may also include vulnerable and frail elderly clients with physical disabilities or cognitive and visual impairments;

3. services provided shall be “door-to-door” and “on demand”.

FELIX D’MELLO(144-G169) Board Secretary/Secrétaire de la Commission

Page 3: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 833

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

TOUCHCOM TECHNOLOGIES INC. 000843785TRYTEL DEVELOPMENT CORPORATION 001110885UPTOWN TATTOOS INC. 001435353VITAL CAR & TRUCK RUSTPROOFING (OTTAWA 1984) LTD 000561694WALGREEN PRINTING INC. 001024393WESTCLIFF HOMES INC. 000762936ZAKANDER DEVELOPMENT CORP 0009440851033813 ONTARIO LTD. 0010338131044269 ONTARIO LTD. 0010442691053552 ONTARIO LIMITED 0010535521067008 ONTARIO INC. 0010670081181848 ONTARIO LTD. 0011818481190761 ONTARIO LIMITED 0011907611192306 ONTARIO LTD. 0011923061203036 ONTARIO INC. 0012030361213388 ONTARIO INC. 0012133881216500 ONTARIO LTD. 0012165001288025 ONTARIO INC. 0012880251307174 ONTARIO INC. 0013071741310418 ONTARIO INC. 0013104181381292 ONTARIO INC. 0013812921419667 ONTARIO INC. 0014196671484616 ONTARIO INC. 0014846161502543 ONTARIO LTD. 0015025431505670 ONTARIO INC. 0015056701522598 ONTARIO LTD. 0015225981528218 ONTARIO INC. 0015282181593246 ONTARIO INC. 0015932461606831 ONTARIO INC. 0016068311611556 ONTARIO INC. 0016115561620017 ONTARIO LTD. 0016200171623219 ONTARIO INC. 0016232191627285 ONTARIO LIMITED 0016272851644645 ONTARIO INC. 0016446451688480 ONTARIO INC. 0016884801693421 ONTARIO INC. 0016934212003003 ONTARIO INC. 0020030032024719 ONTARIO LIMITED 0020247192026520 ONTARIO INC. 0020265202045101 ONTARIO INC. 0020451012050938 ONTARIO INC. 0020509382061988 ONTARIO LTD. 0020619882094957 ONTARIO INC. 0020949572103568 ONTARIO INC. 002103568249297 INVESTMENTS LIMITED 000249297502609 ONTARIO LIMITED 000502609623733 ONTARIO LIMITED 000623733759353 ONTARIO INC. 000759353772737 ONTARIO INC. 000772737805037 ONTARIO LIMITED 000805037808449 ONTARIO LIMITED 000808449836628 ONTARIO INC. 000836628859109 ONTARIO INC. 000859109864044 ONTARIO INC. 000864044871193 ONTARIO LIMITED 000871193876373 ONTARIO LTD. 000876373960977 ONTARIO INC. 000960977984 BAY STREET INC. 000841692994073 ONTARIO INC. 000994073

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

(144-G170) gouvernementaux

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

2011-03-14AIRPORT FINANCIAL CENTRE INC. 002024966ALPHA INTERNATIONAL TRADE CENTRE LIMITED 001696270ARAMIS ENGRAVING AND SIGNS LIMITED 000472301ATLANTIC & PACIFIC FREIGHT LTD. 001539728AXIAM GLOBAL SOLUTIONS INC. 001635334BISI BESTWAY OFFICE SERVICES INC. 000588080BLAIR RENOVATION & DESIGN INC. 001547809BLUE OCEAN CARPENTRY LIMITED 000832645BON APETIT BREADS AND PIZZA LTD. 001208904BRADT PAPER SALES LIMITED 000368182CAMBRAD MANAGEMENT & FINANCIAL CONSULTANTS INC. 000332365CHINA MATERIAL SUPPLY (CANADA) CO. LTD. 001150941CHLEROS INC. 001685657CHRISTINET CONSULTING INC. 001650502CHUCKIES PERSONALIZED PRODUCTS INC. 001289047CRCR HOLDINGS INC. 001168634DEL MONTE GARDENING LTD. 000838861DERAMANCHUK TRUCKING LIMITED 000396538DISCOVERY BIOTECH INC. 001463945EDMUNDO SNACKS BAR & BILLIARDS LTD. 001584748EL MOCAMBO MUSIC & DANCE STUDIOS INC. 001587012EL-HORNADO-ECUATORIANO INC. 001666579ELEGANT DESIGN KITCHEN RENOVATIONS & CONTRACTING INC. 001504397EXECUTIVE CUSTOM DISKS & LABELS INC. 001034964FOUR SEASONS DELIVERY SERVICE INC. 000306605GALLEON SOFTWARE INC. 001171804GERBER’S GARDEN AND LAWN CARE INC. 001543512GLR INTERNATIONAL AUTOMOTIVE IMPORTER & DISTRIBUTOR INCORPORATED 001245059GREEN RAY TRANSPORTATION INC. 001415187GTN COMMUNICATIONS CORPORATION 001145519HUTCHINSON SPORTS INC. 002013786IDEAL HEATING & AIR CONDITIONING INC. 001518509INTERNATIONAL BUSINESS CENTERS INC. 000563828JONATO ENTERPRISES INC. 001130639JORCAN PAINTING INC. 001609273KAN HOUSE OF KAGROO INC. 000663365KAREN’S DRESS BOUTIQUE OF OAKVILLE INC. 000453844KENWICK RESTAURANT & TAVERN LTD. 000281129LEASIDE FOX INC. 001352875LOLAWEAR LTD. 002054226MATTHEW RUSSELLE MANAGEMENT RESOURCES INC. 002107486MERCURY COLOR LAB INC. 001170284MIKOTA LTD. 000792721

Page 4: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

834 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

MILLENIUM PRECISION MACHINING INC. 001319296MOBI-DESK LIMITED 001103893MOLDENHAUER CONSTRUCTION CORP. 000728173MOUNT FOUR BUILDING GROUP INC. 002030731MTM REALTY SERVICES (LONDON) CORP. 000936569NASHAAT & MIKAIEL CO. LTD. 000943392NOWCOM ELECTRICAL LTD. 001652704O. FERLISI SUPERMARKETS (CAWTHRA) LTD. 000407691OLLIE OXEN FREE PRODUCTIONS INC. 001501288PENMARWIN INVESTMENTS INC. 000400244PREMIUM PORK (FIFTEEN) INC. 001571097PRODUCT TRANSFER SERVICES INC. 001246207PROTOTECH COMPUTER DESIGNS INC 000634080R. MANNARINO CONSTRUCTION INC. 000519968RBB DEVELOPMENT AND CONSULTING INC. 001487109REKKAS SOFTWARE SOLUTIONS INC. 001206893RIM TRANSPORTATION INTERNATIONAL INC. 001133032RIO EXCAVATING & GRADING LTD. 000267641S.D.S. DEVELOPMENTS INC. 001661903SANLEIGH CONSULTANTS INC. 000812901SATELLITE SKIN CORPORATION 002045643SHOPCAM INC. 001675417SPENCEDALE PROPERTIES LIMITED 002000364STARWAY GAS LTD. 001235328SUMMIT CAPITAL HOLDINGS CORP. 002063737TEMAGAMI TRANSPORT LIMITED 000309273THE CLAIR ENERGY GROUP LTD. 002077140THE TAMBO LIMITED 000475289TOPS 24 RESTAURANT LIMITED 001153348TORONTO CONGLOMERATE TILE INC. 001304108VEBTECK RESEARCH INC. 001169002WILSAH CONSULTANTS LTD. 0002692411001817 ONTARIO LIMITED 0010018171017733 ONTARIO INC. 0010177331058917 ONTARIO INC. 0010589171074184 ONTARIO INC. 0010741841099902 ONTARIO LIMITED 0010999021113232 ONTARIO LIMITED 0011132321147776 ONTARIO INC. 0011477761175411 ONTARIO INC. 0011754111255787 ONTARIO INC. 0012557871271990 ONTARIO INC. 0012719901322375 ONTARIO INC. 0013223751364475 ONTARIO INC. 0013644751370877 ONTARIO LTD. 0013708771427774 ONTARIO INC. 0014277741486759 ONTARIO INC. 0014867591491088 ONTARIO INC. 0014910881492542 ONTARIO LIMITED 0014925421502758 ONTARIO LTD. 0015027581522115 ONTARIO INC. 0015221151586958 ONTARIO INC. 0015869581587505 ONTARIO INC. 0015875051625306 ONTARIO INC. 0016253061638548 ONTARIO INC. 0016385481665746 ONTARIO INC. 0016657461674499 ONTARIO INCORPORATED 0016744991674555 ONTARIO INC. 0016745551687930 ONTARIO INC. 0016879302015731 ONTARIO INC. 0020157312018152 ONTARIO INC. 0020181522074079 ONTARIO INC. 0020740792099410 ONTARIO LTD. 0020994102107214 ONTARIO INC. 002107214505369 ONTARIO LIMITED 000505369571497 ONTARIO LIMITED 000571497694392 ONTARIO INC. 000694392703503 ONTARIO INC. 000703503

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

736217 ONTARIO LIMITED 000736217737848 ONTARIO LIMITED 000737848859747 ONTARIO INC. 000859747873216 ONTARIO LTD. 000873216966008 ONTARIO LIMITED 000966008

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

(144-G171) 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

2010-03-231089465 ONTARIO LIMITED 0010894652010-10-19JACKSON ARCHERY MANUFACTURING INC. 0005643012011-02-23DOUBLE-F FRAGRANCE & FASHIONS LTD. 0007291362011-02-24BLE COMPANY INC. 001410043BOOB TUBE SPORTS LOUNGE INC. 002034283GOWSON HOLDINGS LTD. 000532079JEANNE D’ARC TENN INC. 001048229MARTIN-HATFIELD SYSTEMS LTD. 000277988MCKISSOCK ASSOCIATES LTD. 001120774MODERN STORE FIXTURES INC. 001584334THESSALON FIRST NATION DEVELOPMENT CORPORATION 001644201V. SCOTT MANAGEMENT CORPORATION 0003390171344705 ONTARIO LIMITED 0013447051550860 ONTARIO LTD. 0015508601656682 ONTARIO LTD. 0016566821709337 ONTARIO LIMITED 0017093372024060 ONTARIO LIMITED 0020240602025721 ONTARIO INC. 0020257212252513 ONTARIO INC. 0022525132257195 ONTARIO INC. 002257195778653 ONTARIO LIMITED 0007786532011-02-25A DIRECT INSPECTION LTD. 002109122BREBNER VETERINARY PROFESSIONAL CORPORATION 002184161EPIC MANAGEMENT INC. 001464131GARDNER TRUCKING HAGERSVILLE INC. 001749641HACHADOR INC. 001707334JADMEK GROUP INC. 001130456KT’S VENDING SERVICES INC. 001760979MICROSULIS (CANADA) INC. 001296808THE LEPARD LOVOLD GROUP INC. 0007595461254919 ONTARIO INC. 0012549191254996 ONTARIO INC. 001254996

Page 5: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 835

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

1310055 ONTARIO INC. 0013100551363198 ONTARIO LIMITED 0013631981509210 ONTARIO INC. 0015092101659816 ONTARIO INC. 0016598162000106 ONTARIO INC. 0020001062119471 ONTARIO INC. 002119471970187 ONTARIO INC. 0009701872011-02-28A & R ACCOUNTING SERVICES LTD. 001596581ACTIMATION INTERNET SYSTEMS LIMITED 001434312BLISS URBAN WEAR INC. 001580204CBM. LOGISTICS INC. 002006105CRUSOE’S TRAVEL LTD 000505166DLJ LASER ENTERPRISES INC. 001402966DRUID SALES AND MARKETING INC. 000844893FACTOR GLOBAL INC. 001625317HARMONY GIFTS INC. 001265413KOO-KOO’S KLUBHOUSE INC. 001679358NORTH PARK ENTERPRISES INCORPORATED 001629235OAKVILLE FLOORING & BATH INC. 001645248ODYSSEY SYSTEM TEST INC. 002116781PIETER VOS (2001) LTD. 001500813Q.D. CONSTRUCTION LTD. 0021385521034764 ONTARIO LIMITED 0010347641468683 ONTARIO INC. 0014686831496698 ONTARIO INC. 0014966981513763 ONTARIO INC. 0015137631618515 ONTARIO INC. 0016185151630030 ONTARIO INC. 0016300301756624 ONTARIO INC. 0017566242155522 ONTARIO LTD. 0021555222186387 ONTARIO INC. 002186387634458 ONTARIO LIMITED 0006344582011-03-01F.C. SWAIN CONSULTING LTD. 001035411HAYSETT LIMITED 000240273HOKEE PRODUCTIONS LIMITED 000275048LENDVAY WOOD PRODUCTS LIMITED 000152269MCGRATH’S MEATS LTD. 001664226ORGANIC NATURE (CANADA) CORP. 001709435PLATINUM ROOFING AND SHEETMETAL LTD. 001571947PRO 8 CONTRACT MANAGEMENT INC. 002125367SANGHA LOGISTICS INC. 002040646THE CHANGING WORKPLACE PROGRAM, INC. 001102464THE FRANK LAWRENCE CONSTRUCTION LIMITED 000097286VINTAGE MECHANICAL LIMITED 001421203WINDSOR FUEL INC. 0021155501165558 ONTARIO LIMITED 0011655581252608 ONTARIO INC. 0012526081420286 ONTARIO LTD. 0014202861435135 ONTARIO INC. 0014351351610875 ONTARIO LTD. 0016108752029525 ONTARIO INC. 0020295252220085 ONTARIO INC. 0022200852011-03-02BEACON RESOURCES INTERNATIONAL INC. 001332303CANADA ZHONGSHUN LTD. 001509667CANET INTERNATIONAL CORP. 001050235CUI CONSULTING LIMITED 002057654CUTTING EDGE LANDSCAPING AND LAWN CARE CORPORATION 001762227DEBT FREE ADVOCATE INC. 002261608ECKERMAN CARGO CONSULTANTS INC. 001459941EQWAMS INC. 001741804FIDELITY CONSTRUCTION LIMITED 000083115HANISH & ASSOCIATES INC. 002006825HWASEUNG EXWILL CANADA INC. 002142524KSM LOGISTICS INC. 002079216

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

MEDHAS TECHNOLOGIES INC. 002198895ORANGEVILLE BUSINESS MACHINES LIMITED 000579260PLATINUM CHOICE URBAN CLOTHING INC. 001615965ROVERS RENTALS CO. INC. 001564642THE LOMBARDI ORGANIZATION INCORPORATED 0011994521185167 ONTARIO LTD. 0011851671370959 ONTARIO INC. 0013709591423325 ONTARIO LIMITED 0014233251425093 ONTARIO INC. 0014250931750880 ONTARIO INC. 0017508802038356 ONTARIO LIMITED 0020383562128346 ONTARIO LIMITED 0021283462256082 ONTARIO INC. 002256082264 GRANTHAM INC. 000947313753830 ONTARIO INC 0007538302011-03-03ABE ENTERPRISES INC. 001628515BARBANN REALTIES LIMITED 000085034BOPA RAI AUTO SALES LTD. 001568719FRED THE PLUMBER INC. 001781114GL BPM SERVICES INC. 002213597KORMA DEVELOPMENTS LIMITED 000249395KULAFI HOLDINGS INC. 001568469NIGHT AND DAY COMMERCIAL CLEANERS LTD. 002248741PAINT YOUR WAGON LTD. 000299025PRIME REALTY INC. 000440223RUSSOW TRUCKING LIMITED 000256959S.S. HOSPITALITY & FOOD LTD. 0014113771170895 ONTARIO INC. 0011708951300201 ONTARIO INC. 0013002011410341 ONTARIO LIMITED 0014103411430678 ONTARIO INC. 0014306781643170 ONTARIO LTD. 0016431701664203 ONTARIO LTD. 0016642032106573 ONTARIO INC. 0021065732245372 ONTARIO LIMITED 002245372482530 ONTARIO LIMITED 000482530711014 ONTARIO INC. 0007110142011-03-041747408 ONTARIO LTD. 0017474082011-03-051677724 ONTARIO INC. 0016777242011-03-07A.M. ELECTRIC INC. 0008465882011-03-12REFINE IMMIGRATION CONSULTING INC. 0021597642011-03-14GLEN-TE-GAL STABLES N.A. INC. 002037220VILLAGE HAIRSTYLING INC. 0009424552011-03-16CASRIDA HOLDINGS INC. 000241583CONBRIA CORPORATION 000898762JTO HOLDINGS INC. 001258562KHAN’S CONSULTANCY AND BUSINESS SERVICES INC. 002080320YORK MILLS MANSIONS INC. 0010457762073781 ONTARIO INC. 0020737812119667 ONTARIO INC. 0021196672011-03-17CAMERA BAR INC. 001600083CARMARC REALTY LTD. 000285009DIXON, PEROT & CHAMPION INC. 002035836INSIGHT-DOND LTD. 002116408MATIER CONSULTING INC. 001635018PBNG INVESTMENTS LTD. 001669585PRO-SHO INC. 000609054SPIRITSONG NUTRITION INC. 0017689981625861 ONTARIO LIMITED 0016258611627303 ONTARIO INC. 001627303

Page 6: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

836 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

2117064 ONTARIO INC. 002117064973291 ONTARIO INC. 0009732912011-03-18BIOGRAFICA INC. 002113535BLUE WHALE SOFTWARE CORPORATION 001433876CARTINS & PAKS LIMITED 001113246COINPLAY LTD. 000345373CRIMSON MAPLE MARKETING INC. 001668988EMPIRE LOGISTICS LTD. 001754975ENTIS COMMUNICATIONS GROUP INC. 001324018ENTIS COMMUNICATIONS INC. 001131261EVER RIGHT INVESTING INC. 001208309FIRESWORD INVESTMENTS INC. 000883715FORWARD AUTOMOTIVE FINISHES INC. 000663612GFMI GENERAL PARTNER INC. 002218542GRANATSTEIN BAKER LERNER MANAGEMENT CONSULTING INC. 001350495HANOI JAZZ BISTRO INC. 001841084IT CAN PROGRESS INVESTMENTS INC. 000592067MOSSGROVE FINANCIAL SERVICES INC. 0015445681066309 ONTARIO LTD. 0010663091119888 ONTARIO INC. 0011198881456028 ONTARIO LIMITED 0014560282037747 ONTARIO INC. 002037747628633 ONTARIO LIMITED 0006286332011-03-21ADVANCED NETWORK TECHNOLOGY CORP. 000582321BAILIWICK HOLDINGS INC. 000829615CLARITA’S LATIN FOODS INC. 002251640HPC RENOVATIONS INC. 001801373LAKES EUROPE INC. 001684987LAKES HEALTH SYSTEMS INC. 002070448MAJYK FIRE INVESTMENTS LIMITED 002061383POLAR FUND MANAGEMENT III INC. 002011358ST. LAURENT DISPLAY AND PACKAGING CORP. 001166457YOMO INC. 0012422971270844 ONTARIO LTD. 0012708441317963 ONTARIO LIMITED 0013179631546060 ONTARIO LTD. 0015460602212430 ONTARIO INC. 002212430413423 ONTARIO LTD. 000413423611 COMPUTERS INC. 0016472702011-03-22ADVANCE INSTALLATIONS LTD. 002158867D. MARSHALL INSURANCE SERVICES INC. 000763346HEARTHSTONE BY THE LAKE LTD. 001344654INTRACORP DEVELOPMENTS (LOMBARD) LTD. 001265547INTRACORP PROPERTIES (CAMDEN) INC. 001211672JEZREEL LOGISTICS INC. 001665298MORRISON DRIVE INVESTMENTS INC. 001264704RICHMOND HILL TRADING GROUP LTD. 002140678SHAW STREET VILLAGE INC. 001240562WOCO AUTOMOTIVE INC. 0011614511133708 ONTARIO LIMITED 0011337081472544 ONTARIO INC. 0014725441570913 ONTARIO INC. 0015709131621671 ONTARIO LIMITED 0016216711684845 ONTARIO INC. 0016848451810099 ONTARIO INC. 001810099577102 ONTARIO INC 0005771022011-03-23ALMAX LIMITED 001487003FRANCES SPLINTER SALES & MARKETING CORPORATION 002010480KILIMANJARO HOLDINGS LIMITED 000104569MENA TRADING & SERVICES INC. 001654229RIVERS HYDRAULICS INC. 000317792WIDE GLIDE TRANSPORT INC. 001611171

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

1071599 ONTARIO INC. 0010715991170517 ONTARIO INC. 0011705171452112 ONTARIO INC. 0014521121479547 ONTARIO INC. 0014795471755897 ONTARIO LIMITED 0017558972042692 ONTARIO LIMITED 0020426922043850 ONTARIO INC. 0020438502084239 ONTARIO INC. 0020842392261100 ONTARIO INC. 002261100733898 ONTARIO LIMITED 0007338982011-03-24ALLWAY RONG TRADING INC. 002211069CANKO SYSTEMS LTD 000779138CHEMITEX CANADA INC. 000927321H & R DIETRICH ENTERPRISES INC. 000477042L & W SYSTEMS INC. 0012005431317195 ONTARIO INC. 0013171951433764 ONTARIO LIMITED 0014337641682977 ONTARIO INC. 001682977546078 ONTARIO LIMITED 0005460787HIPPOS.COM INC. 002204625

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

(144-G172) 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

2011-03-25 TOMAR CARPENTRY INC. 2005197

Katherine M. Murray(144-G182) Director/Directrice

Page 7: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 837

ERRATUM NOTICEAvis d’erreur

ONTARIO CORPORATION NUMBER 1539435

Vide Ontario Gazette, Vol. 141-07 dated February 16, 2008 NOTICE IS HEREBY GIVEN that the notice issued under section 241(4) of the Business Corporations Act set out in the February 16, 2008 issue of the Ontario Gazette with respect to 1539435 Ontario Inc. was issued in error and is null and void.

Cf. Gazette de l’Ontario, Vol. 141-07 datée du 16 février 2008

PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de l’article 241(4) de la Loi sur les sociétés par actions et énonce dans la Gazette de l’Ontario du 16 février 2008 relativement à 1539435 Ontario Inc. a été délivré par erreur et qu’il est nul et sans effet.

Katherine M. Murray(144-G183) 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:

March 21 - March 25

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:

NAME

Clelland, GilGilchrist, FrancineLaronde, Daniel JKay, GregoryOlmstead, Stephen RSealy, MichaelCletus, DixitJohnson, VickiSmiley, MarkSonenberg, NoahEyule, Norberto ANussey, AndrewCrosthwait, HughJones, MichelleLowe, KarenBirtch, Aaron JamesRoberts, Charles LeslieTamburo, KatherineLee, David Choong KwonHalim, JhonFrigole, MariaChoi, PeterAlasti-Faridani, SiminMahabeer, OuidaDoukas, Nancy LKeating, Kelly AWagdin, Judy LPenner, Ross

LOCATION

London, ONHillsdale, ONKanata, ONNorth York, ONWarren, ONKingsville, ONToronto, ONPalmerston, ONToronto, ONToronto, ONThunder Bay, ONNorth Bay, ONToronto, ONInglewood, ONHamilton, ONArnprior, ONHamilton, ONLeamington, ONRichmond Hill, ONBrampton, ONSt Catharines, ONToronto, ONAjax, ONEtobicoke, ONErin, ONOttawa, ONRichmond, ONVineland, ON

EFFECTIVEDATE

21-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1121-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-1124-Mar-11

NAME

Froese, Lowell James AndrewWeller, Terry Carson

LOCATION

Leamington, ONAurora, ON

EFFECTIVEDATE

21-Mar-1121-Mar-11

NAME

Bond, Nyree NApril 28, 2011 to May 2, 2011

McDonald, Michael WilliamApril 28, 2011 to May 2, 2011

Cooney, Douglas LeslieMay 5, 2011 to May 9, 2011

Perrin, WilsonJune 9, 2011 to June 13, 2011

Bond, Nyree NJune 29, 2011 to July 3, 2011

Carr, StanleyJune 30, 2011 to July 4, 2011

Remus, Leon HaroldJuly 14, 2011 to July 18, 2011

Desmarais, Dietrich ErnestJuly 21, 2011 to July 25, 2011

Lepage, RemiJuly 21, 2011 to July 25, 2011

Gingrich, Nolan BoydJuly 29, 2011 to August 2, 2011

Manning, HarryJuly 6, 2011 to July 10, 2011

Garrod-Schuster, Susan EileenAugust 17, 2011 to August 21, 2011

Fairfield, TracySeptember 8, 2011 to September 12, 2011

LOCATION

High River, AB

Hanwell, NB

Saskatoon, SK

Winnipeg, MB

High River, AB

Cypress, TX

West Vancouver, BC

Winnipeg, MB

Montreal, QC

Nelson, BC

Kingston, ON

Guelph, ON

Delta, BC

EFFECTIVEDATE

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

21-Mar-11

24-Mar-11

24-Mar-11

24-Mar-11

NAME

Weller, Terry CarsonMcVitty, Brian HughHolbrough, AaronKalala-Menda, SamyLewis, GordonLufile, BenjaminOlateru-Olagbegi, BowoSkinner, Sheryl DTuah, CloverWilliams, OwenBiaggi, Andrea GiulioKiesling, John FManickathan, JoseMicallef, AlbertMironiuk, Marcin RobertOwera, RamonIrwinm, BeverleyKrommenhoek, Cornelia Maria

LOCATION

Aurora, ONBarrie, ONPeterborough, ONToronto, ONCobourg, ONBurlington, ONWindsor, OnWindsor, OnEtobicoke, ONCambridge, ONToronto, ONToronto, ONScarborough, OnToronto, ONMississauga, ONWoodbridge, OnPenetanguishene, ONBradford, On

EFFECTIVEDATE

21-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-1122-Mar-11

Page 8: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

838 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Judith M. hartMan, Deputy Registrar General/(144-G173) 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 March 21, 2011 to March 27, 2011 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 21 mars 2011 au 27 mars 2011, 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.

Cruikshank, RorryNaylor, DavidKindl, CristinaTroxel , Eve Lynne

Peterborough, ONPeterborough, ONMetcalfe, ONPickering, ON

22-Mar-1122-Mar-1122-Mar-1122-Mar-11

PREVIOUS NAME

ABAD, ANNA.VERONICA.M. AKINSARA, OLUFUNMIKE.FOLUKE.OLUSOLA. ALI, SAIRA. ALLEN, KATASHA.ISABELLE. AMYOT, MARIE.YOLANDE.LYN. ANDERSON, REBECCA.SUSAN.PATRICIA. APPIAH-KYENENKYE, ELVORA. ARSENYEVA, ALEKSANDRA. ATHER, SAMIA. BABU, BABY. BAICHOO, LISAANN. BALBABOCO, GALEN.AURELIANO.III. BASHYAM, GOVINDA.RAJAN. BEAL, JENNIFER.IVY.LYNNE. BEDNJICKI, OLGA. BELLEMARE, CATHERINE.MARIE.MILDRED. BELLEMORE, DAVID.JOSEPH. BISS, BRAYDEN.ANDREW. BLAHEY, LOUANNE. BODIAM, JAMES.ALBERT. BOJAS, DELDEY.PIOLEN. BOUCHER, MICHELLE.AMÉLIE. BRAR, MANDIP.KAUR. BRISSETTE, MARIA.DOS.ANJOS.BENTO. BRITO, MARIA.LUISA. BROWN, GAIL.ROBERTA. BULOSAN, KAREN.ANN.C. CALDER, NATALIE.TABITHA. CALDER, SAMANTHA.CHRISTINE. CARNOCHAN, LOGAN.JAMES. CARRIERE, DENISE.RITA. CHE, KEI.CHEONG. CIKINCI, EMRAH. COLLINS JR, ENRIQUE.

NEW NAME

DOMBAGAHAPATHIRAGE, ANNA.VERONICA.M. AKINSARA, OLUFUNMIKE.VERONICA.FOLUKE.OLUSOLA. KHAN, SYRA.RASHEED. GROULX, KATASHA.ISABELLE. AMYOT, LYNNE.MARIE.YOLANDE. HAXHIU-ANDERSON, REBECCA.SUSAN.PATRICIA. ABELS, ELVORA. SHYRIEV, ALEKSANDRA. ZAFAR, SAMIA. BABU, JOSEPHINE. BEHARRILALL, LISAANN.BAICHOO. BALBABOCO, ZACHARY.CORTES. RAJAN, GOVIND.BASHYAM. IRVING, JENNIFER.IVY.LYNNE. BEDNJICKI, YOGI. GRENIER, CATHERINE.MARIE.MILDRED. JODOIN, DAVID.ALEXANDER. PEACOCK, BRAYDEN.ANDREW. BLAHEY, LOU.ANN. NEWMAN, CHRISTOPHER.ANDREW. PIOLEN, DELDEY.GALINDO. BOUCHER, MICHEL.ALCIDE. DHILLON, MANDIP.KAUR. BRISSETTE, ANGELA.MARIA. MONIZ, MARIA.LUISA. BROWN, GAYLE.ROBERTA. BULOSAN-DAYRIT, KAREN.ANN.C. BLAYNEY-CALDER, NATALIE.TABITHA. BLAYNEY-CALDER, SAMANTHA.CHRISTINE. ADLAM, LOGAN.JAMES. LESPERANCE, DENISE.RITA. CHE, ALVIN.KEI.CHEONG. LEVIN, ETHAN. COLLINS RIVERA, ENRIQUE.

PREVIOUS NAME

COLLINS, NANCY.ELIZABETH. CONROY, JILLIAN.JEAN. CONWAY, CATLIN.GILBERT. CORA, FRANCO.PEITRO. CORCORAN, JOSEPH.DEAN. COSMATOS, NICOLAS.DENIS.ROGER. CRABTREE, ALEXANDRIA.DANIELLE. CRABTREE, JOSHUA.WILLIAM.KENNITH. CUI, RAN. DAI, KUN. DALAG, ARLENE.JUANILLO. DANG, GIA.OAI. DARJI, SHIONAKUMARI.TANSUKH. DAVID, DAVID. DAVIDSON, RUBINA.ASHRAFALLY. DAY, CHRISTOPHER.CALVIN. DE PODESTA, RUBY-LEIGH.PATRICIA. DE ROOY, EELKJEN.CORNELIA.HILLEGONDA. DELA CRUZ, KAREN.JOYCE. DHILLON, AMANDEEP.KAUR. DILLING-MCDONALD, JUSTIN.CHARLES. DOBRATZ, JASON.GARY. DODSWORTH, ROBERT.ERNEST. DUCHARME, OLMER.ARTHUR. DUCLOS, HAILY.ANNE. DUNHAM, KRISTEN.MARGARET. DUNHAM, MACKENZIE.ISABELLA. DUNHAM, PAMELA.MARGARET. EBY, KATHRINE.BLAIR. EDWINJOSEPH, GNANA.EZHILARASI. ELIZAGA, ANNALYN.R. ENAYAT, SOLILA. FENNER, GABRIELLE.AINSLEY. FERNANDEZ, BLANCA.MARLENE. FEX, RYAN.JAMES. FLICHTENTRAJ, SAVANNA.AMBER. FRASER, LISA.JOANNE. FRIDMAN, ELENA.SEMENOVNA. GAO, JING. GAYLE-BONNER, O’NEIL.ANDREW. GHOTRA, NAVNEET.KAUR. GHOUCHANI-NEZHAD-HAS, FARZAD. GILL, JASNEET.KAUR. GINDIL, DARYNEL.AYDIN.RALPHAEL.VALENTINE.HOUSTAN. GIRON-MEJIA, CARLOS. GOUDIE, DESIREE.SHEILA. GRANT-WILLIAMS, JEANELLE.KADIAN. GRAY-STEELE, ELIZABETH.MURIEL.LEE. GRIMSDITCH, LORNA.ANNE.

NEW NAME

COLLINS RIVERA, NANCY.ELIZABETH. KERT, JILLIAN.JEAN. CONWAY, JAYCE.GILBERT. CORRA, FRANK.PIETRO. CORCORAN, DEAN.JOSEPH. COSMATOS, NICCOLAS.ROGER.DENIS. HORNBECK, ALEXANDRIA.DANIELLE. HORNBECK, JOSHUA.WILLIAM.KENNETH. QIAO, RANEE. DAI, KUN.JENNY. MARQUES, ARLENE.JUANILLO. DANG, GIA.OAI.PATRICK. TAILOR, SHIONAKUMARI.NIRAVKUMAR. LAY, DAVID. ALLADINA, RUBINA.ASHRAFALLY. DYER, CHRISTOPHER.CALVIN. PARMA, RUBY-LEIGH.PATRICIA. DE ROOY, ELIZABETH.EELKJEN.CORNELIA.HILLEGONDA. DELA CRUZ SANCHO, KAREN. BHINDER, AMANDEEP.KAUR. MCDONALD, JUSTIN.CHARLES. MORRISON, JASON.GARY. BRIEDIS, ROBERT. DUCHARME, OMER.ARTHUR. GIOIA, HAILY.ANNE. WRIGHT, KRISTEN.MARGARET. WRIGHT, MACKENZIE.ISABELLA. WRIGHT, PAMELA.MARGARET. EBY, KATHERINE.BLAIRE. HARAN, EZHIL.ARASI.JOSEPH. GACAD, ANNALYN.ELIZAGA. ENAYAT, SELINA. LANDRY, GABRIELLE.AINSLEY.FENNER. LEPE, BLANCA.MARLENE. HORLEY, RYAN.JAMES. SMITH, SAVANNA.AMBER. MAK, LISA.JOANNE. YACHNICK, ELENA.SEMENOVNA. GAO, GRACE. BONNER, O’NEIL.ANDREW. KAUR, NAVNEET. NEJAD, FARZAD. MANN, JASNEET.KAUR. GINDIL, DARYNELL.RALPHAEL. PANIAGUA GARCIA, ANGEL.DE.JESUS. LEGER, DESIREE.SHEILA. GRANT-LEWIS, JEANELLE.KADIAN. STEELE, ELIZABETH.MURIEL.LEE. SMITH, SKYTREE.LORNA.ANNE.

Page 9: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 839

PREVIOUS NAME

GUINDON, LORETTE.AMAUDIE. GUTTER, FRANKLIN.JOHN. HAIDER, ISMAT.AYUB. HARAN, INIYA.NATALIA.REGINA. HAWKSHAW, JUSTIN.VANCE. HAXHIU, ALMA. HENDERSON, JENNIFER. HINTEREGGER, LIESE-LOTTE. HO, SZE.WAI. HOLIDAY, BILLY. HORAGAMPITA GAMAGE, DEEPIKA.NAVARATNE. HORNE, NIELS.ROBERT. HOSSEINI, SEYED.BAGHER. ISUFI, RAM. IZZARD, THOMAS.EDWARD.JOSPEH. JAMI, AL. JANES, ZDENKA. JOHNSON, ELAINA.JADE. KEMPER-LUKASEVICS, ANGELIKA. KIERNAN, ANGELA. KINNAIRD, SYERRA.DESTYNEY.ROSE. KOFLER, FAY. KOSSYFAS, DENISE. KUCH, SOPHEAK.NARA. KURYK, KATHRYN.AMBER. KWAN, KIT.YING.JANET. LAGUERDER, JHOANNA.P. LANGLOIS, JORDAN.PATRICK. LAPTEV, VICTOR.LEONID. LEARNING, KADE.KEVIN. LEE, ELLEN.GROLIA. LEE, KA.YEE. LEE, SUNG.TAK. LEE, YUK-WAH. LI, WEICHUAN. LIANG, YAN.YI. LICIU, LOREDANA.MARIANA. LICKERS-EARLE, SHERRY.LYNNE. LIMBADA, RAHMATH.BIBI. LINHARES, JULLEY. LIU, RUI.QIAO. LUO, XI. LYNCH, COURTNEY.FREDA. MA, BO.YONG. MACLAUGHLIN, STEVEN.GORDON. MAMAGHANI GHAZIJAHANI, VAJIHEH. MANDEL, VANESSA..ELLEN. MANOJ KUMAR, SUBHADEVAN. MASCOLL, MARILYN.ANGELA. MATHIEU, JESSIKA.SUSAN. MC CULLOUGH, KEILA.AVEN. MCBRIDE-BERGH, LIAM.MARCUS. MCCARVELL, JACOB.MICHEAL. MCCAVERY, MEGUMI.

NEW NAME

GUINDON, LAURETTE.ALMAUDIE. GUETTER, FRANKLIN.JOHN. ALI, ISMAT.AYUB. HARAN, INIYA.JESICAH.REGINA. SIMMONS, JUSTIN.VANCE. HAXHIU-ANDERSON, ALMA. HENDERSON DE FOUGIERES, JENNIFER. HINTEREGGER, LOTTE. HO, ALVIN.SZE.WAI. NORTH, WILLIAM.HOLIDAY. NAVARATNE, DEEPIKA.HORAGAMPITA. VAN OYEN, NIELS.GEORGE. MITCHELL, AUSTIN.ALEXANDER. ISUFI, SAM. GALLAI, THOMAS.EDWARD.JOSEPH. ISMAIL, ALJAMI. JANES, DANIELA. STEWART, ELAINA.JADE. LUKASEVICS, ANGELIKA.TATJANA. FINNEGAN, ANGELA.JUNE. LAVIGNE, SYERRA.DESTYNEY.ROSE. HYSLOP, FIONA.DOROTHY. FOTIOS, DEBORAH.ABUNDANCE. KUCH, LA. KIRK, KATHRYN.AMBER. KWAN, JANETTE.KIT.YING. MORLOCK, JHOANNA.P. LANGLOIS, YURI.GLADTSYNOV. YACHNICK, VICTOR.LEONID. LEITH, KADE.KEVIN. LEE, SEPIKEREA.ELLEN.GLORIA. LEE, KA.YEE.KAREN. LEE, TERENCE.SUNG.TAK. LEE, YORKIE.YUK-WAH. LI, PETER.WEICHUAN. LIANG, ANNA.YAN.YI. MOTORGEANU, LOREDANA.MARIANA. LICKERS, SHERRY.LYNNE. LANCASTER NORTHRUP, RAHMATH.BIBI. LINHARES, JULIE. LIU, WILLIAM.RUIQIAO. LUO, LUCY.XI. WOODLAND, COURTNEY.FREDA. MA, MATTHEW. COSENS, STEVEN.GORDON. JAHANI, VAJIHEH. BAIN, VANESSA..ELLEN. SUBHADEVAN, MANOJ.KUMAR. OSBORN, MARILYN.ANGELA. LESAGE, JESSYKA.SUSAN. ROESNER, KEILA.AVEN. BERGH, LIAM.MARCUS. HAWES, JACOB.DANIEL. TAKAZATO, MEGUMI.

PREVIOUS NAME

MCINTYRE, AIDAN.ADAM.. MEI, JIAXI.JANNIS. MESIC, ANDELKA. MEYER, SHAYN.DAVID. MIADZVEDZEU, ALIAKSEI. MIROSHNYCHENKO, MAXYM.VIKTOROVY. MITCHELL, LUCY.DARLENE. MOHAMMAD ALI ZADEH, DAVOUD. MOHAMMAD ALI ZADEH, SAHAND. MOHAMMAD ALI ZADEH, SANA. MOHAMMED, ANISHA.H. MOHAMMED, FERLISHA.R. MOHAMMED, KYLE.HAMID. MOHAMMED, ROMA. MUNRO, EMILY.RUTH. NAJAFI ASL, HABIB. NANSI, ALWEENA. NONAKHANGHAH, BARNADAT. O’HEARN, WILLIAM.JOHN. O’REILLY, JOSEPH.ROBERT.LAURIER. OLDFIELD, BRANDEN.ANTHONY. OMMEN, LUDWIG.RODNEY.DIETER. OSAWARU, NOSAKHARE.FRANK. OWENS, CAMERON.MICHAEL.HOLLOWAY. PADINJATTUKARA ITTYKUNJU, ELIZABETH.. PADMANABHAN, PRIYAA. PARK, AE.RYUN. PARSA, ALI. PELLERIN, LESLIE.ANNE. PELLERIN, MARY.JEAN. PETRENY, MICHEL.ALBERT.GOLDSMITH. PETRIE, ANDREW.MARK. PIETTE, ANDRÉ.JACOB. POUR-HEIDARY, SEYED-JAVAD. QUINTANILLA, JULISSA.RACHELLE. RADANOVIC, MILIC. RAHIMI, MOHAMMAD.MEHDI. RAHMAN, MOHAMMED.SHIHABUR. RAJAN, JADEN.ANSHUL. RAJESWARAN, THILAKSUAN. RANJITH, THARSHINI. RHODEN, DESJAUNE.NATHANIEL.GARFIELD. ROJAS, LUCERO.SAYUHRI. RYZNYK, JORDAN.CHRISTIAN.STEFAN. SAADE, INGRED.JOSEPH. SAJTOS, AMANDA.MARIE. SAMRA, HARPREET.KAUR. SAMUAL, SAMUAL. SCAMMELL, STACEY.LYNN. SEAMONS, REBECCA.ANGELIQUE. SEJAL, JAYANTILAL.PATEL. SERVICE, DANTE.. SHARON, SAMANTHA.ALEXIS.MAC.

NEW NAME

MCINTYRE-NARAIN, AIDAN.JAMES.ADAM. MEI, JANNIS.JIAXI. MARTIN, ANGELA. MILLS, SHAYN.BRYAN. MEDVEDEV, ALEXEY.GENNADIEVICH. STUCKEY, MAXYM. MITCHELL, DARLENE.L. JAHANI, DAVOUD. JAHANI, SAHAND. JAHANI, SANA. FLETCHER, ANISHA.M. FLETCHER, FERLISHA.M. FLETCHER, KYLE.M. FLETCHER, ROMA.MOHAMMED. WALSH, EMILY.RUTH. GHAFOURIAN, SAJAD. MUNJAL, ALWEENA. NONA, BERNADETTE. MILLS, WILLIAM.JOHN. GRAHAM, JOSEPH.ROBERT.LAURIER. HARTWICK, BRANDEN.ANTHONY. VAN BRYCE, LUDWIG.RODNEY.DIETER.VICTOR. OSAWARU, NOSA.FRANK. MONGEON, CAMERON.MICHAEL.JOSEPH. ABRAHAM, ELIZABETH.. RAJAN, PRIYA. PARK, ANNE. COOPER, ALAN.DAVID. SEELEY, LESLIE.ANNE. MOSO, MARY.JEAN. POTTER, MICHEL. PETRIE MORRISON, ANDREW.MARK. ZIEGLER, ANDREI.JAKOB. POUR-HEIDARY, ASHKON. FLORES, VANESSA.RACHELLE. RADANOVIC, MIKE.MILIC. RAHIMI, MEHDI. RAHMAN, TRAVIS.SHIHAB. RAJAN, JADEN. RAJESWARAN, THILAKSHAN. BALAKUMAR, THARSHINI. JACKMAN-RHODEN, DESJAUNE.NATHANIEL. ROCA, LUCY.SAYUHRI. ACKWOOD, JORDAN.CHRISTIAN. SAADE, INGRID.JOSEPH. MARTIN, MANDY.MARIE. GANDHI, HARPREET.KAUR. GHARU, SAMUAL. LEDSHAM, STACEY.LYNN. WHALEN, REBECCA.ANGELIQUE. PATEL, SEJAL.JAYANTILAL. BLAKE, DANTE.QUENTIN. MACLEAN, SAMANTHA.ALEXIS.

Page 10: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

840 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Judith M. hartMan, Deputy Registrar General/(144-G174) Registraire générale adjointe de l’état civi

Public Guardian and TrusteeTuteur et curateur public

CERTIFICATE OF THE PUBLIC GUARDIAN AND TRUSTEE

(pursuant to s. 13.1 of the Public Guardian and Trustee Act,

R.S.O. 1990, c. P.51, as amended)1. Effective April 1, 2011, interest shall be computed from the day

on which the money was received by the Public Guardian and Trustee to the day before the date on which the money is available for payment to the person or trust entitled thereto and be added to each account and compounded at the end of each month;

(a) subject to subparagraphs (b) and (c) and paragraph 2 of this Certificate, on funds managed under the Mental Health Act, Substitute Decisions Act, Trustee Act, Victims’ Right to Proceeds of Crime Act, Ontario Disability Support Program Act, Powers of Attorney Act, Canada Pension Plan Act or other trust accepted by the Public Guardian and Trustee, at the rate of 3.50% per annum payable monthly and calculated on the closing daily balance;

(b) on funds managed under the Crown Administration of Estates Act, at the rate of 3.50% per annum payable monthly and calculated on the closing daily balance;

(c) on funds managed under the Cemeteries Act, at the rate of 3.50% per annum, payable monthly and calculated on the closing daily balance.

2. Effective April 1, 2011, funds managed by the Public Guardian and Trustee pursuant to the Escheats Act and funds transferred to the Unadministered Estates Account of the Public Guardian and Trustee shall bear interest at the rate of 0%.

3. (a) Effective April 1, 2011, interest shall be computed from the day on which money was received by the Accountant of the Superior Court of Justice to the day before the date on which the money is available for payment to the person entitled thereto and be added to each account and compounded at the end of each month.

(b) Money paid or transferred to the Accountant of the Superior Court of Justice bears interest on the closing daily balance,

(i) in the case of money required to be held in United States currency, at the rate of 0.3%;

(ii) in the case of money deposited for the benefit of minors and parties under disability, at the rate of 3.50% per annum, payable monthly; and

(iii) in the case of all other money, including litigants, at the rate of 3.50% per annum, payable monthly.

Dated: March 28, 2011 Public Guardian & Trustee

“Louise Stratford” _______________________________

Approved by the Investment Advisory Committee pursuant to section 13.1 of the Public Guardian and Trustee Act, on March 18, 2011.

“Mark Fuller” _______________________________

Investment Advisory Committee(144-G175)

PREVIOUS NAME

SHEPLEY, BRITTANY.LEE-ANNE. SHIRLEY, E.BEVERLY. SIDHU, KAMALJIT.KAUR. SIMMONS, DINA.PAIGE. SINGH, AMEET. SINGH, GURWINDER. SINGH, HARBHAJAN. SINGH, MAN.ROOP. SINGH, PARAMJIT. SINGH, PRITAV. SINGH, RAJDEEP. SPAFFORD, FRANCES.SHIRLEY. SPRACKLIN, VICTORIA.MARIE. TALBOTT, ERNEST.GEORGE. TAYLOR, NATALIE.ELIZABETH. TEA, DAVET.PETER. TESFAY, SALEM.TEDROS. THIRUGNANASAMBANTHAR, MATHAN. TOCHUKWU, DARLINGTON.ABO. TOFFLEMIRE, NICOLE.AILEEN. TRAPLIN, ANNA.CECILLE. UL HASAN, FAWAD. VIRKAR, JOAN.NEELAM. VOLPE, TASIA.NAIRA. WADIWALLA, MEHEREEN.ASPI. WANG, CHEN.FENG. WARNER, JAMES.DONALD. WARSZAWSKA, BOGNA. WIBUNPANICH, AISHAH. WILLIAMS, JONATHAN.RYAN. WINSHIP, EDWARD.RUSSELL. WONG, YUK.HANG. WRIGHT, JULIE.CATHERINE. ZABROTS’KA, IRYNA.VALENTYNI. ZAMKOW, KRISTINA.ANN. ZHANG, PENG. ZHANG, YUAN.HAO. ZHOU, LEI. ZHU, YING.QI.

NEW NAME

SERRADOR, BRITTANY.LEE-ANNE. SHIRLEY, BEVERLY.EDITH. DEOL, KAMALJIT.KAUR. MCRAE, QUINN. SANDHU, AMEET.SINGH. TEHARIA, GURWINDER.SINGH. KHOSA, HARBHAJAN.SINGH. SANDHU, MANROOP.SINGH. CHAHAL, PARAMJIT.SINGH. SANDHU, PRITAV.SINGH. DEOL, RAJDEEP.SINGH. SPAFFORD, JACQUELINE.FRANCES.SHIRLEY. IZZIO, VICTORIA.MARIE. TALBOT, GEORGE.ERNEST. MAGNUS, NATALIE.ELIZABETH. TEA, PETER. GEBRE, SALEM.TEDROS. THIRU, MATHAN. MICHAELS, SEAN. MCCOLL, NICOLE.AILEEN. TRAPLIN, ANNA.CECILYA. KHAN, FAWAD.UL-HASAN. FERNANDES, JOAN.NEELAM. FOX, TASIA.NAIRA. BHAIJIWALA, MEHEREEN.ASPI. WANG, ROBERT. JAMES, DONALD.PAPILLON. JORDAN, LUANA.PATRICIA. SAJID, AISHAH. MCNULTY, RYAN.JONATHAN. HARRIS, EDWARD.RUSSELL. WONG, DAVID.YUK.HANG. WESSELIUS, JULIE.CATHERINE. KLYUKA, IRYNA.VALENTYNI. ZAMKO, KRYSTYNA.ANN. ZHANG, ANGELA.PENG. ZHANG, HOWARD.YUANHAO. ZHOU, RAYMOND.LEI. ZHU, KEVIN.YINGQI.

Page 11: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 841

April 9, 2011 Re: Financial Services Commission of Ontario Priorities – Request for Submissions The Financial Services Commission of Ontario Act, 1997 (FSCO Act) requires the Financial Services Commission of Ontario (FSCO) to deliver to the Minister of Finance and publish in The Ontario Gazette, a statement setting out its proposed priorities for the coming fiscal year in connection with the administration of:

• the Insurance Act, • the Compulsory Automobile Insurance Act, • the Motor Vehicle Accident Claims Act, • the Marine Insurance Act, • the Prepaid Hospital and Medical Services Act, • the Co-operative Corporations Act, • the Credit Unions and Caisses Populaires Act, • the Loan and Trust Corporations Act, • the Mortgage Brokerages, Lenders and Administrators Act, • the Pension Benefits Act, and • the Registered Insurance Brokers Act,

together with a summary of the reasons for the adoption of those priorities. In keeping with the FSCO Act and FSCO’s goal of furthering transparency in the regulatory process, FSCO invites interested parties to make written submissions regarding their views as to the matters that should be identified as priorities of FSCO. The draft 2011Statement of Priorities is posted on the FSCO website at www.fsco.gov.on.ca. For paper copies, please contact: Chief Executive Officer and Superintendent of Financial Services Financial Services Commission of Ontario 5160 Yonge Street, Box 85 Toronto, Ontario M2N 6L9 Tel.: (416) 590-7298 Toll Free: 1 (800) 668-0128 Fax: (416) 590-7070 E-mail: [email protected] Interested parties may send submissions by June 7, 2011, as directed in the document. FSCO’s 2011 Statement of Priorities will be submitted to the Minister of Finance in June 2011 and will be published in The Ontario Gazette shortly thereafter.

Le 9 avril 2011 Objet: Priorités de la Commission des services financiers de l’Ontario – Demande de présentations En vertu de la Loi de 1997 sur la Commission des services financiers de l’Ontario (la « Loi sur la CSFO »), la Commission des services financiers de l’Ontario doit présenter au ministre des Finances et publier dans la Gazette de l’Ontario un énoncé concernant les priorités de la Commission pour le prochain exercice dans le cadre de l’administration des lois suivantes :

• la Loi sur les assurances, • la Loi sur l’assurance-automobile obligatoire, • la Loi sur l’indemnisation des victimes d’accidents de véhicules automobiles, • la Loi sur l’assurance maritime, • la Loi sur les services hospitaliers et médicaux prépayés, • la Loi sur les sociétés coopératives, • la Loi sur les caisses populaires et les credit unions, • la Loi sur les sociétés de prêt et de fiducie, • la Loi sur les maisons de courtage d’hypothèques, les prêteurs hypothécaires et les administrateurs

d’hypothèques, • la Loi sur les régimes de retraite, • la Loi sur les courtiers d’assurances inscrits,

et un résumé sur les raisons de l’adoption de ces priorités. Conformément à la Loi sur la CSFO et à l'objectif de la CSFO d'augmenter la transparence du processus de réglementation, la CSFO invite les personnes intéressées à lui présenter, par écrit, leurs avis sur les sujets qui devraient faire l'objet des priorités de la CSFO. L'ébauche de l’Énoncé de priorités de 2011 est affichée sur le site Web de la S O, à www.fsco.gov.on.ca. Si vous désirez obtenir une copie papier, veuillez écrire au:

FC

Directeur général et le Surintendant des services financiers Commission des services financiers de l’Ontario 5160, rue Yonge, C.P. 85 Toronto (Ontario) M2N 6L9 téléphone: (416) 590-7298 interurbains sans frais: 1 (800) 668-0128 télécopieur: (416) 590-7070 courriel: [email protected] Les personnes intéressées peuvent envoyer leurs observations, avant le 7 juin 2011, par les voies mentionnées dans le document : L’Énoncé de priorités de 2011 sera présenté au ministre des Finances en juin 2011 et publié dans la Gazette de l’Ontario peu après.

(144-G176E)

Financial Services Commission of Ontario

Page 12: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

842 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Co-operative Corporations ActCertificate of Amendment IssuedLoi sur les sociétés coopérativesCertificat de Modification Délivré

NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

AVIS EST PAR LA PRÉSENTE DONNÉ qu’en vertu de la Loi sur les sociétés coopératives un certificat de modification a été apporté au statut de la compagnie mentionnée ci-dessous:

Date of Incorporation: Name of Co-operative Effective DateDate de constitution Nom de la Coopérative Date d’entrée en vigueur

JUNE 25, 1998 QUEEN STREET MARCH 17, 2011 CO-OPERATIVE HOUSING DEVELOPMENT CORPORATION Change its name to: QUEEN STREET SOLAR CO-OPERATIVE CORPORATION

JANUARY 18, 2010 TREC SOLARSHARE MARCH 25, 2011 CO-OPERATIVE (NO. 1) INC.

APRIL 17, 1944 LA COOPÉRATIVE MARCH 25, 2011 AGRICOLE D’EMBRUN LIMITÉE

Grant Swanson Executive Director / Directeur, Licensing and Market Conduct Division Financial Services Commission of Ontario / Division de la délivrance des permis et de la surveillance des marchés Commission des services financiers de l’Ontario by delegated authority from the Superintendent of Financial Services/ en vertu des pouvoirs délégués par (144-G177) le surintendant des services financiers

Co-operative Corporations ActCertificate of Amalgamation IssuedLoi sur les sociétés coopératives

Certificat de Fusion Délivré

NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations Act, a certificate of amalgamation has been issued to:

AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les sociétés coopératives, un certificat de fusion a été délivré à:

Name of Amalgamated Corporation Date of amalgamationAmalgamating Corporation Date de fusionDénomination sociale de laCompagnie issue de fusion :Compagnies qui fusionnent

TEAM WERKS CO-OPERATIVE INC. FEBRUARY 7, 2011

(Team Werks Co-operative Inc. and Superior Werks Co-operative Inc.)

Grant Swanson Executive Director / Directeur, Licensing and Market Conduct Division Financial Services Commission of Ontario / Division de la délivrance des permis et de la surveillance des marchés Commission des services financiers de l’Ontario by delegated authority from the Superintendent of Financial Services/ en vertu des pouvoirs délégués par (144-G178) le surintendant des services financiers

Le 9 avril 2011 Objet: Priorités de la Commission des services financiers de l’Ontario – Demande de présentations En vertu de la Loi de 1997 sur la Commission des services financiers de l’Ontario (la « Loi sur la CSFO »), la Commission des services financiers de l’Ontario doit présenter au ministre des Finances et publier dans la Gazette de l’Ontario un énoncé concernant les priorités de la Commission pour le prochain exercice dans le cadre de l’administration des lois suivantes :

• la Loi sur les assurances, • la Loi sur l’assurance-automobile obligatoire, • la Loi sur l’indemnisation des victimes d’accidents de véhicules automobiles, • la Loi sur l’assurance maritime, • la Loi sur les services hospitaliers et médicaux prépayés, • la Loi sur les sociétés coopératives, • la Loi sur les caisses populaires et les credit unions, • la Loi sur les sociétés de prêt et de fiducie, • la Loi sur les maisons de courtage d’hypothèques, les prêteurs hypothécaires et les administrateurs

d’hypothèques, • la Loi sur les régimes de retraite, • la Loi sur les courtiers d’assurances inscrits,

et un résumé sur les raisons de l’adoption de ces priorités. Conformément à la Loi sur la CSFO et à l'objectif de la CSFO d'augmenter la transparence du processus de réglementation, la CSFO invite les personnes intéressées à lui présenter, par écrit, leurs avis sur les sujets qui devraient faire l'objet des priorités de la CSFO. L'ébauche de l’Énoncé de priorités de 2011 est affichée sur le site Web de la S O, à www.fsco.gov.on.ca. Si vous désirez obtenir une copie papier, veuillez écrire au:

FC

Directeur général et le Surintendant des services financiers Commission des services financiers de l’Ontario 5160, rue Yonge, C.P. 85 Toronto (Ontario) M2N 6L9 téléphone: (416) 590-7298 interurbains sans frais: 1 (800) 668-0128 télécopieur: (416) 590-7070 courriel: [email protected] Les personnes intéressées peuvent envoyer leurs observations, avant le 7 juin 2011, par les voies mentionnées dans le document : L’Énoncé de priorités de 2011 sera présenté au ministre des Finances en juin 2011 et publié dans la Gazette de l’Ontario peu après. (144-G176F)

Page 13: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 843

Credit Unions, Caisses Populaires ActCertificate of Amalgamation IssuedLoi sur les credit unions et caisses

populairesCertificat de Fusion Délivré

NOTICE IS HEREBY GIVEN that, under the Credit Unions and Caisses Populaires Act, a certificate of amalgamation has been issued to:

AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les credit unions et caisses populaires un certificat de fusion a été délivré à:

Name of Amalgamated Corporation Ontario Incorporation NumberAmalgamating Corporations Numero matricule de l’OntarioDénomination sociale de laCompagnie issue de fusion :Compagnies qui fusionnent

2011 -01-01

DUCA FINANCIAL SERVICES 1613579 CREDIT UNION LTD. (DUCA Financial Services Credit Union Ltd. and Virtual One Credit Union Limited)

Grant Swanson Executive Director / Directeur, Licensing and Market Conduct Division Financial Services Commission of Ontario / Division de la délivrance des permis et de la surveillance des marchés Commission des services financiers de l’Ontario by delegated authority from the Superintendent of Financial Services/ en vertu des pouvoirs délégués par (144-G179) le surintendant des services financiers

Co-operative Corporations ActCertificate of Incorporation IssuedLoi sur les sociétés coopérativesCertificat de Constitution Délivré

NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les sociétés coopératives un certificat de constitutions a été délivré à:

Name of Co-operative: Date of Incorporation Head OfficeNom de la coopérative Date de constitution Siège Social

GUELPH TECHNOLOGY FEBRUARY 15, 2011 GUELPHAND DESIGN CLUSTERCO-OPERATIVE INC.

GREEN PATHWAYS FEBRUARY 23, 2011 ORANGEVILLECOMMUNITY SOLARCO-OPERATIVE INC.

THE ARTEL, ARTS JANUARY 13, 2011 KINGSTONACCOMMODATION ANDVENUE CO-OPERATIVE INC.

BIKE SHARE ALGOMA JANUARY 18, 2011 SAULT STE.CO-OPERATIVE INC. MARIE

NAPA VALLEY CRUSH MARCH 22, 2011 KING CITYCO-OPERATIVE LTD. Grant Swanson

Executive Director / Directeur, Licensing and Market Conduct DivisionFinancial Services Commission of Ontario / Division de la délivrancedes permis et de la surveillance des marchésCommission des services financiers de l’Ontarioby delegated authority from the Superintendentof Financial Services/en vertu des pouvoirs délégués par

(144-G180) le surintendant des services financiers

Co-operative Corporations ActCertificate of Dissolution IssuedLoi sur les sociétés coopérativesCertificat de Dissolution Délivré

NOTICE IS HEREBY GIVEN that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

AVIS EST DONNÉ PAR LES PRÉSENTES qu’en vertu de la Loi sur les sociétés coopératives un certificat de constitutions a été délivré à:

Name of Co-operative: Date of Incorporation Effective date Nom de la coopérative Date de constitution Date d’ entrée en vigueur

3’S AND 4’S APRIL 29, 1982 MARCH 21, 2011CO-OPERATIVEPRE-SCHOOL INC.

Grant SwansonExecutive Director / Directeur, Licensing and Market Conduct DivisionFinancial Services Commission of Ontario / Division de la délivrancedes permis et de la surveillance des marchésCommission des services financiers de l’Ontarioby delegated authority from the Superintendentof Financial Services/en vertu des pouvoirs délégués par

(144-G181) le surintendant des services financiers

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)

Page 14: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

844 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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

NOTICE IS HEREBY GIVEN that on behalf of Geoffrey Dickens McKay, application will be made to the Legislative Assembly of the Province of Ontario for an Act to revive 802400 Ontario Inc.

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 Windsor, Ontario, this 8th day of March, 2011.

GEOFFREY DICKENS McKAY

(144-P099) 12, 13, 14, 15

NOTICE IS HEREBY GIVEN that on behalf of Peter W. Coutu, Patrick S. Coutu ,Christopher E. Coutu, Mrs. Enid M. Coutu-Geddes, Mrs. Janet Coutu-Barker and Mr. N. J. Ere chook, application will be made to the Legislative Assembly of the Province of Ontario for an Act to revive Coutu Gold Mines 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 lA2.

Dated at Sault Ste. Marie, Ontario, this 21, day of March, 2011. Or C/O Peterr W. Coutu, 59 Wawanosh Ave.,Sault Ste. Marie, ON, P6B 3W2, email:[email protected]

(144-P100) 12, 13, 14, 15, 16, 17

Corporation NoticesAvis relatifs aux compagnies

La Survivance-Voyage, compagnie d’assuranceLS-Travel, Insurance Company

Notice is hereby given, pursuant to Section 49 of the Insurance Act (Ontario), that La Survivance-Voyage, compagnie d’assurance / LS-Travel, Insurance Company, an Insurance Company with its Head office in Saint-Hyacinthe, Quebec, Canada, is applying to the Superintendent / CEO of the Financial Services Commission of Ontario for an insurance licence authorizing the company to transact Accident, Sickness and Life classes of business in Ontario.

Dated at Ottawa this 29th day of March, 2011.

La Survivance-Voyage, compagnie d’assurance / LS-Travel, Insurance CompanyBy its solicitors, Vincent Dagenais Gibson LLP/s.r.l.600-325 Dalhousie StreetOttawa, Ontario K1N 7G2

(144-P126) 15, 16, 17, 18NOTICE OF COURT APPOINTMENT OF LIQUIDATOR AND

COURT ORDER FOR WINDING UP

TAKE NOTICE that 1791450 Ontario Inc. carrying on business at 365 Evans Avenue Unit #L8 Toronto Ontario, M8Z 1K2, and as “Gear For Tech,” at Oakville Place Shopping Centre Zone 1H, 240 Leighland Avenue Oakville, Ontario, L6H 3H6, was on the 29th day of March 2011, by the Ontario Superior Court of Justice, Ordered to be wound up and Sharjeel Khan is Ordered appointed as Liquidator. Notice of these Orders and appointment are hereby given.

Sharjeel Khan365 Evans Avenue Unit #L8 Toronto Ontario, M8Z 1K2

Dated this 29th day of March, 2011.

(144-P125)

Sheriff’s Sale of LandsVentes de terrains par le shérif

UNDER AND BY VIRTUE OF a Writ of Seizure and Sale issued out of the Superior Court of Justice at Brantford, Ontario dated March 4, 2008, Court File Number CV 08-103 SR, to me directed, against the real and personal property of Kongkeo Sisavath also known as Kongkoe Sisavath , Defendant, at the suit of The Toronto Dominion Bank, Plaintiff, I have seized and taken in execution all the right, title, interest and equity of redemption of Kongkeo Sisavath also known as Kongkoe Sisavath, Defendant in and to:

LOT 2, PLAN 1669, S/T A343831, TB40658CITY OF BRANTFORD, BEING ALL OF THE PIN, (32205-0212LT) AND IS MUNICIPALLY KNOWN AS 388 POWERLINE ROAD, R. R. # 6, BRANTFORD, ONTARIO N3T 5L8

All of which said right, title, interest and equity of redemption of Kongkeo Sisavath also known as Kongkoe Sisavath, Defendant in the said lands and tenements described above, I shall offer for sale by Public Auction subject to the conditions set out below at, Superior Court of Justice, 70 Wellington Street, Brantford, Ontario N3T 2L9 on Wednesday May 11, 2011 at 11:00 a.m.

CONDITIONS:The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes, and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $1,000.00, whichever is greaterPayable at time of sale by successful bidderTo be applied to purchase priceNon-refundableTen business days from date of sale to arrange financing and pay balance in full at Superior Court of Justice, 70 Wellington Street, Brantford, Ontario N3T 2L9All payments in cash or by certified cheque made payable to the Minister of Finance.Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price.Other conditions as announced.

THIS SALE IS SUBJECT TO CANCELLATION BY THE SHERIFF WITHOUT FURTHER NOTICE UP TO THE TIME OF SALE.

Note: No employee of the Ministry of the Attorney General may purchase any goods or chattels, lands or tenements exposed for sale by a Sheriff under

Page 15: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 845

legal process, either directly or indirectly.Date: 03/29/2011 Month/Day/Year

Barbara Dawson For Sheriff’s Office, County of Brant 70 Wellington Street, Brantford, Ontario(144-P127) N3T 2L9 ENF. # 2011-1

UNDER AND BY VIRTUE OF a Writ of Seizure and Sale issued out of the Superior Court of Justice at Newmarket, Ontario, dated March 22, 2010, Court File No. CV-07-083749-0T, Writ No. 160/10, to me directed, against the real and personal property of Shukriya Ibrahim (aka Rahmathul Shukriya Ibrahim) Defendant, at the suit of 2063414 Investment LP o/a Leisureworld Ellesmere, Plaintiff, I have seized and taken in execution all the right, title, interest and equity of redemption of Shukriya Ibrahim (aka Rahmathul Shukriya Ibrahim) Defendant in and to:Part of Lot 15, Concession 10, Part 2 on Plan 19R-5091, Township of Monmouth, County of Haliburton. Highlands East.PIN: 39234-0220 (LT).

All of which said right, title, interest and equity of redemption of Shukriya Ibrahim (aka Rahmathul Shukriya Ibrahim), defendant in the said lands and tenements described above, I shall offer for sale by Public Auction subject to the conditions set out below at, The Courthouse, 440 Kent Street West, Lindsay, ON K9V 6G8,on Wednesday, May 18, 2011 at 1:00PM

CONDITIONS:The purchaser to assume responsibility for all mortgages, charges, liens, outstanding taxes, and other encumbrances. No representation is made regarding the title of the land or any other matter relating to the interest to be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s).

TERMS: Deposit 10% of bid price or $1,000.00, whichever is greaterPayable at time of sale by successful bidderTo be applied to purchase priceNon-refundableTen business days from date of sale to arrange financing and pay balance in full at The Court Enforcement Office, 440 Kent Street West, Lindsay, ON K9V 6G8All payments in cash or by certified cheque made payable to the Minister of Finance.Deed Poll provided by Sheriff only upon satisfactory payment in full of purchase price.Other conditions as announced.

THIS SALE IS SUBJECT TO CANCELLATION BY THE SHERIFF WITHOUT FURTHER NOTICE UP TO THE TIME OF SALE.

Note: No employee of the Ministry of the Attorney General may purchase any goods or chattels, lands or tenements exposed for sale by a Sheriff under legal process, either directly or indirectly.

Date: March 30, 2011 (at Lindsay, ON)

Sheriff City of Kawartha Lakes and the County of Haliburton Court Enforcement Office, 440 Kent St W, (144-P128) Lindsay, ON K9V 6G8

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 TENDERTHE CORPORATION OF THE TOWN OF GREATER NAPANEE

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 the 11th day of May, 2011. The tenders will then be opened in public on the same day at 3:30 p.m. local time at the Municipal Office.

Description of Lands

Roll No. 11.21.120.020.07350; PIN 45115-0104 (LT); Part Lot 1-3, Plan 26A, Parts 2 and 3, Plan 29R6463, Subject to Instrument FB10313, Geographic Township of North Fredericksburgh, now Town of Greater Napanee, County of Lennox and Addington.Minimum Tender Amount: $ 9,240.30

Roll No. 11.21.140.010.05900; PIN 45102-0280 (LT); Part Lot 8, South Side of Third Street, 8 North Side of Second Street, Plan 60; Part Third Street, Plan 60; Part Street Allowance between Lots 8 and 9, Plan 60 (closed by LA163318); Parts 1, 2 and 3, Plan 29R4242; Subject to execution 03-0000133, if enforceable, Town of Greater Napanee, County of Lennox and Addington..Minimum Tender Amount: $ 91,892.76

Roll No. 11.21.160.030.29507; PIN 45102-0042 (LT); Part Lot 21, Concession 3, Part 7, Plan 29R60, Geographic Township of Adolphustown, Town of Greater Napanee, County of Lennox and Addington.Minimum Tender Amount: $ 9,769.34

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.

The municipality makes no representation regarding the title to or any other matters relating to the lands to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

The land does not include the mobile homes situate on the land, if applicable.

This sale is governed by the Municipal Act, 2001, Chapter 25 and the Municipal Tax Sales Rules made under that Act. The successful purchaser will be required to pay the amount tendered plus accumulated taxes, the relevant land transfer tax and Harmonized Sales Tax, if applicable.

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:

Jill Drew, Tax Clerk The Corporation of the Town of Greater Napanee 124 John Street P.O. Box 97(144-P129) Napanee, Ontario K7R 3L4

MMUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE TOWNSHIP OF PELEE

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 24 May 2011, at the Municipal Office, 1045 West Shore Road, Pelee Island, Ontario N0R 1M0.

The tenders will then be opened in public on the same day as soon as possible

Page 16: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

846 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

after 3:00 p.m. at the Municipal Office, 1045 West Shore Road, Pelee Island.Description of Lands:

Roll No. 37 01 030 000 15000 0000; East Shore Rd E/S Pelee Island; PIN 75108-0135(LT) Lot 9 Plan 1011 Pelee. File 10-03Minimum Tender Amount: $ 8,717.15

Roll No. 37 01 050 000 02400 0000; PIN 75111-0167(LT) Lot 26 Plan 1309 Pelee; Pelee. File 10-14Minimum Tender Amount: $ 5,355.88

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, 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: HST 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:

Ann Mitchell CAO/Clerk/Treasurer or Constance Hodare Deputy Treasurer The Corporation of the Township of Pelee 1045 West Shore Road Pelee Island, Ontario N0R 1M0 (519) 724-2931(144-P130) www.pelee.org

MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE CITY OF MISSISSAUGA

TAKE NOTICE that tenders are invited for the purchase of the land(s) described below and until 3:00 p.m. local time on May 4, 2011, at The City of Mississauga, Materiel Management, 300 City Centre Drive, Ground Floor, Mississauga, Ontario L5B 3C1.

The tenders will then be opened in public on the same day at 3:30 p.m. at The City of Mississauga, Civic Centre, Committee Room A, 300 City Centre Drive, Mississauga, Ontario L5B 3C1.

Description of Lands:

(1) Legal Description: Block 134, Plan 43M1479, City of Mississauga, Regional Municipality of Peel (PIN: 13214-0327 (LT)) Roll No.: 21-05-040-099-55001-0000 Municipal Address: 0 McLaughlin Road, Mississauga Ontario

Minimum Tender Amount: $ 28,167.07

(2) Legal Description: Parcel 95-1, Section 43M826, Lot 95, Plan 43M826, City of Mississauga, Regional Municipality of Peel (PIN: 13148-0393 (LT)) Roll No.: 21-05-040-143-33702-0000 Municipal Address: 295 Ukraine Road, Mississauga, Ontario L5B 3W6 Minimum Tender Amount: $ 34,708.26

(3) Legal Description: Parcel Block B-3, Section M292, Part Block B, Parts 1 and 3, Plan 43R18119, s/t BL426 complied with under VS223789; s/t LT1220163, City of Mississauga, Regional Municipality of Peel (PIN: 13301-0013 (LT)) Roll No.: 21-05-030-096-94000-0000 Municipal Address: 0 Lewes Way, Mississauga, Ontario

Minimum Tender Amount: $ 9,069.60

(4) Legal Description: Parcel Plan-1, Section M159, Block R, Plan M159; s/t 342785VS, LT142559, City of Mississauga, Regional Municipality of Peel (PIN: 13174-0105 (LT)) Roll No.: 21-05-040-094-21300-0000 Municipal Address: 0 Meadows Blvd., Mississauga, Ontario

Minimum Tender Amount: $ 35,226.67

(5) Legal Description: Parcel Plan-1, Section M15, Block D, Plan M15, City of Mississauga, Regional Municipality of Peel (PIN: 13488-0703 (LT)) Roll No.: 21-05-020-021-02366-0000 Municipal Address: 0 Silver Birch Trail, Mississauga, Ontario Minimum Tender Amount: $ 28,878.27

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 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 the relevant land transfer tax and HST, if applicable.

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 the person named below and reference file number FA.49.465-11:

Erica Edwards, Senior Buyer 905-615-3200 Ext. 5238 [email protected] The Corporation of the City of Mississauga 300 City Centre Drive Ground Floor

Page 17: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 847

(144-P131) Mississauga ON L5B 3C1MUNICIPAL ACT, 2001

SALE OF LAND BY PUBLIC TENDER

THE CORPORATION OF THE MUNICIPALITY OF LEAMINGTON

Take Notice that tenders are invited for the purchase of the lands described below and will be received at the Leamington Municipal Building at 38 Erie Street North, Leamington, Ontario N8H 2Z3 until 15 April 2011 and after 15 April 2011 at the Leamington Municipal Building at 111 Erie Street North, Leamington Ontario N8H 2Z9 until 3:00 p.m. local time on 27 April 2011.

The tenders will then be opened in public on the same day as soon as possible after 3:00 p.m. at the Leamington Municipal Building at 111 Erie Street North, Leamington.

Description of Lands:

Roll No. 37 06 440 000 15900 0000; 996 Point Pelee Dr. Leamington; PIN 75104-0066(LT) Part Lot 51 Plan 1393 Mersea lying W of Pelee Dr, S/T beneficiaries interest in R1325939 if enforceable; Leamington. File 09-08Minimum Tender Amount: $ 35,534.99

Roll No. 37 06 540 000 16900 0000; 5 Julien Ave. Leamington; PIN 75102-0390(LT) Lot 27 Plan 1218 Mersea; Leamington. File 09-09Minimum Tender Amount: $ 10,938.30

Roll No. 37 06 590 000 07700 0000; 522 Mersea Rd. 3 Leamington; PIN 75135-0409(LT) Part Lot 5 Concession 2 Mersea as in R1133202; Leamington. File 09-11Minimum Tender Amount: $ 110,286.22

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, 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: HST 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. Cheryl Horrobin Director of Finance & Business Services The Corporation of the Municipality of Leamington Until 15 April 2011: 38 Erie Street North Leamington, Ontario N8H 2Z3 (519) 326-5761 Ext. 279

After 15 April 2011: 111 Erie Street North Leamington Ontario N8H 2Z9 (519) 326-5761 Ext 1201

(144-P132) www.leamington.ca

Page 18: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

293

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

sur la législation2011—04—09

ONTARIO REGULATION 64/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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) Paragraph 1 of Part 1 of Schedule 209 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:

City of Toronto

1. That part of the westbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate at its intersection with the King’s Highway known as No. 401 and a point situate 300 metres measured westerly from the centre line of the Highway 27 overpass.

2. That part of the eastbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate at its intersection with the King’s Highway known as No. 427 and a point situate at its intersection with the King’s Highway known as No. 401.

(2) Part 3 of Schedule 209 to the Regulation is amended by adding the following paragraph:

City of Toronto

1. That part of the westbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate 300 metres measured westerly from the centre line of the Highway 27 overpass and a point situate at its intersection with the King’s Highway known as No. 427.

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

Made by:

KATHLEEN O’DAY WYNNEMinister of Transportation

Date made: March 21, 2011.

15/11

Page 19: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

293

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

sur la législation2011—04—09

ONTARIO REGULATION 64/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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) Paragraph 1 of Part 1 of Schedule 209 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:

City of Toronto

1. That part of the westbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate at its intersection with the King’s Highway known as No. 401 and a point situate 300 metres measured westerly from the centre line of the Highway 27 overpass.

2. That part of the eastbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate at its intersection with the King’s Highway known as No. 427 and a point situate at its intersection with the King’s Highway known as No. 401.

(2) Part 3 of Schedule 209 to the Regulation is amended by adding the following paragraph:

City of Toronto

1. That part of the westbound lanes of the King’s Highway known as No. 409 in the City of Toronto lying between a point situate 300 metres measured westerly from the centre line of the Highway 27 overpass and a point situate at its intersection with the King’s Highway known as No. 427.

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

Made by:

KATHLEEN O’DAY WYNNEMinister of Transportation

Date made: March 21, 2011.

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 849

Page 20: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

294

ONTARIO REGULATION 65/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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. Paragraph 4 of Part 5 of Schedule 64 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:County of Haliburton — Township of Algonquin Highlands

4. That part of the King’s Highway known as No. 60 in the community of Oxtongue Lake in the Township of Algonquin Highlands in the County of Haliburton lying between a point situate 100 metres measured easterly from its intersection with the centre line of the roadway known as Blue Spruce Road and a point situate 300 metres measured easterly from its intersection with the centre line of the roadway known as Tom Parris Trail.

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

Made by:

KATHLEEN O’DAY WYNNEMinister of Transportation

Date made: March 21, 2011.

15/11

ONTARIO REGULATION 66/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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. Paragraph 1 of Part 6 of Schedule 40 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:Kawartha Lakes — City of Kawartha Lakes

1. That part of the King’s Highway known as No. 35 in the City of Kawartha Lakes in the County of Kawartha Lakes lying between a point situate 346 metres measured southerly from its intersection with the centre line of the roadway

850 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 21: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

294

ONTARIO REGULATION 65/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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. Paragraph 4 of Part 5 of Schedule 64 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:County of Haliburton — Township of Algonquin Highlands

4. That part of the King’s Highway known as No. 60 in the community of Oxtongue Lake in the Township of Algonquin Highlands in the County of Haliburton lying between a point situate 100 metres measured easterly from its intersection with the centre line of the roadway known as Blue Spruce Road and a point situate 300 metres measured easterly from its intersection with the centre line of the roadway known as Tom Parris Trail.

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

Made by:

KATHLEEN O’DAY WYNNEMinister of Transportation

Date made: March 21, 2011.

15/11

ONTARIO REGULATION 66/11made under the

HIGHWAY TRAFFIC ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 23, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 619 of R.R.O. 1990(Speed Limits)

Note: Regulation 619 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. Paragraph 1 of Part 6 of Schedule 40 to Regulation 619 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:Kawartha Lakes — City of Kawartha Lakes

1. That part of the King’s Highway known as No. 35 in the City of Kawartha Lakes in the County of Kawartha Lakes lying between a point situate 346 metres measured southerly from its intersection with the centre line of the roadway

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

295

known as Kawartha Lakes Road 43 and a point situate 35 metres measured northerly from its intersection with the centre line of the roadway known as Kawartha Lakes Road 48.

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

Made by:

KATHLEEN O’DAY WYNNEMinister of Transportation

Date made: March 21, 2011.

15/11

ONTARIO REGULATION 67/11made under the

PLANNING ACT

Made: March 21, 2011Filed: March 22, 2011

Published on e-Laws: March 24, 2011Printed in The Ontario Gazette: April 9, 2011

Revoking O. Reg. 682/98(Zoning Order for Slot Machines at Race Tracks — City of Gloucester (Rideau Carleton Raceway))

Note: Ontario Regulation 682/98 has not previously been amended.

1. Ontario Regulation 682/98 is revoked.Commencement

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

Made by:

WARREN SLEETHActing Regional Director

Municipal Services Office – EasternMinistry of Municipal Affairs and Housing

Date made: March 21, 2011.

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 851

Page 22: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

296

ONTARIO REGULATION 68/11made under the

DANGEROUS GOODS TRANSPORTATION ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Revoking Reg. 261 of R.R.O. 1990(General)

Note: Regulation 261 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. Regulation 261 of the Revised Regulations of Ontario, 1990 is revoked.Commencement

2. This Regulation comes into force on the later of the day subsection 1 (21) of Schedule 12 to the Open for Business Act, 2010 comes into force and the day this Regulation is filed.

15/11

ONTARIO REGULATION 69/11made under the

PLANNING ACT

Made: March 25, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

REVOKING VARIOUS REGULATIONSNote: Ontario Regulations 299/74 and 634/77 have previously been amended. Those amendments are listed in the Table of Unconsolidated and Unrevoked Regulations at www.e-Laws.gov.on.ca.Note: Ontario Regulation 58/87 has not previously been amended.

1. The following Regulations are revoked:1. Ontario Regulation 299/74.2. Ontario Regulation 634/77.3. Ontario Regulation 58/87.

Commencement

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

Made by:

LARRY CLAYRegional Director

Municipal Services Office – CentralMinistry of Municipal Affairs and Housing

Date made: March 25, 2011.

15/11

852 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 23: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

297

ONTARIO REGULATION 70/11made under the

ONTARIO PLANNING AND DEVELOPMENT ACT, 1994

Made: March 25, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

REVOKING VARIOUS REGULATIONSNote: Ontario Regulations 483/73, 484/73, 485/73 and 486/73 have previously been amended. Those amendments are listed in the Table of Unconsolidated and Unrevoked Regulations at www.e-Laws.gov.on.ca.

1. The following Regulations are revoked:1. Ontario Regulation 483/73.2. Ontario Regulation 484/73.3. Ontario Regulation 485/73.4. Ontario Regulation 486/73.

Commencement

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

Made by:

LARRY CLAYRegional Director

Municipal Services Office – CentralMinistry of Municipal Affairs and Housing

Date made: March 25, 2011.

15/11

ONTARIO REGULATION 71/11made under the

PROVINCIAL OFFENCES ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 950 of R.R.O. 1990(Proceedings Commenced by Certificate of Offence)

Note: Regulation 950 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) Item 8 of Schedule 3.1 to Regulation 950 of the Revised Regulations of Ontario, 1990 is revoked.(2) Item 8.1 of Schedule 3.1 to the Regulation is revoked and the following substituted:

8.1 Fail to comply with Federal Regulations safety standard — insecure load clause 3 (b)

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 853

Page 24: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

298

(3) Schedule 3.1 to the Regulation is amended by adding the following item:

9.1 Fail to comply with federal direction clause 3 (c)

(4) Schedule 3.1 to the Regulation is amended by adding the following item:

9.2 Misleading safety mark section 3.1

2. (1) Schedule 43 to the Regulation is amended by adding the following item:

306.1 Overlength full trailer subsection 109 (6.2)

(2) Schedule 43 to the Regulation is amended by adding the following item:

309.1 Overlength recreational vehicle subsection 109 (11)

Commencement

3. (1) Subject to subsections (2) to (5), this Regulation comes into force on the day it is filed.(2) Subsections 1 (1) and (4) come into force on the later of the day subsection 1 (13) of Schedule 12 to the Open for

Business Act, 2010 comes into force and the day this Regulation is filed.(3) Subsections 1 (2) and (3) come into force on the later of the day subsection 1 (12) of Schedule 12 to the Open for

Business Act, 2010 comes into force and the day this Regulation is filed.(4) Subsection 2 (1) comes into force on the later of the day subsection 2 (8) of Schedule 12 to the Open for Business

Act, 2010 comes into force and the day this Regulation is filed.(5) Subsection 2 (2) comes into force on the later of the day subsection 2 (12) of Schedule 12 to the Open for

Business Act, 2010 comes into force and the day this Regulation is filed.

RÈGLEMENT DE L’ONTARIO 71/11pris en application de la

LOI SUR LES INFRACTIONS PROVINCIALES

pris le 23 mars 2011déposé le 25 mars 2011

publié sur le site Lois-en-ligne le 29 mars 2011imprimé dans la Gazette de l’Ontario le 9 avril 2011

modifiant le Règl. 950 des R.R.O. de 1990(Instances introduites au moyen du dépôt d’un procès-verbal d’infraction)

Remarque : Le Règlement 950 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) Le numéro 8 de l’annexe 3.1 du Règlement 950 des Règlements refondus de l’Ontario de 1990 est abrogé.(2) Le numéro 8.1 de l’annexe 3.1 du Règlement est abrogé et remplacé par ce qui suit :

8.1 Fail to comply with Federal Regulations safety standard — insecure load clause 3 (b)

(3) L’annexe 3.1 du Règlement est modifiée par adjonction du numéro suivant :

9.1 Fail to comply with federal direction clause 3 (c)

(4) L’annexe 3.1 du Règlement est modifiée par adjonction du numéro suivant :

9.2 Misleading safety mark section 3.1

2. (1) L’annexe 43 du Règlement est modifiée par adjonction du numéro suivant :

306.1 Remorque autoporteuse de longueur excessive paragraphe 109 (6.2)

854 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 25: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

299

(2) L’annexe 43 du Règlement est modifiée par adjonction du numéro suivant :

309.1 Véhicule de tourisme de longueur excessive paragraphe 109 (11)

Entrée en vigueur

3. (1) Sous réserve des paragraphes (2) à (5), le présent règlement entre en vigueur le jour de son dépôt.(2) Les paragraphes 1 (1) et (4) entrent en vigueur le dernier en date du jour de l’entrée en vigueur du paragraphe

1 (13) de l’annexe 12 de la Loi de 2010 favorisant un Ontario propice aux affaires et du jour du dépôt du présent règlement.

(3) Les paragraphes 1 (2) et (3) entrent en vigueur le dernier en date du jour de l’entrée en vigueur du paragraphe 1 (12) de l’annexe 12 de la Loi de 2010 favorisant un Ontario propice aux affaires et du jour du dépôt du présent règlement.

(4) Le paragraphe 2 (1) entre en vigueur le dernier en date du jour de l’entrée en vigueur du paragraphe 2 (8) de l’annexe 12 de la Loi de 2010 favorisant un Ontario propice aux affaires et du jour du dépôt du présent règlement.

(5) Le paragraphe 2 (2) entre en vigueur le dernier en date du jour de l’entrée en vigueur du paragraphe 2 (12) de l’annexe 12 de la Loi de 2010 favorisant un Ontario propice aux affaires et du jour du dépôt du présent règlement.

15/11

ONTARIO REGULATION 72/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Revoking O. Reg. 556/07(Pilot Project — Emergency Response Vehicles)

Note: Ontario Regulation 556/07 has not previously been amended.

1. Ontario Regulation 556/07 is revoked.Commencement

2. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

ONTARIO REGULATION 73/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 587 of R.R.O. 1990(Equipment)

Note: Regulation 587 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. Section 1 of Regulation 587 of the Revised Regulations of Ontario, 1990 is revoked.

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 855

Page 26: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

300

2. (1) Subsection 2 (1) of the Regulation is amended by striking out “the brake test” and substituting “a brake test”.

(2) Subsection 2 (2) of the Regulation is amended by striking out “the brake test” and substituting “a brake test”.3. (1) Section 3 of the Regulation is amended by adding the following subsection:(2) A testing device that measures stopping distance based on peak deceleration shall be used for the purposes of

subsection (1).

(2) Items 5 and 6 of the Table to section 3 of the Regulation are revoked and the following substituted:

5. A combination of a motor vehicle and a trailer where the trailer has a gross weight of 3,000 pounds or less

40 feet

6. A combination of a motor vehicle and a trailer where the trailer has a gross weight of more than 3,000 pounds or a combination of a motor vehicle and more than one trailer

50 feet

Commencement

4. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

ONTARIO REGULATION 74/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 340/94(Drivers’ Licences)

Note: Ontario Regulation 340/94 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) Subsection 26 (1.0.1) of Ontario Regulation 340/94 is revoked. (2) Subsection 26 (1.0.2) of the Regulation is revoked and the following substituted: (1.0.2) The fee for a test under paragraph 1, 2, 3, 4 or 5 of subsection (1) is due when the test is booked and is payable

even if the time booked for taking the test passes without the test being taken.Commencement

2. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

856 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 27: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

301

ONTARIO REGULATION 75/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 341/94(Driver Licence Examinations)

Note: Ontario Regulation 341/94 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. Subsection 3 (4) of Ontario Regulation 341/94 is revoked.

Commencement

2. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

ONTARIO REGULATION 76/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 484/07(Lamps — Use of Flashing Red or Green Lights)

Note: Ontario Regulation 484/07 has not previously been amended.

1. The definitions of “ambulance”, “emergency” and “emergency response vehicle” in section 1 of Ontario Regulation 484/07 are revoked.

2. Paragraph 3 of section 2 of the Regulation is revoked.

Commencement

3. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 857

Page 28: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

302

ONTARIO REGULATION 77/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Revoking O. Reg. 499/94(Electronic Documents)

Note: Ontario Regulation 499/94 has not previously been amended.

1. Ontario Regulation 499/94 is revoked.

Commencement

2. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

ONTARIO REGULATION 78/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 199/07(Commercial Motor Vehicle Inspections)

Note: Ontario Regulation 199/07 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. Paragraph 3 of subsection 14 (1) of Ontario Regulation 199/07 is amended by striking out “ Schedules 1, 2 and 4” and substituting “Schedules 1 and 2”.

Commencement

2. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

858 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 29: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

303

ONTARIO REGULATION 79/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 601 of R.R.O. 1990(Motor Vehicle Inspection Stations)

Note: Regulation 601 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. Section 1 of Regulation 601 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: 1. (1) In this Regulation,

“annual inspection certificate”, “annual inspection report”, “annual inspection sticker”, “NSC Standard 11B”, “NSC Standard 11B (Bus)”, “NSC Standard 11B (Trailer)”, “NSC Standard 11B (Truck)”, “salvage motor vehicle”, “semi-annual inspection certificate”, “semi-annual inspection report”, “semi-annual inspection sticker” and “structural inspection certificate” have the same meanings as in Regulation 611;

“authorized form” means, in relation to a proof of brake inspection, any document that contains the information required by NSC Standard 11B;

“Regulation 611” means Regulation 611 of the Revised Regulations of Ontario, 1990 (Safety Inspections) made under the Act.(2) In this Regulation, a reference to a Schedule is a reference to that Schedule as set out in Regulation 611. 2. Paragraphs 2 and 3 of section 3 of the Regulation are revoked and the following substituted:

2. A Type 1 or Type 2 licence is authority to inspect and certify trailers, trailer converter dollies and motor vehicles in accordance with the inspection requirements and performance standards set out in Schedule 1, 2, 6 or 6.1 or in NSC Standard 11B as modified by Schedule 3, 4 or 5, as appropriate to the class or type of vehicle inspected.

3. A Type 3 licence is authority to inspect and certify trailers and trailer converter dollies in accordance with the inspection requirements and performance standards set out in NSC Standard 11B (Trailer) as modified by Schedule 4.

3. (1) Clause 4 (1) (c) of the Regulation is amended by adding the following subclause:(vi) measuring the torque of wheel and rim fasteners;

(2) Subsection 4 (2) of the Regulation is amended by striking “in the Schedules” at the end and substituting “prescribed by Regulation 611”.

4. Clauses 5 (c) and (d) of the Regulation are revoked and the following substituted:

(c) issue a safety standards certificate, annual inspection certificate, semi-annual inspection certificate or structural inspection certificate only on a form supplied to the licensee by the Ministry; and

(d) issue a safety standards certificate, annual inspection certificate, semi-annual inspection certificate or structural inspection certificate for a vehicle inspected in accordance with the inspection requirements and complying with the performance standards prescribed by Regulation 611, if the inspection fee charged by the licensee is paid.

5. (1) Clause 6 (1) (b) of the Regulation is revoked and the following substituted:(b) repairs or adjustments to the vehicle or its equipment are required to qualify it for a safety standards certificate or for

an annual inspection sticker or a semi-annual inspection sticker;(2) Subsection 6 (2) of the Regulation is revoked and the following substituted: (2) An additional fee may be charged if a second inspection of a wheel brake assembly must be carried out before a safety

standards certificate is issued or before an annual inspection sticker is affixed to the vehicle.6. Section 7 of the Regulation is revoked and the following substituted: 7. (1) It is a condition of a Class G licence that the licensee not issue or authorize any person to issue a safety standards

certificate, an annual inspection certificate or a semi-annual inspection certificate for a vehicle unless a permit for the vehicle

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 859

Page 30: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

304

has been issued in the licensee’s name or, in the case of an annual inspection certificate or a semi-annual inspection certificate, unless the vehicle is a bus.

(2) It is a condition of a Class G licence that the licensee not affix or authorize any person to affix an annual inspection sticker or a semi-annual inspection sticker unless a permit for the vehicle has been issued in the licensee’s name or unless the vehicle is a bus.

7. Subsection 8 (5) of the Regulation is revoked and the following substituted:(5) It is a condition of the registration of a motor vehicle inspection mechanic who holds only a certificate of qualification

as a truck-trailer service technician that the mechanic,(a) only issue safety standards certificates for trailers; and(b) only issue annual inspection certificates and affix annual inspection stickers for trailers and trailer converter dollies.8. Section 10 of the Regulation is revoked and the following substituted:10. (1) A licensee shall keep on the licensed premises,(a) a copy of each safety standards certificate, annual inspection certificate and semi-annual inspection certificate issued

by the licensee for a period of one year from the date of issue;(b) a record of all vehicles inspected together with the measurements and any other information required to be recorded by

the Schedules and by NSC Standard 11B as modified by the Schedules and, where applicable, a list of defects, recommended repairs and actual repairs carried out by the licensee, for a period of one year from the date of inspection;

(c) a written record of all persons authorized by the licensee to countersign safety standards certificates, annual inspection certificates, semi-annual inspection certificates or structural inspection certificates or to affix annual inspection stickers or semi-annual inspection stickers on behalf of the licensee, for a period of one year from the date of termination of such authority;

(d) in respect of every vehicle to which an annual inspection sticker has been affixed and for a period of one year from the date of affixing the sticker on the vehicle, an annual inspection report, being a report signed by the motor vehicle inspection mechanic inspecting the vehicle and the licensee or a person authorized in writing by the licensee showing,

(i) the date of inspection,(ii) the vehicle identification number,

(iii) the annual inspection sticker number, and(iv) the information recorded under clause (b);

(e) in respect of every vehicle to which a semi-annual inspection sticker has been affixed and for a period of one year from the date of affixing the sticker on the vehicle, a semi-annual inspection report, being a report signed by the motor vehicle inspection mechanic inspecting the vehicle and the licensee or a person authorized in writing by the licensee showing,

(i) the date of inspection,(ii) the vehicle identification number,

(iii) the semi-annual inspection sticker number, and(iv) the information recorded under clause (b); and

(f) in respect of every vehicle inspected based upon proof of an earlier brake inspection, a copy of the authorized form, for a period of one year from the date of the inspection relying upon proof of an earlier brake inspection.

(2) A licensee shall keep on the licensed premises all vehicle inspection records kept by the licensee under clause 10 (d) as it read on June 30, 2011 for a period of one year from the date the records were made.

9. (1) Subsection 12 (1) of the Regulation is amended by striking out “If vehicle inspection stickers with corresponding annual inspection certificate forms, if applicable, and safety standards certificate forms” at the beginning and substituting “If annual inspection stickers with corresponding annual inspection certificate forms, semi-annual inspection stickers with corresponding semi-annual inspection certificate forms and safety standards certificate forms”.

(2) Subsection 12 (2) of the Regulation is amended by striking out “all vehicle inspection records” at the end and substituting “a copy of every safety standards certificate, annual inspection certificate or semi-annual inspection certificate kept under clause 10 (1) (a)”.

10. Subsection 13 (1) of the Regulation is revoked and the following substituted:

860 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 31: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

305

(1) A licensee shall promptly report to the Director the loss, theft or destruction of any certificate form or inspection sticker provided by the Ministry.

11. Paragraph 7 of subsection 14 (1) of the Regulation is revoked and the following substituted:

7. For a semi-annual inspection sticker with accompanying semi-annual inspection certificate supplied to a Class F or P station or a replacement in case of damage or destruction of the original

1.00

12. Subsection 15 (2) of the Regulation is revoked and the following substituted: (2) A safety standards certificate, a structural inspection certificate, an annual inspection certificate and a semi-annual

inspection certificate shall be in the forms provided by the Minister. Commencement

13. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

ONTARIO REGULATION 80/11made under the

HIGHWAY TRAFFIC ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 611 of R.R.O. 1990(Safety Inspections)

Note: Regulation 611 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) Section 1 of Regulation 611 of the Revised Regulations of Ontario, 1990 is amended by adding the following definition: “accessible vehicle” means a passenger vehicle or a bus,

(a) that is designed or modified to be used for the purpose of transporting persons with disabilities and is used for that purpose, whether or not the vehicle is also used to transport persons without disabilities, and

(b) that is operated,(i) for compensation by, for or on behalf of any person, club, agency or organization, or

(ii) not for compensation by, for or on behalf of any person, club, agency or organization that holds itself out as providing a transportation service to persons with disabilities;

(2) The definitions of “annual inspection certificate” and “annual inspection sticker” in section 1 of the Regulation are revoked and the following substituted:“annual inspection certificate” means a vehicle inspection record evidencing compliance with the inspection requirements

and performance standards set out in NSC Standard 11B (Truck) as modified by Schedule 3, NSC Standard 11B (Trailer) as modified by Schedule 4 or NSC Standard 11B (Bus) as modified by Part I of Schedule 5, as appropriate to the type of vehicle indicated on the record;

“annual inspection report” means, in relation to a vehicle inspection that results in the issuance of an annual inspection sticker, a report containing the information required by clause 10 (1) (d) of Regulation 601 of the Revised Regulations of Ontario, 1990 (Motor Vehicle Inspection Stations) made under the Act;

“annual inspection sticker” means a vehicle inspection sticker evidencing compliance with the inspection requirements and performance standards set out in NSC Standard 11B (Truck) as modified by Schedule 3, NSC Standard 11B (Trailer) as

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 861

Page 32: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

306

modified by Schedule 4 or NSC Standard 11B (Bus) as modified by Part I of Schedule 5, as appropriate to the type of vehicle indicated on the sticker;

(3) The definition of “bus” in section 1 of the Regulation is revoked. (4) The definition of “commercial vehicle” in section 1 of the Regulation is revoked and the following substituted:

“commercial vehicle” means a commercial motor vehicle and any trailer or trailer converter dolly drawn by the commercial motor vehicle, but does not include a bus, a school purposes vehicle or an accessible vehicle;

(5) The definitions of “physically-disabled-passenger vehicle” and “safety inspection sticker” in section 1 of the Regulation are revoked.

(6) The definition of “school purposes vehicle” in section 1 of the Regulation is revoked and the following substituted:“school purposes vehicle” means a passenger vehicle, other than a bus, that is operated by or under contract with a school

board or other authority in charge of a school for the transportation of adults with a developmental disability or children;(7) Section 1 of the Regulation is amended by adding the following definitions:

“semi-annual inspection certificate” means a vehicle inspection record evidencing compliance with the inspection requirements and performance standards set out in NSC Standard 11B (Bus) as modified by Parts I and II of Schedule 5;

“semi-annual inspection report” means, in relation to a vehicle inspection that results in the issuance of a semi-annual inspection sticker, a report containing the information required by clause 10 (1) (e) of Regulation 601 of the Revised Regulations of Ontario, 1990 (Motor Vehicle Inspection Stations) made under the Act;

“semi-annual inspection sticker” means a vehicle inspection sticker evidencing compliance with the inspection requirements and performance standards set out in NSC Standard 11B (Bus) as modified by Parts I and II of Schedule 5;

2. The Regulation is amended by adding the following sections immediately before the heading “Safety Standards Certificate”:

APPLICATION OF NSC STANDARD 11B2.1 (1) In this Regulation,

“NSC Standard 11B” means the National Safety Code Standard 11, Part B, entitled “Periodic Commercial Motor Vehicle Inspections (PMVI)”, published by the Canadian Council of Motor Transport Administrators and dated January 2006, as amended from time to time;

“NSC Standard 11B (Bus)” means the part of NSC Standard 11B entitled “CCMTA, Bus, Vehicle Safety Inspection Program, Inspection Methods and Standards”;

“NSC Standard 11B (Trailer)” means the part of NSC Standard 11B entitled “CCMTA, Trailer, Semi-Trailer, C-Dolly and Converter Dolly, Vehicle Safety Inspection Program, Inspection Methods and Standards”;

“NSC Standard 11B (Truck)” means the part of NSC Standard 11B entitled “CCMTA, Truck and Truck-Tractor, Vehicle Safety Inspection Program, Inspection Methods and Standards”. (2) A reference in this Regulation to Schedule 3, 4 or 5 modifying an NSC Standard 11B listed in subsection (1) is a

reference to that numbered Schedule to this Regulation. (3) For the purposes of this Regulation, the inspection requirements and performance standards set out,(a) in NSC Standard 11B (Truck) apply, with the modifications set out in Schedule 3, to inspections of commercial motor

vehicles, other than buses, school purposes vehicles and accessible vehicles, under section 4, 4.4 or 8; (b) in NSC Standard 11B (Trailer) apply, with the modifications set out in Schedule 4, to inspections of trailers under

section 4.3 and inspections of trailers and trailer converter dollies under section 8; and(c) in NSC Standard 11B (Bus) apply, with the modifications set out in Schedule 5, to inspections of buses, school

purposes vehicles and accessible vehicles under section 4.1, 4.2, 4.4 or 10.(4) Where Schedule 3, 4 or 5 provides that an inspection requirement or performance standard set out in NSC Standard

11B (Truck), NSC Standard 11B (Trailer) or NSC Standard 11B (Bus) does not apply to a type of inspection of any class of vehicle or applies only in a modified manner, the vehicle shall be inspected in accordance with the inspection requirements and comply with the performance standards set out in the applicable NSC Standard 11B as modified by the Schedule.

(5) Where Schedule 3, 4 or 5 provides inspection requirements and performance standards for any class of vehicle that are not provided in NSC Standard 11B (Truck), NSC Standard 11B (Trailer) or NSC Standard 11B (Bus), the vehicle shall be inspected in accordance with these inspection requirements and comply with these performance standards in addition to those set out in the applicable NSC Standard 11B as modified by the Schedule.

862 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 33: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

307

(6) For the purposes of this Regulation, in NSC Standard 11B,“authorized form” means, in relation to a proof of brake inspection, any document that contains the information required by

NSC Standard 11B;“authorized inspector” means, in relation to an inspection conducted in Ontario, a motor vehicle inspection mechanic

registered by the Director of Vehicle Inspection Standards under section 92 of the Act and, in relation to an inspection conducted in a Canadian jurisdiction other than Ontario, means any person authorized by that jurisdiction to conduct the inspection.

APPLICATION

2.2 (1) Sections 4, 4.1, 4.2, 4.3, 4.4, 8 and 10 do not apply in respect of the following classes of vehicles: 1. A motor vehicle commonly known as a recreational vehicle or as a motor home, other than a motor vehicle,

i. carrying commercial cargo or tools or equipment of a type normally used for commercial purposes, orii. carrying animals or non-commercial tools, equipment or vehicles that occupy one-half or more of its floor space.

2. A house trailer, other than a house trailer, i. owned or leased by an employer to house the employer’s employee,

ii. carrying commercial cargo or tools or equipment of a type normally used for commercial purposes, oriii. carrying animals or non-commercial tools, equipment or vehicles that occupy one-half or more of its floor space.

(2) In paragraph 2 of subsection (1), “house trailer” includes a cabin trailer, collapsible cabin trailer, tent trailer and camping trailer.

3. Section 3 of the Regulation is amended by striking out “other than an historic vehicle or a motorcycle, unless” and substituting “other than a vehicle referred to in section 4, 4.1, 4.2, 4.4, 5 or 5.1, unless”.

4. Section 4 of the Regulation is revoked and the following substituted: 4. If a vehicle is a commercial motor vehicle that is required to display an annual inspection sticker under section 8, a

safety standards certificate shall not be issued in respect of the vehicle unless it has been inspected in accordance with the inspection requirements and complies with the performance standards set out in NSC Standard 11B (Truck) as modified by Schedule 3.

4.1 If a vehicle is a school purposes vehicle that is required to display an annual inspection sticker under section 10, a safety standards certificate shall not be issued in respect of the vehicle unless it has been inspected in accordance with the inspection requirements and complies with the performance standards set out in NSC Standard 11B (Bus) as modified by Part I of Schedule 5.

4.2 A safety standards certificate shall not be issued in respect of a bus or an accessible vehicle unless it has been inspected in accordance with the inspection requirements and complies with the performance standards set out in NSC Standard 11B (Bus) as modified by Part I of Schedule 5.

4.3 A safety standards certificate shall not be issued in respect of a trailer unless it has been inspected in accordance with the inspection requirements and complies with the performance standards set out in NSC Standard 11B (Trailer) as modified by Schedule 4.

4.4 For purposes of the issuance of a safety standards certificate, the owner or lessee of a commercial motor vehicle or school purposes vehicle that is not required to display an annual inspection sticker under section 8 or 10 may request that the vehicle be inspected in accordance with the inspection requirements referred to in section 4 or 4.1, as appropriate to the type of vehicle, instead of those referred to in section 3.

5. Subsections 8 (3) to (8) of the Regulation are revoked and the following substituted:(3) Commercial vehicles shall be inspected in accordance with the inspection requirements,(a) set out in NSC Standard 11B (Truck) as modified by Schedule 3, for commercial motor vehicles; or (b) set out in NSC Standard 11B (Trailer) as modified by Schedule 4, for trailers or trailer converter dollies.(4) If a commercial vehicle has been inspected in accordance with the inspection requirements and complies with the

performance standards referred to in subsection (3), the licensee of the station in which the vehicle was inspected, a person authorized in writing by the licensee or the motor vehicle inspection mechanic who inspected the vehicle shall promptly,

(a) complete the annual inspection certificate and annual inspection report and provide copies of them to the owner or lessee;

(b) indicate the month and year of inspection and the vehicle type on the annual inspection sticker corresponding to the certificate; and

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 863

Page 34: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

308

(c) remove or cover any annual inspection sticker relating to a previous inspection and affix the current annual inspection sticker,

(i) for a commercial motor vehicle, to the outer surface of the lower left hand corner of the windshield, or to a conspicuous position on the left side of the truck cab, or

(ii) for a trailer or trailer converter dolly, to its outer surface, on the left side and as close as practicable to the front of it.

(5) An annual inspection sticker described in subsection (4) is valid until the end of the twelfth month after the month of inspection indicated on the sticker.

(6) If a commercial vehicle is issued with a safety standards certificate in accordance with section 4, 4.3 or 4.4, the licensee of the station in which the vehicle was inspected, a person authorized in writing by the licensee or the motor vehicle inspection mechanic who inspected the vehicle shall at the time of issuing the safety standards certificate also issue an annual inspection certificate and an annual inspection report and affix to the vehicle an annual inspection sticker in the manner described in subsection (4).

(7) An unladen commercial vehicle is exempt from the requirements of this section while being operated,(a) under the terms of a special permit issued to a manufacturer or dealer under Regulation 628 of the Revised Regulations

of Ontario, 1990 (Vehicle Permits) made under the Act; or (b) under the terms of a dealer number plate or a service number plate issued under that regulation. (8) A commercial vehicle is exempt from the requirements of this section while being towed under the terms of a dealer

number plate or a service number plate issued under Regulation 628 of the Revised Regulations of Ontario, 1990 (Vehicle Permits) made under the Act,

(a) to a location where its load will be removed as required by section 82.1 of the Act; or(b) to an impound facility pursuant to section 82.1 of the Act.6. Sections 10 and 11 of the Regulation are revoked and the following substituted:

BUSES, SCHOOL PURPOSES VEHICLES AND ACCESSIBLE VEHICLES

10. (1) A bus carrying passengers is prescribed as a type or class of vehicle to which section 85 of the Act applies.(2) Subsection (1) does not apply to a bus that is used for personal purposes without compensation unless the bus has a

manufacturer’s gross vehicle weight rating of more than 4,500 kilograms.(3) A school purposes vehicle is prescribed as a type or class of vehicle to which section 85 of the Act applies while it is

being used for the transportation of,(a) six or more adults with a developmental disability;(b) six or more children; or(c) six or more persons referred to in clause (a) or (b).(4) An accessible vehicle carrying passengers is prescribed as a type or class of vehicle to which section 85 of the Act

applies. (5) A bus, a school purposes vehicle and an accessible vehicle shall be inspected in accordance with the inspection

requirements set out,(a) in NSC Standard 11B (Bus) as modified by Part I of Schedule 5 for purposes of the issuance of an annual inspection

certificate; and(b) in NSC Standard 11B (Bus) as modified by Parts I and II of Schedule 5 for purposes of the issuance of a semi-annual

inspection certificate.(6) If a bus, a school purposes vehicle or an accessible vehicle has been inspected in accordance with the inspection

requirements and complies with the performance standards set out in NSC Standard 11B (Bus) as modified by Part I of Schedule 5, the licensee of the station in which the vehicle was inspected, a person authorized in writing by the licensee or the motor vehicle inspection mechanic who inspected the vehicle shall promptly,

(a) complete the annual inspection certificate and annual inspection report and provide copies of them to the owner or lessee;

(b) indicate the month and year of inspection and the vehicle type on the annual inspection sticker corresponding to the certificate; and

(c) remove or cover any annual inspection sticker relating to a previous inspection and affix the current annual inspection sticker to the outer surface of the lower right hand corner of the windshield, on a fixed side window as close as

864 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 35: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

309

practicable to the front of the vehicle or to a conspicuous position on the right side of the vehicle body close to the front of the vehicle.

(7) An annual inspection sticker described in subsection (6) is valid,(a) until the end of the twelfth month after the month of inspection indicated on the sticker, if the vehicle also displays a

valid semi-annual inspection sticker; or(b) until the end of the sixth month after the month of inspection indicated on the sticker, if the vehicle does not also

display a valid semi-annual inspection sticker.(8) If a bus, a school purposes vehicle or an accessible vehicle has been inspected in accordance with the inspection

requirements and complies with the performance standards set out in NSC Standard 11B (Bus) as modified by Parts I and II of Schedule 5, the licensee of the station in which the vehicle was inspected, a person authorized in writing by the licensee or the motor vehicle inspection mechanic who inspected the vehicle shall promptly,

(a) complete the semi-annual inspection certificate and semi-annual inspection report and provide copies of them to the owner or lessee;

(b) indicate the month and year of inspection on the semi-annual inspection sticker corresponding to the certificate; and(c) remove or cover any semi-annual inspection sticker relating to a previous inspection and affix the current sticker to the

outer surface of the lower right hand corner of the windshield, on a fixed side window as close as practicable to the front of the vehicle or to a conspicuous position on the right side of the vehicle body close to the front of the vehicle.

(9) A semi-annual inspection sticker affixed under subsection (8) is valid until the end of the sixth month after the month of inspection indicated on the sticker.

(10) If a bus, a school purposes vehicle or an accessible vehicle is issued with a safety standards certificate in accordance with section 4.1, 4.2 or 4.4, the licensee of the station in which the vehicle was inspected, a person authorized in writing by the licensee or the motor vehicle inspection mechanic who inspected the vehicle shall at the time of issuing the safety standards certificate also issue an annual inspection certificate and an annual inspection report and affix to the vehicle an annual inspection sticker in the manner described in subsection (6).

(11) For purposes of this section, safety inspection stickers that were issued before March 25, 2011 and that are valid on that day, are deemed to be semi-annual inspection stickers issued under this section and remain valid until they expire.

7. The Regulation is amended by adding the following section:

HISTORIC VEHICLES

12. An historic vehicle inspected under section 3, 4, 4.1, 4.2, 4.4, 5, 5.1, 8 or 10, as applicable, shall be inspected and tested in accordance with the inspection requirements referred to in that section and shall be in a functional condition relative to its design, construction and operation.

8. Subsection 13 (2) of the Regulation is revoked and the following substituted:(2) If a semi-annual inspection certificate or a semi-annual inspection sticker is damaged or destroyed during its period of

validity, a replacement certificate and sticker shall be issued and affixed by the station that issued the original certificate and sticker or by the Ministry, containing the same information as the original certificate and sticker.

9. Section 14 of the Regulation is amended by striking out “physically-disabled-passenger vehicle” and substituting “accessible vehicle”.

10. Section 15 of the Regulation is amended by striking out “physically-disabled-passenger vehicle” and substituting “accessible vehicle”.

11. (1) The heading to Schedule 1 to the Regulation is revoked and the following substituted:

SCHEDULE 1INSPECTION REQUIREMENTS AND PERFORMANCE STANDARDS FOR VEHICLES OTHER THAN VEHICLES

INSPECTED TO NSC STANDARD 11B AND MOTORCYCLES

(2) Clause 1 (1) (g) of Schedule 1 to the Regulation is amended by striking out “physically-disabled-passenger vehicle” and substituting “accessible vehicle”.

(3) Clause 1 (1) (h) of Schedule 1 to the Regulation is amended by striking out “physically-disabled-passenger vehicle” and substituting “accessible vehicle”.

(4) Clause 1 (1) (n) of Schedule 1 to the Regulation is amended by striking out “a physically-disabled-passenger vehicle” in the portion before subclause (i) and substituting “an accessible vehicle”.

(5) Clause 1 (1) (p) of Schedule 1 to the Regulation is amended by striking out “a physically-disabled-passenger vehicle” in the portion before subclause (i) and substituting “an accessible vehicle”.

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 865

Page 36: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

310

(6) Clause 1 (4) (b) of Schedule 1 to the Regulation is amended by striking out “or a vent referred to in subclause 3 (1) (g) (v) to Schedule 7” at the end and substituting “or required for an alternative fuel system installation by an authorized person”.

(7) Clause 6 (1) (f) of Schedule 1 to the Regulation is amended by striking out “a physically-disabled-passenger vehicle” and substituting “an accessible vehicle”.

(8) Clause 6 (1) (g) of Schedule 1 to the Regulation is amended by striking out “a physically-disabled-passenger vehicle” and substituting “an accessible vehicle”.

12. (1) The heading to Schedule 2 to the Regulation is revoked and the following substituted:

SCHEDULE 2INSPECTION REQUIREMENTS AND PERFORMANCE STANDARDS FOR WHEEL BRAKE INTERNAL COMPONENTS OF VEHICLES OTHER THAN VEHICLES INSPECTED TO NSC STANDARD 11B AND

MOTORCYCLES

(2) Subsection 1 (1) of Schedule 2 to the Regulation is amended by adding “and” at the end of clause (n), by striking out “and” at the end of clause (o) and by revoking clause (p).

13. The Regulation is amended by adding the following Schedule:

SCHEDULE 3MODIFICATIONS TO INSPECTION REQUIREMENTS AND PERFORMANCE STANDARDS SET OUT IN NSC

STANDARD 11B (TRUCK)

1. This Schedule applies to the following inspections of commercial motor vehicles other than buses, school purposes vehicles and accessible vehicles:

1. Inspections under section 4 or 4.4 of this Regulation for purposes of the issuance of safety standards certificates.

2. Inspections under section 8 of this Regulation for purposes of the issuance of annual inspection certificates.

2. The following modifications apply to the following provisions of NSC Standard 11B (Truck):

1. Section 1, item 2 II, which sets out requirements and standards for liquefied petroleum gas or dual fuelled fuel systems, does not apply. Instead, a vehicle with a liquefied petroleum gas, gaseous fuel or dual fuelled fuel system shall be inspected and tested and,

i. no mounting or attachment shall be missing or insecure,

ii. no fuel filler cap shall be missing or insecure, and

iii. no leakage shall be present at any point in the fuel system.

2. Section 3, item 9 a), which requires that the vacuum reserve of the brake system of a vehicle be tested by making three full brake applications shall be read as requiring one full brake application for a vehicle with a manufacturer’s gross vehicle weight rating of 4,500 kilograms or less.

3. Subsection 3A-18, which sets out requirements for camshaft rotation, does not apply and no measurement of camshaft rotation shall be taken or recorded. The “Procedures for Inspecting the Internal Wheel Brake Components of Pneumatic Cam Actuated Drum Brake Systems”, which procedures are set out in the introductory part of Section 3A (Air Brakes) under the heading “Internal Brake Inspections” and which procedures consist of three parts, shall be read as referring only to the internal diameter of the brake drum in b of their last part under the heading “3. Brake component measurements”.

4. Until January 1, 2014, Subsections 3-14 and 3A-23, which set out requirements for anti-lock brakes, do not apply tovehicles manufactured with anti-lock brakes before March 25, 2011.

5. Subsection 5-9, which sets out requirements for manufacturer’s labels, does not apply to vehicles manufactured before January 1, 2014.

6. Section 8, items 9 d) and 10 d), which set out requirements for tinting of windows, do not apply to vehicles manufactured before March 25, 2011.

7. Section 8, item 14 e), which sets out area requirements for rearview mirrors, does not apply to vehicles with a manufacturer’s gross vehicle weight rating of 4,536 kilograms or less.

14. Schedules 4 and 5 to the Regulation are revoked and the following substituted:

866 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 37: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

311

SCHEDULE 4MODIFICATIONS TO INSPECTION REQUIREMENTS AND PERFORMANCE STANDARDS SET OUT IN NSC

STANDARD 11B (TRAILER)

1. This Schedule applies to the following inspections:1. Inspections of trailers under section 4.3 of this Regulation for purposes of the issuance of safety standards certificates.2. Inspections of trailers and trailer converter dollies under section 8 of this Regulation for purposes of the issuance of

annual inspection certificates.2. The following modifications apply to the following provisions of NSC Standard 11B (Trailer):1. Subsection 3A-7, which sets out requirements for camshaft rotation, does not apply and no measurement of camshaft

rotation shall be taken or recorded. The “Procedures for Inspecting the Internal Wheel Brake Components of Pneumatic Cam Actuated Drum Brake Systems”, which procedures are set out in the introductory part of Section 3A (Air Brakes) under the heading “Internal Brake Inspections” and which procedures consist of three parts, shall be read as referring only to the internal diameter of the brake drum in b of their last part under the heading “3. Brake component measurements”.

2. Until January 1, 2014, Subsection 3A-13, which sets out requirements for anti-lock brakes, does not apply to vehicles manufactured with anti-lock brakes before March 25, 2011.

3. Subsection 5-1, which sets out requirements for manufacturer’s labels, does not apply to vehicles manufactured before January 1, 2014.

4. Subsection 6-3, which sets out requirements for retroreflective markings, does not apply to trailers that do not require conspicuity markings under section 7 of Regulation 587 of the Revised Regulations of Ontario, 1990 (Equipment) made under the Act.

SCHEDULE 5MODIFICATIONS TO INSPECTION REQUIREMENTS AND PERFORMANCE STANDARDS SET OUT IN NSC

STANDARD 11B (BUS)

PART IINSPECTIONS UNDER SECTIONS 4.1, 4.2, 4.4 AND 10 OF THIS REGULATION

1. Part I of this Schedule applies to the following inspections of buses, school purposes vehicles and accessible vehicles:1. Inspections under section 4.1, 4.2 or 4.4 of this Regulation for purposes of the issuance of safety standards certificates.2. Inspections under section 10 of this Regulation for purposes of the issuance of annual inspection certificates and semi-

annual inspection certificates.2. The following modifications apply to the following provisions of NSC Standard 11B (Bus):1. In addition to the inspection requirements and performance standards set out in NSC Standard 11B (Bus) as modified

by this Schedule, if an accessible vehicle is fitted with a power lift, the lift platform shall rise and descend smoothly when activated by the appropriate controls.

2. Section 1, item 2 II, which sets out requirements and standards for liquefied petroleum gas or dual fuelled fuel systems, does not apply. Instead, a vehicle with a liquefied petroleum gas, gaseous fuel or dual fuelled fuel system shall be inspected and tested and,

i. no mounting or attachment shall be missing or insecure,ii. no fuel filler cap shall be missing or insecure, and

iii. no leakage shall be present at any point in the fuel system.3. For purposes of inspections for the issuance of a safety standards certificate or an annual inspection certificate, the

following procedures, which are set out in the introductory part of Section 3 (Hydraulic Brake System) under the heading “Internal Brake Inspections” and which procedures consist of three parts, shall be read as consisting only of their last part, which is set out under the heading “3. Brake component measurements”:

i. Procedures for Inspecting the Internal Wheel Brake Components of Drum Brake Systems, andii. Procedures for Inspecting the Wheel Brake Components of Hydraulic Disc Brake Systems.

4. For purposes of inspections for the issuance of a safety standards certificate or an annual inspection certificate, the following procedures, which are set out in the introductory part of Section 3A (Air Brakes) under the heading “Internal Brake Inspections” and which procedures consist of three parts, shall be read as consisting only of their last part, which is set out under the heading “3. Brake component measurements”:

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 867

Page 38: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

312

i. Procedures for Inspecting the Internal Wheel Brake Components of Pneumatic Cam Actuated Drum Brake Systems,

ii. Procedures for Inspecting the Internal Wheel Brake Components of Pneumatic Wedge Type Drum Brake Systems, and

iii. Procedures for Inspecting the Wheel Brake Components of Pneumatic Disc Brake Systems.

5. Section 3, item 9 a), which requires that the vacuum reserve of the brake system of a vehicle be tested by making three full brake applications shall be read as requiring one full brake application for a vehicle with a manufacturer’s gross vehicle weight rating of 4,500 kilograms or less.

6. Subsection 3A-18, which sets out requirements for camshaft rotation, does not apply and no measurement of camshaft rotation shall be taken or recorded. The “Procedures for Inspecting the Internal Wheel Brake Components of Pneumatic Cam Actuated Drum Brake Systems”, as modified by subparagraph 4 i of this section, shall be read as referring only to the internal diameter of the brake drum in b of their last part under the heading “3. Brake component measurements”.

7. Until January 1, 2014, Subsections 3-14 and 3A-23, which set out requirements for anti-lock brakes, do not apply to vehicles manufactured with anti-lock brakes before March 25, 2011.

8. Section 5, item 1 b), which requires a fire extinguisher rating of not less than 3A40BC for school buses manufactured after March 2000, does not apply to a school bus manufactured prior to June 1, 2000.

9. Subsection 5-15, which sets out requirements for manufacturer’s labels, does not apply to vehicles manufactured before January 1, 2014.

10. Subsection 6-3, which sets out requirements for reflective tape and conspicuity markings, does not apply to a school bus manufactured prior to June 1, 2000.

11. Section 8, item 9 d), in so far as it sets out requirements for the tinting of windshields, does not apply to vehicles manufactured before March 25, 2011.

12. Section 8, item 11 d), which sets out requirements for the tinting of side windows, does not apply to vehicles manufactured before March 25, 2011.

13. Section 8, item 13 a) v), which sets out area requirements for exterior rearview mirrors, does not apply to vehicles with a manufacturer’s gross vehicle weight rating of 4,536 kilograms or less.

PART IIINSPECTIONS UNDER SECTION 10 OF THIS REGULATION FOR PURPOSES OF THE ISSUANCE OF SEMI-

ANNUAL INSPECTION CERTIFICATES

1. This Part applies in addition to Part I to inspections of buses, school purposes vehicles and accessible vehicles under section 10 of this Regulation for purposes of the issuance of semi-annual inspection certificates.

2. The following modifications apply to the following provisions of NSC Standard 11B (Bus) in addition to the modifications prescribed by Part I:

1. The entire introductory part of Section 3 (Hydraulic Brake System) under the heading “Internal Brake Inspections” and before Subsection 3-1 (Parking Brakes) does not apply.

2. Subsection 3-11, which sets out requirements for drum brakes, does not apply.

3. Subsection 3-12, which sets out requirements for disc brakes, does not apply.

4. The entire introductory part of Section 3A (Air Brakes) under the heading “Internal Brake Inspections” and before Subsection 3A-1 (Air Compressor) does not apply.

5. Subsection 3A-19, which sets out requirements for drum brakes, does not apply.

6. Subsection 3A-20, which sets out requirements for brake drums, does not apply.

7. Subsection 3A-22, which sets out requirements for disc brakes, does not apply.Commencement

15. This Regulation comes into force on the later of July 1, 2011 and the day this Regulation is filed.

15/11

868 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 39: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

313

ONTARIO REGULATION 81/11made under the

WINE CONTENT AND LABELLING ACT, 2000

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 659/00(Content and Labelling of Wine)

Note: Ontario Regulation 659/00 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. The title to Ontario Regulation 659/00 is revoked and the following substituted:

CONTENT OF WINE

2. Subsection 2 (1.1) of the Regulation is revoked and the following substituted:(1.1) A winery that uses imported grapes or grape product in the manufacture of wine shall, in manufacturing all such

wine during any of the following periods, use an average of 40 per cent or more of grapes grown in Ontario or grape product produced from such grapes to which no water has been added at any time, for wine that is packaged on or after September 1, 2010 and that is not Vintners Quality Alliance wine as defined in the Vintners Quality Alliance Act, 1999:

1. The period from September 1, 2010 to March 31, 2012.2. The period from April 1, 2012 to March 31, 2013.3. The period from April 1, 2013 to March 31, 2014.

3. Subsection 3 (1) of the Regulation is amended by striking out “Alcohol and Gaming Commission of Ontario” in the portion before clause (a) and substituting “Registrar of Alcohol and Gaming”.Commencement

4. This Regulation comes into force on the later of July 1, 2011 and the day it is filed.

15/11

ONTARIO REGULATION 82/11made under the

HEALTH INSURANCE ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Revoking O. Reg. 883/93(Eligible Physicians)

Note: Ontario Regulation 883/93 has not previously been amended.

1. Ontario Regulation 883/93 is revoked.Commencement

2. This Regulation comes into force on the later of April 1, 2011 and the day it is filed.

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 869

Page 40: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

314

ONTARIO REGULATION 83/11made under the

HEALTH INSURANCE ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 552 of R.R.O. 1990(General)

Note: Regulation 552 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. The definition of “schedule of benefits” in subsection 1 (1) of Regulation 552 of the Revised Regulations of Ontario, 1990 is amended by adding the following paragraph:

16. Amendments dated April 1, 2011;2. Subsection 27 (3) of the Regulation is amended by striking out “For the purposes of section 28.4” in the portion

before clause (a) and substituting “For the purposes of section 28.4, except paragraph 3 of subsection 28.4 (7)”.3. (1) Section 28.4 of the Regulation is amended by adding the following subsection:(3.1) Despite anything in this section, this section does not apply to a service that is a therapeutic laboratory service or a

diagnostic laboratory test, unless the therapeutic laboratory service or diagnostic laboratory test is necessary for the purpose of rendering a service that is insured under this section and that is not a therapeutic laboratory service or diagnostic laboratory test.

(2) Paragraph 2 of subsection 28.4 (7) of the Regulation is revoked and the following substituted:2. The application mentioned in paragraph 1 includes written confirmation that the conditions set out in clauses (2) (a)

and (b) and one of the conditions set out in clause (2) (c) are satisfied, from,i. a physician who is a specialist, as defined in the schedule of benefits, in the type of service for which approval of

payment is sought,ii. a general practitioner, if the type of service for which approval of payment is sought is within the general

practitioner’s scope of practice, oriii. in emergency circumstances, a physician who practises medicine in Ontario or an emergency patient referral

service.3. In circumstances that are not emergency circumstances, a service that is identical or equivalent to the service for which

payment is sought is not covered by a preferred provider arrangement entered into,i. between the Minister and the operator of a hospital outside Ontario but within Canada under subsection 27 (1),

ii. between the Minister and the operator of a health facility outside Ontario but within Canada under subsection 27 (2), or

iii. between the Minister and a physician or practitioner outside Ontario but within Canada under subsection 27 (4).(3) Subsection 28.4 (7) of the Regulation is amended by adding the following paragraph:4. For a service that consists primarily of the administration of a drug, including the provision of the drug that is

administered, there is a recommendation from the executive officer appointed under the Ontario Drug Benefit Act for payment for the drug for a person in the same medical circumstances as the insured person.

(4) Section 28.4 of the Regulation is amended by adding the following subsections:(7.1) For the purposes of subclause (2) (c) (i), if there is a physician in Ontario who has provided written confirmation that

he or she is available to provide the service that is the subject of an application under subsection (7) and the service is within the physician’s scope of practice, the service is deemed to be identical or equivalent to the service that is the subject of the application.

(7.2) For the purposes of paragraph 3 of subsection (7), if there is a physician in Canada who has provided written confirmation that he or she is available to provide the service that is the subject of an application under subsection (7) and the service is within the physician’s scope of practice, the service is deemed to be identical or equivalent to the service that is the subject of the application.

870 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 41: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

315

(5) Subsection 28.4 (9) of the Regulation is amended by striking out “April 1, 2009” in the portion before clause (a) and substituting “April 1, 2011”.

(6) Clause 28.4 (9) (b) of the Regulation is revoked and the following substituted:(b) if the applications are in respect of the continuation or extension of the same service for which approval was granted

before that date, as long as,(i) the service is for the same insured person,

(ii) the service is for the same medical condition, and(iii) the insured person has been outside of Canada receiving the service at a hospital or health facility on a continuous

basis without having returned to Ontario since before April 1, 2011.4. (1) Subsection 28.5 (4) of the Regulation is revoked and the following substituted:(4) An amount is payable for an insured service prescribed by subsection (1) if the following conditions are met:1. An application for approval of payment is submitted to the General Manager on behalf of the insured person by a

physician who practises medicine in Ontario.2. The application mentioned in paragraph 1 includes written confirmation from the physician who submits the

application that, in his or her opinion, the conditions in subsection (1) are satisfied.3. Written approval of payment of the amount for the service is granted by the General Manager before the service is

rendered and the service is rendered within the time limit set out in the written approval.4. The service is a test as defined in section 5 of the Laboratory and Specimen Collection Centre Licensing Act.

(4.1) In addition to the written confirmation required under paragraph 2 of subsection (4), an application for approval of payment for a laboratory service or test that is a genetic service or test must include written confirmation from an Ontario physician who has the designation of a Fellow with the Canadian College of Medical Geneticists that, in his or her opinion,the conditions in subsection (1) are satisfied.

(2) Section 28.5 of the Regulation is amended by adding the following subsection:(6) This section, as it read immediately before April 1, 2011, continues to apply to an application for approval of payment

for a service if the application was mailed, faxed or otherwise delivered to the General Manager before that date.Commencement

5. (1) Subject to subsection (2), this Regulation comes into force on April 1, 2011.(2) Subsection 3 (3) comes into force on October 1, 2011.

15/11

ONTARIO REGULATION 84/11made under the

PENSION BENEFITS ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 909 of R.R.O. 1990(General)

Note: Regulation 909 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. The definition of “accountant” in subsection 1 (1) of Regulation 909 of the Revised Regulations of Ontario, 1990 is amended by striking out “Public Accountancy Act” at the end and substituting “Public Accounting Act, 2004”.

2. The Regulation is amended by adding the following section immediately before the heading “Significant Shareholder Plans”:

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 871

Page 42: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

316

47.7 (1) This section applies with respect to a public sector pension plan that satisfies all of the following criteria:1. The pension plan is provided in respect of any of the following:

i. The Crown in right of Ontario.ii. A public entity as defined in subsection 1 (1) of the Financial Administration Act.

iii. A corporation or other entity in the broader public sector as described in subsection 1.0.19 (1) of the Financial Administration Act.

2. The pension plan provides defined benefits or it provides defined benefits as well as defined contribution benefits.3. It is not a multi-employer pension plan.4. It is not a jointly sponsored pension plan.5. Of the aggregate number of members and former members of the plan who are entitled to defined benefits as of the

valuation date of the report described in subsection (2), at least 25 per cent are members who have the right to continue to accrue defined benefits under the plan.

(2) Despite subsection 14 (10), a report under section 14 with a valuation date on or after December 31, 2009 and on or before August 1, 2010 may be filed or submitted on or before May 31, 2011.

(3) Despite subsection 12 (2), the employer shall pay the following into the pension fund no later than June 1, 2011:1. All amounts due under a report described in subsection (2) on the date the report is filed or submitted.2. Interest on those amounts calculated at the going concern interest rate or the solvency valuation interest rate,

whichever applies in the circumstances.(4) The actuary who prepares the report described in subsection (2) shall calculate the amount of interest that is payable

under paragraph 2 of subsection (3).Commencement

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

RÈGLEMENT DE L’ONTARIO 84/11pris en vertu de la

LOI SUR LES RÉGIMES DE RETRAITE

pris le 23 mars 2011déposé le 25 mars 2011

publié sur le site Lois-en-ligne le 29 mars 2011imprimé dans la Gazette de l’Ontario le 9 avril 2011

modifiant le Règl. 909 des R.R.O. de 1990(Dispositions générales)

Remarque : Le Règlement 909 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. La définition de «comptable» au paragraphe 1 (1) du Règlement 909 des Règlements refondus de l’Ontario de 1990 est modifiée par substitution de «Loi de 2004 sur l’expertise comptable» à «Loi sur la comptabilité publique» à la fin de la définition.

2. Le Règlement est modifié par adjonction de l’article suivant immédiatement avant l’intertitre «Régimes d’actionnaires importants» :

47.7 (1) Le présent article s’applique à l’égard de tout régime de retraite du secteur public qui remplit les critères suivants :

1. Le régime de retraite est offert à l’égard de l’une ou l’autre des entités suivantes :i. La Couronne du chef de l’Ontario.

ii. Une entité publique au sens du paragraphe 1 (1) de la Loi sur l’administration financière.

872 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 43: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

317

iii. Une société ou une autre entité du secteur parapublic au sens du paragraphe 1.0.19 (2) de la Loi sur l’administration financière.

2. Le régime de retraite offre soit des prestations déterminées, soit des prestations déterminées et des prestations à cotisation déterminée.

3. Il ne s’agit pas d’un régime interentreprises.4. Il ne s’agit pas d’un régime de retraite conjoint.5. Au moins 25 pour cent du nombre total de participants et anciens participants au régime qui, à la date d’évaluation du

rapport visé au paragraphe (2), ont droit à des prestations déterminées sont des participants qui ont le droit de continuer d’accumuler des prestations déterminées aux termes du régime.

(2) Malgré le paragraphe 14 (10), tout rapport visé à l’article 14 dont la date d’évaluation est comprise dans la période du 31 décembre 2009 au 1er août 2010, inclusivement, peut être déposé ou présenté au plus tard le 31 mai 2011.

(3) Malgré le paragraphe 12 (2), l’employeur verse les sommes suivantes à la caisse de retraite au plus tard le 1er juin 2011 :

1. Les sommes dues selon le rapport visé au paragraphe (2) à la date où il est déposé ou présenté.2. Les intérêts sur ces sommes, calculés au taux d’intérêt de l’évaluation à long terme ou au taux d’intérêt de l’évaluation

de solvabilité, selon celui qui s’applique dans les circonstances.(4) L’actuaire qui prépare le rapport visé au paragraphe (2) calcule les intérêts qui sont payables aux termes de la

disposition 2 du paragraphe (3).Entrée en vigueur

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

15/11

ONTARIO REGULATION 85/11made under the

PENSION BENEFITS ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 909 of R.R.O. 1990(General)

Note: Regulation 909 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. Subsection 66 (1) of Regulation 909 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:

(1) In this Part,

“federal investment regulations” means sections 6, 7, 7.1 and 7.2 and Schedule III to the “Pension Benefits Standards Regulations, 1985” made under the Pension Benefits Standards Act, 1985 (Canada) as they may be amended from time to time.

2. Section 79 of the Regulation is amended by striking out “Beginning on January 1, 2001” at the beginning.Commencement

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

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 873

Page 44: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

318

RÈGLEMENT DE L’ONTARIO 85/11pris en vertu de la

LOI SUR LES RÉGIMES DE RETRAITE

pris le 23 mars 2011déposé le 25 mars 2011

publié sur le site Lois-en-ligne le 29 mars 2011imprimé dans la Gazette de l’Ontario le 9 avril 2011

modifiant le Règl. 909 des R.R.O. de 1990(Dispositions générales)

Remarque : Le Règlement 909 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. Le paragraphe 66 (1) du Règlement 909 des Règlements refondus de l’Ontario de 1990 est abrogé et remplacé par ce qui suit :

(1) La définition qui suit s’applique à la présente partie.

«règlement fédéral sur les placements» Les articles 6, 7, 7.1 et 7.2 ainsi que l’annexe III du Règlement de 1985 sur les normes de prestation de pension pris en vertu de la Loi de 1985 sur les normes de prestation de pension (Canada), dans ses versions successives.

2. L’article 79 du Règlement est modifié par suppression de «À compter du 1er janvier 2001,» au début du paragraphe.Entrée en vigueur

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

15/11

ONTARIO REGULATION 86/11made under the

PENSION BENEFITS ACT

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending Reg. 909 of R.R.O. 1990(General)

Note: Regulation 909 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. Subsection 47.6 (2) of Regulation 909 of the Revised Regulations of Ontario, 1990 is amended by striking out “within 120 days” in the portion before paragraph 1 and substituting “within 180 days”.

Commencement

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

874 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 45: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

319

RÈGLEMENT DE L’ONTARIO 86/11pris en vertu de la

LOI SUR LES RÉGIMES DE RETRAITE

pris le 23 mars 2011déposé le 25 mars 2011

publié sur le site Lois-en-ligne le 29 mars 2011imprimé dans la Gazette de l’Ontario le 9 avril 2011

modifiant le Règl. 909 des R.R.O. de 1990(Dispositions générales)

Remarque : Le Règlement 909 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. Le paragraphe 47.6 (2) du Règlement 909 des Règlements refondus de l’Ontario de 1990 est modifié par substitution de «dans les 180 jours» à «dans les 120 jours» dans le passage qui précède la disposition 1.

Entrée en vigueur

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

15/11

ONTARIO REGULATION 87/11made under the

ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

Amending O. Reg. 126/10(General)

Note: Ontario Regulation 126/10 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. The title to Ontario Regulation 126/10 is revoked and the following substituted:

ADJUDICATIVE TRIBUNALS AND CLUSTERS

Commencement

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

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 875

Page 46: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

320

ONTARIO REGULATION 88/11made under the

ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

APPOINTMENT TO ADJUDICATIVE TRIBUNALS

Public information about recruitment process

1. (1) This section applies with respect to the requirement under subsection 14 (3) of the Act to make information public about the recruitment process for selecting persons to be appointed to an adjudicative tribunal.

(2) The information specified by subsection 14 (3) of the Act must be made available to the public on a governmentwebsite for at least 10 days before the closing date of the competition for the appointment, excluding Saturdays, Sundays and holidays.

(3) If the requirement under subsection 14 (1) of the Act to use a competitive, merit-based process for selecting a member of an adjudicative tribunal is waived under section 2 of this Regulation, the requirement under subsection 14 (3) of the Act to make information public about the recruitment process for that appointment is also waived.Waiver of competitive, merit-based selection process

2. (1) The requirement in subsection 14 (1) of the Act to use a competitive, merit-based process for selecting a member of an adjudicative tribunal is waived in the following circumstances:

1. If a member of the tribunal is being reappointed.

2. If a former member of the tribunal is being reappointed, but only if his or her prior appointment expired within 90 days of the date of the reappointment.

3. If a member of one adjudicative tribunal is being appointed to another tribunal.

4. If the person being appointed to the tribunal was a candidate for appointment to an adjudicative tribunal within 12 months before the date of the intended appointment and,

i. the selection process for the appointment to the tribunal was a competitive, merit-based process, and

ii. although the person was not appointed to the tribunal, it was determined that the person was qualified for such an appointment.

5. If the person being appointed must, under an Act, be nominated or selected by a person or entity other than the Lieutenant Governor in Council or a minister.

6. If the person being appointed must, under an Act, be nominated or selected jointly by a person or entity representing one or more employers (including the Crown as an employer) and by a trade union or other collective bargaining agent representing employees.

7. If the appointment is needed to ensure that the tribunal has the quorum or minimum number of members specified under an Act.

(2) The requirement in subsection 14 (1) of the Act to use a competitive, merit-based process for selecting a member of an adjudicative tribunal may be waived in the following circumstances, if the person or entity authorized to appoint the member considers it appropriate to do so:

1. If the tribunal is the successor of another adjudicative tribunal that has been restructured or discontinued and if the person being appointed to the successor tribunal was a member of the predecessor tribunal when it was restructured or discontinued.

2. If the appointment is being made to fill an unanticipated vacancy on the tribunal.

(3) If the requirement to use a competitive, merit-based process is waived under subsection (2) with respect to the appointment of a member of an adjudicative tribunal, notice of the use of the waiver must be included in the next annual report of the adjudicative tribunal.

876 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 47: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

321

Waiver of chair’s recommendation, etc.

3. The prohibition in subsection 14 (4) of the Act against the appointment or reappointment of a member of an adjudicative tribunal without the recommendation of the chair of the tribunal is waived with respect to the appointment or reappointment of a person as chair of the adjudicative tribunal.Commencement

4. This Regulation comes into force on the later of the day on which subsection 14 (1) of Schedule 5 (Adjudicative Tribunals Accountability, Governance and Appointments Act, 2009) to the Good Government Act, 2009 comes into forceand the day on which this Regulation is filed.

15/11

ONTARIO REGULATION 89/11made under the

ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

BUSINESS PLAN — CONTENTS

Contents of business plan

1. (1) The prescribed period of time for a business plan, as required by subsection 12 (1) of the Act, is three years.(2) A business plan must contain the following:1. A detailed description of the mandate of the adjudicative tribunal.2. The proposed budget of the adjudicative tribunal for the three-year period.3. The number of employees, expressed as full-time equivalents (FTEs), who are assigned as staff to the adjudicative

tribunal at the beginning of the three-year period.4. The performance measures to be used by the adjudicative tribunal to evaluate its effectiveness and efficiency.5. The annual performance targets of the adjudicative tribunal for the three-year period.

Commencement

2. This Regulation comes into force on the later of the day that subsection 12 (1) of Schedule 5 (Adjudicative Tribunals Accountability, Governance and Appointments Act, 2009) to the Good Government Act, 2009 comes into force and the day this Regulation is filed.

15/11

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 877

Page 48: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

322

ONTARIO REGULATION 90/11made under the

ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

DEADLINES RE ACCOUNTABILITY DOCUMENTS

Definitions

1. In this Regulation,

“start-up date” means, in relation to an adjudicative tribunal that is not part of a cluster, the later of,

(a) the date on which the legislative provision establishing the tribunal comes into force, and

(b) the effective date of the appointment of the initial chair of the tribunal;

“start-up date” means, in relation to a cluster, the later of,

(a) the date on which the provision of the regulation designating the cluster comes into force, and

(b) the effective date of the appointment of the initial executive chair of the cluster.

Deadline re public accountability documents

2. (1) An adjudicative tribunal that is not part of a cluster shall develop its public accountability documents no later than 12 months after the start-up date for the tribunal.

(2) A cluster shall jointly develop its public accountability documents no later than 12 months after the start-up date for the cluster.

(3) Despite subsections (1) and (2), if an adjudicative tribunal is prescribed or a cluster is designated before the date on which this Regulation comes into force, the deadline for developing the public accountability documents is 12 months after the date on which this Regulation comes into force.

Deadline re certain governance accountability documents

3. (1) An adjudicative tribunal that is not part of a cluster shall enter into a memorandum of understanding and develop a business plan no later than 12 months after the start-up date for the tribunal.

(2) A cluster shall enter into a memorandum of understanding and develop a business plan no later than 12 months after the start-up date for the cluster.

(3) Despite subsections (1) and (2), if an adjudicative tribunal is prescribed or a cluster is designated before the date on which this Regulation comes into force, the deadline for entering into a memorandum of understanding and developing a business plan is 12 months after the date on which this Regulation comes into force.

Commencement

4. This Regulation comes into force on the later of the day subsection 3 (1) of Schedule 5 (Adjudicative Tribunals Accountability, Governance and Appointments Act, 2009) to the Good Government Act, 2009 comes into force and the day this Regulation is filed.

15/11

878 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Page 49: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO

323

ONTARIO REGULATION 91/11made under the

ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009

Made: March 23, 2011Filed: March 25, 2011

Published on e-Laws: March 29, 2011Printed in The Ontario Gazette: April 9, 2011

ETHICS PLAN — CONTENTS

Contents of ethics plans

1. The ethics plan required by subsection 6 (1) of the Act must contain the following:1. A description of the practices and procedures for ensuring that members are familiar with the requirements of Part IV

(Ethical Conduct) and Part V (Political Activity) of the Public Service of Ontario Act, 2006. The practices and procedures must include an annual notice for members containing information about the requirements of Parts IV and V of that Act.

2. A description of the practices and procedures for ensuring that members are familiar with the code of conduct that forms part of the member accountability framework for the adjudicative tribunal. The practices and procedures must include an annual notice for members containing information about the code of conduct.

Commencement

2. This Regulation comes into force on the later of the day that subsection 6 (2) of Schedule 5 (Adjudicative Tribunals Accountability, Governance and Appointments Act, 2009) to the Good Government Act, 2009 comes into forceand the day this Regulation is filed.

15/11

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).

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 879

Page 50: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL
Page 51: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL
Page 52: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL
Page 53: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

INDEX 15 Parliamentary Notice/Avis parlementaire ............................................................................................................................................................................... 831 Ontario Highway Transport Board .......................................................................................................................................................................................... 831 Notice of Default in Complying with the Corporations Information Act/ Avis de non-observation de la Loi sur les renseignements exigés des personnes morales ............................................................................................... 832 Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)/ Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés) ................................................................................ 833 Certificate of Dissolution/Certificat de dissolution ................................................................................................................................................................ 834 Notice of Default in Complying with the Corporations Information Act Avis de non-observation de la Loi sur les renseignements exigés des personnes morales ............................................................................................... 836 ERRATUM NOTICE/Avis d’erreur ....................................................................................................................................................................................... 837 Marriage Act/Loi sur le mariage ............................................................................................................................................................................................. 837 Change of Name Act/Loi sur le changement de nom ............................................................................................................................................................. 838 Public Guardian and Trustee/Tuteur et curateur public CERTIFICATE OF THE PUBLIC GUARDIANAND TRUSTEE (pursuant to s. 13.1 of the Public Guardian and Trustee Act, R.S.O. 1990, c. P.51, as amended) .................................................................................... 840 Financial Services Commission of Ontario ............................................................................................................................................................................ 841 Co-operative Corporations Act Certificate of Amendment Issued Loi sur les sociétés coopératives Certificat de Modification Délivré ................................................................................................................................ 842 Co-operative Corporations Act Certificate of Amalgamation Issued Loi sur les sociétés coopératives Certificat de Fusion Délivré .......................................................................................................................................... 842 Credit Unions, Caisses Populaires Act Certificate of Amalgamation Issued Loi sur les credit unions et caisses populaires Certificat de Fusion Délivré ..................................................................................................................... 843 Co-operative Corporations Act Certificate of Incorporation Issued Loi sur les sociétés coopératives Certificat de Constitution Délivré ................................................................................................................................. 843 Co-operative Corporations Act Certificate of Dissolution Issued Loi sur les sociétés coopératives Certificat de Dissolution Délivré .................................................................................................................................. 843 Applications to Provincial Parliament — Private Bills/Demandes au Parlement provincial — Projets de loi d’intérêt privé ............................................. 843 Applications to Provincial Parliament .................................................................................................................................................................................... 844 Corporation Notices/Avis relatifs aux compagnies ................................................................................................................................................................ 844 Sheriff’s Sale of Lands / Ventes de terrains par le shérif ....................................................................................................................................................... 844 Sale of Lands for Tax Arrears by Public Tender/Ventes de terrains par appel d’offres pour arriéré d’impôt

THE CORPORATION OF THE TOWN OF GREATER NAPANEE ............................................................................................................................. 845 THE CORPORATION OF THE TOWNSHIP OF PELEE ............................................................................................................................................... 845 THE CORPORATION OF THE CITY OF MISSISSAUGA ............................................................................................................................................ 846 THE CORPORATION OF THE CITY OF LEAMINGRON ........................................................................................................................................... 846

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 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 O.Reg 87/11 .................................................................................................. 875 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 O.Reg 88/11 .................................................................................................. 876 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 O.Reg 89/11 .................................................................................................. 877 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 O.Reg 90/11 .................................................................................................. 878 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 O.Reg 91/11 .................................................................................................. 879 DANGEROUS GOODS TRANSPORTATION ACT O.Reg 68/11 .................................................................................................. 852 HEALTH INSURANCE ACT O.Reg 82/11 .................................................................................................. 869 HEALTH INSURANCE ACT O.Reg 83/11 .................................................................................................. 870 HIGHWAY TRAFFIC ACT O.Reg 64/11 .................................................................................................. 849 HIGHWAY TRAFFIC ACT O.Reg 65/11 .................................................................................................. 850 HIGHWAY TRAFFIC ACT O.Reg 66/11 .................................................................................................. 850 HIGHWAY TRAFFIC ACT O.Reg 72/11 .................................................................................................. 855 HIGHWAY TRAFFIC ACT O.Reg 73/11 .................................................................................................. 855 HIGHWAY TRAFFIC ACT O.Reg 74/11 .................................................................................................. 856 HIGHWAY TRAFFIC ACT O.Reg 75/11 .................................................................................................. 857 HIGHWAY TRAFFIC ACT O.Reg 76/11 .................................................................................................. 857 HIGHWAY TRAFFIC ACT O.Reg 77/11 .................................................................................................. 858 HIGHWAY TRAFFIC ACT O.Reg 78/11 .................................................................................................. 858 HIGHWAY TRAFFIC ACT O.Reg 79/11 .................................................................................................. 859 HIGHWAY TRAFFIC ACT O.Reg 80/11 .................................................................................................. 861 ONTARIO PLANNING AND DEVELOPMENT ACT, 1994 O.Reg 70/11 .................................................................................................. 853 PENSION BENEFITS ACT O.Reg 84/11 .................................................................................................. 871 PENSION BENEFITS ACT O.Reg 85/11 .................................................................................................. 873 PENSION BENEFITS ACT O.Reg 86/11 .................................................................................................. 874 PLANNING ACT O.Reg 67/11 .................................................................................................. 851 PLANNING ACT O.Reg 69/11 .................................................................................................. 852 PROVINCIAL OFFENCES ACT O.Reg 71/11 .................................................................................................. 853 WINE CONTENT AND LABELLING ACT, 2000 O.Reg 81/11 .................................................................................................. 869

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 883

Page 54: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL
Page 55: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

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.V.H. 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 885

Page 56: Parliamentary Notice Avis parlementaire · THE ACCOUNTING COMPANY LTD. 000974749 THE MERMAID AND THE OYSTER INC. 001380069 THE MOOSE GARMENT CO. INC. 001432489 THOMAS LANGTON REAL

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 + H.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].

886 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO