Ontario Gazette Volume 148 Issue 13, La Gazette de l&#39

Vol. 148-13
Saturday, 28 March 2015
Toronto
Ontario Highway Transport Board
ISSN 00302937
Le samedi 28 mars 2015
PROVIDED THAT there shall be no pick-up or discharge of
passengers except at point of origin.
2) on a one-way chartered trip to points as authorized by the relevant
jurisdiction.
B. from points in the Province of Quebec as authorized by the Province
of Quebec from the Ontario/Québec border crossings:
1) to points in Ontario;
2) in transit through Ontario to the Ontario/U.S.A. border crossings
for furtherance; and
the return of the same passengers on the same chartered trip to point
of origin.
PROVIDED THAT there shall be no pick-up or drop-off of passengers
except at point of origin.
3) on a one-way chartered trip without pick-up of passengers in
Ontario.
C. from points in the United States of America as authorized by the
United States of America from the Ontario/U.S.A border crossings:
1) to points in Ontario;
2) in transit through Ontario to the Ontario/ U.S.A. border crossings
for furtherance; and
return of the same passengers on the same chartered trip to point of
origin,
PROVIDED THAT there shall be no pick-up or drop-off of passengers
except at point of origin.
3) on a one-way chartered trip without pick-up of passengers in
Ontario.
Periodically, temporary applications are filed with the Board. Details of
these applications can be made available at anytime to any interested
parties by calling (416) 326-6732.
The following are applications for extra-provincial and public vehicle
operating licenses filed under the Motor Vehicle Transport Act, 1987,
and the Public Vehicles Act. All information pertaining to the applicant
i.e. business plan, supporting evidence, etc. is on file at the Board and is
available upon request.
Any interested person who has an economic interest in the outcome of
these applications may serve and file an objection within 29 days of this
publication. The objector shall:
1. complete a Notice of Objection Form,
2. serve the applicant with the objection,
3. file a copy of the objection and provide proof of service of the
objection on the applicant with the Board,
4. pay the appropriate fee.
Serving and filing an objection may be by hand delivery, mail, courier or
facsimile. Serving means the date received by a party and filing means the
date received by the Board.
47475-C
Applies for a public vehicle operating licence as follows:
For the transportation of passengers on a chartered trip from points in
the Cities of Toronto, Hamilton, London, and Ottawa, and the Regional
Municipalities of Waterloo, Niagara, Peel, Halton, and Durham.
LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT
AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.
Pour obtenir de l’information en français, veuillez communiquer avec la
Commission des transports routiers au 416-326-6732.
993692 Ontario Inc.
44917-D
O/A “R & L Bus Lines”
P.O. Box 1168, 147 Monck Street, Bancroft ON, K0L 1C0
Applies for the approval of transfer of public vehicle operating licence PV5724 now in the name of Community Care North Hastings Foundation, 1
Manor Lane, Box 1786, Bancroft, Ontario K0L 1C0
TRI Bestway Bus Transportation Inc
47475-B
37 Pinecrest Street, Markham, ON L6E 1C5
Applies for an extra provincial operating licence as follows:
For the transportation of passengers on a chartered trip:
A. from points in the Cities of Toronto, Hamilton, London, and Ottawa,
and the Regional Municipalities of Waterloo, Niagara, Peel, Halton,
York, and Durham to the Ontario/Québec, Ontario/ Manitoba,
and Ontario/U.S.A. border crossings for furtherance to points as
authorized by the relevant jurisdiction; and
1) for the return of the same passengers on the same chartered trip to
point of origin,
(148-G143)
Published by Ministry of Government Services
Publié par le ministère des Services gouvernementaux
Felix D’mello
Board Secretary/Secrétaire de la Commission
© Queen’s Printer for Ontario, 2015
© Imprimeur de la Reine pour l’Ontario, 2015
617
618
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Government Notices Respecting Corporations
Avis du gouvernement relatifs aux compagnies
Notice of Default in Complying
with the Corporations Tax Act
Avis de non-observation de la Loi sur
l’imposition des sociétés
The Director has been notified by the Minister of Finance that the
following corporations are in default in complying with the Corporations
Tax Act.
NOTICE IS HEREBY GIVEN under subsection 241(1) of the Business
Corporations Act, that unless the corporations listed hereunder comply
with the requirements of the Corporations Tax Act within 90 days of this
notice, orders will be made dissolving the defaulting corporations. All
enquiries concerning this notice are to be directed to Ministry of Finance,
Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.
Le ministre des Finances a informé le directeur que les sociétés suivantes
n’avaient pas respecté la Loi sur l’imposition des sociétés.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 241(1) de la Loi sur les sociétés par actions, si les sociétés
citées ci-dessous ne se conforment pas aux prescriptions énoncées par
la Loi sur l’imposition des sociétés dans un délai de 90 jours suivant
la réception du présent avis, lesdites sociétés se verront dissoutes par
décision. Pour tout renseignement relatif au présent avis, veuillez vous
adresser à l’Imposition des sociétés, ministère des Finances, 33, rue King
ouest, Oshawa ON L1H 8H6.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-28
A. J. BOUTIQUE INC.
001176404
AJ MAK CAPITAL CORPORATION
002116659
APPLIED PRINTING AND LABELLING INC.
001742337
ARCHITECTURAL DOORS AND WINDOWS LTD.
001702079
ARGENTUM EXPLORATION INC.
001754858
ASTOUND CAPITAL CORPORATION
002019659
BERNARD RAILWAY EQUIPMENT CORP.
000869349
BLEEMAN SUB-NEWCO 2 INC.
001321417
BOTTICELLI INC.
001299650
CABVERTIZE INC.
002131281
CEDAR ROOF EAST LTD.
001727974
CHEFFIELD CUISINE CORP.
001735188
CHHOKAR FREIGHTLINES INC.
002129309
DINWOODIE CONSULTING INCORPORATED
001500703
DUCANA WINDOWS & DOORS LTD.
001352069
ECLIPS NETWORK INC.
002144698
ELEKTRIX INC.
001525218
ENVIROSPONSIBLE INC.
002140996
FLAIR PRECISION CUTTING TOOLS INC.
001620373
GARY HAVES CONTRACTING INC.
001616960
GAVI TRUCKING INC.
002067158
GENISMART TECHNOLOGIES INC.
002067484
HALLSTONE FINANCIAL THREE INC.
002119727
HOH INVESTMENTS LTD.
000873593
JOHNCARI INTERNATIONAL INC.
001152827
KSS AUTO SERVICES INC.
001737373
LAUNCH MULTIMEDIA INC.
002076221
LOGISTIX COMPUTER SERVICES CORP.
001299216
MACSAN CONSTRUCTION LIMITED
001162360
MARNICK CONSTRUCTION LTD.
001179642
MEXVEZ SERVICES LTD.
001666514
MILANO ROOFING LTD.
001545910
MILLENNIUM FURNITURE & SLEEP CENTRE INC.
002063768
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
MISM GROUP (CANADA) INC.
002085901
NE D&D IMPORT & EXPORT LTD.
001741264
NEOMEDIA TECHNOLOGIES OF CANADA, INC.
001290717
NICKEL COLLECTION & PROCESS SERVING INC.
001183853
NOBILE INC.
000746528
NUANCE NETWORKS INC.
001314730
O.T.R.A. WINES INC.
001263913
OAK SHORES MARINA INC.
000776888
ORANGE MORTGAGE CORPORATION
002074519
OTTAWA SEAMLESS EAVESTROUGHING LTD.
002139167
PARAGON DIAMONDS LTD.
002061137
PARROTHEAD CAFE LIMITED
001195619
PETER KIRKWOOD HOLDINGS LIMITED
000890517
PETRO CITY INC.
001527226
PMI MUSKOKA GROUP INC.
002060706
PROSPERA METALS INC.
001589076
R&D ENGINEERING INTERNATIONAL INC.
002012393
RESHASH HOLDINGS INC.
001648086
SFPM CONSULTING INC.
002015099
SIGN 4U PRINT INC.
002128146
SMITH-DAVISON LITHO LIMITED
000131990
SOLTEK COMPUTER SERVICES INC.
001525230
SPEEDY FIX AUTOMOTIVE INC.
001640204
SX LIMOUSINE SERVICE LTD.
002116960
T.I.M.C. LTD.
001656261
THE DOUBLE PLAY INC.
000526031
THE GRASSHOPPERS PROPERTY MAINTENANCE INC. 002121488
TITAN PROPERTY MANAGEMENT INC.
002122213
TOMS ODD JOBS INC.
000692260
TRANS VN INC.
002149942
TROVE X CLOTHING CORP.
002121195
UNITED PET RECORDS OF CANADA LTD.
001742899
VOLANTE SYSTEMS INC.
001742299
WALIA CONSULTING INC.
002076690
WELDATECH INC.
001543952
ZIPCODE SOFTWARE LTD.
000813777
1075901 ONTARIO INC.
001075901
1090609 ONTARIO LTD.
001090609
1097935 ONTARIO INC.
001097935
1105037 ONTARIO LTD.
001105037
1123424 ONTARIO LTD.
001123424
1151157 ONTARIO LIMITED
001151157
1218312 ONTARIO INC.
001218312
1222468 ONTARIO LTD.
001222468
1229533 ONTARIO INC.
001229533
1237780 ONTARIO INC.
001237780
1300111 ONTARIO INC.
001300111
1314647 ONTARIO INC.
001314647
134915 ONTARIO LIMITED
000134915
1451905 ONTARIO LIMITED
001451905
1466076 ONTARIO INC.
001466076
1469197 ONTARIO INC.
001469197
1498830 ONTARIO INC.
001498830
1527090 ONTARIO INC.
001527090
1533996 ONTARIO INC.
001533996
1542613 ONTARIO INC.
001542613
1559085 ONTARIO LIMITED
001559085
1561354 ONTARIO LIMITED
001561354
1588102 ONTARIO INC.
001588102
1638333 ONTARIO INC.
001638333
1656301 ONTARIO LTD.
001656301
1656848 ONTARIO INC.
001656848
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
1662737 ONTARIO INC.
001662737
1677355 ONTARIO LTD.
001677355
1697578 ONTARIO LIMITED
001697578
1705369 ONTARIO INC.
001705369
1709598 ONTARIO INC.
001709598
1724562 ONTARIO LIMITED
001724562
1724833 ONTARIO INC.
001724833
1732389 ONTARIO INC.
001732389
1734911 ONTARIO INC.
001734911
2020711 ONTARIO INC.
002020711
2055361 ONTARIO INC.
002055361
2069644 ONTARIO LIMITED
002069644
2085309 ONTARIO INC.
002085309
2103538 ONTARIO LIMITED
002103538
2126089 ONTARIO INC.
002126089
2134962 ONTARIO INC.
002134962
2138306 ONTARIO INC.
002138306
2140732 ONTARIO LIMITED
002140732
2316 MAJOR MACKENZIE DRIVE INC.
000765489
489089 ONTARIO INC.
000489089
714289 ONTARIO LIMITED
000714289
746097 ONTARIO LIMITED
000746097
981013 ONTARIO LTD.
000981013
988745 ONTARIO LIMITED
000988745
989309 ONTARIO INC.
000989309
(148-G144)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
Cancellation of Certificate of Incorporation
(Corporations Tax Act Defaulters)
Annulation de certificat de
constitution (Non-observation de la
Loi sur l’imposition des sociétés)
NOTICE IS HEREBY GIVEN that, under subsection 241(4) of the
Business Corporations Act, the Certificate of Incorporation of the
corporations named hereunder have been cancelled by an Order for default
in complying with the provisions of the Corporations Tax Act, and the said
corporations have been dissolved on that date.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 241(4) de la Loi sur les sociétés par actions, le certificat de
constitution de la société sous-nommé a été annulée par Ordre pour nonobservation des dispositions de la Loi sur l’imposition des sociétés et que
la dissolution de la société concernée prend effet à la date susmentionnée.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-02
AFOCAS INC.
002152512
ALGONQUIN GROUP INC.
001335320
ALL-WAYS GLASS & MIRROR LTD.
001162939
AMAANA AUTO CENTRE INC.
001630688
ATLAS CAPITAL CORPORATION
002125217
AUGUSTINO’S RISTORANTE ITALIANO INC.
001595380
AVA IMPORTS INC.
001656378
BILL IRVING AUTO REFINISHING INCORPORATED
001008896
CCC CANADIAN CATERERS COMPANY LTD
000896876
CHATELANE DOMESTIC PERSONNEL LTD.
000413617
619
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
CHB CONTRACTING LTD.
001463287
COMMODORE’S COVE MARINA INC.
002133578
COOLPRODUCTS4U INC.
002011792
CURTIS JUTZI DEVELOPMENT & EQUIPMENT SALES
LTD.
000496849
CYPRUS INC.
001706041
D S AUTOMOTIVE INC.
002051574
DAVID SMALL INC.
000718051
FLEXART SIGNS INC
000800920
FOREMAN PLUMBING LTD.
001047617
FROM JUPITER INC.
001357339
FRUIT CAFE INTERNATIONAL INC.
002096186
GAULT-MACLEAN HOLDINGS LTD.
001249857
GEBROS LTD.
000509434
GILES LANDRY CONTRACTING LTD.
000925616
GUANG JIE INTERNATIONAL TRADING INC.
001662688
HISLOP TRUCKING LTD.
001216441
I.T. INVESTMENTS INC.
001325047
IDENTITA HOLDINGS INC.
002156169
INAMERE HOLDINGS LIMITED
000221508
IRVING MOSS CONSTRUCTION MANAGEMENT &
CONSULTANTS CO. LTD.
000804557
J. & L. COYLE TRANSPORT LTD.
000410628
JEMP SERVICES INTERNATIONAL CORP.
002050298
JEWISH MAYHEM CORPORATION
002125615
KING REST INC.
001480781
KINGSPORT TRUCK CENTRE LTD.
001661240
KRUSH AUTO SALES LIMITED
001149335
LUNARA NURSING SERVICES INC.
002043393
M.K. ELECTRICAL LIMITED
001408310
MAD SAMURAI FILMS INC.
002125369
MALIK RESTAURANTS (BRADFORD) INC.
001304365
MARC THUET CUISINE LTD.
001144649
NEW DHATT INC.
002107212
NEW-DEL HOLDINGS INC.
002063537
QUEST QUALITY PROGRAMS INC.
001216815
RELIABLE ENERGY INC.
001734442
RIGHT CHOICE REALTY INC.
000716353
ROSSKOKA’S “ON THE LOCKS” INC.
002107244
SALESLIFE SOLUTIONS.COM INC.
001714110
SHAH SYSTEM DEVELOPMENT SERVICES INC.
001253937
SHEESH MAHAL RESTAURANT & TAKE OUT INC.
001580656
SORFOR ACQUISITIONS I LTD.
002125529
SPHINX AIR LTD.
001657653
SUMMIT SOFTWARE & CLINICAL OUTCOMES INC.
001176694
T-PROVIDER INC.
001729078
TANDOORI FLAVORS INC.
002152012
THE CARLOW ARMS INC.
002069624
THE PIE SHOPPE LTD.
001316847
THE VARSITY CLUB INC.
001257431
THORNTONS’ GAS & CONVENIENCE LIMITED
001163969
TSERT INC.
001155488
TWO DOOR FOUR DOOR PICTURES INC.
002116845
VIDEO INTERNATIONAL INC.
001246562
VINTAGE FREIGHT MANAGEMENT INC.
001647394
WALLACE CONSULTING INC.
002052380
WASERMAN FURS LIMITED
000087198
WEIGHTCARE OSHAWA INC.
001755437
WILLIAM NOBLEMAN AND ASSOCIATES LTD.
000296955
1027589 ONTARIO LTD.
001027589
1042281 ONTARIO INC.
001042281
1071461 ONTARIO INC.
001071461
1084941 ONTARIO INC.
001084941
1124652 ONTARIO LIMITED
001124652
1129080 ONTARIO INC.
001129080
1187301 ONTARIO LIMITED
001187301
620
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Dénomination sociale
de la société :
1216723 ONTARIO CORPORATION
1225555 ONTARIO LIMITED
1239665 ONTARIO LTD.
1277123 ONTARIO LTD.
1300071 ONTARIO LTD.
1332781 ONTARIO INC.
1346334 ONTARIO INC.
1364158 ONTARIO INC.
1389412 ONTARIO LIMITED
1456044 ONTARIO INC.
1464615 ONTARIO LIMITED
1499943 ONTARIO LIMITED
1574638 ONTARIO LTD.
1635443 ONTARIO INC.
1657645 ONTARIO LIMITED
1664990 ONTARIO INC.
1665471 ONTARIO INC.
1676359 ONTARIO INC.
1695489 ONTARIO INC.
1700673 ONTARIO INC.
1703936 ONTARIO INC.
1707098 ONTARIO LTD.
1715533 ONTARIO INC.
1719576 ONTARIO INC.
1720542 ONTARIO INC.
1757463 ONTARIO INC.
2053447 ONTARIO LTD.
2085786 ONTARIO LTD.
2109157 ONTARIO INC.
2117643 ONTARIO INC.
2139119 ONTARIO LTD.
2146165 ONTARIO INC.
2146806 ONTARIO INC.
2160280 ONTARIO CORPORATION
2160456 ONTARIO INC.
4-HEALTHY U INC.
569272 ONTARIO INC.
618756 ONTARIO INC.
698976 ONTARIO INC
748403 ONTARIO LIMITED
860632 ONTARIO INC.
870324 ONTARIO LIMITED
904765 ONTARIO LIMITED
943208 ONTARIO INC.
(148-G145)
Ontario Corporation Number
Numéro de la
société en Ontario
001216723
001225555
001239665
001277123
001300071
001332781
001346334
001364158
001389412
001456044
001464615
001499943
001574638
001635443
001657645
001664990
001665471
001676359
001695489
001700673
001703936
001707098
001715533
001719576
001720542
001757463
002053447
002085786
002109157
002117643
002139119
002146165
002146806
002160280
002160456
002085462
000569272
000618756
000698976
000748403
000860632
000870324
000904765
000943208
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
Certificate of Dissolution
Certificat de dissolution
NOTICE IS HEREBY GIVEN that a certificate of dissolution under the
Business Corporations Act, has been endorsed. The effective date of
dissolution precedes the corporation listings.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi
sur les sociétés par actions, un certificat de dissolution a été inscrit pour
les compagnies suivantes : la date d’entrée en vigueur précède la liste des
compagnies visées.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-01-21
DRAPER MARKETING LTD.
002239657
2015-01-27
AE NINETEEN HOLDINGS LTD.
001735754
1784050 ONTARIO LTD.
001784050
2015-02-02
MATURITY HOLDINGS INC.
001710311
2015-02-04
AGE AIR INC.
002333150
HUDSTONE INC.
001717067
SKEILK SOFTWARE SOLUTIONS INC.
001235480
2341036 ONTARIO INC.
002341036
2015-02-05
UNDERGROUND SPRING PRODUCTIONS LTD.
002272443
2015-02-06
BP MANAGEMENT INC.
001450470
BRYDGES BUSINESS MANAGEMENT INC.
002274572
GONE WEST GOING EAST LTD.
000556306
HYBRID AUTOMATION INTEGRATION INC.
001727535
IMPERIAL HEALTH CLINIC INC.
002170471
REGIONAL HOME INSPECTION CORP.
002016328
S.I.R.R. FASTENING SUPPLY LTD.
001648986
STAN OLSON TRUCKING LTD.
000589113
THE INTEGRATED CENTRE FOR OPTIMAL LEARNING
INC.
001561514
ZENOVA HEALTH INCORPORATED
002264487
1225722 ONTARIO LTD.
001225722
2010216 ONTARIO LIMITED
002010216
2013342 ONTARIO LIMITED
002013342
2279467 ONTARIO LTD.
002279467
2387587 ONTARIO INC.
002387587
954096 ONTARIO INC.
000954096
2015-02-09
ALBERT & SCOTT ELECTRIC INC.
002387754
ASPHODEL CONSULTING SERVICES INC.
001533623
BALLANTRY OF TENNESSEE INC.
001742926
BRITANNIA MEADOWS DEVELOPMENT
CORPORATION
000729299
D.S.M. INTERNATIONAL INC.
002195276
DRAGON LOGISTICS CORP.
001749980
MIDGAARD CAPITAL INC.
001676338
MILLENNIUM PAVING CONTRACTING INC.
002212549
PHISHIN CORPORATION
002037566
PROFESSIONAL PROPERTY TAX SERVICES INC.
002095997
ROYAL IMMIGRATION AND INVESTMENT SERVICES
INC.
001802730
SILVER STAR COMMUNICATION LTD.
001775510
SOS EQUIPMENT HOLDINGS INC.
002163460
TECH-SURE SOLUTIONS INC.
001349180
THE ASSESSMENT GROUP INC.
000768882
TRADE MARC WELDING INC.
001417601
1014777 ONTARIO LIMITED
001014777
1307428 ONTARIO LIMITED
001307428
2234707 ONTARIO INC.
002234707
2336630 ONTARIO LTD.
002336630
708187 ONTARIO INC.
000708187
851333 ONTARIO LTD.
000851333
944759 ONTARIO INC.
000944759
2015-02-11
ATACK ASSOCIATES INC.
000891209
BAIG A. INC.
002215818
CENTURY GARDENS TOWNHOMES INC.
000594295
EDWINVESTCO INC.
000806242
ENGS GROUP INC.
001393962
ESME INC.
001729929
FLOYD FINANCIAL SERVICES LTD.
001361393
FOX RUN OF EDEN MILLS INC.
001896834
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
GRANDRIVER CONCRETE LTD.
001612560
H AND R HACCP AUDITING SERVICES LTD.
001800919
HC ENTERTAINMENT GROUP INC.
002119224
HUMAN FULFILLMENT INVESTMENTS INC.
000763055
IAN & JULIE WILLIAMSON ENTERPRISES INC.
001327623
INTERNATIONAL BRIDAL AND PARTY CONSULTANTS
INC.
001429114
ITO COMPUTER CONSULTING INC.
001091243
JC FUTURE CORPORATION
001325324
LOCK 18 GENERAL STORE INC.
002075426
M & H REAL ESTATE GROUP INC.
002327502
MESO AIM INC.
002340701
MODUMORE INVESTMENTS COMPANY LTD.
000344280
NUCLEUS CREATIVE COMMUNICATIONS INC.
001162595
SOLAR LITES INC.
002289751
TRI SUN VENTURES INC.
001192858
1042628 ONTARIO INC.
001042628
1352454 ONTARIO INC.
001352454
1408501 ONTARIO INC.
001408501
1837571 ONTARIO LIMITED
001837571
2091803 ONTARIO INC.
002091803
2111178 ONTARIO LTD.
002111178
2239101 ONTARIO INC.
002239101
992423 ONTARIO INC.
000992423
2015-02-12
A1 DISCOUNT AUTO REPAIRS INC.
002366338
BELEAF PROPERTIES INC.
000725134
BOREAL CONSTRUCTION SERVICES INC.
002287391
D.A.L. DRYCLEANERS LTD.
000786091
FAUCET FIXER INC.
001378556
FHG ENTERPRISES INC.
002199488
GLOBAL STRATEGIC MARKETING INC.
002127300
GRANTON INSTITUTE OF TECHNOLOGY, LIMITED
000311843
GREG A. ROBERTSON ENTERPRISES INC.
001085694
GRINGOTTS INVESTMENTS INC.
002038517
INFINITE STYLE INC.
001776709
J.R. MAYHUE TRUCKING LTD.
000638682
ON TIME RESTAURANT EQUIPMENT SERVICES INC. 001715140
STREETCAR CONSTRUCTION MANAGEMENT LTD.
002217181
1306876 ONTARIO INC.
001306876
1437091 ONTARIO INC.
001437091
1509399 ONTARIO LIMITED
001509399
1614623 ONTARIO INC.
001614623
1643795 ONTARIO INC.
001643795
2092415 ONTARIO INC.
002092415
2131856 ONTARIO LIMITED
002131856
2205016 ONTARIO INC.
002205016
570820 ONTARIO INC.
000570820
588780 ONTARIO INC.
000588780
2015-02-13
A C G LTD.
000359956
A. C. STULL & SON HIDES LTD.
000478169
BALSAM TOOL & MACHINE LTD.
000310564
BERNDT MEDIA INC.
000826095
CENTURY MOULD LTD.
001509681
CW STRATEGIC DEMOGRAPHICS INC.
001492556
G&G BRILLIANT INC.
001428930
INFINIQ INC.
001420200
KEENE FARM BUILDING INC.
000699274
L. V. W. CONSULTANTS LIMITED
000130667
MASTER TRADING INCORPORATED
002224595
PETROCHEM GLOBAL INC.
002290997
ROCKET TRANSPORTATION INC.
002138670
SHWE HINTHA INC.
001682629
ZOOM TRANSPORT LTD.
002195677
1528256 ONTARIO LIMITED
001528256
2381155 ONTARIO INC.
002381155
621
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-02-14
C.C.E.F. INC.
001203127
2027548 ONTARIO INC.
002027548
2015-02-17
BALAZIC BODY WORKS LTD.
000572817
CUSTOM STONE RENFREW LTD.
001738580
DUXBURY, HIGGINS & ASSOCIATES INC.
000962992
JAMES A. ROSS CORPORATE FINANCING ADVISORS
& ASSOCIATES INC.
001670957
LAURENTIAN AVIATION FUELS LTD.
001771435
SIMONOVIC INFORMATION CONSULTING SERVICE
CORP.
001203256
1699491 ONTARIO INC.
001699491
1826939 ONTARIO LIMITED
001826939
1860394 ONTARIO INC.
001860394
2219471 ONTARIO INCORPORATED
002219471
2359451 ONTARIO LTD.
002359451
607954 ONTARIO LIMITED
000607954
2015-02-18
CHOPRA INVESTMENTS INC.
001701321
CLOUD 9 BALLOONS LTD.
001151410
ELENA BEDDING MFG, LTD.
001840677
GURU JEWELLERY CORPORATION
002303891
JOHN ANDERSON ENGINEERING LIMITED
001298635
KIRAT TRANSPORT INC.
002260694
SOUND SAFETY CONSULTING INC.
002177279
THE CHILMARK GROUP INC.
002086474
THE OFFICER INC.
000842185
1090606 ONTARIO LTD.
001090606
1362037 ONTARIO LTD.
001362037
1370643 ONTARIO INC.
001370643
2342069 ONTARIO INC.
002342069
761203 ONTARIO INC.
000761203
2015-02-19
ATG TRADING CORPORATION
002011608
BINBROOK DEVELOPMENTS INC.
002204974
BLAINE DESROSIERS CONSULTING LTD.
002165588
BOUNDARY BAY HOLDINGS LIMITED
000562501
EDI DESIGN INC.
002108448
FEATURING HOMES INC.
002337313
H R LEIHER INSURANCE ADJUSTERS INC.
000948227
JOHN TIMMERMANS SERVICES LTD.
001104673
KAL DIRECT TELECOMMUNICATIONS INC.
001308719
L & M DAVIS INVESTMENTS LIMITED
002038518
PETITE FOUR INC.
002312038
QFC INC.
002114710
SANFORD EPRILE & COMPANY INC.
002333711
SG HEALTH FOODS LTD.
002111776
SNF ONTARIO INC.
001509765
STA-JEN INC.
000829049
1727949 ONTARIO LIMITED
001727949
1757138 ONTARIO LTD.
001757138
2087515 ONTARIO INC.
002087515
2187815 ONTARIO INC.
002187815
2230074 ONTARIO INC.
002230074
390214 ONTARIO LIMITED
000390214
2015-02-20
ATAMEKEH INC.
002170389
COUNTRY PAST INC.
000845230
CREST DESIGN ASSOCIATES LIMITED
000281883
GENESIS MARKETING STRATEGIES INC.
001785800
MARBURMOR INC.
002079538
SLOVER REALTIES LIMITED
001213162
1125108 ONTARIO INC.
001125108
1439612 ONTARIO INC.
001439612
1644267 ONTARIO INC.
001644267
1872981 ONTARIO INC.
001872981
622
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2210195 ONTARIO INC.
002210195
2228159 ONTARIO LIMITED
002228159
367708 ONTARIO LIMITED
000367708
998807 ONTARIO INC.
000998807
2015-02-23
DRAGON BOOK INC.
002004101
INTERTEK MARITIME BUREAU INC.
001825608
431330 ONTARIO LIMITED
000431330
2015-02-24
ANDREW MARTIN AUTOMATION INC.
002307725
2015-02-25
LEGACY PROPERTY MANAGEMENT AND SERVICES
INC.
002397326
2015-02-26
THE BURNHAM HOUSE INC.
001131451
2201961 ONTARIO LIMITED
002201961
2015-02-27
1117791 ONTARIO LTD.
001117791
1696948 ONTARIO LIMITED
001696948
2015-02-28
2402114 ONTARIO INC.
002402114
2015-03-02
CITY EDUCATION CENTRE INC.
001209292
1850454 ONTARIO INC.
001850454
2030339 ONTARIO INC.
002030339
2015-03-03
HISCO SUPPLY INC.
002203740
JOHN DICKEY AND ASSOCIATES LTD.
001221200
ORIATI INC.
002352227
2015-03-04
FDS DESIGN INC.
001704916
HG LAMI GLASS INC.
002235239
MIKE FISHER ENTERPRISES INC.
001753805
1030544 ONTARIO LIMITED
001030544
1721633 ONTARIO INC.
001721633
2229454 ONTARIO INC.
002229454
2015-03-05
ACTIVEJOE INC.
002211106
BRIAN’S BLUES FEST. INCORPORATED
001587333
CHRIMANI INVESTMENT CO. LTD.
001476816
DELTA-PAL ASSOCIATES LIMITED
002324369
H.S. PRODUCTIONS (ONTARIO) INC.
002274176
HEDGEHOG PRODUCTIONS (ONTARIO) INC.
002185493
KENNEDYS PRODUCTIONS (ONTARIO) INC.
002227269
LUPROCK ENTERTAINMENT INC.
001392720
TAURUS CANADA INVESTMENTS LTD.
002159895
WALTROL DEVELOPMENTS LTD.
001206352
1719893 ONTARIO LTD.
001719893
2015-03-06
A. VISRAM ENGINEERING INC.
001696646
AIRCO MECHANICAL LTD.
000702701
C&T OUTDOOR SPORTS LTD.
002316259
DIVINE SCENTS INC.
001623023
HARVESTER FORENSICS LTD.
001806247
IFTIN OTTAWA INC.
001799705
KPMG CANADA INC.
000994937
KPMG REALTY INC.
001154059
MIRACLE APPLIANCE SERVICE INC.
001630249
MOMTASTIC INC.
002294346
NATURAL PAIRS CORPORATION
002229531
NEWALL COMMUNICATIONS INC.
002294405
O.S. FLEET ST. PROPERTIES INC.
001483182
1893718 ONTARIO LTD.
001893718
1905699 ONTARIO LIMITED
001905699
1908136 ONTARIO LIMITED
001908136
2217040 ONTARIO INC.
002217040
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-09
A.R.B. ENTERPRISES LTD.
002224105
BENCHMARK GOLD LTD.
001461464
CLAPTON HOLDINGS LTD.
002047622
DWIGHT EVANS CONSTRUCTION LTD.
000428873
SOFT TOUCH REHAB CLINIC INC.
001904305
STONIX.COM INC.
002046227
1686492 ONTARIO INC.
001686492
1688630 ONTARIO LIMITED
001688630
1718533 ONTARIO INC.
001718533
2144820 ONTARIO INC.
002144820
2176050 ONTARIO INC.
002176050
2198518 ONTARIO LIMITED
002198518
2225249 ONTARIO INC.
002225249
2358977 ONTARIO INC.
002358977
2438450 ONTARIO INC.
002438450
380639 ONTARIO LIMITED
000380639
2015-03-10
B2BU FASHION BOUTIQUE INC.
001771052
COMPUTER PARTNERS CORP.
001668255
EARTH GLOW NATURAL HEALTH CARE LTD.
002349368
LUKY 73 INC.
001664816
ROSTREVOR DEVELOPMENTS LIMITED
000206395
VITA GENERAL CONTRACTING LTD.
001139612
WORKPLACE DYNAMICS INC.
001111320
1311387 ONTARIO INC.
001311387
1887663 ONTARIO INC.
001887663
2317221 ONTARIO LIMITED
002317221
2338901 ONTARIO LIMITED
002338901
835962 ONTARIO LIMITED
000835962
2015-03-11
ARTISTICA ENTERTAINMENT INC.
001519822
AUTO LOGISTICS PROVIDERS CANADA LIMITED
002425996
BAYWIRE INTERNATIONAL GROUP INC.
001426049
FAYE SUSHI INC.
001837524
HATCH MOTT MACDONALD E&P CORP.
001255656
SUMMER LEAF INC.
001181814
UNITED MODERN INTERNATIONAL TRADING INC.
002338158
VANCOT HOLDINGS LTD.
001915499
1385210 ONTARIO INC.
001385210
1598099 ONTARIO LIMITED
001598099
1852814 ONTARIO LTD.
001852814
(148-G146)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
Notice of Default in Complying with the
Corporations Information Act
Avis de non-observation de la
Loi sur les renseignements exigés
des personnes morales
NOTICE IS HEREBY GIVEN under subsection 241(3) of the Business
Corporations Act that unless the corporations listed hereunder comply
with the filing requirements under the Corporations Information Act
within 90 days of this notice orders dissolving the corporation(s) will be
issued. The effective date precedes the corporation listings.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 241(3) de la Loi sur les sociétés par actions, si les sociétés
mentionnées ci-dessous ne se conforment pas aux exigences de dépôt
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
requises par la Loi sur les renseignements exigés des personnes morales
dans un délai de 90 jours suivant la réception du présent avis, des
ordonnances de dissolution seront délivrées contre lesdites sociétés. La
date d’entrée en vigueur précède la liste des sociétés visées.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-17
BLUE RIDGE INFORMATION GROUP INC.
1592073
CANADIAN VISUAL SOLUTIONS INC.
1177823
FAULKNER CONSULTING INC.
2049809
VAP HOLDINGS GP INC.
1685957
TRANE SAFE INC.
2412615
1084634 ONTARIO INC.
1084634
1265762 ONTARIO LTD.
1265762
2015-03-18
AURORA MSCOPE INC.
1891243
GK BABY PRODUCTS INC.
2229725
JAYLARK INVESTMENTS LIMITED
96289
PRIORITY MORTGAGE FUND INC.
2309080
1515317 ONTARIO CORP.
1515317
(148-G147)
William D. Snell
Director/Directeur
Cancellation of Certificate of Incorporation
(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
the Business Corporations Act, the certificates of incorporation set out
hereunder have been cancelled and corporation(s) have been dissolved.
The effective date of cancellation precedes the corporation listing.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 241(4) de la Loi sur les sociétés par actions, les certificats
présentés ci-dessous ont été annulés et les sociétés ont été dissoutes. La
dénomination sociale des sociétés concernées est précédée de la date de
prise d’effet de l’annulation.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-12
ALLIED NETWORK ASSESSMENTS INC.
2192002
ALNESS PHYSIOTHERAPY AND REHABILITATION
CLINIC INC.
1529627
DONALWAY HOLDINGS INC.
1763405
GLENBARRA ENERGY MANAGEMENT CORP.
2222320
GLOBAL EXPRESS AUTO PARTS INC.
1289464
MASDEL HOLDING LTD.
1754337
MATOPE MARKETING AND CONSULTING INC.
2176250
MCR TECHNOLOGIES INC.
1451838
MONACO TRANSPORT INC.
2237684
NAM VENTURES LTD.
2334510
NORTHCORE TECHNOLOGIES INC.
1539169
SENARRA ACQUISITIONS INC.
2165129
SENARRA DEVELOPMENTS INC.
2221024
SENARRA GROUP INC.
2221028
SHORE HOLSTEINS CORP. INTERNATIONAL
1287059
SOLAYR INC.
2370331
SOUND AUTOMOTIVE LTD
1763545
623
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
722496 ONTARIO LIMITED
722496
1281498 ONTARIO INC.
1281498
1686685 ONTARIO INC.
1686685
1746411 ONTARIO INC.
1746411
2015-03-13
ARRAKIS MINING & MINERALS CORP.
2370560
GREEN EDGE PRODUCTS INC.
2207154
KENSINGTON CARPETS INC.
1385487
NDM INVESTMENTS CANADA INC.
2297938
SUNAYR INC.
2372687
TARYUG FRANCHISE SYSTEMS INC.
1895991
TEJI SEKHON TRANSPORT INC.
2376904
988360 ONTARIO LTD.
988360
1719391 ONTARIO INC.
1719391
(148-G148)
William D. Snell
Director/Directeur
Cancellation for Cause
(Business Corporations Act)
Annulation à juste titre
(Loi sur les sociétés par actions)
NOTICE IS HEREBY GIVEN that by orders under section 240 of
the Business Corporations Act, the certificates set out hereunder have
been cancelled for cause and in the case of certificates of incorporation
the corporations have been dissolved. The effective date of cancellation
precedes the corporation listing.
AVIS EST DONNÉ PAR LA PRÉSENTE que, par des ordres donnés en
vertu de l’article 240 de la Loi sur les sociétés par actions, les certificats
indiqués ci-dessous ont été annulés à juste titre et, dans le cas des certificats
de constitution, les sociétés ont été dissoutes. La dénomination sociale des
sociétés concernées est précédée de la date de prise d’effet de l’annulation.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-13
DORTEK INSTALLATIONS INC.
2240485
LIBERTAS NOW CANADA INC.
2195152
NOODLE INDUSTRIES INC.
2218493
REDSTONE CAPITAL CORPORATION
2309654
REDSTONE INVESTMENT CORPORATION
1807143
971244 ONTARIO INC.
971244
1919152 ONTARIO INC.
1919152
2003285 ONTARIO INC.
2003285
2343643 ONTARIO CORP.
2343643
2400395 ONTARIO LIMITED
2400395
2417834 ONTARIO INC.
2417834
William D. Snell
Director/Directeur
(148-G149)
624
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Notice of Default in Complying with
a Filing Requirement under the
Corporations Information Act
Avis de non-observation de la Loi sur
les renseignements exigés des
personnes morales
NOTICE IS HEREBY GIVEN under subsection 317(9) of the
Corporations Act, that unless the corporations listed hereunder comply
with the requirements of the Corporations Information Act within 90 days
of this Notice, orders will be made dissolving the defaulting corporations.
The effective date precedes the corporation listings.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 317(9) de la Loi sur les personnes morales, si les sociétés
mentionnées ci-dessous ne se conforment pas aux exigences requises
par la Loi sur les renseignements exigés des personnes morales dans un
délai de 90 jours suivant la réception du présent avis, des ordonnances de
dissolution seront délivrées contre lesdites sociétés. La date d’entrée en
vigueur précède la liste des sociétés visées.
Name of Corporation:
Dénomination sociale
de la société :
2015-03-18
THE CELESTIAL CARE FOUNDATION
TORONTO MANMIN CHURCH
(148-G150)
Ontario Corporation Number
Numéro de la
société en Ontario
1920674
1917590
William D. Snell
Director/Directeur
Cancellation for Filing Default
(Corporations Act)
Annulation pour omission de se
conformer à une obligation de dépôt
(Loi sur les personnes morales)
NOTICE IS HEREBY GIVEN that orders under Section 317(9) of the
Corporations Act have been made cancelling the Letters Patent of the
following corporations and declaring them to be dissolved. The date of the
order of dissolution precedes the name of the corporation.
AVIS EST DONNÉ PAR LA PRÉSENTE que, les décrets émis en vertu
de l’article 317 (9) de la Loi sur les personnes morales ont été émis
pour annuler les lettres patentes des personnes morales suivantes et les
déclarer dissoutes. La date du décret de la dissolution précède le nom de la
personne morale.
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société :
société en Ontario
2015-03-17
ANAMBRA STATE PROGRESSIVE ASSOCIATION FOR
THE RELIEF OF POVERTY
1844283
MALTESE-CANADIAN SOCIETY OF TORONTO
INCORPORATED
511057
POWER TO GIRLS FOUNDATION
1899698
REEVES FINANCIAL CHARITABLE FOUNDATION
1896304
SAVE’N’ANGEL NONPROFIT ORGANIZATION
1893522
(148-G151)
William D. Snell
Director/Directeur
Applications to Provincial
Parliament — Private Bills
Demandes au Parlement provincial —
Projets de loi d’intérêt privé
PUBLIC NOTICE
The rules of procedure and the fees and costs related to applications
for Private Bills are set out in the Standing Orders of the Legislative
Assembly's Internet site at http://www.ontla.on.ca or from:
Procedural Services Branch
Room 1405, Whitney Block, Queen's Park
Toronto, Ontario M7A 1A2
Telephone: 416/325-3500 (Collect calls will be accepted)
Applicants should note that consideration of applications for Private Bills
that are received after the first day of September in any calendar year may be
postponed until the first regular Session in the next following calendar year.
(8699) T.F.N
Deborah Deller,
Clerk of the Legislative Assembly.
Applications to Provincial Parliament
Demandes au Parlement provincial
NOTICE IS HEREBY GIVEN that on behalf of the Supply Chain
Management Association Ontario (“Association”), an application will be
made to the Legislative Assembly of the Province of Ontario for an Act
to repeal the Ontario Institute of the Purchasing Management Association
of Canada Inc. Act, 1987 and the Ontario Institute of the Purchasing
Management Association of Canada Inc. Act, 2010 and to replace them
with An Act respecting the Supply Chain Management Association Ontario
to (i) reflect the Association’s name change, (ii) update the Association’s
objects and to enable the Association to further update the objects by
way of supplementary letters patent, (iii) expand upon the matters that
the Association may deal with by by-law, (iv) delineate requirements for
membership to provide for the Association’s continuing jurisdiction over
persons whose registration is expired, suspended or revoked, (v) provide
for the Association’s ability to address contraventions of the Act and (vi)
modernize certain other provisions respecting the Association’s special
legislation. The application will be considered by the Standing Committee
on Regulations and Private Bills. Any person who has an interest in the
application and who wishes to make submissions, for or against the
application, to the Standing Committee on Regulations and Private Bills
should notify, in writing, the Clerk of the Legislative Assembly, Legislative
Building, Queen’s Park, Toronto, Ontario, M7A lA2.
Dated at Toronto, Ontario this 14th day of March 2015.
(148-P075) 11, 12, 13, 14
Kelly Duffin,
Executive Director
Supply Chain Management Association
Ontario
NOTICE IS HEREBY GIVEN that on behalf of the Niagara Central
Airport Commission application will be made to the Legislative Assembly
of the Province of Ontario for an Act to ratify an agreement changing
the name of the Niagara Central Airport to the Niagara Central Dorothy
Rungeling Airport.
The application will be considered by the Standing Committee on
Regulations and Private Bills. Any person who has an interest in the
application and who wishes to make submissions, for or against the
application, to the Standing Committee on Regulations and Private Bills
should notify, in writing, the Clerk of the Legislative Assembly, Legislative
Building, Queen’s Park, Toronto, Ontario, M7A 1A2.
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Dated at the City of Welland this 12th day of March, 2015.
Bruce Smith
Lancaster Brooks & Welch LLP
Barristers and Solicitors
247 East Main Street
P. O. Box 67
Welland, Ontario
L3B 5N9
Solicitors for the Niagara Central Airport
Commission
Tel: (905) 735-5684
(148-P081) 12, 13, 14, 15
Corporation Notices
Avis relatifs aux compagnies
NOTICE TO CREDITORS AND OTHERS
All claims against the estate of Donald Gordon Henrich, late of the City
of Waterloo in the Province of Ontario, who died on or about the 14th day
of January, 2015, must be filed with the undersigned Estate Trustees on or
before the 30th of April, 2015; thereafter, the undersigned will distribute
the assets of the said estate having regard only to the claims then filed.
DATED at Halton Hills, Ontario this 25th day of February, 2015.
Donald Alan Henrich, Kenneth Paul Henrich and Scott David Henrich,
Estate Trustees, by their Solicitor, BLAIR ROEDDING, BARRISTER
AND SOLICITOR, 99 Russell Street, Halton Hills, ON, L7G 5Z1. Tel:
647 786 9788, Email: [email protected]
625
AVIS EST PAR DONNÉ que CORNWALL & THE COUNTIES
INNOVATION CENTRE demandera au Ministère des Services
gouvernementaux la permission d’abandonner sa charte en vertu du
paragraphe 319(1) de la Lois sur les personnes morales.
Dated: January 6, 2015
(148-P092F)
Martin Zimmer
Directeur
NOTICE IS HEREBY GIVEN that CORNWALL & THE COUNTIES
BUSINESS GROUP intends to apply to the Minister of Governmental
Services for leave to surrender its charter pursuant to section 319(1) of the
Corporations Act, R.S.O. 1990, C. 38.
Dated: January 6, 2015
(148-P093E)
Martin Zimmer
Director
AVIS EST PAR DONNÉ que CORNWALL & THE COUNTIES
BUSINESS GROUP demandera au Ministère des Services
gouvernementaux la permission d’abandonner sa charte en vertu du
paragraphe 319(1) de la Lois sur les personnes morales.
Dated: January 6, 2015
(148-P093F)
Martin Zimmer
Directeur
(148-P076) 11, 12, 13
NOTICE TO CREDITORS AND OTHERS IN
THE ESTATE OF JUSTIN MEUNIER
NOTICE IS HEREBY GIVEN that CORNWALL & THE COUNTIES
CENTRE FOR BUSINESS EXCELLENCE intends to apply to the
Minister of Governmental Services for leave to surrender its charter
pursuant to section 319(1) of the Corporations Act, R.S.O. 1990, C. 38.
NOTICE IS HEREBY GIVEN that all persons having claims against
the Estate of Justin Meunier, who resided at 1789 Concession Road 9,
Blackstock, Ontario L0B 1J0, who died on February 28, 2014, to send
particulars of same to the undersigned solicitor for the Estate, on or about
the 21st day of April, 2015 after which date, the Estate will be distributed
having regard only to the claims then filed.
Dated: January 6, 2015
Dated at Guelph this 11th day of March, 2015
AVIS EST PAR DONNÉ que CORNWALL & THE COUNTIES
CENTRE FOR BUSINESS EXCELLENCE demandera au Ministère des
Services gouvernementaux la permission d’abandonner sa charte en vertu
du paragraphe 319(1) de la Lois sur les personnes morales.
(148-P091)
David T. Starr,
Lawyer
221 Woolwich Street
Guelph Ontario, N1H 3V4
Solicitors for the Estate Trustee
519 824-9690 (Phone)
519-824-7394 (Fax)
(148-P094E)
Martin Zimmer
Director
Dated: January 6, 2015
(148-P094F)
Martin Zimmer
Directeur
NOTICE IS HEREBY GIVEN that CORNWALL & THE COUNTIES
INNOVATION CENTRE intends to apply to the Minister of Governmental
Services for leave to surrender its charter pursuant to section 319(1) of the
Corporations Act, R.S.O. 1990, C. 38.
NOTICE IS HEREBY GIVEN that CORNWALL & THE COUNTIES
YOUTH ENTREPENEURSHIP CENTRAL intends to apply to the
Minister of Governmental Services for leave to surrender its charter
pursuant to section 319(1) of the Corporations Act, R.S.O. 1990, C. 38.
Dated: January 6, 2015
Dated: January 6, 2015
(148-P092E)
Martin Zimmer
Director
(148-P095E)
Martin Zimmer
Director
626
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
AVIS EST PAR DONNÉ que CORNWALL & THE COUNTIES YOUTH
ENTREPENEURSHIP CENTRAL demandera au Ministère des Services
gouvernementaux la permission d’abandonner sa charte en vertu du
paragraphe 319(1) de la Lois sur les personnes morales.
Dated: January 6, 2015
(148-P095F)
Sale of Land for Tax Arrears
By Public Tender
Ventes de terrains par appel d'offres
pour arriéré d'impôt
Martin Zimmer
Directeur
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
Sheriff’s Sale of Lands
Ventes de terrains par le shérif
UNDER AND BY VIRTUE OF a Writ of Execution filed with the Sheriff
of the Regional Municipality of Durham, dated the 9th of July 2014, under
writ file number 14-0001281, the real and personal property of Michael
Loughlin, Debtor, at the request of Autopoietic Telemetric Solutions
Limited, Creditor, I have seized and taken in execution all the right, title,
interest and equity of redemption of Michael Loughlin, Debtor, in and to:
LOT 25, PLAN 40M2173, S/T RIGHT AS IN DR234187. S/T RT AS
IN DR341376; TOWN OF WHITBY municipally known as: 15 Hesham
Drive, Brooklin, Ontario L1M 1J9.
All of which said right, title, interest and equity of redemption of Michael
Loughlin, Debtor, in the said lands and tenements described above, I shall
offer for sale by Public Auction subject to the conditions set out below at
the Superior Court of Justice, 150 Bond Street East, Oshawa, Ontario L1G
0A2, Phone Number (905) 743-2800 ext. 7015
on Friday, May 1, 2015 at 2:00 p.m.
THE SALE OF THE AFOREMENTIONED PROPERTY IS SUBJECT
TO THE FOLLOWING TERMS AND CONDITIONS:
The purchaser to assume responsibility for all mortgages, charges, liens,
outstanding taxes and other encumbrances. No representation is made
regarding the title of the land or any other matter relating to the interest
to be sold. Responsibility for ascertaining these matters rests with the
potential purchaser(s).
TERMS: A deposit of 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; and
Non-refundable – Failure of the successful bidder to comply
with terms and conditions may result in a forfeit of any
deposits paid at the time of the sale or any time thereafter.
Ten business days from date of sale to arrange financing and
pay balance in full at Superior Court of Justice, 150 Bond
Street East, Oshawa, Ontario L1G 0A2.
All payments in cash or by bank draft, certified cheque or
money order made payable to the Minister Finance.
A Deed Poll will be provided by Sheriff only upon satisfactory
payment in full of purchase price.
Other conditions as announced.
THIS SALE IS SUBJECT TO CANCELLATION BY THE SHERIFF
WITHOUT FURTHER NOTICE UP TO THE SATISFACTION OF
THE SALE TERMS BY A SUCCESSFUL BIDDER.
THE CORPORATION OF THE TOWN OF ESPANOLA
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
Monday, April 27, 2015 at the municipal office, Town of Espanola, 100
Tudhope Street, Suite 2, Espanola, ON P5E 1S6.
The tenders will then be opened in public on the same day at the Town
of Espanola, 100 Tudhope Street, Suite 2, Espanola, ON P5E 1S6 at 3:15
p.m.
Description of Land(s):
PIN 73407-0488 (LT)
PCL 6585 SEC SWS
Lot 32, Plan M74 Merritt
Town of Espanola, District of Sudbury
MUNICIPAL ADDRESS: 436 John St., Espanola
ROLL NO. 5226 000 007 04700 0000
File No. 13-02
Minimum Tender Amount:
Tenders must be submitted in the prescribed form and must be
accompanied by a deposit in the form of a money order or of a bank
draft or cheque certified by a bank or trust corporation payable to the
municipality and representing at least 20 per cent of the tender amount.
Tenders must be submitted in sealed envelopes addressed to the Town of
Espanola Re: Public Tender and must contain either the ROLL NUMBER
or FILE NUMBER on the envelope.
Except as follows, the municipality makes no representation regarding
the title to or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax. If these sales require that a survey plan be required such cost
shall be in addition to and not included in the tender amount (purchase
price) and shall be paid by the potential purchasers.
If these sales are subject to H.S.T. then such H.S.T. shall be in addition to
and not included in the tender amount (purchase price), and H.S.T. shall be
collected and remitted in accordance with applicable legislation.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
For further information regarding this sale and a copy of the prescribed
form of tender contact:
Note: No employee of the Ministry of the Attorney General may purchase
any goods or chattels, lands or tenements exposed for sale by a Sheriff
under legal process, either directly or indirectly.
March 19, 2015
(148-P096)
Andrew McNabb and Alain Billington
Court Enforcement Officers
Superior Court of Justice, 150 Bond Street
East, Oshawa Ontario, L1G 0A2
$11,684.15
(148-P097)
Cynthia Townsend
Clerk Treasurer/Administrator
Town of Espanola
100 Tudhope Street, Suite 2
Espanola, ON P5E 1S6
(705) 869-1540
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
A public tender opening will be on the same day at 3:15 p.m. (local time)
at the Arts Resource Centre, 45 Queen Street, Oshawa, Ontario following
the closing of tenders.
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE TOWN OF NEW TECUMSETH
TAKE NOTICE that tenders are invited for the purchase of the lands
described below and will be received until 3:00 p.m. local time on April
23, 2015, at the New Tecumseth Municipal Office, 10 Wellington St. East,
Alliston Ontario.
The tenders will then be opened in public on the same day as soon as
possible after 3:00 p.m. at the New Tecumseth Municipal Office, 10
Wellington St. East, Alliston.
Description of Land(s):
Roll No. 43 24 040 002 10000 0000; 6078 Highway 9, Schomberg; PIN
58163-0067(LT); Part Lot 21 Concession 1 Tecumseth as in RO1100693.
Description may not be acceptable in future as in RO1100693; New
Tecumseth; File No. 13-01
Minimum Tender Amount: $23,633.92
Roll No. 43 24 040 001 13900 0000; 6789 4th Line, Tottenham; PIN
58171-0040(LT); Part Lot 4, Concession 3, Tecumseth as in RO1315292;
T/W RO124425; New Tecumseth; File No. 13-06
Minimum Tender Amount: $124,086.20
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding
the title to, crown interests, or any other matters relating to the lands
to be sold. Responsibility for ascertaining these matters rests with
the potential purchasers. Any interests of the Federal or Provincial
Crown encumbering the land at the time of the tax sale will continue
to encumber the land after the registration of the tax deed.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes, HST if applicable and
the relevant land transfer tax.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
For further information regarding this sale and a copy of the prescribed
form of tender, visit: www.OntarioTaxSales.ca or if no internet access
available, contact:
(148-P098)
627
Rob Rosilius
Supervisor of Revenue/Tax Collector
The Corporation of the
Town of New Tecumseth
P. O. Box 910
10 Wellington St. East
Alliston ON L9R 1A1
705-435-3900 Ext. 1257
Description of Land(s):
1. PIN No. 16369-0007(LT)
Part Lot 21, Plan 129 as in D454448
City of Oshawa, Regional Municipality of Durham
Roll No. 1813 040 005 059 00 0000
Civic Address: 519 Albert St
Assessed value: $161,250
Tax Sale File #1-2014
Minimum Tender Amount: 2. PIN No. 16432-0029(LT)
Parcel 15E-12-2, Section Plan 357 Lot 12, Sheet 15E,
Plan 357 Part of Part 1 on 40R-3655
City of Oshawa, Regional Municipality of Durham
Roll No. 1813 060 001 006 00 0000
Civic Address: 0 Stevenson Rd N
Assessed value: $453,250
Tax Sale File #3-2014
Minimum Tender Amount: $47,074.91
3. PIN No. 16383-0191(LT)
Part Lot 10, Plan 180 East Whitby Part 2 on 40R-2140
City of Oshawa, Regional Municipality of Durham
Roll No. 1813 050 004 030 08 0000
Civic Address: 291 Porter St
Assessed value: $183,750
Tax Sale File #7-2014
Minimum Tender Amount: $25,733.17
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or a bank draft or cheque certified
by a bank or trust corporation payable to the municipality and representing
at least 20 per cent of the tender amount.
The City of Oshawa makes no representation regarding the title to or any
other matters relating to the land to be sold. Responsibility for ascertaining
these matters rests with the potential purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
For further information regarding this sale, please refer to the City of
Oshawa Website (https://bids.oshawa.ca). For a copy of the prescribed form
of tender, contact Timothy F. Dwyre, Deputy Treasurer/Manager of Revenue
and Taxation. Sealed Tenders in the prescribed form must be addressed to:
The Treasurer
c/o David Lyon, CPPB
Manager, Purchasing Services
The Corporation of the City of Oshawa
7th Floor, 50 Centre St S
Oshawa ON L1H 3Z7
FOR INFORMATION OR A TENDER
CONTACT
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE CITY OF OSHAWA
TAKE NOTICE that tenders are invited for the purchase of the land(s)
described below and will be received until 3:00:00 p.m. local time on the
16th day of April, 2015 addressed to The Treasurer, c/o David Lyon CPPB,
Manager of Purchasing Services,7th Floor, 50 Centre St S., Oshawa,
Ontario L1H 3Z7.
$23,252.29
(148-P099)
Timothy F. Dwyre, A.M.T.C., C..M.T.C.
Deputy Treasurer/Manager of
Revenue and Taxation
Phone number (905) 436-5656
1 800 667-4292 ext. 5656
Fax number: (905) 436-5618
Email Address: [email protected]
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Publications under Part III (Regulations) of the Legislation Act, 2006
Règlements publiés en application de la partie III (Règlements)
de la Loi de 2006 sur la législation
2015—03—28
ONTARIO REGULATION 49/15
made under the
COURTS OF JUSTICE ACT
Made: March 4, 2015
Filed: March 9, 2015
Published on e-Laws: March 9, 2015
Printed in The Ontario Gazette: March 28, 2015
Revoking O. Reg. 68/92
(SALARIES AND BENEFITS OF MASTERS)
Revocation
1. Ontario Regulation 68/92 is revoked.
Commencement
2. This Regulation comes into force on the day it is filed.
13/15
349
629
630
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 50/15
made under the
PLANNING ACT
Made: March 5, 2015
Filed: March 10, 2015
Published on e-Laws: March 10, 2015
Printed in The Ontario Gazette: March 28, 2015
Amending O. Reg. 834/81
(RESTRICTED AREAS - TERRITORIAL DISTRICT OF SUDBURY)
1. Schedule 1 to Ontario Regulation 834/81 is amended by adding the following section:
188. (1) Despite section 8 and subsection 23 (4) of the Order, one seasonal dwelling together with accessory buildings and
structures may be erected, located and used on the lands described in subsection (5) if the following requirements are met:
Minimum lot area
Minimum lot frontage
Maximum lot coverage
Minimum front yard
Minimum side yards
Minimum rear yard
Maximum height of building
2,000 square metres
30 metres
30 per cent
18.3 metres
3 metres
8 metres
9 metres
(2) Despite subsection 15 (1) of the Order, the unenclosed porch and steps may project into the required yard a maximum
distance of 3.7 metres on the land described in subsection (5).
(3) Despite subclause 17 (b) (ii) of the Order, the seasonal dwelling described in subsection (1) shall not be erected within
18.3 metres of the high-water mark of any lake or river.
(4) Despite subsection 23 (5) of the Order, one guest cabin having a gross floor area not exceeding 55 square metres may
be erected, located and used on the land described in subsection (5).
(5) Subsections (1) to (4) apply to those lands in the geographic Township of Ulster in the Territorial District of Sudbury,
being Parcel 16851 SEC SWS, Summer Resort Location A.E. 1003, Part Location CL 3010, being Parts 1, 2 & 4 on Reference
Plan 53R-9864 and identified as Property Identifier Number 73326-0011 (LT), filed in the Land Registry Office in the Land
Titles Division of Sudbury (No. 53).
Commencement
2. This Regulation comes into force on the day it is filed.
Made by:
Bridget Schulte-Hostedde
Manager
Municipal Services Office North - Sudbury
Ministry of Municipal Affairs and Housing
Date made: March 5, 2015.
13/15
350
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 51/15
made under the
PUBLIC SECTOR LABOUR RELATIONS TRANSITION ACT, 1997
Made: March 4, 2015
Filed: March 10, 2015
Published on e-Laws: March 10, 2015
Printed in The Ontario Gazette: March 28, 2015
Amending O. Reg. 458/97
(APPLICATION OF THE ACT)
1. Subsection 6 (1) of Ontario Regulation 458/97 is amended by adding the following paragraphs:
3.1 Family, Youth and Child Services of Muskoka.
.
.
.
.
.
15. The Children’s Aid Society of the County of Simcoe.
Commencement
2. This Regulation comes into force on the later of March 31, 2015 and the day it is filed.
13/15
351
631
632
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 51/15
pris en vertu de la
LOI DE 1997 SUR LES RELATIONS DE TRAVAIL LIÉES À LA TRANSITION DANS LE
SECTEUR PUBLIC
pris le 4 mars 2015
déposé le 10 mars 2015
publié sur le site Lois-en-ligne le 10 mars 2015
imprimé dans la Gazette de l’Ontario le 28 mars 2015
modifiant le Règl. de l’Ont. 458/97
(APPLICATION DE LA LOI)
1. Le paragraphe 6 (1) Règlement de l’Ontario 458/97 est modifié par adjonction des dispositions suivantes :
3.1 Family, Youth and Child Services of Muskoka.
.
.
.
.
.
15 The Children’s Aid Society of the County of Simcoe.
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 31 mars 2015 et du jour de son dépôt.
13/15
352
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
633
ONTARIO REGULATION 52/15
made under the
PROVINCIAL OFFENCES ACT
Made: March 4, 2015
Filed: March 11, 2015
Published on e-Laws: March 11, 2015
Printed in The Ontario Gazette: March 28, 2015
Amending Reg. 950 of R.R.O. 1990
(PROCEEDINGS COMMENCED BY CERTIFICATE OF OFFENCE)
1. (1) Schedule 17.4 to Regulation 950 of the Revised Regulations of Ontario, 1990 is revoked and the following
substituted:
SCHEDULE 17.4
Ontario Regulation 213/07 under the Fire Protection and Prevention Act, 1997
Item
1.
Column 1
Fail to prepare written record of test as required
2.
Fail to prepare written record of corrective measure as required
3.
Fail to prepare written record of operational procedure as required
4.
Fail to prepare written record of inspection of supported group living residence as required
5.
Fail to prepare written record of inspection of intensive support residence as required
6.
Fail to retain record at building as required
7.
Fail to retain initial verification report for fire protection system as required
8.
Fail to retain initial test report for fire protection system as required
9.
10.
11.
12.
13.
14.
15.
16.
Fail to make record available to Chief Fire Official on request
Fail to repair damaged closure
Fail to maintain closure in fire separation as required
Closure in fire separation obstructed
Closure in fire separation blocked
Closure in fire separation wedged open
Closure in fire separation altered to prevent intended operation
Fail to install smoke alarm where required
17.
Smoke alarm does not comply with required standards
18.
19.
20.
21.
22.
23.
24.
25.
Fail to provide extinguisher where required
Fail to repair defective extinguisher so it operates effectively and safely
Fail to recharge defective extinguisher so it operates effectively and safely
Fail to attach tag to extinguisher as required
Fail to maintain extinguisher maintenance records
Fail to replace extinguisher after use
Fail to recharge extinguisher after use
Fail to maintain smoke alarm in operating condition
26.
Fail to maintain smoke alarm’s power supply in operating condition
27.
Fail to maintain smoke alarm’s visual signalling component in operating condition
28.
29.
Fail to give tenant smoke alarm maintenance instructions
Fail to notify landlord that smoke alarm is disconnected
353
Column 2
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(2) of
Division B
Sentence 1.1.2.1.(2) of
Division B
Sentence 1.1.2.2.(1) of
Division B
Sentence 1.1.2.2.(2) of
Division B
Sentence 1.1.2.2.(2) of
Division B
Article 1.1.2.3. of Division B
Article 2.2.3.1. of Division B
Article 2.2.3.2. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Sentence 2.13.2.1.(1) of
Division B
Sentence 2.13.2.1.(3) of
Division B
Article 6.2.4.1. of Division B
Article 6.2.7.3. of Division B
Article 6.2.7.3. of Division B
Article 6.2.7.4. of Division B
Article 6.2.7.5. of Division B
Article 6.2.7.6. of Division B
Article 6.2.7.6. of Division B
Sentence 6.3.3.3.(1) of
Division B
Sentence 6.3.3.3.(2) of
Division B
Sentence 6.3.3.3.(3) of
Division B
Article 6.3.3.4. of Division B
Clause 6.3.3.5.(1)(a) of
Division B
634
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Item
30.
Column 1
Fail to notify landlord that smoke alarm is not operating
31.
Fail to notify landlord that operation of smoke alarm is impaired
32.
33.
Disable a smoke alarm
Fail to replace smoke alarm within time frame in manufacturer’s instructions
34.
Fail to maintain carbon monoxide alarm in operating condition
35.
Fail to maintain carbon monoxide alarm’s power supply in operating condition
36.
37.
Fail to give tenant carbon monoxide alarm maintenance instructions
Fail to notify landlord that carbon monoxide alarm is disconnected
38.
Fail to notify landlord that carbon monoxide alarm is not operating
39.
Fail to notify landlord that operation of carbon monoxide alarm is impaired
40.
Disable a carbon monoxide alarm
Column 2
Clause 6.3.3.5.(1)(b) of
Division B
Clause 6.3.3.5.(1)(c) of
Division B
Article 6.3.3.6. of Division B
Sentence 6.3.3.7.(1) of
Division B
Sentence 6.3.4.3.(1) of
Division B
Sentence 6.3.4.3.(2) of
Division B
Article 6.3.4.4. of Division B
Clause 6.3.4.5.(1)(a) of
Division B
Clause 6.3.4.5.(1)(b) of
Division B
Clause 6.3.4.5.(1)(c) of
Division B
Article 6.3.4.6. of Division B
(2) Schedule 17.4 to the Regulation, as remade by subsection (1), is amended by adding the following items:
17.1
Fail to install carbon monoxide alarm where required
17.2
Carbon monoxide alarm does not comply with required standards
17.3
Carbon monoxide alarm not installed at manufacturer’s recommended height
17.4
Carbon monoxide alarm not installed on or near ceiling
.
.
.
.
.
41.
Fail to replace carbon monoxide alarm within time frame in manufacturer’s instructions
42.
Replacement carbon monoxide alarm does not comply with required standards
Commencement
2. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed.
(2) Subsection 1 (2) comes into force on April 15, 2015.
13/15
354
Sentences 2.16.2.1.(1), (2) and
(3) of Division B
Sentence 2.16.2.1.(5) of
Division B
Sentence 2.16.2.1.(6) of
Division B
Sentence 2.16.2.1.(6) of
Division B
Sentence 6.3.4.7.(3) of
Division B
Clause 6.3.4.7.(4)(b) of
Division B
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
635
RÈGLEMENT DE L’ONTARIO 52/15
pris en vertu de la
LOI SUR LES INFRACTIONS PROVINCIALES
pris le 4 mars 2015
déposé le 11 mars 2015
publié sur le site Lois-en-ligne le 11 mars 2015
imprimé dans la Gazette de l’Ontario le 28 mars 2015
modifiant le Règl. 950 des R.R.O. de 1990
(INSTANCES INTRODUITES AU MOYEN DU DÉPÔT D’UN PROCÈS-VERBAL D’INFRACTION)
1. (1) L’annexe 17.4 du Règlement 950 des Règlements refondus de l’Ontario de 1990 est abrogée et remplacée par
ce qui suit :
SCHEDULE 17.4
Ontario Regulation 213/07 under the Fire Protection and Prevention Act, 1997
Item
1.
Column 1
Fail to prepare written record of test as required
2.
Fail to prepare written record of corrective measure as required
3.
Fail to prepare written record of operational procedure as required
4.
Fail to prepare written record of inspection of supported group living residence as required
5.
Fail to prepare written record of inspection of intensive support residence as required
6.
Fail to retain record at building as required
7.
Fail to retain initial verification report for fire protection system as required
8.
Fail to retain initial test report for fire protection system as required
9.
10.
11.
12.
13.
14.
15.
16.
Fail to make record available to Chief Fire Official on request
Fail to repair damaged closure
Fail to maintain closure in fire separation as required
Closure in fire separation obstructed
Closure in fire separation blocked
Closure in fire separation wedged open
Closure in fire separation altered to prevent intended operation
Fail to install smoke alarm where required
17.
Smoke alarm does not comply with required standards
18.
19.
20.
21.
22.
23.
24.
25.
Fail to provide extinguisher where required
Fail to repair defective extinguisher so it operates effectively and safely
Fail to recharge defective extinguisher so it operates effectively and safely
Fail to attach tag to extinguisher as required
Fail to maintain extinguisher maintenance records
Fail to replace extinguisher after use
Fail to recharge extinguisher after use
Fail to maintain smoke alarm in operating condition
26.
Fail to maintain smoke alarm’s power supply in operating condition
27.
Fail to maintain smoke alarm’s visual signalling component in operating condition
28.
29.
Fail to give tenant smoke alarm maintenance instructions
Fail to notify landlord that smoke alarm is disconnected
355
Column 2
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(1) of
Division B
Sentence 1.1.2.1.(2) of
Division B
Sentence 1.1.2.1.(2) of
Division B
Sentence 1.1.2.2.(1) of
Division B
Sentence 1.1.2.2.(2) of
Division B
Sentence 1.1.2.2.(2) of
Division B
Article 1.1.2.3. of Division B
Article 2.2.3.1. of Division B
Article 2.2.3.2. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Article 2.2.3.3. of Division B
Sentence 2.13.2.1.(1) of
Division B
Sentence 2.13.2.1.(3) of
Division B
Article 6.2.4.1. of Division B
Article 6.2.7.3. of Division B
Article 6.2.7.3. of Division B
Article 6.2.7.4. of Division B
Article 6.2.7.5. of Division B
Article 6.2.7.6. of Division B
Article 6.2.7.6. of Division B
Sentence 6.3.3.3.(1) of
Division B
Sentence 6.3.3.3.(2) of
Division B
Sentence 6.3.3.3.(3) of
Division B
Article 6.3.3.4. of Division B
Clause 6.3.3.5.(1)(a) of
Division B
636
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Item
30.
Column 1
Fail to notify landlord that smoke alarm is not operating
31.
Fail to notify landlord that operation of smoke alarm is impaired
32.
33.
Disable a smoke alarm
Fail to replace smoke alarm within time frame in manufacturer’s instructions
34.
Fail to maintain carbon monoxide alarm in operating condition
35.
Fail to maintain carbon monoxide alarm’s power supply in operating condition
36.
37.
Fail to give tenant carbon monoxide alarm maintenance instructions
Fail to notify landlord that carbon monoxide alarm is disconnected
38.
Fail to notify landlord that carbon monoxide alarm is not operating
39.
Fail to notify landlord that operation of carbon monoxide alarm is impaired
40.
Disable a carbon monoxide alarm
Column 2
Clause 6.3.3.5.(1)(b) of
Division B
Clause 6.3.3.5.(1)(c) of
Division B
Article 6.3.3.6. of Division B
Sentence 6.3.3.7.(1) of
Division B
Sentence 6.3.4.3.(1) of
Division B
Sentence 6.3.4.3.(2) of
Division B
Article 6.3.4.4. of Division B
Clause 6.3.4.5.(1)(a) of
Division B
Clause 6.3.4.5.(1)(b) of
Division B
Clause 6.3.4.5.(1)(c) of
Division B
Article 6.3.4.6. of Division B
(2) L’annexe 17.4 du Règlement, telle qu’elle est prise de nouveau par le paragraphe (1), est modifiée par adjonction
des numéros suivants :
17.1
Fail to install carbon monoxide alarm where required
17.2
Carbon monoxide alarm does not comply with required standards
17.3
Carbon monoxide alarm not installed at manufacturer’s recommended height
17.4
Carbon monoxide alarm not installed on or near ceiling
.
.
.
.
Sentences 2.16.2.1.(1), (2) and
(3) of Division B
Sentence 2.16.2.1.(5) of
Division B
Sentence 2.16.2.1.(6) of
Division B
Sentence 2.16.2.1.(6) of
Division B
.
41.
Fail to replace carbon monoxide alarm within time frame in manufacturer’s instructions
42.
Replacement carbon monoxide alarm does not comply with required standards
Sentence 6.3.4.7.(3) of
Division B
Clause 6.3.4.7.(4)(b) of
Division B
Entrée en vigueur
2. (1) Sous réserve du paragraphe (2), le présent règlement entre en vigueur le jour de son dépôt.
(2) Le paragraphe 1 (2) entre en vigueur le 15 avril 2015.
13/15
356
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
637
ONTARIO REGULATION 53/15
made under the
TRILLIUM TRUST ACT, 2014
Made: February 17, 2015
Approved: March 4, 2015
Filed: March 13, 2015
Published on e-Laws: March 13, 2015
Printed in The Ontario Gazette: March 28, 2015
GENERAL
Qualifying assets: General Motors shares
1. (1) The following shares issued by the General Motors Company are designated as qualifying assets for the purposes
of the Act:
1. Common shares sold on September 10, 2013 by Canada GEN on behalf of Her Majesty the Queen as represented by
the Minister of Finance.
2. Common shares sold after January 20, 2015 and before January 1, 2016 by Her Majesty the Queen as represented by
the Minister of Finance.
3. Series A Preferred Stock held by Canada GEN on behalf of Her Majesty the Queen as represented by the Minister of
Finance and redeemed by the General Motors Company on December 31, 2014.
(2) The following amounts are to be credited to the Trillium Trust with respect to the disposition of those qualifying
assets:
1. For the common shares sold by Canada GEN, on September 10, 2013, 100 per cent of the net proceeds of disposition
received by the Minister of Finance from the Canada Development Investment Corporation.
2. For the common shares sold by the Minister of Finance after January 20, 2015 and before January 1, 2016, 100 per
cent of the net proceeds of disposition.
3. For the Series A Preferred Stock redeemed by the General Motors Company on December 31, 2014, 100 per cent
of the net proceeds of disposition received by the Minister of Finance from the Canada Development Investment
Corporation.
(3) In this section,
“Canada Development Investment Corporation” means the Canada Development Investment Corporation incorporated on
May 26, 1982 under the Canada Business Corporations Act;
“Canada GEN” means the corporation that was incorporated as 7176384 Canada Inc. on May 20, 2009 under the Canada
Business Corporations Act and that is a wholly-owned subsidiary of the Canada Development Investment Corporation.
357
638
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Commencement
2. This Regulation comes into force on the later of the following days:
1. March 15, 2015.
2. The day this Regulation is filed.
Made by:
Treasury Board:
Deborah Drake Matthews
President
Kevin French
Acting Secretary
Date made: February 17, 2015.
13/15
NOTE: Consolidated regulations and various legislative tables pertaining to regulations can be found on the e-Laws website
(www.e-Laws.gov.on.ca).
REMARQUE : Les règlements codifiés et diverses tables concernant les règlements se trouvent sur le site Lois-en-ligne
(www.lois-en-ligne.gouv.on.ca).
358
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
639
INDEX 13
Ontario Highway Transport Board....................................................................................................................................................................................................617
Government Notices Respecting Corporations.................................................................................................................................................................................618
Avis du gouvernement relatifs aux compagnies...........................................................................................................................................................................618
Notice of Default in Complying with the Corporations Tax Act......................................................................................................................................................618
Avis de non-observation de la Loi sur l’imposition des sociétés.................................................................................................................................................618
Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)..............................................................................................................................619
Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés)...........................................................................................619
Certificate of Dissolution..................................................................................................................................................................................................................620
Certificat de dissolution................................................................................................................................................................................................................620
Notice of Default in Complying with the Corporations Information Act.........................................................................................................................................622
Avis de non-observation de la Loi sur les renseignements exigés des personnes morales..........................................................................................................622
Cancellation of Certificate of Incorporation (Business Corporations Act).......................................................................................................................................623
Annulation de certificat de constitution en personne morale (Loi sur les sociétés par actions)...................................................................................................623
Cancellation for Cause (Business Corporations Act)........................................................................................................................................................................623
Annulation à juste titre (Loi sur les sociétés par actions).............................................................................................................................................................623
Notice of Default in Complying with a Filing Requirement under the Corporations Information Act............................................................................................624
Avis de non-observation de la Loi sur les renseignements exigés des personnes morales.........................................................................................................624
Cancellation for Filing Default (Corporations Act)..........................................................................................................................................................................624
Annulation pour omission de se conformer à une obligation de dépôt (Loi sur les personnes morales).....................................................................................624
Applications to Provincial Parliament — Private Bills....................................................................................................................................................................624
Demandes au Parlement provincial — Projets de loi d’intérêt privé...........................................................................................................................................624
Applications to Provincial Parliament..............................................................................................................................................................................................624
Demandes au Parlement provincial..............................................................................................................................................................................................624
Corporation Notices..........................................................................................................................................................................................................................625
Avis relatifs aux compagnies........................................................................................................................................................................................................625
Sheriff’s Sale of Lands......................................................................................................................................................................................................................626
Ventes de terrains par le shérif.....................................................................................................................................................................................................626
SALE OF LAND FOR TAX ARREARS BY PUBLIC TENDER
VENTES DE TERRAINS PAR APPEL D'OFFRES POUR ARRIÉRÉ D'IMPÔT.....................................................................................................................626
THE CORPORATION OF THE TOWN OF ESPANOLA..........................................................................................................................................................626
THE CORPORATION OF THE TOWN OF NEW TECUMSETH............................................................................................................................................627
THE CORPORATION OF THE CITY OF OSHAWA.................................................................................................................................................................627
PUBLICATIONS UNDER PART III (REGULATIONS) OF THE LEGISLATION ACT, 2006
RÈGLEMENTS PUBLIÉS EN APPLICATION DE LA PARTIE III (RÈGLEMENTS) DE LA LOI DE 2006 SUR LA LÉGISLATION..............................629
COURTS OF JUSTICE ACT
PLANNING ACT
PROVINCIAL OFFENCES ACT
PUBLIC SECTOR LABOUR RELATIONS TRANSITION ACT, 1997
TRILLIUM TRUST ACT, 2014
O. Reg.
O. Reg.
O. Reg.
O. Reg.
O. Reg.
49/15...........................................................................629
50/15...........................................................................630
52/15...........................................................................633
51/15...........................................................................631
53/15...........................................................................637
Texte d’information pour la Gazette de l’Ontario.............................................................................................................................................................................643
Information Text for Ontario Gazette...............................................................................................................................................................................................644
This page intentionally left blank
Cette page est volontairement laissée en blanc
This page intentionally left blank
Cette page est volontairement laissée en blanc
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
643
Texte d’information pour la Gazette de l’Ontario
La Gazette de l’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à 15h au plus tard, soit au
moins neuf jours avant la parution du numéro dans lequel elles figureront. Pour les semaines incluant le lundi de Pâques, le 11 novembre et
les congés statutaires, accordez une journée de surplus. Pour connaître l’horaire entre Noël et le Jour de l’An s’il vous plaît communiquez
avec le bureau de La Gazette de l’Ontario au (416) 326-5310 ou par courriel à [email protected]
Tarifs publicitaires et soumission de format :
1) Envoyer les annonces dans le format Word.doc par courriel à [email protected]
2) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.
3) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$
4) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario
www.ontario.ca/gazette ou en visionnant une copie imprimée à une bibliothèque locale.
Abonnement :
Le tarif d’abonnement annuel est de 126,50$ + T.V.H. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de
janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la
première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si
l’inventaire le permet.
Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour
obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.
Copies individuelles :
Des copies individuelles de la Gazette peuvent être commandées en direct en ligne au site www.serviceontario.ca/publications ou en
téléphonant 1-800-668-9938.
Options de paiement :
Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE
DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :
LA GAZETTE DE L’ONTARIO
Direction de la gestion des revenus
Publications Ontario
222, rue Jarvis, 8ème étage, Toronto, Ontario M7A 0B6
Téléphone (416) 326-5306
Paiement – Annonces :
Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent
leurs annonces. Les frais peuvent également être facturés.
MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ
Paiements par écriture de journal seulement. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310
ou à [email protected]
644
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Information Text for Ontario Gazette
The Ontario Gazette is published every Saturday. Advertisements/notices must be received no later than 3 pm on Thursday, 9 days before
publication of the issue in which they should appear. For weeks including Easter Monday, November 11th or a statutory holiday allow an
extra day. For the Christmas/New Year holiday schedule please contact the Gazette at (416) 326-5310 or by email at
[email protected]
Advertising rates and submission formats:
1) Please submit all notices in a Word.doc format to: [email protected]
2) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.
3) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.
4) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontario.ca/gazette or by viewing a
printed copy at a local library.
Subscriptions:
The annual subscription rate is $126.50 + H.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance.
In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate
as inventory permits.
Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please
call (416) 326-5306 during normal business hours.
Single Copies:
Individual Gazette copies may be ordered on-line through the website at www.serviceontario.ca/publications or by phone at
1-800-668-9938.
Payment Options:
Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All
subscription enquiries and correspondence, including address changes, should be mailed to:
THE ONTARIO GAZETTE
Publications Ontario Financial Unit
222 Jarvis Street, 8th Floor, Toronto, Ontario M7A 0B6
Telephone: (416) 326-5306
Payment – Notices:
For fastest processing clients may pay by VISA, AMEX or MasterCard when submitting notices. Charges may also be invoiced.
ONTARIO GOVERNMENT MINISTRIES PLEASE NOTE:
Payment by Journal Entry only. Please contact the Gazette office at 416 326-5310
or at [email protected]