the ontario gazette la gazette de l’ontario · carumba, hernanito, j mississauga, on c*mac...

75
Published by Ministry of Consumer and Business Services Publié par Ministère des Services aux consommateurs et aux entreprises © Queen’s Printer for Ontario, 2001 © Imprimeur de la Reine pour l’Ontario, 2001 The Ontario Gazette La Gazette de l’Ontario Vol. 134-40 Toronto ISSN 0030-2937 Saturday, 6th October, 2001 Le samedi 6 octobre 2001 1765 Motor Vehicle Transport Act/Truck Transportation Act Loi sur les transports routiers/Loi sur le camionnage The following are applications for operating licences under the Truck Transportation Act, R.S.O. 1990, Chapter T.22, and/or the Motor Vehicle Trans- port Act, 1987, Chapter 35. The applicants have met the fitness requirements pursuant to Section 6 of the Truck Transportation Act and/or Section 8(2) of the Motor Vehicle Transport Act, 1987 and the provincial transport board and/or the Registrar of Motor Vehicles proposes to issue the licences if no written objection is served on the applicant and filed with the Registrar of Motor Vehicles, within thirty days of this publication. The following applicants have applied for Authority to offer a transportation service for the carriage of Goods: On trouvera ci-après la liste des demandes de permis d’exploitation présentées en vertu de la Loi sur le camionnage, L.R.O. 1990, chapitre T.22, et/ou la Loi de 1987 sur les transports routiers, L.C. 1987, chapitre 35. On a jugé que les personnes ayant présenté ces demandes se conformaient aux critères d’aptitude prévus au paragraphe 8(2) de la Loi de 1987 sur les transports routiers et l’office des transports de l’Ontario et/ou le registrateur des véhicules automobiles dans les trente jours suivant la publication des présentes. Les personnes suivantes ont demandé l’autorisation d’offrir des services de transport de marchandises à destination. ADT DEMENAGEMENT & ENTREPOSAGE INC. LASALLE, QC ALL REGIONS TRANSPORT LTD. HOLLAND LANDING, ON ASANTE, EMMANUEL, KWADWO TORONTO, ON BANDY, LLOYD, W OSHAWA, ON B.E.A.R. CONTRACTORS LTD. VICKERS HEIGHTS, ON BENIPAL GOODS CARRIER INC. OAKVILLE, ON BEST FUELS & LUBRICANTS LTD ST CATHARINES, ON BIG IRON SPECIALIZED TRANSPORT INC. PETROLIA, ON BLUE LINE TRUCKING INC. REESE, MI BORSK, STEPHEN, H MIDLAND, R1, ON BROWN, SEAN LORETTE, MB CALIFORNIA SERVICE INC. MILTON, ON CAMERON, ALLEN GRANT CITY, MO TRANSPORT CANADA LINE INC. MONTREAL, QC CAN-AM TRANSPORTATION SYSTEMS CORP LONDON, ON CARUMBA, HERNANITO, J MISSISSAUGA, ON C*MAC TRANSPORTATION LLC SOUTHGATE, MI COURTNEY, KENNETH, D ETOBICOKE, ON CROOKS, NATHANIEL TORONTO, ON C & T HAULAGE INC MARKHAM, ON COADY, JOSEPH, F GOULDS, NF DALRON TRANSPORT LTD. REGINA, SK D’CUNHA, STEPHEN KITCHENER, ON DEMERS, MARC-ANDRE ST-URBAIN, QC

Upload: vanquynh

Post on 15-May-2018

243 views

Category:

Documents


6 download

TRANSCRIPT

Page 1: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

Published by Ministry of Consumer and Business ServicesPublié par Ministère des Services aux consommateurs

et aux entreprises

© Queen’s Printer for Ontario, 2001© Imprimeur de la Reine pour l’Ontario, 2001

The Ontario GazetteLa Gazette de l’Ontario

Vol. 134-40 Toronto ISSN 0030-2937Saturday, 6th October, 2001 Le samedi 6 octobre 2001

����

Motor Vehicle Transport Act/Truck Transportation ActLoi sur les transports routiers/Loi sur le camionnage

The following are applications for operating licences under the Truck Transportation Act, R.S.O. 1990, Chapter T.22, and/or the Motor Vehicle Trans-port Act, 1987, Chapter 35. The applicants have met the fitness requirements pursuant to Section 6 of the Truck Transportation Act and/or Section 8(2)of the Motor Vehicle Transport Act, 1987 and the provincial transport board and/or the Registrar of Motor Vehicles proposes to issue the licences if nowritten objection is served on the applicant and filed with the Registrar of Motor Vehicles, within thirty days of this publication.

The following applicants have applied for Authority to offer a transportation service for the carriage of Goods:

On trouvera ci-après la liste des demandes de permis d’exploitation présentées en vertu de la Loi sur le camionnage, L.R.O. 1990, chapitre T.22, et/oula Loi de 1987 sur les transports routiers, L.C. 1987, chapitre 35. On a jugé que les personnes ayant présenté ces demandes se conformaient aux critèresd’aptitude prévus au paragraphe 8(2) de la Loi de 1987 sur les transports routiers et l’office des transports de l’Ontario et/ou le registrateur desvéhicules automobiles dans les trente jours suivant la publication des présentes.

Les personnes suivantes ont demandé l’autorisation d’offrir des services de transport de marchandises à destination.

ADT DEMENAGEMENT &ENTREPOSAGE INC.

LASALLE, QC

ALL REGIONS TRANSPORT LTD.HOLLAND LANDING, ON

ASANTE, EMMANUEL, KWADWOTORONTO, ON

BANDY, LLOYD, WOSHAWA, ON

B.E.A.R. CONTRACTORS LTD.VICKERS HEIGHTS, ON

BENIPAL GOODS CARRIER INC.OAKVILLE, ON

BEST FUELS & LUBRICANTS LTDST CATHARINES, ON

BIG IRON SPECIALIZED TRANSPORTINC.

PETROLIA, ON

BLUE LINE TRUCKING INC.REESE, MI

BORSK, STEPHEN, HMIDLAND, R1, ON

BROWN, SEANLORETTE, MB

CALIFORNIA SERVICE INC.MILTON, ON

CAMERON, ALLENGRANT CITY, MO

TRANSPORT CANADA LINE INC.MONTREAL, QC

CAN-AM TRANSPORTATION SYSTEMSCORP

LONDON, ON

CARUMBA, HERNANITO, JMISSISSAUGA, ON

C*MAC TRANSPORTATION LLCSOUTHGATE, MI

COURTNEY, KENNETH, DETOBICOKE, ON

CROOKS, NATHANIELTORONTO, ON

C & T HAULAGE INCMARKHAM, ON

COADY, JOSEPH, FGOULDS, NF

DALRON TRANSPORT LTD.REGINA, SK

D’CUNHA, STEPHENKITCHENER, ON

DEMERS, MARC-ANDREST-URBAIN, QC

Page 2: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

DESFORGES, ANDREMIRABEL, QC

DONALDSON, KISSOCK, VMISSISSAUGA, ON

ENVIREEN CONSTRUCTION (1997)LTD

TOTTENHAM(S) R1, ON

EXPRESS SKMJ INC.VICTORIAVILLE, QC

GAUVREAU, SYLVAINGATINEAU, QC

GERALD ARSENEAULT TRANSPORTINC.

LOUISEVILLE, QC

GRANGER FUELS LIMITEDLONDON, ON

GRANT CUNNINGHAM TRUCKINGINC

SHELBURNE, RR4, ON

HADFIELD, PETER, C, JDUNDAS, ON

HARMEET TRANSPORT LTD.BRAMPTON, ON

HERCULES TRANSPORT INCCHOUDRANT, LA

HURRICANE TRUCKING INCORPO-RATED

BAYOU LA BATRE, AL

I.M. MOVING AND STORAGE INC.VERDUN, QC

INTREPID MANAGEMENT GROUPINC.

GUELPH, ON

JADICO TRANSPORT INC.MISSISSAUGA, ON

JAGROOP, DARYLRICHMOND HILL, ON

JULL, CHRISTOPHERHAMILTON, ON

JONES, IVAN, ESCARBOROUGH, ON

KANG LOGISTICS INC.BRAMPTON, ON

KELCI, ALIMONTREAL, QC

KOVAL, WINSTON, GPICKLE LAKE, ON

KTB TRANSPORT LTD.WINNIPEG, MB

L & M MARTIN TRUCKING INC.KINGMAN, IN

LECUYER, DONALD, TCASSELMAN, ON

LES ENTREPRISES ROLLAND JOYAL &FILS INC.

YAMASKA EST, QC

LEWIS, MARK, RWINTERSVILLE, OH

L T HARNETT TRUCKING INCKINSMAN, OH

LYPIY, VOLODYMYRRICHMOND HILL, ON

MACGREGOR, DOUGLAS, ABURLINGTON, ON

MALCOLM MCCULLOCH ENTER-PRISES

LIMITEDTANTALLON, NS

MANGAT, PARMINDERJIT, SINGHBRAMPTON, ON

MANTEI’S TRANSPORT LTDCALGARY, AB

MARTEL, PIERRE, MICHELPOINTE GATINEAU, QC

MCRAE, STEPHENSAGINAW, MN

MOTOSPORT TRUCKING INC.BRAMPTON, ON

NIRVAIR TRUCKLINES LTDBRAMPTON, ON

ODYVE ENTERPRISES INC.MISSISSAUGA, ON

P. CATHCART TRANSPORT INC.KILBRIDE (H), ON

PARRY, WILLIAM, FIRVING, NY

PETERMAN RAILWAY TECHNOL-OGIES LTD.

BRAMPTON, ON

PETE AND ANNIE’S TRUCKING INC.KINGSVILLE, ON

PROULX, S. ROBERTQUYON, QC

RAHM, RONALD, RUXBRIDGE, ON

RAJA ONTARIO TRANSPORT LIMITEDMISSISSAUGA, ON

RICK FELTZ TRANSPORT INC.MITCHELL, R5, ON

RKS TRANSPORTATION INC.BRAMPTON, ON

ROSE, DAVID, WPETROLIA, R4, ON

ROYAL FREIGHT L.P.PHARR, TX

SANFRED TRANSPORTATION INCBRAMPTON, ON

STRAIGHT-LINE INTERNATIONALLTD.

BRAMPTON, ON

TERR AND TY TRUCKING INC.VANCOUVER, WA

TOP TOWING INC.OAKVILLE, ON

TORONTO EXPRESS FREIGHTSERVICE INC

CAMBRIDGE, ON

TRANS-AIR LOGISTICS LLCMCDONOUGH, GA

TRANSPORT PESTE INC.VICTORIAVILLE, QC

TRANSPORT S. RACICOT INC.PREVOST, QC

TROYKA TRANSPORT CORPORATIONTORONTO, ON

TSINGIS, PETER/TAYLOR, PAUL, ARICHMOND HILL, ON

ULTRA TRANSPORT INC.ORILLIA, ON

WHEELER, RONALD, WCHESTERVILLE, R1, ON

137049 CANADA INC.LASALLE, QC

1176026 ONTARIO INCETOBICOKE, ON

1444912 ONTARIO LTDBRAMPTON, ON

1452520 ONTARIO INC.WOODBRIDGE, ON

1479169 ONTARIO INC.CARLETON PLACE, ON

1479176 ONTARIO LTD.CORNWALL, ON

1488215 ONTARIO INC.RICHMOND HILL, ON

2004361 ONTARIO INC.CAINSVILLE, ON

3910474 CANADA INC.ST BRUNO, QC

3923894 CANADA INC.DOLLARD-DES-ORMEAUX, QC

3924939 CANADA INC.LOW, QC

2428-0877 QUEBEC INC.POINTE-CLAIRE, QC

9021-0600 QUEBEC INC.ST-GEORGES, QC

Page 3: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

9061-9636 QUEBEC INC.ST-RENE, QC

9065-4435 QUEBEC INC.DOLLARD DES ORMEAUX, QC

40/01

9082-2446 QUEBEC INC.ST-CYRILLE-WENDOVER, QC

9102-0420 QUEBEC INCVALLEYFIELD, QC

9105-2563 QUEBEC INC.MASCOUCHE, QC

J. Greig BeattyManager/Chef de Service

Ontario Highway Transport Board

IN THE MATTER of the Public Vehicles Act,AND IN THE MATTER of the Motor Vehicle Transport Act, 1987

AND IN THE MATTER of the Ontario Highway Transport Board ActAND IN THE MATTER of:

Lunatours International and Autobus Canus/Nhani Tours7282 St. Denis, # 3 7105 Boul. St-MichelMontreal, Quebec H2R 2E2 Montreal, Quebec H2A 2Z6File # 46005-RE(1) File # 46004-RE(1)

NOTICE

The Board is in receipt of an application by Trentway-Wagar Inc.(“Trentway”) pursuant to Section 11 of the Public Vehicles Act. Trentwayhas satisfied the Board that there are apparent grounds to issue ordersdescribed in Section 11(3) of the Public Vehicles Act on the parties listedabove.

All Information pertaining to these matters are on file at the Boardand can be made available on request. (Telephone 416-326-6732).

TAKE NOTICE that the Board will hold a hearing on these mattersto determine whether to issue orders described in Section 11(3) of thePublic Vehicles Act.

The hearing will be held on Thursday the 8th day of November,2001 at 9:30 a.m. at the offices of the Canadian Human RightsTribunal, 473 Albert Street, 5th Floor, Ottawa, Ontario K1J 1J4.

AND FURTHER TAKE NOTICE that should any party to these pro-ceedings not attend at the time and place shown for the hearing, theBoard may proceed in their absence and they will not be entitled to anyfurther notice in this proceedings.

AND FURTHER TAKE NOTICE that any interested person (i.e. aperson who has an economic interest in the outcome of the matter) mayfile a statement with the Board and serve it on the party at least 10 daysbefore the hearing date and pay a fee of $400.00 payable to the Ministerof Finance.

Felix D’MelloBoard Secretary

NOTICE

Periodically, temporary applications are filed with the Board.Details of these applications can be made available at anytimeto any interested parties by calling (416) 326-6732.

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

Any interested person who has an economic interest in the outcome ofthese applications may serve and file an objection within 29 days of thispublication. 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 ob-jection 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 andfiling means the date received by the Board.

LES LIBELLÉS DES DEMANDES PUBLIÉES CI-DESSOUSSONT AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.

Floyd Sinton Limited 22407-R280 Vespra Street, Barrie, ON L4N 2H2

Applies for an amendment to extra provincial operating licence X-3168as follows:

DELETE:

For the transportation of passengers on a chartered trip from pointsin the Townships of Oro-Medonte, Clearview and Springwater, theCities of Barrie and Owen Sound, the Regional Municipality ofYork and the Towns of Innisfil, Collingwood, Wasaga Beach, BlueMountains and Meaford to the Ontario/USA and Ontario/Quebecborder crossings for furtherance to points as authorized by the rel-evant jurisdictions and for the return of the same passengers on thesame chartered trip to point of origin.

PROVIDED that there shall be no pick up or discharge of passen-gers except at point of origin.

PROVIDED FURTHER that trips from the City of Owen Sound berestricted to those trips done on behalf of Mair Travel Tours.

Extension granted:

For the transportation of passengers on a chartered trip for HealeyMotor Coach Tours Ltd. and Bob-Kat Tours Inc. from points in theRegional Municipalities of Halton and Peel, the Counties of Wel-lington and Simcoe and the City of Toronto to the Ontario/USA andOntario/Quebec border crossings for furtherance to points as au-thorized by the relevant jurisdictions and for the return of the samepassengers on the same chartered trip to point of origin.

PROVIDED that there shall be no pick up or discharge of passen-gers except at point of origin.

SUBSTITUTE:

1. For the transportation of passengers on a chartered trip from pointsin the Regional Municipalities of Halton, York and Peel, the Coun-ties of Wellington, Simcoe and Grey and the City of Toronto to theOntario/USA and Ontario/Quebec border crossings for furtheranceto points as authorized by the relevant jurisdictions and for the re-turn of the same passengers on the same chartered trip to point oforigin.

PROVIDED THAT: there shall be no pick up or discharge of pas-sengers except at point of origin.

2. For the transportation of passengers on a chartered trip for HealeyMotor Coach Tours Ltd. from the City of Hamilton to the Ontario/USA and Ontario/Quebec border crossings for furtherance to pointsas authorized by the relevant jurisdictions and for the return of thesame passengers on the same chartered trip to point of origin.

Page 4: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

Government Notices Respecting CorporationsAvis du gouvernement relatifs aux compagnies

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

PROVIDED THAT:(a) all trips from the City of Hamilton are initiated, organized and

advertized by Healey Motor Coach Tours Ltd.;(b) there shall be no pick up or discharge of passengers except at

point of origin.

Also applies for an amendment to public vehicle operating licencePV-4132 as follows: File No. 22407-S

DELETE:

For the transportation of passengers on a chartered trip from pointsin the Townships of Oro-Medonte, Clearview and Springwater, theCities of Barrie and Owen Sound, the Regional Municipality ofYork and the Towns of Innisfil, Collingwood, Wasaga Beach, BlueMountains and Meaford.

PROVIDED that trips for the City of Owen Sound be restricted tothose trips done on behalf of Mair Travel Tours.

Extension granted:

For the transportation of passengers on a chartered trip for HealeyMotor Coach Tours Ltd. and Bob-Kat Tours Inc. from points in theRegional Municipalities of Halton and Peel, the Counties of Wel-lington and Simcoe and the City of Toronto.

SUBSTITUTE:

1. For the transportation of passengers on a chartered trip from pointsin the Regional Municipalities of Halton, York and Peel, the Coun-ties of Wellington, Simcoe and Grey and the City of Toronto.

2. For the transportation of passengers on a chartered trip for HealeyMotor Coach Tours Ltd. from the City of Hamilton.

PROVIDED THAT all trips from the City of Hamilton are initi-ated, organized and advertized by Healey Motor Coach Tours Ltd.;

3. For the transportation of passengers on a chartered trip for theDepartment of National Defense from points in the Province ofOntario.

PROVIDED that the destination of such trips is to the military baseslocated in Meaford, Borden and Downsview.

Felix D’MelloBoard Secretary/

40/01 Secrétaire de la Commission

Certificates of DissolutionCertificats de dissolution

NOTICE IS HEREBY GIVEN that a certificate of dissolution under theBusiness Corporations Act, has been endorsed. The effective date pre-cedes the corporation listings.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi sur lescompagnies, un certificat de dissolution a été inscrit pour les compagniessuivantes : la date d’entrée de dissolution en vigueur précède la liste descompagnies visées.

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

2001-08-13FEDELITY TIMES INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1319350FRANK D’URZO HOLDINGS LTD. . . . . . . . . . . . . . . . . . . 1063130OTTAWA AND AREA APPRAISING AND

CONSULTING COMPANY INC. . . . . . . . . . . . . . . . . . . . 1414661SHIBANI INTERNATIONAL FASHIONS CO. LTD. . . . . . 11049711024242 ONTARIO INC . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10242421339839 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . 13398392001-08-14GRYPHON WEB SOLUTIONS LIMITED . . . . . . . . . . . . . 1465008PROPERTY INTERLOCK LTD. . . . . . . . . . . . . . . . . . . . . . . 830797359159 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3591592001-08-15BILLION CHAMPION CANADA LTD. . . . . . . . . . . . . . . . . 951519BLUE HORIZON BOXING GYM & MARTIAL ARTS

SUPPLIES INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1160162EXHIBITORS SHOWCASE INTERNATIONAL INC. . . . . 1061418UNIFORM WORLD INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 884184376832 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . 376832419757 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4197572001-08-16AC RECOVERY INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1423664ARNOLD’S TRAVEL AGENCY INC. . . . . . . . . . . . . . . . . . 1128949

BULTEN PHOTO RETOUCHING & GRAPHICS INC. . . . . 425908SCC TECHNOLOGY ASSOCIATES LTD. . . . . . . . . . . . . . 1300096711386 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7113862001-08-17ADRIATIC FISH MARKET & EUROPEAN FOOD

EMPORIUM LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1252577APT ENVIRONMENTAL PRODUCTS INC. . . . . . . . . . . . . 859784CANADIAN CLUB SPONSORSHIPS LTD. . . . . . . . . . . . . . 600735ENESTY INCORPORATED . . . . . . . . . . . . . . . . . . . . . . . . . 1393106MEGABYTE CONSULTING INC. . . . . . . . . . . . . . . . . . . . 1167475SUPER PLASTICS CORPORATION LIMITED . . . . . . . . . . 3086811345596 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 13455961363666 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1363666825765 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8257652001-08-19938116 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9381162001-08-20D C ENTERPRISES & INVESTMENTS INC . . . . . . . . . . . . 702257MONACO HEALTH & FITNESS INC. . . . . . . . . . . . . . . . . 1405881VINASTAR BAIT LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13545232001-08-21B A J CONSULTING LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . 1153365CAN-GOOD HOUSEWARE PRODUCTS INC. . . . . . . . . . 1223064CUSTOM DESIIGNS INC. . . . . . . . . . . . . . . . . . . . . . . . . . . 1169637FAR WAY CO. LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1207726NISON INVESTMENT LIMITED . . . . . . . . . . . . . . . . . . . . . 627817RCJ CONSULTING INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1300285SANTINI INVESTMENTS LTD. . . . . . . . . . . . . . . . . . . . . . . 611387SELTON TRADING CO. LTD. . . . . . . . . . . . . . . . . . . . . . . . 1232486SILVER SEA MANAGEMENT INC. . . . . . . . . . . . . . . . . . . 1131353TAI LEE FUNG TRADING CO. LTD. . . . . . . . . . . . . . . . . . 10404491056833 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10568332001-08-22R. REDFORD HOLDINGS INC. . . . . . . . . . . . . . . . . . . . . . 1068060

Page 5: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

2001-08-23SAILTECH INC . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5766382001-09-10ATOMIC HI-TECH PLATING COMPANY LTD. . . . . . . . . 1328059TRINITY BUSINESS DEVELOPMENT INC.

(TBD INC.) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11928542001-09-11CANADIAN CENTURY GOLDEN BRIDGE INC. . . . . . . 1343483EXPRESS PLUMBING AND HEATING INC. . . . . . . . . . . 14041402001-09-12DUFFY SALES LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 259724H M SAGE INC . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1176322SEYMOUR PEARL’S SELECT FOODS LTD. . . . . . . . . . . . 4106092001-09-13“J” TWO AUTOMOTIVE INC. . . . . . . . . . . . . . . . . . . . . . . 1037123CONSOLIDATED ABITIBI RESOURCES LTD./

RESSOURCES UNIFIEES ABITIBI LTEE . . . . . . . . . . . 13861881002510 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10025101085864 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10858641130449 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1130449979005 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9790052001-09-14CONSOLIDATED COVENANTS LIMITED . . . . . . . . . . . . 138508DEFAZIO’S CARPETS INC. . . . . . . . . . . . . . . . . . . . . . . . . . 845520FARM POINT HOLDINGS LTD. . . . . . . . . . . . . . . . . . . . . . . 488410H & J MARTIN HOLDINGS LTD. . . . . . . . . . . . . . . . . . . . . 1064345METROPOLITAN HIGHLANDS ESTATES

LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 238954PERSONAL COURIER LIMITED . . . . . . . . . . . . . . . . . . . . 1144168POINT EDWARD PHARMACY LTD. . . . . . . . . . . . . . . . . . 1109721SOFTIDEN SYSTEMS INC. . . . . . . . . . . . . . . . . . . . . . . . . 1299533TRIGOLD HOLDINGS LIMITED . . . . . . . . . . . . . . . . . . . . . 4340472001-09-15J. D. SMITH INSURANCE AGENCY LTD. . . . . . . . . . . . . . 472021LHK PRODUCTS INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1220740LICCI INTERNATIONAL INC. . . . . . . . . . . . . . . . . . . . . . . . 977500LONG BEST COMPANY LTD. . . . . . . . . . . . . . . . . . . . . . . 1248458STYLE ONE INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4255582001-09-17CARROLL BAKER ENTERPRISES INC. . . . . . . . . . . . . . . 366920DE IULIIS CONSTRUCTION COMPANY LIMITED . . . . . 311226GLOBAL WEIGHING TECHNOLOGIES (CANADA)

INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1331405J. W. EEDY PUBLICATIONS LIMITED . . . . . . . . . . . . . . . 1353739MAPLE LODGE FARMS EXPORT LTD. . . . . . . . . . . . . . . 1211682MAPLE LODGE TRANSPORT INC. . . . . . . . . . . . . . . . . . . . 877806MERCHANT MEDIA LTD. . . . . . . . . . . . . . . . . . . . . . . . . . 1235620PARKVIEW (CTI) INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1319427VARCO AND ASSOCIATES LTD. . . . . . . . . . . . . . . . . . . . . 1235751YOUNG CITY ELECTRICAL SERVICES INC. . . . . . . . . . 1455516497004 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . 4970042001-09-18ALLADIN ENTERPRISES LTD. . . . . . . . . . . . . . . . . . . . . . 1090638BECKMANN & MACDONALD ENTERPRISES

LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 253855EVCO MANAGEMENT LIMITED . . . . . . . . . . . . . . . . . . . . 202131J. OTT HARDWARE LTD . . . . . . . . . . . . . . . . . . . . . . . . . . . 654133KANG & ROOPRAI TRANSPORT INC. . . . . . . . . . . . . . . 1375195RADLEY COTTON MILLS, LTD. . . . . . . . . . . . . . . . . . . . . . 146641ROBERT F. FRY INVESTMENTS LIMITED . . . . . . . . . . . . 123258ROBERT VILLA HAULAGE LTD. . . . . . . . . . . . . . . . . . . . . 5816301327471 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 13274711390953 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . 13909531398929 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 13989291424665 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . 14246652001-09-19COMPUVISOR CONSULTING INC. . . . . . . . . . . . . . . . . . 1213367DAPHNE WEST REALTY LIMITED . . . . . . . . . . . . . . . . . . 200844GORDON S. MACIVOR & ASSOCIATES INC. . . . . . . . . . 597318HITECH BUSINESS SOLUTIONS INC. . . . . . . . . . . . . . . . 1212376LANDHOLD DEVELOPMENT COMPANY OF

CANADA LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 273955

TRANSMONDIALE CO. LTD. . . . . . . . . . . . . . . . . . . . . . . . 8855791078251 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10782511161680 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . 1161680909952 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . . . 9099522001-09-20U.S. INTERACTIVE (CANADA), INC. . . . . . . . . . . . . . . . 12590461072144 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10721441222324 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 12223241318654 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1318654

B. G. HAWTON,Director (A), Companies BranchDirectrice, intérimaire, Direction

40/01 des compagnies

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

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

Cancellations for Cause(Business Corporations Act)

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

NOTICE IS HEREBY GIVEN that by orders under section 240 of the Busi-ness Corporations Act, the certificates set out hereunder have been can-celled for cause and in the case of certificates of incorporation the cor-porations have been dissolved. The effective date of cancellation pre-cedes the corporation listing.

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

Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de la compagniede la compagnie : en Ontario

2001-09-20ASI SCIENTIFIC INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1383532D.A.P. CONSTRUCTION SERVICES LTD. . . . . . . . . . . . . 795678ETTINGER TRUCKING LIMITED . . . . . . . . . . . . . . . . . . . 1190273LEXINGTON CAPITAL INC. . . . . . . . . . . . . . . . . . . . . . . . 1269027MIDDLE EAST FILMS INC. . . . . . . . . . . . . . . . . . . . . . . . . 1463123REID AND ASSOCIATES (1994) LTD. . . . . . . . . . . . . . . . . 1061089TRIBENATION (QUEBEC) INC. . . . . . . . . . . . . . . . . . . . . 1403965UPTOWN CONSTRUCTION GROUP CORP. . . . . . . . . . . 1035633VIKING SOLUTIONS INTERNATIONAL INC. . . . . . . . . 11725181172818 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 11728181221948 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 12219481228854 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 12288541259716 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 12597161298002 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 12980021353873 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 13538731371203 ONTARIO LIMITED . . . . . . . . . . . . . . . . . . . . . . . 1371203

B. G. HAWTON,Director (A), Companies BranchDirectrice, intérimaire, Direction

40/01 des compagnies

Page 6: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

Cancellation for Filing Default(Corporations Act)

Annulation pour omission de seconformer à une obligation de dépot

(Loi sur les personnes morales)

NOTICE IS HEREBY GIVEN that orders under Section 317 (9) of theCorporations Act have been made cancelling the Letters Patent of thefollowing corporations and declaring them to be dissolved. The date ofthe order of dissolution precedes the name of the corporation.

AVIS EST DONNÉ PAR LA PRÉSENTE que les décrets émis en vertu de l’article317 (9) de la Loi sur les personnes morales ont été émis pour annuler leslettres patentes des personnes morales suivantes et les déclarer dissoutes.La date du décret de la dissolution précède le nom de la personnemorale.

Name of Corporation: Ontario Corporation NumberDénomination sociale Numéro de la compagniede la compagnie : en Ontario

2001-09-20FOUNDATION FOR RURAL LIVING . . . . . . . . . . . . . . . . . 378326HINDU DHARMASRAM . . . . . . . . . . . . . . . . . . . . . . . . . . . 1220805

B. G. HAWTON,Director (A), Companies BranchDirectrice, intérimaire, Direction

40/01 des compagnies

Cancellation of Certificates ofIncorporation

(Business Corporations Act)Annulation de certificat de constitution

en personne morale(Loi sur les sociétés par actions)

NOTICE IS HEREBY GIVEN that by orders under subsection 241 (4) of theBusiness Corporations Act, the certificates of incorporation set out here-under have been cancelled and corporation(s) have been dissolved. Theeffective date of cancellation precedes the corporation listing.

AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe241 (4) de la Loi sur les sociétés par actions, les certificats présentés ci-dessous ont été annulés et les compagnies ont été dissoutes. La dénomin-ation sociale des compagnies concernées est précédée de la date de prised’effet de l’annulation.

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

2001-09-20ANMAR FINANCIAL LTD. . . . . . . . . . . . . . . . . . . . . . . . . . 1424004DIGITAL LYNX INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1424061FAIR CLAIMS CONSULTANTS INC. . . . . . . . . . . . . . . . . 1424092HURONIA CONCRETE LTD. . . . . . . . . . . . . . . . . . . . . . . . . 933826JAMES W. BROWN PHARMACY LTD. . . . . . . . . . . . . . . . 1182052JOHN A. NIXON BROKER LTD. . . . . . . . . . . . . . . . . . . . . . 357936MOBILE MARKETING INC. . . . . . . . . . . . . . . . . . . . . . . . 1423682PENTAGON CAPITAL PARTNERS, INC. . . . . . . . . . . . . . 1424131SEAPAC CUSTOMS & TRAFFIC SERVICES INC. . . . . . . . 783197TAG SYSTEMS INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6279631031108 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10311081070886 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 10708861423635 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 14236351423653 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 14236531423737 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1423737

1423753 ONTARIO LTD. . . . . . . . . . . . . . . . . . . . . . . . . . . . 14237531423758 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 14237581423773 ONTARIO INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . 1423773

B. G. HAWTON,Director (A), Companies BranchDirectrice, intérimaire, Direction

40/01 des compagnies

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

Province of OntarioProvince de l’Ontario

SERIES MS FIXED FLOATING INTEREST RATE BONDSDUE OCTOBER 19, 2008

CUSIP NUMBER 683234 NA 2

NOTICE OF REDEMPTION

In accordance with the terms of the above-mentioned Bonds, notice ishereby given that the Province of Ontario will redeem the whole issue ofthe Bonds on October 19, 2001.

Bonds should be presented for payment of principal to the Fiscal Agent,Montreal Trust Company of Canada, 100 University Avenue, 9th Floor,Toronto, Ontario, M5J 2Y1, where they will be redeemed at 100.00% ofthe principal sum thereof.

The final interest payment on the Bonds will be paid in the normalmanner in accordance with the terms and conditions of the Bonds to thepersons registered as holders of the Bonds.

Interest on the Bonds will cease to accrue on October 19, 2001.

Dated at Toronto, this 6th of October, 2001

PROVINCE OF ONTARIO

(6510) 40

Orders in CouncilDécrets

O.C./Décret 2034/2001

On the recommendation of the undersigned, the Lieutenant Governor,by and with the advice and concurrence of the Executive Council, ordersthat:

Sur la recommandation du soussigné, le lieutenant-gouverneur, surl’avis et avec le consentement du Conseil exécutif, décrète ce qui suit :

WHEREAS pursuant to subsections 2(2) and 5(1) of the Executive Coun-cil Act, R.S.O. 1990, c. E-25, and Order in Council numbered O.C. 1642/2001, made June 20, 2001, and effective as of the 17th day of June,1999, all the powers and duties in relation to health assigned by lawwere assigned and transferred to the Minister of Health and Long-TermCare,

AND WHEREAS pursuant to subsections 2(2) and 5(1) of the Execu-tive Council Act, R.S.O. 1990, c. E-25, and Order in Council numberedO.C. 1642/2001, made June 20, 2001, and effective as of the 17th day ofJune, 1999, the Minister of Health and Long-Term Care was made re-sponsible for the administration of the Long-Term Care Act, 1994, S.O.,1994, c. 26, as amended,

Page 7: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

AND WHEREAS pursuant to subsection 2(2) of the Executive CouncilAct, R.S.O. 1990, c. E-25, and Order in Council numbered O.C. 247/2001, made February 8, 2001, the Honourable Helen Joanne Johns, Min-ister without Portfolio, was designated as Associate Minister with re-sponsibilities as assigned by the Premier and the Minister of Health andLong-Term Care,

AND WHEREAS Community Care Access Centres are approved agen-cies under the Long-Term Care Act, 1994, S.O., 1994, c. 26, as amended,

PURSUANT to section 5(1) of the Executive Council Act, R.S.O. 1990,c. E-25, the powers and duties under or in relation to the Long-TermCare Act, 1994, S.O., 1994, c. 26, as amended, in so far as they relate to

Community Care Access Centres shall be and they are hereby assignedto the Honourable Helen Joanne Johns, Associate Minister.

Recommended MIKE HARRIS,Premier and President

Concurred R. W. RUNCIMAN,Chair of Cabinet

Approved and Ordered, September 26, 2001.

ROY MCMURTRY

(6511) 40 Administrator of the Government

Ministry of Finance—Interest RatesMinistère des Finances—Taux d’intérêt

NOTICE

CHANGE OF TAX INTEREST RATES

1. Effective October 1, 2001, the rate of interest payable on tax underpayments, and amounts payable with respect to small business developmentgrants administered by the Ministry of Finance, will be 9%. The general rate of interest on overpayment of taxes will be 4%. These rates apply to thefollowing statutes:

Retail Sales Tax Act Corporations Tax Act Fuel Tax ActGasoline Tax Act Tobacco Tax Act Provincial Land Tax ActLand Transfer Tax Act Succession Duty Act Race Tracks Tax ActMining Tax Act Employer Health Tax Act Commercial Concentration Tax Act

and

Small Business Development Corporations Act.

Also effective October 1, 2001, the rate of interest will be 6% on amounts refunded or credited after an objection or appeal of CommercialConcentration Tax, Corporations Tax, Employer Health Tax, Gasoline Tax, Fuel Tax, Land Transfer Tax, Mining Tax, Retail Sales Tax or TobaccoTax. Under retroactive regulation changes coming into force in September 1999, the rate of interest on amounts refunded or credited after successfulobjections or appeals is increased by two points over the general rate on refunds, applicable to periods after 1998 for Commercial Concentration Tax,Gasoline Tax, Fuel Tax, Land Transfer Tax, Retail Sales Tax and Tobacco Tax, and to taxation years ending after 1997 for Corporations Tax,Employer Health Tax and Mining Tax.

2. The tables below show the respective rates of interest applicable to past periods of time in the five years ending September 30, 2001, and the newrates now in effect.

TABLE 1

TAX INTEREST RATES

Payable on Underpayments Payable on Overpayments

All Underpayments General Rate Appeals RateTime Period % % %

Oct. 1/96 — Dec. 31/96 7 7 N/AJan. 1/97 — Mar. 31/97 9 4 N/AApr. 1/97 — Jun. 30/97 8 3 N/AJul. 1/97 — Sep. 30/97 8 3 N/AOct. 1/97 — Dec. 31/97 8 3 N/AJan. 1/98 — Mar. 31/98 8 3 5Apr. 1/98 — Jun. 30/98 9 4 6Jul. 1/98 — Sep. 30/98 10 5 7Oct. 1/98 — Dec. 31/98 10 5 7Jan. 1/99 — Mar. 31/99 10 5 7Apr. 1/99 — Jun. 30/99 10 5 7Jul. 1/99 — Sep. 30/99 10 5 7Oct. 1/99 — Dec. 31/99 9 4 6Jan. 1/00 — Mar. 31/00 9 4 6Apr. 1/00 — Jun. 30/00 10 5 7Jul. 1/00 — Sep. 30/00 10 5 7Oct. 1/00 — Dec. 31/00 11 6 8Jan. 1/01 — Mar. 31/01 11 6 8Apr. 1/01 — Jun. 30/01 11 6 8Jul. 1/01 — Sep. 30/01 10 5 7Oct. 1/01 — 9 4 6

Page 8: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

Dated at Oshawa, this 12th day of September, 2001 Ministry of Finance Tax Revenue Division Marion E. Crane Acting Assistant Deputy Minister

AVIS DE CHANGEMENT DANS LES TAUX D’INTÉRÊT FISCAUX

1. À compter du 1er october 2001, le taux d’intérêt sur les paiements en moins de taxes et d’impôts , et les montants payables relativement auxsubventions pour l’expansion des petites entreprises administrées par le ministère des Finances sera de 9%. Le taux d’intérêt général sur lespaiements en trop de taxes et d’impôts sera de 4%. Ces taux s’appliquent aux lois suivantes :

Loi sur la taxe de vente au détail Loi sur l’imposition des corporations Loi de la taxe sur les carburantsLoi de la taxe sur le tabac Loi sur l’impôt foncier provincial Loi sur les droits de cession immobilièreLoi de la taxe sur le pari mutuel Loi de l’impôt sur l’exploitation minière Loi sur l’impôt-santé des employeursLoi de la taxe sur l’essence Loi sur les droits successoraux Loi de l’impôt sur les concentrations

commercialeset

Loi sur les sociétés pour l’expansion des petites entreprises.

Également à compter du 1er octobre 2001, le taux d’intérêt sur les montants remboursés ou crédités après une opposition ou un appel de l’impôt surles concentrations commerciales, l’impôt des compagnies, l’impôt-santé des employeurs, la taxe sur l’essence, la taxe sur le carburant, les droits decession immobilière, l’impôt sur l’exploitation minière, la taxe de vente au détail ou la taxe sur le tabac sera de 6%. Selon les changements aurèglement rétroactif qui entrent en vigueur en septembre 1999, le taux d’intérêt accordé sur les montants remboursés ou crédités après qu’uneopposition ou un appel ait été accueilli, augmente de deux points par rapport au taux d’intérêt général accordé sur les remboursements, applicableaux périodes après 1998 pour l’impôt sur les concentrations commerciales, la taxe sur l’essence, la taxe sur les carburants, les droits de cessionimmobilière, la taxe de vente au détail et la taxe sur le tabac, et aux années d’imposition prenant fin après 1997 pour l’impôt des compagnies,l’impôt-santé des employeurs et l’impôt sur l’exploitation minière.

2. Le tableau ci-après donne les taux d’intérêt respectifs applicables aux périodes antérieures dans les cinq ans prenant fin le 30 septembre 2001 et lesnouveaux taux en vigueur.

TABLE 2

TAX INTEREST RATES

SMALL BUSINESS DEVELOPMENT CORPORATIONS ACT

Rate%

Oct. 1/96 — Dec. 31/96 7Jan. 1/97 — Mar. 31/97 9Apr. 1/97 — Jun. 30/97 8Jul. 1/97 — Sep. 30/97 8Oct. 1/97 — Dec. 31/97 8Jan. 1/98 — Mar. 31/98 8Apr. 1/98 — Jun. 30/98 9Jul. 1/98 — Sep. 30/98 10Oct. 1/98 — Dec. 31/98 10Jan. 1/99 — Mar. 31/99 10Apr. 1/99 — Jun. 30/99 10Jul. 1/99 — Sep. 30/99 10Oct. 1/99 — Dec. 31/99 9Jan. 1/00 — Mar. 31/00 9Apr. 1/00 — Jun. 30/00 10Jul. 1/00 — Sep. 30/00 10Oct. 1/00 — Dec. 31/00 11Jan. 1/01 — Mar. 31/01 11Apr. 1/01 — Jun. 30/01 11Jul. 1/01 — Sep. 30/01 10Oct. 1/01 — 9

Time Period

Page 9: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

TABLEAU 1

TAUX D’INTÉRÊT FISCAUX

sur les paiements en moins sur les paiements en trop

Taux desPériode tous les paiements en moins Taux général appels

% % %

1er oct. 1996 — 31 déc. 1996 7 7 S/O1er janv. 1997 — 31 mars 1997 9 4 S/O1er avr. 1997 — 30 juin 1997 8 3 S/O1er juil. 1997 — 30 sept. 1997 8 3 S/O1er oct. 1997 — 31 déc. 1997 8 3 S/O1er janv. 1998 — 31 mars 1998 8 3 51er avr. 1998 — 30 juin 1998 9 4 61er juil. 1998 — 30 sept. 1998 10 5 71er oct. 1998 — 31 déc. 1998 10 5 71er janv. 1999 — 31 mars 1999 10 5 71er avr. 1999 — 30 juin 1999 10 5 71er juil. 1999 — 30 sept. 1999 10 5 71er oct. 1999 — 31 déc. 1999 9 4 61er janv. 2000 — 31 mars 2000 9 4 61er avr. 2000 — 30 juin 2000 10 5 71er juil. 2000 — 30 sept. 2000 10 5 71er oct. 2000 — 31 déc. 2000 11 6 81er janv. 2001 — 31 mars 2001 11 6 81er avr. 2001 — 30 juin 2001 11 6 81er juil. 2001 — 30 sept. 2001 10 5 7À compter du 1er octobre 2001 9 4 6

Préparé à Oshawa, ce 12e jour septembre 2001. Ministère des financesDivision du revenu fiscalMarion E. Crane

(6509) 40 Sous-ministre adjointe par intérim

TABLEAU 2

TAUX D’INTÉRÊT SUR L’IMPÔT

LOI SUR LES SOCIÉTÉS POUR L’EXPANSION DESPETITES ENTREPRISES

Rate%

1er oct. 1996 au 31 déc. 1996 71er janv. 1997 au 31 mars 1997 91er avril 1997 au 30 juin 1997 81er juillet 1997 au 30 sept. 1997 81er oct. 1997 au 31 déc. 1997 81er janv. 1998 au 31 mars 1998 81er avril 1998 au 30 juin 1998 91er juillet 1998 au 30 sept. 1998 101er oct. 1998 au 31 déc. 1998 101er janv. 1999 au 31 mars 1999 101er avril 1999 au 30 juin 1999 101er juillet 1999 au 30 sept. 1999 101er oct. 1999 au 31 déc. 1999 91er janv. 2000 au 31 mars 2000 91er avril 2000 au 30 juin 2000 101er juillet 2000 au 30 sept. 2000 101er oct. 2000 au 31 déc. 2000 111er janv. 2001 au 31 mars 2001 111er avril 2001 au 30 juin 2001 111er juillet 2001 au 30 sept. 2001 10À compter du 1er octobre 2001 9

Time Period

Page 10: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

Applications toProvincial Parliament — Private Bills

Demandes au Parlementprovincial — Projets de loi d’intérêt privé

PUBLIC NOTICE

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

Committees BranchRoom 1405, Whitney Block, Queen’s ParkToronto, Ontario M7A 1A2

Telephone: 416/325-3500 (Collect calls will be accepted.)

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

CLAUDE L. DESROSIERS,(8699) T.F.N. Clerk of the Legislative Assembly.

Applications to Provincial ParliamentDemandes au Parlement provincial

CITY OF OTTAWA

NOTICE IS HEREBY GIVEN that, on behalf of the City of Ottawa, (“City”),application will be made to the Legislative Assembly of the Province ofOntario for an Act in respect of the matters set out below.

1. To pass by-laws to separately license, regulate and govern subclassesof owners and drivers of taxicabs used for hire in the City, includingthe power,

(a) to define subclasses of owners and rivers of taxicabs used forhire,

(b) to permit licensed owners and drivers of a subclass of taxicabsused for hire to provide a taxicab service that falls within aseparate subclass on such terms and conditions as Council deemsexpedient,

(c) to establish criteria for the issuance of new licenses, includingentitlement to one license only, the requirement that the licenseebe the sole driver of the taxicab, consideration of the length oftime the applicant has been a taxicab driver in the City, the re-quirement that the applicant has not previously held a taxicabowner’s license, and the power to establish the method of issu-ance of new licenses by means of a lottery system.

2. To provide that the by-law or any provision of the by-law passedunder section 1 does not apply to any defined area or areas of theCity.

3. The powers in this Act may be exercised to amend the existing taxi-cab licensing by-laws of the former municipalities. These by-lawsare deemed to be by-laws of City Council by section 5(4) of the Cityof Ottawa Act, 1999 in respect of the part of the area of the City ofOttawa to which it applies.

4. To pass by-laws prescribing vehicle standards that are different fromthe standards in Ontario Regulation 629 made under the HighwayTraffic Act for the subclass of accessible taxicabs. The standards shallbe consistent with vehicle designs that look and act like general pur-pose taxicabs, including but not limited to rear loading vans, whilebeing capable of transporting physically disabled persons who areunable, because of a mobility impairment, to use a regular taxicab.Where the Council has prescribed standards, the accessible taxicabsmay operate within the City despite Ontario Regulation 629 madeunder the Highway Traffic Act.

A copy of the draft bill is available in the office of the City Clerk,Ottawa City Hall, 110 Laurier Avenue West, Ottawa.

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

Dated at Ottawa, this 18th day of September, 2001.

J. JERALD BELLOMO, City SolicitorCity of OttawaCity Hall, Legal Services110 Laurier Avenue West, Third Floor,Ottawa, ON K1P 1J1

(3718) 40 to 43 Solicitor for the Applicant

Corporation NoticesAvis relatifs aux compagnies

HURON DEVELOPMENT COMPANY LIMITED

TAKE NOTICE that the shareholder of Huron Development CompanyLimited, at a special meeting duly called for the purpose and held on the31st day of August, 2001, passed a special resolution requiring the Cor-poration to be wound up voluntarily under the provisions of the Busi-ness Corporations Act, and appointing Richard William Wiens as liqui-dator.

AND FURTHER TAKE NOTICE that if you have any claim against the Cor-poration, proof of claim must be filed with the liquidator within thirtydays of the date of this notice, after which time the property of the aboveCorporation will be distributed among the persons entitled thereto, hav-ing regard to the claims of which the liquidator then has notice.

Dated at Norfolk County, this 19th day of September, 2001.

RICHARD WILLIAM WIENS,Liquidator79 Trottier Drive

(3721) 40 Tillsonburg, ON N4G 4S8

TAKE NOTICE CONCERNING WINDING UP of 948921 ONTARIO INC.,Date of Incorporation: November 6, 1991, Liquidator: Irene Schoales-Walker, 816 - 10 Street, General Delivery, Fox Creek, Alberta, T0H1P0, Date Appointed: September 10, 2001.

This notice is filed under subsection 205 (2) of the Business Corpor-ations Act. A meeting of the shareholders of the Corporation pursuant tosubsection 205 (1) of the Act was held on September 20, 2001.

Pursuant to subsection 205 (3) of the Business Corporations Act, onthe expiration of three months after the date of filing of this notice, theCorporation is dissolved.

Dated at Thunder Bay, this 20th day of September, 2001.

IRENE SCHOALES-WALKER,(3723) 40 Liquidator

Notice To CreditorsAvis aux créanciers

ESTATE OF VINCENZO (VINCENT) TERSIGNI

All claims against the Estate of Vincenzo (Vincent) Tersigni late ofthe City of Vaughan, in the Province of Ontario must be filed with the

Page 11: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

Sheriff’s Sale of LandsVentes de terrains par le shérif

UNDER AND BY VIRTUE OF a Writ of Seizure and Sale issued outof the Superior Court of Justice of Ontario at London dated February 1,2001, Court File Number 34631/00, to me directed, against the real andpersonal property of Jeanette Rita Bendell, also known as Jeannette RitaBendell, Estate Trustee of the Estate of Bruce Edward Bendell andJeanette Rita Bendell also known as Jeannette Rita Bendell, personally,Defendants, at the suit of Royal Bank of Canada, Plaintiff, I have seizedand taken in execution all the right, title, interest and equity of redemp-tion of Jeanette Rita Bendell, also known as Jeannette Rita Bendell,Estate Trustee of the Estate of Bruce Edward Bendell, Defendants inand to:

187-189 Main Street, being Part of Lot 11, East of Main Street, Reg-istered Plan 49, Village of Port Stanley, and Part of Lot 1, Concession 1,(formerly in the Township of Yarmouth), Village of Port Stanley, Countyof Elgin, designated as Part 1, Plan 11R-6275.

Being the lands lastly described in Instrument No. 369719.

Vacant Land.

All of which said right, title, interest and equity of redemption ofJeanette Rita Bendell, also known as Jeannette Rita Bendell, Estate Trus-tee of the Estate of Bruce Edward Bendell, Defendants, in the said landsand tenements described above, I shall offer for sale by Public Auctionsubject to the conditions set out below, at The Court House, 8 Welling-ton Street, in the City of St. Thomas, in the County of Elgin, on the 8thday of November, 2001 at the hour of 1:00 p.m. in Court Room #2.

CONDITIONS:The purchaser to assume responsibility for all mortgages, charges, liens,outstanding taxes, and other encumbrances. No representation is maderegarding the title of the land or any other matter relating to the interest

Miscellaneous NoticesAvis divers

BMO LIFE INSURANCE COMPANY

NOTICE IS HEREBY GIVEN that BMO Life Insurance Company, an in-surance company incorporated under the Insurance Companies Act(Canada) intends to apply, pursuant to section 40(1) of the InsuranceAct (Ontario), to the Superintendent of Financial Services for a licenceto transact the business of life, accident and sickness and loss of employ-ment insurance in Ontario.

Dated at Toronto, this 22nd day of September, 2001.

V. J. JONES

Corporate Secretary(3711) 38 to 40 BMO LIFE INSURANCE COMPANY

to be sold. Responsibility for ascertaining these matters rests with thepotential purchaser(s).

TERMS: Deposit 10% of bid price or $1,000.00 whichever is greater- Payable at time of sale by successful bidder- To be applied to purchase price- Non-refundableTen business days from date of sale to arrange financing and

pay balance in full at 145 Curtis Street, St. Thomas,Ontario, N5P 3Z7.

All payments in cash or by certified cheque made payable tothe Minister of Finance.

Deed Poll provided by Sheriff only upon satisfactory pay-ment in full of purchase price.

Other conditions as announced.

This sale is subject to cancellation by the Sheriff without further no-tice up to the time of sale.

NOTE: No employee of The Ministry of the Attorney General maypurchase, any goods or chattels, lands or tenements exposedfor sale by a Sheriff under legal process, either directly orindirectly.

Queries to:K. STEWART BOWSHER,Solicitor for the Sheriff,2nd Floor, 99 Edward Street,St. Thomas, Ontario, N5P 1Y8(519) 633-3310

LOUISE WIELER,Sheriff,145 Curtis Street,St. Thomas, Ontario,

(3726) 40 N5P 3Z7

Sales of Lands for Tax Arrearsby Public Tender

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

MUNICIPAL TAX SALES ACTR.S.O. 1990, c. M.60, s. 9 (2) (d), R.R.O. 1990, Reg. 824

KEEWATIN-PATRICIA DISTRICT SCHOOL BOARD

TAKE NOTICE that tenders are invited for the purchase of the land(s)described below and will be received until 3:00 p.m. local time on No-vember 5, 2001, at Compton, Shewchuk, MacDonell, Ormiston, Richardt& Fregeau.

The tenders will then be opened in public on the same day at Comp-ton, Shewchuk, MacDonell, Ormiston, Richardt & Fregeau, 214 MainStreet South, Kenora, ON P9N 1T2.

MinimumDescription of Land(s) Tender Amount

Vacant land described as PARCEL 26319,District of Kenora, being the northeast quarterof the north half of Lot 8, Concession 4,Township of Rothwell . . . . . . . . . . . . . . . . . . . . . . . . . $3,937.42

Tenders must be submitted in the prescribed form and must be accom-panied by a deposit in the form of a money order or of a bank draft orcheque certified by a bank, trust corporation or Province of Ontario Sav-ings Office payable to the municipality or board and representing atleast 20 per cent of the tender amount.

The municipality makes no representation regarding the title to or anyother matters relating to the land to be sold. Responsibility for ascertainingthese matters rests with the potential purchasers.

undersigned personal representative on or before November 14, 2001,after which date the estate will be distributed having regard only to theclaims of which the Administrator then shall have notice.

Dated at Vaughan, this 24th day of September, 2001.

NINA TERSIGNI, Estate Trusteeof the Estate of Vincenzo Tersigniaka Vincent Tersigni by her solicitor,

CLAUDIO POLSEINELLI

3700 Steeles Avenue, WestSuite 906Woodbridge, Ontario

(3717) 40 to 42 L4L 8K8

Page 12: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

This sale is governed by the Municipal Tax Sales Act and the Munici-pal Tax Sales Rules made under that Act. The successful purchaser willbe required to pay the amount tendered plus accumulated taxes and therelevant land transfer tax.

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

LEONARD P. COMPTON,Solicitor for Keewatin-Patricia

District School Board,Keewatin-Patricia District

School Board,c/o Compton, Shewchuk, Macdonell,

Ormiston, Richardt & Freegeau,Barristers and Solicitors,214 Main Street South,

(3719) 40 Kenora, ON P9N 1T2

MUNICIPAL TAX SALES ACTR.S.O. 1990, c. M.60, s. 9 (2) (d), R.R.O. 1990, Reg. 824

THE CORPORATION OF THE TOWNSHIP OFEAST LUTHER GRAND VALLEY

TAKE NOTICE that tenders are invited for the purchase of the land(s)described below and will be received until 3:00 p.m. local time onNovember 2, 2001, at the Municipal Offices of the Corporation of theTownship of East Luther Grand Valley, 5 Main Street, Grand Valley,Ontario, L0N 1G0.

The tenders will then be opened in public on the same day at the Mu-nicipal Offices of the Corporation of the Township of East Luther GrandValley, 5 Main Street, Grand Valley, Ontario.

MinimumDescription of Land(s) Tender Amount

Lot 2, Block 7, Plan 33A, and Part Lot 1,Block 7, Plan 33A as in MF 200886(PIN 34069 0155) Township of East LutherGrand Valley County of Duffering . . . . . . . . . . . . . . . $35,730.16

Lot 4, Block 4, Plan 22A, (PIN 34069 0102 (LT)Township of East Luther Grand ValleyCounty of Dufferin . . . . . . . . . . . . . . . . . . . . . . . . . . . $10,787.56

Tenders must be submitted in the prescribed form and must be accom-panied by a deposit in the form of a money order or of a bank draft orcheque certified by a bank, trust corporation or Province of Ontario Sav-ings Office payable to the municipality or board and representing atleast 20 per cent of the tender amount.

The municipality makes no representation regarding the title to or anyother matters relating to the land to be sold. Responsibility for ascertainingthese matters rests with the potential purchasers.

This sale is governed by the Municipal Tax Sales Act and the Munici-pal Tax Sales Rules made under that Act. The successful purchaser willbe required to pay the amount tendered plus accumulated taxes and therelevant land transfer tax.

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

JANE WILSON,Clerk-Treasurer,The Corporation of the

Township of East Luther,Grand Valley,

P.O. Box 249,(3720) 40 Grand Valley, Ontario L0N 1G0

MUNICIPAL TAX SALES ACTR.S.O. 1990, c. M.60, s. 9 (2) (d), R.R.O. 1990, Reg. 824

THE CORPORATION OF THE CITY OF ELLIOT LAKE

TAKE NOTICE that tenders are invited for the purchase of the land(s)described below and will be received until 3:00 p.m. local time onWednesday, November 7th, 2001, at Municipal Offices.

The tenders will then be opened in public on the same day at 3:15 p.m.

MinimumDescription of Land(s) Tender Amount

1. Lots 105 and 106, Plan M-151, Parcel 3269 AES,116-118 Ontario Avenue, Central Commercial CZone, The Corporation of the City of Elliot Lake,District of Algoma . . . . . . . . . . . . . . . . . . . . . . . . . . . $25,913.57

2. Lot 61, Plan M-150, Parcel 3618 AES,12-14 George Walk, Commercial C Zone,The Corporation of the City of Elliot Lake,District of Algoma . . . . . . . . . . . . . . . . . . . . . . . . . . . $51,918.82

3. Lot 545, Plan M-159, Parcel 4906 AES,30 Dieppe Avenue, Residential R1,The Corporation of the City of Elliot Lake,District of Algoma . . . . . . . . . . . . . . . . . . . . . . . . . . . $25,637.53

4. Lot 3, Plan M-378, Parcel 7134 AES, Vacant Land,42 Oakland Blvd, Tourist Highway Commercial,The Corporation of the City of Elliot Lake,District of Algoma . . . . . . . . . . . . . . . . . . . . . . . . . . . . $3,694.52

5. Plan M-337, Part of Lot 110, Parcel 9076 AES,RP 1R-3268, Part 3 and Part 4, 31A London Crescent,Residential, The Corporation of the City ofElliot Lake, District of Algoma . . . . . . . . . . . . . . . . . $12,256.06

Tenders must be submitted in the prescribed form and must be accom-panied by a deposit in the form of a money order or of a bank draft orcheque certified by a bank, trust corporation or Province of Ontario Sav-ings Office payable to the municipality or board and representing atleast 20 per cent of the tender amount.

The municipality makes no representation regarding the title to or anyother matters relating to the land to be sold. Responsibility for ascertainingthese matters rests with the potential purchasers.

This sale is governed by the Municipal Tax Sales Act and the Munici-pal Tax Sales Rules made under that Act. The successful purchaser willbe required to pay the amount tendered plus accumulated taxes and therelevant land transfer tax.

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

IRENE M. GILROY,Deputy Tax Collector,The Corporation of the

City of Elliot Lake,45 Hillside Drive North,Elliot Lake, ON P5A 1X5

(3722) 40 705-461-7249

MUNICIPAL TAX SALES ACTR.S.O. 1990, c. M.60, s. 9 (2) (d), R.R.O. 1990, Reg. 824

THE CORPORATION OF THE TOWN OF COLLINGWOOD

TAKE NOTICE that tenders are invited for the purchase of the landsdescribed below and will be received until 3:00 p.m. local time on Mon-day, November 5, 2001, at the Office of the Treasurer of the Corporationof the Town of Collingwood.

Page 13: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

������� ������������������������������ ����

The tenders will be opened in public in the Town Hall for the Corpo-ration of the Town of Collingwood, 2nd Floor, 97 Hurontario Street,Collingwood, Ontario in the Braniff Room on Monday, November 5,2001, commencing at 3:00 p.m.

MinimumDescription of Land(s) Tender Amount

1. Simcoe Condo Plan 67, Level 1, Unit 28,548 Oxbow Crescent, Zoning R6-7 . . . . . . . . . . . . . . $10,000.00

2. Simcoe Condo Plan 34, Level 1, Unit 2,192 Escarpment Crescent, Zoning R6-7 . . . . . . . . . . . $16,300.00

3. Concession 9, Part of Lot 40, Plan 334, Lot 272,66 × 166.90, Zoning RU-Rural . . . . . . . . . . . . . . . . . . $4,300.00

4. Concession 11, South Part of Lot 43, RP 51R18209,Part of Lot 1, 9.80 acres, Zoning RU-Rural . . . . . . . . . $7,300.00

5. Concession 11, Part of Lot 43, RP 51R551,Part of Lot 1, 100 × 134.84, Zoning RU-Rural . . . . . . $4,500.00

6. Concession 11, Part of Lot 43, RP 51R551,Part of Lot 8, 101 × 150, Zoning RU-Rural . . . . . . . . . $4,500.00

7. Concession 11, Part of Lot 43, RP 51R551,Part of Lot 10, 101 × 150, Zoning RU-Rural . . . . . . . . $4,500.00

8. Concession 11, Part of Lot 43, RP 51R551,Part of Lot 11, 101 × 150, Zoning RU-Rural . . . . . . . . $4,500.00

Tenders must be submitted on the prescribed Form 8 and must beaccompanied by a deposit in the form of a money order or a bank draftor cheque certified by a bank, trust company or Province of OntarioSavings Office, payable to the Town of Collingwood and representing atleast twenty per cent (20%) of the Tender amount. Tenders envelopesmust be clearly marked outside indicating property descriptions and/orRoll No.

The municipality makes no representation regarding the title to or anyother matters relating to the land to be sold. Responsibility for ascertainingthese matters rests with the potential purchasers.

This sale is governed by the Municipal Tax Sales Act, being ChapterM.60 of the Statutes of Ontario, 1990 and the Municipal Tax Sales Rulesmade under that Act. The successful Purchaser will be required to paythe amount tendered plus accumulated taxes and interest and the rel-evant land transfer tax.

For further information regarding any of these properties for sale, or acopy of the prescribed Form of Tender, contact:

J. TERRY GORDON,Treasurer orSHELLY BURMISTER,Tax Collector,The Corporation of the

Town of Collingwood,97 Hurontario Street,P.O. Box 157,Collingwood, Ontario, L9Y 3Z5

(3724) 40 Telephone: (705) 445-1030

MUNICIPAL TAX SALES ACTR.S.O. 1990, c. M.60, s. 9 (2) (d), R.R.O. 1990, Reg. 824

THE CORPORATION OF THE TOWNSHIP OFNORTH STORMONT

TAKE NOTICE that tenders are invited for the purchase of the land(s)described below and will be received until 3:00 p.m. local time on Mon-day, October 29, 2001, at Box 99, 2 Victoria St., Berwick, Ontario, K0C1G0.

The tenders will then be opened in public on the same day at 2 Victo-ria Street, Berwick, Ontario immediately following the 3:00 p.m. dead-line.

MinimumDescription of Land(s) Tender Amount

1. Formerly in the Township of Roxborough, now inthe Township of North Stormont, County ofStormont and being all that part of the north halfof Lot 13, Concession 4, lying on the west sideof the line of the CP Railway, save and exceptPart 1 on Plan 52R-5605 . . . . . . . . . . . . . . . . . . . . . . . . $3,511.20

2. The west half of Lot 45, according to Plan No. 64,formerly in the Township of Roxborough, now inthe Township of North Stormont, County ofStormont as described in Instrument No. 13420 . . . . . $3,514.61

Tenders must be submitted in the prescribed form and must be accom-panied by a deposit in the form of a money order or of a bank draft orcheque certified by a bank, trust corporation or Province of Ontario Sav-ings Office payable to the municipality or board and representing atleast 20 per cent of the tender amount.

The municipality makes no representation regarding the title to or anyother matters relating to the land to be sold. Responsibility for ascertainingthese matters rests with the potential purchasers.

This sale is governed by the Municipal Tax Sales Act and the Munici-pal Tax Sales Rules made under that Act. The successful purchaser willbe required to pay the amount tendered plus accumulated taxes GST ifapplicable and the relevant land transfer tax.

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

MR. R. M. CHARBONNEAU,Clerk-Treasurer,The Corporation of theTownship of North Stormont,P.O. Box 99,2 Victoria Street,Berwick, Ontario, K0C 1G0(Telephone) 613-984-2821

(3725) 40 (Facsimile) 613-984-2908

Page 14: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� ������� ������������������������������

BLANK

Page 15: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

831

Publications under the Regulations Act Publications en vertu de la Loi sur les règlements

2001—10—06

ONTARIO REGULATION 362/01

made under the LAND REGISTRATION REFORM ACT

Made: November 22, 2000 Filed: September 17, 2001

Amending O. Reg. 16/99

(Automated System)

Note: Since the end of 2000, Ontario Regulation 16/99 has been amended by Ontario Regulations 20/01, 35/01, 51/01, 119/01, 177/01 and 206/01. Previous amend-ments are listed in the Table of Regulations published in The Ontario Gazette dated January 20, 2001.

1. The Table to subsection 3 (1) of Ontario Regulation 16/99 is amended by adding the following item:

COLUMN 1 COLUMN 2 Ottawa-Carleton (No. 4) September 17, 2001

ROBERT W. RUNCIMAN Minister of Consumer and Commercial Relations

Dated on November 22, 2000.

40/01

______________

ONTARIO REGULATION 363/01

made under the ONTARIO ENERGY BOARD ACT, 1998

Made: September 19, 2001 Filed: September 20, 2001

ADMINISTRATIVE PENALTIES

Amount of administrative penalty 1. For the purpose of a notice issued under subsection 125.2 (1) of the Act, the director shall determine the amount of an administrative penalty for a contravention in accordance with the following rules:

1. The director shall determine whether, in his or her opinion, the contravention was a major, moderate or minor deviation from the requirements of the section, licence or rule that was contra-vened.

2. The director shall determine whether, in his or her opinion, the contravention had a major, moderate or minor potential to adversely affect consumers, persons licensed under the Act or other persons.

3. Using the Schedule, the director shall determine the appropri-ate range for the administrative penalty, based on the determi-nations made under paragraphs 1 and 2.

4. The amount of the administrative penalty for the contravention is, for each day or part of a day specified in the notice as a day on which the contravention occurred or continued, an amount selected by the director from within the range determined under paragraph 3 after considering the following criteria:

i. The extent to which adverse effects of the contravention have been mitigated by the person who committed the con-travention.

ii. Whether the person who committed the contravention has previously contravened section 48 or 57 of the Act, a licence issued under Part IV or V of the Act or rules of the Board made under Part III of the Act.

iii. Whether the person who committed the contravention derived any economic benefit from the contravention.

iv. Any other criteria that the director considers relevant.

O. Reg. 362/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 363/01 1779

Page 16: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

832

Schedule

RANGES OF ADMINISTRATIVE PENALTIES (See paragraph 3 of section 1)

Deviation from the requirements of the section, licence or rule that was contravened (see paragraph 1 of section 1)

Major Moderate Minor

Major $7,500 - $10,000 $5,000 - $7,500 $2,500 - $5,000

Moderate $5,000 - $ 7,500 $2,500 - $5,000 $1,000 - $2,500

Potential to adversely affect consumers, persons licensed under the Act or other persons (see paragraph 2 of section 1)

Minor $2,500 - $ 5,000 $1,000 - $2,500 $ 500 - $1,000

40/01

______________

ONTARIO REGULATION 364/01

made under the FAMILY BENEFITS ACT

Made: September 19, 2001 Filed: September 20, 2001

Amending Reg. 366 of R.R.O. 1990

(General)

Note: Since the end of 2000, Regulation 366 has been amended by Ontario Regulation 234/01. Previous amendments are listed in the Table of Regulations published in The Ontario Gazette dated January 20, 2001.

1. (1) Clause (i) of the definition of “liquid assets” in subsec-tion 1 (1) of Regulation 366 of the Revised Regulations of Ontario, 1990 is amended by striking out “or under subsection 2 (5) of this Regulation” in the portion before subclause (i) and in subclause (iii).

(2) The definition of “permanently unemployable person” in subsection 1 (5) of the Regulation is revoked.

2. (1) Clause 2 (1) (b) of the Regulation is amended by striking out “subsection (3), (4) or (5)” and substituting “subsection (3) or (4)”.

(2) Clause 2 (4) (d) of the Regulation is amended by striking out “subsection (1), (3) or (5)” and substituting “subsection (1) or (3)”.

(3) Subsection 2 (5) of the Regulation is revoked.

3. Subsection 3 (2) of the Regulation is amended by striking out “subsection 2 (4), (5), (6) or (11)” and substituting “subsection 2 (4), (6) or (11)”.

4. (1) Subparagraph 10 ii of subsection 12 (5) of the Regula-tion is amended by striking out “subsection 2 (5) or (11)” and substituting “subsection 2 (11)”.

(2) Sub-subparagraph 12 ii A of subsection 12 (5) of the Regu-lation is amended by striking out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

(3) Subparagraph 13 ii of subsection 12 (5) of the Regulation is amended by striking out “subsection 2 (5), (6) or (11)” and substi-tuting “subsection 2 (6) or (11)”.

(4) Subparagraph 14 i of subsection 12 (5) of the Regulation is amended by striking out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

(5) Subsection 12 (10) of the Regulation is amended by striking out “a blind person, a permanently unemployable person or a disabled person” and substituting “a blind person or a disabled person”.

(6) Clause 12 (15) (a) of the Regulation is amended by striking out “or subsection 2 (5) of this Regulation”.

(7) Subsection 12 (18) of the Regulation is amended by striking out “subsection 2 (5) or (6)” at the end and substituting “subsec-tion 2 (6)”.

(8) Subsection 12 (19) of the Regulation is amended by striking out “subsection 2 (5) or (6)” in the portion before paragraph 1 and substituting “subsection 2 (6)”.

5. (1) Sub-subparagraph 1 ii B of subsection 13 (2) of the Regulation is amended by striking out “or subsection 2 (5) of this Regulation” at the end.

(2) Subparagraph 1 v of subsection 13 (2) of the Regulation is amended by striking out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

(3) Clause 13 (6) (a) of the Regulation is amended by striking out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

6. Subsection 17 (4) of the Regulation is amended by striking out “or subsection 2 (5) of this Regulation”.

7. (1) Subclause 20 (3) (a) (iii) of the Regulation is revoked and the following substituted:

(iii) report to the Director as to whether the applicant or recipi-ent is a blind person or a disabled person; and

(2) Clause 20 (3) (b) of the Regulation is amended by striking out “a blind person, a disabled person or a permanently unem-ployable person” and substituting “a blind person or a disabled person”.

8. (1) Clause 31 (1) (b) of the Regulation is amended by strik-ing out “subsection 2 (5), (6) or (11)” and substituting “subsection 2 (6) or (11)”.

(2) Paragraph 3 of subsection 31 (6) of the Regulation is amended by striking out “subsection 2 (5) or (6)” at the end and substituting “subsection 2 (6)”.

1780 O. Reg. 363/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 364/01

Page 17: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

833

(3) Subsection 31 (9) of the Regulation is amended by striking out “subsection 2 (5) or (6)” at the end and substituting “subsec-tion 2 (6)”.

(4) Subsection 31 (10) of the Regulation is amended by striking out “subsection 2 (5) or (6)” in the portion before paragraph 1 and substituting “subsection 2 (6)”.

9. Subsection 34 (1) of the Regulation is amended by striking out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

10. Clause 41 (4) (a) of the Regulation is amended by striking out “a blind person, disabled person or a permanently unemploy-able person” at the end and substituting “a blind person or a dis-abled person”.

11. Note 3 of Schedule F to the Regulation is amended by strik-ing out “subsection 2 (5) or (6)” and substituting “subsection 2 (6)”.

12. Section 1 of Form 1 of the Regulation is amended by strik-ing out “disabled, blind, permanently unemployable” adjacent to the third box under the heading Family Benefits Act and substitut-ing “disabled, blind”.

40/01

ONTARIO REGULATION 365/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: June 12, 2001 Filed: September 20, 2001

Amending O. Reg. 638/00

(Designation of Service Managers and Specification of Geographic Areas)

Note: Ontario Regulation 638/00 has not previously been amended.

1. Section 1 of Ontario Regulation 638/00 is revoked.

2. Schedule 1 to the Regulation is revoked.

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

Schedule

(2) Item 3 of the Schedule to the Regulation is revoked and the following substituted:

3. Norfolk County and Haldimand County

Norfolk County

CHRIS HODGSON Minister of Municipal Affairs and Housing

Dated on June 12, 2001.

RÈGLEMENT DE L’ONTARIO 365/01

pris en application de la LOI DE 2000 SUR LA RÉFORME

DU LOGEMENT SOCIAL

pris le 12 juin 2001 déposé le 20 septembre 2001

modifiant le Règl. de l’Ont. 638/00

(Désignation des gestionnaires de services et délimitation des zones géographiques)

Remarque : Le Règlement de l’Ontario 638/00 n’a pas été modifié antérieurement.

1. L’article 1 du Règlement de l’Ontario 638/00 est abrogé.

2. L’annexe 1 du Règlement est abrogée.

3. (1) Le titre de l’annexe 2 du Règlement est abrogé est rem-placé par ce qui suit :

Annexe

(2) Le numéro 3 de l’annexe du Règlement est abrogé et rem-placé par ce qui suit :

3. Comté de Norfolk et Comté de Haldimand

Comté de Norfolk

CHRIS HODGSON

Ministre des Affaires municipales et du Logement

Fait le 12 juin 2001.

40/01

ONTARIO REGULATION 366/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

Amending O. Reg. 642/00

(Determination, Allocation, Apportionment and Billing of Housing Costs)

Note: Ontario Regulation 642/00 has previously been amended by Ontario Regulation 8/01.

1. Paragraph 2 of section 4 of Ontario Regulation 642/00 is amended by striking out “the Table to Schedule 2” and substitut-ing “Table 1 of Schedule 2”.

2. (1) Subsection 15 (7) of the Regulation is revoked and the following substituted:

(7) Norfolk County shall be deemed to have entered into an agreement under section 9 with Haldimand County.

(2) Clauses 15 (9) (a) and (b) of the Regulation are revoked and the following substituted:

(a) the percentage of the municipal service manager’s housing costs to be apportioned to Norfolk County shall be the per-

O. Reg. 364/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 366/01 1781

Page 18: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

834

centage that the weighted assessment of Norfolk County is of the total of the weighted assessments of Norfolk County and Haldimand County; and

(b) the percentage of the municipal service manager’s housing costs to be apportioned to Haldimand County shall be the per-centage that the weighted assessment of Haldimand County is of the total of the weighted assessments of Norfolk County and Haldimand County.

3. (1) Subsection 1 (1) of Schedule 2 to the Regulation is amended by striking out “other than the portion of those costs that is described as recoverable in subsection (2)” at the end and substituting “other than the portion of those costs that is descri-bed as recoverable in subsections (1.1) and (2)”.

(2) Section 1 of Schedule 2 to the Regulation is amended by adding the following subsection:

(1.1) Any costs mentioned in subsection (1) that are incurred by the Minister in administering the programs described in that subsec-tion as the result of the exercise of his or her powers under section 22 of the Act are recoverable.

(3) Subsection 1 (2) of Schedule 2 to the Regulation is revoked and the following substituted:

(2) For each entity set out in Column 1 of Table 1, the portion of the costs mentioned in subsection (1) that is recoverable in each bill-ing period is the amount set out opposite that entity in Column 2 of Table 1.

(4) Section 1 of Schedule 2 to the Regulation is amended by adding the following subsection:

(3) Table 1, as it read on September 30, 2001, continues to apply to the recovery of provincial housing costs in respect of billing peri-ods that end before October 1, 2001.

(5) Schedule 2 to the Regulation is amended by adding the following section:

6. Costs incurred or to be incurred in respect of those housing projects which are owned or operated by the housing providers set out in Table 2 and which are subject to a memorandum of understanding prescribed for the purposes of paragraph 2 of subsection 91 (2) of the Act.

(6) Schedule 2 to the Regulation is amended by striking out the heading “TABLE” and substituting the following:

TABLE 1

(7) Item 3 of Table 1 of Schedule 2 to the Regulation is revoked and the following substituted:

3. Norfolk County 2,551 (8) Items 8 and 10 of Table 1 of Schedule 2 to the Regulation are revoked.

(9) Item 11 of Table 1 of Schedule 2 to the Regulation is revoked.

(10) Items 19 and 23 of Table 1 of Schedule 2 to the Regulation are revoked.

(11) Schedule 2 to the Regulation is amended by adding the following Table:

TABLE 2

1. Abbeyfield Houses Society of Port Hope.

2. Accommodation, Information and Support, Inc.

3. Alpha Court Non-Profit Housing Corporation.

4. Anselma House.

5. Apsley and District Satellite Homes for Seniors Inc.

6. Arrabon, Incorporated.

7. Barrie & District Association For People with Special Needs.

8. Beth Tikvah Foundation of Hamilton.

9. Brain Injury Community Re-Entry (Niagara) Inc.

10. Brain Injury Services of Hamilton.

11. Branch 133, Legion Village, Inc.

12. Brantwood Residential Development Centre.

13. The Brock Cottage Inc.

14. Brockville & Area Community Living Association.

15. Brockville Supportive Non-Profit Housing Coalition.

16. Bruce Peninsula Health Services.

17. Burlington Civitan Club.

18. Cambridge Association for the Mentally Handicapped.

19. Camphill Houses Inc.

20. Canadian Mental Health Association, Barrie-Simcoe Branch.

21. Canadian Mental Health Association, Brant County Branch.

22. Canadian Mental Health Association, Durham Branch.

23. Canadian Mental Health Association, Elgin Branch.

24. Canadian Mental Health Association, Hamilton-Wentworth Branch.

25. Canadian Mental Health Association, Kent County Branch.

26. Canadian Mental Health Association, Niagara South Branch.

27. Canadian Mental Health Association, Nipissing Regional Branch.

28. Canadian Mental Health Association, Oxford County Branch.

29. Canadian Mental Health Association, Perth County Branch.

30. Canadian Mental Health Association, Peterborough Branch.

31. Canadian Mental Health Association, Sudbury Branch.

32. Canadian Mental Health Association, Thunder Bay Branch.

33. Canadian Mental Health Association, Timmins Branch.

34. Canadian Mental Health Association, Victoria County Branch.

35. Canadian Mental Health Association, Windsor-Essex County Branch.

36. Cerebral Palsy Parent Council of Toronto.

37. Chapleau Association for Community Living — Housing.

38. Christian Horizons (Canada).

39. Colborne Community Services.

40. Collingwood Community Living.

41. Columbus House (Pembroke) Inc.

42. Community Head Injury Resource Services of Metropolitan Toronto.

1782 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 366/01

Page 19: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

835

43. Community Living — Fort Erie.

44. Community Living Huntsville.

45. Community Living Huronia.

46. Community Living Mississauga.

47. Community Living Niagara Falls.

48. Community Living — Stormont County.

49. Community Living Alternatives — Scarborough.

50. Community Living Association (Lanark County).

51. Community Living Association for South Simcoe.

52. Community Living Timmins Integration Communautaire.

53. Cornwall Area Substance Abuse Treatment Centre.

54. Dufferin Association for Community Living.

55. Dundas County Community Living Inc.

56. Eden Community House of Toronto.

57. Elgin Association for Community Living.

58. Elliot Lake Women’s Group Inc.

59. Empathy House of Recovery Inc.

60. Erie’s North Shore Housing Inc.

61. Essex County Association for Community Living.

62. Fife House Foundation Inc.

63. Friends of L’arche.

64. The Friends Supporting … Those With Long Term Health Care Needs.

65. Gateway Residence of Niagara Inc.

66. Georgina Association for Community Living.

67. Glengarry Association for Community Living.

68. Good Shepherd Non-Profit Homes Inc.

69. The Governing Council of the Salvation Army in Canada/ Conseil de direction de l’Armée du Salut du Canada.

70. Grey Bruce Community Health Corporation.

71. Guelph Wellington Association for Community Living.

72. Guelph-Wellington Women In Crisis.

73. Haldimand-Norfolk Resource, Education and Counselling Help.

74. Half-Way House Inc.

75. Halton Adolescent Support Services.

76. Hamilton Association for Community Living.

77. Handicapped Action Group Incorporated.

78. Harmony Centre for Community Living Inc.

79. Hearst, Kap., S-R-F Counselling Service/Services de Counsel-ling De Hearst, Kap, S-R-F.

80. Hérbergement Renaissance Inc.

81. Hesperus Fellowship Community of Ontario.

82. HH Non-Profit Homes Inc.

83. Hiatus House.

84. Homeward Family Shelter.

85. Hope Seniors Centre — Danforth.

86. House of Welcome Inc.

87. Houselink Community Homes.

88. Independence Plus Housing Corporation.

89. Ingersoll Supportive Non-Profit Homes Inc.

90. Interim Place.

91. I.O.O.F. Senior Citizens Homes Inc.

92. James Bay Association for Community Living.

93. James Street Recovery Program.

94. Jessie’s Centre, Non-Profit Homes Corporation.

95. Joyce Scott Non-Profit Homes Inc.

96. Kapuskasing & District Association for Community Living.

97. Kenogamisis Non Profit Housing Corporation.

98. Kerry’s Place.

99. Kerry’s Place (Autism) Services.

100. Kingston Friendship Homes.

101. K-W Habilitation Services.

102. L’Arche — Ottawa.

103. LaVerendrye Non-Profit Supportive Housing Corporation.

104. Leeds Grenville Phased Housing Programme.

105. Listowel & District Association for Community Living.

106. LOFT Community Services.

107. London Regional AIDS Hospice.

108. Madawaska Valley Association for Community Living.

109. Madison Avenue Housing and Support Services Inc.

110. Mains Ouvertes — Open Hands.

111. Maison D’Amitié.

112. Maison Fraternité — Fraternity House.

113. Manitoulin Non-Profit Homes Incorporated.

114. Mary Centre of the Archdiocese of Toronto.

115. The Massey Centre for Women.

116. Metropolitan Toronto Association for Community Living.

117. Momiji Seniors Residence.

118. Muki Baum Association for the Rehab. of Multi-Handicapped, Inc.

119. Nainstay Non-Profit Buildings Inc.

120. New Leaf: Living and Learning Together Inc.

121. The Newmarket and District Association for Community Liv-ing.

O. Reg. 366/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1783

Page 20: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

836

122. North Bay Community Housing Initiatives.

123. North Grenville Association for Community Living.

124. North Halton Association for the Developmentally Handi-capped.

125. North Renfrew Health & Social Planning Committee Inc.

126. The North Wentworth Association for the Mentally Retarded, Inc.

127. Northern Linkage Community Housing and Support Services.

128. Northern Regional Recovery Continuum.

129. Oakville Re-Entry Homes Inc.

130. Ongwanada Non-Profit Housing Corporation.

131. Organization for the Multi-Disabled (Thunder Bay) Inc.

132. Orillia and District Association for Community Living.

133. The Oshawa/Clarington Association for Community Living.

134. Ottawa Foyers Partage.

135. Ottawa Salus Corporation.

136. Ottawa Valley Autistic Homes.

137. Ottawa-Carleton Association for Persons with Developmental Disabilities.

138. Ottawa-Carleton Lifeskills Inc.

139. Parents for Community Living Kitchener-Waterloo Inc.

140. Participation House Toronto Parents Association.

141. Participation Lodge — Grey Bruce.

142. Pathways for Children, Youth and Families.

143. Pathways Non-Profit Housing.

144. Peace Ranch.

145. Pembroke and District Association for Community Living.

146. Phoenix Rising Non-Profit Homes Inc.

147. Plainfield Non-Profit Housing Corp.

148. Port Colborne District Association for Community Living, Inc.

149. The Prescott-Russell Association for Community Living.

150. Prince Edward Association for Community Living.

151. Quinac Residence and Supportive Living.

152. Quinte & Region Community Homes Non-Profit Housing.

153. Reena Foundation (1992).

154. Regeneration House.

155. Rotary (Don Valley) Cheshire Homes, Inc.

156. Saint Monica House.

157. Salvation Army Village London Housing Corporation.

158. Sarnia and District Association for Community Living.

159. Sedna Women’s Shelter & Support Services Inc.

160. Serenity House Inc.

161. Sobriety House of Ottawa Inc.

162. Society of St. Vincent de Paul, Toronto.

163. South-East Grey Non-Profit Homes.

164. St. Catharines Association for Community Living.

165. St. Catharines Mainstream Non-Profit Housing Project.

166. St. Francis Advocates for Autistic and Developmentally Dis-abled (Sarnia) Inc.

167. St. Jude Community Homes.

168. St. Leonard’s Society of Brant.

169. St. Michael’s Halfway Homes.

170. St. Stephen’s Residence of Ottawa, Inc.

171. Stratford Area Association for Community Living.

172. Strathroy Housing for the Handicapped Corporation.

173. The Streethaven at the Crossroads.

174. Summit Half Way House Inc.

175. Sunbeam Residential Development Centre.

176. The Supportive Housing Coalition of Metropolitan Toronto.

177. TELCI Therapeutic & Educational Living Centres Inc.

178. Thunder Bay Seaway Non-Profit Apartments.

179. Total Communication Environment.

180. Tri Town & District Association for Community Living.

181. True Experience Supportive Housing and Community Work Program.

182. Turning Point Incorporated.

183. Violence Against Women, Services Elgin County.

184. Waterloo Regional Homes for Mental Health Inc.

185. Welcome Home Charitable Non-Profit Housing Corporation.

186. Welland District Association for Community Living.

187. Welland District Association for Community Living Non-Profit Housing Corp.

188. West Nipissing Association for Community Living.

189. The West Parry Sound Association for Community Living.

190. Western Ontario Therapeutic Community Hostel.

191. Windsor Community Living Support Services.

192. Women in Crisis (Algoma) Inc.

193. Women’s Emergency Centre, Woodstock, Inc.

194. Woodmar Non-Profit Corporation for the Developmentally Handicapped.

195. Xeorixs Homes.

196. York South Association for Community Living.

197. Young Women’s Christian Association of Hamilton.

198. Youth Habilitation Quinte Inc.

199. Youth Services Bureau of Ottawa-Carleton Non Profit Housing Corporation.

1784 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 366/01

Page 21: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

837

4. (1) Subsections 3 (1), (2), (4), (8) and (10) come into force on October 1, 2001.

(2) Subsection 3 (9) comes into force on November 1, 2001.

40/01

ONTARIO REGULATION 367/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

Revoking O. Reg. 645/00

(General)

1. Ontario Regulations 645/00, 7/01, 166/01, 167/01 and 297/01 are revoked.

RÈGLEMENT DE L’ONTARIO 367/01

pris en application de la LOI DE 2000 SUR LA RÉFORME

DU LOGEMENT SOCIAL

pris le 19 septembre 2001 déposé le 20 septembre 2001

abrogeant le Règl. de l’Ont. 645/00

(Dispositions générales)

1. Les Règlements de l’Ontario 645/00, 7/01, 166/01, 167/01 et 297/01 sont abrogés.

40/01

ONTARIO REGULATION 368/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

GENERAL

CONTENTS

Section

1. Federal funding, s. 2 of the Act 2. High need household, s. 2 of the Act 3. Housing program, s. 2 of the Act 4. Powers of dssab service manager re debentures, s. 8 (2) of

the Act 5. Restrictions re mortgage financing, prescribed housing

programs, s. 9 (2) of the Act 6. Rules and criteria for transferred housing programs,

s. 10 (3) of the Act 7. English and French services, s. 10 (6) of the Act 8. Service levels, households, s. 11 of the Act 9. Duties of service manager, s. 12 (1) of the Act

10. Content of notice of project in difficulty, s. 18 (4) of the Act

11. Records, s. 19 of the Act 12. Annual report, s. 20 of the Act 13. Inspection of transfer orders, s. 41 of the Act 14. Transactions without consent, s. 50 (2) of the Act 15. Exempt transfers, s. 60 of the Act 16. Restrictions on mortgages, s. 95 (3) of the Act 17. Training requirements, s. 117 (4) of the Act 18. Powers of receiver, s. 120 (2) of the Act 19. Eligibility review officer powers, s. 159 (2) of the Act 20. Family support worker powers, s. 159 (4) of the Act 21. Personal information, prescribed programs, s. 162 (1) of

the Act 22. Personal information, prescribed standards, s. 162 (1) of

the Act 23. Restrictions re prescribed personal information, s. 166 of

the Act

Table 1 Housing Programs Table 2 Criteria for High Need Household, Maximum Annual

Incomes Table 3 Municipalities Prescribed for DSSAB Service Managers Table 4 Rules and Criteria for Transferred Housing Programs Table 5 Housing Providers to Whom Services Must be Provided in

English and French Table 6 Household Income Limits for the Purposes of Clause

11 (1) (a) of the Act Table 7 Various Service Levels

Federal funding, s. 2 of the Act 1. The housing programs listed in Table 1 of this Regulation are prescribed for the purposes of the definition of “federal funding” in section 2 of the Act.

High need household, s. 2 of the Act 2. (1) For the purposes of the definition of “high need household” in section 2 of the Act, the following criteria are prescribed for each service manager set out in Table 2 of this Regulation, and these crite-ria apply to the service manager as of the effective date set out oppo-site the service manager in the last column of that Table:

1. The household’s annual income is less than or equal to the amount set out in Table 2 of this Regulation for the size of unit the household occupies and the part of the service area in which the unit is located.

(2) For the purposes of the definition of “high need household” in section 2 of the Act, the following criteria are prescribed for the ser-vice managers who are not set out in Table 2 of this Regulation or who are set out in Table 2 of this Regulation but whose effective date as set out in that Table has not yet occurred:

1. The household does not currently reside in a rent-geared-to-income unit. If the household were offered an appropriate unit that was not a rent-geared-to-income unit, the household would be required to spend at least 50 per cent of its income to occupy the unit.

2. The household currently resides in a rent-geared-to-income unit. If the unit were not a rent-geared-to-income unit, the household would be required to spend at least 50 per cent of its income to occupy the unit.

(3) In this section,

“income”, when used in respect of a household, means the sum of all payments of any nature paid to or on behalf of or for the benefit of each of the members of the household during a 12-month period.

Housing program, s. 2 of the Act 3. The programs listed in Table 1 of this Regulation are prescribed as housing programs for the purposes of the definition of “housing program” in section 2 of the Act.

O. Reg. 366/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01 1785

Page 22: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

838

Powers of dssab service manager re debentures, s. 8 (2) of the Act 4. The municipalities set out in Table 3 of this Regulation are prescribed, for the purposes of subsection 8 (2) of the Act, for the corresponding dssab service manager set out in that Table.

Restrictions re mortgage financing, prescribed housing programs, s. 9 (2) of the Act 5. The housing programs listed in Table 1 of this Regulation are prescribed for the purposes of subsection 9 (2) of the Act.

Rules and criteria for transferred housing programs, s. 10 (3) of the Act 6. (1) For the purposes of subsection 10 (3) of the Act, the rules and criteria set out in Table 4 of this Regulation are prescribed for the corresponding housing program described in that Table.

(2) In case of a conflict between the rules and criteria set out in Table 4 of this Regulation and any other regulation made under the Act, the rules and criteria prevail.

(3) In Table 4 of this Regulation,

“applicable household income limit”, when used in respect of a house-hold and in respect of a service area, means the household income limit prescribed for the purposes of clause 11 (1) (a) of the Act for the service area at the time the household is selected to reside in a rent-geared-to-income unit located there;

“co-operative housing project” means a housing project owned or leased by a non-profit housing co-operative;

“income”, when used in respect of a household, means the sum of all payments of any nature paid to or on behalf of or for the benefit of each of the members of the household during a 12-month period;

“native household” means a household consisting of,

(a) one person who is of native ancestry, or

(b) two or more persons at least half of whom are of native ances-try;

“non-profit housing project” means a housing project owned or leased by a non-profit corporation, other than a co-operative housing pro-ject;

“publicly owned” means,

(a) owned by a corporation that has power to acquire and develop land for a housing project or to construct or acquire and operate a housing project and that is wholly owned by,

(i) the government of Ontario or an agency of the government of Ontario,

(ii) one or more municipalities or one or more district social services administration boards, or

(iii) the government of Ontario or an agency of the government of Ontario and one or more municipalities or district social services administration boards, or

(b) owned by a municipality that has the power to acquire and develop land for a housing project or to construct or acquire and operate a housing project.

(4) For the purpose of the definition of “native household” in sub-section (3), persons are of native ancestry if they are Indian as defined in the Indian Act (Canada), persons commonly referred to as non-status Indians and Metis, or persons of the Inuit race.

English and French services, s. 10 (6) of the Act 7. The housing providers set out in Table 5 of this Regulation are prescribed for the purposes of subsection 10 (6) of the Act in relation to the corresponding service manager set out in that Table.

Service levels, households, s. 11 of the Act 8. (1) For each service manager set out in Table 6 of this Regula-tion, the household income limit set out in that Table for a unit described in that Table is prescribed, for the purposes of clause 11 (1) (a) of the Act, for the part of the service area set out in that Table.

(2) For a service manager that is not set out in Table 6 of this Regulation, the following apply:

1. The household income limit described in paragraph 2 is pre-scribed for the purposes of clause 11 (1) (a) of the Act.

2. The household income limit referred to in paragraph 1 is the maximum income that a household could have and still be eli-gible to be selected under Part V of the Act to receive rent-geared-to-income assistance with respect to a unit in the ser-vice manager’s service area.

3. For the purposes of paragraph 2, the income of a household shall be deemed to be below the household income limit if, on January 1, 2001, the household was residing in a unit in a hous-ing project that was subject to a program described under pro-gram category number 1 (a) in Table 1.

(3) The number of households prescribed for the purposes of clause 11 (1) (a) of the Act in connection with a service manager is the number set out in Column 2 of Table 7 of this Regulation opposite the name of the service manager in Column 1.

(4) The number of high need households prescribed for the pur-poses of clause 11 (1) (b) of the Act in connection with a service manager is the number set out in Column 3 of Table 7 of this Regula-tion opposite the name of the service manager in Column 1.

(5) The number of modified units prescribed in connection with a service manager for the purposes of subsection 11 (3) of the Act is the number set out in Column 4 of Table 7 of this Regulation opposite the name of the service manager in Column 1.

(6) For the purposes of subsection 11 (2) of the Act, the housing programs described opposite program category numbers 2 (c), 2 (d), 3, 4, 5, 7 and 8 in Table 1 of this Regulation are prescribed.

Duties of service manager, s. 12 (1) of the Act 9. For the purposes of subsection 12 (1) of the Act, the following are prescribed as additional duties of a service manager:

1. If the service manager is required to give notice under subsec-tion 18 (2) of the Act, the service manager shall also take such steps as are reasonable to ensure that the housing provider does all that it reasonably can to rectify the situation, described in clause 18 (2) (a), (b), (c) or (d) of the Act, that required the service manager to give notice.

Content of notice of project in difficulty, s. 18 (4) of the Act 10. For the purposes of subsection 18 (4) of the Act, the following information is prescribed as information to be included in the written notice that a housing project is in difficulty:

1. The name of the housing project and the housing provider.

2. A description of the situation, described in clause 18 (2) (a), (b), (c) or (d) of the Act, that requires the service manager to give the notice.

3. The name of an individual who can communicate, on behalf of the service manager, with the Minister and details of how that individual can be contacted.

4. The name of an individual who can communicate, on behalf of the service manager, with the housing provider and details of how that individual can be contacted.

1786 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01

Page 23: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

839

5. If notice is not being given to the housing provider, an explana-tion of why that is not required under subsection 18 (3) of the Act.

Records, s. 19 of the Act 11. (1) This section prescribes, for the purposes of section 19 of the Act, records a service manager must keep and the lengths of time they must be kept.

(2) The service manager must keep a record received by the ser-vice manager from the Minister for at least seven years after the record is received.

(3) If the record described in subsection (2) is an agreement, the service manager must keep the record for at least seven years after the agreement is terminated or expires.

(4) If the service manager has or had a duty to pay a subsidy for a housing project under subsection 102 (1) of the Act, the following apply:

1. The service manager must keep any of the following that relate to the housing project for at least five years after the date on which the duty to pay the subsidy is terminated under subsec-tion 102 (2) of the Act:

i. An operating agreement, construction contract, ground lease, contract with a development consultant or architect or any title document relating to the development or con-struction of the housing project.

ii. A record transferred to the service manager under section 34 of the Act.

iii. A record which replaces or modifies anything described in subparagraph i or ii.

2. The service manager must keep any of the following that relate to the housing project until at least the date on which the duty to pay the subsidy is terminated under subsection 102 (2) of the Act:

i. A drawing, plan or technical specification.

ii. A record relating to anything described in subparagraph i.

(5) If the service manager enters into an agreement under section 16 of the Act, the service manager must keep a copy of the agreement, together with all records related to the implementation or administra-tion of the agreement, for at least five years after the agreement is terminated or expires.

(6) If the service manager gives written notice under subsection 18 (2) of the Act that a housing project is in difficulty, the following apply:

1. The service manager must keep the following for at least seven years after the notice is given:

i. A copy of the notice.

ii. Any record relied upon by the service manager to deter-mine the existence of the situation, described in clause 18 (2) (a), (b), (c) or (d) of the Act, that required the ser-vice manager to give notice.

iii. Any record used in the preparation of the notice.

2. The service manager must keep any record related to the recti-fication of the situation, described in clause 18 (2) (a), (b), (c) or (d) of the Act, that required the service manager to give notice for at least seven years after the earlier of,

i. the date the situation is rectified, and

ii. the date on which the duty to pay a subsidy is terminated under subsection 102 (2) of the Act.

(7) The service manager must keep a copy of each annual report, other report or document given by the service manager under section 20 of the Act and every document used in the preparation of the report or document for at least seven years after the report or document is given to the Minister.

(8) In subsection (7),

“document” includes written information given under subsection 20 (3) of the Act.

(9) If responsibility for a housing project is transferred to the ser-vice manager under subsection 10 (1) of the Act, the service manager must keep a record that the service manager creates or receives that relates to the housing project for at least seven years after the record is created or received by the service manager.

(10) If more than one subsection in this section applies with respect to a record, the record shall be kept long enough to satisfy all the subsections that apply.

Annual report, s. 20 of the Act 12. (1) For the purposes of subsection 20 (1) of the Act, April 30 is prescribed as the date when the service manager shall give the Min-ister a report covering a 12-month period and January 1 is prescribed as the date on which the 12-month period ends.

(2) The following are prescribed, for the purposes of subsection 20 (2) of the Act, as information that shall be contained in the annual report:

1. Information on the service manager’s compliance with requirements under the Act.

2. Aggregated financial information on housing providers’ capital reserve funds, mortgage arrears and accumulated deficits.

3. Financial information on the expenditure of municipal and federal funds for housing programs.

4. Statistical information on households.

(3) The information prescribed under subsection (2) shall be pro-vided as specified in the form approved by the Minister for the pur-poses of subsection 20 (4) of the Act.

Inspection of transfer orders, s. 41 of the Act 13. For the purposes of subsection 41 (1) of the Act,

(a) the prescribed place where the Minister is required to keep copies of orders is the head office of the Ministry;

(b) the prescribed period of time during which the Minister is required to keep them is ten years from the effective date of the transfer in each case; and

(c) the prescribed class of transfer orders that are required to be kept is all transfer orders.

Transactions without consent, s. 50 (2) of the Act 14. For the purposes of subparagraph 4 ii of subsection 50 (2) of the Act, it is a criteria that the transaction must satisfy one of the fol-lowing:

1. The transaction transfers an interest in the property, for the purpose of road widening, to,

i. the municipality in which the housing project is located, or

ii. another entity that has the authority to expropriate land under the Expropriations Act.

2. The transaction transfers an easement or right of way and,

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1787

Page 24: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

840

i. the purpose of the easement or right of way is to facilitate the provision of a service to the housing project,

ii. the easement or right of way will not have a significant impact on the number of rent-geared-to-income units and modified units or on any other aspect of the operation of the housing project, or

iii. the transfer is to an entity that has the authority to expro-priate land under the Expropriations Act.

3. The transaction is a development or redevelopment of the property and the transaction does not include a transfer, mort-gage or other encumbrance of the property or a grant or dispo-sition of an interest in the property and,

i. there will be no reduction in the numbers of rent-geared-to-income units and modified units, or

ii. the transaction is required to bring the property or the housing project into compliance with another statute or a regulation made under another statute.

Exempt transfers, s. 60 of the Act 15. The following transfers are prescribed for the purposes of paragraph 3 of subsection 60 (2) of the Act:

1. A transfer, to a local housing corporation, of all the assets, liabilities, rights and obligations of a corporation named in subparagraph 2 iii or iv of subsection 60 (2) of the Act.

2. A transfer from the Ontario Housing Corporation to The Gov-erning Council of the University of Toronto of any interest in the real property municipally known as 35 Charles Street West and 730 Yonge Street, Toronto, Ontario, together with the assets, liabilities, rights and obligations related to the owner-ship or operation of the real property.

Restrictions on mortgages, s. 95 (3) of the Act 16. For the purposes of clause 95 (3) (a) of the Act, the rules pre-scribed are those set out in the Ministry publication titled “Mortgage Financing Handbook and Mortgage Administration Guidelines” and dated July 17, 2001, which was published as Release 3 to the Ministry publication titled “Service Manager’s Guide for Joint Local Transfer Planning”.

Training requirements, s. 117 (4) of the Act 17. The following matters are prescribed for the purposes of sub-section 117 (4) of the Act as matters in respect of which training may be required:

1. The administration, management and operation of a housing project.

2. The law relating to the operation of housing projects.

Powers of receiver, s. 120 (2) of the Act 18. (1) This section prescribes, for the purposes of subsection 120 (2) of the Act, the powers of a receiver or receiver and manager appointed by a service manager under paragraph 5 of subsection 116 (1) of the Act for a housing project operated by a housing pro-vider. (2) The powers of a receiver or receiver and manager who is appointed for more than one housing project operated by a housing provider apply with respect to all the housing projects for which the receiver or receiver and manager is appointed.

(3) The receiver or receiver and manager has the exclusive power to act as the housing provider with respect to the housing project and the assets and liabilities of the housing provider relating to the hous-ing project.

(4) Without limiting the generality of subsection (3), the powers under that subsection include the following:

1. The receiver or receiver and manager may carry on the busi-ness of the housing provider.

2. The receiver or receiver and manager may take possession of and operate the housing project and may take possession of, preserve and protect the assets of the housing provider.

3. The receiver or receiver and manager may sell, lease, give as security or otherwise dispose of the housing project and the assets of the housing provider.

4. The receiver or receiver and manager may commence, conduct or defend legal proceedings.

5. The receiver or receiver and manager may borrow money.

6. The receiver or receiver and manager may receive payments or anything else in satisfaction of any obligation to the housing provider and may compromise any such obligation.

7. The receiver or receiver and manager may enter into contracts, sign documents or do anything incidental to the exercise of its other powers.

(5) The powers of the receiver or receiver and manager are subject to any conditions and restrictions,

(a) under the Act;

(b) in the appointment of the receiver or receiver and manager by the service manager; or

(c) in an agreement between the receiver or receiver and manager and the service manager relating to the appointment.

(6) The receiver or receiver and manager shall not exercise any of its powers unless all of the following are satisfied:

1. The receiver or receiver and manager has insurance acceptable to the service manager and has provided the service manager with proof that the receiver or receiver and manager has such insurance.

2. The receiver or receiver and manager provides the service manager with undertakings, satisfactory to the service man-ager, that the receiver or receiver and manager and all persons who the receiver or receiver and manager procures the assis-tance of in the carrying out of the powers of the receiver or receiver and manager,

i. shall not do anything that would result in a conflict of interest, and

ii. shall comply with the requirements, to which the housing provider was subject, relating to the collection, use, disclo-sure and safeguarding of privacy of personal information and for a person’s access to his or her personal informa-tion.

Eligibility review officer powers, s. 159 (2) of the Act 19. (1) This section prescribes, for the purposes of subsection 159 (2) of the Act, the powers of eligibility review officers for the purposes of an investigation.

(2) An officer may,

(a) subject to subsection (3), enter any place that the officer believes on reasonable grounds contains evidence relevant to the investigation;

(b) inquire into all financial transactions, records and other matters that are relevant to the investigation; and

(c) demand the production for inspection of anything described in clause (b).

1788 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01

Page 25: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

841

(3) An officer shall not, without the consent of the occupier, exer-cise a power to enter a place that is being used as a dwelling except under the authority of a search warrant.

(4) An officer shall exercise the powers mentioned in subsection (2) only during business hours for the place that the officer has entered.

(5) A demand mentioned in clause (2) (c) shall be in writing and shall include a statement of the nature of the things required.

(6) On issuing a written receipt, the officer may remove the things that are produced and may,

(a) review or copy any of them; or

(b) bring them before a justice of the peace to be dealt with under section 159 of the Provincial Offences Act or in accordance with the applicable provisions of the Criminal Code (Canada).

(7) Except where clause (6) (b) applies, the officer shall review or copy things with reasonable dispatch and shall forthwith after doing so return the things to the person who produced them.

(8) An officer may call upon an expert for whatever assistance he or she considers necessary in carrying out an investigation.

(9) For the purpose of carrying out an investigation, an officer may use a data storage, processing or retrieval device or system in order to produce a record in readable form.

(10) An officer may require information or material from a person who is the subject of an investigation under this section or from any person who the officer has reason to believe can provide information or material relevant to the investigation.

(11) If a person is required under this section to produce a record for an officer, the officer may require the person to provide whatever help is reasonably necessary including using any data storage, proc-essing or retrieval device or system to produce a record in readable form.

Family support worker powers, s. 159 (4) of the Act 20. (1) This section prescribes, for the purposes of subsection 159 (4) of the Act, the powers of family support workers.

(2) For the purposes of the Act and the regulations, a family sup-port worker may,

(a) assist a member of a household with legal proceedings, includ-ing variation motions and applications, with respect to support for a member of the household;

(b) undertake legal proceedings, including variation motions and applications, for support for a member of a household on behalf of the member;

(c) assist a member of a household in completing an agreement providing for support of a member of the household, including a domestic contract or a paternity agreement, as defined in sec-tion 51 of the Family Law Act, and register any such agreement with the Family Responsibility Office for enforcement;

(d) undertake investigations and inquiries necessary to carry out his or her duties under this section; and

(e) collect, use and disclose personal information necessary to carry out his or her duties under this section, in accordance with any agreements entered into under section 163, 164 or 165 of the Act.

(3) Subsection (2) applies with necessary modifications with respect to the pursuit of resources available for the support or mainte-nance of a member of the household.

(4) Nothing in subsection (2) or (3) authorizes a family support worker to provide legal advice to any person.

Personal information, prescribed programs, s. 162 (1) of the Act 21. For the purposes of subsection 162 (1) of the Act, the housing programs listed in Table 1 of this Regulation are prescribed.

Personal information, prescribed standards, s. 162 (1) of the Act 22. (1) This section prescribes standards, for the purposes of sub-section 162 (1) of the Act, for the collection, use, disclosure and safe-guarding of privacy of personal information and for a person’s access to his or her personal information.

(2) A provider shall not disclose personal information obtained in the course of the provider’s duties except,

(a) if the person to whom the personal information relates consents to the disclosure;

(b) if the person to whom the personal information relates is less than 16 years old or is unable for any reason to give a valid consent and consent is given by another individual who,

(i) is the parent or guardian of the person,

(ii) is an attorney of the person under a power of attorney that authorizes the attorney to give the consent on the person’s behalf, or

(iii) is otherwise authorized to give the consent on the person’s behalf;

(c) if the disclosure is authorized by, or is for the purpose of com-plying with, the Act or a regulation, an agreement made under the Act or a regulation or a plan under section 14 of the Act or the disclosure is authorized otherwise by law or is for the pur-pose of complying with any other legal requirement;

(d) for the purpose for which it was obtained or compiled or for a consistent purpose;

(e) if the disclosure is made to an officer, employee, agent or vol-unteer of the provider who needs the record in the performance of their duties;

(f) if the disclosure is to a person or organization referred to in the portion of subsection 165 (1) of the Act preceding paragraph 1 or to a person referred to in paragraph 2, 3 or 4 of subsection 165 (1) of the Act to aid an investigation undertaken with a view to a law enforcement proceeding or from which a law enforcement proceeding is likely to result;

(g) in compelling circumstances affecting the health or safety of an individual if upon disclosure notification is mailed to the last known address of the individual to whom the information relates; or

(h) in compassionate circumstances, to facilitate contact with the next of kin or a friend of an individual who is injured, ill or deceased.

(3) A provider shall not collect or use personal information except,

(a) as is necessary for purposes relating to the performance of its powers and duties under the Act or the regulations or purposes relating to an agreement made under the Act or a regulation or a plan under section 14 of the Act; or

(b) as otherwise authorized by law.

(4) A provider that collects personal information from the person to which it relates shall ensure that the person is given written notice,

(a) of the purpose or purposes of the collection;

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1789

Page 26: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

842

(b) of the fact that the information may be shared as necessary for the purpose of making decisions or verifying eligibility for assistance under the Act, the Ontario Disability Support Program Act, 1997, the Ontario Works Act, 1997 or the Day Nurseries Act, or as authorized by an agreement under section 163 or 164 of the Act; and

(c) of the name, title, business address and business telephone number of a person who can answer questions and respond to complaints about the collection, use or disclosure of the infor-mation.

(5) A provider shall take whatever steps are reasonably necessary to safeguard the privacy of personal information in its custody or control, and when it disposes of personal information shall do so in a secure manner.

(6) A provider who has custody or control of personal information shall allow the person to whom the information relates to have access to it on request, if the person provides satisfactory identification.

(7) Subsection (6) does not apply if,

(a) the personal information to which the person seeks access contains or reveals personal information about another person, or confidential information about an organization, that the first-named person is not entitled to see;

(b) it would be unreasonably difficult for the provider to retrieve and disclose the personal information; or

(c) the disclosure of the personal information could reasonably be expected to prejudice the mental or physical health or mental or physical security of any person.

(8) A person who is given access to personal information under subsection (6) is entitled, on request,

(a) to have the provider correct the personal information; or

(b) to have the provider attach to the personal information a state-ment of disagreement reflecting any requested correction that was not made.

(9) A provider shall ensure that the provider’s directors, officers, employees, agents and volunteers comply with the standards pre-scribed by this section.

(10) Subsection (11) applies with respect to the following personal information:

1. Personal information collected for the purpose of determining whether a household should be included in the special priority household category on the centralized waiting list under sec-tion 68 of the Act.

2. Personal information, whether or not it is collected for the purpose described in paragraph 1, that relates to the abuse of a member of a household by an individual who is or was living with the member or who is sponsoring the member as an immigrant.

(11) The following apply with respect to the personal information described in subsection (10):

1. Despite any other subsection in this section, the personal information shall not be disclosed or used except,

i. for the purpose for which it was collected, or

ii. with consent to the disclosure or use as described in para-graph 2.

2. The consent referred to in subparagraph 1 ii is the consent of the abused person or, if the person is less than 16 years old or is unable for any reason to give a valid consent, the consent of an individual who,

i. is the parent or guardian of the person,

ii. is an attorney of the person under a power of attorney that authorizes the attorney to give the consent on the person’s behalf, or

iii. is otherwise authorized to give the consent on the person’s behalf.

3. Subsection (6) does not apply with respect to the personal information.

(12) In this section,

“abuse” means abuse as defined in Ontario Regulation 298/01;

“law enforcement” means,

(a) policing,

(b) investigations or inspections that lead or could lead to proceedings in a court or tribunal if a penalty or sanction could be imposed in those proceedings, and

(c) the conduct of proceedings referred to in clause (b);

“parent” means parent as defined in Ontario Regulation 298/01;

“provider” means any person to whom subsection 162 (1) of the Act applies.

Restrictions re prescribed personal information, s. 166 of the Act 23. (1) Personal information collected by a service manager for the purposes of determining whether a household should be included in the special priority household category on the centralized waiting list under section 68 of the Act is prescribed for the purposes of sec-tion 166 of the Act as information that shall not be disclosed or shared under section 163, 164 or 165 of the Act except in accordance with the regulations.

(2) Personal information described in subsection (1) may be dis-closed or shared under section 163, 164 or 165 of the Act only for the purpose of determining whether the household should be included in the special priority household category on the centralized waiting list under section 68 of the Act.

1790 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01

Page 27: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

843

TABLE 1

HOUSING PROGRAMS

Program Category Number

Program Description

Public Housing Programs (1 (a) and 1 (b)) 1 (a) The public housing programs administered before January 1, 2001 by Local Housing Authorities for the object of providing

appropriate housing exclusively to applicants selected on the basis of being financially unable to obtain affordable, suitable and adequate housing on the private market, as determined by Ontario, in housing projects that immediately before January 1, 2001 were owned or leased by the Ontario Housing Corporation or jointly by the Ontario Housing Corporation and the CMHC

1 (b) The public housing program administered before January 1, 2001 by the Ministry for the object of providing appropriate housing exclusively to applicants selected on the basis of being financially unable to obtain affordable, suitable and adequate housing on the private market, as determined by Ontario, in housing projects that immediately before January 1, 2001 were owned or leased by the Toronto Housing Company

Rent Supplement Programs (2 (a), 2 (b), 2 (c), 2 (d)) 2 (a) All Rent Supplement Programs administered before January 1, 2001 by Local Housing Authorities or the Ministry that are not

included under 2 (b), 2 (c) and 2 (d), including:

1. Rent Supplement — Regular

2. Accelerated Rental CMHC

3. Accelerated Rental OMC

4. Community Integrated

5. Assisted Rentals

6. Limited Dividend

7. Private Assisted Rental

8. Ontario Rental Construction Plan

9. Canada Rental Supply Plan

10. Convert-to-rent

11. Canada Ontario Rental Supply Plan

12. Renterprise

13. Low Rise Rehabilitation

14. Ontario Rental Construction Loan

15. Assisted Rental Housing

16. Ontario Accelerated Family Rental Housing

2 (b) Rent Supplement Programs administered before January 1, 2001 by the Ministry that are not included under 2 (a), 2 (c) and 2 (d), with respect to units in projects owned, leased or administered by non-profit housing providers or by non-profit housing co-operatives under the Co-operative Corporations Act, including the following programs:

1. Community Sponsored Housing Program (1978-1985)

2. Community Sponsored Housing Program (P2500) (1978-1985)

3. Ontario Community Housing Assistance Program (1978-1985)

2 (c) The Rent Supplement Homelessness Initiative and the Rent Supplement Special Needs Homelessness Initiative, except for the portions of those programs included under 2 (d)

2 (d) The Rent Supplement Homelessness Initiative and the Rent Supplement Special Needs Homelessness Initiative, as they apply to units in projects owned, leased or administered by non-profit housing providers or by non-profit housing co-operatives under the Co-operative Corporations Act

3 Limited Dividend Entrepreneur Program administered under the National Housing Act (Canada), section 26 as that section read before being repealed in 1999

4 Non-Profit Low Rental Housing Program administered under the National Housing Act (Canada), sections 26 and 27 as those sections read before being repealed in 1999

5 Non-Profit 2% Write-Down Non-Profit Housing Program administered under the National Housing Act (Canada), section 95

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1791

Page 28: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

844

Program Category Number

Program Description

Non-Profit Full Assistance Housing Programs (6 (a), 6 (b) and 6 (c)) 6 (a) With respect to non-profit housing providers other than non-profit housing co-operatives

Non-Profit Full Assistance Housing Programs administered before January 1, 2001 by the Ministry, not including the Municipal Non-Profit Housing Program, but including:

1. JobsOntario Homes

2. The Ontario Non-Profit Housing Program (P-3000)

3. The Ontario Non-Profit Housing Program (P-3600)

4. The Ontario Non-Profit Housing Program (P-10,000)

5. Homes Now

6. Federal/Provincial Non-Profit Housing Program (1986-1993)

6 (b) With respect to non-profit housing co-operatives

Non-Profit Full Assistance Housing Programs administered before January 1, 2001 by the Ministry, not including the Municipal Non-Profit Housing Program, but including:

1. JobsOntario Homes

2. The Ontario Non-Profit Housing Program (P-3000)

3. The Ontario Non-Profit Housing Program (P-3600)

4. The Ontario Non-Profit Housing Program (P-10,000)

5. Homes Now

6. Federal/Provincial Non-Profit Housing Program (1986-1993)

6 (c) Municipal Non-Profit Housing Program (1978-1985) 7 Urban Native Fully Targeted Housing Program administered under the National Housing Act (Canada), section 95 8 Urban Native 2% Write-Down and Additional Assistance Program administered under the National Housing Act (Canada), sec-

tion 95

TABLE 2

CRITERIA FOR HIGH NEED HOUSEHOLD, MAXIMUM ANNUAL INCOMES (Section 2)

Maximum annual household income for high need household Item Service Manager Part of service area Bachelor

unit 1-bedroom

unit 2-bedroom

unit 3-bedroom

unit 4-bedroom

unit or larger Effective Date

1. Regional Municipality of Peel

Whole service area $15,900 $19,500 $23,100 $26,400 $31,800 October 1, 2001

2. Regional Municipality of Waterloo

Whole service area except as set out in item 3

$11,700 $14,700 $18,000 $21,900 $24,000 October 1, 2001

3. Regional Municipality of Waterloo

Wellesley Township, Wilmont Township

$11,100 $13,800 $16,500 $19,500 $21,900 October 1, 2001

4. County of Lambton Whole service area $11,100 $13,800 $16,500 $19,500 $21,900 October 1, 2001 5. City of Kingston Whole service area $11,100 $13,800 $16,500 $19,500 $21,900 October 1, 2001 6. Regional Municipality

of York Whole service area $15,900 $19,500 $23,100 $26,400 $31,800 November 1, 2001

TABLE 3

MUNICIPALITIES PRESCRIBED FOR DSSAB SERVICE MANAGERS (Section 4)

Item dssab service manager Prescribed municipalities 1. District of Cochrane Social Services Administration

Board Town of Kapuskasing

2. Manitoulin-Sudbury District Social Services Admini-stration Board

Town of Espanola

3. District of Thunder Bay Social Services Administration Board

City of Thunder Bay

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1791 1792 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01

Page 29: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

845

TABLE 4

RULES AND CRITERIA FOR TRANSFERRED HOUSING PROGRAMS (Section 6)

COLUMN 1 COLUMN 2 Housing Program Rules and Criteria

1. Public Housing Program (Programs described opposite program category numbers 1 (a) and 1 (b) in Table 1)

The service manager shall provide adequate publicly owned rental housing accommodation for low-income households.

The service manager shall ensure that as many units in each housing project as possible are rent-geared-to-income units.

The service manager shall seek to ensure that the income of a household, at the time of its selection to reside in a unit, does not exceed the applicable household income limit.

2. Rent Supplement Program (Programs described opposite program category numbers 2 (a), 2 (b), 2 (c) and 2 (d) in Table 1)

The service manager shall provide rent-geared-to-income units to households whose income does not exceed the applicable household income limit.

3. Limited Dividend (Program described opposite program category number 3 in Table 1)

The service manager shall provide units to households whose income does not exceed the limits set by the service manager.

The rent for a unit shall be less than the fair market rent for similar accommodation in the same vicinity.

4. Non-Profit Low Rental (Program described opposite program category number 4 in Table 1)

The service manager shall provide units, at rents that are less than the fair market rent for similar accommodation in the same vicinity, to households whose income does not exceed the limits set by the service manager.

5. Non-Profit 2% Write-Down (Program described opposite program category number 5 in Table 1)

The service manager shall provide to households market units and rent-geared-to-income units in non-profit housing projects and co-operative hous-ing projects.

The income of a household, at the time of its selection to reside in a rent-geared-to-income unit, shall not exceed the applicable household income limit.

The rent to be paid for a rent-geared-to-income unit shall be no less than the rent that would have been determined under Part V of the Act and Ontario Regulation 643/00 (Local Housing Corporations — Transition Rules) if that Part and that regulation applied.

The rent for a market unit shall be established annually by the service man-ager at not more than 95% of the fair market rent for similar accommodation in the same vicinity.

6. Non-Profit Full Assistance (Programs described opposite program category numbers 6 (a), 6 (b) and 6 (c) in Table 1)

The service manager shall provide to households market units and rent-geared-to-income units in non-profit housing projects and co-operative housing projects.

The rent to be paid for a rent-geared-to-income unit shall be determined under Part V of the Act and Ontario Regulation 643/00 (Local Housing Corporations — Transition Rules).

At least 25% of the units in each housing project shall be rent-geared-to-income units.

7. Urban Native Fully Targeted (Program described opposite program category number 7 in Table 1)

The service manager shall provide rent-geared-to-income units, in Native non-profit housing projects and co-operative housing projects to which this program applies, to Native households whose income does not exceed the applicable household income limit.

The service manager shall ensure that as many units in each housing project as possible are rent-geared-to-income units.

8. Urban Native 2% Write-Down (Program described opposite program category number 8 in Table 1)

The service manager shall provide market units and rent-geared-to-income units, in non-profit housing projects and co-operative housing projects to which this program applies, to Native households.

The income of a household, at the time of its selection to reside in a rent-geared-to-income unit, shall not exceed the applicable household income limit.

The rent to be paid for a rent-geared-to-income unit shall be no less than the rent that would have been determined under Part V of the Act and Ontario Regulation 643/00 (Local Housing Corporations — Transition Rules) if that Part and the regulation applied.

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1793

Page 30: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

846

COLUMN 1 COLUMN 2 Housing Program Rules and Criteria

The rent for a market unit shall be established annually by the service man-ager at not more than 95% of the fair market rent for similar accommodation in the same vicinity.

TABLE 5

HOUSING PROVIDERS TO WHOM SERVICES MUST BE PROVIDED IN ENGLISH AND FRENCH

(Section 7)

Item Service Manager Housing providers 1. City of Greater Sudbury La Ruche de Coniston (Ontario Corporation number 423674) 2. United Counties of Prescott and Russell Longueuil/L’Orignal Housing Corp. (Ontario Corporation number 524519) 3. United Counties of Prescott and Russell Centre D’Accueil Roger Séguin (Ontario Corporation number 258201) 4. United Counties of Prescott and Russell Maison Interlude House Inc. (Ontario Corporation number 565064) 5. District of Nipissing Social Services Administration

Board Habitations Suprêmes North Bay Inc. (Ontario Corporation number 513431)

TABLE 6

HOUSEHOLD INCOME LIMITS FOR THE PURPOSES OF CLAUSE 11 (1) (a) OF THE ACT

(Section 8)

Household income limits for the purposes of subsection 11 (1) of the Act Item Service Manager Part of service area Bachelor

unit 1-bedroom

unit 2-bedroom

unit 3-bedroom

unit 4-bedroom

unit or larger 1. Regional Municipality

of Peel Whole service area $26,500 $32,500 $38,500 $44,000 $53,000

2. Regional Municipality of Waterloo

Whole service area except as set out in item 3

$19,500 $24,500 $30,000 $36,500 $40,000

3. Regional Municipality of Waterloo

Wellesley Town-ship, Wilmont Township

$18,500 $23,000 $27,500 $32,500 $36,500

4. County of Lambton Whole service area $18,500 $23,000 $27,500 $32,500 $36,500 5. City of Kingston Whole service area $18,500 $23,000 $27,500 $32,500 $36,500 6. Regional Municipality

of York Whole service area $26,500 $32,500 $38,500 $44,000 $53,000

TABLE 7

VARIOUS SERVICE LEVELS (Section 8)

COLUMN 1 COLUMN 2 COLUMN 3 COLUMN 4

ITEM Service Manager

Number of Households whose income is no greater

than the Household Income Limit

Number of High Need Households

Number of Modified Units

1. City of Toronto 32,254 24,191 568 2. Regional Municipality of Durham 1,627 1,259 11 3. Norfolk County 395 296 5 4. Regional Municipality of Halton 1,574 1,181 16 5. City of Hamilton 5,473 4,105 68 6. Regional Municipality of Niagara 3,020 2,265 40 7. City of Ottawa 10,035 7,526 121 8. Regional Municipality of Peel 8,258 3,584 424 9. City of Greater Sudbury 2,401 1,801 0

10. Regional Municipality of Waterloo 5,507 3,015 233 11. Regional Municipality of York 4,038 949 246 12. District Municipality of Muskoka 234 176 0 13. City of Brantford 997 748 29 14. County of Bruce 422 317 3 15. Municipality of Chatham-Kent 707 530 25 16. County of Dufferin 272 204 10 17. City of St. Thomas 512 384 10 18. City of Windsor 3,758 2,819 47

1794 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 368/01

Page 31: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

847

COLUMN 1 COLUMN 2 COLUMN 3 COLUMN 4

ITEM Service Manager

Number of Households whose income is no greater

than the Household Income Limit

Number of High Need Households

Number of Modified Units

19. City of Kingston 2,003 1,368 74 20. County of Grey 886 665 10 21. County of Hastings 1,283 962 7 22. County of Huron 422 317 5 23. County of Lambton 1,156 679 66 24. County of Lanark 556 312 19 25. United Counties of Leeds and Grenville 741 556 10 26. County of Lennox and Addington 500 375 2 27. City of London 3,523 2,642 86 28. County of Northumberland 367 275 2 29. County of Oxford 641 481 5 30. City of Stratford 777 583 15 31. City of Peterborough 1,014 761 11 32. United Counties of Prescott and Russell 379 284 26 33. County of Renfrew 976 732 11 34. County of Simcoe 1,287 965 6 35. City of Cornwall 1,331 998 88 36. City of Kawartha Lakes 543 407 13 37. County of Wellington 1,353 1,015 26 38. Algoma District Services Administration Board 364 273 0 39. District of Sault Ste. Marie Social Services Administration

Board 1,235 926 0 40. District of Cochrane Social Services Administration Board 1,426 1,070 54 41. Kenora District Services Board 454 341 10 42. Manitoulin-Sudbury District Social Services Administration

Board 198 149 4 43. District of Nipissing Social Services Administration Board 682 512 35 44. District of Parry Sound Social Services Administration Board 212 159 10 45. District of Rainy River Social Services Administration Board 312 234 3 46. District of Thunder Bay Social Services Administration Board 2,060 1,545 52 47. District of Timiskaming Social Services Administration Board 463 185 147

40/01

______________

ONTARIO REGULATION 369/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

TRANSFER OF ADMINISTRATION FOR HOUSING PROGRAMS AND PROJECTS

Service managers 1. The service manager set out in the heading of a schedule to this Regulation is prescribed for the purposes of subsection 10 (1) of the Act in relation to the housing programs and housing projects described in the schedule.

Housing programs and projects 2. (1) For the purposes of subsection 10 (1) of the Act, a housing project described in an item of a schedule to this Regulation is pre-scribed and the housing program described in that item is prescribed in relation to that housing project.

(2) For the purposes of subsection (1), the housing program described in an item is the housing program described in Table 1 of Ontario Regulation 368/01 (General) for the program category num-ber set out in the item.

Effective dates 3. For the purposes of subsection 10 (1) of the Act, the effective date of the transfer of responsibility for administering and funding a housing program in relation to a housing project is the effective date set out in the item in which the housing program and the housing project are described.

Termination date for operating agreements 4. (1) For the purposes of subsection 91 (1) of the Act, the pre-scribed date for a housing project described in an item of a schedule to this Regulation is the effective date set out in that item.

(2) If a housing project is described in more than one item of a schedule to this Regulation, the prescribed date under subsection (1) is the earlier of the dates set out in those items.

Exception, transferred operating agreements 5. Subsection 91 (1) of the Act does not apply with respect to an operating agreement if, on or before the date prescribed for the pur-poses of subsection 91 (1) of the Act, rights and obligations under that operating agreement were transferred to a service manager under section 34 of the Act.

Exception, memorandum of understanding 6. The following are prescribed for the purposes of paragraph 2 of subsection 91 (2) of the Act:

O. Reg. 368/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01 1795

Page 32: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

848

1. The memorandum of understanding in respect of dedicated supportive housing entered into between the Ministry of Municipal Affairs and Housing and the Ministry of Health, signed in April 1999.

2. The memorandum of understanding in respect of dedicated supportive housing entered into between the Ministry of Municipal Affairs and Housing and the Ministry of Community and Social Services, signed in April 1999.

Transition — terminated agreements 7. An agreement that is terminated under section 91 of the Act remains in force with respect to the following obligations:

1. A housing provider’s obligation to report to the Ministry of Municipal Affairs and Housing with respect to any time period before the termination of the agreement including, if the agreement is terminated before the end of a time period, that time period.

2. A housing provider’s obligation to complete a reconciliation of funding received from the Province before the termination of the agreement including the housing provider’s obligation to repay any amounts as a result of such a reconciliation.

Transition — references to terminated operating agreements 8. (1) This section applies if,

(a) a right or obligation under a contract, licence or other legal document is transferred under section 34 of the Act; and

(b) the contract, licence or other legal document has a reference to all or part of an operating agreement that is terminated under section 91 of the Act.

(2) The reference, referred to in clause (1) (b), to all or part of the operating agreement shall be deemed to be a reference to the corre-sponding part of Part VI of the Act or the regulations relating to Part VI of the Act.

Schedule 1

CITY OF TORONTO

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 231 Dundas St. E. / Bartholomew St. / Blevins Pl. / River St. / Sackville Ave. / Regent St., Toronto - Regent Park South

January 1, 2001

2. 1 (a) 130-136, 200-206, 150, 184 River St. / Sumach St. / Sackville St. / Gerrard St. / Oak St. / Parliament St., Toronto - North Regent Park

January 1, 2001

3. 1 (a) 275, 285, 295 Shuter St., Toronto - Moss Park January 1, 2001 4. 1 (a) 155 Sherbourne St., Toronto - Sherbourne / Shuter January 1, 2001 5. 1 (a) 320 Seaton St., Toronto - Bessie Luffman Apts January 1, 2001 6. 1 (a) 220 Oak St., Toronto - Gerrard / River Sts. January 1, 2001 7. 1 (a) 1, 2, 5-15, 17-34, 36-45 Donmount Crt., Toronto - Donmount Court January 1, 2001 8. 1 (a) 2-12 (Even), 3 Phin Ave., Toronto - Phin Park January 1, 2001 9. 1 (a) 1615 Dundas St. East, Toronto - Greenwood Park January 1, 2001

10. 1 (a) 59, 93 Edgewood Ave., Toronto - Edgewood Avenue January 1, 2001 11. 1 (a) 10, 12, 21 Kent Rd. / Osborne Ave. / Redwood Ave. / Donalds Ave. / Milverton Blvd. /

Maria St., Toronto - Metro Scattered Units January 1, 2001

12. 1 (a) 400-444 (Even) Lumsden Ave., East York - Lumsden / Barrington January 1, 2001 13. 1 (a) 1555, 1575 Queen St. East, Toronto - Queen Street East January 1, 2001 14. 1 (a) 1080 Eastern Ave., Toronto - Eastview Park - Eastern Avenue January 1, 2001 15. 1 (a) 1 Peking Rd. / Overture Rd. / Woodfern Dr. / Birkdale Rd. / Chelwood Rd. / Celeste Dr.,

Scarborough - Scarborough OH22 - Scattered Units January 1, 2001

16. 1 (a) 30, 40 Teesdale Place, Scarborough - Teesdale / Pharmacy Ave January 1, 2001 17. 1 (a) 3171, 3181 Eglinton Ave. East, Scarborough - Eglinton Ave. East January 1, 2001 18. 1 (a) 400 McCowan Rd., Scarborough - Eglinton / McCowan January 1, 2001 19. 1 (a) 410 McCowan Road, Scarborough - McCowan Road January 1, 2001 20. 1 (a) 3190 Kingston Rd., Scarborough - Kingston Road January 1, 2001 21. 1 (a) 10, 30, 40 Gordonridge Place, Scarborough - Danforth / Midland Ave January 1, 2001 22. 1 (a) 4301, 4305, 4311, 4315, 4321, 4325, 4331 Kingston Rd., Scarborough - Kingston Road /

Galloway Ave January 1, 2001

23. 1 (a) 1, 43-51 (Odd), 53 Firvalley Crt. / Cataraqui Cres. / Patterson / Leyton Ave., Scarborough - Warden / Woods

January 1, 2001

24. 1 (a) 675 Kennedy Rd., 20&30 Eppleworth Dr., Scarborough - Kennedy Road January 1, 2001 25. 1 (a) 3485 St. Clair Ave. E., Scarborough – St. Clair / Birchmount Ave. January 1, 2001 26. 1 (a) 3479 St. Clair Ave. E, Scarborough – St. Clair / Birchmount Ave. January 1, 2001 27. 1 (a) 22, 45, 50 Sundial Cres. / Pintail Cres. / Snowood Crt. / Tulane Rd. / Sunray Cres. /

Ravenrock Crt., North York - Scattered Units January 1, 2001

28. 1 (a) 3847 Lawrence Ave. East, Scarborough - Lawrence / Susan January 1, 2001 29. 1 (a) 4100, 4110 Lawrence Ave. East, Scarborough - Galloway / Lawrence Ave. East January 1, 2001 30. 1 (a) 2180, 2190 Ellesmere Rd., Scarborough - Ellesmere / Markham Road January 1, 2001 31. 1 (a) 311a-317a (Odd) Pitfield R. / Hallbank Ter. / Keyworth Trail, Scarborough - Hallbank-

Pitfield January 1, 2001

1796 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 33: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

849

Item Program Category Number

Housing Project Effective Date of Transfer

32. 1 (a) 104, 113, 123, 41 Bradstone Sq. / Trott Sq. / Tunmead Sq. / Mommoth Tr. / Crow Trail / Quantrell Trail / Horswly Hill Dr., Scarborough - Malvern Home Projects

January 1, 2001

33. 1 (a) 10, 20, 38 Henbury Pl. / Scotney Gr. / Duffort Crt. / Bushwood Crt. / Bradworthy Crt., Scarborough - Malvern Home Projects

January 1, 2001

34. 1 (a) 11 Starlake Dr. / Merkley Sq. / Orton Pk. Rd. / Green Cres. / Slan Ave. / Montavista St., Scarborough - Stableford Farm

January 1, 2001

35. 1 (a) 125 Woodmount Ave. / Marlow Ave. / Browing Ave. / Springdale Ave. / King Edward Ave., East York - East York OH22 - Scattered Units

January 1, 2001

36. 1 (a) 31, 47-51 (Odd), 81-85 (Odd) Gilder Dr., Scarborough - Gilder Ave. January 1, 2001 37. 1 (a) 1201 Midland Ave., Scarborough - Midland Ave. January 1, 2001 38. 1 (a) 1021 Birchmount Rd., Scarborough - Birchmount / Eglinton January 1, 2001 39. 1 (a) 2821 Birchmount Rd. / 85-323 (Odd) Glendower Circuit, Scarborough - Finch / Birchmount January 1, 2001 40. 1 (a) 200-208, 200-374, 354-358, 364-374 (Even), 353, 363 Bay Mills Blvd., Scarborough -

Sheppard / Birchmount January 1, 2001

41. 1 (a) 365 Bay Mills Blvd., Scarborough - Sheppard / Birchmount January 1, 2001 42. 1 (a) 3939-3947 (Odd) Lawrence Ave. E., Scarborough - Lawrence Ave. & Orton Park January 1, 2001 43. 1 (a) 20-50 (Even), 60-92 (Even) Greenbrae Circuit, Scarborough - Greenbrae Circuit January 1, 2001 44. 1 (a) 55, 65 Greenbrae Circuit, Scarborough - Greenbrae / Lawrence Ave January 1, 2001 45. 1 (a) 90 Mornelle Court, Scarborough - Mornelle Crt. / Morningside Ave. January 1, 2001 46. 1 (a) 225 Morningside Ave., Scarborough - Morningside / Ling January 1, 2001 47. 1 (a) 110 Mornelle Court, Scarborough - Mornelle / Ellesmere Road January 1, 2001 48. 1 (a) 30 Valia Rd., Scarborough - Lawrence / Valia January 1, 2001 49. 1 (a) 101-159 (Odd), 160-230 (Even) Danzig, Scarborough - Morningside / Coronation January 1, 2001 50. 1 (a) 7 Glamorgan Ave., Scarborough - Kennedy / Dundalk Road January 1, 2001 51. 1 (a) 6 Glamorgan Ave., Scarborough - Kennedy / Glamorgan Ave. January 1, 2001 52. 1 (a) 10, 15 Canlish Rd., Scarborough - Canlish Road January 1, 2001 53. 1 (a) 47, 55 Roslin Ave. / Malvern Ave. / Ellsworth Ave. / Ossington Ave. / Eastwood Rd. /

Hiawatha Rd., Toronto - Toronto OH22 - Scattered Units January 1, 2001

54. 1 (a) 1, 2, 4, 6 Replin Rd. / Meadow Lane / Flemington Rd. / Zachary Ct. / Amaranth Ct., North York - Lawrence Heights

January 1, 2001

55. 1 (a) 4281-4287 (Odd), 4293 Dufferin St. / Wilson Heights Blvd., North York - Dufferin / Wilson January 1, 2001 56. 1 (a) 1-11 (Odd), 15-25 (Odd) Shoreham / Driftwood Crt., North York – Edgeley Village January 1, 2001 57. 1 (a) 4400 Jane St. / 33-45 (Odd) Gosford Blvd., North York - Jane / Milo January 1, 2001 58. 1 (a) 1200, 1400, 1500, 1600 Willowdale Ave., North York - Willowdale Avenue January 1, 2001 59. 1 (a) 1, 3, 5, 7, 9, 11, 13, 15 Field Sparrow Way / 2, 4, 6, 8, 10 Tree Sparrow Way, North York -

Leslie / Finch January 1, 2001

60. 1 (a) 1, 3, 5-23 (Even & Odd) Adra Villaway / Grado Villaway, North York - Leslie / Nymark January 1, 2001 61. 1 (a) 208-258 (Even) Woodsworth Rd. / 96, 98 Northey Dr., North York - Woodsworth / Northey January 1, 2001 62. 1 (a) 235-239 (Odd), 251-257 (Odd) Roywood Dr., North York - Roywood Drive January 1, 2001 63. 1 (a) 51 Parkwoods Village Dr. / 14 Rayoak Dr., North York - Parkwood / Rayoak January 1, 2001 64. 1 (a) 304, 311 Arlington Ave. / Alameda Ave. / Atlas Ave. / Brookside Ave. / Runnymede Rd.,

York - York OH22 - Scattered Units January 1, 2001

65. 1 (a) 20, 22, 30, 32, 40, 42, 15-29 (Odd), 35-45 (Odd) Wakunda Pl. / Parma Crt., North York - O’Connor Drive Dist 2-F

January 1, 2001

66. 1 (a) 2-14 (Even) Brahms Ave., North York - Finch / Brahms January 1, 2001 67. 1 (a) 3, 5, 11, 17, 21 Allenbury Gardens / 3 Kingslake Rd., North York – Allenbury Gardens January 1, 2001 68. 1 (a) 165-169 (Odd) Shaughnessy Blvd., North York - Shaughnessy Blvd. January 1, 2001 69. 1 (a) 15 Tobermory Dr., North York - Finch / Tobermory Ave. January 1, 2001 70. 1 (a) 20 Yellowstone St., North York - Finch / Topcliffe Ave. January 1, 2001 71. 1 (a) 2739, 2743 Victoria Park Ave., Scarborough - Sheppard / Victoria January 1, 2001 72. 1 (a) 20, 30, 40 Falstaff Ave., North York - Jane / Falstaff January 1, 2001 73. 1 (a) 2063, 2967 Islington Avenue, North York - Islington / St. Andrews January 1, 2001 74. 1 (a) 42, 44, 50 Dixington Cres., Etobicoke - Dixington Crescent January 1, 2001 75. 1 (a) 14-48 (Even & Odd) Scarlettwood Crt. / 58-78 (Even) Waterton Rd., Etobicoke -

Scarlettwood Court January 1, 2001

76. 1 (a) 1570 Jane St., North York - Jane / John Best January 1, 2001 77. 1 (a) 2 Demarco Blvd. / 1620, 1622 Lawrence Ave. W., North York - Demarco Blvd. January 1, 2001 78. 1 (a) 14 Jopling Ave. N. / 20 Robindale Ave. / 52 Lightwood Dr., Etobicoke - Etobicoke OH22 -

Scattered Units January 1, 2001

79. 1 (a) 2265 Jane Street, North York - Jane Street January 1, 2001 80. 1 (a) 2585 Jane Street, North York - Jane Street January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1797

Page 34: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

850

Item Program Category Number

Housing Project Effective Date of Transfer

81. 1 (a) 1901 Sheppard Ave. West, North York - Sheppard Ave. West January 1, 2001 82. 1 (a) 1862-1886 (Even) Sheppard Ave. West, North York - Sheppard / Yates Castle January 1, 2001 83. 1 (a) 50, 60, 70-148 (Even) John Garland Blvd. / Jamestown Cresc., Etobicoke - Thistletown -

Phase I January 1, 2001

84. 1 (a) 6455 Finch Ave. E. / Pittsboro Dr. / Martin Grove Road / Orpington Cr. / Kendleton Drive, Etobicoke - Thistletown - Phase II

January 1, 2001

85. 1 (a) 10-44 (Even) Driftwood Ave. / Grandravine Dr., North York – Yorkwoods Village January 1, 2001 86. 1 (a) 2999 Jane St., North York - Jane / Yewtree January 1, 2001 87. 1 (a) 182, 192, 202 Sentinel Rd., North York - Sentinel Road January 1, 2001 88. 1 (a) 1, 2, 8 Dune Grassway, North York - Firgrove Cres. January 1, 2001 89. 1 (a) 2-14, 22-36 (Even), 5 Needle Firway, North York - Jane / Firgrove January 1, 2001 90. 1 (a) 1, 5, 9, 15 Ardwick Blvd., North York - Ardwick / Finch January 1, 2001 91. 1 (a) 206-218 (Even) Duncanwoods Dr., North York - Duncanwoods Drive January 1, 2001 92. 1 (a) 1-45 (Odd), 2-18 (Even) San Pietro Way, North York - Islington / Satterly January 1, 2001 93. 1 (a) 34 Brookside Ave. / Alameda Ave. / Atlas Ave. / Runnymede Rd., York –

York OH22 - Scattered Units January 1, 2001

94. 1 (a) 3-11, 15-27 (Odd) Mount Olive Drive, Etobicoke - Kipling / Mt. Olive January 1, 2001 95. 1 (a) 33, 83 Lightwood Dr., 1, 3 Sanagan Rd., Etobicoke - Lightwood Sanagan January 1, 2001

96. 1 (a) 1674-1680 (Even) Albion Road, Etobicoke - Martingrove / Albion January 1, 2001 97. 1 (a) 1 Shendale Drive, Etobicoke - Albion / Shendale January 1, 2001 98. 1 (a) 50 Torbolton Drive, Etobicoke - Torbolton Drive January 1, 2001 99. 1 (a) 607-617 (Odd), 635 The East Mall, Etobicoke - The East Mall January 1, 2001

100. 1 (a) 516, 520, 530, 540, 546, 552, 559 The West Mall / 445 Rathburn Road, Etobicoke - West Mall

January 1, 2001

101. 1 (a) 44 Willowridge Road, Etobicoke - Willowridge / Richview January 1, 2001 102. 1 (a) 63, 70 Earl Grey Rd. / Howland Rd. / Indian Gr. / Lawlor Ave. / Harriette St., Toronto -

Toronto OH22 - Scattered Units January 1, 2001

103. 1 (a) 190 Woolner Ave., York - Jane / Woolner January 1, 2001 104. 1 (a) 105-111 (Odd), 115-121 (Odd) Humber Blvd., York - Humber Blvd. January 1, 2001 105. 1 (a) 1-61 (Even & Odd) Pelham Pk. Gdns. / 135-171 (Odd) Osler St., Toronto - Pelham Park

Gardens January 1, 2001

106. 1 (a) 177 Pendrith St., Toronto - Pendrith Park January 1, 2001 107. 1 (a) 222 Springdale Ave. / Woodmount Ave. / Marlow Ave. / Browning Ave., East York –

Metro Scattered Units January 1, 2001

108. 1 (a) 245 Dunn Ave., Toronto - Dunn / Queen Streets January 1, 2001 109. 1 (a) 1525 Dundas St. West, Toronto - McCormick Park January 1, 2001 110. 1 (a) 85 Spencer Ave., Toronto - Spencer Avenue January 1, 2001 111. 1 (a) 5 Bellevue Cresc., York - Weston / Bellevue January 1, 2001 112. 1 (a) 3725, 3735 Dundas St. West, York - Dundas / Gooch Streets January 1, 2001 113. 1 (a) 100-156 (Even) Grange Court, Toronto - Alexandra Park January 1, 2001 114. 1 (a) 117-123 (Odd), 127, 129 Quebec Ave., Toronto - Highpark / Quebec January 1, 2001 115. 1 (a) 1-154 Swansea Mews, Toronto - Queensway / Windermere January 1, 2001 116. 1 (a) 855 Roselawn Ave., York - Roselawn / Marlee January 1, 2001 117. 1 (a) 10, 20 Boultbee Ave. / 30, 40, 50, 60, 70, 80 Blake St., Toronto - Boultbee Ave. / Blake St. January 1, 2001 118. 1 (a) 120-130 Pears Ave. / 250 Davenport Rd., Toronto - Davenport Road January 1, 2001 119. 1 (a) 7 Capri Road, Etobicoke - Capri Road January 1, 2001 120. 1 (a) Etobicoke - Dundas West / Maybelle January 1, 2001 121. 1 (a) 710, 720 Trethewey Dr., North York - Tretheway Drive January 1, 2001 122. 1 (a) 275, 325, 375 Bleecker St., Toronto - Bleeker - Phase 1 - Bleeker St. January 1, 2001 123. 1 (a) 200 Wellesley St. East, Toronto - Bleeker - Phase 2 - Wellesley St. January 1, 2001 124. 1 (a) 900-960 (Even & Odd), 1000-1046 (Even & Odd) Tandridge Cres., Etobicoke -

Tandridge Crescent Phase 1 January 1, 2001

125. 1 (a) 75 Tandridge Crescent, Etobicoke - Tandridge Crescent Phase 2 January 1, 2001 126. 1 (a) 1, 4, 6, 8 Vendome Place / Rochefort Dr. / St. Dennis Dr. / Grenoble Drive, North York -

Flemington Park January 1, 2001

127. 1 (a) 135, 145, 155 Neptune Dr., North York - Neptune Dr. January 1, 2001 128. 1 (a) 132-152, 160-172 (Even), 180-192, 260-272 (Even) Chester Le Blvd. / 51 Morecambe Gate,

Scarborough - Victoria Pk. / Chester January 1, 2001

129. 1 (a) 389 Church St., Toronto - Church / Granby January 1, 2001 130. 1 (a) 10 Deauville Lane, Toronto - Deauville Lane January 1, 2001

1798 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 35: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

851

Schedule 2

REGIONAL MUNICIPALITY OF DURHAM

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1330 Foxglove Crescent, Pickering - Foxglove Crescent January 1, 2001 2. 1 (a) 419, 421, 425, 431, 433 Christine Cres. / Normandy St., Oshawa - Christine / Normandy /

Nevis January 1, 2001

3. 1 (a) 655 Harwood Road South, Ajax - Harwood Avenue South January 1, 2001 4. 1 (a) 518, 519, 520, 521, 525 Christine Crescent, Oshawa - Lomond - Oshawa FP 2/64 January 1, 2001 5. 1 (a) 439 Dean Avenue, Oshawa - Dean Avenue January 1, 2001 6. 1 (a) 155 King Street East, Oshawa - King Street East - Oshawa OH 8 January 1, 2001 7. 1 (a) 1094, 1098, 1116, 1140, 1142 Cedar St. / Wasaga Crt. / Carlton Crt., Oshawa - Cedar /

Carlton / Wasaga January 1, 2001

8. 1 (a) 351, 359, 367, 375 Poplar St. / 352, 360, 368, 376 Linden St., Oshawa - Linden / Poplar January 1, 2001 9. 1 (a) 416, 424, 432, 440, 448 Malaga Road, Oshawa - Malaga Road January 1, 2001

10. 1 (a) 1481, 1499, 1525 Ritson Rd. S. / Birchcliffe Ave. / Lakeview Park Ave., Oshawa - Birchcliffe / Lakeview / Ritson

January 1, 2001

11. 1 (a) 460 Normandy Street, Oshawa - Normandy Street January 1, 2001 12. 1 (a) 385 Beatrice Street East, Oshawa - Beatrice Street East January 1, 2001 13. 1 (a) 112 Main Street, Brock - Main Street – Brock OH2 January 1, 2001 14. 1 (a) 315 Colborne Street West, Whitby - Colborne Street West January 1, 2001 15. 1 (a) 385 Rosa Street (Port Perry), Scugog - Rosa Street January 1, 2001 16. 1 (a) 327 Kellet Street (Port Perry), Scugog - Kellett Street January 1, 2001 17. 1 (a) 1910 Faylee Crescent, Pickering - Faylee Crescent January 1, 2001 18. 1 (a) 20 Perry Street, Uxbridge - Perry Street January 1, 2001 19. 1 (a) 103 Cameron Street West, Brock - Cameron Street West January 1, 2001 20. 1 (a) 850 Green Street South, Whitby - Green Street South January 1, 2001 21. 1 (a) 2 Nelson Street East, Clarington - Nelson Street East January 1, 2001 22. 1 (a) 409 Centre Street South, Whitby - Centre Street South January 1, 2001 23. 1 (a) 12 Nelson Street East (Bowmanville), Clarington - Nelson Street East January 1, 2001

Schedule 3

NORFOLK COUNTY

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 116-122 (Even), 142-148 (Even), 117-149 (Odd) Elizabeth Cres., Dunnville - Elizabeth Crescent

January 1, 2001

2. 1 (a) 666, 667, 671, 672, 676, 677, 681, 682, 687, 689 Gibraltar St., Delhi - Gibraltar Street January 1, 2001 3. 1 (a) 46, 48, 54 Banstead St. / Gibraltar, Delhi - Banstead / Gibraltar Streets January 1, 2001 4. 1 (a) 215 Second Avenue, Nanticoke - Second Avenue January 1, 2001 5. 1 (a) 243 Western Avenue, Delhi - Western Avenue. January 1, 2001 6. 1 (a) 400 Queen St. East, Dunnville - 400 Queen St. East January 1, 2001 7. 1 (a) 39 Nichol Street, Nanticoke - Nichol Street January 1, 2001 8. 1 (a) 68 Selkirk Street, Haldimand - Selkirk Street January 1, 2001 9. 1 (a) 527-541 (Odd) Main St. / 528-542 (Even) Queen St., Dunnville - Queen / Main Streets East January 1, 2001

10. 1 (a) 5-16 (Even & Odd) Ashton Dr. / 52-78 (Even), 57-67 (Odd), 73-79 (Odd) Oakwood Ave., Simcoe - Oakwood / Ashton Dr.

January 1, 2001

11. 1 (a) 440 Queen St. East, Dunnville - 440 Queen St. East January 1, 2001 12. 1 (a) 54-56 William Street, Delhi - William Street January 1, 2001 13. 1 (a) 20 Scott Avenue, Simcoe - Scott Avenue January 1, 2001 14. 1 (a) 11 Arthur Street, Simcoe - Arthur Street January 1, 2001 15. 1 (a) 515 Main St. East, Dunnville - Main Street East January 1, 2001 16. 1 (a) 91 Oak Street, Simcoe - Oak St. Simcoe January 1, 2001 17. 1 (a) 109 King Street East, Haldimand - 109 King Street East January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1799

Page 36: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

852

Schedule 4

REGIONAL MUNICIPALITY OF HALTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 2220 Lakeshore Rd. W., Oakville - Oakville Seniors January 1, 2001 2. 1 (a) 34-44 (Even) Holmesway Place (Acton), Halton Hills - Acton-OH3 January 1, 2001 3. 1 (a) 10-32 (Even) Holmesway Place (Acton), Halton Hills - Acton-OH1 January 1, 2001 4. 1 (a) 287-359 (Odd) Margaret Drive / 287-359 (Odd) Margaret Drive, Oakville - Margaret Drive January 1, 2001 5. 1 (a) 11 Sargent Road, Halton Hills - Sargent Road January 1, 2001 6. 1 (a) 40 Ontario Street South, Milton - Ontario Street South January 1, 2001 7. 1 (a) 4100 Longmoor Dr., Burlington - Longmoor Drive January 1, 2001 8. 1 (a) 271 Kerr Street, Oakville - Kerr Street January 1, 2001 9. 1 (a) 111 Ontario Street North, Milton - Ontario Street North January 1, 2001

10. 1 (a) 284-320 (Even) Maurice Drive, Oakville - Maurice Drive January 1, 2001 11. 1 (a) 254-278, 282-360 Burloak Drive, Oakville - Burloak Drive January 1, 2001 12. 1 (a) 1478-1494 Elm Road, Oakville - Elm Road January 1, 2001 13. 1 (a) 3 Hyde Park Drive, Halton Hills - Hyde Park Drive January 1, 2001 14. 1 (a) 46 Homesway Place (Acton), Halton Hills - Holmesway Place January 1, 2001 15. 1 (a) 5250 Pinedale Avenue, Burlington - Pinedale Avenue January 1, 2001 16. 1 (a) 8 Durham Street, Halton Hills - Durham Street January 1, 2001 17. 1 (a) 17 Elizabeth Drive, Halton Hills - Elizabeth Drive January 1, 2001

Schedule 5

CITY OF HAMILTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1, 3, 6, 20, 22, 23, 26 Lewis St. / Bernard St. / Eaton Pl. / Airdrie Ave. / Bingham Rd., Hamilton - Roxborough Park

January 1, 2001

2. 1 (a) 100-106 (Even) Lang St., Hamilton - Roxborough Park January 1, 2001 3. 1 (a) 35-39 (Odd), 59 Bernard St. / 685, 689-695 (Odd), 699 Britannia Ave., Hamilton - Bernard /

Britannia January 1, 2001

4. 1 (a) 10 St. Andrews Drive, Hamilton - Saint Andrews Dr. January 1, 2001 5. 1 (a) 245 Kenora Avenue, Hamilton - Kenora Avenue January 1, 2001 6. 1 (a) 20 Congress Crescent, Hamilton - Congress Crescent January 1, 2001 7. 1 (a) 30 Congress Crescent, Hamilton - Congress Crescent January 1, 2001 8. 1 (a) 50 Congress Crescent, Hamilton - Mt. Albion / Congress Crescent January 1, 2001 9. 1 (a) 555 Queenston Road, Hamilton - Queenston Road January 1, 2001

10. 1 (a) 11 Holton Ave. N., 25 Cumberland Ave., Balsam St. S., Brucedale Ave. E., Walmer Rd., Hamilton - Scattered Units

January 1, 2001

11. 1 (a) 29-41 Bingham Rd. / 34, 36, 44 Martha St. S. / Roxborough, Hamilton - Scattered Units January 1, 2001 12. 1 (a) 1, 2 Oriole Crescent, Hamilton - Oriole Crescent January 1, 2001 13. 1 (a) 5 Maple Ave., Stoney Creek - Stoney Creek OH1 January 1, 2001 14. 1 (a) 10, 12 Jotland Ct. / Markham Cres. / Arbut Cres. / Hopewell Cres., Stoney Creek -

Stoney Creek OH6 January 1, 2001

15. 1 (a) 12 Mellenby St. / Odessa St. / Rand St. / William Johnson St., Stoney Creek - Stoney Creek OH3

January 1, 2001

16. 1 (a) 385, 387, 405, 523 Catharine Street N., Hamilton - Catharine Street North January 1, 2001 17. 1 (a) 104 Osler Drive, Dundas - Osler Drive January 1, 2001 18. 1 (a) 30 Sanford Ave. South, Hamilton - Sanford / Aikman Sts. January 1, 2001 19. 1 (a) 95 Hess St., 181 Jackson St. W., Hamilton - Main & Hess January 1, 2001 20. 1 (a) 4-10 (Even) Picton St. West / James St. N., Hamilton - James Street North January 1, 2001 21. 1 (a) 2-36 (Ev) Strachan St. W. / MacNab St. N. / Ferrie W. / James St. N., Hamilton –

Scattered Units January 1, 2001

22. 1 (a) 155 Park Street S., Hamilton - Martinique January 1, 2001 23. 1 (a) 226 Rebecca St., Hamilton - Rebecca Street January 1, 2001 24. 1 (a) 500 MacNab St. North, Hamilton - Kenneth Soble Towers January 1, 2001 25. 1 (a) 95 Hess St., 181 Jackson St. W., Hamilton - Jackson / Hess January 1, 2001 26. 1 (a) 249 Governors Rd., Dundas - Governors Road January 1, 2001 27. 1 (a) 120 Strathcona Ave. N., Hamilton - Florence January 1, 2001

1800 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 37: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

853

Item Program Category Number

Housing Project Effective Date of Transfer

28. 1 (a) 17, 18, 19, 20 Seeley Ave. / East 23rd St. / East 24th St. / East 25th St. / East 21st St. / East 22nd, Hamilton - Mohawk Gardens

January 1, 2001

29. 1 (a) 109 Fiddlers Green Rd., Ancaster - Fiddlers Green Road January 1, 2001 30. 1 (a) 77 Purnell Drive, Hamilton - Purnell Drive January 1, 2001 31. 1 (a) 11, 28 Rainham St. / Queen Victoria Dr. / Quinlan Ct. / Queenslea Dr. / Raleigh Ct.,

Hamilton - Quindale Gardens (Scattered) January 1, 2001

32. 1 (a) 980 Upper Ottawa St., Hamilton - Upper Ottawa Street January 1, 2001 33. 1 (a) 149-175 (Odd) Cranbrook Drive / Greendale Drive, Hamilton - Cranbrook / Greendale January 1, 2001 34. 1 (a) 1111, 1115-1129 (Odd) Limeridge Rd. E. / Locheed Drive, Hamilton - Locheed /

Limeridge Rd. January 1, 2001

35. 1 (a) 11, 66, 83 Locheed Dr. / Birchview Dr. / Limeridge Rd. / Carson Dr., Hamilton - Scattered Units

January 1, 2001

36. 1 (a) 350-362 (Even) Limeridge Road / Elgar Ave., Hamilton - Limeridge Rd. / Elgar Avenue January 1, 2001 37. 1 (a) 1-5 (Odd), 11, 15, 19, 20 Banff Dr. / Austin Dr. / Kirkland Ave. / Dartford Pl., Hamilton -

Scattered Units January 1, 2001

38. 1 (a) 101-145 (Odd) Bobolink Road / 4, 6-48 (Even) Millwood Place, Hamilton - Bobolink Road / Millwood Place

January 1, 2001

39. 1 (a) 45 Montcalm Drive, Hamilton - Montcalm Drive January 1, 2001 40. 1 (a) 60, 92 Macassa Avenue, Hamilton - Macassa Park January 1, 2001 41. 1 (a) 801 Upper Gage Ave., Hamilton - Upper Gage Avenue January 1, 2001 42. 1 (a) 25 Glamis Ct., Hamilton - Glamis Court January 1, 2001 43. 1 (a) 209, 211, 212, 214, 230, 232 Rexford Dr., Hamilton - Rexford Drive January 1, 2001 44. 1 (a) 12 Lisa Ct. / 15, 22, 35, 54 Folkstone Ave. / 39, 62 Lawnhurst Dr., Hamilton -

Lawfield Meadows January 1, 2001

45. 1 (a) 104, 140 Lawnhurst Dr. / Lester St. / Ling St. / Garrow Dr. / Gondola St., Hamilton – Gourley & Lawfield West

January 1, 2001

46. 1 (a) 395 Mohawk East, Hamilton - Mohawk Gardens January 1, 2001 47. 1 (a) 25 Brewster St. / 51, 91, 64 Berrisfield Cres., Hamilton - Hamilton Home Project January 1, 2001 48. 1 (a) 395 Mohawk Street E., Hamilton - Mohawk Gardens January 1, 2001

Schedule 6

REGIONAL MUNICIPALITY OF NIAGARA

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 14 Centre Street, St. Catharine’s - 14 Centre Street January 1, 2001 2. 1 (a) 10 Northtown Court, St. Catharine’s - 10 Northtown Court January 1, 2001 3. 1 (a) 30 Robinson Street North, Grimsby - 30 Robinson Street North January 1, 2001 4. 1 (a) 54 Queen St., Lincoln - 4278 Queen Street January 1, 2001 5. 1 (a) 45 Ormond St. South, Thorold - Ormond St. South January 1, 2001 6. 1 (a) 15 Gale Crescent, St. Catharine’s - 15 Gale Crescent January 1, 2001 7. 1 (a) 1, 3, 9, 11, 13, 15 Brackencrest Rd. / Green Maple Dr. / Augustine Dr., St. Catharine’s -

Scattered (North Niagara) January 1, 2001

8. 1 (a) 17, 19, 27-30 (Even & Odd) Powerview / Galbraith St. / Christopher St. / Wallace St., St. Catharine’s - Scattered (North Niagara)

January 1, 2001

9. 1 (a) 45 Manchester Avenue, St. Catharine’s - Manchester Avenue January 1, 2001 10. 1 (a) 59 Rykert Street, St. Catharine’s - 59 Rykert Street January 1, 2001 11. 1 (a) 479 Carlton St., St. Catharine’s - Grantham / Carlton Street January 1, 2001 12. 1 (a) 436-442 (Even) Scott Street, St. Catharine’s - Scott Street January 1, 2001 13. 1 (a) 292-295, 300-303 Victory Ave. / Gatefield Ave., Welland - Gatfield / Victory Avenue January 1, 2001 14. 1 (a) 561 Steele Street, Port Colborne - 561 Steele Street January 1, 2001 15. 1 (a) 211 King Street, Welland - 211 King Street January 1, 2001 16. 1 (a) 124 Elmview Avenue, Welland - 124 Elmview Avenue January 1, 2001 17. 1 (a) 170-221 McLaughlin Street, Welland - McLaughlin Street January 1, 2001 18. 1 (a) 201-204 (Even & Odd) Roach Ave., Welland - Roach Avenue January 1, 2001 19. 1 (a) 557 Steele Street, Port Colborne - 557 Steele Street January 1, 2001 20. 1 (a) 61 Woodcroft Crescent, Welland - 61 Woodcroft Crescent January 1, 2001 21. 1 (a) 140 Elmview Street, Welland - 140 Elmview Street January 1, 2001 22. 1 (a) 22, 24, 30, 32, 38, 40, 46, 48 Silvan Drive, Welland - Silvan Drive January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1801

Page 38: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

854

Item Program Category Number

Housing Project Effective Date of Transfer

23. 1 (a) 11, 44, 67 Leaside Dr. / 50 McRae Dr. / 50 McRae Dr., Welland - C. Niagara Home Projects (Scattered)

January 1, 2001

24. 1 (a) 709 King Street, Port Colborne - 709 King Street January 1, 2001 25. 1 (a) 235 Fitch Street, Welland - 235 Fitch Street January 1, 2001 26. 1 (a) 335 Bowen St. / Jessie St. / Highland Ave. / Crooks St., Fort Erie - Price Park January 1, 2001 27. 1 (a) 6322, 6332, 6342, 6362 Hawkins Ave. / Churchill St. / Skinner St. / Arad St., Niagara

Falls - Prince Charles Park January 1, 2001

28. 1 (a) 6938, 6980, 7032 Ailantus Ave., Niagara Falls - Ailanthus Avenue (Family) January 1, 2001 29. 1 (a) 4520 Huron Street, Niagara Falls - Huron Manor January 1, 2001 30. 1 (a) 5130 Portage Rd., Niagara Falls - Portage Rd. / Portage Manor January 1, 2001 31. 1 (a) 6165 McLeod Road, Niagara Falls - McLeod Road January 1, 2001 32. 1 (a) 3896, 3916, 3946, 3980 Sinnicks Avenue, Niagara Falls - Sinnicks Ave. January 1, 2001 33. 1 (a) 6902 Waters Ave. & 6905 Wardern Ave., Niagara Falls - Waters / Wardern Ave.

(Westfield Crt.) January 1, 2001

34. 1 (a) 1-21 (Even & Odd) Bowden Street, Fort Erie - 1-31 Bowden Street January 1, 2001 35. 1 (a) 1-A Bowden Street, Fort Erie - 1-A Bowden Street January 1, 2001 36. 1 (a) 6858, 6868 Ailanthus Ave., Niagara Falls - Sunnyholme Square January 1, 2001 37. 1 (a) 6566, 6575, 6586 Kiwanis Cres., Niagara Falls - Kiwanis Village January 1, 2001 38. 1 (a) 132 Idylewylde Street, Fort Erie - 132 Idylewylde Street January 1, 2001 39. 1 (a) 300 Davy Street, Niagara-On-The-Lake - 300 Davy Street January 1, 2001 40. 1 (a) 4900 Buckley Ave., Niagara Falls - Buckley Towers January 1, 2001 41. 1 (a) 317 Albany Avenue, Fort Erie - Albany Manor January 1, 2001 42. 1 (a) 3874 Portage Rd., Niagara Falls - Portal Road North / Stamford Court January 1, 2001

Schedule 7

CITY OF OTTAWA

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 2465, 2469-2475 (Odd), 2479, 2491-2501 (Odd) Iris St. / 2180-2234 (Even), 2231-2261 (Odd) Elmira Dr., Ottawa - Pinecrest

January 1, 2001

2. 1 (a) 105 (1-12), 107 (1-8), 109 (1-8), 111 (1-12), 99 (1-6), 101 (1-4), 103 (1-8) Ritchie St., Ottawa - Britannia Woods

January 1, 2001

3. 1 (a) 2949, 2950 Penny Dr. / 2926-2930 (Even), 2940-2944 (Even), 2950-2958 (Even) Michelle Dr., Ottawa - Michelle Heights

January 1, 2001

4. 1 (a) 2520, 2526, 2530, 2540, 2544, 2550, 2560, 2566, 2570, 2580 Draper Ave. / Morrison Dr., Ottawa - Morrison / Draper

January 1, 2001

5. 1 (a) 2891-2901 (Odd), 2911-2921 (Odd) Dumaurier Ave. / 1085, 1095 (Even), 1046-1056 (Even) Ramsey Cres., Ottawa - Foster Farm

January 1, 2001

6. 1 (a) 2497, 2499, 2500, 2501, 2504, 2505, 2509, 2512, 2513 Regina St., Ottawa - Lincoln Heights OH19

January 1, 2001

7. 1 (a) 2651 Regina Street, Ottawa - Regina / Poulin Streets January 1, 2001 8. 1 (a) 31 McEwen Avenue, Ottawa - McEwen Avenue January 1, 2001 9. 1 (a) 1046-1056 (Even), 1060, 1064-1074 (Even) Ramsey Cresc. / Dumaurier Ave., Ottawa -

1065 Ramsey Cres. January 1, 2001

10. 1 (a) 21 Ballantrea Way / 166, 135, 137 Glamorgan Dr. / Heathcliffe Cres. / Castlefrank Rd. / Dunvegan Dr. / Uxbridge Cresc., Goulbourn - Goulbourn Scattered

January 1, 2001

11. 1 (a) 231 Penfield Drive, Kanata - Penfield Drive January 1, 2001 12. 1 (a) 970, 972, 975, 977 Hooper St., Ottawa - Hooper Street January 1, 2001 13. 1 (a) 726 Borthwick Ave. / Gill Ave. / Heron Rd. / Aldea Ave. / Emperor Ave. / Highgate Rd. /

Maitland Ave., Vanier - Ottawa (Scattered) OH2 January 1, 2001

14. 1 (a) 1395-1423 (Odd) Rosenthal Ave., Ottawa - Rosenthal Avenue January 1, 2001 15. 1 (a) 1180 Shillington Ave., Ottawa - Shillington Avenue January 1, 2001 16. 1 (a) 932-948 (Even) Dynes Rd. / 939 Eiffel Ave., Ottawa - Dynes Road January 1, 2001 17. 1 (a) 960, 955 Debra Ave. / 923, 929, 939, 949 Medowlands Dr. East, Ottawa - Rideauview /

Debra January 1, 2001

18. 1 (a) 1100 Medford Street, Ottawa - Bellevue Manor / Highrise January 1, 2001 19. 1 (a) 445 Richmond Road, Ottawa - Richmond / Golden January 1, 2001 20. 1 (a) 616 Kirkwood Avenue, Ottawa - Kirkwood Avenue January 1, 2001 21. 1 (a) 1390, 1400 Lepage Ave., Ottawa - Lepage Avenue January 1, 2001 22. 1 (a) 1005-1023 (Odd) Cavan St., Ottawa - Cavan / Le Page Avenue January 1, 2001

1802 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 39: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

855

Item Program Category Number

Housing Project Effective Date of Transfer

23. 1 (a) 1465, 1485, 1500, 1525 Caldwell Ave., Ottawa - Bellevue Manor Row Housing January 1, 2001 24. 1 (a) 811-829, 818-832 Gladstone Ave. / Balsam St. / Rochester S. /Booth Ave. /

Raymond St., Ottawa - Rochester Heights January 1, 2001

25. 1 (a) 125 McLeod Street, Ottawa - Cartier / McLeod January 1, 2001 26. 1 (a) 415 MacLaren Street, Ottawa - MacLaren Street January 1, 2001 27. 1 (a) 280 Rochester St., Ottawa - Rochester Street January 1, 2001 28. 1 (a) 1041 Wellington St., Ottawa - Wellington Street January 1, 2001 29. 1 (a) 865 Gladstone Ave., Ottawa - Gladstone Avenue January 1, 2001 30. 1 (a) 395 Somerset St. W., Ottawa - Somerset Street W. Est. January 1, 2001 31. 1 (a) Dorchester Ave. / Emperor Ave. / Trojan Ave. / Holland Ave., Ottawa - Ottawa

(Scattered) OH2 January 1, 2001

32. 1 (a) 1201, 1205, 1209, 1213 Ledbury Ave., Ottawa - Ridgemont Terrace January 1, 2001 33. 1 (a) 1430-1454 (Even) Heatherington Rd., Ottawa - Albion Gardens January 1, 2001 34. 1 (a) 1650, 1660, 1680, 1690 Walkley Road, Ottawa - Walkley Road January 1, 2001 35. 1 (a) 1455 Clementine Blvd., Ottawa - Clementine Blvd. January 1, 2001 36. 1 (a) 1365 Bank Street, Ottawa - Bank Street January 1, 2001 37. 1 (a) 1485 Heatherington Rd., Ottawa - Heatherington (Family) January 1, 2001 38. 1 (a) 1455 Heatherington Rd., Ottawa - Heatherington Road January 1, 2001 39. 1 (a) 265 Viewmount Drive, Nepean - Viewmount Drive January 1, 2001 40. 1 (a) 263 Viewmount Drive, Nepean - Viewmount Drive January 1, 2001 41. 1 (a) 267 Viewmount Drive, Nepean - Viewmount Drive January 1, 2001 42. 1 (a) Military Rd. (Oak Ridge Apts.), Rideau - Oak Ridge Apartments January 1, 2001 43. 1 (a) 2447, 2479, 2483-2495, 2497-2507 Walkley Rd. / Russell Rd., Ottawa - Confederation Court January 1, 2001 44. 1 (a) 1432-1440 (Even) 1444-1566 (Even) Station Blvd. / Blair St., Ottawa - Blair Court January 1, 2001 45. 1 (a) 1763-1799 (Odd), 1803 Russell Road, Ottawa - Russell Heights January 1, 2001 46. 1 (a) 751-761, 765-777, 781-803, 807-817 Belisle St., Ottawa - Belisle Street January 1, 2001 47. 1 (a) 2178, 2182, 2186 St. Laurent Blvd., Ottawa - Saint Laurent Blvd. January 1, 2001 48. 1 (a) 1909 Russell Road, Ottawa - Russell / Cuba January 1, 2001 49. 1 (a) 800 St. Laurent Blvd., Ottawa - Saint Laurent Blvd. January 1, 2001 50. 1 (a) 251 Donald Street, Ottawa - Donald Street January 1, 2001 51. 1 (a) 2080, 2100 Russell Rd., Ottawa - Russell Road January 1, 2001 52. 1 (a) 735, 737 Carsons Rd., Ottawa - Carsons Road January 1, 2001 53. 1 (a) 215 Wurtemburg Street, Ottawa - Rideau / Wurtemburg Streets January 1, 2001 54. 1 (a) 312-336, 360-378, 380 Murray St. / York St. / Clarence St. / Friel St., Ottawa - Murray Street January 1, 2001 55. 1 (a) 190 Beausoleil Dr. / 260 York St., Ottawa - Beausoleil Drive / York Dr. January 1, 2001 56. 1 (a) 200, 201 Friel Street, Ottawa - Friel Street January 1, 2001 57. 1 (a) 540 Thomson Street, Ottawa - Thomson Street January 1, 2001 58. 1 (a) 160 Charlotte St., Ottawa - Charlotte Street January 1, 2001 59. 1 (a) 261 Garneau Street, Vanier - Garneau Street January 1, 2001 60. 1 (a) 280 Montfort St., Ottawa - Montfort Street January 1, 2001 61. 1 (a) 300 Lacasse Street, Vanier - Lacasse Street January 1, 2001 62. 1 (a) 158, 160, 194-208 (Even) White Fathers Rd., Vanier - White Fathers Road January 1, 2001

Schedule 8

REGIONAL MUNICIPALITY OF PEEL

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1640 Maple Grove, Caledon - Maple Grove Rd. - Caledon OH1 January 1, 2001 2. 1 (a) 3225 Cliff Road, Mississauga - Cliff Road - Mississauga OH4 January 1, 2001 3. 1 (a) 66 King St. West, Mississauga - King Street - Mississauga OH8 January 1, 2001 4. 1 (a) Chingacousy, Brampton - Brampton OH6 (Chingacousy OH1) January 1, 2001 5. 1 (a) 3580 Etude Drive, Mississauga - Etude Drive - Mississauga OH11 January 1, 2001 6. 1 (a) 60 Jane Street, Caledon - Bolton OH2 January 1, 2001 7. 1 (a) 1 Maple Ave., Brampton - Maple Avenue - Brampton OH5 January 1, 2001 8. 1 (a) 3020 Queen Frederica Drive, Mississauga - Queen Frederica Dr. - Mississauga OH5 January 1, 2001 9. 1 (a) 92 William Street, Mississauga - Streetsville OH1 January 1, 2001

10. 1 (a) 3070, 3130 Queen Frederica Drive / Wiseman Crt. / Brookhurst Rd., Mississauga - Queen Frederica Dr. - Miss. OH1

January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1803

Page 40: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

856

Item Program Category Number

Housing Project Effective Date of Transfer

11. 1 (a) 101-198 (Even & Odd) McHardy Court, Brampton - McHardy Court - Brampton OH1 January 1, 2001 12. 1 (a) 60 Jane Street, Caledon - Bolton OH1 January 1, 2001 13. 1 (a) 50 McHardy Place, Brampton - McHardy Place - Brampton OH2 January 1, 2001 14. 1 (a) 958, 960 East Avenue, Mississauga - East Avenue - Mississauga OH2 January 1, 2001 15. 1 (a) 35 Stavebank Rd. North, Mississauga - Port Credit OH1 January 1, 2001 16. 1 (a) 3070 Queen Frederica Drive, Mississauga - Queen Frederica Dr. - Mississauga OH3 January 1, 2001 17. 1 (a) 20 Walker Road East, Caledon - Walker Road East - Caledon OH3 January 1, 2001 18. 1 (a) 4 Caroline Street, Mississauga - Mississauga OH14 January 1, 2001 19. 6 (a) 1255 Vanrose Street, Mississauga - Aghabi Non-Profit Housing Inc. October 1, 2001 20. 6 (b) 2333 South Millway, Mississauga - Ahneen Co-operative Homes Inc. October 1, 2001 21. 6 (a) Armagh House (Shelter) - Armagh October 1, 2001 22. 6 (b) 110 Acorn Place, Mississauga - Barbertown Co-operative Homes Inc. October 1, 2001 23. 6 (b) 54 Malta Avenue, Brampton - Bayanihan Non-Profit Co-operative Homes Inc. October 1, 2001 24. 6 (b) 5975, 5985, 5995 Glen Erin Dr., Mississauga - Britannia Glen Co-operative Homes Inc. October 1, 2001 25. 6 (a) 20 Strathaven Dr., Mississauga - Cervantes Lions Non-Profit Housing Corporation October 1, 2001 26. 6 (b) 11 Church Street West, Brampton - Chegoggin Co-Operative Homes Inc. October 1, 2001 27. 6 (a) Camille’s Place, Mississauga - Congress of Black Women (Mississauga) Non-Profit

Housing Inc. October 1, 2001

28. 6 (b) 120 Acorn Place, Mississauga - Dan Benedict Co-operative Homes Corporation October 1, 2001 29. 6 (a) 3061 Battleford Road, Mississauga - Edenwood Seniors Village Inc. October 1, 2001 30. 6 (b) 1900 North Sheridan Way, Mississauga - Erin Court Co-Operative Homes Inc. October 1, 2001 31. 6 (a) Coral Place, Mississauga - Federation of Chinese Canadian Professionals Non-Profit

Housing Corporation October 1, 2001

32. 6 (b) 1180-1190 Forestwood Drive, Mississauga - Forestwood Co-operative Homes Inc. October 1, 2001 33. 6 (a) 155 & 195 Forum Drive, Mississauga - MICBA Forum Italia Community Services October 1, 2001 34. 6 (a) Fallingbrook Mews, Mississauga - Hope Villa Non-Profit Residences of North York October 1, 2001 35. 6 (a) 2-71 Stokes Road, Brampton - Indo-Canadian Non-Profit Housing Corporation of Peel October 1, 2001 36. 6 (b) 4050 Dixie Road, Mississauga - International Ladies Garment Workers Union Housing

Co-operative Inc. October 1, 2001

37. 6 (a) Croatia Tower, Brampton - Kancro Non-Profit Homes Corporation October 1, 2001 38. 6 (b) 1185 Vanrose Street, Mississauga - Las Americas Co-operative Homes Inc. October 1, 2001 39. 6 (b) 5955 Glen Erin Drive, Mississauga - Lom Nava Housing Co-operative Inc. October 1, 2001 40. 6 (b) 195 William Sharp Drive, Brampton - Northwood Park Co-operative Homes Inc. October 1, 2001 41. 6 (c) Arcadia Glen, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 42. 6 (c) Bella Vista, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 43. 6 (a) Britannia Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 44. 6 (c) Chamney Court, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 45. 6 (a) Chelsea Gardens, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 46. 6 (a) Clipstone Court, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 47. 6 (a) Colonial Terrace, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 48. 6 (a) Confederation Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 49. 6 (a) Conover, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 50. 6 (a) Creditbend Terrace, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 51. 6 (a) Derrybrae Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 52. 6 (a) Drury Crescent, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 53. 6 (c) Erindale Terrace, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 54. 6 (a) Fair Oaks, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 55. 6 (c) Fairview Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 56. 6 (a) Fletcher View, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 57. 6 (c) Forster Terrace / Glenway Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 58. 6 (a) Garden Gate, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 59. 6 (a) Gardenview Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 60. 6 (c) Graham Court, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 61. 6 (a) Gran Columbia Hiscan, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 62. 6 (a) Hammond Road, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 63. 6 (a) H.I.A.P.H. House, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 64. 6 (c) Hillside Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 65. 6 (a) Lakeside Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 66. 6 (a) Lakeview Promenade, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 67. 6 (c) Manorbridge, Brampton - Peel Non-Profit Housing Corporation October 1, 2001

1804 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 41: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

857

Item Program Category Number

Housing Project Effective Date of Transfer

68. 6 (c) Mason’s Landing, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 69. 6 (c) Middleton Way, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 70. 6 (c) Newhaven Manor, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 71. 6 (c) Park Estates, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 72. 6 (c) Parkholme Place, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 73. 6 (a) Pinnacle View (Alton Seniors), Caledon - Peel Non-Profit Housing Corporation October 1, 2001 74. 6 (a) Redmond, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 75. 6 (a) Ridgewood Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 76. 6 (c) Riley Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 77. 6 (c) Riverview Terrace, Caledon - Peel Non-Profit Housing Corporation October 1, 2001 78. 6 (c) South Common Court, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 79. 6 (a) Springfield Gardens, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 80. 6 (c) Springmill Terrace, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 81. 6 (a) Stationview Place, Bolton - Peel Non-Profit Housing Corporation October 1, 2001 82. 6 (a) Surveyor’s Point, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 83. 6 (c) Sydenham Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 84. 6 (a) The Castlebrooke, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 85. 6 (c) The Meadows, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 86. 6 (a) Weavers Hill (Porto Fino), Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 87. 6 (a) Wedgewood Court, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 88. 6 (a) Westwood Place, Mississauga - Peel Non-Profit Housing Corporation October 1, 2001 89. 6 (a) Whillans Gate, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 90. 6 (a) Kimbermount Village, Mississauga - Peel Multicultural Council Housing Project Inc. October 1, 2001 91. 6 (a) 3024 Cedarglen Gate, Mississauga - Shalimar International Housing Corporation Inc. October 1, 2001 92. 6 (a) 71 Mary Street, Brampton - St. Mary’s Senior Citizen’s Residence Brampton Inc. October 1, 2001 93. 6 (b) 30 Tannery Street, Mississauga - Tannery Gate Tower Co-operative Homes Inc. October 1, 2001 94. 6 (a) Villa Esperanza, Mississauga - Tinimint Housing Non-Profit Inc. October 1, 2001 95. 6 (a) 924 Rathburn Road, Mississauga - Tomken Grove Non-Profit Homes October 1, 2001 96. 6 (a) Union Village, Brampton - Union Housing Opportunities (Peel-Halton) Inc. October 1, 2001 97. 6 (a) Mohogany Place, Brampton - United Achievers Non-Profit Housing Corporation October 1, 2001 98. 6 (a) Turtle Creek Manor, Mississauga - Wawel Villa, Incorporated October 1, 2001 99. 6 (a) 1035 Windsor Hill Blvd., Mississauga - Windsor Hill Non-Profit Housing Corporation October 1, 2001

100. 6 (a) 1205 Vanrose Street, Mississauga - WISMA Mega Indah Inc. October 1, 2001 101. 6 (b) 2584 Rugby Road, Mississauga - Yarl Co-operative Homes Inc. October 1, 2001 102. 4 30 Ellen Street, Brampton - Elizabeth Fry Society of Peel - Halton October 1, 2001 103. 5 17 Scott St., Brampton - Grace Retirement and Community Enterprises Inc. October 1, 2001 104. 5 Holland Christian Homes - Covenant, Brampton - Holland Christian Homes Inc. October 1, 2001 105. 5 Holland Christian Homes - Hope, Brampton - Holland Christian Homes Inc. October 1, 2001 106. 4 Holland Christian Homes - Trinity, Brampton - Holland Christian Homes Inc. October 1, 2001 107. 4 141 Kennedy Road North, Brampton - Kennedy Road Tabernacle Benevolent Association October 1, 2001 108. 5 6260 Montevideo Road, Mississauga - Laborers’ Local 183 Non-Profit Homes Inc. October 1, 2001 109. 5 2305 South Millway, Mississauga - Living Waters Residence Inc. October 1, 2001 110. 4 Peel N.P. - Knightsbridge, Brampton - Peel Non-Profit Housing Corporation October 1, 2001 111. 5 Westminster Court, Mississauga - St. Luke’s Dixie Senior Residence Corp. October 1, 2001 112. 3 1300 Forestwood Drive, Mississauga - Trafalgar (462) Inc. October 1, 2001 113. 3 3400 The Credit Woodlands Blvd., Mississauga - Trafalgar (462) Inc. October 1, 2001 114. 5 880 Clarkson Rd., Mississauga - Wawel Villa, Incorporated October 1, 2001

Schedule 9

CITY OF GREATER SUDBURY

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 3-9 (Odd), 31, 33, 39, 41, 45, 47 Cabot St. / Hearne Ave. / Burton St., Sudbury - Cabot Park January 1, 2001 2. 1 (a) 1 Montpellier Rd. (Chelmsford), Rayside - Balfour - Montpellier Rd. (1 Montpellier) January 1, 2001 3. 1 (a) 1001-1008 (Even & Odd) Pl. Hurtubise, Sudbury - Sudbury OH10 January 1, 2001 4. 1 (a) 1-21 (Even & Odd) Ryan Heights, Sudbury - Sudbury OH11 January 1, 2001 5. 1 (a) 101-109 (Even & Odd) Rumball Terrace, Sudbury - Sudbury OH15 January 1, 2001 6. 1 (a) 201 Rumball Terrace, Sudbury - Sudbury OH16 January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1805

Page 42: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

858

Item Program Category Number

Housing Project Effective Date of Transfer

7. 1 (a) 1052 Belfry Street, Sudbury - 1052 Belfry Street January 1, 2001 8. 1 (a) 1920 Paris Street, Sudbury - 1920 Paris Street January 1, 2001 9. 1 (a) 27 Hanna Avenue, Cardinal - 27 Hanna Avenue January 1, 2001

10. 1 (a) 42, 86 Maplewood Cres. / 316 Catharine Dr., Nickel Centre - Nickel Centre (Home Proj) January 1, 2001 11. 1 (a) 720 Bruce Avenue, Sudbury - 720 Bruce Avenue January 1, 2001 12. 1 (a) 1264, 1294, 1300, 1306, 1312 Lillian St. / Redfern Rd. / Woodbine Ave. / Briar Ave. /

Carling Cres., Sudbury - Scattered Units - Sudbury OH2 January 1, 2001

13. 1 (a) 1290 Hawthorne Dr. / Albany St. / Paquette St. / Parisien Ave. / Kennedy St., Sudbury - Scattered Units - Sudbury OH3

January 1, 2001

14. 1 (a) 368, 370 Charette St. (Chelmsford), Rayside - Balfour - Charette St. January 1, 2001 15. 1 (a) 287, 291, 295, 299, 303, 307, O’Neil Dr., Nickel Centre - O’Neil Drive January 1, 2001 16. 1 (a) 249-387 (Odd) Birkdale Village, Sudbury - Sudbury OH4 January 1, 2001 17. 1 (a) 1150-1180 (Even) Keewatin Ct., Sudbury - Sudbury OH5 January 1, 2001 18. 1 (a) 2-6 (Even), 18-38 (Even) McCormack Crt., Sudbury - Sudbury OH8 January 1, 2001 19. 1 (a) 120, 128, 133, 135, 136 Fournier Garden, Sudbury - Sudbury OH9 January 1, 2001 20. 1 (a) 108, 112 Charlotte St. (Chelmsford), Rayside - Balfour - Charlotte / Gaudette January 1, 2001 21. 1 (a) 166 Louis Street, Sudbury - 166 Louis Street January 1, 2001 22. 1 (a) 1528 Kennedy Street, Sudbury - 1528 Kennedy Street January 1, 2001 23. 1 (a) 155 Lapointe Street, Valley East - 155 Lapointe Street January 1, 2001 24. 1 (a) 35 Spruce Street, Nickel Centre - 35 Spruce Street January 1, 2001 25. 1 (a) 200 ‘B’ St. (Lively), Walden - 240 ‘B’ Street January 1, 2001 26. 1 (a) 146, 242, 244, 261, 263 Colonial Crt., Sudbury - Colonial Court January 1, 2001 27. 1 (a) 190, 194, 198, 202 (Chelmsford) St. Onge St., Rayside - Balfour –St. Onge Street January 1, 2001 28. 1 (a) 1617-1620, 1648, 1650 Havenbrook Dr. / Springbrook Pl., Sudbury - Havenbrook /

Springbrook January 1, 2001

29. 1 (a) 715 Burton Ave. (OH1), Sudbury - 715 Burton Ave. (OH1) January 1, 2001 30. 1 (a) 491 Camelot Drive, Sudbury - 491 Camelot Drive January 1, 2001

Schedule 10

REGIONAL MUNICIPALITY OF WATERLOO

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 233 Franklin Street North, Kitchener - Franklin Street North January 1, 2001 2. 1 (a) 625-637 (Odd) Albert Street, Waterloo - Albert Street January 1, 2001 3. 1 (a) 506-514 (Even) Sunnydale Ave., Waterloo - Sunnydale Avenue January 1, 2001 4. 1 (a) 31-45 (Odd) Amos Ave., Waterloo - Amos Avenue January 1, 2001 5. 1 (a) 36-56 & 60-70 (Even) Brybeck Crescent, Kitchener - Brybeck Crescent January 1, 2001 6. 1 (a) 20-38 (Even) Ingleside Drive, Kitchener - Ingleside Drive January 1, 2001 7. 1 (a) 40-60 Paulander Drive, Kitchener - Paulander Drive January 1, 2001 8. 1 (a) 245, 247, 269, 271, 291, 293 Morgan Ave., Kitchener - Morgan Avenue January 1, 2001 9. 1 (a) 168 Fairway Road N., Kitchener - Fairway Road North January 1, 2001

10. 1 (a) 65 Paulander Drive, Kitchener - Paulander Drive January 1, 2001 11. 1 (a) 119 College Street, Kitchener - College Street January 1, 2001 12. 1 (a) 145 Overlea Drive, Kitchener - Overlea Drive January 1, 2001 13. 1 (a) 74 Church Street, Kitchener - Church Street January 1, 2001 14. 1 (a) 8 Water Street, Woolwich - Elmira OH28 Water St. January 1, 2001 15. 1 (a) Henry St., Wellesley - Henry / Molesworth Sts. January 1, 2001 16. 1 (a) 433 & 445-453 (Odd) Strasburg Rd. / 50 Valleyview Rd., Kitchener - Strasburg Road /

Valleyview Road January 1, 2001

17. 1 (a) 84 Wilson Avenue, Kitchener - Wilson Avenue January 1, 2001 18. 1 (a) 65 Holborn Drive, Kitchener - Holborn Drive January 1, 2001 19. 1 (a) 215 Lorraine Avenue, Kitchener - Lorraine / Natchex January 1, 2001 20. 1 (a) 335 Regina Street N., Waterloo - Regina Street North January 1, 2001 21. 1 (a) 1, 3, 5 High St., Waterloo - Waterloo - High St. January 1, 2001 22. 1 (a) 12, 16, 20, 24, 28, 32 Queenston Dr. / Lorraine Ave. / Kinzie Ave. / Montcalm Dr., Kitchener

- Kitchener OH1 - Scattered Units January 1, 2001

23. 1 (a) 20 Windom Road, Kitchener - Windom Road. January 1, 2001 24. 1 (a) 38, 42, 46, 50 Weichel St., Kitchener - Weichel Street January 1, 2001 25. 1 (a) 10, 14, 15-23 (Odd), 20, 24 Overlea Dr., Kitchener - Overlea Dr. / Court January 1, 2001

1806 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 43: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

859

Item Program Category Number

Housing Project Effective Date of Transfer

26. 1 (a) 1050-1062 (Even) Courtland Ave. East, Kitchener - Courtland Ave. East January 1, 2001 27. 1 (a) 49, 45, 51, 53 Holborn Drive, Kitchener - Holborn Drive January 1, 2001 28. 1 (a) 15-35 & 85-105 (Odd) Mooregate Cres., Kitchener - Mooregate Crescent January 1, 2001 29. 1 (a) 440-470 (Even) Shelley Drive, Kitchener - Shelley Drive January 1, 2001 30. 1 (a) 512, 514, 516, 520, 522 Greenfield Ave., Kitchener - Greenfield Avenue January 1, 2001 31. 1 (a) 14-43 (Even) Guerin Avenue, Kitchener - Guerin Avenue January 1, 2001 32. 1 (a) 12-24 (Even) Mowat Blvd. / 175-215 (Odd) Chandler Drive, Kitchener - Mowat / Chandler January 1, 2001 33. 1 (a) 210 Fourth Avenue, Kitchener - Fourth Avenue January 1, 2001 34. 1 (a) 82 Wilson Avenue, Kitchener - Wilson Avenue January 1, 2001 35. 1 (a) 19 Snyder Avenue N., Woolwich - Elmira OH19 Snyder Avenue North January 1, 2001 36. 1 (a) 47 Holborn Drive, Kitchener - Holborn Drive January 1, 2001 37. 1 (a) 518 Greenfield Ave., Kitchener - Greenfield Avenue January 1, 2001 38. 1 (a) 140 Weber Street E., Kitchener - Weber Street East January 1, 2001 39. 1 (a) 106, 108, 109-121 (Odd) Ballantyne / 108-121 Stewart / 37-43 McKay, Cambridge –

Galt FP-1 January 1, 2001

40. 1 (a) 2-52 (Even) Lumsden / 17-27 (Odd), 82, 84, 90, 92 Alliston / 7-11 (Odd), 15-39 (Odd) Radford, Cambridge - Galt FP-3

January 1, 2001

41. 1 (a) 125 Champlain Blvd. (Galt), Cambridge - Galt OH7 January 1, 2001 42. 1 (a) 55 Magor Drive (Galt), Campbellford - Seymour - Galt OH8 January 1, 2001 43. 1 (a) 339 Bishop Street, Cambridge - Preston OH3 January 1, 2001 44. 1 (a) 9 Westgate Court (Galt), Cambridge - Galt OH10 January 1, 2001 45. 1 (a) 70 Mulberry Drive, Cambridge - Hespeler OH2 January 1, 2001 46. 1 (a) 581-595 (Odd) Langs Drive, Cambridge - Preston OH1 January 1, 2001 47. 1 (a) 129-161 (Odd) Bechtel Street, Cambridge - Hespeler OH1 January 1, 2001 48. 1 (a) 136-142 (Even) Rouse Ave. / Gail St., Cambridge - Galt OH2 January 1, 2001 49. 1 (a) 196-199, 202-205 Sekura St. / 241 Southwood Drive, Cambridge - Galt OH4 January 1, 2001 50. 1 (a) 50 Chalmers Street South (Galt), Cambridge - Galt OH5 January 1, 2001 51. 1 (a) 778 Walter Street, Cambridge - Preston OH2 January 1, 2001 52. 1 (a) 168 Grand Ave. South (Galt), Cambridge - Galt OH6 January 1, 2001 53. 1 (a) 143 Concession Street (Galt), Cambridge - Galt OH1 January 1, 2001 54. 1 (a) 95 Concession Street, Cambridge - Cambridge OH2 January 1, 2001 55. 6 (b) 693 Beechwood Drive, Waterloo - Beechwood Co-operative Homes Inc. October 1, 2001 56. 6 (a) Summerville Place, Kitchener - Better Canada Homes Non-Profit Corporation October 1, 2001 57. 6 (a) Kiwanis Village, Cambridge - Cambridge Kiwanis Village Non-Profit Housing Corporation October 1, 2001 58. 6 (a) Preston Heights, Cambridge - Cambridge Kiwanis Village Non-Profit Housing Corporation October 1, 2001 59. 6 (a) Elgin & Borden Sts., Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 60. 6 (a) Chimney Hill, Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 61. 6 (a) Eagle St. Seniors’ Housing, Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 62. 6 (a) Myers Road Family Housing, Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 63. 6 (a) Saint Andrews St. Seniors’ Housing, Cambridge - Cambridge Non-Profit Housing

Corporation October 1, 2001

64. 6 (a) Shamrock Heights, Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 65. 6 (a) Wolfe Property, Cambridge - Cambridge Non-Profit Housing Corporation October 1, 2001 66. 6 (b) 3289 King Street East, Kitchener - Changemakers Co-operative Homes (Kitchener) Inc. October 1, 2001 67. 6 (b) 50 Morning Calm Drive, Cambridge - Clarion Co-operative Homes Incorporated October 1, 2001 68. 6 (a) Cypriot Homes - Ph. I, Kitchener - Cypriot Homes of the Kitchener-Waterloo Area October 1, 2001 69. 6 (a) Cypriot Homes Phase II, Kitchener - Cypriot Homes of the Kitchener-Waterloo Area October 1, 2001 70. 6 (a) Hellenic Place, Kitchener - The Hellenic Community of Kitchener-Waterloo and Suburbs

Housing Inc. October 1, 2001

71. 6 (b) 5 Galt Avenue, Cambridge - Highland Homes Co-operative Inc. October 1, 2001 72. 6 (a) Eby Village, Kitchener - House of Friendship of Kitchener October 1, 2001 73. 6 (a) Carwood Green, Kitchener - Kitchener Housing Inc. October 1, 2001 74. 6 (a) Cedarhill Court, Kitchener - Kitchener Housing Inc. October 1, 2001 75. 6 (a) Gage Green, Kitchener - Kitchener Housing Inc. October 1, 2001 76. 6 (a) Georges Vanier, Kitchener - Kitchener Housing Inc. October 1, 2001 77. 6 (a) Izma Green, Kitchener - Kitchener Housing Inc. October 1, 2001 78. 6 (a) Lancaster Maples, Kitchener - Kitchener Housing Inc. October 1, 2001 79. 6 (a) Linden Manor / Canpar, Kitchener - Kitchener Housing Inc. October 1, 2001 80. 6 (a) Linden Terrace, Kitchener - Kitchener Housing Inc. October 1, 2001 81. 6 (a) Shantz Terrace, Kitchener - Kitchener Housing Inc. October 1, 2001 82. 6 (a) The Charles (Family & Child Services), Kitchener - Kitchener Housing Inc. October 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1807

Page 44: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

860

Item Program Category Number

Housing Project Effective Date of Transfer

83. 6 (a) Union Lane, Kitchener - Kitchener Housing Inc. October 1, 2001 84. 6 (a) Victoria School Village, Kitchener - Kitchener Housing Inc. October 1, 2001 85. 6 (a) Waldau Woods, Kitchener - Kitchener Housing Inc. October 1, 2001 86. 6 (a) 155 Lincoln Road, Waterloo - Kitchener-Waterloo Young Women’s Christian Association October 1, 2001 87. 6 (a) Morning Calm, Cambridge - Lusitania Villas of Cambridge Incorporated October 1, 2001 88. 6 (b) 930 Elgin Street North, Cambridge - Max Saltsman Community Co-operative Inc. October 1, 2001 89. 6 (b) 634-636 Erb Street West, Waterloo - Needlewood Glen Housing Co-operative Inc. October 1, 2001 90. 6 (b) 737 Doon Village Road, Kitchener - New Generation Co-operative Homes Inc. October 1, 2001 91. 6 (a) 590 Kraus Drive, Waterloo - Pablo Neruda Non-Profit Housing Corporation October 1, 2001 92. 6 (b) Chandler Drive, Kitchener - Sand Hills Co-operative Homes Inc. October 1, 2001 93. 6 (a) 507 Ottawa Street South, Kitchener - Senioren Haus Concordia Inc. October 1, 2001 94. 6 (b) 368 Bearinger Road, Waterloo - Seven Maples Co-operative Homes Incorporated October 1, 2001 95. 6 (b) 436 - 456 Kingscourt Drive, Waterloo - Shamrock Co-operative Homes Inc. October 1, 2001 96. 6 (a) Luther Manor Phase III, Waterloo - St. John’s Senior Citizens’ Home October 1, 2001 97. 6 (a) 209-215 Springfield Crescent, Waterloo - Victoria Park Community Homes Inc. October 1, 2001 98. 6 (a) Cushman Court, New Hamburg - Waterloo Region Non-Profit Housing Corporation October 1, 2001 99. 6 (a) Erb Court, Waterloo - Waterloo Region Non-Profit Housing Corporation October 1, 2001

100. 6 (a) Kingscourt Dr., Waterloo - Waterloo Region Non-Profit Housing Corporation October 1, 2001 101. 6 (b) Willowside Co-op - Ph. II, Kitchener - Willowside Housing Co-operative Inc. October 1, 2001 102. 6 (b) Willowside Housing Co-op - Ph. I, Kitchener - Willowside Housing Co-operative Inc. October 1, 2001 103. 5 191 Stanley St., Ayr - Ayr And District Citizens Association October 1, 2001 104. 3 Cedarview Heights, Cambridge - Branthall Limited October 1, 2001 105. 4 144 Erb Street East, Waterloo - Civitan Apartments Kitchener-Waterloo October 1, 2001 106. 5 8 Dunke St. N., Elmira - Elmira Senior Citizen Apartments Inc. October 1, 2001 107. 5 302 Erb St. W., Waterloo - Erbaptist Sr. Residence Of Waterloo Inc. October 1, 2001 108. 4 799 Concession Road, Cambridge - Fairview Mennonite Homes October 1, 2001 109. 5 Preston School Apartments, Cambridge - Fairview Mennonite Homes October 1, 2001 110. 5 85 Breckenridge Dr., Waterloo - Hislacan Homes Kitchener-Waterloo Inc. October 1, 2001 111. 5 260 Overlea Dr., Waterloo - Hislacan Homes Kitchener-Waterloo Inc. October 1, 2001 112. 5 160 Century Hill Dr., Kitchener - K-W Multigroup Homes Inc October 1, 2001 113. 8 15 Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 114. 8 6 Existing Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 115. 8 6 Existing Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 116. 8 3 Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 117. 8 2 Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 118. 8 4 Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 119. 8 3 Scattered Units, Kitchener - K-W Urban Native Wigwam Project October 1, 2001 120. 5 199 Elmridge Dr., Kitchener - La Capanna Homes (Non-Profit) Inc. October 1, 2001 121. 5 20 Osborne St., Cambridge - Millflow Charitable Foundation October 1, 2001 122. 5 15 Millwood Cres., Kitchener - Mount Carmel Homes K-W Inc. October 1, 2001 123. 3 The Aldenmasten, Kitchener October 1, 2001 124. 5 156 Waterloo St., New Hamburg - Nith Terrace Senior Citizens Apartments Inc. October 1, 2001 125. 5 St. Joseph’s Place, Kitchener - Portuguese Centre of Kitchener-Waterloo October 1, 2001 126. 4 Saint Luke’s Place Phase I, Cambridge - Saint Luke’s Place October 1, 2001 127. 5 483 Ottawa St. S., Kitchener - Senioren Haus Concordia Inc. October 1, 2001 128. 5 33 Front St., St. Jacobs - Sprucelawn Apartments For Seniors Incorporated October 1, 2001 129. 5 Saint Luke’s Place Phase II, Cambridge - St. Luke’s Place October 1, 2001 130. 4 Luther Manor I, Waterloo - St. John’s Senior Citizens’ Home October 1, 2001 131. 5 100 Allen Street East, Waterloo - St. John’s Senior Citizens’ Home October 1, 2001 132. 5 824 King St. E., Cambridge - St. Peter’s Place (Cambridge) October 1, 2001 133. 5 163 Thaler Ave., Kitchener - Thaler Retirement Manor Inc. October 1, 2001 134. 4 Cedar Court, Kitchener - Twin Cities’ Kiwanis Foundation October 1, 2001 135. 5 Valleyview Villas, Kitchener - Twin Cities’ Kiwanis Foundation October 1, 2001 136. 5 134-6 Snyder’s Rd., Baden - Vesper Springs Manor Baden Inc. October 1, 2001 137. 5 27 George St., Waterloo - Waterloo Mennonite Homes October 1, 2001

1808 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 45: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

861

Schedule 11

REGIONAL MUNICIPALITY OF YORK

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 90 Dew Street, King - Dew Street - King City OH1 January 1, 2001 2. 1 (a) 180 Church Street, Georgina - Church St. - Georgina OH4 January 1, 2001 3. 1 (a) 57 Orchard Heights Blvd., Aurora - Orchard Heights Blvd. - Aurora OH4 January 1, 2001 4. 1 (a) North Street, Georgina - North Street - Georgina OH2 January 1, 2001 5. 1 (a) 78 Dunlop Street, Richmond Hill - Dunlop Street - Richmond Hill OH4 January 1, 2001 6. 1 (a) East Street, Georgina - East Street - Georgina OH3 January 1, 2001 7. 1 (a) 55 Orchard Heights Blvd., Aurora - Orchard Heights Blvd. - Aurora OH3 January 1, 2001 8. 1 (a) 275 Woodbridge Ave., Vaughan - Woodbridge Ave. - Vaughan OH1 January 1, 2001 9. 1 (a) North Street, Georgina - North Street - Georgina OH1 January 1, 2001

10. 1 (a) 325 Elm Street, Whitchurch-Stouffville - Stouffville OH162 (Phase 2) January 1, 2001 11. 1 (a) 468 Eagle Street, Newmarket - Eagle Street January 1, 2001 12. 1 (a) 76 Dunlop Street, Richmond Hill - Dunlop Street - Richmond Hill OH2 January 1, 2001 13. 1 (a) 75 Dunlop Street, Richmond Hill - Dunlop Street - Richmond Hill OH1 January 1, 2001 14. 1 (a) 474 Eagle Street, Newmarket - Eagle Street - Newmarket OH1 January 1, 2001 15. 1 (a) Wilsen Road, King - Wilsen Road - Nobleton OH2 January 1, 2001 16. 1 (a) 100 Timothy Street, Newmarket - Timothy Street - Newmarket OH4 January 1, 2001 17. 1 (a) 71 Dunlop Street, Richmond Hill - Dunlop Street - Richmond Hill OH6 January 1, 2001 18. 6 (b) 45 Atherton Cres., Georgina - Bethany Co-operative Homes Inc. November 1, 2001 19. 6 (b) 180 Grove Terrace, Newmarket - Bogart Creek Co-operative Homes Inc. November 1, 2001 20. 6 (a) Legion Apts., Vaughan - Branch 414 Legion Village Non-Profit Housing Corporation November 1, 2001 21. 6 (a) Calvary Manor, Markham - Calvary House (Markham) Corp. November 1, 2001 22. 6 (b) 280 Davis Dr., Newmarket - Carpenters Local 27 Housing Co-operative Inc. November 1, 2001 23. 6 (b) 172 James Henry Dr., Aurora - Charles Darrow Housing Co-operative Inc. November 1, 2001 24. 6 (c) Maple Manor, Vaughan - The City of Vaughan Non-Profit Housing Corporation November 1, 2001 25. 6 (a) Cedarview Lodge Project, Newmarket - Davis Drive Non-Profit Homes Corp. November 1, 2001 26. 6 (a) 60 Friuli Court, Vaughan - Friuli Benevolent Corporation November 1, 2001 27. 6 (a) Germania Place, Newmarket - German-Canadian Housing of Newmarket Inc. November 1, 2001 28. 6 (a) 4460 Fourteenth Ave., Markham - Hagerman Corners Community Homes Inc. November 1, 2001 29. 6 (a) Trinity Square, Markham - Holy Trinity Non-Profit Residences York November 1, 2001 30. 6 (a) Alison Court, Newmarket - Inter Faith Homes (Centenary) Corporation November 1, 2001 31. 6 (a) Manor Green (Crossland Gate), Newmarket - Inter Faith Homes (Centenary) Corporation November 1, 2001 32. 6 (a) 138 Yorkland St., Richmond Hill - Ja’fari Islamic Housing Corporation November 1, 2001 33. 6 (b) 103-105 Weldrick Rd. East, Richmond Hill - John Fitzpatrick Steelworkers Housing

Co-operative Inc. November 1, 2001

34. 6 (a) 101 & 102 Yorkland St., Vaughan - Jubilee Garden Non-Profit Housing Corp. November 1, 2001 35. 6 (a) Kin Village, Markham - Kinsmen Non-Profit Housing Corporation, (Richmond Hill) November 1, 2001 36. 6 (b) 46 Berwick Cres., Richmond Hill - Landsberg Lewis Housing Co-operative Inc. November 1, 2001 37. 6 (b) Preston Thompson Place, Aurora - Machell’s Corners Housing Co-operative Inc. November 1, 2001 38. 6 (a) 230 Sunset Beach Rd., Richmond Hill - Oakwil Non-Profit Housing Corporation November 1, 2001 39. 6 (a) 601 Clark Ave. West, Vaughan - OHR Somayach Residential Centre Inc. November 1, 2001 40. 6 (a) Genesis Place, Richmond Hill - Prophetic Non-Profit (Richmond Hill) Inc. November 1, 2001 41. 6 (a) Woodland Estates, Newmarket - Region of York Housing Corporation November 1, 2001 42. 6 (a) Brayfield Manors, Newmarket - Region of York Housing Corporation November 1, 2001 43. 6 (a) Hadley Grange, Aurora - Region of York Housing Corporation November 1, 2001 44. 6 (a) Keswick Gardens, Georgina - Region of York Housing Corporation November 1, 2001 45. 6 (a) 2 Lowndes Ave./Glenwood Mews, Georgina - Region of York Housing Corporation November 1, 2001 46. 6 (a) Oxford Village, East Gwillimbury - Region of York Housing Corporation November 1, 2001 47. 6 (a) Rosetown, Richmond Hill - Region of York Housing Corporation November 1, 2001 48. 6 (a) Springbrook Gardens, Richmond Hill - Region of York Housing Corporation November 1, 2001 49. 6 (a) Heritage East, Newmarket - Region of York Housing Corporation November 1, 2001 50. 6 (b) 8675 Bayview Ave., Richmond Hill - Richmond Hill Co-operative Homes Inc. November 1, 2001 51. 6 (a) Observatory Lane, Richmond Hill - Richmond Hill Ecumenical Homes Corporation November 1, 2001 52. 6 (a) Kitchen-Breedon Manor, King - Schomberg Lions Club Non-Profit Housing Corporation November 1, 2001 53. 6 (a) St. Luke’s Lodge, Markham - Thornhill St. Luke’s Seniors Home Inc. November 1, 2001 54. 6 (a) 325 Crosby Ave., Richmond Hill - Lutheran Social Services (Hanover) Inc. November 1, 2001 55. 6 (a) 90 Bainbridge Ave., Vaughan - St. Peter’s Seniors’ Residence Woodbridge Inc. November 1, 2001 56. 6 (b) 51-95 Inverlochy Blvd., Markham - Thornhill Green Co-operative Homes Inc. November 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1809

Page 46: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

862

Item Program Category Number

Housing Project Effective Date of Transfer

57. 6 (a) Porter Place, East Gwillimbury - Transitional and Supportive Housing Service of York Region

November 1, 2001

58. 6 (a) Trinity Glen, Newmarket - United Church Developments (York Presbytery) November 1, 2001 59. 6 (a) Cedarcrest Manor, Markham - Water Street Non-Profit Homes Inc. November 1, 2001 60. 5 1-38 Noam Crt., Vaughan - Adir Charitable Foundation November 1, 2001 61. 5 25 Thornhill Summit Dr., Markham - Annswell Court Foundation November 1, 2001 62. 4 Parkview Apartments For Seniors, Stouffville - The Mennonite Home Association of

York County November 1, 2001

63. 5 40 Royal Oak Rd. (30 units), Mount Albert - Mount Albert United Church Senior Citizens Foundation

November 1, 2001

64. 5 40 Royal Oak Rd. (22 units), Mount Albert - Mount Albert United Church Senior Citizens Foundation

November 1, 2001

65. 5 12184 Ninth Line South, Stouffville - Parkview Village Retirement Community Association of York Region

November 1, 2001

66. 5 18 St. Pete’s Lane, Pefferlaw - Pefferlaw & Lions Housing Corp. November 1, 2001 67. 5 205 Major MacKenzie Dr. East, Richmond Hill - Richmond Hill Ecumenical Homes

Corporation November 1, 2001

68. 4 1 Thompson Court, Markham - Rougebank Foundation November 1, 2001 69. 3 4300 Hwy #7 (163 units), Unionville - Unionville Home Society November 1, 2001 70. 4 4300 Hwy #7 (92 units), Unionville - Unionville Home Society November 1, 2001

Schedule 12

DISTRICT MUNICIPALITY OF MUSKOKA

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 124 Alice Street, Bracebridge - Alice Street - Bracebridge OH4 January 1, 2001 2. 1 (a) 18a, 18b, 20a, 20b, 22a, 22b Meadow Park Dr., Huntsville - Meadow Park Drive January 1, 2001 3. 1 (a) 153 & 155 Wellington Street, Bracebridge - Wellington Court - Bracebridge January 1, 2001 4. 1 (a) 911, 917, 921, 927, 931, 937 Bethune Drive, Gravenhurst - Bethune Drive -

Gravenhurst OH4 January 1, 2001

5. 1 (a) 845 Bethune Drive, Gravenhurst - Bethune Drive - Gravenhurst OH4 January 1, 2001 6. 1 (a) 16 Meadow Park Dr., Huntsville - Meadow Park Drive January 1, 2001 7. 1 (a) 10-16, 11-15 Pinedale Road, Gravenhurst - Pinedale Road - Gravenhurst OH1 January 1, 2001 8. 1 (a) 22 Aubrey Street, Bracebridge - Aubrey Street - Bracebridge OH2 January 1, 2001 9. 1 (a) 101-114 (Even & Odd) Meadow Park Dr., Huntsville - Meadow Park Drive - Huntsville OH2 January 1, 2001

10. 1 (a) 865 Bethune Drive, Gravenhurst - Bethune Drive - Gravenhurst OH2 January 1, 2001 11. 1 (a) Brunel Road, Huntsville - Brunel Road - Huntsville OH5 January 1, 2001

Schedule 13

CITY OF BRANTFORD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 17 Marie Ave., Brantford - Riverside Gardens January 1, 2001 2. 1 (a) 676 Grey St., Brantford - Grey Street January 1, 2001 3. 1 (a) Gilkison Street / 5 Fordview Court, Brantford - Gilkison Street January 1, 2001 4. 1 (a) 359 Darling St., Brantford - Darling Street January 1, 2001 5. 1 (a) 332 North Park St. / 50 Hayhurst Rd. / 56, 68 Memorial Dr., Brantford - Memorial Drive January 1, 2001 6. 1 (a) 40-50 (Even) Willow St., Paris - Willow Street January 1, 2001 7. 1 (a) 24 Colborne Street West, Brantford - Colborne / Gilkison Streets January 1, 2001 8. 1 (a) 18 Aberdeen Avenue / 124 Ontario Street, Brantford - Aberdeen Avenue / Ontario Street January 1, 2001 9. 1 (a) 1-12 (Even & Odd) Park Street, Burford - Park Street January 1, 2001

10. 1 (a) 33 Main St., Paris - Main Street January 1, 2001 11. 1 (a) 147 Balmoral Dr. / 22, 40, 58, 97, 109, 119 Woodlawn Ave. / 9, 16, 18, 25, 34, 41

Inverness St., Brantford - Brantford Home Project January 1, 2001

12. 1 (a) 45 Albion St., Brantford - Albion / Waterloo Streets January 1, 2001 13. 1 (a) 170 Trillium Way, Paris - Trillium Way January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1809 1810 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 47: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

863

Schedule 14

COUNTY OF BRUCE

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) Walter Street, Lucknow - Walter Street January 1, 2001 2. 1 (a) 314-326 (Even) Queen St. / 321-327 (Odd) Alice St. / 380-388 (Even) Kincardine Ave.,

Kincardine - Queen / Alice / Kincardine (Scattered) January 1, 2001

3. 1 (a) 295 Frank Street, Wiarton - 295 Frank Street January 1, 2001 4. 1 (a) 126 James St. North, Teeswater - Culross - James Street January 1, 2001 5. 1 (a) 59 Fourth Street Southeast, Chesley - 59 Fourth Street January 1, 2001 6. 1 (a) 116 Albert St. North Apts, Southampton - 116 Albert Street January 1, 2001 7. 1 (a) 308 John Street, Walkerton - 308 John Street January 1, 2001 8. 1 (a) 647-659 Victoria St., Port Elgin - 647-659 Victoria Street January 1, 2001 9. 1 (a) 510 Wellington St., Port Elgin - 510 Wellington January 1, 2001

10. 1 (a) 82 Second Street Southeast, Chesley - 83 Second Street January 1, 2001 11. 1 (a) 1065 Huron Terr., Kincardine - 1065 Huron Terrace January 1, 2001 12. 1 (a) 209-211 McNab St. / 403-409 (Odd) Mary St., Walkerton - Mary / McNab Streets (Scattered) January 1, 2001 13. 1 (a) 81 Second St. Southeast, Chesley - 81 Second Street January 1, 2001 14. 1 (a) 1034 Queen St., Kincardine - 1034 Queen Street January 1, 2001 15. 1 (a) 50 Park Street, Huron - 50 Park Street January 1, 2001 16. 1 (a) 4 Adam Street, Mildmay - Carrick - 4 Adam Street January 1, 2001 17. 1 (a) 103 Inverlyn Cres. S. / 58 Wilson Cres. / 97-127 Maccaskill Rd., Kincardine Twp. -

Kincardine Twp. OH5 January 1, 2001

18. 1 (a) 446 Catharine St. / 372, 424 Provincial St. / 461, 488, 529 Centennial Cres. / 467 Bruce St., Port Elgin - Port Elgin OH3

January 1, 2001

19. 1 (a) 507 Wales Dr. / 838 Catharine St., Port Elgin - Port Elgin OH4 January 1, 2001 20. 1 (a) 951 Huron Terrace, Kincardine - Huron Terrace- Kincardine OH4 January 1, 2001

Schedule 15

MUNICIPALITY OF CHATHAM-KENT

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1, 2, 2 ½, 3, 4, 5, 6, 7 Gladstone Ave. / 29, 29 ½, 31, 33 Ella St., Chatham - Kent - Gladstone / Ella Avenues

January 1, 2001

2. 1 (a) 85 Pine Street, Chatham - Kent - Pine Street January 1, 2001 3. 1 (a) 287 Talbot St. W., Chatham - Kent - Talbot Street West January 1, 2001 4. 1 (a) 18 Canal Street East, Chatham - Kent - Canal / St. James Streets January 1, 2001 5. 1 (a) 32 Thomas Ave., Chatham - Kent - Thomas Avenue January 1, 2001 6. 1 (a) 655 Holden Street, Chatham - Kent - Holden Street January 1, 2001 7. 1 (a) 835, 839, 870 Hilda Ave. / 72, 74 Larkwood St., Chatham - Kent - Wallaceburg (Home) January 1, 2001 8. 1 (a) 13 Oak St., Chatham - Kent - Oak Street January 1, 2001 9. 1 (a) 117 Wallace St. East, Chatham - Kent - Wallace Street East January 1, 2001

10. 1 (a) 11-19 (Odd) Sunset Place, Chatham - Kent - Sunset Place January 1, 2001 11. 1 (a) 11 Cecil St., Chatham - Kent - Twin Pines January 1, 2001 12. 1 (a) 109 Park St., Chatham - Kent - Park Street January 1, 2001 13. 1 (a) 3-9 (Odd) Sunset Place, Chatham - Kent - Sunset Place January 1, 2001 14. 1 (a) 100 Poplar Street, Chatham - Kent - Poplar Street January 1, 2001 15. 1 (a) 370 Walnut Street East, Chatham - Kent - 370 Walnut Street East January 1, 2001 16. 1 (a) 99 McNaughton Avenue West, Chatham - Kent - McNaughton Avenue January 1, 2001 17. 1 (a) 175 Erie Street North, Chatham - Kent - Erie Street North January 1, 2001 18. 1 (a) 11, 15 Avondale Cres. / Thomas Ave. / Greenbriar Trail / Janson St., Chatham - Kent -

Wallaceburg (Home) January 1, 2001

19. 1 (a) 82 Talbot Street East, Chatham - Kent - 82 Talbot Street East January 1, 2001 20. 1 (a) 29 Thomas Avenue, Chatham - Kent - 29 Thomas Avenue January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1811

Page 48: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

864

Schedule 16

COUNTY OF DUFFERIN

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 209 William Street, Shelburne - William Street - Shelburne OH2 January 1, 2001 2. 1 (a) 24, 26, 36, 38 Caledonia Rd. / 35, 37 South Park Dr. / 42, 44 Marion St., Orangeville -

Marion / South Park January 1, 2001

3. 1 (a) 56 Bythia Street, Orangeville - Bythia - Orangeville OH3 January 1, 2001 4. 1 (a) 22 Third Avenue, Orangeville - Third Avenue - Orangeville OH2 January 1, 2001 5. 1 (a) 207 William Street, Shelburne - 207 William Street January 1, 2001 6. 1 (a) 43 Bythia Street, Orangeville - 43 Bythia Street January 1, 2001 7. 1 (a) 250 Simon Street, Shelburne - 250 Simon Street January 1, 2001 8. 1 (a) 71 Emma Street South, Brampton - 71 Emma Street South January 1, 2001

Schedule 17

CITY OF ST. THOMAS

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 40-56 (Even) Dunkirk Drive, St. Thomas - St. Thomas FP 2/51 January 1, 2001 2. 1 (a) 1, 3-35 (Even & Odd) Simcoe St. / 89 Churchill Cres., St. Thomas - St. Thomas FP 5/56 January 1, 2001 3. 1 (a) 16 Celestine Street, St. Thomas - Celestine / Manitoba January 1, 2001 4. 1 (a) 144 Main Street East, West Elgin - West Lorne OH1 - Main St. E. January 1, 2001 5. 1 (a) 60-88 (Even) Myrtle Street, Aylmer - Myrtle Street January 1, 2001 6. 1 (a) 45 St. Anne’s Place, St. Thomas - St. Anne’s Place January 1, 2001 7. 1 (a) 49 Chestnut Street, Aylmer - Chestnut Street January 1, 2001 8. 1 (a) 1-25 (Odd), 2-8 (Even) Airey Avenue, St. Thomas - Airey Avenue January 1, 2001 9. 1 (a) 425, 427, 431, 433, 437, 439, 441 Elm Street, St. Thomas - Elm Street January 1, 2001

10. 1 (a) 81, 83, 85 Fairview Avenue, St. Thomas - Fairview Avenue January 1, 2001 11. 1 (a) 253 Ridout Street, Rodney - Twin Pines January 1, 2001 12. 1 (a) 5 Morrison Drive, St. Thomas - Morrison Drive January 1, 2001 13. 1 (a) 76 Churchill Crescent, St. Thomas - Churchill Crescent January 1, 2001 14. 1 (a) 136, 192 Fairview Avenue, St. Thomas - St. Thomas (Home) January 1, 2001 15. 1 (a) 96 Confederation Drive, St. Thomas - 96 Confederation Drive January 1, 2001 16. 1 (a) 58 Myrtle Street, Aylmer - Aylmer OH3 January 1, 2001 17. 1 (a) 200 Chestnut Street, St. Thomas - 200 Chestnut Street January 1, 2001

Schedule 18

CITY OF WINDSOR

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 14, 15, 18, 19, 22, 23, 26, 27, 30 Main St. / 352 Fort St., Amherstburg - Warren Park January 1, 2001 2. 1 (a) 11964 Arbour St., Tecumseh - Arbour Street January 1, 2001 3. 1 (a) 109 & 111 Brien Avenue East, Essex - Brien Avenue East January 1, 2001 4. 1 (a) 340 Victoria St. South, Amherstburg - Victoria Street South January 1, 2001 5. 1 (a) 165 Talbot Street East, Leamington - Talbot Street January 1, 2001 6. 1 (a) 194 Division Road North, Kingsville - Division Road North January 1, 2001 7. 1 (a) 14 King Street, Harrow - King Street January 1, 2001 8. 1 (a) 1905 Delmar Avenue, Lasalle - Delmar Avenue January 1, 2001 9. 1 (a) 642 Charles St., Belle River, Lakeshore - St. Charles Street January 1, 2001

10. 1 (a) A (1-6) B (1-6) Nancy Court / 14-20 (Even) Pearl Ave., Leamington - Pearl Ave. / Nancy Crt.

January 1, 2001

11. 1 (a) 109 Brien Avenue East, Essex - Brien Avenue East January 1, 2001 12. 1 (a) 29 Lutsch Avenue, Leamington - Lutsch Avenue January 1, 2001 13. 1 (a) 32 Prince Albert St., Kingsville - Prince Albert Street January 1, 2001 14. 1 (a) 346 Victoria St. South, Amherstburg - Victoria Street South January 1, 2001 15. 1 (a) 17 Nancy Avenue, Leamington - Nancy Avenue January 1, 2001 16. 1 (a) 1005-1011 South St., Windsor - Essex Court January 1, 2001

1812 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 49: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

865

Item Program Category Number

Housing Project Effective Date of Transfer

17. 1 (a) 323, 329, 335, 341 University Ave. E., Windsor - Glengarry Court January 1, 2001 18. 1 (a) 1003, 1009, 1015, 1108, 1125 Askin Ave., Windsor - Bridgeview I January 1, 2001 19. 1 (a) 2081, 2091, 2109, 2277 College Ave., Windsor - Bridgeview II January 1, 2001 20. 1 (a) 5402-5418 (Even) Reginald St., Windsor - Ford / Ferndale January 1, 2001 21. 1 (a) 1340, 1342, 1350, 1352, 1360 Totten St., Windsor - Curry / Mckay January 1, 2001 22. 1 (a) 2575, 2579, 2583, 2585, 2589 Lauzon Rd., Windsor - Lauzon Road January 1, 2001 23. 1 (a) 2455 Rivard Street, Windsor - Fontainbleau Towers January 1, 2001 24. 1 (a) 255 Riverside Drive East, Windsor - Raymond Demarais Towers January 1, 2001 25. 1 (a) 605 Mill St., Windsor - Reaume Manor January 1, 2001 26. 1 (a) 241-245 (Odd) Watson Ave., Windsor - Watson Avenue January 1, 2001 27. 1 (a) 445 Glengarry Ave., Windsor - Cameron Montrose January 1, 2001 28. 1 (a) 1032-1036, 1058-1062 (Even) Wigle Ave. / 1435 Westcott Rd. & 1404 Aubin Rd., Windsor -

Windsor OH2 (Scattered) January 1, 2001

29. 1 (a) 1205-1211 (Odd) Central Ave., Windsor - Rosewood Court January 1, 2001 30. 1 (a) 3331-3351 (Odd) Baby St. / Bloomfield Rd. / St. Joseph St., Windsor - Bloomfield /

St. Joseph January 1, 2001

31. 1 (a) 2515, 2519, 2536, 2554, 2571 Rivard St. / Joinville Ave. / Armstrong Ave., Windsor - Grandview St. / Fontainbleu

January 1, 2001

32. 1 (a) 5500-5602 (Even) Clarence Dr. / 2957-3039 (Odd) Grandview St., Windsor – Fontainbleu Row

January 1, 2001

33. 1 (a) 8130 Clairview Ave., Windsor - Clairview Avenue January 1, 2001 34. 1 (a) 920 Ouellette Ave., Windsor - Ouellette Manor January 1, 2001 35. 1 (a) 247 Watson Ave. / 8140, 8150, 8160 Clairview Ave., Windsor - Clairview / Watson January 1, 2001 36. 1 (a) 333 Glengarry Ave. / 415 University Ave. E., Windsor - Whelton Manor - Glengarry Ave. January 1, 2001 37. 1 (a) 1220, 1245, 1270 Foxhill Court / Cottage Place, Windsor - Windsor OH27 –

Village of Riverside January 1, 2001

38. 1 (a) 1355 Bentcliffe Ct. / 9255 Arncliffe Ct. / 9102 Blencarn Ct., Windsor - Windsor OH29 - Village of Riverside

January 1, 2001

Schedule 19

CITY OF KINGSTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1130 Montreal St., Kingston - Riverview Court January 1, 2001 2. 1 (a) 80 Daly Street, Kingston - Churchill Court January 1, 2001 3. 1 (a) 199, 215, 227 Weller Ave. / 190, 200, 210, 220 Wilson St. / 16, 41, 51, 61, 70, 71, 81, 94,

100, 106, 110, 140 Compton St., Kingston - Weller / Wilson / Compton January 1, 2001

4. 1 (a) 300 312 Conacher Drive, Kingston - Conacher Drive January 1, 2001 5. 1 (a) 111 Van Order Dr., Kingston - Van Order Drive January 1, 2001 6. 1 (a) 205 Bagot Street, Kingston - Bagot / Johnson Streets January 1, 2001 7. 1 (a) 176 Wilson Street, Kingston - Wilson Street January 1, 2001 8. 1 (a) Wiley St. / Ford St. / Drennon Ave. / Barbara Ave. / Weller Ave. / Butler St. / Wilson St.,

Kingston - Kingston (Scattered Units) January 1, 2001

9. 1 (a) 1-71 (Odd) Curtis Cres. / 2-72 (Even) Nickle Ave., Kingston - Curtis / Nickle January 1, 2001 10. 1 (a) 28 Cliff Crescent, Kingston - Cliff Crescent January 1, 2001 11. 1 (a) 125 Van Order Dr., Kingston - Van Order Drive January 1, 2001 12. 1 (a) 36 Cliff Crescent, Kingston - Cliff Crescent January 1, 2001 13. 1 (a) 123 Van Order Dr., Kingston - Van Order Drive January 1, 2001 14. 1 (a) 381 Bagot Street, Kingston - Kingston OH16 January 1, 2001 15. 1 (a) Highway No 38 (Verona), South Frontenac - Portland Twnshp January 1, 2001 16. 6 (a) 333 Kingscourt Avenue, Kingston - Bridge House (Kingston) Incorporated October 1, 2001 17. 6 (b) Kingston Co-op Phase II, Kingston - Kingston Co-operative Homes Inc. October 1, 2001 18. 6 (a) 10 Hamilton Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 19. 6 (a) 11 Vine Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 20. 6 (a) 27 John Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 21. 6 (a) 330 Nelson St., Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 22. 6 (a) 510 MacDonnell Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 23. 6 (a) 52 Liddell Crescent, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 24. 6 (a) 52 Lorne Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1813

Page 50: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

866

Item Program Category Number

Housing Project Effective Date of Transfer

25. 6 (a) 6 Dunkirk Avenue, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 26. 6 (a) 721 King Street West, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 27. 6 (a) 235 Conacher Drive, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 28. 6 (a) 9 Shaw Street, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 29. 6 (a) 220 Sutherland Drive, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 30. 6 (a) 20 Terraceview Road, Kingston - Kingston Home Base Non-Profit Housing Inc. October 1, 2001 31. 6 (a) 37 Cassidy Street, Kingston - Kingston Municipal Non-Profit Housing Corporation October 1, 2001 32. 6 (a) 375 Patrick Street, Kingston - Kingston Municipal Non-Profit Housing Corporation October 1, 2001 33. 6 (a) 205 Rideau Street, Kingston - Kingston Municipal Non-Profit Housing Corporation October 1, 2001 34. 6 (a) 257 Rideau & 710 Division Streets, Kingston - Kingston Municipal Non-Profit Housing

Corporation October 1, 2001

35. 6 (a) County Living, Glenburnie - Kingston Municipal Non-Profit Housing Corporation October 1, 2001 36. 6 (b) 234, 242 & 298 Guthrie Street, Kingston - Lois Miller Co-operative Homes Inc. October 1, 2001 37. 6 (a) Gillam I/II & Tseng, Sharbot Lake - North Frontenac Non-Profit Housing Corporation October 1, 2001 38. 6 (a) North Frontenac NPHC - Phase I, Sharbot Lake - North Frontenac Non-Profit Housing

Corporation October 1, 2001

39. 6 (a) Cota Site, Sharbot Lake - North Frontenac Non-Profit Housing Corporation October 1, 2001 40. 6 (a) 700 Division Street, Kingston - Porto Village Non-Profit Homes Inc. October 1, 2001 41. 6 (a) 671 Princess Street, Kingston - Royal Canadian Legion Villa Kingston October 1, 2001 42. 6 (a) 760 Front Road, Kingston - St. Andrew-Thomas Senior Citizens Residences Kingston

Township Inc. October 1, 2001

43. 6 (a) 65 Daly Street, Kingston - Weller Arms Non-Profit Homes Inc. October 1, 2001 44. 6 (a) 107 Day Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 45. 6 (a) 1086 Montreal St., Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 46. 6 (a) 11 Shaw Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 47. 6 (a) 1343 Montreal Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 48. 6 (a) 152 Weller Ave., Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 49. 6 (a) 18 Smith Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 50. 6 (a) 326 Elmwood Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 51. 6 (a) 46-48 Markland Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 52. 6 (a) 52 Toronto Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 53. 6 (a) 561 Albert Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 54. 6 (a) 77 York Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 55. 6 (a) 88 Butler Street, Kingston - The Elizabeth Fry Society of Kingston October 1, 2001 56. 4 City of Kingston Eldon Hall Place, Kingston - Kingston Municipal Non Profit Housing

Corporation October 1, 2001

57. 5 480 Elliot Ave., Kingston - Dutch Heritage Villa Inc. October 1, 2001 58. 5 480 Days Rd., Kingston - The Marion Community Homes Corporation October 1, 2001 59. 8 52, 77 Falger Street, Kingston - Tipi Moza (Iron Homes) October 1, 2001 60. 8 73 Joyce Street, Kingston - Tipi Moza (Iron Homes) October 1, 2001 61. 8 Scattered Units (Abbeydale, Conacher Sts), Kingston - Tipi Moza (Iron Homes) October 1, 2001 62. 4 106 Pine Street, Kingston - Zion United Church Foundation Incorporated October 1, 2001

Schedule 20

COUNTY OF GREY

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 760, 763, 765, 766, 768, 770 16th St. W. / 8th Ave. W. / 7th Ave. W., Owen Sound - Westmount

January 1, 2001

2. 1 (a) 159 Parker Street, Meaford - Parker Street January 1, 2001 3. 1 (a) 485 11th Street, Hanover - Eleventh Street January 1, 2001 4. 1 (a) 54 Queen Street South, Durham - Queen Street South January 1, 2001 5. 1 (a) 225 14th Street West, Owen Sound - Fourteenth Street West January 1, 2001 6. 1 (a) 83 Bruce Street North, Thornbury - Collingwood - Bruce Street North January 1, 2001 7. 1 (a) 40 Artemesia Street, Dundalk - Artemesia Street January 1, 2001 8. 1 (a) 100 Margaret Elizabeth Avenue, Markdale - Margaret-Elizabeth Street January 1, 2001 9. 1 (a) 305 14th Street West, Owen Sound - Fourteenth Street W. January 1, 2001

10. 1 (a) 85 Lemon Street, Thornbury - Collingwood - Lemon Street January 1, 2001

1814 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 51: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

867

Item Program Category Number

Housing Project Effective Date of Transfer

11. 1 (a) 1045, 1061, 1067, 1135 11th Ave. East / 15th St. East / 12th St. East, Owen Sound - 11th - 15th Sts. / 11th - 12th Sts. - Owen Sound

January 1, 2001

12. 1 (a) 650 4th Street East, Owen Sound - 4th Street East January 1, 2001 13. 1 (a) 17 Legion Road, Meaford - Legion Road January 1, 2001 14. 1 (a) 99 Argyle Street, Markdale - Argyle Street January 1, 2001 15. 1 (a) 1608-1630, 1632-1652, 1660, 1662 7th Ave. W. / 8th Ave. W. / 16th Ave. W, Owen Sound -

Seventh Avenue West January 1, 2001

16. 1 (a) 116, 118 Collingwood St. / 74-88 (Even) Union St., Meaford - Collingwood / Union Streets January 1, 2001 17. 1 (a) 882-898 (Even) Alpha Street, Owen Sound - Alpha Street January 1, 2001 18. 1 (a) 467, 469, 491, 493, 497, 499 14th Street West, Hanover - Fourteenth Street West January 1, 2001 19. 1 (a) 17-23 (Odd) Bruce St. / 96, 98 Queen Street, Durham - Bruce / Queen Streets January 1, 2001 20. 1 (a) 14 Queen Street, Durham - 14 Queen Street - Durham OH2 January 1, 2001 21. 1 (a) 214 11th Avenue, Hanover - Twin Pines Project January 1, 2001 22. 1 (a) 130 Rows Lane, Dundalk - Rowes Lane January 1, 2001 23. 1 (a) 260 Bruce Street North, Durham - Bruce Street North January 1, 2001 24. 1 (a) 490 7th Avenue East, Owen Sound - Seventh Avenue East January 1, 2001 25. 1 (a) 43 Hill Street, Artemesia - Hill Street January 1, 2001 26. 1 (a) 41 Mark Street, Markdale - Mark Street Project January 1, 2001 27. 1 (a) 157 Nelson Street, Meaford - Nelson Street January 1, 2001 28. 1 (a) 248 7th Avenue East, Owen Sound - Seventh Avenue East January 1, 2001 29. 1 (a) 181 Victoria Street, Dundalk - 181 Victoria Street January 1, 2001 30. 1 (a) 250 12th Avenue, Hanover - 250-12th Avenue January 1, 2001 31. 1 (a) Main Street (Village Of Holstein), Egremont Tp. - Main Street January 1, 2001

Schedule 21

COUNTY OF HASTINGS

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 7 Albert St., Quinte West - Albert Street January 1, 2001 2. 1 (a) 41, 53, 65 Fourth St., Quinte West - Fourth Street January 1, 2001 3. 1 (a) 315 Edmond St., Deseronto - Edmond Street January 1, 2001 4. 1 (a) 120-130 (Even) North Park St. / 227-232, 234, 236, 238 Pine St., Belleville - Pine Street /

North Park January 1, 2001

5. 1 (a) 204 Church St., Stirling - Rawdon - Church Street January 1, 2001 6. 1 (a) 485 Bridge St. East, Belleville - Bridge Street East January 1, 2001 7. 1 (a) 247 Bridge Street West, Belleville - Bridge Street West January 1, 2001 8. 1 (a) 23 Mcgammon Ave., Tweed - Mcgammon Street January 1, 2001 9. 1 (a) 25 Wellington Street North, Belleville - 25 Wellington Street North January 1, 2001

10. 1 (a) 25 Station Street, Bancroft - Station Street January 1, 2001 11. 1 (a) 47 Wellington St., Centre Hastings - 47 Wellington Street January 1, 2001 12. 1 (a) Marsh Drive, Belleville - Marsh Drive January 1, 2001 13. 1 (a) 2-34 (Even) Tripp Ave. / 2-52 (Even) Elgin St. / 271-291 (Odd) West Moira St., Belleville -

Elgin / Tripp / Moira West January 1, 2001

14. 1 (a) 245 Bridge Street W., Belleville - 245 Bridge Street West January 1, 2001 15. 1 (a) 40 Mill St., Quinte West - 40 Mill Street January 1, 2001 16. 1 (a) 1, 9, 11, 15, May Ave. / Westmount Dr. / Union St. / King George Sq. / Janlyn Cres. /

College St. W., Belleville - Hastings / Prince Edward / Bell (Scatt) January 1, 2001

17. 1 (a) 7 Turnbull Street, Belleville - 7 Turnbull Street January 1, 2001 18. 1 (a) 5 Turnbull St., Belleville - 5 Turnbull Street January 1, 2001 19. 1 (a) 43 Matthew St., Marmora - 43 Matthew Streets January 1, 2001 20. 1 (a) 27 Wellington Street North, Centre Hastings - 27 Wellington Street North January 1, 2001 21. 1 (a) 45 Creswell Dr., Quinte West - 45 Creswell Drive January 1, 2001 22. 1 (a) 236 Dundas St. East, Quinte West - 236 Dundas Street East January 1, 2001 23. 1 (a) 24 Creswell Dr., Quinte West - 24 Creswell Drive January 1, 2001 24. 1 (a) 1-13 (Odd) Kent St. / 1-14, 16-25 York St., Quinte West - Kent / York Streets January 1, 2001 25. 1 (a) 14, 17, 30, 33 Corey Cres. / 199, 205 Reid St. / 7, 14, 27, 37 Graham Rd., Quinte West - Reid

/ Corey / Graham January 1, 2001

26. 1 (a) 23-46 (Even & Odd), 48-70 (Even & Odd) Gould Street, Quinte West - Gould Street January 1, 2001 27. 1 (a) 6, 17, 25 Bleecker Ave. / 6 Ireland Dr., Quinte West - Bleecker / Ireland January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1815

Page 52: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

868

Schedule 22

COUNTY OF HURON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 119, 123, 127, 129, 133 John St., Clinton - Broadview Acres January 1, 2001 2. 1 (a) 234, 240, 244, 248, 252, 256 Gibbons St. / Cameron St. / Blake St., Goderich –

Dunlop Memorial January 1, 2001

3. 1 (a) 175, 179, 189, 196, 200, 204 Strang Ave., Goderich - Strang Memorial January 1, 2001 4. 1 (a) 6, 8 Blake St. / South St. / Bennett St., Goderich - Galt Memorial January 1, 2001 5. 1 (a) 134 King Street, Clinton - King Street January 1, 2001 6. 1 (a) 32-50 (Even) Bristol Terrace, Wingham - Bristol Terrace January 1, 2001 7. 1 (a) 50 Market Street, Seaforth - 50 Market Street January 1, 2001 8. 1 (a) 45 Alfred Street, Wingham - 45 Alfred Street January 1, 2001 9. 1 (a) 400 Alexander Street, Brussels - Alexander Street January 1, 2001

10. 1 (a) 134 Sanders St. W., Exeter - Sanders Street West January 1, 2001 11. 1 (a) 145, 147, 149, 151 Cambridge St. / Elizabeth St. / Widder St. / Gibbons St., Goderich -

Cambridge / Gibbons Streets January 1, 2001

12. 1 (a) 359 Edward Street, Wingham - Twin Pines January 1, 2001 13. 1 (a) 135 James Street, Clinton - 135 James Street January 1, 2001 14. 1 (a) 52 Bristol Terrace, Wingham - 52 Bristol Terrace January 1, 2001 15. 1 (a) Jane Street, Bayfield - Jane Street January 1, 2001 16. 1 (a) 50 Alfred Street, Wingham - 50 Alfred Street January 1, 2001 17. 1 (a) 250 Picton Street, Goderich - 250 Picton Street January 1, 2001 18. 1 (a) Main St. (Highway #84), Zurich - Spruce Villa (Main Street) January 1, 2001 19. 1 (a) Queen Street, Blyth - Queen’s Villa (Blyth OH1) January 1, 2001 20. 1 (a) 34 John Street, Seaforth - 34 John Street January 1, 2001 21. 1 (a) West Street, Goderich - West Street January 1, 2001

Schedule 23

COUNTY OF LAMBTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 122-128 (Even) Walnut St. / Kathleen St., Sarnia - Eastland Gardens January 1, 2001 2. 1 (a) 700 Cathcart Blvd., Sarnia - Cathcart Blvd. January 1, 2001 3. 1 (a) 347A-D, 348-355, 356A-D Kathleen St., Sarnia - Eastland Gardens Seniors January 1, 2001 4. 1 (a) 230 Capel Street, Sarnia - 230 Capel Street January 1, 2001 5. 1 (a) 125 Euphemia St., Sarnia - Euphemia St. January 1, 2001 6. 1 (a) 454, 456, 457, 459 Kathleen Ave., Sarnia - Kathleen Avenue January 1, 2001 7. 1 (a) 114-126 (Even) Indian Rd. / 914 Confederation St., Sarnia - Indian Rd. / Confederation St. January 1, 2001 8. 1 (a) 674-696 (Even) Roger St., Sarnia - Rogers Street Extension January 1, 2001 9. 1 (a) 150 Queen St., Sarnia - Queen Street January 1, 2001

10. 1 (a) 11 Fort St., Point Edward - Fort Street January 1, 2001 11. 1 (a) 124 Queen St., Sarnia - Guernsey Gardens January 1, 2001 12. 1 (a) 540 River Street, Alviston - Alvinston OH1 January 1, 2001 13. 1 (a) 135 Bedford Cres. / Ascot Circle / Somerset Cres. / Cardiff Dr., Sarnia - Sarnia OH001 January 1, 2001 14. 1 (a) 203 Fane St. (Corunna), Moore - Moore OH2 January 1, 2001 15. 1 (a) Union St., Forest - Forest OH1 January 1, 2001 16. 1 (a) 412 King St., Petrolia - Petrolia OH1 January 1, 2001 17. 1 (a) 436 Greenfield St., Petrolia - Petrolia OH2 January 1, 2001 18. 1 (a) 40 Kings Highway, Sombra - Sombra Twp. OH1 January 1, 2001 19. 1 (a) Royal St., Thedford - Thedford OH1 January 1, 2001 20. 1 (a) 475 Ontario St., Warwick - Watford Seniors January 1, 2001 21. 1 (a) Ontario Street, Wyoming - Wyoming OH1 January 1, 2001 22. 6 (a) Orchard View Apts., Arkona - Arkona Lions Non-Profit Housing Inc. October 1, 2001 23. 6 (a) 1575 London Road, Sarnia - Bethel Seniors’ Apartments Sarnia October 1, 2001 24. 6 (b) 1240 Afton Court, Sarnia - Faethorne Place Housing Co-operative Inc. October 1, 2001 25. 6 (a) Ozanam Manor (shelter), Sarnia - Ozanam Non-Profit Housing, Sarnia-Lambton October 1, 2001 26. 6 (a) Berean Community Housing, Sarnia - Sarnia-Lambton Berean Community Housing October 1, 2001

1816 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 53: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

869

Item Program Category Number

Housing Project Effective Date of Transfer

27. 6 (a) Meadowview, Thedford - Thedford Non-Profit Housing Inc. October 1, 2001 28. 6 (a) Widder Court, Thedford - Thedford Non-Profit Housing Inc. October 1, 2001 29. 6 (a) Ambassador Place, Watford - Watford Optimist Non-Profit Housing Corporation October 1, 2001 30. 5 2444 Jane St., Brigden - Brigden & Area Seniors Housing Corporation October 1, 2001 31. 5 40 Sauble River Rd., Grand Bend - Grand Bend Non Profit Housing Corporation October 1, 2001 32. 3 C & T Investments, Corunna - St. Clair Village Ltd. October 1, 2001 33. 4 Forestview Villa, Forest - Lambton Senior Citizens Home Corporation October 1, 2001 34. 4 Lambtonian Apartments, Petrolia - Lambton Senior Citizens Home Corporation October 1, 2001 35. 5 4335 Petrolia St., Petrolia - Mid Valley Senior Apartments of Petrolia Inc. October 1, 2001 36. 5 Pineview Home - Phase II, Sarnia - Pineview Home For Senior Citizens October 1, 2001 37. 5 Pineview Home - Phase I, Sarnia - Pineview Home for Senior Citizens October 1, 2001 38. 5 Vision ‘74 Rest Home, Sarnia - Vision ‘74 Inc. October 1, 2001

Schedule 24

COUNTY OF LANARK

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 179, 185 Carss / 22, 23, 24, 25 Beech / 34-54, 60-70 (Even) Jasper / 68 Broadview, Smiths Falls - Rideau View

January 1, 2001

2. 1 (a) 195 Carss Ave., Smiths Falls - Carss Avenue January 1, 2001 3. 1 (a) 43, 45, 46, 47 Empress Ave., Smiths Falls - Empress Avenue January 1, 2001 4. 1 (a) 9 Lanark St. / 72 Thurber St., Smiths Falls - Thurber / Lanark Streets January 1, 2001 5. 1 (a) 43, 45, 47 Sussex St. / 42 Empress Ave., Smiths Falls - Empress / Sussex January 1, 2001 6. 1 (a) 30 McGill St. North, Smiths Falls - McGill Street North January 1, 2001 7. 1 (a) 24 Bourke St., Smiths Falls - Bourke / Albert Streets January 1, 2001 8. 1 (a) 46 Bell St., Smiths Falls - Bell Street January 1, 2001 9. 1 (a) 15, 17, 19, 21 Empress St. / 3a, 3b Anne St., Smiths Falls - Anne / Empress Streets January 1, 2001

10. 1 (a) 126 Sussex Street, Carleton Place - Sussex Street January 1, 2001 11. 1 (a) 36-46 (Even) St. James St. / 294-304 (Even), Victoria St., Mississippi Mills –

St. James Street January 1, 2001

12. 1 (a) 144, 148, 152, 156, 160164, 168, 172, 176, 180 Caldwell Street, Carleton Place – Caldwell Street

January 1, 2001

13. 1 (a) 75 Harvey St., Perth - Harvey Street January 1, 2001 14. 1 (a) 153, 157, 161, 165, 169, 173, 177, 181, 185, 189, 201, 205, Edwards Dr. / Joseph St. /

Pattie Dr., Carleton Place - Edward Drive / Joseph / Pattie January 1, 2001

15. 1 (a) 252 Moffatt Street, Carleton Place - Moffatt Street January 1, 2001 16. 1 (a) 112, 115, 116, 119, 120, 123, 124, 127, 128, 131, 132, 135, 136, 139, 140, 143 Caldwell St.,

Carleton Place - Caldwell Street January 1, 2001

17. 1 (a) 117 Beckwith St. / 20 Robinson St., Perth - Beckwith-Robinson January 1, 2001 18. 1 (a) 16 Herriott St., Perth - Herriott Street January 1, 2001 19. 1 (a) 176 Robert St., Mississippi Mills - Robert Street January 1, 2001 20. 1 (a) 171 Munro Street, Carleton Place - Carleton Place (Home Project) January 1, 2001 21. 1 (a) 404, 406 Pattie Dr., Carleton Place - Carleton Place (Home Project) January 1, 2001 22. 1 (a) 10 Welland St. / 4 Railway St., Perth - Welland St. / Railway St. January 1, 2001 23. 1 (a) 77 Harvey Street, Perth - Harvey Street January 1, 2001

Schedule 25

UNITED COUNTIES OF LEEDS AND GRENVILLE

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 258, 264, 270, 290, 296 Roberta Cresc. / Victor Rd., Prescott - Cloverleaf Park January 1, 2001 2. 1 (a) 527, 585 Edward St., Prescott - Prescott (Scattered Units) January 1, 2001 3. 1 (a) 435, 449, 507, 523, 527 Churchill Rd., Prescott - Mccauley Gardens January 1, 2001 4. 1 (a) Lewis Street, Merrickville - Wolford - Lewis Street January 1, 2001 5. 1 (a) 240 Water Street, Prescott - Water Street January 1, 2001 6. 1 (a) 500, 502, 508, 510, 516, 518 Douglas Drive, Prescott - Douglas Drive January 1, 2001 7. 1 (a) 200 Bridge St. W., North Grenville - Bridge / Oxford Streets January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1817

Page 54: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

870

Item Program Category Number

Housing Project Effective Date of Transfer

8. 1 (a) 665 Helen Street, Cardinal - Helen Street January 1, 2001 9. 1 (a) 201-211, 213 Victor Cresc., Prescott - Victor Crescent January 1, 2001

10. 1 (a) 503 Douglas Drive, Prescott - Douglas Drive January 1, 2001 11. 1 (a) 1-7 (Even & Odd) Hyde Street, Prescott - Hyde Street January 1, 2001 12. 1 (a) Bennett Street (Spencerville), Edwards-Burgh - The Maples January 1, 2001 13. 1 (a) Brock / Read / Drummond, Merrickville - Wolford - Brock / Read / Drummond January 1, 2001 14. 1 (a) 86, 98 Reynolds Dr. / Bisley Cres. / Salisbury, Brockville - Reynolds / Salisbury January 1, 2001 15. 1 (a) 24, 28, 32, 35, 36, 39, 40, 43, 44, 47, 48, 51, 52, 55, 56, 60, 95, 96, 100, 104, 108, 112, 116,

120 Brighton Cres., Brockville - Brighton Crescent January 1, 2001

16. 1 (a) 86, 90, 98 Bisley Cres., Brockville - Bisley / Reynolds January 1, 2001 17. 1 (a) 5 ½ Glengarry Road, Brockville - Glengarry Road January 1, 2001 18. 1 (a) 150 Stone Street, Gananoque - Stone Street January 1, 2001 19. 1 (a) Bedford Street, Westport - Bedford Street, Westport January 1, 2001 20. 1 (a) 11 Hastings Drive, Brockville - Hastings Drive January 1, 2001 21. 1 (a) 280, 284, 288 Bartholomew Street, Brockville - Bartholomew Street January 1, 2001 22. 1 (a) 80 Water Street West, Brockville - Water Street West January 1, 2001 23. 1 (a) 55 Reynolds Drive, Brockville - Reynolds Drive January 1, 2001 24. 1 (a) Yonge / Centre St., Front of Leeds & Lansdowne - Yonge / Centre Streets January 1, 2001 25. 1 (a) 1287 Peden Blvd., Brockville - Peden Blvd. January 1, 2001 26. 1 (a) 3 Miller Drive, Front of Yonge - Miller Drive January 1, 2001

Schedule 26

COUNTY OF LENNOX AND ADDINGTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 113 Mary St., Prince Edward - Mary Street January 1, 2001 2. 1 (a) 1-28 (Even & Odd) Disraeli St. / 14 Baker St., Prince Edward - Disraeli Street - Barker St. January 1, 2001 3. 1 (a) 16 Lake St., Prince Edward - Lake Street January 1, 2001 4. 1 (a) 215, 235 First Ave. / 260, 264 Simcoe Ave., Greater Napanee - Parkland (Scattered Units) January 1, 2001 5. 1 (a) 369 Dundas St. West, Greater Napanee - Richmond OH1 - Dundas Street West January 1, 2001 6. 1 (a) 37 Richard Street, Greater Napanee - Richard Street January 1, 2001 7. 1 (a) 215 Church Street, Greater Napanee - Church Street January 1, 2001 8. 1 (a) 34 Water Street, Greater Napanee - Water Street January 1, 2001 9. 1 (a) 318 Camden Road, Greater Napanee - Camden Road / Church Street January 1, 2001

Schedule 27

CITY OF LONDON

Item Program Category Number

Housing Program Effective Date of Transfer

1. 1 (a) 1-34 Barberry Crt. & 35-48 Ivy Court, London - Allan Rush Gardens January 1, 2001 2. 1 (a) 85 Walnut Street, London - Walnut Street January 1, 2001 3. 1 (a) 241 Simcoe Street, London - Simcoe Street January 1, 2001 4. 1 (a) 202 Mcnay Street, London - Mcnay Street January 1, 2001 5. 1 (a) Bldg 1-16 Huron Street, London - Huron Street January 1, 2001 6. 1 (a) 1047-1211 (Odd) Southdale Rd. / 551-605 (Odd) Millbank Dr., London - Millbank /

Southdale January 1, 2001

7. 1 (a) 1481 Limberlost Road, London - Limberlost Road January 1, 2001 8. 1 (a) 370 Pond Mills Road, London - Pond Mills Rd January 1, 2001 9. 1 (a) 349 Wharncliffe Road North, London - Wharncliffe Road North January 1, 2001

10. 1 (a) 30 Baseline Road West, London - Baseline Road West January 1, 2001 11. 1 (a) 170 Kent Street, London - Kent Street January 1, 2001 12. 1 (a) 200 Berkshire Dr., London - Berkshire Drive January 1, 2001 13. 1 (a) 243-311 (Odd) Cascade Ave., London - Marconi Apts. January 1, 2001 14. 1 (a) 1487, 1489, 1495, 1497 Perth Ave. / 201 Fairway Ave. / Cairn St. / Cornish St. / Regal Dr.,

London - Perth / Cairn / Regal / Fairway January 1, 2001

15. 1 (a) 160-430 (Even) Boullee Street, London - Boullee Street January 1, 2001 16. 1 (a) 152-218 (Even) Cascade Ave., London - Marconi Apts January 1, 2001

1818 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 55: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

871

Item Program Category Number

Housing Program Effective Date of Transfer

17. 1 (a) 39 Tecumseh Ave. East, London - Tecumseh Ave. East January 1, 2001 18. 1 (a) 1194 Commissioners Rd. West, London - Commissioners Rd. West January 1, 2001 19. 1 (a) 304 Oxford St. West, London - Oxford St. West January 1, 2001 20. 1 (a) 345 Wharncliffe Road North, London - Wharncliffe Road North January 1, 2001 21. 1 (a) 632 Hale Street, London - Hale Street January 1, 2001 22. 1 (a) 872 William Street, London - William Street January 1, 2001 23. 1 (a) 580 Dundas Street, London - Dundas Street January 1, 2001 24. 1 (a) 136 Albert Street, London - Albert Street January 1, 2001 25. 1 (a) 49 Bella Street, Strathroy - Bella Street January 1, 2001 26. 1 (a) 120 Tweedsmuir Ave. / 25, 45, 94 Court Lane, London - Court / Tweedsmuir January 1, 2001 27. 1 (a) 7 & 9 Tucker St. / 28-30 York St. / 23-25 Broadway St., Newbury - Tucker / York /

Broadway January 1, 2001

28. 1 (a) 249 Ellen St., Parkhill - Ellen Street January 1, 2001 29. 1 (a) 125 Head Street, Strathroy - Head Street January 1, 2001 30. 1 (a) 10 York Street, Newbury - York Street January 1, 2001 31. 1 (a) 157 Simpson Street, Glencoe - Simpson Street January 1, 2001 32. 1 (a) 346, 348, 350-361 Penny Lane, Strathroy - Penny Lane January 1, 2001 33. 1 (a) Dorchester Road, N. Dorchester - Dorchester Road January 1, 2001

Schedule 28

COUNTY OF NORTHUMBERLAND

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 7 Scriven Blvd., Port Hope - 7 Scriven Blvd. January 1, 2001 2. 1 (a) 6 Percy Street, Colborne - 6 Percy Street January 1, 2001 3. 1 (a) 45 Wellington Street, Port Hope - 45 Wellington Street January 1, 2001 4. 1 (a) 330 King Street East, Cobourg - 330 King Street East January 1, 2001 5. 1 (a) 24 Queen Street, Port Hope - 24 Queen Street January 1, 2001 6. 1 (a) 12 A Meade Street, Brighton - 12a Meade Street January 1, 2001 7. 1 (a) 283, 287, 289, 295, 297 Elgin Street West, Cobourg - Elgin Street West January 1, 2001 8. 1 (a) 41 Wellington Street, Port Hope - 41 Wellington Street January 1, 2001 9. 1 (a) 111 Front Street South, Capreol - 111 Front Street S. January 1, 2001

10. 1 (a) King Street West, Colborne - 8 King St. West January 1, 2001 11. 1 (a) 43 Wellington Street, Port Hope - 43 Wellington Street January 1, 2001 12. 1 (a) 12 Meade Street, Brighton - 12 Meade Street January 1, 2001 13. 1 (a) 2 Francis Street, Brighton - 2 Francis Street January 1, 2001 14. 1 (a) 112 Front Street South, Campbellford-Seymour - 112 Front Street South January 1, 2001

Schedule 29

COUNTY OF OXFORD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1 (A&B) - 7 (A&B) (Odd) Verna Dr., Tillsonburg - Verna Drive January 1, 2001 2. 1 (a) 135 Carroll Street, Ingersoll - 135 Carroll Street January 1, 2001 3. 1 (a) 215 Lisgar Avenue, Tillsonburg - 215 Lisgar Avenue January 1, 2001 4. 1 (a) 816 Alice Street, Woodstock - 816 Alice Street January 1, 2001 5. 1 (a) 235 Thames St. North. #1-23, Excluding 13, Ingersoll - 235 Thames Street North January 1, 2001 6. 1 (a) 70 Maria Street, East Zorra - Tavistock - 70 Maria Street January 1, 2001 7. 1 (a) 161 Fyfe Avenue, Woodstock - 161 Fyfe Avenue January 1, 2001 8. 1 (a) 259, 265, 270, 273, 276, 277 (A&B) Karn Ave. / Cross Pl. / Alice St. / Pavey St.,

Woodstock - Norwich / Alice Streets January 1, 2001

9. 1 (a) 47-61 (Odd) Earle St., Tillsonburg - Earle Street January 1, 2001 10. 1 (a) 901-909 (Even & Odd) James St., Woodstock - James Street January 1, 2001 11. 1 (a) 272 Harris St. (Units 1-7) / 329 Tunis St. (Units 1-8), Ingersoll - Harris / Tunis Streets January 1, 2001 12. 1 (a) 57 Rolph Street, Tillsonburg - 57 Rolph Street January 1, 2001 13. 1 (a) 221 Thames St. North, Ingersoll - 221 Thames Street North January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1819

Page 56: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

872

Item Program Category Number

Housing Project Effective Date of Transfer

14. 1 (a) 16 George Street, Norwich - 16 George Street January 1, 2001 15. 1 (a) 742 Pavey Street, Woodstock - 742 Pavey Street January 1, 2001 16. 1 (a) 82 Finkle Street, Woodstock - 82 Finkle Street January 1, 2001 17. 1 (a) 174 Lisgar Avenue, Tillsonburg - 174 Lisgar Avenue January 1, 2001 18. 1 (a) 178 Earl Street, Ingersoll - 178 Earl Street January 1, 2001 19. 1 (a) 111 Brock Street, Zorra - 111 Brock Street January 1, 2001 20. 1 (a) 738 Parkinson Road, Woodstock - 738 Parkinson Road January 1, 2001

Schedule 30

CITY OF STRATFORD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 272 Queen St. West, St. Mary’s - 270 Queen St. West January 1, 2001 2. 1 (a) 103, 107, 115, 120, 125 Princess St. / Glastonbury Dr., Stratford - Princess / Glastonbury January 1, 2001 3. 1 (a) 625 Derry Street East, North Perth - 625 Derry Street East January 1, 2001 4. 1 (a) 15, 19, 33, 50, 51, 55, 59, 62 Warwick Rd. / 302 Glastonbury Dr. / Arthur St. / Warwick Rd.,

Stratford - Warwick / Arthur / Glastonbury January 1, 2001

5. 1 (a) 185 Ellen Street, North Perth - 185 Ellen Street January 1, 2001 6. 1 (a) 17, 27, 33, 34, 37, 40 Canterbury Dr. / 3, 9 Willow St., Stratford - Canterbury Drive /

Willow Street January 1, 2001

7. 1 (a) 180 Wellington Street, Perth West - 180 Wellington Street January 1, 2001 8. 1 (a) 12 Mill Street West, Perth East - 12 Mill Street West January 1, 2001 9. 1 (a) 173 St. David Street, Perth West - 173 St. David Street January 1, 2001

10. 1 (a) 170 Queen Street East, North Perth - 170 Queen Street East January 1, 2001 11. 1 (a) 905, 907, 911, 915, 921 Davidson Avenue North, North Perth - Davidson Avenue North January 1, 2001 12. 1 (a) 172, 184, 196, 198, Kent St. / 82 Arthur St., Perth West - Kent / Arthur Streets January 1, 2001 13. 1 (a) 190 Queen Street East, North Perth - 190 Queen Street East January 1, 2001 14. 1 (a) 173 St. David Street, Perth West - 173 St. David Street January 1, 2001 15. 1 (a) 9 Fulton Street, Perth East - 9 Fulton Street January 1, 2001 16. 1 (a) 180 Queen Street East, North Perth - 180 Queen Street East January 1, 2001 17. 1 (a) 329 Jones Street West, St. Mary’s - 329 Jones Street West January 1, 2001 18. 1 (a) 45 Buckingham Dr., Stratford - 45 Buckingham Dr. January 1, 2001 19. 1 (a) 438-446 (Even) St. Vincent Court, Stratford - St. Vincent Court January 1, 2001 20. 1 (a) 1, 3, 7-31 (Odd), 35, 37 Franklin Drive, Stratford - Franklin Drive January 1, 2001 21. 1 (a) 29 Buckingham Dr., Stratford - 29 Buckingham Dr. January 1, 2001 22. 1 (a) 61 Cawston Avenue, Stratford - 61 Cawston Avenue January 1, 2001 23. 1 (a) 120, 122, 126, 128, 148, 150 Maple Ave., Stratford - Home / Maple / Wilson Ct. January 1, 2001 24. 1 (a) 224 Charles St. / 62 Cawston St., Stratford - 224 Charles / 62 Cawston Sts. January 1, 2001 25. 1 (a) 60 Cawston Street, Stratford - 60 Cawston Street January 1, 2001 26. 1 (a) 13, 15, 18, 22, 37 Maple St. / 19, 23, 92 Graham Cresc., Stratford - Graham / Maple January 1, 2001

Schedule 31

CITY OF PETERBOROUGH

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 53 Spring Street, Asphodel - Norwood - Spring Street - Norwood OH1 January 1, 2001 2. 1 (a) 290 Park Hill Rd. / 30 Alexander Ave. / 999 Hilliard St., Peterborough - Park Hill / Hilliard -

Peterborough OH9 January 1, 2001

3. 1 (a) 290 Park Hill East, Peterborough - Park Hill East - Peterborough OH10 January 1, 2001 4. 1 (a) 655 Crawford Dr., Peterborough - Crawford Drive - Peterborough OH11 January 1, 2001 5. 1 (a) 835 Cameron St., Peterborough - Cameron St. - Peterborough OH12 January 1, 2001 6. 1 (a) 85 Concession St., Lakefield - Concession / Reid Streets January 1, 2001 7. 1 (a) 37 George Street, Havelock - Belmont - Methuen - George Street - Havelock OH1 January 1, 2001 8. 1 (a) 169 Lake Street, Peterborough - Lake Street - Peterborough OH13 January 1, 2001 9. 1 (a) 101-121 (Odd) Anson St. / Collison Ave., Peterborough - Collison / Anson -

Peterborough OH1 January 1, 2001

1820 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 57: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

873

Item Program Category Number

Housing Project Effective Date of Transfer

10. 1 (a) 250, 252, 256, 258, 262, 264 Denne Cresc. / Cameron St. / Parkhill Rd., Peterborough - Denne / Cameron - Peterborough OH2

January 1, 2001

11. 1 (a) 543-565 Raymond St. / 850 Fairbairn St., Peterborough - Fairbairn / Raymond - Peterborough OH7

January 1, 2001

12. 1 (a) 1190 Hillard Street, Peterborough - Hilliard Street - Peterborough OH3 January 1, 2001 13. 1 (a) 611 Rogers Street, Peterborough - Rogers Street- Peterborough OH4 January 1, 2001 14. 1 (a) 486 Donegal St., Peterborough - Murray / Donegal- Peterborough OH15 January 1, 2001 15. 1 (a) 8 Victoria Street, Havelock - Belmont - Methuen - Victoria St. - Havelock OH2 January 1, 2001

Schedule 32

UNITED COUNTIES OF PRESCOTT AND RUSSELL

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 655, 657, 665, 667, 675, 677 James St., Hawkesbury - James Street January 1, 2001 2. 1 (a) 675 Portelance Ave. (101-123, 201-228), Hawkesbury - 675 Portelance Avenue January 1, 2001 3. 1 (a) 695, 697, 705, 707, 715 Portelance Ave., Hawkesbury - Portelance Ave. / Tache Blvd. January 1, 2001 4. 1 (a) 421, 423, 436-439 Gladstone St., Hawkesbury - Gladstone Street January 1, 2001 5. 1 (a) 345 Hamilton St. (103-116 & 201-216), Hawkesbury - 345 Hamilton Street January 1, 2001 6. 1 (a) Derby Ave. (101-104), Champlain - Derby Avenue January 1, 2001 7. 1 (a) 2169 Laurier Ave. (101-108, 201-211), Clarence - Rockland - Laurier Avenue January 1, 2001 8. 1 (a) 538, 664 James St., Hawkesbury - Prescott-Russell January 1, 2001 9. 1 (a) 69, 71, 75, 77, 81, 83, 87, 89, 93 Boyd St., Champlain - Boyd Street January 1, 2001

10. 1 (a) 472 Church Street E. 101-114 & 201-216), Russell Tp - 472 Church Street E. January 1, 2001

Schedule 33

COUNTY OF RENFREW

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 74, 78, 82, 86, 87 Riverview / 86 Laird / 85 Bridge St. / Third Ave. / Fourth Ave., Arnprior - Arnprior FP 1/53 - Riverview / 3rd / 4th Ave.

January 1, 2001

2. 1 (a) 199, 201 Wilfred Cres. / Edward St., Arnprior - Arnprior OH4 - Wilfred Cres. / Edward Street

January 1, 2001

3. 1 (a) 177-183 (Odd), 211, 213 Allan Ave. / 178-184 (Even), 208-214 (Even), 226-232 (Even), 242-244 Wilfred Cres., Arnprior - Arnprior OH1 - Wilfred / Allan

January 1, 2001

4. 1 (a) 44-52 (Even & Odd) 54-66 (Even), 70, 72 Sullivan Cres., Arnprior - Arnprior OH2 – Sullivan Crescent

January 1, 2001

5. 1 (a) 229, 231 Albert St., Arnprior - Arnprior OH3 - Albert Street January 1, 2001 6. 1 (a) 8 Burwash St., Arnprior - Arnprior OH5 - Burwash Street January 1, 2001 7. 1 (a) 228 Edward St. S., Arnprior - Arnprior OH8 - Home Project January 1, 2001 8. 1 (a) 63 Russell Street North, Arnprior - Russell Street North January 1, 2001 9. 1 (a) 425 Nelson Street, Pembroke - Nelson Street January 1, 2001

10. 1 (a) 510 McKay St., Pembroke - McKay Street / River Rd January 1, 2001 11. 1 (a) 55 Poplar Avenue, Eganville - Poplar / Montcalm / Deep River January 1, 2001 12. 1 (a) 150 Elizabeth Street, Pembroke - Elizabeth Street January 1, 2001 13. 1 (a) 59 Wallace Street, Eganville - Wallace Street January 1, 2001 14. 1 (a) 435-481 (Odd) Nelson St., Pembroke - Nelson Street January 1, 2001 15. 1 (a) 1030-1046, 1050-1066, 1070-1084, 1090-1106 (Even) Lea St., Pembroke – Lea Street January 1, 2001 16. 1 (a) 1110-1124, 1130-1142, (Even) Lea St., Pembroke - Lea Street January 1, 2001 17. 1 (a) Cecil Street, Pembroke - Cobden OH1 January 1, 2001 18. 1 (a) 400 Nelson Street, Pembroke - Nelson Street January 1, 2001 19. 1 (a) 14 Stafford St., Barry’s Bay - Stafford Street January 1, 2001 20. 1 (a) 19 Smith Street, Beachburg - Smith Street January 1, 2001 21. 1 (a) 520-546 (Even) Nelson St. / 135-147 (Odd) Arnold Lane / 130-144 (Even) Fraser Lane,

Pembroke - Nelson / Arnold / Fraser January 1, 2001

22. 1 (a) 968-982 (Even) Bronx St. / 200-240 (Even) Reynolds Ave., Pembroke - Bronx Street / Reynolds Ave.

January 1, 2001

23. 1 (a) 172, 174, 202 Cecil St., Pembroke - Cecil Street January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1821

Page 58: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

874

Item Program Category Number

Housing Project Effective Date of Transfer

24. 1 (a) 260 Elizabeth Street, Pembroke - Elizabeth Street January 1, 2001 25. 1 (a) Highway 515, Raglan - Palmer Rapids January 1, 2001 26. 1 (a) 136 McLean / Archibald / Francis / Allan, Renfrew - Moran Heights January 1, 2001 27. 1 (a) 375 George St., Renfrew - Moran Heights January 1, 2001 28. 1 (a) 465, 467, 473, 475, 481, 483 Airth Blvd., Renfrew - Airth Blvd. January 1, 2001 29. 1 (a) 41 Vimy Blvd., Renfrew - Vimy Blvd. January 1, 2001 30. 1 (a) 619, 625 Airth Blvd. / 202 Massey St., Renfrew - Renfrew (Home) January 1, 2001 31. 1 (a) 206-209 (Even & Odd) Oak Cresc. / 596, 598 Baldwin St., Renfrew - Oak Crescent January 1, 2001 32. 1 (a) 44 Lorne St. S., Renfrew - Lorne Street South January 1, 2001 33. 1 (a) 236 Hall Ave. E., Renfrew - Hall Avenue East January 1, 2001 34. 1 (a) 561, 567 Airth Blvd. / 174, 178 Massey Cresc., Renfrew - Renfrew (Home) January 1, 2001

Schedule 34

COUNTY OF SIMCOE

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 177-187 (Odd) Eighth St. / 312-322 (Even) 7th St., Collingwood - Blue Mountain Heights January 1, 2001 2. 1 (a) 103-121 (Even & Odd), 123 Donalda St., Midland - Georgian View - Midland FP 1/52 January 1, 2001 3. 1 (a) 124, 125, 126, 127, 128 Donalda St., Midland - Georgian View - Midland FP 2/53 January 1, 2001 4. 1 (a) 308 Hilday Ave. / 404 Forest Ave., Orillia - Orillia Gardens January 1, 2001 5. 1 (a) 559 King Street, Midland - King St. - Midland OH5 January 1, 2001 6. 1 (a) 233 St. Paul Street, Collingwood - St. Paul Street - Collingwood OH4 January 1, 2001 7. 1 (a) 241 Brock Street, Clearview - Brock Street - Stayner OH1 January 1, 2001 8. 1 (a) 26 Gignac Dr., Penetanguishene OH5 January 1, 2001 9. 1 (a) 401 Regent Street, Orillia - Regent Street - Orillia OH8 January 1, 2001

10. 1 (a) 27, 29, 33, 35 Sheridan St. / 35 (A, B) Chatham St., Penetanguishene - Sheridan / Chatham - Penetanguishene OH4

January 1, 2001

11. 1 (a) 362, 364-367, 374-382 (Even) Fitton St., Midland - Fitton Street - Midland OH6 January 1, 2001 12. 1 (a) Flos Crescent, Springwater - Flos Crescent - Elmvale OH1 January 1, 2001 13. 1 (a) 1-12 (Even & Odd) 14, 16 Gignac Dr., Penetanguishene - Gignac Drive –

Penetanguishene OH1 January 1, 2001

14. 1 (a) 118-128 (Even) Yonge St. E. / 293-311 (Odd) Burden St., Midland - Yonge / Borden - Midland OH1

January 1, 2001

15. 1 (a) 479-489 (Odd) High St. / 60-74 (Even) Simcoe St., Orillia - Simcoe / High - Orillia OH1 January 1, 2001 16. 1 (a) 13-19 (Odd), 18-24 (Even) Gignac St. / 13-19 (Odd) John St., Penetanguishene - Gignac /

John - Penetanguishene OH2 January 1, 2001

17. 1 (a) 1-19 (Odd) High St. 2-12 (Even) Murray Crt. / 465, 469-491 (Odd), 476 2nd St., Collingwood - Murray Court - Collingwood OH1

January 1, 2001

18. 1 (a) 292-302 (Even) Borden St. / 232-234 7th St. / 266, 268 Williams St. / 416, 418 Dominion St., Midland - Dominion / William Sts - Midland OH3

January 1, 2001

19. 1 (a) 246 Oxford Street, Orillia - Oxford Street - Orillia OH3 January 1, 2001 20. 1 (a) 397 Regent Street, Orillia - Twin Pines - Orillia OH4 January 1, 2001 21. 1 (a) 69 Harriet Street, Penetanguishene - Harriet Street - Penetanguishene OH3 January 1, 2001 22. 1 (a) 448 Yonge Street, Midland - Yonge Street - Midland OH4 January 1, 2001 23. 1 (a) 407 Midland Avenue, Midland - Midland Avenue - Midland OH2 January 1, 2001 24. 1 (a) 335 Peter St., Orillia - Benner / Peter - Orillia OH2 January 1, 2001 25. 1 (a) 150 Albert Street, Collingwood - Albert Street - Collingwood OH2 January 1, 2001 26. 1 (a) 25 Napier Street, Collingwood - Napier Street - Collingwood OH5 January 1, 2001 27. 1 (a) #20 Seventh Lane, Wasaga Beach - Seventh Lane - Wasaga Beach OH1 January 1, 2001 28. 1 (a) 251-257 (Odd) Seventh St. / 721, 723 Dominion Ave., Midland - Seventh / Dominion -

Midland OH7 January 1, 2001

29. 1 (a) 46 Maria Street, Penetanguishene - Maria Street - Penetanguishene OH7 January 1, 2001 30. 1 (a) 78 Yonge Street, Springwater - Yonge Street - Elmvale OH2 January 1, 2001 31. 1 (a) 810 Bay Street West, Midland - Bay Street West January 1, 2001 32. 1 (a) 216 Cook St., Barrie - Cook Street January 1, 2001 33. 1 (a) 1 Blake Street, Barrie - Blake Street January 1, 2001 34. 1 (a) 110, 148 Rose St. / Napier St. / Wellington St. / Alfred St. / Vincent St., Barrie - Heath /

Grove Streets (Scattered) January 1, 2001

35. 1 (a) 1-12, 14-31 Drury Ln. / 1-12, 14-31 Sophia St., Barrie - Drury Lane January 1, 2001

1822 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 59: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

875

Item Program Category Number

Housing Project Effective Date of Transfer

36. 1 (a) 108 Burton Street, Barrie - Burton Street January 1, 2001 37. 1 (a) 10, 35, 62, 63, 79, 94 Chaucer Cres. / 36, 31, 79, 91 Christie Cres., Barrie - Letitia Heights January 1, 2001 38. 1 (a) 33 Brooks St., Barrie - Baldwin Ln. / Bayview Dr. / Brooks St. January 1, 2001 39. 1 (a) 393 Blake St. / 207-213 (Odd) Grove St. East, Barrie - Blake / Grove St. East January 1, 2001 40. 1 (a) 111 Nelson Street West, New Tecumseth - Nelson Street West - Alliston OH1 January 1, 2001 41. 1 (a) 109 Wellington Street West, New Tecumseth - Wellington Street West - Alliston OH2 January 1, 2001 42. 1 (a) 50 Tecumseth Street, New Tecumseth - Tecumseth Street - Beeton OH1 January 1, 2001 43. 1 (a) 100 Miller Park Court, Bradford West Gwillimbury - Miller Park Court – Bradford OH1 January 1, 2001 44. 1 (a) 249 Victoria Ave. East (Stroud), Innisfil - Victoria Avenue East - Innisfil OH1 January 1, 2001

Schedule 35

CITY OF CORNWALL

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 1-125 Glenview Heights, Cornwall - Glenview Heights January 1, 2001 2. 1 (a) 24 Augustus Street, Cornwall - 24 Augustus Street January 1, 2001 3. 1 (a) 1-60 (Even & Odd) Westgate Court, Cornwall - Westgate Court January 1, 2001 4. 1 (a) 120 Augustus Street, Cornwall - 120 Augustus Street January 1, 2001 5. 1 (a) 1012, 1040 Larin Avenue, Cornwall - Cornwall (Scattered Units) January 1, 2001 6. 1 (a) 1271, 1275, 1279, 1283 Sydney St., Cornwall - Sydney Street January 1, 2001 7. 1 (a) 540 Adolphus Street, Cornwall - 540 Adolphus Street January 1, 2001 8. 1 (a) 330 Fourth Street East, Cornwall - 330 Fourth Street East January 1, 2001 9. 1 (a) 15 Edwards Street, Cornwall - 15 Edwards Street January 1, 2001

10. 1 (a) 113 Lochiel Street West, North Glengarry - 113 Lochiel Street West January 1, 2001 11. 1 (a) 61-467 (Odd) Dominion St. S. / 41-47 (Odd) 53, 57, 61 William St., North Glengarry -

Dominion / William Streets January 1, 2001

12. 1 (a) Dundas St., South Dundas - Dundas Street January 1, 2001 13. 1 (a) Highway #2 East, South Dundas - Highway #2 (Morris Glen Court) January 1, 2001 14. 1 (a) 49 Water St. / Village Rd., North Dundas - Nationview Apts. January 1, 2001 15. 1 (a) 115 Mill St., North Dundas - Mill St. / Caleb Residual Land January 1, 2001 16. 1 (a) 29 Gloucester St. South, Cornwall - Gloucester Street South January 1, 2001 17. 1 (a) 43 Dickinson Drive (Ingleside), South Stormont - Dickinson Drive January 1, 2001 18. 1 (a) 111 Kenyon Street, North Glengarry Tp. - Kenyon Street January 1, 2001

Schedule 36

CITY OF KAWARTHA LAKES

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 108 Short Ave. / 52, 58, 64, 66 St. David St. / 67 Colborne St. East, Lindsay - Victoria Park January 1, 2001 2. 1 (a) 1, 3 Maryknoll / 14-20 (Even) Logie St. / 2, 4, 6, 6 ½ Kawartha Dr., Lindsay –

Kawartha Heights January 1, 2001

3. 1 (a) 111 William Street N., Lindsay - 111 William Street N. January 1, 2001 4. 1 (a) 40 Francis St. East, Fenelon Falls - 40 Francis St. East January 1, 2001 5. 1 (a) Snake Point Road & 123 Need Street, Bobcaygeon - 123 Need St. Bobcaygeon January 1, 2001 6. 1 (a) 38-56 (Even) James St. / 20-32 (Even), 40 Mary St., Lindsay - James / Mary Streets January 1, 2001 7. 1 (a) 10-24 (Even) Westwood Cres. / 16-46 (Even) Northlin Park, Lindsay - Westwood Northlin

King & Queen January 1, 2001

8. 1 (a) 124, 146, 154 King St., Lindsay - 124, 146, 154 King St. January 1, 2001 9. 1 (a) 39-57 (Odd) Maryknoll Ave., Lindsay - Maryknoll Avenue January 1, 2001

10. 1 (a) 71 Melbourne St. East, Lindsay - 71 Melbourne St. East January 1, 2001 11. 1 (a) James Street, Omemee - James Street Omemee January 1, 2001 12. 1 (a) 20 Sussex St. S., Lindsay - 20 Sussex St. South January 1, 2001 13. 1 (a) 6 Parkside Street, Anson, Hindon & Minden - 6 Parkside Street January 1, 2001 14. 1 (a) Mountain St., Dysart Et Al - Mountain Street January 1, 2001 15. 1 (a) 40 Dominion Drive, Lindsay - 40 Dominion Drive January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1823

Page 60: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

876

Schedule 37

COUNTY OF WELLINGTON

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 17-25 (Odd), 26 Edmonton Drive / Vancouver St., Guelph - Green Meadows January 1, 2001 2. 1 (a) 305, 311, 315, 319, 323, 329 Prospect St. / Derby St., Palmerston - Irwindale January 1, 2001 3. 1 (a) 387 Waterloo Avenue, Guelph - 387 Waterloo Avenue January 1, 2001 4. 1 (a) 130 Grange Street, Guelph - 130 Grange Street January 1, 2001 5. 1 (a) 14 Centre Street, Erin - 14 Centre Street January 1, 2001 6. 1 (a) 411 Waterloo Avenue, Guelph - 411 Waterloo Avenue January 1, 2001 7. 1 (a) 15 Willow Road / 39 Dawson Road, Guelph - 15 Willow Road / 39 Dawson Road January 1, 2001 8. 1 (a) 450 Ferrier Street, Fergus - 450 Ferrier Street January 1, 2001 9. 1 (a) 221 Mary Street, Elora - 221 Mary Street January 1, 2001

10. 1 (a) 133 Frederick Street, Arthur - 133 Frederick Street January 1, 2001 11. 1 (a) 450 Albert Street, Mount Forest - 450 Albert Street January 1, 2001 12. 1 (a) 10, 39, 55 McIlwraith Cres. / Casino Ave. / Victoria Rd. / Eastview Rd. / Montford Dr.,

Guelph - Guelph OH14 - Scattered Units January 1, 2001

13. 1 (a) 56 Mill Street, Harriston - 56 Mill Street January 1, 2001 14. 1 (a) 360 Derby Street, Palmerston - 360 Derby Street January 1, 2001 15. 1 (a) 33 Marlborough St. / 232 Delhi Street, Guelph - 33 Marlborough Rd. / 232 Delhi St. January 1, 2001 16. 1 (a) 212 Whites Road, Palmerston - 212 Whites Road January 1, 2001 17. 1 (a) 229 Dublin Street, Guelph - 229 Dublin Street January 1, 2001 18. 1 (a) Alma Road North / Mohawk Ave. / Montana Road / Delaware Avenue, Guelph - Guelph OH1

- Scattered Units January 1, 2001

19. 1 (a) 17-51 (Odd) Algonquin Rd. / Brant St. / Berndale Ave. / Woodlawn Rd., Guelph – Guelph OH3 - Scattered Units

January 1, 2001

20. 1 (a) 4 Applewood Cres. / 12 Sunset Rd. / 181-211 (Odd) Willow Rd., Guelph - Applewood / Sunset / Willow

January 1, 2001

21. 1 (a) 301, 302, 303 Edinburgh Avenue, Fergus - Edinburgh Avenue January 1, 2001 22. 1 (a) 576 Woolwich Street, Guelph - 576 Woolwich Street January 1, 2001 23. 1 (a) 22 Church St. West, Erin - Shamrock Apts. 22 Church Street West January 1, 2001 24. 1 (a) 235 Egremont Street North, Mount Forest - 235 Egremont Street North January 1, 2001 25. 1 (a) 110 Edward Street, Arthur - 110 Edward Street January 1, 2001 26. 1 (a) 500 Ferrier Street, Fergus - 500 Ferrier Street January 1, 2001 27. 1 (a) 263 Speedvale Avenue East, Guelph - 263 Speedvale Avenue East January 1, 2001 28. 1 (a) 38 Elizabeth Street, Harriston - 38 Elizabeth Street January 1, 2001 29. 1 (a) 261 Speedvale Avenue East, Guelph - 261 Speedvale Avenue East January 1, 2001 30. 1 (a) 51 John Street, Harriston - 51 John Street January 1, 2001 31. 1 (a) 32 Hadati Road, Guelph - 32 Hadati Road January 1, 2001

Schedule 38

ALGOMA DISTRICT SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 10 Hudson Street, Blind River - Hudson Street January 1, 2001 2. 1 (a) 80 Hillside Dr. N., Elliot Lake - Hillside Drive North January 1, 2001 3. 1 (a) 101-110 Riverview Dr., Iron Bridge - Riverview Drive January 1, 2001 4. 1 (a) 8, 10, 15, 13, Spruce St. / 7 Superior St. (Wawa), Michipicoten - Spruce Street /

Superior Avenue January 1, 2001

5. 1 (a) 15-21 (Odd) Indiana Ave. / 6, 8, Patricia Ave., Blind River - Patricia / Indiana Avenues January 1, 2001 6. 1 (a) 16 Michigan Avenue, Blind River - Michigan Avenue January 1, 2001 7. 1 (a) 176 Colonization Rd., Blind River - Colonization Road January 1, 2001 8. 1 (a) 23-41 (Odd) Hiawatha Ave., Blind River - Hiawatha Avenue January 1, 2001 9. 1 (a) 1-15 (Odd) Laborne Ave. / 6-12 (Even) Labbe Ave., Blind River - Labbe / Laborne Avenues January 1, 2001

10. 1 (a) 10-28 (Even) Walker St., Thessalon - Walker Street January 1, 2001 11. 1 (a) 9 Robinson Dr., Bruce Mines - Robinson Drive January 1, 2001 12. 1 (a) 35 Algoma St., Michipicoten - Algoma Street January 1, 2001 13. 1 (a) 100 South St., Hilton Beach - South Street January 1, 2001 14. 1 (a) 1, 2, 6, 8, 10 Garnier Ave. / 1-8, 12 Stolar Ave., The North Shore - Noah Project January 1, 2001 15. 1 (a) East side of Hamilton St., The North Shore - Hamilton Street January 1, 2001

1824 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 61: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

877

Item Program Category Number

Housing Project Effective Date of Transfer

16. 1 (a) 45 Algoma St., Thessalon - Algoma Street January 1, 2001 17. 1 (a) 70 Hillside Drive, Elliot Lake - 70 Hillside Drive N. January 1, 2001

Schedule 39

DISTRICT OF SAULT STE. MARIE SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 108-117 Campbell St. / Crawford St. / Weldon St. / Brien St. / Cunningham St. / Smale Ave., Sault Ste. Marie - Hamilton Heights

January 1, 2001

2. 1 (a) 66-92 (Even) Adrian Dr. / 69-91 (Odd) Adrian Dr., Sault Ste. Marie - Adrian Drive January 1, 2001 3. 1 (a) 101 Chapple Street, Sault Ste. Marie - Chapple Street January 1, 2001 4. 1 (a) 53 Chapple Street, Sault Ste. Marie - Chapple Street January 1, 2001 5. 1 (a) 615 Bay St., Sault Ste. Marie - Bay Street January 1, 2001 6. 1 (a) 588 Albert St., Sault Ste. Marie - Albert Street West January 1, 2001 7. 1 (a) 345 St. Georges Ave. East, Sault Ste. Marie – St. Georges Avenue East January 1, 2001 8. 1 (a) 11-15 Durban Rd. / Willoughby Ave. / Boston Ave. / Basil’s Rd. / Sydenham Rd. /

Shannon Rd., Sault Ste. Marie - Boston Avenue January 1, 2001

9. 1 (a) 27, 41 (Odd) Albion St. / Chapple St. / Second Line W., Sault Ste. Marie - Chapple / Albion Streets

January 1, 2001

10. 1 (a) 55 Chapple Street, Sault Ste. Marie - Chapple Street January 1, 2001 11. 1 (a) 227-253 (Odd) Poplar Ave. / 237-271 (Odd) McNabb St. / 219-239, 243 Brian Ave.,

Sault Ste. Marie - Poplar / McNabb / Brian Streets January 1, 2001

12. 1 (a) 112 River Rd. / 15-133 Murphy St. / 52, 89, 104 Willowdale Ave., Sault Ste. Marie - Algoma District Home

January 1, 2001

Schedule 40

DISTRICT OF COCHRANE SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 32 Bay Road, Moosonee - Moosonee Development Area Board January 1, 2001 2. 1 (a) 34 Bay Road, Moosonee - Moosonee Development Area Board January 1, 2001 3. 1 (a) 36 Bay Road, Moosonee - Moosonee Development Area Board January 1, 2001 4. 1 (a) 20 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 5. 1 (a) 22 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 6. 1 (a) 24 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 7. 1 (a) 26 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 8. 1 (a) 28 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 9. 1 (a) 29 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001

10. 1 (a) 30 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 11. 1 (a) 31 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 12. 1 (a) 33 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 13. 1 (a) 39 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 14. 1 (a) 41 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 15. 1 (a) 43 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 16. 1 (a) 45 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 17. 1 (a) 47 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 18. 1 (a) 49 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 19. 1 (a) 51 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 20. 1 (a) 53 Wabun Road, Moosonee - Moosonee Development Area Board January 1, 2001 21. 1 (a) 1 Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 22. 1 (a) 3 Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 23. 1 (a) 5 Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 24. 1 (a) 7 Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 25. 1 (a) 9 Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 26. 1 (a) 2a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 27. 1 (a) 2b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 28. 1 (a) 4a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1825

Page 62: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

878

Item Program Category Number

Housing Project Effective Date of Transfer

29. 1 (a) 4b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 30. 1 (a) 6a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 31. 1 (a) 6b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 32. 1 (a) 8a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 33. 1 (a) 8b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 34. 1 (a) 10a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 35. 1 (a) 10b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 36. 1 (a) 31a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 37. 1 (a) 31b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 38. 1 (a) 31b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 39. 1 (a) 33a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 40. 1 (a) 33b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 41. 1 (a) 35a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 42. 1 (a) 35b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 43. 1 (a) 37a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 44. 1 (a) 37b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 45. 1 (a) 39a Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 46. 1 (a) 39b Wavey Crescent, Moosonee - Moosonee Development Area Board January 1, 2001 47. 1 (a) 2a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 48. 1 (a) 2b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 49. 1 (a) 4a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 50. 1 (a) 4b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 51. 1 (a) 6a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 52. 1 (a) 6b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 53. 1 (a) 8a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 54. 1 (a) 8b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 55. 1 (a) 10a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 56. 1 (a) 10b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 57. 1 (a) 12a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 58. 1 (a) 12b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 59. 1 (a) 14a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 60. 1 (a) 14b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 61. 1 (a) 3a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 62. 1 (a) 3b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 63. 1 (a) 5a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 64. 1 (a) 5b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 65. 1 (a) 7a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 66. 1 (a) 7b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 67. 1 (a) 9a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 68. 1 (a) 9b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 69. 1 (a) 11a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 70. 1 (a) 11b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 71. 1 (a) 15a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 72. 1 (a) 15b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 73. 1 (a) 17a Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 74. 1 (a) 17b Moose Drive, Moosonee - Moosonee Development Area Board January 1, 2001 75. 1 (a) 101 Niska Road, Moosonee - Moosonee Development Area Board January 1, 2001 76. 1 (a) 101-112 Niska Road, Moosonee - Moosonee Development Area Board January 1, 2001 77. 1 (a) 114 Niska Road, Moosonee - Moosonee Development Area Board January 1, 2001 78. 1 (a) 201-212 Niska Road, Moosonee - Moosonee Development Area Board January 1, 2001 79. 1 (a) 214-216 Niska Road, Moosonee - Moosonee Development Area Board January 1, 2001 80. 1 (a) 5, 7, 9, 11, 19, 21, 25, 27 Winnipeg St., Kapuskasing - Winnipeg Street -

Kapuskasing FP 1/63 January 1, 2001

81. 1 (a) 92 Ross Road, Smooth Rock Falls - Ross Road - Smooth Rock Falls OH1 January 1, 2001 82. 1 (a) 1 Pelletier Ave., Moonbeam - Pelletier Ave. - Moonbeam OH1 January 1, 2001 83. 1 (a) 54 Eighth Street, Hearst - Kitchener / Eight Streets January 1, 2001 84. 1 (a) 55 Cedar Street, Kapuskasing - Cedar Street - Kapuskasing OH3 January 1, 2001 85. 1 (a) 117, 119, 121, 123, 144, 146, 148 Mill St. / Downs St. / Vanier St., Kapuskasing - Downs /

Mill / Vanier Streets January 1, 2001

86. 1 (a) 10-15, 17-21, 23-25 Ontario St. / 6-10 Cabot St., Kapuskasing - Ontario / Cabot Street January 1, 2001

1826 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 63: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

879

Item Program Category Number

Housing Project Effective Date of Transfer

87. 1 (a) 15, 29, 31 Winnipeg St. / 20, 22 Ontario St. / 40 Brock Cres., Kapuskasing - Brunetville - Kapuskasing OH2

January 1, 2001

88. 1 (a) 1210 Doyon Street, Fauquier-Strickland - Doyon Street - Fauquier OH1 January 1, 2001 89. 1 (a) 46, 56, 61, 71 McManus St. / 56, 69 Houle St. / 58, 65 Boucher St. / 70 15th St., Hearst -

Home Project - Hearst OH3 January 1, 2001

90. 1 (a) 12 McPherson Ave., Kapuskasing - Kapuskasing OH5 January 1, 2001 91. 1 (a) 104 Deschenaux Avenue, Val Rita-Harty - Deschenaux Ave. - Val Rita OH1 January 1, 2001 92. 1 (a) 47 Thirteen Street, Hearst T - Thirteen Street Hearst OH4 January 1, 2001 93. 1 (a) 375 McIntyre Ave., Black River - Matheson - 375 McIntyre Avenue. January 1, 2001 94. 1 (a) 322-380 (Even) Fifteenth Ave., Cochrane - Fifteenth Avenue Project January 1, 2001 95. 1 (a) 436 Eleventh Avenue, Cochrane - 436 Eleventh Avenue January 1, 2001 96. 1 (a) 471 Detroyes St., Iroquois Falls - 471 Detroyes St. January 1, 2001 97. 1 (a) 414 Sixth Avenue, Black River - Matheson - 414 Sixth Avenue January 1, 2001 98. 1 (a) 156 Picadilly Circle, Iroquois Falls - Picadilly Circle January 1, 2001 99. 1 (a) 403-421 (Odd) Lessard St., Black River-Matheson - Lessard St. - Matheson OH3 January 1, 2001

100. 1 (a) 534-544 (Even) Union St., Iroquois Falls - Union Street January 1, 2001 101. 1 (a) 374 McIntyre Ave., Black River-Matheson - 374 McIntyre Avenue January 1, 2001 102. 1 (a) 619, 629, 636, 637, 645, 646, 652, 653, 659, 660, 664, 665, 672, 673, 678, 688 Campion St.,

Iroquois Falls - Campion Street (Calvert OH101) January 1, 2001

103. 1 (a) 332, 340, 348, 350, Fourteenth Ave. / 6th / 7th / 15th, Cochrane - 6th / 7th / 14th / 15th Streets January 1, 2001 104. 1 (a) 677, 683, 689, 690, 693, 694 Campion St., Iroquois Falls - Campion Street

(Calvert OH102) January 1, 2001

105. 1 (a) 628 Majestic Avenue, Iroquois Falls - 628 Majestic Avenue January 1, 2001 106. 1 (a) 235 Thirteenth Ave., Cochrane - 235-Thirteenth Avenue January 1, 2001 107. 1 (a) 590 Lessard Street, Black River-Matheson - 590 Lessard Street January 1, 2001 108. 1 (a) RR #3, Genier Rd., Glackmeyer - Genier Road January 1, 2001 109. 1 (a) 47, 53, 54, 60, 67, 73 O’Mara Dr., Iroquois Falls - Home Project O’Mara Drive January 1, 2001 110. 1 (a) 52&54 (A&B) Victoria St. / 40&42 (A&B) Sybil St., Cochrane - Victoria / Sybil Sts -

Cochrane OH5 January 1, 2001

111. 1 (a) 437 Eleventh Avenue, Cochrane - 437 Eleventh Avenue - Cochrane OH6 January 1, 2001 112. 1 (a) 47, 51, 55, 59, 63, 67, 95, 99 Brousseau / Maple St. N., Timmins - Maple / Brousseau January 1, 2001 113. 1 (a) 491 Melrose Blvd. (101-120, 201-222), Timmins - Jubilee Melrose January 1, 2001 114. 1 (a) 707-710, 719-722, 731-733 Vanier St., Timmins - Vanier Street - Timmins OH22 January 1, 2001 115. 1 (a) 319, 321, 365, 367, 455 Randall Drive, Timmins - Randall Drive - Timmins OH7 January 1, 2001 116. 1 (a) 595, 599 Lamminen Ave. / Emilie Ave., Timmins – Emilie / Lamminen - Timmins OH9 January 1, 2001 117. 1 (a) 620 Park Ave. (101-105&201-207), Timmins - 620 Park January 1, 2001 118. 1 (a) 646 Bartleman St. (101-112, 114-125), Timmins - Bartleman St. - Timmins OH10 January 1, 2001 119. 1 (a) 101-105, 201-211, 301-311 Lakeview Rd. / Lakeview Rd., Timmins - 58 Lakeview January 1, 2001 120. 1 (a) 412, 416 Louise St. / 704, 652 McClinton / 542, 546 Spooner Dr., Timmins - McClinton /

Spooner / Louise January 1, 2001

121. 1 (a) 321, 323, 327, 329, 335, 337, 343, 345, 351, 353, 359, 361 Lemoyne St., Timmins - Lemoyne Street

January 1, 2001

122. 1 (a) 101-107 (Odd), 201-212, 214-217 Pine St. North, Timmins - Pine Street North - Timmins OH8

January 1, 2001

123. 1 (a) 127 to 145 Golden Ave. E. / Birch St. S., Timmins - Birch / Golden - Timmins OH3 January 1, 2001 124. 1 (a) 167 (#1-15)-173 (Odd) Golden Ave. E., Timmins - Golden / Cedar - Timmins OH5 January 1, 2001 125. 1 (a) 615 College St. (#1-51), Timmins - College St. - Timmins OH6 January 1, 2001 126. 1 (a) 255 Lee Ave. (1-15), Timmins - Lee Avenue - Timmins OH2 January 1, 2001 127. 1 (a) 25, 27 Graham Lane / 672, 674 Mountjoy St. / 322, 324 Randall Dr., Timmins - Suzanne /

Graham / Mt. Joy / Randall January 1, 2001

128. 1 (a) 925, 927 Denise / 529, 531 Martin / 119, 121 Delia, Timmins - Denise / Martin / Delia - Timmins OH21

January 1, 2001

129. 1 (a) 33 Golden Ave. E. (101-106, 201-211), Timmins - 33 Golden - Timmins OH17 January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1827

Page 64: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

880

Schedule 41

KENORA DISTRICT SERVICES BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 54, 54 ½, 56, 56 ½ Third Avenue North, Sioux Lookout - Third Ave. North - Sioux Lookout OH1

January 1, 2001

2. 1 (a) 10 Victoria Street, Dryden - Victoria St. - Dryden OH3 January 1, 2001 3. 1 (a) 60 Third Avenue North, Sioux Lookout - Third Ave. North - Sioux Lookout OH3 January 1, 2001 4. 1 (a) 50 Third Ave. / 50, 51, 52, 59, 61 Second Ave., Sioux Lookout - Noah Project -

Sioux Lookout OH5 January 1, 2001

5. 1 (a) King St. / 1-4, 6-10 Powell Ave., Dinorwic - Noah Project (Dinorwic OH1) January 1, 2001 6. 1 (a) King St. / 1-12 Bernier Cr., Hudson - Noah Project (Hudson OH2) January 1, 2001 7. 1 (a) 104 St. Charles Street, Dryden - St. Charles Street - Dryden OH2 January 1, 2001 8. 1 (a) 108 St. Charles Street, Dryden - St. Charles Street - Dryden OH1 January 1, 2001 9. 1 (a) 330 Van Horne Avenue, Dryden - Van Horne Ave. - Dryden OH5 January 1, 2001

10. 1 (a) 27, 33 Drewry Dr., Kenora - Pinecrest Park January 1, 2001 11. 1 (a) Balsam Ave., Ear Falls - Balsam / Spruce Streets January 1, 2001 12. 1 (a) 17, 22, Hammell Rd. / 19, 50 Goldshore Rd. / 295 Howey Dr., Red Lake - Hammell /

Goldshore Rd. - Red Lake January 1, 2001

13. 1 (a) 1205 Heenan Place, Kenora - Heenan Place - Kenora OH4 January 1, 2001 14. 1 (a) 2 Goldshore Rd., Red Lake - Goldshore Road - Red Lake OH3 January 1, 2001 15. 1 (a) 1151, 1161, 1171, 1181 Minto Ave., Kenora - Minto Ave. - Kenora OH3 January 1, 2001 16. 1 (a) House 1-20 Minaki Townsite, Minaki - Minaki Townsite January 1, 2001 17. 1 (a) 1211-1218 (Even & Odd) Heenan Place, Kenora - Heenan Place - Kenora OH1 January 1, 2001 18. 1 (a) 1225 Heenan Place, Kenora - Heenan Place - Kenora OH2 January 1, 2001 19. 1 (a) 1130, 1132 Minto Ave., Kenora - West Kenora (Home Proj) - Kenora OH6 January 1, 2001 20. 1 (a) 1-20 Birch Dr., Ear Falls - Birch Drive January 1, 2001 21. 1 (a) 630 Park Street, Kenora - Park Street - Kenora OH9 January 1, 2001 22. 1 (a) 512 Ottawa Street, Keewatin - Ottawa Street January 1, 2001 23. 1 (a) Various Addresses, Ear Falls - Ears Falls-Scattered January 1, 2001

Schedule 42

MANITOULIN-SUDBURY DISTRICT SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 16 Wellington Street, Assiginack - Wellington Street January 1, 2001 2. 1 (a) 64 Robinson Street, NE Manitoulin - Robinson Street January 1, 2001 3. 1 (a) 3 Water Street, Gore Bay - Water St. - Gore Bay OH4 January 1, 2001 4. 1 (a) 1-10 Water Street, Gore Bay - Gore Bay OH1 January 1, 2001 5. 1 (a) 240, 244, 248, 252, 256, 260 Arthur Court, Espanola - Arthur Court - Espanola OH2 January 1, 2001 6. 1 (a) 70 Barber Street, Espanola - Barber St. - Espanola OH5 January 1, 2001 7. 1 (a) 60 Barber Street, Espanola - Barber St. - Espanola OH3 January 1, 2001 8. 1 (a) 579-581, 587-589, Marguerite Street, Espanola - Marguerite Street - Espanola OH1 January 1, 2001 9. 1 (a) 14 Sokoloski Ct. / 457 Barber St. / 535 Bois St., Espanola - Espanola Home - Espanola OH6 January 1, 2001

10. 1 (a) 101 Bell Street, Massey - Bell Street January 1, 2001 11. 1 (a) St. Christopher St., Cosby, Mason & Martland – St. Christopher St. January 1, 2001 12. 1 (a) Maple St. / Foley St., Timmins - Foleyet (Noah Proj) January 1, 2001 13. 1 (a) 1-4 Cranberry / 5-10 Blueberry / Sultan Sts., Timmins - Sultan (Noah Proj.) January 1, 2001 14. 1 (a) 80 Pine Street (1-12 & 14), Chapleau - Chapleau-Family January 1, 2001 15. 1 (a) 78 Pine Street (101-106 & 201-207), Chapleau - Chapleau-Senior January 1, 2001

Schedule 43

DISTRICT OF NIPISSING SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 885, 952 Burns St. / 861, 867, 940 Philip St. / 976 Reynolds, North Bay - Hillcrest - North Bay FP 1/52

January 1, 2001

2. 1 (a) 70 Principale St. East, Caldwell - Principale Street East January 1, 2001

1828 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 65: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

881

Item Program Category Number

Housing Project Effective Date of Transfer

3. 1 (a) 671-689 (Odd) Mattawan Street, Mattawa - Mattawan Street - Mattawa OH2 January 1, 2001 4. 1 (a) 1-123 (Odd) Manitoba St. / 360-374 (Even) Mulligan St., North Bay - Mulligan /

Manitoba Streets January 1, 2001

5. 1 (a) 365 Lakeshore Dr., North Bay - Lakeshore Drive - North Bay OH6 January 1, 2001 6. 1 (a) 465 Poplar Street, Mattawa - Poplar Street January 1, 2001 7. 1 (a) 264-272 (Even), 278-286 (Even) Park St., Mattawa - Park Street -Mattawa OH1 January 1, 2001 8. 1 (a) 1746, 1751, 1752, 1763 St. Laurent Crt. / Diefenbaker Crt. / Jane St., North Bay –

St. Laurent / Diefenbaker / Jane January 1, 2001

9. 1 (a) 147-153 (Odd) Clark St. / 1, 3, 7, 9, 13, 15 Chateau Ter. / 199-205 (Odd) Russell Rd., Sturgeon Falls - Clark / Russell / Chateau

January 1, 2001

10. 1 (a) 19 William Street, Sturgeon Falls - William Street - Sturgeon Falls OH2 January 1, 2001 11. 1 (a) 135 Worthington Street West, North Bay - Worthington Street West January 1, 2001 12. 1 (a) 145 Holditch Street, Sturgeon Falls - Holditch Street January 1, 2001 13. 1 (a) 445 Poplar Street, Mattawa - Poplar Street January 1, 2001 14. 1 (a) 403, 427, 435 Roy St. / 414, 422, 434 Mageau Ave., Sturgeon Falls - Roy Street /

Mageau Avenue January 1, 2001

15. 1 (a) 10, 20, 39, 40 Huron St. / 56, 96, 136, 145, 162 Tweedsmuir St., North Bay - Huron / Tweedsmuir

January 1, 2001

16. 1 (a) 27, 29, 39, 41 Karla Ave. / 30, 32 Ryan Ave., North Bay - Ryan Avenue / Karla Avenue January 1, 2001 17. 1 (a) 429 Roy St. / 432, 436, 438, 440 Mageau Ave., Sturgeon Falls - Roy Street / Mageau Avenue January 1, 2001 18. 1 (a) Janen Street / Morrison Court, Sturgeon Falls - Morrison Court & Janen St. January 1, 2001

Schedule 44

DISTRICT OF PARRY SOUND SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 255 Yonge Street North, Burk’s Falls - Yonge Street North January 1, 2001 2. 1 (a) 400 Main Street, North Himsworth - Main Street - North Himsworth OH1 January 1, 2001 3. 1 (a) 30, 32, 36 Addie St. / 113, 115, 117, 119 William St. / 18, 20, 24, 25, 26, 27, Mapleview Dr.,

Parry Sound - Addie / William / Mapleview January 1, 2001

4. 1 (a) 124-130 (Even) Dimsdale St., Burk’s Falls - Dimsdale / Yonge St. January 1, 2001 5. 1 (a) 66 Church Street, Parry Sound - Church Street - Parry Sound OH2 January 1, 2001 6. 1 (a) 221, 223, 227, 229 Queen Street, Burk’s Falls - Queen Street January 1, 2001 7. 1 (a) 1, 2 Broadway St. / 1-4 Dublin St., South River - Dublin / Broadway Streets January 1, 2001 8. 1 (a) 187-193 (Odd) Main Street, Burk’s Falls - Main Street - Burk’s Falls OH2 January 1, 2001 9. 1 (a) 173 Main Street, Sundridge - Barrie / Main Streets January 1, 2001

10. 1 (a) 101-112 Park Avenue, South River - Park Avenue January 1, 2001 11. 1 (a) 22a Belvedere Avenue, Parry Sound - Belvedere Avenue January 1, 2001 12. 1 (a) 101-110 Queen Street, Magnetawan - Queen Street January 1, 2001

Schedule 45

DISTRICT OF RAINY RIVER SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 110 Fourth St., Rainy River - Fourth Street - Rainy River OH1 January 1, 2001 2. 1 (a) 901 Shevlin Ave., Fort Frances - Shevlin Ave. - Fort Frances OH6 January 1, 2001 3. 1 (a) 41 Queen St., Emo - Queen Street - Emo OH1 January 1, 2001 4. 1 (a) 201 Mercury Avenue, Atikokan - Mercury Ave. - Atikokan OH2 January 1, 2001 5. 1 (a) 1000-1030 (Even) Webster Ave. N. / 420-438 (Even) Sixth St. W., Fort Frances –

Webster Ave. N. / 6th St. W. - Fort Frances January 1, 2001

6. 1 (a) 1301 Elizabeth St. East, Fort Frances - Elizabeth Street East January 1, 2001 7. 1 (a) 1000, 1002, 1006, 1008, 1012 Armit Ave. North, Fort Frances - Armit Avenue North January 1, 2001 8. 1 (a) 100-111 (Even & Odd), Alder Ave., Atikokan - Alder Ave. / Cedar / Hawthorne January 1, 2001 9. 1 (a) 1120-1131 (Even & Odd) Fourth St. East, Fort Frances - Fourth St. East - Fort Frances January 1, 2001

10. 1 (a) 1300 Fifth St., Fort Frances - Fifth St. E. - Fort Frances OH2 January 1, 2001 11. 1 (a) 926 Sixth Street East, Fort Frances - Sixth Street East - Fort Frances OH7 January 1, 2001 12. 1 (a) 102 First St., Rainy River - 102 First Street - Rainy River OH2 January 1, 2001

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1829

Page 66: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

882

Schedule 46

DISTRICT OF THUNDER BAY SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 708, 711, 712, 714, 715, 724 Ruskin Cres. / Hall Place, Thunder Bay - Fort William FP-3 January 1, 2001 2. 1 (a) 2106, 2126, 2130, 2138 Ridgeway St. / Isabella St. / McGregor Ave., Thunder Bay -

Fort William FP-1 January 1, 2001

3. 1 (a) 2219, 2223 McGregor Ave. / Moodie St., Thunder Bay - Fort William FP-2 January 1, 2001 4. 1 (a) 10, 22 Gresley Court / 115, 226 Strathcona Ave., Thunder Bay - FP-1/52 Strathroy -

Gresley Court January 1, 2001

5. 1 (a) 383, 385, 387, 389, 395, 397 Ray Blvd. / Hill St. / Rupert St., Thunder Bay - FP-2/63 Queen’s Park

January 1, 2001

6. 1 (a) 201 Rowan Cres., Thunder Bay - Thunder Bay OH14 January 1, 2001 7. 1 (a) 130 Donald St., Thunder Bay - 130 W. Donald Street January 1, 2001 8. 1 (a) 500, 516, 548, 568, 584, 592 James St., Thunder Bay - James Street OH1 January 1, 2001 9. 1 (a) 1-12 (Even & Odd) Trillium Way / 75 Academy Dr., Thunder Bay - Academy Hts. /

Trillium OH3 January 1, 2001

10. 1 (a) 544 North Court Street, Thunder Bay - 544 North Court Street January 1, 2001 11. 1 (a) 401 Fourth Ave. S.W., Geraldton - 401 Fourth Ave. South-West January 1, 2001 12. 1 (a) 275 Madeline St., Thunder Bay - 275 Madeline Street January 1, 2001 13. 1 (a) 517, 528 Simon Fraser Dr. / 515, 575 Mcgill Cres., Thunder Bay - Simon Frazer Dr. /

Mcgill Cres. January 1, 2001

14. 1 (a) 164, 165, 166, 167 Greenmantle Dr. / Wadsworth Dr., Nipigon - Nipigon (Noah Proj.) OH1 January 1, 2001 15. 1 (a) 1-8 Nakina, Nakina - Nakina (Home Proj.) OH1 January 1, 2001 16. 1 (a) 1100 Lincoln St., Thunder Bay - 1100 Lincoln Street January 1, 2001 17. 1 (a) 101-123 (Odd) Centennial Dr., Longlac - Centennial Dr. - Longlac January 1, 2001 18. 1 (a) 239-247 (Odd), 223, 246 Windsor St. / Clarkson St. / John St., Thunder Bay -

Port Arthur OH201 January 1, 2001

19. 1 (a) Limbrick Street, Thunder Bay - Limbrick Street OH101 January 1, 2001 20. 1 (a) 707 John St. / 288 Windsor St., Thunder Bay - 707 John St. / 288 Windsor St. January 1, 2001 21. 1 (a) 205-211 (Odd) Grey St. / Minto St. / Valour Pl. / Donald St., Thunder Bay - Donald / Grey /

Minto Streets January 1, 2001

22. 1 (a) 520, 532, 540 North Court St., Thunder Bay - North Court Street - OH204 January 1, 2001 23. 1 (a) 514 North Court St., Thunder Bay - 514 North Court Street January 1, 2001 24. 1 (a) 150 Donald St., Thunder Bay - Thunder Bay OH102 January 1, 2001 25. 1 (a) 101-115, 201-216 Whitman Crt., Marathon - Whitman Court OH1 January 1, 2001 26. 1 (a) Fourth Street Southwest, Geraldton - Fourth Ave. Southwest OH3 January 1, 2001 27. 1 (a) 1-6 Tilford St., Upsala - Noah Project (Upsala OH1) January 1, 2001 28. 1 (a) Lots 35-37 (Odd) Lynx Ave., Manitouwadge - Noah Project OH1 January 1, 2001 29. 1 (a) 230 Amelia St., Thunder Bay - Amelia St. OH12 January 1, 2001 30. 1 (a) 610 Winnipeg Street, Schreiber - 610 Winnipeg Street January 1, 2001 31. 1 (a) 9 Regent Street, Thunder Bay - Regent Street January 1, 2001 32. 1 (a) 925 Simpson St., Thunder Bay - 925 Simpson Street January 1, 2001 33. 1 (a) 600 McLaughlin St., Thunder Bay - 600 McLaughlin St. January 1, 2001 34. 1 (a) King St. / 1-8 Bradley Rd., Savant Lake - Noah Project (Savant Lake OH1) January 1, 2001

Schedule 47

DISTRICT OF TIMISKAMING SOCIAL SERVICES ADMINISTRATION BOARD

Item Program Category Number

Housing Project Effective Date of Transfer

1. 1 (a) 101-110, 201-212, 214 Lake St., James - Lake Street January 1, 2001 2. 1 (a) 25 Tweedsmuir Ave., Kirkland Lake - Goodfish / Tweedsmuir January 1, 2001 3. 1 (a) Tenth Street West, Armstrong - Main St. / 7th Avenue - Armstrong OH4 January 1, 2001 4. 1 (a) 10-20 (Even), Seventh St., Armstrong - Seventh - Armstrong OH3 January 1, 2001 5. 1 (a) 30 Ninth Ave., Englehart - Ninth Avenue - Englehart OH2 January 1, 2001 6. 1 (a) 100 Miller Avenue, Cobalt - Miller Avenue - Cobalt OH2 January 1, 2001 7. 1 (a) 25 Tweedsmuir Ave., Kirkland Lake - Tweedsmuir Avenue - Kirkland Lake OH104 January 1, 2001 8. 1 (a) 42 Churchill Dr., Kirkland Lake - Teck Township OH3 - Kirkland Lake OH103 January 1, 2001 9. 1 (a) 390 Lakeview Avenue, Haileybury - Buckingham Drive January 1, 2001

1830 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 369/01

Page 67: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

883

Item Program Category Number

Housing Project Effective Date of Transfer

10. 1 (a) 37 Tenth Str. West, Armstrong - Armstrong Township January 1, 2001 11. 1 (a) 100 Market St., New Liskeard - Market Street January 1, 2001 12. 1 (a) 108-114 (Even) Fifth St. / Day Ave. / Queen St. / Prince St., Kirkland Lake –

Teck Township OH1 January 1, 2001

13. 1 (a) 63 Tenth Ave., Englehart - Tenth Avenue - Englehart OH1 January 1, 2001 14. 1 (a) 37 Tenth Str. West, Armstrong - Armstrong OH1 January 1, 2001 15. 1 (a) 99 Thompson Blvd., Larder Lake - Thompson Blvd. January 1, 2001 16. 1 (a) 108 Fifth Ave., Englehart - Fifth Avenue - Englehart OH3 January 1, 2001 17. 1 (a) 552 Broadwood Ave. / Bolger Ave. / Agnes, New Liskeard - Home Project January 1, 2001 18. 1 (a) 26 Ferland Ave., Cobalt - Lang St. / Ferland Ave. - Cobalt OH3 January 1, 2001 19. 1 (a) 154 Market Street, New Liskeard - 154 Market Street January 1, 2001 20. 1 (a) 480 Broadway St., Haileybury Tp. - 480 Broadway St. January 1, 2001 21. 1 (a) Tweedsmuir Ave. & Goodfish Road, Kirkland Lake Tp. - Tweedsmuir Ave. &

Goodfish Road January 1, 2001

40/01

______________

ONTARIO REGULATION 370/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

Amending O. Reg. 643/00

(Local Housing Corporations — Transition Rules)

Note: Ontario Regulation 643/00 has previously been amended by Ontario Regulations 161/01, 165/01 and 282/01.

1. Schedule 1 to Ontario Regulation 643/00 is amended by striking out “York Regional Housing Corporation”.

2. This Regulation comes into force on November 1, 2001.

RÈGLEMENT DE L’ONTARIO 370/01

pris en application de la LOI DE 2000 SUR LA RÉFORME

DU LOGEMENT SOCIAL

pris le 19 septembre 2001 déposé le 20 septembre 2001

modifiant le Règl. de l’Ont. 643/00

(Sociétés locales de logement — règles de transition)

Remarque : Le Règlement de l’Ontario 643/00 a été modifié anté-rieurement par les Règlements de l’Ontario 161/01, 165/01 et 282/01.

1. L’annexe 1 du Règlement de l’Ontario 643/00 est modifiée par suppression de «York Regional Housing Corporation».

2. Le présent règlement entre en vigueur le 1er novembre 2001.

40/01

ONTARIO REGULATION 371/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

Amending O. Reg. 298/01

(Rent-Geared-to-Income Assistance and Special Needs Housing)

Note: Ontario Regulation 298/01 has not previously been amended.

1. Table 1 of Ontario Regulation 298/01 is amended by adding the following item:

5. Regional Municipality of York November 1, 2001 2. Table 2 of the Regulation is amended by adding the follow-ing:

1. Bethany Co-operative Homes Inc. 2. Bogart Creek Co-operative Homes Inc.

Regional Municipality of York 3. Branch 414 Legion Village Non-Profit

Housing Corporation. 4. Carpenters Local 27 Housing Co-operative

Inc. 5. Charles Darrow Housing Co-operative Inc. 6. Davis Drive Non-Profit Homes Corp. 7. Friuli Benevolent Corporation. 8. German-Canadian Housing of Newmarket

Inc. 9. Hagerman Corners Community Homes

Inc. 10. Holy Trinity Non-Profit Residences York. 11. Ja’fari Islamic Housing Corporation. 12. John Fitzpatrick Steelworkers Housing

Co-operative Inc. 13. Jubilee Garden Non-Profit Housing Corp. 14. Kinsmen Non-Profit Housing Corporation,

(Richmond Hill) 15. Machell’s Corners Housing Co-operative

Inc.

O. Reg. 369/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 371/01 1831

Page 68: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

884

16. OHR Somayach Residential Centre Inc. 17. Prophetic Non-Profit (Richmond Hill) Inc. 18. Region of York Housing Corporation. 19. Richmond Hill Co-operative Homes Inc. 20. Richmond Hill Ecumenical Homes

Corporation. 21. Schomberg Lions Club Non-Profit

Housing Corporation. 22. Thornhill St. Luke’s Seniors Home Inc. 23. St. Peter’s Seniors’ Residences

Woodbridge Inc. 24. United Church Developments (York

Presbytery) 25. Water Street Non-Profit Homes Inc. 40/01

______________

ONTARIO REGULATION 372/01

made under the SOCIAL HOUSING REFORM ACT, 2000

Made: September 19, 2001 Filed: September 20, 2001

Amending O. Reg. 644/00

(Local Housing Corporations and Successor Housing Providers)

Note: Ontario Regulation 644/00 has not previously been amended.

1. Ontario Regulation 644/00 is amended by adding the follow-ing French version:

RÈGLEMENT DE L’ONTARIO 372/01

pris en application de la LOI DE 2000 SUR LA RÉFORME

DU LOGEMENT SOCIAL

pris le 19 septembre 2001 déposé le 20 septembre 2001

modifiant le Règl. de l’Ont. 644/00

(Sociétés locales de logement et fournisseurs de logements qui succèdent)

Remarque : Le Règlement de l'Ontario 644/00 n'a pas été modifié antérieurement.

1. Le Règlement de l’Ontario 644/00 est modifié par adjonc-tion de la version française suivante :

______________

SOCIÉTÉS LOCALES DE LOGEMENT ET FOURNISSEURS DE

LOGEMENTS QUI SUCCÈDENT

PREMIÈRE ÉMISSION D’ACTIONS

1. Pour l’application du paragraphe 23 (7) de la Loi :

a) le gestionnaire de services prescrit en faveur de qui le nom-bre prescrit d’actions ordinaires d’une société locale de lo-gement est réputé avoir été émis est le gestionnaire de ser-vices dont le nom est indiqué à la colonne 2 de l’annexe 1 en regard du nom de la société locale de logement indiqué à la colonne 1;

b) le nombre prescrit d’actions ordinaires est 100.

RÈGLES PROVINCIALES EN MATIÈRE D’OBLIGATION DE RENDRE DES COMPTES

2. (1) Les programmes de logement énumérés à l’annexe 2 sont prescrits pour l’application du paragraphe 32 (5) de la Loi.

(2) Les articles 3 à 6 s’appliquent uniquement à l’égard des ensembles domiciliaires exploités dans le cadre des programmes de logement énumérés à l’annexe 2.

3. (1) À l’égard des ensembles domiciliaires qui appartiennent à une société locale de logement ou que celle-ci loue à bail ou administre, le gestionnaire de services lié fait ce qui suit :

1832 O. Reg. 371/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 372/01

Page 69: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

885

a) il fournit à la société locale de logement un financement suffi-sant pour lui permettre :

(i) d’une part, de maintenir en bon état, y compris au niveau de l’apparence et de la structure, les ensembles qui lui ap-partiennent,

(ii) d’autre part, de mettre les logements qui s’y trouvent à la disposition des ménages admissibles;

b) il fournit à la société locale de logement un financement suffi-sant pour lui permettre de faire les versements exigibles sur toute hypothèque qui lui est transférée en vertu de l’article 34 de la Loi;

c) il fournit à la société locale de logement un financement suffi-sant et tout autre soutien qu’il estime approprié pour lui per-mettre de se conformer au paragraphe 43 (1) de la Loi.

(2) La société locale de logement fait tous les versements exigibles sur une hypothèque visée à l’alinéa (1) b).

4. La société locale de logement fait ce qui suit :

a) elle exerce ses activités commerciales et ses pouvoirs unique-ment à l’égard des questions énoncées dans ses statuts;

b) elle tient des dossiers et des comptes exacts pour toutes ses opérations;

c) elle donne au gestionnaire de services lié et aux personnes qu’il désigne accès à ses dossiers financiers et autres à toute heure raisonnable;

d) elle présente au gestionnaire de services lié, aux moments qu’il précise, des rapports contenant les renseignements qu’il pré-cise;

e) elle se conforme à toute liste de renseignements consignés de la commission locale de logement dont les dossiers lui ont été transférés par un décret de transfert ou de mutation ou autre-ment.

5. (1) La société locale de logement fait ce qui suit :

a) elle veille à ce que ses employés connaissent les politiques, modalités, normes et objectifs qui se rapportent à leurs fonc-tions;

b) elle inspecte régulièrement tous les bâtiments dont elle est propriétaire et qui comprennent des logements ainsi que les lo-gements mêmes, et elle prend toutes les mesures nécessaires pour veiller à les maintenir en bon état, y compris au niveau de l’apparence et de la structure;

c) elle présente au gestionnaire de services lié, au plus tard à la date qu’il précise, ses prévisions budgétaires pour l’année ci-vile suivante contenant les renseignements qu’il précise.

(2) La société locale de logement ne doit :

a) ni changer le nombre de logements modifiés sans la permission écrite du gestionnaire de services lié;

b) ni conclure un accord de supplément au loyer à l’égard d’un logement vacant à moins qu’il ait été inspecté pour dommages éventuels et qu’il ait été jugé propre à l’habitation.

(3) L’accord de supplément au loyer qui est conclu dans le cadre d’un programme de supplément au loyer indiqué à l’annexe 3 et qui n’est pas préparé sous la forme qu’approuve le ministre prend fin à la date de son renouvellement et est remplacé par un nouvel accord de supplément au loyer préparé sous la forme qu’approuve le ministre.

(4) Le nouvel accord de supplément au loyer qui est conclu dans le cadre d’un programme de supplément au loyer qui n’est pas indiqué à l’annexe 3 n’entre en vigueur qu’après avoir été examiné et approuvé par écrit par le gestionnaire de services lié.

(5) Toutes les communications sur des questions de politiques entre la société locale de logement et le gestionnaire de services lié ont lieu entre l’administrateur délégué de la société, ou, si elle n’a pas d’administrateur délégué, un administrateur nommé par le conseil d’administration, et une personne nommée par le gestionnaire de services lié.

(6) Toutes les communications sur des questions d’exploitation entre la société locale de logement et le gestionnaire de services lié ont lieu entre le directeur général de la société, ou, si elle n’a pas de directeur général, un autre dirigeant de la société occupant un poste équivalant ou nommé par le conseil d’administration, et une personne nommée par le gestionnaire de services lié.

(7) Le gestionnaire de services lié peut modifier ou annuler les règles énoncées au présent article ou ajouter de nouvelles règles en donnant à la société locale de logement un avis écrit du changement. Toutefois, le changement n’entre pas en vigueur tant que la société n’a pas reçu l’avis.

6. (1) Si un intérêt sur un ensemble domiciliaire visé au paragra-phe 3 (1) est transféré ultérieurement à un autre fournisseur de loge-ments en vertu de la disposition 3 du paragraphe 50 (2) de la Loi, les articles 3 à 5 s’appliquent, avec les adaptations nécessaires, à l’autre fournisseur de logements, mais uniquement à l’égard de cet ensemble.

(2) Si une société locale de logement fusionne avec une autre per-sonne morale conformément à l’alinéa 26 (1) a) ou b) ou au paragra-phe 26 (2) de la Loi, les articles 3 à 5 s’appliquent, avec les adapta-tions nécessaires, à l’autre personne morale, mais uniquement à l’égard des ensembles domiciliaires visés au paragraphe 3 (1).

Annexe 1

SOCIÉTÉS LOCALES DE LOGEMENT ET GESTIONNAIRES DE SERVICES

COLONNE 1 COLONNE 2 Société locale de logement Gestionnaire de services

Metro Toronto Housing Corporation

Cité de Toronto

Durham Regional Local Housing Corporation

Municipalité régionale de Durham

Haldimand-Norfolk Housing Corporation

Municipalité régionale de Haldimand-Norfolk

Halton Housing Corporation Municipalité régionale de Halton

Hamilton Housing Corporation Municipalité régionale de Hamilton-Wentworth

Niagara Housing Corporation Municipalité régionale de Niagara

Ottawa Housing Corporation/ La Société de logement Ottawa

Municipalité régionale d’Ottawa-Carleton

Peel Regional Housing Corporation

Municipalité régionale de Peel

Greater Sudbury Housing Corporation

Municipalité régionale de Sudbury

Waterloo Local Housing Corporation

Municipalité régionale de Waterloo

York Regional Housing Corporation

Municipalité régionale de York

Muskoka District Housing Corporation

Municipalité de district de Muskoka

Brant and Brantford Local Housing Corporation

Cité de Brantford

O. Reg. 372/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1833

Page 70: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

886

COLONNE 1 COLONNE 2 Société locale de logement Gestionnaire de services

Bruce County Housing Corporation

Comté de Bruce

Chatham-Kent Housing Corporation

Municipalité de Chatham-Kent

Dufferin County Housing Corporation

Comté de Dufferin

Elgin and St. Thomas Housing Corporation

Cité de St. Thomas

Windsor-Essex County Housing Corporation

Cité de Windsor

Kingston & Frontenac Housing Corporation

Cité de Kingston

Grey County and Owen Sound Housing Corporation

Comté de Grey

Hastings Local Housing Corporation

Comté de Hastings

Huron County Housing Corporation

Comté de Huron

Sarnia & Lambton Housing Corporation

Comté de Lambton

Lanark County & Smiths Falls Housing Corporation

Comté de Lanark

Leeds and Grenville Housing Corporation

Comtés unis de Leeds et Grenville

Prince Edward-Lennox & Addington Housing Corporation

Comté de Lennox et Addington

London & Middlesex Housing Corporation

Cité de London

Northumberland County Housing Corporation

Comté de Northumberland

Oxford County Housing Corporation

Comté d’Oxford

Perth & Stratford Housing Corporation

Cité de Stratford

Peterborough Housing Corporation

Cité de Peterborough

Prescott and Russell Housing Corporation

Comtés unis de Prescott et Russell

COLONNE 1 COLONNE 2 Société locale de logement Gestionnaire de services

Renfrew County Housing Corporation

Comté de Renfrew

Simcoe County Housing Corporation

Comté de Simcoe

Cornwall and Area Housing Corporation

Cité de Cornwall

Kawartha Lakes-Haliburton Housing Corporation

Comté de Victoria

Wellington and Guelph Housing Corporation

Comté de Wellington

Algoma District Housing Corporation

Conseil d’administration des services du district d’Algoma

Sault Ste. Marie Housing Corporation

Conseil d’administration des services sociaux du district de Sault Ste. Marie

Cochrane District Local Housing Corporation

Conseil d’administration des services sociaux du district de Cochrane

Kenora District Housing Corporation

Conseil des services du district de Kenora

Manitoulin Sudbury District Housing Corporation

Conseil d’administration des services sociaux du district de Manitoulin-Sudbury

Nipissing District Housing Corporation

Conseil d’administration des services sociaux du district de Nipissing

Parry Sound District Housing Corporation

Conseil d’administration des services sociaux du district de Parry Sound

Rainy River District Housing Corporation

Conseil d’administration des services sociaux du district de Rainy River

Thunder Bay District Housing Corporation

Conseil d’administration des services sociaux du district de Thunder Bay

Timiskaming District Housing Corporation

Conseil d’administration des services sociaux du district de Timiskaming

Annexe 2

Numéro de catégorie des programmes

Description des programmes

Programmes de logement public 1 a) Les programmes de logement public administrés avant le 1er janvier 2001 par les commissions locales de logement dans

le but de fournir des logements appropriés uniquement aux personnes qui en font la demande et qui sont choisies en rai-son de leur incapacité financière, telle qu’établie par la province de l’Ontario, à obtenir des logements abordables, conve-nables et adéquats sur le marché privé dans des ensembles domiciliaires dont la Société de logement de l’Ontario était, immédiatement avant cette date, propriétaire ou preneur à bail, ou copropriétaire ou copreneur avec la SCHL

Programmes de supplément au loyer (2 a) et 2 c)) 2 a) Tous les programmes de supplément au loyer administrés avant le 1er janvier 2001 par les commissions locales de loge-

ment ou le ministère, à l’exclusion de ceux de la catégorie 2 c), ou de ceux des catégories 2 b) et 2 d) du tableau 1 du Règl. de l’Ont. 645/00 («Dispositions générales»), mais à l’inclusion des programmes suivants :

1. Supplément au loyer − ordinaire

2. Programme de réduction ou de majoration accélérée des loyers de la SCHL

3. Programme de réduction ou de majoration accélérée des loyers de la SHO

4. Programme de logements locatifs intégrés

5. Logements locatifs subventionnés

6. Dividendes limités

7. Programme de logements locatifs subventionnés par le privé

1834 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO O. Reg. 372/01

Page 71: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

887

Numéro de catégorie des programmes

Description des programmes

8. Régime de construction de logements locatifs de l’Ontario

9. Régime canadien de construction de logements locatifs

10. Programme de conversion en logements locatifs

11. Régime Canada-Ontario de construction de logements locatifs

12. Entreprise-location

13. Programme de remise en état des petits immeubles locatifs

14. Programme de prêts pour la construction de logements locatifs de l’Ontario

15. Programme de logements locatifs subventionnés

16. Programme de réduction ou de majoration accélérée des loyers des logements familiaux de l’Ontario

2 c) Le volet «Supplément au loyer» de l’Initiative d’aide aux sans-abri et le volet «Supplément au loyer pour logements adaptés» de l’Initiative d’aide aux sans-abri, à l’exclusion des volets de ces programmes compris dans la catégorie 2 d) du tableau 1 du Règl. de l’Ont. 645/00 («Dispositions générales»)

Annexe 3

PROGRAMMES DE SUPPLÉMENT AU LOYER

Programme de logements locatifs subventionnés

Régime Canada-Ontario de construction de logements locatifs

Régime canadien de construction de logements locatifs

Programme de logements locatifs intégrés

Programme de conversion en logements locatifs

Dividendes limités

Programme de remise en état des petits immeubles locatifs

Programme de réduction ou de majoration accélérée des loyers des logements familiaux de l’Ontario

Programme de prêts pour la construction de logements locatifs de l’Ontario

Programme de logements locatifs subventionnés par le privé

Entreprise-location

40/01

O. Reg. 372/01 THE ONTARIO GAZETTE / LA GAZETTE DE L’ONTARIO 1835

Page 72: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

�������������������� ������������ ������� ����

INDEX 40

GOVERNMENT NOTICES/AVIS DU GOUVERNEMENT

Motor Vehicle Transport Act/Truck Transportation Act/Loi sur les transports routiers/Loi sur le camionnage ................................................. 1765Ontario Highway Transport Board ........................................................................................................................................................................ 1767Certificates of Dissolution/Certificats de dissolution ........................................................................................................................................... 1768Cancellations for Cause (Business Corporations Act)/Annulations à juste titre (Loi sur les sociétés par actions) ............................................. 1769Cancellation for Filing Default (Corporations Act)/Annulation pour omission de se conformer à une obligation de dépot

(Loi sur les personnes morales) ......................................................................................................................................................................... 1770Cancellation of Certificates of Incorporation (Business Corporations Act)/Annulation de certificat de constitution en personne morale

(Loi sur les sociétés par actions) ....................................................................................................................................................................... 1770Province of Ontario/Province de l’Ontario ........................................................................................................................................................... 1770Orders in Council/Décrets ..................................................................................................................................................................................... 1770Ministry of Finance—Interest Rates/Ministère du Finances—taux d’intérêt ...................................................................................................... 1771Applications to Provincial Parliament—Private Bills/Demandes au Parlement provincial—Projets de loi d’intérêt privé ............................... 1774Applications to Provincial Parliament/Demandes au Parlement provincial ......................................................................................................... 1774

CORPORATION NOTICES/AVIS RELATIFS AUX COMPAGNIES ................................................................................................................... 1774NOTICE TO CREDITORS/AVIS AUX CRÉANCIERS ......................................................................................................................................... 1774MISCELLANEOUS NOTICES/AVIS DIVERS ...................................................................................................................................................... 1775SHERIFFS’ SALES OF LANDS/VENTES DE TERRAINS PAR LE SHÉRIF ..................................................................................................... 1775SALES OF LANDS FOR TAX ARREARS BY PUBLIC TENDER/VENTES DE TERRAINS PAR APPEL

D’OFFRES POUR ARRIÉRÉ D’IMPÔT ............................................................................................................................................................ 1775

PUBLICATIONS UNDER THE REGULATIONS ACT/PUBLICATIONS EN VERTU DE LA LOI SUR LES RÈGLEMENTS

Family Benefits Act O. Reg. 364/01 .............................................................................................................. 1780Land Registration Reform Act O. Reg. 362/01 .............................................................................................................. 1779Ontario Energy Board Act, 1998 O. Reg. 363/01 .............................................................................................................. 1779Social Housing Reform Act, 2000 O. Reg. 365/01 Loi de 2000 sur la réforme du logement social

Règl. de l’Ont. 365/01 ...................................................................... 1781Social Housing Reform Act, 2000 O. Reg. 366/01 .............................................................................................................. 1781Social Housing Reform Act, 2000 O. Reg. 367/01 Loi de 2000 sur la réforme du logement social

Règl. de l’Ont. 367/01 ...................................................................... 1785Social Housing Reform Act, 2000 O. Reg. 368/01 .............................................................................................................. 1785Social Housing Reform Act, 2000 O. Reg. 369/01 .............................................................................................................. 1795Social Housing Reform Act, 2000 O. Reg. 370/01 Loi de 2000 sur la réforme du logement social

Règl. de l’Ont. 370/01 ...................................................................... 1831Social Housing Reform Act, 2000 O. Reg. 371/01 .............................................................................................................. 1831Social Housing Reform Act, 2000 O. Reg. 372/01 Loi de 2000 sur la réforme du logement social

Règl. de l’Ont. 372/01 ...................................................................... 1832

Page 73: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� �������������������� ������������ �������

Page 74: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

�������������������� ������������ ������� ����

Page 75: The Ontario Gazette La Gazette de l’Ontario · carumba, hernanito, j mississauga, on c*mac transportation llc ... donaldson, kissock, v mississauga, on envireen construction (1997)

���� �������������������� ������������ �������

InformationThe Ontario Gazette is published each Saturday and advertisements must be received no later than Thursday 4 p.m.,9 days before publication of the issue in which they should appear.

Advertisements including the names of any signing officers must be typed or written legibly.

1. Advertising rates are for a first insertion per columnar space

iii. up to 25mm is $22.50

iii. from 25mm to 100mm per columnar space is $5.60 for each 6mm

iii. from 100mm to 476mm per columnar space is $5.50 for each 6mm

2. in each calendar year, after 476mm has been reached the rate is $54.10 for each additional 119mm or part thereof.

3. for each multiple insertion ordered at the same time as the first insertion, one-half the rate payable under paragraph 1 or 2, asthe case may be

Subscription rate is $126.50 + 7% G.S.T. for 52 weekly issues and the single copy price of $2.90 + 7% G.S.T. payable inadvance. All rates are subject to increases without notice. For the correct rate, please contact us at (416) 326-3893 duringnormal business hours.

Subscriptions may be paid by VISA, MasterCard or AMEX. Cheques or money orders should be made payable to THE MINIS-TER OF FINANCE and all correspondence, including address changes, should be mailed to:

The Ontario Gazette

50 Grosvenor Street, Toronto, Ontario M7A 1N8Telephone (416) 326-5310Toll-Free 1-800-668-9938

InformationLa Gazette De L’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à16 h au plus tard, soit au moins neuf jours avant la parution du numéro dans lequel elles figureront.

Les annonces, ainsi que le nom des signataires autorisés, doivent être dactylographiées ou écrites lisiblement.

1. Tarifs publicitaires pour la première insertion, par espace-colonne

iii. allant jusqu’à 25 mm : 22,50 $

iii. allant de 25 mm à 100 mm, par espace-colonne : 5,60 $ pour chaque tranche de 6 mm

iii. allant de 100 mm à 476 mm, par espace-colonne : 5,50 $ pour chaque tranche de 6 mm

2. Dans chaque année civile, lorsque l’on a atteint 476 mm, le tarif est de 54,10 $ pour chaque tranche ou partie de tranchesupplémentaire de 119 mm.

3. Pour chaque insertion multiple commandée en même temps que l’insertion initiale, le tarif se calcule à raison de 50 % du tarifpayable indiqué au paragraph 1 ou 2, selon le cas.

Le tarif d’abonnement est de 126,50 $ + 7% T.P.S. pour 52 numéros hebdomadaires, et le tarif au numéro, de 2,90 $ + 7% T.P.S.(payable à l’avance). Tous les tarifs peuvent être augmentés sans préavis. Pour le tarif approprié, veuillez téléphoner (416)326-3893 pendant les heures d’ouverture normales de bureau.

Les paiements peuvent être effectués au moyen de la carte VISA, MasterCard ou AMEX. Les chèques ou mandats doiventêtre faits à l’ordre du MINISTRE DES FINANCES et toute correspondence, notamment les changements d’adresse, doit êtreadressée à :

La Gazette de l’Ontario

50, rue Grosvenor, Toronto, (Ontario) M7A 1N8Téléphone (416) 326-5310

Appel sans frais 1-800-668-9938