Ontario Gazette, Vol. 146-52, December 28, 2013

Transcription

Ontario Gazette, Vol. 146-52, December 28, 2013
Vol. 146-52
Saturday, 28 December 2013
Toronto
ISSN 00302937
Le samedi 23 décembre 2013
Government Notices Respecting Corporations
Avis du gouvernements 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
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
CABRELA WINES CORPORATION
000716244
CANADA WIDE COLLISION INC.
001136090
CANADIAN PORCELAIN PRODUCTS INC.
001246849
CHARLEBOIS TRANSPORT INC.
000932992
CLASSIC FIREPLACES & ACCESSORIES LIMITED
000611628
COMMON GROUND ARCHITECTURE LTD.
001724540
DAILY NEWS SMOKERY LTD.
000791777
DONALD W. MASON COMPANY LIMITED
000073199
EDEN NURSING AND HEALTH INC.
002109452
ERINON ENTERPRISES LIMITED
000222880
ESCAPE ROUTES LIMITED
001132430
FENELON MACHINE SHOP LIMITED
000294476
FIRST NAPOLEON PRODUCTIONS INC.
001021864
G.J. NAM INC.
000960844
GABANY HOLDINGS LIMITED
000752576
GATLINBURG DISTRIBUTORS INC.
001224871
GENERAL WASTE TRANSPORT INC.
000738505
GINA TRANSPORT LIMITED
000245076
GORLYN ENTERPRISES INC.
000664608
GRAND RIVER HOME IMPROVEMENTS BUILDING
PRODUCTS, SUPPLIES & SERVICES LTD.
000308256
GULSHAN INVESTMENTS INC.
002124276
H. FORD SALES LIMITED
000541576
H.D. HIGH TECH GROUP LTD.
001080312
HISTOVISION INC.
000960284
HOLDEN CHARTERS INC.
001678933
HOWBAR MOTELS LIMITED
000464204
ICJ CONSTRUCTION INC.
001077804
IMPEX OVERSEAS LTD.
000946004
INTERCONTINENTAL MARKETING LTD
001085200
INTERNATIONAL TRADE AND DEVELOPMENT
GROUP INC.(GROUPE DE COMMERCE ET DE
DEVELOPPEMENT INTERNATIONAL INC.)
000378140
INTERNET CONNECTIVITY SERVICES INC.
001110812
INTERSECTION MEDIA CORP.
001342126
INTERVLADCO INC.
001290630
KARELA HOLDINGS LIMITED
000346752
KIN MING RESTAURANT INC.
000824456
LIMITED SNOWBOARDS INCORPORATED
001035371
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
2013-12-28
A-MAIZE-ING PROPERTIES INC.
001725186
ALPHA TECHNICAL SOLUTIONS INC.
001246412
ANCHORS AWAY CORPORATION
001012220
ANGORA HAIR DESIGN INC.
000988604
ANRONN ELECTRIC MOTOR REPAIRS LIMITED
000319468
B. & S. TRANSPORT INC.
000840748
BELAIR ADVERTISING + GRAPHIC DESIGN INC.
000739144
BLACK MOUNTAIN TOOL & DIE LTD.
000986192
BLACKSTOCK COUNTRY HARDWARE INC.
000688424
C.C.B. CONTRACTING INC.
000965344
Published by Ministry of Government Services
Publié par le Ministère des Services gouvernementaux
© Queen’s Printer for Ontario, 2013
© Imprimeur de la Reine pour l’Ontario, 2013
3301
3302
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
LUPINE ENTERPRISES INC.
000940284
M.C.K. ENTERPRISES INC.
001094648
MCS MARINE INC.
001317980
MEMORIES IN VIDEO LIMITED
000494304
METAL TIGER SALES LTD.
001704561
METROWIDE DRIVERS SERVICES INC.
001199326
OAKHAVEN COMMERCIAL CAPITAL CORP.
002094113
OASYS TRAINING & DEVELOPMENT CORPORATION 001151024
PAUL A. TANTI INSURANCE LIMITED
000702997
POLAR BEAR GEO-THERMAL SYSTEMS INC.
001563649
POLARIS LAND PLANNING AND MAPPING INC.
000432240
POWER WASH DIRTBUSTERS LTD.
000897336
PREDATOR MOTORS INC.
001681634
SPARKS INTERNATIONAL TRADING CORP.
002104091
START MANAGEMENT CORPORATION INC.
001073320
TATTRIE TRUCKING INC.
001340290
TAURO BROS. FOOD MARKET LTD.
000430856
THE PEGASUS BANQUET HALL LIMITED
000795828
THE SOIL ACTIVATOR LTD
000981536
TIVERTON RESTAURANTS LIMITED
000630064
TRANSMODE CONSULTANTS INC.
000654148
UNILOGIC CONTROLS LTD.
000370028
UNIVERSITY INSURANCE BROKERS CANADA INC.
000583128
WATERLOO BUSINESS INTERNATIONAL INC.
000976560
WEBEYOND INC.
002112429
WESTEND CARPENTRY LTD.
001626091
WHITE’S & FLOWER’S INC.
002104506
WISEWAY TRAVEL INC.
000590384
WONDER PIZZA INC.
001752158
YOUR TEAM SOUVENIRS INC.
000927380
1004684 ONTARIO LTD.
001004684
1018804 ONTARIO LIMITED
001018804
1029284 ONTARIO LIMITED
001029284
1033748 ONTARIO LIMITED
001033748
1039576 ONTARIO INC.
001039576
1063416 ONTARIO LIMITED
001063416
1066976 ONTARIO INC.
001066976
1072560 ONTARIO INC.
001072560
1079340 ONTARIO LIMITED
001079340
1086240 ONTARION LIMITED
001086240
1096748 ONTARIO LTD.
001096748
1124108 ONTARIO INC.
001124108
1146073 ONTARIO INC.
001146073
1168984 ONTARIO INC.
001168984
1170475 ONTARIO LIMITED
001170475
1233766 ONTARIO INC.
001233766
1338512 ONTARIO LIMITED
001338512
1403234 ONTARIO INC.
001403234
1466858 ONTARIO INC.
001466858
1578067 ONTARIO LIMITED
001578067
1679420 ONTARIO INCORPORATED
001679420
1697499 ONTARIO INC.
001697499
1703197 ONTARIO INC.
001703197
1754606 ONTARIO LTD.
001754606
2008614 ONTARIO INC.
002008614
2095609 ONTARIO LTD.
002095609
2101641 ONTARIO CORPORATION
002101641
2104697 ONTARIO INC.
002104697
2114594 ONTARIO INC.
002114594
372292 ONTARIO LIMITED
000372292
445720 ONTARIO LIMITED
000445720
488379 ONTARIO INC.
000488379
545456 ONTARIO LIMITED
000545456
592852 ONTARIO LIMITED
000592852
749348 ONTARIO LIMITED
000749348
Name of Corporation:
Dénomination sociale
de la société:
816628 ONTARIO INC.
829052 ONTARIO INC.
844648 ONTARIO LIMITED
866376 ONTARIO INC.
884544 ONTARIO LIMITED
925696 ONTARIO LIMITED
969228 ONTARIO INC.
994684 ONTARIO INC.
(146-G595)
Ontario Corporation Number
Numéro de la
société en Ontario
000816628
000829052
000844648
000866376
000884544
000925696
000969228
000994684
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
2013-12-02
AFGOYE RESTAURANT & BANQUET INC.
002096037
ALBERT CASSON STUDIOS INC.
000930494
ALFARNEEM HOLDINGS INC.
000730790
AMERICAN PANT COMPANY LIMITED
000146085
ARTA CONSTRUCTION LTD.
002104316
BCMG INSURED BENEFITS INC.
002101437
BLUEWATER LAND AND PROPERTY INVESTMENTS
INC.
001432237
CABLE PROTECTION SYSTEMS INC.
001300915
CASEY BUYNINK HAULAGE LIMITED
000290592
CASTTELO FOOTWEAR IMPORTERS LIMITED
001032756
CIS INDUSTRIAL INC.
002092510
CLG COMPUTING INC.
001710936
COFFEE PLUS INC.
002108095
COMMITTEE HOLDINGS INC.
001532434
CONTROLWISE INC.
001204676
CORNERSTONE VENTURES INC.
001688840
COUNTRY GARDEN FLOWERS AND GIFTS LIMITED 001072883
DALCAN ENTERPRISES INC.
001667933
ELEMENT HOMES INC.
001695090
ELITE FINANCIAL RECOVERY INC./RECOUVREMENT
FINANCIER ELITE INC.
001063697
FGC GENERAL CONTRACTORS LTD.
001220052
FINE FEATHER MOTORS INC.
001621051
FIVE STAR INCORPORATED
000612320
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3303
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
FREUDIAN SLIPS INC.
002084185
FRIENDLY THAI INC.
001700086
FUNDRITE ENTERPRISES INC.
001204751
GALTEK HOMES INC.
001535430
GRIMSBY MEDICAL OFFICES INC.
001548736
GROOMER ON THE GO INC.
002067459
H & M TOOL & DIE LIMITED
000489367
HOCKEY HISTORY INC.
002016279
HORSEFEATHERS HOME INC.
001670917
ICEBERG AIR SYSTEMS INCORPORATED
002112152
IN THE BEGINNING MINISTRIES LTD.
001469584
INTERACTIVE EXECUTIVE OFFICES (HURONTARIO)
CORP.
002026138
JAMMIN’ PRODUCTIONS INC.
001706354
KLM MEDICAL INC.
002109499
LAKE ON INC.
002095959
LEWLEE HOLDING INC.
001700564
MAKSTEEL INC.
001076564
MAPLE ROCK CONSTRUCTION INC.
001541381
MARLENY’S FALAFEL PALACE INC.
001622123
MARS LOGISTICS INC.
002044059
METRO SWEEPING SERVICES LIMITED
000302961
MICHIPICOTEN INVESTMENTS LIMITED
000399233
MISSION RIVER COGEN INC.
001526561
MORRISON, PASQUALE ANTIQUES INC.
001016636
MULTI SERVE SALES LIMITED
001055148
MUSKOKA HOSPITALITY GROUP INC.
001677856
NEWLAND PERSONNEL SERVICES INC.
001420255
NORTHSTAR PROMOTIONS INC.
001397537
ON TOUR PRODUCTIONS INC.
001245568
ORTON PARK MEAT & DELI INC.
001147532
OTTAWA LACROSSE CLUB 2000 LTD.
001436526
PANALEX CORP.
002109958
POINT OF SALES DATA SYSTEMS LTD.
000603629
PROFINCO MANAGEMENT INC.
001684918
R.W. GARMENT COMPANY INC.
001589995
RANDY FRITZ STABLES INC.
001612595
RANDY FULSOM TRUCKING INC.
000677477
RESTORAL SYSTEMS INC.
001013921
ROY E. DAYNARD C.F.T.C. & ASSOCIATES INC.
001644362
SCIENTEL CANADA CORPORATION
002105598
SEVERN SPORT SALES LTD.
000564808
SLATER BREWING CO. INC.
001585372
SOOTHERS INC.
001490856
ST LAWRENCE RIVERBANKS DEVELOPMENT INC. /
LE DEVELOPPEMENT DES BERGES DU ST-LAURENT
INC.
001689151
STREAMAX TRADING INC.
002104230
SUN LAUNDRY & APPLIANCE SERVICE LTD.
002104840
SUPERIOR CLEANING ENTERPRISES INC.
001698642
SURFSIDE DREAM BUILDERS LTD.
001434608
T A INCORPORATED
000965568
UNIT 1 FITNESS INC.
002109429
UNIVERSAL BURNERS & CONTROLS INC.
001522101
WILDERNESS ENTERPRISES LIMITED
000104373
XELLIANCE INC.
001689931
YOUR HOST CATERERS (1993) LTD.
001015376
1207363 ONTARIO INC.
001207363
1231887 ONTARIO LTD.
001231887
1242404 ONTARIO INC.
001242404
1378668 ONTARIO LIMITED
001378668
1383701 ONTARIO INC.
001383701
1422613 ONTARIO INC.
001422613
1433420 ONTARIO LIMITED
001433420
1457613 ONTARIO INC.
001457613
1473212 ONTARIO INC.
001473212
Name of Corporation:
Dénomination sociale
de la société:
1475041 ONTARIO INC.
1561272 ONTARIO INC.
1591386 ONTARIO INC.
1591421 ONTARIO LTD.
1624739 ONTARIO LIMITED
1625827 ONTARIO INC.
1685241 ONTARIO INC.
1686558 ONTARIO INC.
1690139 ONTARIO LIMITED
1691199 ONTARIO INC.
1691777 ONTARIO LTD.
1696708 ONTARIO LTD.
1699813 ONTARIO LIMITED
1701096 ONTARIO LIMITED
1703011 ONTARIO INC.
1704239 ONTARIO INC.
1711850 ONTARIO LTD.
2FOR.COM INC.
2003078 ONTARIO INC.
2053530 ONTARIO INC.
2093498 ONTARIO INC.
2094945 ONTARIO INC.
2095562 ONTARIO INC.
2113914 ONTARIO LTD.
2121483 ONTARIO INC.
2126472 ONTARIO INC.
394553 ONTARIO LIMITED
815583 ONTARIO LIMITED
865317 ONTARIO INC.
961488 ONTARIO LIMITED
984056 ONTARIO INC.
998961 ONTARIO LTD.
(146-G596)
Ontario Corporation Number
Numéro de la
société en Ontario
001475041
001561272
001591386
001591421
001624739
001625827
001685241
001686558
001690139
001691199
001691777
001696708
001699813
001701096
001703011
001704239
001711850
001711492
002003078
002053530
002093498
002094945
002095562
002113914
002121483
002126472
000394553
000815583
000865317
000961488
000984056
000998961
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
2013-11-06
AJAN FINANCIAL CORP.
002082807
DIRECT GDO LIMITED
002108435
DTP STUDIES INC.
001270929
EMPIRE WALL SYSTEM (WINDSOR) LTD.
000792627
PHOTONSOFT INC.
002069016
2189415 ONTARIO INC.
002189415
2013-11-07
653281 ONTARIO LIMITED
000653281
3304
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
2013-11-19
ARDEA SERVICES INC.
000360260
CEDAR HAVEN INC.
001379661
DOCTOR FINDER CANADA CORP.
001697760
GIANNANDREA CONSULTING INC.
000715931
INTECH CONSULTING INCORPORATED
000766636
JENUINE LOG HOMES INC.
001625833
POPPY’S PASTRY INC.
001131941
ROMILEY ENTERPRISES INC.
000671841
SHALE OIL LTD.
001306732
TRAINING CRUE GRAPHICS INC.
001413612
W. ROSS TAGGART SURVEYING LTD.
000556035
1794687 ONTARIO INC.
001794687
2287543 ONTARIO INC.
002287543
2013-11-20
ARAXOS INVESTMENTS INC.
001794486
BCHG INCORPORATED
002137861
BLOOMEN NETWORKS INC.
001421928
CANADIAN OUTBACK EQUIPMENT INC.
001169900
CATHARINE’S CONSULTING INC.
002201437
CLASSIC PHOTOGRAPHY INC.
000584692
CRESCO CONSULTING CORP.
002252321
CYPHORA INC.
002143591
GOD SUN INK LTD.
002195812
GUI HUA TANG DESSERTS INC.
000993163
IMMIGRATION EDUCATORS CANADA INC.
002036715
JJ TRANSPORT INC.
002043119
MY THAI KITCHEN INC.
001491308
NEW GEN MORTGAGE CONSULTANTS INC.
001598363
NORTHWATER PATENT FUND L.P. 1 (GP) INC.
002113234
PATRICK J. CASEY CONSTRUCTION LIMITED
000618989
PHIL’S PICTURES INC.
000697002
ROBERT J. STEWART INVESTMENTS LTD.
000373880
TENBILL HOLDINGS INC.
000733658
VIDEOART PRODUCTIONS LIMITED
000126147
WEBERION INC.
002066429
YUMMY MEDIA ENTERTAINMENT INC.
001512677
1271832 ONTARIO LIMITED
001271832
1586344 ONTARIO INC.
001586344
1852825 ONTARIO LIMITED
001852825
2067338 ONTARIO INC.
002067338
2265294 ONTARIO INC.
002265294
2287310 ONTARIO INC.
002287310
718558 ONTARIO LIMITED
000718558
975210 ONTARIO LIMITED
000975210
2013-11-21
BEAUTY LE PARC INC.
001567901
BEL’AIR DRAGON INC.
001549779
BELLEVILLE CITY GLASS INC.
001073695
ENNIS TRUCK LINES INC.
000836412
F G SANDERS HOLDINGS INC.
000799276
INTERNATIONAL BRAND CONSULTANTS INC.
002111174
JENNSEY CONSULTING INC.
002223674
JOSON REPAIRS AND SERVICES INC
001449961
KARTUZY LODGE LIMITED
000950470
KAUF INC.
001683674
LIGHT HOUSE OPTOMETRY EYE CARE INC.
001843237
MCKENZIE-SANDERS COMMUNICATIONS LIMITED 000275268
NASIR CANADA INC.
001846119
NETISS HOLDINGS INC.
001307536
NORTH SHORE MECHANICAL INC.
001775690
RAPEL INC.
002117265
1597287 ONTARIO LIMITED
001597287
2219692 ONTARIO INC.
002219692
2226107 ONTARIO INC.
002226107
2283560 ONTARIO INC.
002283560
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
2309043 ONTARIO LTD.
002309043
2013-11-22
BAYHILL HARDWOOD FLOORING AND
RENOVATIONS LTD.
000983895
CANADIAN COLLEGE OF ACUPUNCTURE &
ORIENTAL MEDICINE INC.
002083130
DD & BB ENTERPRISES INC.
001433774
DENTAL HYGIENE STUDIOS INC.
001834561
INTERNATIONAL GLASS AND MIRROR CO. LTD.
000442554
J A DOOR & WINDOW SERVICES INC.
001635237
LEE LOGGING LTD.
001011105
M & S SHOPPING-GATEWAY INC.
001670218
MIRI-LU INVESTMENTS LTD.
000423833
P.A.T. SPRING GARDEN MARKET LTD.
001209765
ROJOFRAN INC.
001384259
STAGE YOUR OWN HOME INC.
002179830
THE COLUMBUS CLUB REALTY OF OTTAWA LIMITED 000060137
THE JADE GARDEN DINING INC.
001484881
YORK OFFICE FURNITURE AND EQUIPTMENT LTD.
001435171
1352164 ONTARIO LIMITED
001352164
1458191 ONTARIO INC.
001458191
1804657 ONTARIO LIMITED
001804657
2028957 ONTARIO INC.
002028957
2147161 ONTARIO LTD.
002147161
2153075 ONTARIO INC.
002153075
2302574 ONTARIO INC.
002302574
2013-11-25
AQ RENOVATIONS INC.
002303936
AXIS PEST CONTROL INC.
001847671
CAMPBELL GRAHAM INC.
001178589
EYESOFT OPTICAL (CANADA) INC.
001489068
F M D CONSTRUCTION CONSULTANTS LTD.
002183225
HOP STOP LTD
000994199
JULIANA S. TIBBET MEDICINE PROFESSIONAL
CORPORATION
002159146
MEDIA STRATEGY INC.
001316657
MJE MANAGEMENT CONSULTANTS LIMITED
002163853
MORTGAGE ZAPPERS (2005) LTD.
001634009
RA GROUP INC.
001678936
REDPATH EGLINTON LTD.
001242038
SEGWUN ENERGY INC.
001873487
STAR-WILL SALES LIMITED
000133589
THE EQUILIBRIUM PROFESSIONAL TRAINING
CENTRE (ONTARIO) INC.
001254065
THIRTY EGLINTON WEST INC.
001125441
1059752 ONTARIO LIMITED
001059752
1425615 ONTARIO INC.
001425615
1500427 ONTARIO INC.
001500427
1622439 ONTARIO INC.
001622439
2019533 ONTARIO LTD.
002019533
672180 ONTARIO LTD.
000672180
770465 ONTARIO LTD.
000770465
966072 ONTARIO LIMITED
000966072
2013-11-27
ACRO INC.
002111826
2013-11-28
GLENN PEARSON PLUMBING SERVICES INC.
001532643
1700388 ONTARIO INC.
001700388
2013-11-29
BRISTOL LAND INC.
001496576
2013-11-30
NAS ESTATES LTD.
001659978
2013-12-02
COUFEN INC.
001070150
SOLAR POWERPAC INC.
002226248
1419058 ONTARIO LTD.
001419058
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
2013-12-03
CURRIE CONSULTING INC.
001506567
2013-12-04
HERITAGE HOMES OF THE KAWARTHAS INC.
001447046
RAC HOME CABINETS INC.
002216228
1583116 ONTARIO INC.
001583116
2013-12-05
A+ ARCHITECTS INC.
002144206
ACE HOLDINGS (LONDON) INC.
001610390
BURAK BARNES INTERNATIONAL INC
001160605
CARFIND AUTO SALES INC.
002261192
EFFICIENT AIR TECH INC.
002307143
RICHMOND HILL COLLISION REPAIR CENTER INC.
001883201
ROYAL CREST RENO’S INC.
001620654
SIMOES EXCAVATING LTD.
000743571
1120942 ONTARIO INC.
001120942
1380549 ONTARIO INC.
001380549
1425059 ONTARIO LTD.
001425059
1672679 ONTARIO INC.
001672679
1716131 ONTARIO INC.
001716131
1808635 ONTARIO LTD.
001808635
3W TRADING INC.
002152379
747502 ONTARIO INC.
000747502
925 THE SIGN OF SILVER LTD.
001373131
2013-12-06
COVINGTON STRATEGIC CAPITAL FUND INC.
001590405
HAMLET NEWCO INC.
002268411
HOLLYWOOD FLOORING & DECORATION INC.
002113120
NOT YOUR MOTHER’S HOUSE INC.
002231036
PACKAGING CONNECTIONS INC.
001068097
QQ NAILS LTD.
001742601
SHOWER CURTAIN ADVERTISING LTD.
002197631
THOMPSON REALTY (AURORA) LIMITED
000982412
1058361 ONTARIO INC.
001058361
1222292 ONTARIO INC.
001222292
1633099 ONTARIO LTD.
001633099
1854113 ONTARIO LTD.
001854113
854673 ONTARIO LIMITED
000854673
2013-12-09
BCI LENO INC.
001137600
BEAUX JOURS CORPORATION
001428751
F1SYS INC.
001775668
GARY W. THOMSON ENTERPRISES LTD.
001578451
GREENHOUSE MAKERS INC.
001900362
IGNITE DEVELOPMENT GROUP INC.
002166099
INQUIRESOME INDUSTRIES INC.
002239388
JUSTINSHARE LIMITED
000978422
LC SOURCE INC.
002125959
LOCHINVAR INDUSTRIES INC.
001628010
M. BADGERY PHARMACY LIMITED
000436066
TFG PICTURES INCORPORATED
002276609
THE PERM FACTORY INCORPORATED
000973878
W.Y. HO CORPORATION
002303385
1199006 ONTARIO INC.
001199006
1312673 ONTARIO INC.
001312673
2231384 ONTARIO INC.
002231384
2013-12-10
CRUMP FAMILY HOLDINGS LIMITED
000450222
CUISINE OF INDIA ON THE GO INC.
002260609
CUSTOM CORNERS PLUS INC.
001571768
FUNNEL LAND INC.
002190432
HANOVER BROILERS INC.
001699474
HARDMAN HOLDINGS INC.
002381957
JS INVESTORS INC.
001758007
MORLEY CHISWELL INC.
000879072
3305
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
NATHAN HENNICK GROUP LTD.
002104053
NEXT RECYCLING SOLUTIONS INC.
001848983
NU WATER INC.
002046744
PERFECT NAILS IN OTTAWA INC.
001828554
RGCC INC.
002142952
SUPER TOUCH HAIR DESIGN LTD.
000864431
SUTTON DRAFTING SERVICES LTD.
001359850
SYSTECH INTEGRATORS CANADA, INC.
001823065
TEAL CONSTRUCTION LTD.
000715955
UNSPOKEN FILMS INC.
002222528
1158904 ONTARIO INC.
001158904
1534665 ONTARIO INC.
001534665
1595111 ONTARIO INC.
001595111
1610419 ONTARIO LTD.
001610419
1726511 ONTARIO LIMITED
001726511
1738076 ONTARIO INC.
001738076
1779288 ONTARIO INC.
001779288
1837939 ONTARIO INC.
001837939
2252419 ONTARIO INC.
002252419
2307539 ONTARIO INC.
002307539
2013-12-11
AHAN TELECOM INC.
002169402
AQUALINE PLUMBING INC.
002136087
D. STRAIT & ASSOCIATES INCORPORATED
001611472
FIDDLES & FIELDS CANADA INC.
001754874
HEALTHWAYS CANADA INC.
001618937
HESS FAMILY HOLDINGS INC.
002267682
L.F.G. CONSULTING LTD.
001731586
LIFT TECHNOLOGIES INC.
002269846
ORGANIC MOMENTS INC.
002232661
POUNCE PROPERTIES LIMITED
001792088
SPILLNER FAMILY HOLDINGS INC.
002267681
TRENDY HAIR SALON INC.
002172115
1742064 ONTARIO INC.
001742064
1778016 ONTARIO CORP.
001778016
2271853 ONTARIO LTD.
002271853
2013-12-12
FEMA CONSULTING LTD.
001651751
GLOBAL REACH INTERNATIONAL BUSINESS
DEVELOPMENT INC.
001638958
KOMAH LTD.
002228742
ORIENTS WORLDWIDE CONSULTANTS INC.
001564425
2135035 ONTARIO LTD.
002135035
2211235 ONTARIO INC.
002211235
(146-G597)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
3306
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Notice of Default in Complying with the
Corporations Information Act
Avis de non-observation de la
Loi sur les renseignements exigés
des personnes morales
NOTICE IS HEREBY GIVEN under subsection 241(3) of the Business
Corporations Act that unless the corporations listed hereunder comply
with the filing requirements under the Corporations Information Act
within 90 days of this notice orders dissolving the corporation(s) will be
issued. The effective date precedes the corporation listings.
AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au
paragraphe 241(3) de la Loi sur les sociétés par actions, si les sociétés
mentionnées ci-dessous ne se conforment pas aux exigences de dépôt
requises par la Loi sur les renseignements exigés des personnes morales
dans un délai de 90 jours suivant la réception du présent avis, des
ordonnances de dissolution seront délivrées contre lesdites sociétés. La
date d’entrée en vigueur précède la liste des sociétés visées.
Name of Corporation:
Dénomination sociale
de la société:
2013-12-17
CORLIA WESSELS INC.
FOSTER INSURANCE GROUP INC.
1254311 ONTARIO INC.
2115821 ONTARIO INC.
2013-12-18
GREGORY WAY PRODUCTIONS, LTD.
481149 ONTARIO LIMITED
(146-G598)
Ontario Corporation Number
Numéro de la
société en Ontario
1744433
1297315
1254311
2115821
1056107
481149
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 Corporation 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
2013-12-18
CARPET AND TIQUES INC.
1300528
FANDO FOOD PRODUCTS (CANADA) INC.
1121192
LINEAR FILMS INC.
1043537
(146-G599)
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 Corporation 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:
Dénomination sociale
de la société:
2013-11-08
1545634 ONTARIO INCORPORATED
(146-G600)
Ontario Corporation Number
Numéro de la
société en Ontario
William D. Snell
Director/Directeur
1545634
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3307
4711 Yonge Street
Suite 700
Toronto ON M2N 6K8
Telephone: 416-325-9444
Toll Free 1-800-268-6653
Fax: 416-325-9722
4711, rue Yonge
Bureau 700
Toronto (Ontario) M2N 6K8
Téléphone : 416 325-9444
Sans frais : 1 800 268-6653
Télécopieur : 416 325-9722
Ligne directrice sur la
suffisance du capital
à l ’intent ion des cai sses popu l a i re s et de s cre d i t uni o n s d e l ’ O nt a r io
Publié dans la Gazette de l’Ontario du 21 décembre 2013
La Loi de 1994 sur les caisses populaires et les credit unions et le Règlement de l’Ontario 237/09 incorporent
par renvoi la présente Ligne directrice sur la suffisance du capital à l’intention des caisses populaires et
des credit unions de l’Ontario. La présente ligne directrice est donc exécutoire au même titre que la Loi et
le Règlement qui l’incorporent.
TABLE DES MATIÈRES
Page
Actif total – Autres montants à déduire......................................................................2
Actif total – Méthode de comptabilisation à la valeur de consolidation.....................2
Capital de catégorie 2..................................................................................................3
Valeur attribuée aux expositions hors bilan................................................................3
Notations de crédit des prêts commerciaux et des titres.............................................4
Hypothèques résidentielles assurées au privé.............................................................5
Liquidités....................................................................................................................5
Annexe 1 : Renseignements supplémentaires sur les engagements et autres.............6
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
1
3308
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Actif total – Autres montants à déduire [art. 16(1)]
En vertu du Règlement, l’actif total d’une caisse populaire correspond à la somme de tous ses éléments
d’actif, de laquelle on soustrait les montants précisés dans le Règlement, y compris ceux qui sont énoncés
dans la présente ligne directrice. Voici les montants qu’il faut retenir sur l’actif total :
• Gains (pertes) de juste valeur après impôt concernant une propriété utilisée à des fins personnelles au
moment du passage aux Normes internationales d’information financière (IFRS) lorsque le modèle
fondé sur le coût est utilisé;
• Perte nette accumulée de réévaluation après impôt concernant une propriété utilisée à des fins
personnelles, comptabilisée à l’aide du modèle fondé sur la réévaluation;
• Montant d’un régime à prestations déterminées qui est un actif au bilan de la caisse populaire ou
fédération.
Actif total – Méthode de comptabilisation à la valeur de consolidation [art.16 (2) 3]
En vertu du Règlement, la caisse populaire doit calculer son placement dans les parts sociales d’adhésion
d’une filiale selon la méthode de comptabilisation à la valeur de consolidation décrite dans la présente ligne
directrice.
Selon cette méthode, la caisse populaire comptabilise initialement le coût original de son placement dans
la filiale. La valeur du placement comptabilisée est ensuite redressée pour tenir compte de la part de
l’établissement au prorata du revenu net acquis (ou de la perte encourue) par la filiale depuis l’acquisition,
moins l’amortissement de l’achalandage et les dividendes reçus de la filiale.
Les caisses populaires détenant des placements dans des filiales sont tenues de s’assurer que toutes les
valeurs de l’actif et du passif de ces filiales sont déterminées conformément aux principes comptables
généralement reconnus pour chaque période de déclaration, et que toute dégradation de ces valeurs est
correctement prise en compte pour l’établissement de la valeur comptable des placements.
COÛT D’ACQUISITION
XXX $
PLUS : Part calculée au prorata du revenu net (ou de la perte nette)
depuis l’acquisition, y compris les autres dégradations de la valeur
comptabilisées par la filiale à la date de déclaration
XXX
MOINS :Amortissement de l’achalandage
(XXX)
Dividendes reçus de la filiale
(XXX)
VALEUR DU PLACEMENT DANS LA FILIALE XXX $
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
2
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3309
Capital de catégorie 2 [art. 17(3) 6]
En vertu du Règlement, le calcul du capital de catégorie 2 doit comprendre tous les autres montants énoncés
dans la présente ligne directrice. Le montant qui suit doit être déduit du capital de catégorie 2 :
• les pertes actuarielles cumulées qui découlent de toute obligation au titre d’un régime à prestations
déterminées figurant au bilan de la caisse populaire ou de la fédération lorsque ces pertes ont été
comptabilisées au cumul des autres éléments du résultat global et n’ont pas été déduites des bénéfices
non répartis.
Valeur attribuée aux expositions hors bilan [art. 18(3) 6, 18(4) 3, 18(5) 4 et 18(6) 5]
Pour déterminer la valeur attribuée à n’importe quelle exposition hors bilan liée aux éléments d’actif
énumérés dans chacune des catégories de coefficients de pondération des risques énoncées aux paragraphes
18(3) à 18(6), la valeur nominale (montant du principal notionnel) de l’exposition doit d’abord être
multipliée par un facteur de conversion en équivalent‑crédit approprié. Les facteurs de conversion en
équivalent‑crédit sont les suivants :
Facteur de conversion de 100 p. 100
• Substituts directs de crédit, tels qu’ils sont décrits à l’annexe 1 de la présente ligne directrice;
• Acquisitions de participations à risque dans des acceptations bancaires, participation à des substituts
directs de crédit (par exemple des lettres de crédit de soutien);
• Accords de vente et de rachat;
• Achats à terme d’actifs, tels qu’ils sont décrits à l’annexe 1 de la présente ligne directrice.
Facteur de conversion de 50 p. 100
• Provisions pour imprévus liés à la transaction, telles qu’elles sont décrites à l’annexe 1 de la présente
ligne directrice;
• Engagements, tels qu’ils sont décrits à l’annexe 1 de la présente ligne directrice, avec une échéance
initiale de plus d’un an, y compris des garanties d’émission et des lignes de crédit commerciales;
• Engagements variables annulables sans condition par la caisse populaire à tout moment sous réserve
d’un préavis.
Facteur de conversion de 20 p. 100
• Provisions pour imprévus liés au commerce, telles qu’elles sont décrites à l’annexe 1 de la présente
ligne directrice;
• Engagements, tels qu’ils sont décrits à l’annexe 1 de la présente ligne directrice, dont l’échéance
initiale est d’un an ou moins.
Facteur de conversion de 0 p. 100
• Engagements, tels qu’ils sont décrits à l’annexe 1 de la présente ligne directrice, révocables sans
condition par la caisse populaire à tout moment et sans préavis, ou devenant automatiquement caducs
en cas de dégradation de la solvabilité de l’emprunteur. Cela comprend les engagements sans échéance
ou variables comme les marges de cartes de crédit, les lignes personnelles de crédit et les autorisations
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
3
3310
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
de découvert de comptes chèques personnels qui ne sont pas utilisées et qui sont annulables sans
condition à tout moment.
Exemple :
Une caisse populaire a une exposition hors bilan sous forme d’un engagement arrivant à échéance dans
moins d’un an, soit un prêt agricole de 500 000 $.
Comme un facteur de conversion de 20 p. 100 s’applique aux engagements dont l’échéance initiale est d’un
an ou moins, on détermine la valeur de cette exposition hors bilan en multipliant la valeur nominale de
l’engagement par un facteur de conversion de 20 p. 100.
Exemple : Exposition hors bilan
Valeur nominale (montant du principal
notionnel)
Facteur de conversion
Valeur de l’exposition hors bilan
500 000 $
20 %
100 000 $
On applique ensuite à cette valeur une pondération du risque en fonction des exigences du Règlement,
comme suit :
Exemple : Exposition hors bilan
Valeur de l’exposition hors bilan
Coefficient de pondération du risque pour
un prêt agricole en fonction de l’art. 17(5)
5 du Règlement
Pondération du risque
100 000 $
75 %
75 000 $
Notation de crédit des prêts commerciaux et des titres [18(7)]
En vertu du Règlement, le risque lié aux prêts commerciaux est pondéré selon un facteur de 100 p. 100, ou
conformément à la présente ligne directrice si une notation respectant les normes établies a été attribuée à
la personne à qui le prêt commercial est consenti.
Le tableau ci-après illustre la pondération du risque liée à un prêt commercial consenti à une personne ayant
reçu la notation indiquée par une agence externe de notation du crédit. Les caisses populaires devraient
utiliser les données de la même agence de notation aussi bien pour la pondération que pour la gestion du
risque. Si une caisse populaire choisit des notations attribuées par deux agences différentes et utilisant une
pondération du risque différente, la pondération la plus élevée doit être appliquée.
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
4
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3311
Tableau 1 : Notations de crédit
Coefficient de pondération
du risque
Établissement de notation externe
DBRS
S&P/FITCH
Moody’s
20%
AAA à AA (faible)
AAA à AA -
Aaa à Aa3
50%
A(élevé) à A
(faible)
A+ à A-
A1 à A3
100%
BBB (élevé) à B
(faible)
BBB+ à B-
Ba1 à B3
150%
CCC
Inférieur à B-
Inférieur à B3
Hypothèques résidentielles assurées au privé [18(8)]
Le tableau 1 doit servir à déterminer la pondération du risque de la portion du prêt hypothécaire résidentiel
dont il est question au paragraphe 18(8) du Règlement.
Liquidités [20(4)4.ii]
Le tableau 1 énonce aussi les notations équivalentes à celles du Dominion Bond Rating Service (DBRS)
aux fins de l’alinéa 4.ii du paragraphe 20(4) du Règlement.
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
5
3312
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Annexe 1
Renseignements supplémentaires
sur les engagements et autres
1. Substituts directs de crédit
Les substituts directs de crédit comprennent les garanties ou les instruments équivalents qui garantissent
des créances. Avec un substitut direct de crédit, le risque de perte pour l’établissement dépend directement
de la solvabilité de la contrepartie.
Les substituts directs de crédit comprennent les garanties ou les obligations d’un sociétaire ainsi que :
• les garanties accordées, au nom des sociétaires, par la caisse populaire qui s’engage à satisfaire
aux obligations financières de ces derniers au cas où ceux‑ci ne le feraient pas, comme dans les cas
suivants :
•
•
•
•
•
•
•
•
acquittement de créances existantes pour des services rendus;
paiement du montant exigé par un contrat d’achat;
versements pour un contrat de location, un prêt ou une hypothèque;
paiement de chèques non certifiés;
versement de taxes (de vente) au gouvernement;
acquittement de créances existantes pour des achats de marchandises;
acquittement du passif non capitalisé découlant du régime de retraite;
réassurance d’obligations financières;
• les lettres de crédit de soutien ou d’autres obligations irrévocables et équivalentes servant de garanties
financières à l’appui de prêts et de titres;
• les participations à risque dans des acceptations bancaires et des lettres de crédit financières. Les
participations à risque constituent des garanties de la part des institutions participantes en vertu
desquelles, si le client concerné ne respecte pas ses obligations, elles indemniseront l’institution
émettrice du montant total d’intérêt et de principal qui leur est attribuable.
2. Achats à terme d’actifs
Par achat à terme d’actifs on entend l’engagement à acheter un prêt, un titre ou un autre élément d’actif à
une date future déterminée, habituellement selon des modalités prédéterminées. Cela comprend les facilités
de financement avec certitude d’appel de fonds.
3. Provisions pour imprévus liés à la transaction
Les provisions pour imprévus liés à des transactions (par exemple, les cautionnements de soumission, les
garanties de bonne fin, les contre‑garanties et les garanties à demande liées à des opérations particulières)
concernent les activités commerciales courantes d’une contrepartie, lorsque le risque de perte pour
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
6
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3313
l’établissement déclarant dépend de la vraisemblance d’un événement futur indépendant de la solvabilité
de la contrepartie. Essentiellement, les provisions pour imprévus liés à des transactions sont des garanties
qui soutiennent des contrats ou engagements non financiers ou commerciaux d’exécution particulière plutôt
que des obligations financières générales de clients. Les garanties liées à l’exécution excluent explicitement
les éléments liés à l’inexécution d’obligations financières.
4. Engagements
Un engagement implique l’obligation (avec ou sans clause de détérioration ou clause semblable) de la
part d’une caisse populaire de financer son sociétaire dans le cours normal de ses activités au cas où ce
sociétaire chercherait à utiliser cet engagement. Normalement, les engagements comportent un contrat ou
une entente dûment couchés par écrit ainsi que des frais ou une autre forme de rémunération.
Pour déterminer l’échéance d’un engagement, la durée doit être mesurée à partir de la date où l’engagement
a été accepté par le client, jusqu’au premier en date du jour où l’engagement arrive à échéance ou du jour
où la caisse populaire peut, à sa discrétion, annuler l’engagement sans condition.
5. Provisions pour imprévus liés au commerce
Ces provisions comprennent des éléments liés au commerce, à court terme et auto‑amortissables, telles des
lettres de crédit commerciales et documentaires émises par la caisse populaire et qui sont garanties par la
marchandise sous‑jacente ou vont l’être. Les lettres de crédit émises au nom d’une contrepartie avec des
lettres de crédit dont celle‑ci est bénéficiaire (lettres adossées) doivent être déclarées comme des lettres
de crédit documentaires. Les lettres de crédit émises par une caisse populaire qui agit comme agence de
couverture ne doivent pas être considérées comme un élément d’actif à risque.
(146-G601F)
SOCIÉTÉ ONTARIENNE D'ASSURANCE-DÉPÔTS
Date: Le 5 décembre 2013
Ligne directrice sur la suffisance du capital
7
3314
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Applications to Provincial
Parliament — Private Bills
Demandes au Parlement provincial —
Projets de loi d’intérêt privé
Sale of Land for Tax Arrears
By Public Tender
Ventes de terrains par appel d'offres
pour arriéré d'impôt
PUBLIC NOTICE
FORM 6
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:
MUNICIPAL ACT, 2001
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 Vincent Muia application
will be made to the Legislative Assembly of the Province of Ontario for an
act to revive 394557 Ontario Limited.
The application will be considered by the Standing Committee on
Regulations and Private Bills. Any person who has an interest in the
application and who wishes to make submissions, for or against the
application, to the Standing Committee on Regulations and Private Bills
should notify, in writing, the Clerk of the Legislative Assembly, Legislative
Building, Queen's Park, Toronto, Ontario, M7A 1A2.
Dated: Toronto This: 9 day of: December 2013
(146-P426) 51, 52, 01, 02
Vincent Muia, C.A.
Corporation Notices
Avis relatifs aux compagnies
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE IS HEREBY GIVEN THAT, in accordance with the requirements
of subsection 36(2) of the Partnerships Act (Ontario), the partnership
between Carrie Smith Physiotherapy Professional Corporation and Kelly
Glynn Physiotherapy Professional Corporation, carrying on business
under the business name of Kemptville Physiotherapy Centre, at 2868
Highway 43, Kemptville, Ontario K0G 1J0, and the business name of
Winchester Physiotherapy & Acupuncture Centre, at 457 Main Street
East, Winchester, Ontario K0C 2K0, will be dissolved, effective December
31, 2013, by notice of dissolution pursuant to subsection 32(c) of the Partnerships Act (Ontario).
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE TOWNSHIP OF HURON–KINLOSS
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
February 5, 2014, at the Municipal Office, P.O. Box 130, 21 Queen Street,
Ripley, ON N0G 2R0.
The tenders will then be opened in public on the same day as soon as
possible after 3:00 p.m. at the Municipal Office, 21 Queen Street, Ripley.
Description of Land(s):
ROLL NO. 41 07 160 005 13700 0000, 172 SENECA ST, PIN 33329−0525
LT, PT LT 2−3, 12 PL 706 AS IN R109175, R51024; HURON−KINLOSS,
FILE BEHK12-002-TT
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 (or
board) and representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding
the title to, existing interests in favour of the Crown, environmental
concerns or any other matters relating to the land(s) to be sold. Any
existing Federal or Provincial Crown liens or executions will remain
on title and may become the responsibility of the potential purchaser.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
Note: H.S.T. may be payable by successful purchaser.
Tender packages will be available for sale on www.Tri-Target.com and at
the Municipal Office for $10.00 plus HST.
For further information regarding this sale and a copy of the prescribed
form of tender contact:
www.Tri-Target.com
or if no internet access available, contact:
DATED at North Grenville, Ontario, this 16th day of December, 2013.
Carrie Smith
Physiotherapy Professional Corporation
(146-P436)
Kelly Glynn
Physiotherapy Professional Corporation
$26,003.36
(146-P437)
Phyllis Hunter,
Taxation/Revenue Clerk
The Corporation of the
Township of Huron–Kinloss
P.O. Box 130
21 Queen Street
Ripley, ON N0G 2R0
(519) 395-3735
www.huronkinloss.com
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3315
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
2013—12—28
ONTARIO REGULATION 320/13
made under the
HIGHWAY TRAFFIC ACT
Made: December 4, 2013
Filed: December 9, 2013
Published on e-Laws: December 9, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending Reg. 619 of R.R.O. 1990
(SPEED LIMITS)
1. (1) Part 3 of Schedule 1 to Regulation 619 of the Revised Regulations of Ontario, 1990 is amended by adding the
following paragraph:
Leeds and Grenville — Twp. of Leeds and the Thousand Islands
1. That part of the King’s Highway known as No. 2 in the Township of Leeds and the Thousand Islands in the United
Counties of Leeds and Grenville lying between a point situate 45 metres measured easterly from its intersection with
the centre line of the westbound off ramp of the King’s Highway known as No. 401 and a point situate 25 metres
measured westerly from its intersection with the centre line of the roadway known as Robertson Road.
(2) Paragraph 20 of Part 4 of Schedule 1 to the Regulation is revoked and the following substituted:
Leeds and Grenville — Twp. of Leeds and the Thousand Islands
20. That part of the King’s Highway known as No. 2 in the Township of Leeds and the Thousand Islands in the United
Counties of Leeds and Grenville lying between a point situate 25 metres measured westerly from its intersection with
the centre line of the roadway known as Robertson Road and a point situate 25 metres measured westerly from its
intersection with the centre line of the roadway known as Days Road.
2. Part 5 of Schedule 6 to the Regulation is amended by adding the following paragraphs:
Lanark — Town of Carleton Place — Twp. of Beckwith
24. That part of the King’s Highway known as No. 7 Service Road (Cavanagh Road) in the County of Lanark lying
between a point situate 225 metres measured easterly from its intersection with the centre line of the roadway known as
McNeely Avenue in the Town of Carleton Place and a point situate 6685 metres measured easterly from its intersection
with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith.
Lanark — Twp. of Beckwith
25. That part of the King’s Highway known as No. 7 Service Road (Voie West End Way) in the Township of Beckwith
in the County of Lanark beginning at a point situate at its intersection with the centre line of the roadway known as
Ashton Station Road and extending easterly for a distance of 1600 metres.
Lanark — Twp. of Beckwith
26. That part of the King’s Highway known as No. 7 Service Road (McCuan Road) in the Township of Beckwith in the
County of Lanark beginning at a point situate at its intersection with the centre line of the roadway known as Cemetery
Side Road and extending easterly for a distance of 2100 metres.
Lanark — Twp. of Beckwith
27. That part of the King’s Highway known as No. 7 Service Road (Voie Golf Club Way) in the Township of Beckwith
in the County of Lanark beginning at a point situate at its intersection with the centre line of the roadway known as
Dwyer Hill Road/Ottawa Road 3 and extending easterly for a distance of 3400 metres.
3. (1) Paragraph 1 of Part 3 of Schedule 18 to the Regulation is revoked and the following substituted:
1875
3316
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Lanark — Twp. of Beckwith
1. That part of the King’s Highway known as No. 15 in the Township of Beckwith in the County of Lanark lying between
a point situate 560 metres measured northerly from its intersection with the centre line of the roadway known as
Lanark County Road 10/Perth Road and a point situate 240 metres measured northerly from its intersection with the
centre line of the roadway known as Beckwith Tenth Line.
Leeds and Grenville — Twp. of Rideau Lakes
2. That part of the King’s Highway known as No. 15 in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville lying between a point situate 120 metres measured northerly from its intersection with the centre line
of the roadway known as Briar Hill Road/Queen Street and a point situate 630 metres measured southerly from its
intersection with the centre line of the roadway known as Cove Road/Harlem Road.
Lanark — Twp. of Montague — Twp. of Beckwith
3. That part of the King’s Highway known as No. 15 in the County of Lanark lying between a point situate 410 metres
measured southerly from its intersection with the centre line of the roadway known as Industrial Road in the Township
of Montague and a point situate 180 metres measured southerly from its intersection with the centre line of the
roadway known as Lanark County Road 10/Perth Road in the Township of Beckwith.
Frontenac — City of Kingston
Leeds and Grenville — Twp. of Rideau Lakes
4. That part of the King’s Highway known as No. 15 lying between a point situate 140 metres measured southerly from
its intersection with the centre line of the roadway known as Middle Road in the City of Kingston in the County
of Frontenac and a point situate 370 metres measured southerly from its intersection with the centre line of the
roadway known as Briar Hill Road/Queen Street in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville.
Leeds and Grenville — Twp. of Rideau Lakes
5. That part of the King’s Highway known as No. 15 in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville lying between a point situate 125 metres measured northerly from its intersection with the centre line of
the roadway known as Cedar Valley Road and a point situate 550 metres measured northerly from its intersection with
the centre line of the roadway known as Poonamalie Road.
(2) Paragraphs 1, 2 and 3 of Part 4 of Schedule 18 to the Regulation are revoked and the following substituted:
Leeds and Grenville — Twp. of Rideau Lakes
1. That part of the King’s Highway known as No. 15 in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville lying between a point situate 630 metres measured southerly from its intersection with the centre
line of the roadway known as Cove Road/Harlem Road and a point situate 100 metres measured southerly from its
intersection with the centre line of the roadway known as Main Street.
Lanark — Twp. of Montague
2. That part of the King’s Highway known as No. 15 in the Township of Montague in the County of Lanark lying
between a point situate 40 metres measured southerly from its intersection with the centre line of the roadway known
as Ruthven Street and a point situate 410 metres measured southerly from its intersection with the centre line of the
roadway known as Industrial Road.
Lanark — Twp. of Beckwith — Town of Carleton Place
3. That part of the King’s Highway known as No. 15 in the County of Lanark lying between a point situate 240 metres
measured northerly from its intersection with the centre line of the roadway known as Beckwith Tenth Line in the
Township of Beckwith and a point situate 300 metres measured southerly from its intersection with the centre line of
the King’s Highway known as No. 7 in the Town of Carleton Place.
(3) Paragraphs 2, 3 and 4 of Part 5 of Schedule 18 to the Regulation are revoked and the following substituted:
Leeds and Grenville — Twp. of Rideau Lakes
2. That part of the King’s Highway known as No. 15 in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville lying between a point situate 370 metres measured southerly from its intersection with the centre line of
the roadway known as Briar Hill Road/Queen Street and a point situate 120 metres measured northerly from the said
intersection.
Lanark — Twp. of Beckwith
3. That part of the King’s Highway known as No. 15 in the Township of Beckwith in the County of Lanark lying between
a point situate 180 metres measured southerly from its intersection with the centre line of the roadway known as
Lanark County Road 10/Perth Road and a point situate 560 metres measured northerly from the said intersection.
1876
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3317
Leeds and Grenville — Twp. of Rideau Lakes
4. That part of the King’s Highway known as No. 15 in the Township of Rideau Lakes in the United Counties of Leeds
and Grenville lying between a point situate 100 metres measured southerly from its intersection with the centre line
of the roadway known as Main Street and a point situate 125 metres measured northerly from its intersection with the
centre line of the roadway known as Cedar Valley Road.
(4) Paragraph 1 of Part 6 of Schedule 18 to the Regulation is revoked and the following substituted:
Lanark — Town of Carleton Place
1. That part of the King’s Highway known as No. 15 in the Town of Carleton Place in the County of Lanark lying
between a point situate 300 metres measured southerly from its intersection with the King’s Highway known as No. 7
and a point situate 213 metres measured northerly from the said intersection.
4. Paragraph 1 of Part 3 of Schedule 19 to the Regulation is revoked and the following substituted:
Leeds and Grenville — Twp. of Edwardsburgh/Cardinal
1. That part of the northbound lanes of the King’s Highway known as No. 16 in the Township of Edwardsburg/Cardinal
in the United Counties of Leeds and Grenville lying between a point situate at its intersection with the roadway known
as Leeds and Grenville County Road No. 2 and a point situate 1150 metres measured northerly from its intersection
with the centre line of the roadway known as Leeds and Grenville County Road 44/Cedar Grove Road.
2. That part of the southbound lanes of the King’s Highway known as No. 16 in the Township of Edwardsburg/Cardinal
in the United Counties of Leeds and Grenville lying between a point situate at its intersection with the roadway known
as Leeds and Grenville County Road No. 2 and a point situate 690 metres measured southerly from its intersection
with the centre line of the roadway known as Leeds and Grenville County Road 44/Cedar Grove Road.
5. (1) Paragraph 2 of Part 2 of Schedule 21 to the Regulation is revoked and the following substituted:
Renfrew — Twp. of Whitewater Region — Town of Laurentian Hills
2. That part of the King’s Highway known as No. 17 in the County of Renfrew lying between a point situate 1040 metres
measured westerly from its intersection with the centre line of the roadway known as Wallace Drive in the Township
of Whitewater Region and a point situate 245 metres measured easterly from its intersection with the centre line of the
roadway known as Main Street in the Town of Laurentian Hills.
(2) Paragraph 39 of Part 4 of Schedule 21 to the Regulation is revoked and the following substituted:
Renfrew — Twp. of Whitewater Region
39. That part of the King’s Highway known as No. 17 in the Township of Whitewater Region in the County of Renfrew
beginning at a point situate 440 metres measured westerly from its intersection with the centre line of the roadway
known as Wallace Drive and extending westerly for a distance of 600 metres.
6. (1) Part 3 of Schedule 39 to the Regulation is amended by adding the following paragraph:
Prescott and Russell — Twp. of Champlain
1. That part of the King’s Highway known as No. 34 in the Township of Champlain in the United Counties of Prescott
and Russell lying between a point situate 95 metres measured southerly from its intersection with the centre line of the
roadway known as Happy Hollow Road and a point situate 160 metres measured southerly from its intersection with
the centre line of the roadway known as Sandy Hill Road.
(2) Paragraph 3 of Part 3 of Schedule 39 to the Regulation is revoked and the following substituted:
Prescott and Russell — Twp. of Champlain
3. That part of the King’s Highway known as No. 34 in the Township of Champlain in the United Counties of Prescott
and Russell lying between a point situate 750 metres measured southerly from its intersection with the centre line of
the King’s Highway known as No. 417 and a point situate 930 metres measured southerly from its intersection with
the centre line of the roadway known as Russell Street.
(3) Paragraph 3 of Part 4 of Schedule 39 to the Regulation is revoked and the following substituted:
Prescott and Russell —Town of Vankleek Hill
3. That part of the King’s Highway known as No. 34 in the Town of Vankleek Hill in the United Counties of Prescott
and Russell beginning at a point situate 280 metres measured southerly from its intersection with the centre line of the
roadway known as Russell Street and extending southerly for a distance of 650 metres.
(4) Paragraph 3 of Part 5 of Schedule 39 to the Regulation is revoked and the following substituted:
1877
3318
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Prescott and Russell — Twp. of Champlain
3. That part of the King’s Highway known as No. 34 in the Township of Champlain in the United Counties of Prescott
and Russell lying between a point situate 100 metres measured southerly from its intersection with the centre line of
the roadway known as Perrault Street and a point situate 95 metres measured southerly from its intersection with the
centre line of the roadway known as Happy Hollow Road.
4. That part of the King’s Highway known as No. 34 in the Township of Champlain in the United Counties of Prescott
and Russell lying between a point situate 160 metres measured southerly from its intersection with the centre line of
the roadway known as Sandy Hill Road and a point situate 580 metres measured northerly from the said intersection.
(5) Paragraph 5 of Part 5 of Schedule 39 to the Regulation is revoked.
7. (1) Paragraph 1 of Part 3 of Schedule 46 to the Regulation is revoked and the following substituted:
Renfrew — Twp. of North Algona-Wilberforce
1. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew lying between a point situate 200 metres measured northerly from its intersection with the centre
line of the roadway known as Snodrifters Road/Crooked Rapids Road and a point situate at its intersection with the
centre line of the north junction of the King’s Highway known as No. 41 and No. 60.
(2) Paragraphs 5, 6 and 7 of Part 3 of Schedule 46 to the Regulation are revoked and the following substituted:
Frontenac — Twp. of North Frontenac
Renfrew — Twp. of Bonnechere Valley
5. That part of the King’s Highway known as No. 41 lying between a point situate 70 metres measured southerly from
its intersection with the centre line of the roadway known as Skootamatta Lake Road/Spencer Road in the Township
of North Frontenac in the County of Frontenac and a point situate 195 metres measured southerly from its intersection
with the centre line of the roadway known as County Road 512/Foymount Road in the Township of Bonnechere Valley
in the County of Renfrew.
Lennox Addington — Twp. of Addington Highlands
6. That part of the King’s Highway known as No. 41 in the Township of Addington Highlands in the County of Lennox
and Addington lying between a point situate 1360 metres measured northerly from its intersection with the centre line
of the King’s Highway known as No. 7 and a point situate 410 metres measured southerly from its intersection with
the centre line of the roadway known as Glastonbury Road.
Lennox Addington — Twp. of Addington Highlands
Frontenac — Twp. of North Frontenac
7. That part of the King’s Highway known as No. 41 in the Township of Addington Highlands in the County of Lennox
and Addington lying between a point situate 30 metres measured northerly from the centre line of the south junction
of the roadway known as Addington Road 2 and a point situate 550 metres measured southerly from its intersection
with the centre line of the roadway known as Little Pond Road in the Township of North Frontenac in the County of
Frontenac.
(3) Paragraphs 1 and 2 of Part 4 of Schedule 46 to the Regulation are revoked and the following substituted:
Renfrew — Twp. of North Algona-Wilberforce
1. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew lying between a point situate 1040 metres measured northerly from its intersection with the centre
line of the south junction of the King’s Highway known as No. 41 and a point situate 200 metres measured northerly
from its intersection with the centre line of the roadway known as Snodrifters Road/Crooked Rapids Road.
Lennox Addington — Twp. of Addington Highlands
2. That part of the King’s Highway known as No. 41 in the Township of Addington Highlands in the County of Lennox
and Addington lying between a point situate 310 metres measured northerly from the centre line of the King’s Highway
known as No. 7 and a point situate 1360 metres measured northerly from the said intersection.
(4) Paragraph 2 of Part 5 of Schedule 46 to the Regulation is revoked and the following substituted:
Frontenac — Twp. of North Frontenac
2. That part of the King’s Highway known as No. 41 in the Township of North Frontenac in the County of Frontenac
beginning at a point situate 70 metres measured southerly from its intersection with the centre line of the roadway
known as Skootamatta Lake Road/Spencer Road and extending southerly for a distance of 400 metres.
(5) Paragraphs 1 to 5 of Part 6 of Schedule 46 to the Regulation are revoked and the following substituted:
1878
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3319
Renfrew — Twp. of North Algona-Wilberforce
1. That part of the King’s Highway known as No. 41 in the Township of North Algona-Wilberforce in the County of
Renfrew beginning at a point situate at its intersection with the centre line of the roadway known as County Road 512/
Foymount Road and extending southerly for a distance of 195 metres.
Frontenac — Twp. of North Frontenac
2. That part of the King’s Highway known as No. 41 in the Township of North Frontenac in the County of Frontenac
lying between a point situate 550 metres measured southerly from its intersection with the centre line of the roadway
known as Little Pond Road and a point situate 470 metres measured southerly from its intersection with the centre line
of the roadway known as Skootamatta Lake Road/Spencer Road.
Lennox and Addington — Twp. of Addington Highlands
3. That part of the King’s Highway known as No. 41 in the Township of Addington Highlands in the County of Lennox
and Addington lying between a point situate 410 metres measured southerly from its intersection with the centre line
of the roadway known as Glastonbury Road and a point situate 30 metres measured northerly from its intersection with
the centre line of the south junction of the roadway known as Addington Road 2.
4. That part of the King’s Highway known as No. 41 in the Township of Addington Highlands in the County of Lennox
and Addington beginning at a point situate at its intersection with the centre line of the King’s Highway known as No.
7 and extending northerly for a distance of 310 metres.
Renfrew — Twp. of North Algona-Wilberforce
5. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew beginning at a point situate 800 metres measured northerly from its intersection the centre line of
the south junction of the King’s Highway known as No. 41 and extending northerly for a distance of 250 metres.
Renfrew — Twp. of Laurentian Valley
6. That part of the King’s Highway known as No. 41 in the Township of Laurentian Valley in the County of Renfrew
beginning at a point situate at its intersection with the centre line of the King’s Highway known as No. 17 and
extending northerly for a distance of 400 metres.
8. (1) Paragraphs 3 to 8 of Part 3 of Schedule 64 to the Regulation are revoked and the following substituted:
Renfrew — Twp. of Madawaska Valley
3. That part of the King’s Highway known as No. 60 in the Township of Madawaska Valley in the County of Renfrew
lying between a point situate 140 metres measured westerly from its intersection with the centre line of the roadway
known as Wilno Road North and a point situate 1540 metres measured easterly from its intersection with the centre
line of the roadway known as Renfrew Road 62/Bay Street.
Renfrew — Twp. of North Algona-Wilberforce
4. That part of the King’s Highway known as No. 60 in the Township of North Algona-Wilberforce in the County
of Renfrew lying between a point situate at its intersection with the centre line of the north junction of the King’s
Highway known as No. 41 and No. 60 and a point situate 1110 metres measured easterly from its intersection with the
centre line of the roadway known as Renfrew Road 30/Lake Dore Road and Renfrew Road 70/Kokimos Road.
5. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew lying between a point situate 200 metres measured northerly from its intersection with the centre
line of the roadway known as Snodrifters Road/Crooked Rapids Road and a point situate at its intersection with the
centre line of the north junction of the King’s Highway known as No. 41 and No. 60.
Renfrew — Twp. of Admaston/Bromley
6. That part of the King’s Highway known as No. 60 in the Township of Admaston/ Bromley in the County of Renfrew
lying between a point situate 25 metres measured westerly from its intersection with the centre line of the roadway
known as Pinnacle Road and a point situate 725 metres measured easterly from its intersection with the centre line of
the roadway known as Renfrew County Road 5/Stone Road.
Renfrew — Twp. of North Algona-Wilberforce
7. That part of the King’s Highway known as No. 60 in the Township of North Algona-Wilberforce in the County of
Renfrew lying between a point situate at its intersection with the centre line of the roadway known as Island View
Drive/Roesler Road and a point situate 350 metres measured westerly from its intersection with the centre line of the
roadway known as Primrose Lane.
(2) Part 3 of Schedule 64 to the Regulation is amended by adding the following paragraphs:
1879
3320
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Renfrew — Twp. of Admaston/Bromley
11. That part of the King’s Highway known as No. 60 in the Township of Admaston/ Bromley in the County of Renfrew
lying between a point situate 220 metres measured easterly from its intersection with the centre line of the roadway
known as Stewart Road/Dillabough Road and a point situate 1500 metres measured easterly from its intersection with
the centre line of the south junction of the King’s Highway known as No. 41.
Renfrew — Twp. of North Algona-Wilberforce — Twp. of Killaloe, Hagarty and Richards
12. That part of the King’s Highway known as No. 60 in the County of Renfrew lying between a point situate 80 metres
measured easterly from its intersection with the centre line of the roadway known as McNee Drive in the Township of
North Algona-Wilberforce and a point situate 270 metres measured easterly from its intersection with the centre line
of the roadway known as Church Street in the Township of Killaloe, Hagarty and Richards.
Renfrew — Twp. of Madawaska Valley
13. That part of the King’s Highway known as No. 60 in the Township of Madawaska Valley in the County of Renfrew
lying between a point situate 850 metres measured easterly from its intersection with the centre line of the roadway
known as Martin Siding Road and a point situate 290 metres measured easterly from its intersection with the centre
line of the roadway known as Highway No. 523/Major Lake Road.
(3) Paragraphs 1 to 8 of Part 4 of Schedule 64 to the Regulation are revoked and the following substituted:
Renfrew — Twp. of Madawaska Valley
1. That part of the King’s Highway known as No. 60 in the Township of Madawaska Valley in the County of Renfrew
lying between a point situate 500 metres measured westerly from its intersection with the centre line of the roadway
known as Renfrew Road 62/Bay Street and a point situate 850 metres measured easterly from its intersection with the
centre line of the roadway known as Martin Siding Road.
2. That part of the King’s Highway known as No. 60 in the Township of Madawaska Valley in the County of Renfrew
beginning at a point situate 900 metres measured easterly from its intersection with the centre line of the roadway
known as Renfrew Road 62/Bay Street and extending easterly for a distance of 640 metres.
Renfrew — Twp. of Killaloe, Hagarty and Richards — Twp. of Madawaska Valley
3. That part of the King’s Highway known as No. 60 in the County of Renfrew lying between a point situate 270 metres
measured easterly from its intersection with the centre line of the roadway known as Church Street in the Township of
Killaloe, Hagarty and Richards and a point situate 140 metres measured westerly from its intersection with the centre
line of the roadway known as Wilno Road North in the Township of Madawaska Valley.
Renfrew — Twp. of North Algona-Wilberforce
4. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew lying between a point situate 1040 metres measured northerly from its intersection with the centre
line of the south junction of the King’s Highway known as No. 41 and a point situate 200 metres measured northerly
from its intersection with the centre line of the roadway known as Snodrifters Road/Crooked Rapids Road.
Renfrew — Twp. of Admaston/Bromley
5. That part of the King’s Highway known as No. 60 in the Township of Admaston/Bromley in the County of Renfrew
beginning at a point situate 340 metres measured easterly from its intersection with the centre line of the roadway
known as Renfrew County Road 5/Stone Road and extending easterly for a distance of 385 metres.
Renfrew — Twp. of North Algona-Wilberforce
6. That part of the King’s Highway known as No. 60 in the Township of North Algona-Wilberforce in the County of
Renfrew lying between a point situate 230 metres measured westerly from its intersection with the centre line of
the roadway known as Renfrew Road 30/Lake Dore Road and Renfrew Road 70/Kokimos Road and a point situate
70 metres measured westerly from its intersection with the centre line of the roadway known as Island View Drive/
Roesler Road.
7. That part of the King’s Highway known as No. 60 in the Township of North Algona-Wilberforce in the County of
Renfrew beginning at a point situate 780 metres measured easterly from its intersection with the centre line of the
roadway known as Renfrew Road 30/Lake Dore Road and Renfrew Road 70/Kokimos Road and extending easterly
for a distance of 320 metres.
8. That part of the King’s Highway known as No. 60 in the Township of North Algona- Wilberforce in the County of
Renfrew lying between a point situate 350 metres measured westerly from its intersection with the centre line of the
roadway known as Primrose Lane and a point situate 80 metres measured easterly from its intersection with the centre
line of the roadway known as McNee Drive.
(4) Part 4 of Schedule 64 to the Regulation is amended by adding the following paragraph:
1880
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3321
Renfrew — Twp. of Horton
11. That part of the King’s Highway known as No. 60 in the Township of Horton in the County of Renfrew lying between
a point situate 325 metres measured easterly from its intersection with the centre line of the roadway known as
Pinnacle Road and a point situate 25 metres measured westerly from the said intersection.
(5) Paragraphs 1, 2 and 4 of Part 6 of Schedule 64 to the Regulation are revoked and the following substituted:
Renfrew — Twp. of Admaston/Bromley
1. That part of the King’s Highway known as No. 60 in the Township of Admaston/Bromley in the County of Renfrew
lying between a point situate 340 metres measured easterly from its intersection with the centre line of the roadway
known as Renfrew County Road 5/Stone Road and a point situate 220 metres measured easterly from its intersection
with the centre line of the roadway known as Stuart Road/Dillaboug Road.
Renfrew — Twp. of North Algona-Wilberforce
2. That part of the King’s Highway known as No. 60 in the Township of North Algona-Wilberforce in the County of
Renfrew lying between a point situate 780 metres measured easterly from its intersection with the centre line of the
roadway known as Renfrew Road 30/Lake Dore Road and Renfrew Road 70/Kokimos Road and a point situate 230
metres measured westerly from the said intersection.
.
.
.
.
.
Renfrew — Twp. of North Algona-Wilberforce
4. That part of the King’s Highway known as No. 41 and No. 60 in the Township of North Algona-Wilberforce in the
County of Renfrew beginning at a point situate 800 metres measured northerly from its intersection with the centre line
of the south junction of the King’s Highway known as No. 41 and extending northerly for a distance of 250 metres.
9. (1) Part 3 of Schedule 114 to the Regulation is amended by adding the following paragraphs:
Renfrew — Twp. of Admaston/Bromley — Twp. of Greater Madawaska
1. That part of the King’s Highway known as No. 132 in the County of Renfrew lying between a point situate 90 metres
measured westerly from its intersection with the centre line of the roadway known as Riverview Drive in the Township
of Admaston/Bromley and a point situate 230 metres measured easterly from its intersection with the centre line of the
roadway known as Scotch Bush Road in the Township of Greater Madawaska.
Renfrew — Twp. of Bonnechere Valley — Twp. of Greater Madawaska
2. That part of the King’s Highway known as No. 132 in the County of Renfrew lying between a point situate 480
metres measured westerly from its intersection with the centre line of the roadway known as Scotch Bush Road in
the Township of Greater Madawaska and a point situate at its intersection with the centre line of the King’s Highway
known as No. 41 in the Township of Bonnechere Valley.
(2) Paragraph 1 of Part 5 of Schedule 114 to the Regulation is revoked and the following substituted:
Renfrew — Twp. of Greater Madawaska
1. That part of the King’s Highway known as No. 132 in the Township of Greater Madawaska in the County of Renfrew
lying between a point situate 230 metres measured easterly from its intersection with the centre line of the roadway
known as Scotch Bush Road and a point situate 480 metres measured westerly from the said intersection.
10. (1) Paragraph 1 of Part 3 of Schedule 118 to the Regulation is revoked and the following substituted:
Leeds and Grenville — Twp. of Leeds and the Thousand Islands
1. That part of the King’s Highway known as No. 137 in the Township of Leeds and the Thousand Islands in the United
Counties of Leeds and Grenville lying between a point situate 370 metres measured northerly from its intersection
with the centre line of the roadway known as the Thousand Island Parkway and a point situate at its intersection with
the centre line of the King’s Highway known as No. 401.
(2) Paragraphs 1 and 2 of Part 6 of Schedule 118 to the Regulation are revoked and the following substituted:
Leeds and Grenville — Twp. of Leeds and the Thousand Islands
1.
That part of the King’s Highway known as No. 137 in the Township of Leeds and Grenville in the United Counties
of Leeds and Grenville lying between a point situate at its intersection with the Canadian and U.S.A. International
Boundary and a point situate 370 metres measured northerly from its intersection with the centre line of the roadway
known as the Thousand Islands Parkway.
11. (1) Paragraph 1 of Part 3 of Schedule 119 to the Regulation is revoked and the following substituted:
1881
3322
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Stormont, Dundas and Glengarry — City of Cornwall — Twp. of South Stormont
1. That part of the King’s Highway known as No. 138 in the United Counties of Stormont, Dundas and Glengarry lying
between a point situate 100 metres measured northerly from its intersection with the centre line of the roadway known
as Headline Road/Stormont, Dundas and Glengarry County Road 44 in the City of Cornwall and a point situate 560
metres measured southerly from its intersection with the centre line of the roadway known as Stormont, Dundas and
Glengarry County Road 18/Dundas Street in the Township of South Stormont.
Stormont, Dundas and Glengarry — Twp. of North Stormont
2. That part of the King’s Highway known as No. 138 in the Township of North Stormont in the United Counties of
Stormont, Dundas and Glengarry lying between a point situate 340 metres measured northerly from its intersection
with the centre line of the roadway known as Valade Road/Island Road and a point situate 425 metres measured
northerly from its intersection with centre line of the King’s Highway known as No. 417.
(2) Paragraph 1 of Part 4 of Schedule 119 to the Regulation is revoked and the following substituted:
Stormont, Dundas and Glengarry — City of Cornwall
1. That part of the King’s Highway known as No. 138 in the City of Cornwall in the United Counties of Stormont, Dundas
and Glengarry lying between a point situate 425 metres measured northerly from its intersection with centre line of the
east junction of the roadway known as Cornwall Centre Road and a point situate 100 metres measured northerly from
its intersection with centre line of the roadway known as Headline Road/Stormont, Dundas and Glengarry County
Road 44.
(3) Paragraph 1 of Part 5 of Schedule 119 to the Regulation is revoked.
(4) Paragraph 1 of Part 6 of Schedule 119 to the Regulation is revoked and the following substituted:
Stormont, Dundas and Glengarry — Twp. of South Stormont
1. That part of the King’s Highway known as No. 138 in the Township of South Stormont in the County of Stormont,
Dundas and Glengarry lying between a point situate 560 metres measured southerly from its intersection with the
centre line of the roadway known as Stormont, Dundas and Glengarry Road 18/Dundas Street and a point situate 340
metres measured northerly from its intersection with the centre line of the roadway known as Valade Road/Island
Road.
Stormont, Dundas and Glengarry— City of Cornwall — Twp. of South Stormont
2. That part of the King’s Highway known as No. 138 in the County of Stormont, Dundas and Glengarry beginning at a
point situate at its intersection with the centre line of the east junction of the roadway known as Cornwall Centre Road
in the City of Cornwall and extending northerly for a distance of 425 metres in the Township of South Stormont.
12. Paragraphs 1 and 2 of Part 1 of Schedule 260 to the Regulation are revoked and the following substituted:
Leeds and Grenville — Twp. of Edwardsburgh/Cardinal
City of Ottawa
1. That part of the northbound lanes of the King’s Highway known as No. 416 in the Township of Edwardsburgh/
Cardinal in the United Counties of Leeds and Grenville lying between a point situate at the centre line of the overpass
for the roadway known as Cedar Grove Road and a point situate at its intersection with the King’s Highway known as
No. 417 in the City of Ottawa.
City of Ottawa
Leeds-Grenville — Twp. of Edwardsburgh/Cardinal
2. That part of the southbound lanes of the King’s Highway known as No. 416 in the City of Ottawa lying between a
point situate at its intersection with the King’s Highway known as No. 417 and a point situate at its intersection with
the King’s Highway known as No. 401 in the Township of Edwardsburgh/Cardinal in the United Counties of Leeds
and Grenville.
1882
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3323
Commencement
13. This Regulation comes into force on the day it is filed.
Made by:
Glen R. Murray
Minister of Transportation
Date made: December 4, 2013.
52/13
1883
3324
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 321/13
made under the
HIGHWAY TRAFFIC ACT
Made: December 4, 2013
Filed: December 9, 2013
Published on e-Laws: December 9, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending Reg. 623 of R.R.O. 1990
(STOP SIGNS AT INTERSECTIONS)
1. Regulation 623 of the Revised Regulations of Ontario, 1990 is amended by adding the following Schedules:
SCHEDULE 39
1. Highway No. 7 Service Road (Cavanagh Road) in the Township of Beckwith in the County of Lanark at its intersection
with the roadway known as Ashton Station Road.
2. Eastbound on Highway No. 7 Service Road (Cavanagh Road).
SCHEDULE 40
1. Highway No. 7 Service Road (Voie West End Way) in the Township of Beckwith in the County of Lanark at its
intersection with the roadway known as Ashton Station Road.
2. Westbound on Highway No. 7 Service Road (Voie West End Way).
SCHEDULE 41
1. Highway No. 7 Service Road (Cavanagh Road) in the Township of Beckwith in the County of Lanark at its intersection
with the roadway known as Appleton Side Road/Lanark County Road 17.
2. Eastbound and westbound on Highway No. 7 Service Road (Cavanagh Road).
SCHEDULE 42
1. Highway No. 7 Service Road (McCuan Road) in the Township of Beckwith in the County of Lanark at its intersection
with the roadway known as Cemetery Side Road/Lanark County Road 17.
2. Westbound on Highway No. 7 Service Road (McCuan Road).
SCHEDULE 43
1. Highway No. 7 Service Road (Voie Golf Club Way) in the Township of Beckwith in the County of Lanark at its
intersection with the roadway known as Dwyer Hill Road/County Road 3.
2. Westbound on Highway No. 7 Service Road (Voie Golf Club Way).
SCHEDULE 44
1. Highway No. 17 Service Road (Bev Shaw Parkway) in the Township of McNab/Braeside in the County of Renfrew at
its intersection with the roadway known as Baskin Drive.
2. Eastbound on Highway No. 7 Service Road (Bev Shaw Parkway).
SCHEDULE 45
1. Highway No. 41 in the Township of North Algona-Wilberforce in the County of Renfrew at its intersection with the
Highway known as No. 60.
2. Southbound on Highway No. 41.
SCHEDULE 46
1. Highway No. 41 in the Township of Addington Highlands in the County of Lennox and Addington at its intersection
with the Highway known as No. 7.
2. Southbound on Highway No. 41.
1884
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3325
SCHEDULE 47
1. Highway No. 60 in the Township of Admaston/Bromley in the County of Renfrew at its intersection with the roadway
known as Renfrew County Road 5/Stone Road.
2. Westbound on Highway No. 60.
2. Schedule 50 to the Regulation is revoked and the following substituted:
SCHEDULE 50
1. Highway No. 60 in the Township of Admaston/Bromley in the County of Renfrew at its intersection with the roadway
known as Renfrew Road 8/Cobden Road and Renfrew Road 9/Bulgar Road.
2. Northbound and eastbound on Highway No. 60.
3. Schedule 83 to the Regulation is revoked.
Commencement
4. This Regulation comes into force on the day it is filed.
Made by:
Glen R. Murray
Minister of Transportation
Date made: December 4, 2013.
52/13
1885
3326
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 322/13
made under the
COURTS OF JUSTICE ACT
Made: December 11, 2013
Filed: December 12, 2013
Published on e-Laws: December 12, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 114/99
(FAMILY LAW RULES)
1. Subrule 1 (8) of Ontario Regulation 114/99 is revoked and the following substituted:
FAILURE TO OBEY ORDER
(8) If a person fails to obey an order in a case or a related case, the court may deal with the failure by making any order
that it considers necessary for a just determination of the matter, including,
(a) an order for costs;
(b) an order dismissing a claim;
(c) an order striking out any application, answer, notice of motion, motion to change, response to motion to change,
financial statement, affidavit, or any other document filed by a party;
(d) an order that all or part of a document that was required to be provided but was not, may not be used in the case;
(e) if the failure to obey was by a party, an order that the party is not entitled to any further order from the court unless the
court orders otherwise;
(f) an order postponing the trial or any other step in the case; and
(g) on motion, a contempt order.
FAILURE TO FOLLOW RULES
(8.1) If a person fails to follow these rules, the court may deal with the failure by making any order described in subrule
(8), other than a contempt order under clause (8) (g).
DOCUMENT THAT MAY DELAY OR IS INFLAMMATORY, ETC.
(8.2) The court may strike out all or part of any document that may delay or make it difficult to have a fair trial or that is
inflammatory, a waste of time, a nuisance or an abuse of the court process.
POWER TO MAKE ORDER UNDER SUBRULE (8), (8.1) OR (8.2)
(8.3) For greater certainty, a court may make an order under subrule (8), (8.1) or (8.2) at any time during a case, and the
power to make such an order exists unless these rules expressly provide otherwise.
CONSEQUENCES OF STRIKING OUT CERTAIN DOCUMENTS
(8.4) If an order is made striking out a party’s application, answer, motion to change or response to motion to change in a
case, the following consequences apply unless a court orders otherwise:
1. The party is not entitled to any further notice of steps in the case, except as provided by subrule 25 (13) (service of
order).
2. The party is not entitled to participate in the case in any way.
3. The court may deal with the case in the party’s absence.
4. A date may be set for an uncontested trial of the case.
2. (1) Rule 4 of the Regulation is amended by adding the following subrule:
DEFINITION
(0.1) In this rule,
“limited scope retainer” means the provision of legal services by a lawyer for part, but not all, of a party’s case by agreement
between the lawyer and the party.
(2) Clause 4 (1) (a) of the Regulation is revoked and the following substituted:
1886
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3327
(a) act in person;
(3) Rule 4 of the Regulation is amended by adding the following subrules:
INTERPRETATION, ACTING IN PERSON
(1.1) Where a party acts in person, anything these rules require or permit a lawyer or other representative to do shall be
done by the party.
LIMITED SCOPE RETAINER
(1.2) Clause (1) (b) permits a party to be represented by a lawyer acting under a limited scope retainer.
INTERPRETATION, LIMITED SCOPE RETAINER
(1.3) A party who is represented by a lawyer acting under a limited scope retainer is considered for the purposes of these
rules to be acting in person, unless the lawyer is acting as the party’s lawyer of record.
(4) Subrule 4 (9) of the Regulation is revoked and the following substituted:
CHOICE OF LAWYER
(9) A party who is acting in person may choose a lawyer by serving on every other party and filing a notice of change in
representation (Form 4) containing the lawyer’s consent to act.
NON-APPLICATION
(9.1) Subrule (9) does not apply if the party chooses a lawyer acting under a limited scope retainer and that lawyer is not
the lawyer of record for the party.
(5) Clause 4 (10) (b) of the Regulation is revoked and the following substituted:
(b) act in person.
3. Clause 5 (5) (c) of the Regulation is amended by striking out “consents” and substituting “so chooses”.
4. (1) The English version of subrule 6 (4) of the Regulation is amended by striking out “subclause” in the portion
before paragraph 1 and substituting “clause”.
(2) Subrule 6 (15) of the Regulation is amended by striking out “on motion without notice” in the portion before
clause (a).
(3) Rule 6 of the Regulation is amended by adding the following subrule:
SAME, NOTICE
(15.1) An order under subrule (15) may be obtained on motion without notice, except where the person to be served is a
government agency.
5. Subrule 9 (6) of the Regulation is amended by striking out “July 1, 2006” and substituting “October 21, 2013”.
6. Subrule 10 (5) of the Regulation is revoked and the following substituted:
NO ANSWER
(5) The consequences set out in paragraphs 1 to 4 of subrule 1 (8.4) apply, with necessary modifications, if a respondent
does not serve and file an answer.
7. Subrule 13 (17) of the Regulation is revoked.
8. (1) Clause 14 (6) (e) of the Regulation is revoked and the following substituted:
(e) to limit or stay a support order, the enforcement of arrears under a support order, or an alternative payment order under
the Family Responsibility and Support Arrears Enforcement Act, 1996;
(2) Subrules 14 (22) and (23) of the Regulation are revoked.
9. (1) Subrule 15 (14) of the Regulation is revoked and the following substituted:
NO RESPONSE OR CONSENT
(14) The consequences set out in paragraphs 1 to 4 of subrule 1 (8.4) apply, with necessary modifications, if a party does
not serve and file a response to motion to change (Form 15B) or return a consent motion to change (Form 15C) to the party
making the motion as required under subrule (9).
(2) Subrule 15 (15) of the Regulation is amended by striking out “If subrule (14) applies” at the beginning and
substituting “If a party does not serve and file a response to motion to change (Form 15B) or return a consent motion
to change (Form 15C) to the party making the motion as required under subrule (9), or if the party’s response is
struck out by an order”.
1887
3328
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(3) Subrule 15 (27) of the Regulation is revoked and the following substituted:
APPLICATION OF SUBRULE 14 (21)
(27) Subrule 14 (21) applies with necessary modifications to a motion to change a final order or agreement.
10. Subclause 17 (8) (b) (ii) of the Regulation is amended by striking out “subrule 17 (9)” at the end and substituting
“subrule (9)”.
11. Subrule 19 (10) of the Regulation is revoked and the following substituted:
FAILURE TO FOLLOW RULE 19 OR OBEY ORDER
(10) If a party does not follow this rule or obey an order made under this rule, the court may, in addition to any power to
make an order under subrule 1 (8) or (8.1),
(a) order the party to give another party an affidavit, let the other party examine a document or supply the other party with
a copy free of charge;
(b) order that a document favourable to the party’s case may not be used except with the court’s permission; or
(c) order that the party is not entitled to obtain disclosure under these rules until the party follows the rule or obeys the
order.
12. (1) Clause 20 (3) (a) of the Regulation is amended by striking out “by a method of special service set out in
clause 6 (3) (a)” and substituting “by special service in accordance with subrule 6 (4)”.
(2) Subrule 20 (9) of the Regulation is amended by striking out “(subrule 6 (3))” at the end and substituting
“(subrules 6 (3) and (4))”.
13. Subrule 23 (3) of the Regulation is amended by adding “by special service in accordance with subrule 6 (4)”
after “(Form 23)”.
14. Subrule 24 (16) of the Regulation is revoked and the following substituted:
FAILURE TO GIVE SECURITY
(16) If the party does not give the security as ordered and, as a result, a judge makes an order dismissing the party’s case
or striking out the party’s answer or any other document filed by the party, then subrule (15) no longer applies.
15. Clause 25 (13) (a) of the Regulation is revoked and the following substituted:
(a) on every other party, including a party to whom paragraph 1 of subrule 1 (8.4) (no notice to party) applies;
16. (1) Subrule 27 (4) of the Regulation is amended by striking out “13 (17) (failure to file)”.
(2) Subrule 27 (12) of the Regulation is amended by striking out “(subrule 6 (3))” at the end and substituting
“(subrules 6 (3) and (4))”.
17. Clause 29 (12) (a) of the Regulation is amended by striking out “subsection 4 (1) of the Creditors’ Relief Act” and
substituting “subsection 2 (3) of the Creditors’ Relief Act, 2010”.
18. (1) Subrule 30 (2) of the Regulation is amended by striking out “by special service (subrule 6 (3))” and
substituting “by special service in accordance with subrule 6 (4)”.
(2) Subrule 30 (9) of the Regulation is amended by striking out “with special service (subrule 6 (3))” and substituting
“with special service in accordance with subrule 6 (4)”.
19. Subrule 31 (2) of the Regulation is amended by striking out “by special service as provided in clause 6 (3) (a)”
and substituting “by special service in accordance with subrule 6 (4)”.
20. Subrule 39 (15) of the Regulation is revoked.
21. Subrule 40 (10) of the Regulation is revoked.
22. Subrule 41 (10) of the Regulation is revoked.
23. (1) Subclause 42 (5) (d) (iv) of the Regulation is amended by striking out “wilful”.
(2) Subrule 42 (7) of the Regulation is revoked and the following substituted:
MOTIONS UNDER RULE 14
(7) The Family Case Manager may hear motions under rule 14 relating to matters over which he or she has jurisdiction
and, for the purpose, may exercise any power under that rule, other than a power under subrule 14 (21).
(3) Subrule 42 (8) of the Regulation is amended by adding the following paragraphs:
1888
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3329
0.1 Subject to subclause (5) (d) (iv), an order under subrule 1 (8), other than a contempt order under clause 1 (8) (g), and
an order under subrule 1 (8.1).
0.2 An order under subrule 1 (8.2).
0.3 An order under subrule 1 (8.4), if the Family Case Manager made the order striking out the document.
(4) Subrule 42 (19) of the Regulation is amended by striking out “July 1, 2014” and substituting “July 1, 2016”.
24. The Table of Forms to the Regulation is amended by striking out
4
Notice of change in representation
September 1, 2005
Notice of change in representation
October 21, 2013
and substituting,
4
Commencement
25. This Regulation comes into force on the later of January 1, 2014 and the day it is filed.
52/13
1889
3330
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 322/13
pris en vertu de la
LOI SUR LES TRIBUNAUX JUDICIAIRES
pris le 11 décembre 2013
déposé le 12 décembre 2013
publié sur le site Lois-en-ligne le 12 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 114/99
(RÈGLES EN MATIÈRE DE DROIT DE LA FAMILLE)
1. Le paragraphe 1 (8) du Règlement de l’Ontario 114/99 est abrogé et remplacé par ce qui suit :
INOBSERVATION D’UNE ORDONNANCE
(8) Si une personne n’observe pas une ordonnance rendue dans une cause ou une cause connexe, le tribunal peut remédier
à l’inobservation en rendant toute ordonnance qu’il juge nécessaire afin d’assurer une résolution équitable de la question, y
compris :
a) une ordonnance d’adjudication des dépens;
b) une ordonnance rejetant une demande;
c) une ordonnance radiant une requête, une défense, un avis de motion, une motion en modification, une réponse à une
motion en modification, un état financier, un affidavit ou tout autre document déposé par une partie;
d) une ordonnance portant que tout ou partie d’un document dont la fourniture était exigée mais qui n’a pas été fourni ne
peut pas être utilisé dans la cause;
e) si l’inobservation est le fait d’une partie, une ordonnance portant que la partie n’a droit à aucune autre ordonnance du
tribunal, sauf ordonnance contraire de celui-ci;
f) une ordonnance reportant le procès ou toute autre étape de la cause;
g) sur motion une ordonnance pour outrage.
INOBSERVATION DES RÈGLES
(8.1) Si une personne n’observe pas les présentes règles, le tribunal peut remédier à l’inobservation en rendant une
ordonnance visée au paragraphe (8), autre qu’une ordonnance pour outrage prévue à l’alinéa (8) g).
DOCUMENT SUSCEPTIBLE DE RETARDER LE PROCÈS OU INCENDIAIRE
(8.2) Le tribunal peut radier tout ou partie d’un document susceptible de retarder ou de rendre difficile la tenue d’un procès
équitable ou d’un document qui est incendiaire, est présenté dans l’intention de causer des embêtements ou constitue une
perte de temps ou un recours abusif au tribunal.
POUVOIR DE RENDRE UNE ORDONNANCE EN VERTU DU PARAGRAPHE (8), (8.1) OU (8.2)
(8.3) Il est entendu qu’un tribunal peut rendre une ordonnance en vertu du paragraphe (8), (8.1) ou (8.2) à n’importe quel
moment de la cause et que le pouvoir de rendre une telle ordonnance existe, sauf disposition expresse contraire des présentes
règles.
CONSÉQUENCES DE LA RADIATION DE CERTAINS DOCUMENTS
(8.4) Si une ordonnance radiant la requête, la défense, la motion en modification ou la réponse à une motion en modification
d’une partie dans une cause est rendue, les conséquences suivantes s’appliquent, sauf ordonnance contraire du tribunal :
1. La partie n’a droit à aucun autre préavis des étapes de la cause, sauf dans les cas prévus par le paragraphe 25 (13)
(signification de l’ordonnance).
2. La partie n’a pas le droit de prendre part à la cause de quelque façon que ce soit.
3. Le tribunal peut traiter la cause en l’absence de la partie.
4. Une date peut être fixée pour la tenue d’un procès non contesté de la cause.
2. (1) La règle 4 du Règlement est modifié par adjonction du paragraphe suivant :
1890
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3331
DÉFINITION
(0.1) La définition qui suit s’applique à la présente règle.
«mandat à portée limitée» S’entend de la prestation de services juridiques par un avocat pour une partie, et non la totalité de
la cause d’une partie, selon une entente convenue avec celle-ci.
(2) L’alinéa 4 (1) a) du Règlement est abrogé et remplacé par ce qui suit :
a) agir en son propre nom;
(3) La règle 4 du Règlement est modifiée par adjonction des paragraphes suivants :
INTERPRÉTATION : AGIR EN SON PROPRE NOM
(1.1) La partie qui agit en son propre nom accomplit elle-même tout ce que les présentes règles exigent d’un avocat ou
d’un autre représentant ou lui permettent de faire.
MANDAT À PORTÉE LIMITÉE
(1.2) L’alinéa (1) b) permet à une partie de se faire représenter par un avocat agissant en vertu d’un mandat à portée
limitée.
INTERPRÉTATION : MANDAT À PORTÉE LIMITÉE
(1.3) La partie qui est représentée par un avocat agissant en vertu d’un mandat à portée limitée est considérée, pour
l’application des présentes règles, comme agissant en son propre nom, à moins que l’avocat n’agisse en tant qu’avocat de la
partie commis au dossier.
(4) Le paragraphe 4 (9) du Règlement est abrogé et remplacé par ce qui suit :
CHOIX D’UN AVOCAT
(9) La partie qui agit en son propre nom peut choisir un avocat en signifiant à chacune des autres parties un avis de
changement de représentation (formule 4) comportant le consentement à agir de l’avocat et en le déposant.
NON-APPLICATION
(9.1) Le paragraphe (9) ne s’applique pas si la partie choisit un avocat agissant en vertu d’un mandat à portée limitée et
que cet avocat n’est pas l’avocat de la partie commis au dossier.
(5) L’alinéa 4 (10) b) du Règlement est abrogé et remplacé par ce qui suit :
b) soit agir en son propre nom.
3. L’alinéa 5 (5) c) du Règlement est modifié par remplacement de «y consent» par «le choisit».
4. (1) La version anglaise du paragraphe 6 (4) du Règlement est modifiée par remplacement de «subclause» par
«clause» dans le passage qui précède la disposition 1.
(2) Le paragraphe 6 (15) du Règlement est modifié par suppression de «, sur motion présentée sans préavis,» dans
le passage qui précède l’alinéa a).
(3) La règle 6 du Règlement est modifiée par adjonction du paragraphe suivant :
IDEM : AVIS
(15.1) Une ordonnance visée au paragraphe (15) peut être obtenue sur motion présentée sans préavis, sauf si la personne
qui doit en recevoir signification est un organisme gouvernemental.
5. Le paragraphe 9 (6) du Règlement est modifié par remplacement de «1er juillet 2006» par «21 octobre 2013».
6. Le paragraphe 10 (5) du Règlement est abrogé et remplacé par ce qui suit :
ABSENCE DE DÉFENSE
(5) Les conséquences énoncées aux dispositions 1 à 4 du paragraphe 1 (8.4) s’appliquent, avec les adaptations nécessaires,
si un intimé ne signifie ni ne dépose de défense.
7. Le paragraphe 13 (17) du Règlement est abrogé.
8. (1) L’alinéa 14 (6) e) du Règlement est abrogé et remplacé par ce qui suit :
e) une motion visant à limiter une ordonnance alimentaire, l’exécution du versement d’un arriéré exigible aux termes
d’une ordonnance alimentaire ou une ordonnance de paiement de remplacement prévue par la Loi de 1996 sur les
obligations familiales et l’exécution des arriérés d’aliments, ou à y surseoir;
1891
3332
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(2) Les paragraphes 14 (22) et (23) du Règlement sont abrogés.
9. (1) Le paragraphe 15 (14) du Règlement est abrogé et remplacé par ce qui suit :
ABSENCE DE RÉPONSE OU DE CONSENTEMENT
(14) Les conséquences énoncées aux dispositions 1 à 4 du paragraphe 1 (8.4) s’appliquent, avec les adaptations nécessaires,
si une partie ne signifie ni ne dépose de réponse à la motion en modification (formule 15B) ou ne retourne pas une motion en
modification sur consentement (formule 15C) à l’auteur de la motion, contrairement à ce qu’exige le paragraphe (9).
(2) Le paragraphe 15 (15) du Règlement est modifié par remplacement de «Si le paragraphe (14) s’applique,»
par «Si une partie ne signifie ni ne dépose de réponse à la motion en modification (formule 15B) ou ne retourne pas
une motion en modification sur consentement (formule 15C) à l’auteur de la motion, contrairement à ce qu’exige le
paragraphe (9), ou si sa réponse est radiée par une ordonnance,» au début du paragraphe.
(3) Le paragraphe 15 (27) du Règlement est abrogé et remplacé par ce qui suit :
CHAMP D’APPLICATION DU PARAGRAPHE 14 (21)
(27) Le paragraphe 14 (21) s’applique, avec les adaptations nécessaires, à une motion en modification d’une ordonnance
définitive ou d’un accord.
10. Le sous-alinéa 17 (8) b) (ii) du Règlement est modifié par remplacement de «paragraphe 17 (9)» par «paragraphe
(9)» à la fin du sous-alinéa.
11. Le paragraphe 19 (10) du Règlement est abrogé et remplacé par ce qui suit :
INOBSERVATION DE LA RÈGLE 19 OU D’UNE ORDONNANCE
(10) Si une partie n’observe pas la présente règle ou une ordonnance rendue en vertu de celle-ci, le tribunal peut, en plus
de rendre une ordonnance visée au paragraphe 1 (8) ou (8.1), prendre une des mesures suivantes :
a) ordonner à la partie de remettre un affidavit à une autre partie, de permettre à l’autre partie d’examiner un document
ou d’en fournir une copie gratuitement à cette dernière;
b) ordonner qu’un document favorable à la cause de la partie ne puisse être utilisé qu’avec la permission du tribunal;
c) ordonner que la partie n’ait pas droit à la divulgation prévue par les présentes règles tant qu’elle n’observe pas la règle
ou l’ordonnance.
12. (1) L’alinéa 20 (3) a) du Règlement est modifié par remplacement de «par un mode de signification spéciale
précisé à l’alinéa 6 (3) a)» par «par voie de signification spéciale conformément au paragraphe 6 (4)» à la fin de
l’alinéa.
(2) Le paragraphe 20 (9) du Règlement est modifié par remplacement de «(paragraphe 6 (3))» par «(paragraphes
6 (3) et (4))».
13. Le paragraphe 23 (3) du Règlement est modifié par insertion de «par voie de signification spéciale conformément
au paragraphe 6 (4)» après «(formule 23)».
14. Le paragraphe 24 (16) du Règlement est abrogé et remplacé par ce qui suit :
OMISSION DE VERSER LE CAUTIONNEMENT
(16) Si la partie ne verse pas le cautionnement ordonné et que, en conséquence, un juge rend une ordonnance rejetant sa
cause ou radiant sa défense ou tout autre document déposé par elle, alors le paragraphe (15) ne s’applique plus.
15. L’alinéa 25 (13) a) du Règlement est abrogé et remplacé par ce qui suit :
a) les autres parties, y compris celle à qui s’applique la disposition 1 du paragraphe 1 (8.4) (absence de préavis à la
partie);
16. (1) Le paragraphe 27 (4) du Règlement est modifié par suppression de «13 (17) (non-dépôt)».
(2) Le paragraphe 27 (12) du Règlement est modifié par remplacement de «(paragraphe 6 (3))» par «(paragraphes
6 (3) et (4))».
17. L’alinéa 29 (12) a) du Règlement est modifié par remplacement de «le paragraphe 4 (1) de la Loi sur le
désintéressement des créanciers» par «le paragraphe 2 (3) de la Loi de 2010 sur le désintéressement des créanciers».
18. (1) Le paragraphe 30 (2) du Règlement est modifié par remplacement de «par voie de signification spéciale
(paragraphe 6 (3))» par «par voie de signification spéciale conformément au paragraphe 6 (4)».
(2) Le paragraphe 30 (9) du Règlement est modifié par remplacement de «par voie de signification spéciale
(paragraphe 6 (3))» par «par voie de signification spéciale conformément au paragraphe 6 (4)».
1892
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3333
19. Le paragraphe 31 (2) du Règlement est modifié par remplacement de «par voie de signification spéciale
conformément à l’alinéa 6 (3) a)» par «par voie de signification spéciale conformément au paragraphe 6 (4)» à la fin
du paragraphe.
20. Le paragraphe 39 (15) du Règlement est abrogé.
21. Le paragraphe 40 (10) du Règlement est abrogé.
22. Le paragraphe 41 (10) du Règlement est abrogé.
23. (1) Le sous-alinéa 42 (5) d) (iv) du Règlement est modifié par suppression de «intentionnelle».
(2) Le paragraphe 42 (7) du Règlement est abrogé et remplacé par ce qui suit :
MOTIONS PRÉVUES À LA RÈGLE 14
(7) Le gestionnaire des causes en droit de la famille peut entendre les motions prévues à la règle 14 qui se rapportent à
des questions relevant de sa compétence et, à cette fin, il peut exercer les pouvoirs conférés par cette règle, à l’exclusion du
pouvoir conféré par le paragraphe 14 (21).
(3) Le paragraphe 42 (8) du Règlement est modifié par adjonction des dispositions suivantes :
0.1 Sous réserve du sous-alinéa (5) d) (iv), une ordonnance prévue au paragraphe 1 (8), autre qu’une ordonnance pour
outrage prévue à l’alinéa 1 (8) g), et une ordonnance prévue au paragraphe 1 (8.1).
0.2 Une ordonnance prévue au paragraphe 1 (8.2).
0.3 Une ordonnance prévue au paragraphe 1 (8.4), si le gestionnaire des causes en droit de la famille a rendu l’ordonnance
radiant le document.
(4) Le paragraphe 42 (19) du Règlement est modifié par remplacement de «le 1er juillet 2014» par «le 1er juillet
2016» à la fin du paragraphe.
24. Le tableau des formules du Règlement est modifié par remplacement de :
4
Avis de changement de représentation
1er septembre 2005
Avis de changement de représentation
21 octobre 2013
par :
4
Entrée en vigueur
25. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1893
3334
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 323/13
made under the
ENDANGERED SPECIES ACT, 2007
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 242/08
(GENERAL)
1. Subsection 1 (1) of Ontario Regulation 242/08 is amended by adding the following definition:
“land classification system for southern Ontario” means the land classification system set out in the document entitled
Ecological Land Classification for Southern Ontario: First Approximation and its Application, dated September, 1998
and published by the Ontario Ministry of Natural Resources; (“système de classification écologique des terres du Sud de
l’Ontario”)
2. Subsection 2 (2) of the Regulation is revoked.
3. Clause 23.5 (7) (b) of the Regulation is amended by striking out “500 metres” and substituting “200 metres”.
4. Subparagraph 9 iv of subsection 23.7 (10) of the Regulation is amended by striking out “15 metres” at the
beginning and substituting “five metres”.
5. Subsection 23.11 (3) of the Regulation is revoked.
6. Subparagraph 1 ii of subsection 23.20 (11) of the Regulation is amended by striking out “reducing” at the
beginning and substituting “adjusting”.
7. Subsection 24.1.1 (4) of the Regulation is revoked.
8. The Regulation is amended by adding the following section:
Bogbean buckmoth habitat
24.1.1.1 (1) For the purposes of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described
in subsection (2) that are located in the following geographic townships are prescribed as the habitat of bogbean buckmoth:
1. The geographic Townships of Goulbourn and Marlborough, within the City of Ottawa.
2. The geographic Township of McNab, within the County of Renfrew.
3. The geographic Township of Pakenham, within the County of Lanark.
(2) Subsection (1) applies to the following areas:
1. An area that belongs to a community class identified as a fen under the land classification system for southern Ontario
and that,
i. is being used by a bogbean buckmoth or is a fen on which a bogbean buckmoth depends to carry on its life
processes, or
ii. was used by a bogbean buckmoth at any time during the previous three years and provides suitable conditions for
a bogbean buckmoth to carry on its life processes.
2. Any area within 120 metres of an area described in paragraph 1.
9. Subsection 24.1.2 (4) of the Regulation is revoked.
10. Paragraph 2 of subsection 24.2 (2) of the Regulation is amended by striking out the portion before subparagraph
i and substituting the following:
2. An area populated by a vegetation type referred to in the land classification system for southern Ontario if,
11. The Regulation is amended by adding the following sections:
Four-leaved milkweed habitat
27.0.1 (1) For the purpose of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described in
subsection (2) that are located in the following geographic areas and parts of geographic areas are prescribed as the habitat
of four-leaved milkweed:
1894
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3335
1. The geographic area of Prince Edward.
2. The parts of the geographic area of Hastings composed of the single-tier municipality of Belleville and the lower-tier
municipality of Tyendinaga.
3. The part of the geographic area of Lennox and Addington composed of the lower-tier municipality of Greater Napanee.
4. The parts of the geographic area of Niagara composed of the lower-tier municipalities of Niagara Falls and Niagaraon-the-Lake.
(2) Subsection (1) applies to the following areas:
1. An area where a four-leaved milkweed exists or existed at any time in the previous six years.
2. Any area within 50 metres of an area described in paragraph 1.
3. Any area that is beyond 50 metres of an area described in paragraph 1 but within 200 metres of that area if the area is
suitable for natural colonization by four-leaved milkweed such as a treed alvar, woodland, cultural meadow, thicket,
young deciduous forest or similar area.
Fowler’s toad habitat
27.0.2 (1) For the purpose of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described in
subsection (2) that are located in the following geographic areas are prescribed as the habitat of fowler’s toad:
1. The geographic Township of Bayham within Elgin county.
2. The geographic Townships of Harwich and Howard within the Municipality of Chatham-Kent.
3. The geographic Townships of Bertie, Humberstone and Wainfleet within the Regional Municipality of Niagara.
4. The geographic Townships of Charlotteville, Houghton and Walsingham within Norfolk County.
5. The geographic Townships of Cayuga, Dunn, Moulton, Rainham and Sherbrooke within Haldimand County.
(2) Subsection (1) applies to the following areas:
1. Any part of a wetland, pond or other body of water, including a vernal or other temporary pool, that is being used, or
was used at any time in the previous five years, by a Fowler’s toad for breeding, egg laying or tadpole development.
2. Any area within 30 metres of an area described in paragraph 1.
3. An area that is being used, or was used at any time in the previous five years, by a Fowler’s toad as a hibernation site
or for any purpose other than migration or dispersal.
4. Any of the following types of areas near Lake Erie that fall within a surrounding zone described in subsection (3):
i. a sand or pebble beach that is open or populated by shrubs or trees,
ii. a sand dune or sand barren that is open or populated by shrubs or trees,
iii. a marsh or a pond, pool or other body of water, including vernal or other temporary pools, or
iv. a rock shoal.
5. An area that is being used, or was used at any time in the previous five years, by a Fowler’s toad to migrate between
two or more areas described in paragraphs 1, 3 or 4 if,
i. the areas are within one kilometre of each other, and
ii. the areas belong to a community series identified in the land classification system for southern Ontario.
6. An area situated between two areas described in paragraph 4, whether or not the two areas are within the same
surrounding zone, if,
i. the two areas are within one kilometre of each other, as measured along the water’s edge of Lake Erie, and
ii. the area provides suitable conditions for Fowler’s toad to disperse from one of the two areas to the other.
(3) A surrounding zone referred to in paragraph 4 of subsection (2) is a zone that is in the shape of an approximate square
or rectangle and that surrounds a habitat area described in paragraph 1 or 3 of subsection (2) near Lake Erie. The limits of
the surrounding zone are determined as follows:
1. Trace two lines beginning from the outer edges of a habitat area described in paragraph 1 or 3 of subsection (2) and
extending in both directions parallel to the water’s edge for 150 metres to reach either side of the square or rectangle.
1895
3336
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
2. Then, changing direction and beginning at the end of both lines traced under paragraph 1, trace two lines towards the
water’s edge of Lake Erie until it is reached on both sides of the square or rectangle.
3. The water’s edge of Lake Erie between the two lines traced under paragraph 2 forms the bottom line of the square or
rectangle.
4. The top line of the square or rectangle is parallel to the bottom line and runs between the two side lines of the square
or rectangle determined under paragraph 2, and is situated at a distance from the bottom line determined by extending
the two side lines above the high water mark of Lake Erie to a distance of,
i. 700 metres, in the case of a surrounding zone situated in the geographic township of Walsingham within Norfolk
County, or
ii. 300 metres, in any other case.
.
.
.
.
.
Laura’s clubtail habitat
28.0.0.1 (1) For the purposes of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described
in subsection (2) that are located in the following geographic areas or parts of geographic areas are prescribed as the habitat
of Laura’s clubtail:
1. The geographic areas of Brant and Norfolk.
2. The parts of the geographic area of Elgin composed of the lower-tier municipalities of Bayham and Malahide.
3. The parts of the geographic area of Oxford composed of the lower-tier municipalities of Norwich, South-West Oxford
and Tilsonburg.
(2) Subsection (1) applies to the following areas:
1. Any part of a river, stream or other body of water, up to the high water mark, that is being used by a Laura’s clubtail
or on which a Laura’s clubtail directly depends in order to carry on its life processes.
2. Any part of a river, stream or other body of water, up to the high water mark, that was used by a Laura’s clubtail at
any time during the previous 5 years and that provides suitable conditions for a Laura’s clubtail to carry on its life
processes.
3. An area within 200 metres of a high water mark referred to in paragraph 1 or 2 that is populated by a vegetation type
referred to in the land classification system for southern Ontario if the vegetation type occurs naturally in Ontario.
12. (1) Subsection 28.2 (1) of the Regulation is revoked and the following substituted:
(1) For the purpose of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described in
subsection (2) that are located in the following geographic areas, parts of geographic areas and provincial park are prescribed
as the habitat of pale-bellied frost lichen:
1. Algonquin Provincial Park.
2. The geographic areas of Haliburton, Hastings, Lanark, Lennox and Addington, Peterborough and Renfrew.
3. The parts of the geographic area of Frontenac composed of the lower-tier municipalities of Central Frontenac, North
Frontenac and South Frontenac.
4. The parts of the geographic area of Leeds and Grenville composed of the lower-tier municipalities of Athens,
Elizabethtown-Kitley, Merrickville-Wolford and Rideau Lakes.
5. The parts of the geographic area of Nipissing composed of the lower-tier municipality of South Algonquin.
(2) Subsection 28.2 (3) of the Regulation is revoked.
13. The Regulation is amended by adding the following sections:
Queensnake habitat
29. (1) For the purpose of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described in
subsection (2) that are located in the geographic areas of Brant, Bruce, Chatham-Kent, Essex, Haldimand, Huron, Lambton,
Oxford, Middlesex, Norfolk and Waterloo are prescribed as the habitat of queensnake.
(2) Subsection (1) applies to the following areas:
1. A queensnake hibernaculum.
2. All areas within 50 metres of an area described in paragraph 1.
3. Any part of a river, stream or other body of water or marsh that is below the high water mark and that,
1896
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3337
i. is being used, or has been used at any time in the previous five years, by a queensnake,
ii. is within 250 metres of an area described in subparagraph i, or
iii. is situated between two or more areas described in subparagraph ii that are within 500 metres of each other and
provides suitable conditions for dispersal of queensnake.
4. The area adjacent to the part of a river, stream or other body of water or marsh described in subparagraph 3 i or ii and
within 30 metres above the relevant high water mark.
5. The area adjacent to the part of a river, stream or other body of water or marsh described in subparagraph 3 iii and
within five metres above the relevant high water mark.
.
.
.
.
.
Rusty-patched bumble bee habitat
29.1.1 (1) For the purpose of clause (a) of the definition of “habitat” in subsection 2 (1) of the Act, the areas described in
subsection (2) that are located south of 45°30’0” north latitude are prescribed as the habitat of the rusty-patched bumble bee.
(2) Subject to subsection (3), subsection (1) applies to the following areas:
1. An area that is being used by a rusty-patched bumble bee as a nesting or hibernation site.
2. All areas within 30 metres of the area described in paragraph 1.
3. Any area that is part of a prairie, savannah, woodland, marsh, bog, forest, sand dune, old field or similar area that,
i. is being used by a rusty-patched bumble bee for any purpose, or was used by a rusty-patched bumble bee for any
purpose at any time in the previous five years,
ii. is within 500 metres of an area described in subparagraph i and provides suitable foraging conditions for a rustypatched bumble bee,
iii. is beyond the area described in subparagraph ii but within 1000 metres of an area described in subparagraph i and
provides suitable foraging conditions for a rusty-patched bumble bee during the period from April 1 to May 31
of any given year,
iv. is within 500 metres of an area described in subparagraph ii and contiguous to that area and provides suitable
foraging conditions for a rusty-patched bumble bee.
(3) Subsection (1) does not apply to an area that was used in the past 12 months for,
(a) pasture;
(b) growing, producing or raising farm animals;
(c) producing agricultural crops; or
(d) growing a garden or lawn.
14. Subsection 29.2 (3) of the Regulation is revoked.
Commencement
15. This Regulation comes into force on the later of January 1, 2014 and the day it is filed.
52/13
1897
3338
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 323/13
pris en vertu de la
LOI DE 2007 SUR LES ESPÈCES EN VOIE DE DISPARITION
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 242/08
(DISPOSITIONS GÉNÉRALES)
1. Le paragraphe 1 (1) du Règlement de l’Ontario 242/08 est modifié par adjonction de la définition suivante :
«système de classification écologique des terres du Sud de l’Ontario» Système de classification des terres décrit dans le
document intitulé Ecological Land Classification for Southern Ontario: First Approximation and its Application, daté de
septembre 1998 et publié par le ministère des Richesses naturelles de l’Ontario. («land classification system for southern
Ontario»)
2. Le paragraphe 2 (2) du Règlement est abrogé.
3. L’alinéa 23.5 (7) b) du Règlement est modifié par remplacement de «500 mètres» par «200 mètres».
4. La sous-disposition 9 iv du paragraphe 23.7 (10) du Règlement est modifiée par remplacement de «15 mètres»
par «cinq mètres» au début de la sous-disposition.
5. Le paragraphe 23.11 (3) du Règlement est abrogé.
6. La sous-disposition 1 ii du paragraphe 23.20 (11) du Règlement est modifiée par remplacement de «la réduction»
par «l’ajustement» au début de la sous-disposition.
7. Le paragraphe 24.1.1 (4) du Règlement est abrogé.
8. Le Règlement est modifié par adjonction de l’article suivant :
Habitat de l’hémileucin du ményanthe
24.1.1.1 (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées au
paragraphe (2) qui sont situées dans les cantons géographiques suivants sont prescrites comme étant l’habitat de l’hémileucin
du ményanthe :
1. Les cantons géographiques de Goulbourn et de Marlborough dans la ville d’Ottawa.
2. Le canton géographique de McNab dans le comté de Renfrew.
3. Le canton géographique de Pakenham dans le comté de Lanark.
(2) Le paragraphe (1) s’applique aux aires suivantes :
1. Une aire qui appartient à une catégorie de communautés identifiée comme une tourbière basse dans le système de
classification écologique des terres du Sud de l’Ontario et, selon le cas :
i. qu’utilise un hémileucin du ményanthe ou qui est une tourbière basse dont dépendent ses processus de vie,
ii. qu’a utilisé un hémileucin du ményanthe à quelque moment que ce soit au cours des trois dernières années et qui
offre des conditions propices à ses processus de vie.
2. Toute aire située dans un rayon de 120 mètres d’une aire visée à la disposition 1.
9. Le paragraphe 24.1.2 (4) du Règlement est abrogé.
10. La disposition 2 du paragraphe 24.2 (2) du Règlement est modifiée par remplacement du passage qui précède
la sous-disposition i par ce qui suit :
2. Une aire peuplée d’un type de végétation décrit dans le système de classification écologique des terres du Sud de
l’Ontario, si les conditions suivantes sont réunies :
11. Le Règlement est modifié par adjonction des articles suivants :
1898
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3339
Habitat de l’asclépiade à quatre feuilles
27.0.1 (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées
au paragraphe (2) qui sont situées dans les zones géographiques et parties de zones géographiques suivantes sont prescrites
comme étant l’habitat de l’asclépiade à quatre feuilles :
1. La zone géographique de Prince Edward.
2. Les parties de la zone géographique de Hastings qui se composent de la municipalité à palier unique de Belleville et
de la municipalité à palier inférieur de Tyendinaga.
3. La partie de la zone géographique de Lennox et Addington qui se compose de la municipalité de palier inférieur de
Greater Napanee.
4. Les parties de la zone géographique de Niagara qui se composent des municipalités de palier inférieur de Niagara Falls
et de Niagara-on-the-Lake.
(2) Le paragraphe (1) s’applique aux aires suivantes :
1. Une aire où existe ou a existé à quelque moment que ce soit au cours des six dernières années une asclépiade à quatre
feuilles.
2. Toute aire située dans un rayon de 50 mètres d’une aire visée à la disposition 1.
3. Toute aire qui est située au-delà du rayon de 50 mètres entourant une aire visée à la disposition 1, mais dans un rayon
de 200 mètres de celle-ci, s’il s’agit d’une aire propice à la colonisation naturelle par l’asclépiade à quatre feuilles
comme un alvar arboré, un terrain boisé, un pré culturel, un taillis, une jeune forêt caducifoliée ou une aire semblable.
Habitat du crapaud de Fowler
27.0.2 (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées au
paragraphe (2) qui sont situées dans les zones géographiques suivantes sont prescrites comme étant l’habitat du crapaud de
Fowler :
1. Le canton géographique de Bayham dans le comté d’Elgin.
2. Les cantons géographiques de Harwich et de Howard dans la municipalité de Chatham-Kent.
3. Les cantons géographiques de Bertie, de Humberstone et de Wainfleet dans la municipalité régionale de Niagara.
4. Les cantons géographiques de Charlotteville, de Houghton et de Walsingham dans le comté de Norfolk.
5. Les cantons géographiques de Cayuga, de Dunn, de Moulton, de Rainham et de Sherbrooke dans le comté de
Haldimand.
(2) Le paragraphe (1) s’applique aux aires suivantes :
1. Toute partie d’une terre marécageuse, d’un étang ou d’une autre étendue d’eau, notamment une mare vernale ou autre
mare temporaire qu’utilise ou qu’a utilisé à quelque moment que ce soit au cours des cinq dernières années un crapaud
de Fowler pour la reproduction, la ponte ou le développement des têtards.
2. Toute aire située dans un rayon de 30 mètres d’une aire visée à la disposition 1.
3. Une aire qu’un crapaud de Fowler utilise ou a utilisée à quelque moment que ce soit au cours des cinq dernières années
comme site d’hibernation ou à une fin autre que la migration ou la dispersion.
4. Les types d’aires suivants situés près du lac Érié qui se trouvent dans une zone environnante visée au paragraphe (3) :
i. une plage de sable ou de galets qui est ouverte ou encore peuplée d’arbustes ou d’arbres,
ii. une dune de sable ou une lande qui est ouverte ou encore peuplée d’arbustes ou d’arbres,
iii. un marais, un étang, une mare ou une autre étendue d’eau, notamment une mare vernale ou autre mare temporaire,
iv. un haut-fond rocheux.
5. Une aire qu’utilise ou qu’a utilisée à quelque moment que ce soit au cours des cinq dernières années un crapaud de
Fowler pour sa migration entre deux aires ou plus visées à la disposition 1, 3 ou 4 si, à la fois :
i. les aires se trouvent dans un rayon d’un kilomètre l’une de l’autre,
ii. les aires appartiennent à une série de communautés indiquée dans le système de classification écologique des
terres du Sud de l’Ontario.
6. Une aire située entre deux aires visées à la disposition 4, peu importe si ces aires sont situées dans la même zone
environnante, si, à la fois :
1899
3340
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
i. les deux aires se trouvent dans un rayon d’un kilomètre l’une de l’autre, selon les mesures effectuées sur le rivage
du lac Érié,
ii. l’aire offre des conditions propices à la dispersion du crapaud de Fowler de l’une à l’autre des deux aires.
(3) La zone environnante mentionnée à la disposition 4 du paragraphe (2) est une zone qui a la forme approximative d’un
carré ou d’un rectangle et qui entoure une aire d’habitat visée à la disposition 1 ou 3 du paragraphe (2) située près du lac Érié.
Les limites de la zone environnante sont déterminées de la façon suivante :
1. À partir de la périphérie d’une aire d’habitat visée à la disposition 1 ou 3 du paragraphe (2), tracer une ligne parallèle
au rivage d’une longueur de 150 mètres dans chacun des deux sens pour atteindre les deux côtés du carré ou du
rectangle.
2. Changer de direction et, à partir de l’extrémité des deux lignes tracées en application de la disposition 1, tracer deux
lignes vers le rivage du lac Érié pour atteindre le rivage des deux côtés du carré ou du rectangle.
3. La partie du rivage du lac Érié qui se trouve entre les deux lignes tracées en application de la disposition 2 forme la
limite inférieure du carré ou du rectangle.
4. La limite supérieure du carré ou du rectangle est parallèle à la limite inférieure et s’étend entre les deux lignes
constituant les côtés du carré ou du rectangle qui ont été tracées en application de la disposition 2. Elle est située à une
distance de la limite inférieure qui se détermine en prolongeant les deux lignes constituant les côtés au-dessus de la
ligne des hautes eaux du lac Érié sur une distance :
i. de 700 mètres, dans le cas d’une zone environnante située dans le canton géographique de Walsingham dans le
comté de Norfolk,
ii. de 300 mètres, dans les autres cas.
.
.
.
.
.
Habitat du gomphe de Laura
28.0.0.1 (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées
au paragraphe (2) qui sont situées dans les zones géographiques ou parties de zones géographiques suivantes sont prescrites
comme étant l’habitat du gomphe de Laura :
1. Les zones géographiques de Brant et de Norfolk.
2. Les parties de la zone géographique d’Elgin qui se composent des municipalités de palier inférieur de Bayham et de
Malahide.
3. Les parties de la zone géographique d’Oxford qui se composent des municipalités de palier inférieur de Norwich, de
South-West Oxford et de Tilsonburg.
(2) Le paragraphe (1) s’applique aux aires suivantes :
1. Une partie d’une rivière, d’un cours d’eau ou d’une autre étendue d’eau, allant jusqu’à la ligne des hautes eaux,
qu’utilise un gomphe de Laura ou dont dépendent directement ses processus de vie.
2. Une partie d’une rivière, d’un cours d’eau ou d’une autre étendue d’eau, allant jusqu’à la ligne des hautes eaux,
qu’a utilisée un gomphe de Laura à quelque moment que ce soit au cours des cinq dernières années et qui offre des
conditions propices aux processus de vie du gomphe de Laura.
3. Une aire qui est située dans un rayon de 200 mètres d’une ligne des hautes eaux visée à la disposition 1 ou 2 et qui est
peuplée d’un type de végétation décrit dans le système de classification écologique des terres du Sud de l’Ontario, si
le type de végétation croît à l’état naturel en Ontario.
12. (1) Le paragraphe 28.2 (1) du Règlement est abrogé et remplacé par ce qui suit :
(1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées au paragraphe
(2) qui sont situées dans les zones géographiques, les parties de zones géographiques et le parc provincial suivants sont
prescrites comme étant l’habitat de la physconie pâle :
1. Le parc provincial Algonquin.
2. Les zones géographiques de Haliburton, de Hastings, de Lanark, de Lennox et Addington, de Peterborough et de
Renfrew.
3. Les parties de la zone géographique de Frontenac qui se composent des municipalités de palier inférieur de Central
Frontenac, de North Frontenac et de South Frontenac.
4. Les parties de la zone géographique de Leeds et Grenville qui se composent des municipalités de palier inférieur
d’Athens, d’Elizabethtown-Kitley, de Merrickville-Wolford et de Rideau Lakes.
1900
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3341
5. Les parties de la zone géographique de Nipissing qui se composent de la municipalité de palier inférieur de South
Algonquin.
(2) Le paragraphe 28.2 (3) du Règlement est abrogé.
13. Le Règlement est modifié par adjonction des articles suivants :
Habitat de la couleuvre royale
29. (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées au
paragraphe (2) qui sont situées dans les zones géographiques de Brant, de Bruce, de Chatham-Kent, d’Essex, de Haldimand,
de Huron, de Lambton, d’Oxford, de Middlesex, de Norfolk et de Waterloo sont prescrites comme étant l’habitat de la
couleuvre royale.
(2) Le paragraphe (1) s’applique aux aires suivantes :
1. L’hibernaculum de la couleuvre royale.
2. Les aires situées dans un rayon de 50 mètres d’une aire visée à la disposition 1.
3. Une partie d’une rivière, d’un cours d’eau ou d’une autre étendue d’eau ou d’un marais au-dessous de la ligne des
hautes eaux qui remplit l’une ou l’autre des conditions suivantes :
i. elle est ou a été utilisée à quelque moment que ce soit au cours des cinq dernières années par une couleuvre
royale,
ii. elle est située dans un rayon de 250 mètres d’une aire visée à la sous-disposition i,
iii. elle est située entre deux aires ou plus visées à la sous-disposition ii qui se trouvent dans un rayon de 500 mètres
l’une de l’autre et offre des conditions propices à la dispersion d’une couleuvre royale.
4. L’aire adjacente à la partie d’une rivière, d’un cours d’eau ou d’une autre étendue d’eau ou d’un marais visée à la sousdisposition 3 i ou ii et qui est située dans un rayon de 30 mètres au-dessus de la ligne des hautes eaux pertinente.
5. L’aire adjacente à la partie d’une rivière, d’un cours d’eau ou d’une autre étendue d’eau ou d’un marais visée à la sousdisposition 3 iii et qui est située dans un rayon de cinq mètres au-dessus de la ligne des hautes eaux pertinente.
.
.
.
.
.
Habitat du bourdon à tache rousse
29.1.1 (1) Pour l’application de l’alinéa a) de la définition de «habitat» au paragraphe 2 (1) de la Loi, les aires visées au
paragraphe (2) qui sont situées au sud de 45°30’0” de latitude nord sont prescrites comme étant l’habitat du bourdon à tache
rousse.
(2) Sous réserve du paragraphe (3), le paragraphe (1) s’applique aux aires suivantes :
1. Une aire qu’utilise un bourdon à tache rousse comme site de nidification ou d’hibernation.
2. Les aires situées dans un rayon de 30 mètres de l’aire visée à la disposition 1.
3. Toute aire qui fait partie d’une prairie, d’une savane, d’un terrain boisé, d’un marais, d’une tourbière haute, d’une
forêt, d’une dune de sable, d’une terre stérile ou d’une aire semblable et qui, à la fois :
i. est utilisée par un bourdon à tache rousse à une fin quelconque ou a été utilisée par un bourdon à tache rousse à
une fin quelconque à quelque moment que ce soit au cours des cinq dernières années,
ii. est située dans un rayon de 500 mètres d’une aire visée à la sous-disposition i et offre des conditions de recherche
de nourriture qui conviennent au bourdon à tache rousse,
iii. est située au-delà de l’aire visée à la sous-disposition ii, mais dans un rayon de 1 000 mètres d’une aire visée à la
sous-disposition i, et offre des conditions de recherche de nourriture qui conviennent au bourdon à tache rousse
pendant la période du 1er avril au 31 mai d’une année donnée,
iv. est située dans un rayon de 500 mètres d’une aire visée à la sous-disposition ii et contiguë à cette aire et offre des
conditions de recherche de nourriture qui conviennent au bourdon à tache rousse.
(3) Le paragraphe (1) ne s’applique pas à une aire qui a été utilisée au cours des 12 derniers mois pour, selon le cas :
a) le pâturage;
b) l’élevage ou la production d’animaux d’élevage;
c) la production de récoltes agricoles;
d) la culture d’un jardin ou d’un gazon.
14. Le paragraphe 29.2 (3) du Règlement est abrogé.
1901
3342
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Entrée en vigueur
15. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1902
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3343
ONTARIO REGULATION 324/13
made under the
FISH AND WILDLIFE CONSERVATION ACT, 1997
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 664/98
(FISH LICENSING)
1. Subsection 20 (2) of Ontario Regulation 664/98 is revoked and the following substituted:
(2) An aquaculture licence is valid for the period specified in the licence.
2. (1) Subsection 24 (1) of the Regulation is revoked and the following substituted:
(1) A person who engages in aquaculture without a licence is exempt from subsection 47 (1) of the Act if the person
engages in aquaculture in any of the following circumstances:
1. The person cultures fish in an aquarium for personal use.
2. The person cultures fish in an aquarium for the purpose of engaging in the aquarium trade.
3. Subject to subsection (1.1), the person cultures fish in an aquarium located at an educational institution or facility for
one of the following purposes,
i. to exhibit the fish at the educational institution or facility, or
ii. to raise the fish in a classroom at the educational institution or facility, other than a post-secondary institution for
stocking purposes as part of a program to assist in the conservation of that species in Ontario.
4. Subject to subsection (1.1), the person cultures fish in an aquarium located at premises that are generally open to the
public for the sole purpose of exhibiting the fish to the public at the premises.
(1.1) A person who engages in aquaculture in the circumstances described in paragraph 3 or 4 of subsection (1) is not
exempt from subsection 47 (1) of the Act unless the following conditions are met:
1. All wastewater and effluent from the aquarium is,
i. discharged into a municipal wastewater treatment system, or
ii. disinfected by a process that removes or inactivates pathogens such as viruses, bacteria and protozoa in water.
2. Any fish that are cultured in the aquarium and subsequently die shall not be deposited into natural waters.
(2) The definition of “aquarium” in subsection 24 (3) of the Regulation is revoked and the following substituted:
“aquarium” means an artificial container used to culture fish with no inflow or outflow directly connected to natural waters;
(3) Subsection 24 (3) of the Regulation is amended by adding the following definition:
“educational institution or facility” means a daycare, nursery school, primary school, high school, private school or postsecondary institution.
3. Subsection 25 (3) of the Regulation is revoked and the following substituted:
(3) A licence to stock fish is valid for the period specified in the licence.
Commencement
4. This Regulation comes into force on the later of January 1, 2014 and the day it is filed.
52/13
1903
3344
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 325/13
made under the
ENDANGERED SPECIES ACT, 2007
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 293/11
(O. REG 293/11 WAS AN AMENDMENT TO O. REG. 242/08 — GENERAL)
1. Subsection 3 (2) of Ontario Regulation 293/11 is revoked.
Commencement
2. This Regulation comes into force the later of January 1, 2014 and the day it is filed.
52/13
RÈGLEMENT DE L’ONTARIO 325/13
pris en vertu de la
LOI DE 2007 SUR LES ESPÈCES EN VOIE DE DISPARITION
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 293/11
(LE RÈGL. DE L’ONT. 293/11 MODIFIAIT LE RÈGL. DE L’ONT. 242/08 — DISPOSITIONS GÉNÉRALES)
1. Le paragraphe 3 (2) du Règlement de l’Ontario 293/11 est abrogé.
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1904
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3345
ONTARIO REGULATION 326/13
made under the
PENSION BENEFITS ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 156/13
(GENERAL SYNOD PENSION PLAN OF THE ANGLICAN CHURCH OF CANADA)
1. Section 2 of Ontario Regulation 156/13 is amended by adding the following subsections:
(3) A reference in this Regulation to an August 2011, August 2012, December 2013, December 2014 or December 2015
valuation report is a reference to a valuation report with a valuation date of August 31, 2011, August 31, 2012, December 31,
2013, December 31, 2014 or December 31, 2015, as applicable.
(4) In the event of a conflict between this Regulation and the General Regulation, this Regulation prevails.
2. Section 3 of the Regulation is amended by striking out “November 30, 2013” and substituting “December 31,
2013”.
3. Section 4 of the Regulation is revoked and the following substituted:
Election re solvency funding requirements
4. (1) The administrator of the pension plan may elect to have all of the following rules apply to the pension plan:
1. Despite subsections 14 (1) and (3) of the General Regulation, valuation reports must be filed with a valuation date of
August 31, 2012, December 31, 2013, December 31, 2014 and December 31, 2015.
2. For all valuation reports with a valuation date on or after August 31, 2011 and before December 31, 2015, the
sufficiency of the required contributions is determined on the basis of a going concern valuation, despite subsection 6
(4.1) of the General Regulation.
3. The period beginning on August 31, 2011 and ending on December 30, 2015 is deemed for the purposes of subsection
7 (3) of the General Regulation to remain a period for which special payments are required to be made under section
5 of the General Regulation.
4. A solvency deficiency determined in an August 2011, August 2012, December 2013 or December 2014 valuation
report must be liquidated, with interest at the rates described in subsection 5 (2) of the General Regulation, by equal
monthly instalments over a five year period starting no later than December 31, 2016, despite clause 5 (1) (e) and
subsection 5 (1.0.1) of the General Regulation. The monthly instalments are deemed to be special payments under
subsection 5 (1) of the General Regulation made for the purpose of liquidating a solvency deficiency.
5. Despite clause 1.2 (1) (d) of the General Regulation, the solvency asset adjustment for a solvency deficiency determined
in a report under section 3 or 14 of the General Regulation with a valuation date on or after August 31, 2012 but before
December 31, 2015 must include,
i. the present value of special payments with respect to any going concern unfunded liability that are scheduled for
payment within the period that begins on the valuation date of the report and ends on December 31, 2021, and
ii. the present value of special payments with respect to any solvency deficiency — other than a solvency deficiency
determined in the report — that are scheduled for payment within the period that begins on the valuation date of
the report and ends on December 31, 2021.
6. No amendment to the pension plan that increases the going concern unfunded liability or the solvency deficiency may
be filed before the later of December 31, 2016 and the date on which the solvency deficiencies referred to in paragraph
4 have been liquidated. However, this restriction does not apply with respect to an amendment made to confer a
benefit improvement that is required by law.
7. The administrator is not permitted to make an election under section 5.6.1 of the General Regulation on or after
December 31, 2013. An election made under that section before December 31, 2013 ceases to have effect on December
31, 2013.
(2) The election must be made in writing and must be filed with the Superintendent no later than December 31, 2013.
(3) The election may be made only once and cannot be rescinded.
1905
3346
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Required contributions
5. (1) This section applies despite subsection 6 (4.2) of the General Regulation, if the administrator makes the election
authorized by section 4.
(2) For the purposes of clause 6 (4) (a) of the General Regulation, the required contributions to the pension plan for the
period that begins on August 31, 2011 and ends on December 30, 2015 are sufficient if, for each year of that period that is
covered by the report, the required contributions are not less than the sum of the following amounts determined using the
benefit allocation method:
1. The normal cost of the pension plan.
2. The special payments set out in a previous report that remain to be paid with respect to any going concern unfunded
liability.
3. The special payments to be paid with respect to any going concern unfunded liability that is determined in the report.
Notice of election for members, etc.
6. (1) If the administrator makes the election authorized by section 4, the administrator shall send a notice containing the
following information to every person who is a member, former member or retired member:
1. The name and provincial registration number of the pension plan.
2. The name and contact information of the administrator.
3. A statement indicating that the administrator has obtained the consent of the members, former members and retired
members to an exemption for the pension plan from the solvency funding requirements under the General Regulation
from August 31, 2011 until December 30, 2015. The statement must indicate the proportion of the members, former
members and retired members who have given their consent.
4. A statement confirming that the pension plan is exempted from the solvency funding requirements under the General
Regulation from August 31, 2011 until December 30, 2015.
(2) The notice must be sent to every member, former member and retired member no later than January 31, 2014 at the
person’s last known address in the administrator’s records.
(3) A copy of the notice must be filed with the Superintendent no later than 45 days after the day on which the administrator
sends the notice to the members, former members and retired members.
Progress reports for members, etc.
7. (1) If the administrator makes the election authorized by section 4, the administrator shall send the progress reports
required by this section to every person who is a member, former member or retired member on the day on which the progress
report is prepared.
(2) A progress report must be sent not more than six months after the end of each fiscal year of the pension plan in which
a report under section 3 or 14 of the General Regulation is filed.
(3) Each progress report must contain the following information:
1. The name and provincial registration number of the pension plan.
2. The name and contact information of the administrator.
3. A statement that the pension plan is exempted from the solvency funding requirements under the General Regulation
from August 31, 2011 until December 30, 2015. If the progress report is sent after December 31, 2015, the statement
must indicate that the pension plan was exempted from the solvency funding requirements during that period.
4. An explanation of how the security of the pension benefits and the ancillary benefits for members, former members
and retired members might be affected as a result of the exemption of the pension plan from the solvency funding
requirements.
5. The valuation date of the most recent report filed under section 3 or 14 of the General Regulation.
6. The transfer ratio of the pension plan as of the valuation date of the two most recent reports filed under section 3 or 14
of the General Regulation.
7. The amount of the solvency deficiency of the pension plan as of the valuation date of the two most recent reports filed
under section 3 or 14 of the General Regulation.
8. The estimated annual contributions required to fund the normal cost of the pension plan and all special payments as
set out in the report referred to in paragraph 5.
9. The total annual contributions made to the pension plan in the two previous fiscal years of the plan.
1906
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3347
(4) A progress report may be included in the written statement that is required to be sent to members under section 27 of
the Act for the same fiscal year.
(5) A copy of the progress report must be filed with the Superintendent no later than 45 days after the day on which the
administrator sends the progress report to the members, former members and retired members.
Revocation
8. This Regulation is revoked on September 1, 2022.
Commencement
4. This Regulation comes into force on the day it is filed.
52/13
1907
3348
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 327/13
made under the
PENSION BENEFITS ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 202/02
(ALGOMA STEEL INC. PENSION PLANS)
1. The title to Ontario Regulation 202/02 is amended by striking out “Algoma Steel Inc.” and substituting “Essar
Steel Algoma Inc.”.
2. (1) The definition of “Guaranteed Benefit liability” in subsection 3 (6) of the Regulation is amended by striking
out “subsection 34 (4)” and substituting “subsection 34 (5)”.
(2) The definition of “modified Ontario wind up liability” in subsection 3 (6) of the Regulation is amended by
striking out “subsection 34 (3)” and substituting “subsection 34 (6)”.
3. Section 5 of the Regulation is amended by adding the following subsection:
(5) The filing of an election under section 14 of this Regulation does not affect the operation of this section.
4. The heading immediately before section 11 and section 11 of the Regulation are revoked.
5. The Regulation is amended by adding the following section:
Special payments for special early retirement window benefit deficiency, benefit offered on or after April 1, 2017
12.1 (1) This section applies if, under a temporary program, an early retirement window benefit is offered to members of
the new Hourly Employees Plan or the new Salaried Employees Plan for a period that begins on or after April 1, 2017.
(2) For the purposes of subsection 5 (1) of the General Regulation, special payments required to liquidate any special early
retirement window benefit deficiency arising from the temporary program referred to in subsection (1), with interest at the
rates used in the report under section 14 of the General Regulation in which the deficiency is determined, shall be made in
equal monthly instalments over a period of five years beginning on the valuation date of the report in which the deficiency is
determined.
6. Sections 14, 14.1, 15, 16 and 17 of the Regulation are revoked and the following substituted:
Election re Solvency Funding Relief from December 1, 2013 to March 31, 2024
Opting out of solvency funding relief measures
14. (1) The administrators of the new pension plans may jointly file an election with the Superintendent to permit all of
the new pension plans to be governed by the General Regulation and by subsection (4), instead of being governed by sections
15 to 23 of this Regulation.
(2) The election must be filed before April 1, 2018 and it cannot be withdrawn.
(3) An election filed on or before March 31 in any year takes effect on March 31 of that year, and an election filed after
March 31 in any year takes effect on March 31 of the following year.
(4) If an election is filed, the following rules apply to each of the new pension plans:
1. For the period of three months after the effective date of the election, Essar Steel Algoma Inc. shall make the
contributions required under sections 15, 18, 19, 22 and 23.
2. Essar Steel Algoma Inc. shall pay the amount of excess net cash owing under section 16 to the new pension plans as
of the effective date of the election. The amount must be paid in accordance with section 16.
3. Within three months after the effective date of the election, the administrator of each new pension plan shall file
a valuation report, as of that effective date, determining the consolidated prior solvency deficiency of the plan as
described in subsection (5).
4. The consolidated prior solvency deficiency of each of the new pension plans must be liquidated by equal monthly
instalments over the period that begins on the valuation date of the report and ends on March 31, 2024.
5. The new pension plans are not entitled to the deferral authorized by subsection 5 (1.0.1) of the General Regulation in
respect of special payments to liquidate the consolidated prior solvency deficiency.
1908
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3349
(5) The consolidated prior solvency deficiency of a new pension plan, for the purposes of this section, is the present value,
as of the effective date of the election, of all special payments that are required before the effective date and are scheduled to
be paid on or after the effective date with respect to the following deficiencies:
1. Any solvency deficiency determined in a valuation report filed under section 3, 13 or 14 of the General Regulation on
or after December 1, 2013 and before the effective date.
2. Any special early retirement window benefit deficiency determined in a valuation report filed under section 3, 13 or
14 of the General Regulation on or after December 1, 2013 and before the effective date.
(6) The consolidated prior solvency deficiency of a new pension plan must be determined without the use of an averaging
method that stabilizes short-term fluctuations in the market value of the plan assets in the calculation of a “solvency asset
adjustment” as defined in subsection 1 (2) of the General Regulation.
Contributions and Other Payments — December 1, 2013 to October 1, 2017
Aggregate contributions to the new pension plans
15. (1) Essar Steel Algoma Inc. shall make the following contributions to the new pension plans for the period indicated,
despite subsection 5 (1) of the General Regulation:
1. For the month of December 2013, $4.6 million.
2. For the year 2014, $55 million, payable in 12 equal monthly instalments.
3. For the year 2015, $55 million, payable in 12 equal monthly instalments.
4. For the year 2016, $60 million payable in 12 equal monthly instalments.
5. For each month in 2017 ending with the month in which the April 1, 2017 valuation report is filed for the new Hourly
Employees Plan and for the new Salaried Employees Plan, $5 million.
(2) Payment of the contributions for a month is due on the last business day of the month.
(3) The contributions for a month shall be paid to the new pension plans in accordance with the following rules:
1. First, the normal costs that are payable in the month to the new Hourly Employees Plan and to the new Salaried
Employees Plan must be paid in full.
2. Second, the amount that is the greater of “A” and “B” must be paid in full to the new Wrap Plan, where,
“A” is the amount of the special payments that are payable in the month to the new Wrap Plan, and
“B” is the total of all pension benefits and ancillary benefits that were payable for the preceding month to retired
members and other persons entitled to benefits under the new Wrap Plan.
3. Third, the balance of the contributions for the month must be allocated between and paid to the new Hourly Employees
Plan and the new Salaried Employees Plan using the formula,
C × D/E
in which,
“C” is the balance of the contributions for the month,
“D” is the solvency deficiency of the new Hourly Employees Plan or the new Salaried Employees Plan, as applicable,
as determined in the most recently filed report under section 14 of the General Regulation, and
“E” is the sum of the solvency deficiencies of the new Hourly Employees Plan and the new Salaried Employees Plan
as determined in the most recently filed report under section 14 of the General Regulation for each pension plan.
Payments to the new pension plans from excess net cash
16. (1) This section applies if Essar Steel Algoma Inc. has excess net cash, as determined under subsection (6), for any
fiscal year ending after December 1, 2013 and on or before March 31, 2017.
(2) However, this section does not apply for a fiscal year if the ratio of the solvency assets to the solvency liabilities at the
end of the year for each of the new pension plans is 1.0 or higher.
(3) For each fiscal year in which Essar Steel Algoma Inc. has excess net cash, a payment equal to the lesser of the
following amounts shall be made to the new pension plans within 90 days after the end of the fiscal year:
1. Twenty per cent of the excess net cash.
2. The sum of the solvency deficiencies and special early retirement window deficiencies in all of the new pension plans
as determined in the most recently filed report under section 14 of the General Regulation for each plan, as adjusted
under subsection (5).
1909
3350
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(4) The payment for a fiscal year shall be allocated among the new pension plans, and the share of each new pension plan
is calculated using the formula,
F × G/H
in which,
“F” is the payment to be made to all of the new pension plans under subsection (3),
“G” is the solvency deficiency of the new pension plan as determined in the most recently filed report under section 14 of
the General Regulation for the pension plan, as adjusted under subsection (5), and
“H” is the sum of the solvency deficiencies of the new pension plans as determined in the most recently filed report under
section 14 of the General Regulation for each pension plan, as adjusted under subsection (5).
(5) Each solvency deficiency referred to in the definitions of “G” and “H” in subsection (4) must be adjusted by including
the liabilities referred to in clauses (a) to (h) of the definition of “solvency liabilities” in subsection 1 (2) of the General
Regulation.
(6) Essar Steel Algoma Inc.’s excess net cash for a fiscal year, for the purposes of this section, is the amount of its
consolidated earnings in excess of $100 million for the year after taking into account any deductions for capital investment,
depreciation, working capital, interest, financing fees and taxes, but excluding the following amounts:
1. Any loans made or obtained.
2. The contributions payable to the new pension plans in the following fiscal year.
(7) The excess net cash for a fiscal year is determined using information in Essar Steel Algoma Inc.’s most recent audited
financial statements and in the most recently filed reports under section 14 of the General Regulation for each of the new
pension plans.
(8) At the Superintendent’s request, the administrator of any of the new pension plans shall give the Superintendent such
information and documents as the Superintendent may specify to enable the Superintendent to verify the amount of Essar
Steel Algoma Inc.’s excess net cash for a fiscal year, as determined for the purposes of this section.
(9) A reference in this section to a fiscal year means a fiscal year of Essar Steel Algoma Inc.
Wrap Plan: December 1, 2013 to December 31, 2024
Annual reports, new Wrap Plan
17. (1) The administrator of the new Wrap Plan shall prepare a report under section 14 of the General Regulation with a
valuation date of December 1, 2013, and shall file the report within six months after the valuation date.
(2) The administrator shall prepare a report under section 14 of the General Regulation for each subsequent year from
2014 to 2024, covering a period not greater than 12 months, and shall file the report within six months after the applicable
valuation date.
(3) The report under section 14 of the General Regulation with a valuation date of December 1, 2013 must also contain
the following information:
1. Whether there is a consolidated prior solvency deficiency as described in subsection 18 (1) of this Regulation.
2. If there is a consolidated prior solvency deficiency, the amount of the deficiency, the special payments that would
be required to liquidate it in accordance with section 5 of the General Regulation and the special payments that are
required to liquidate it in accordance with subsection 18 (2) of this Regulation.
(4) The following requirements apply for the preparation of the report under section 14 of the General Regulation:
1. In determining the solvency deficiency in the report with a valuation date of December 1, 2013, it is not permitted to
use an averaging method that stabilizes short-term fluctuations in the market value of the plan assets in the calculation
of a “solvency asset adjustment” as defined in subsection 1 (2) of the General Regulation.
2. Subsection 5 (17) of the General Regulation does not apply to the valuation of the consolidated prior solvency
deficiency.
3. For the purposes of the definition of “solvency asset adjustment” in subsection 1 (2) of the General Regulation,
the solvency asset adjustment also includes the present value of the special payments described in paragraph 1 of
subsection 18 (2) and section 19 of this Regulation.
Special payments for consolidated prior solvency deficiency, new Wrap Plan
18. (1) For the purposes of this section, the consolidated prior solvency deficiency of the new Wrap Plan is the present
value, as of the December 1, 2013 valuation date, of all special payments that are required with respect to any solvency
1910
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3351
deficiency determined in a report under section 3, 13 or 14 of the General Regulation with a valuation date earlier than
December 1, 2013 and that are scheduled to be paid after December 1, 2013.
(2) For the period beginning on December 1, 2013 and ending on March 31, 2024, a payment shall be made each month
to the new Wrap Plan in the greater of the amounts determined under the following paragraphs:
1. The special payment for the month that, under subsection 5 (1) of the General Regulation, is required to liquidate the
consolidated prior solvency deficiency of the pension plan, with interest at the rates described in subsection 5 (2) of
the General Regulation, by equal monthly instalments over the period beginning on December 1, 2013 and ending on
March 31, 2024.
2. The total of all pension benefits and ancillary benefits payable to retired members and other persons entitled to benefits
under the pension plan for the month preceding the month in which the payment under this subsection is due.
(3) The consolidated prior solvency deficiency of the new Wrap Plan is excluded, for the purposes of subsection 5 (1) of
the General Regulation, from the solvency deficiency described in clause 5 (1) (e) of the General Regulation.
(4) Subsection 5 (1.0.1) of the General Regulation does not apply to the new Wrap Plan in respect of a special payment
described in paragraph 1 of subsection (2) of this section.
Other special payments
19. The special payments that, under subsection 5 (1) of the General Regulation, are required to be made to the new Wrap
Plan include special payments in respect of a solvency deficiency disclosed in a report filed under subsection 17 (2) of this
Regulation on or after December 1, 2013 and on or before March 31, 2017, with interest at the rates described in subsection
5 (2) of the General Regulation, payable by equal monthly instalments over the period beginning on April 1, 2017 and ending
on March 31, 2024.
New Hourly Employees and Salaried Employees Plans: December 1, 2013 to March 31, 2024
Annual reports, December 1, 2013 to March 31, 2017
20. (1) A report required under section 14 of the General Regulation for the new Hourly Employees Plan and the new
Salaried Employees Plan with a valuation date on or after December 1, 2013 and before April 1, 2017 shall also set out the
following information:
1. Whether there is a special early retirement window benefit deficiency described in section 12 of this Regulation.
2. If there is such a deficiency, the amount of the deficiency and the special payments required to liquidate it in accordance
with section 5 of the General Regulation.
(2) In determining the solvency deficiency in a report referred to in subsection (1), it is not permitted to use an averaging
method that stabilizes short term fluctuations in the market value of the plan assets in the calculation of a “solvency asset
adjustment” as defined in subsection 1 (2) of the General Regulation.
Annual reports, April 1, 2017 to March 31, 2024
21. (1) The administrator of the new Hourly Employees Plan and the new Salaried Employees Plan shall prepare a report
under section 14 of the General Regulation with a valuation date of April 1, 2017, and shall file the report within six months
after the valuation date.
(2) The administrator shall prepare a report under section 14 of the General Regulation with a valuation date of April 1 of
each subsequent year, from 2018 to 2024, and shall file the report within six months after the applicable valuation date.
(3) The report under section 14 of the General Regulation must also contain the following information:
1. For a report with a valuation date of April 1, 2017, whether there is a consolidated prior solvency deficiency as
described in subsection 22 (1) of this Regulation.
2. For a report with a valuation date of April 1, 2017, if there is a consolidated prior solvency deficiency, the amount of
the deficiency, the special payments that would be required to liquidate it in accordance with section 5 of the General
Regulation and the special payments that are required to liquidate it in accordance with subsection 22 (2) of this
Regulation.
3. Whether there is a special early retirement window benefit deficiency described in section 12 of this Regulation.
4. If there is a special early retirement window benefit deficiency, the amount of the deficiency and the special payments
required to liquidate it in accordance with section 5 of the General Regulation.
(4) The following requirements apply for the preparation of the report under section 14 of the General Regulation:
1. Subsection 5 (17) of the General Regulation does not apply to the valuation of the consolidated prior solvency
deficiency.
1911
3352
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
2. For the purposes of the definition of “solvency asset adjustment” in subsection 1 (2) of the General Regulation, the
solvency asset adjustment also includes the present value of the special payments described in subsections 22 (2) and
23 (1) of this Regulation.
Special payments for consolidated prior solvency deficiency
22. (1) For the purposes of this section, the consolidated prior solvency deficiency of the new Hourly Employees Plan
and the new Salaried Employees Plan, respectively, is the present value, as of the April 1, 2017 valuation date, of all special
payments that are required with respect to any solvency deficiency and special early retirement window benefit deficiency
determined in a report under section 3, 13 or 14 of the General Regulation filed before the April 1, 2017 report and that are
scheduled to be paid after April 1, 2017, with interest at the rates described in subsection 5 (2) of the General Regulation.
(2) For the purposes of subsection 5 (1) of the General Regulation, special payments to liquidate the consolidated prior
solvency deficiency of the new Hourly Employees Plan and the new Salaried Employees Plan, respectively, with interest at
the rates described in subsection 5 (2) of the General Regulation, shall be made in equal monthly instalments over the period
beginning on April 1, 2017 and ending on March 31, 2024.
(3) The consolidated prior solvency deficiency of the new Hourly Employees Plan and the new Salaried Employees
Plan, respectively, is excluded, for the purposes of subsection 5 (1) of the General Regulation, from the solvency deficiency
described in clause 5 (1) (e) of the General Regulation.
(4) Subsection 5 (1.0.1) of the General Regulation does not apply to the new Hourly Employees Plan or the new Salaried
Employees Plan, as the case may be, in respect of the special payments described in subsection (2) of this section.
Adjustment re special payments
23. (1) On or before October 31, 2017, Essar Steel Algoma Inc. shall make a payment to the new Hourly Employees Plan
and the new Salaried Employees Plan, respectively, in the amount by which “J” exceeds “K” — including interest on that
amount at the rates described in subsection 5 (2) of the General Regulation — where,
“J” is the sum of the monthly special payments required to be paid, under a valuation report with a valuation date of April
1, 2017, for the period commencing on April 1, 2017 and ending on the earlier of October 31, 2017 and the date on
which the valuation report referred to in subsection 21 (1) of this Regulation for the pension plan is filed, and
“K” is the amount of the contribution made under paragraph 5 of subsection 15 (1) of this Regulation to the pension plan
less the sum of the normal costs paid to the pension plan on or after April 1, 2017 and on or before October 31, 2017.
(2) Subsection (1) does not apply if an election with an effective date of March 31, 2017 or earlier is filed under section
14 of this Regulation.
Commencement
7. This Regulation is deemed to have come into force on December 1, 2013.
52/13
1912
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3353
ONTARIO REGULATION 328/13
made under the
PENSION BENEFITS ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending Reg. 909 of R.R.O. 1990
(GENERAL)
1. Paragraph 2 of subsection 5.2.1 (2) of Regulation 909 of the Revised Regulations of Ontario, 1990 is amended by
striking out “Algoma Steel Inc. Pension Plans” and substituting “Essar Steel Algoma Inc. Pension Plans”.
2. Paragraph 2 of subsection 5.6 (4) of the Regulation is amended by striking out “Algoma Steel Inc. Pension Plans”
and substituting “Essar Steel Algoma Inc. Pension Plans”.
3. Paragraph 1 of subsection 5.6.1 (4) of the Regulation is amended by striking out “Algoma Steel Inc. Pension
Plans” and substituting “Essar Steel Algoma Inc. Pension Plans”.
Commencement
4. This Regulation comes into force on the day it is filed.
52/13
RÈGLEMENT DE L’ONTARIO 328/13
pris en vertu de la
LOI SUR LES RÉGIMES DE RETRAITE
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. 909 des R.R.O. de 1990
(DISPOSITIONS GÉNÉRALES)
1. La disposition 2 du paragraphe 5.2.1 (2) du Règlement 909 des Règlements refondus de l’Ontario de 1990 est
modifiée par remplacement de «Algoma Steel Inc. Pension Plans» par «Essar Steel Algoma Inc. Pension Plans».
2. La disposition 2 du paragraphe 5.6 (4) du Règlement est modifiée par remplacement de «Algoma Steel Inc.
Pension Plans» par «Essar Steel Algoma Inc. Pension Plans».
3. La disposition 1 du paragraphe 5.6.1 (4) du Règlement est modifiée par remplacement de «Algoma Steel Inc.
Pension Plans» par «Essar Steel Algoma Inc. Pension Plans».
Entrée en vigueur
4. Le présent règlement entre en vigueur le jour de son dépôt.
52/13
1913
3354
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 329/13
made under the
HOUSING SERVICES ACT, 2011
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 368/11
(DESIGNATED HOUSING PROJECTS — SECTION 68 OF THE ACT)
1. Item 26 of Schedule 38 to Ontario Regulation 368/11 is revoked and the following substituted:
26.
7
14-17 Bayridge Ave. / 11, 14, 15, 17 Mountain Glen Rd. / 16, 18, 22, 24 Solomon St., Blind River — Penewobecong
Native Non-Profit Homes Inc.
Commencement
2. This Regulation comes into force on the day it is filed.
52/13
RÈGLEMENT DE L’ONTARIO 329/13
pris en vertu de la
LOI DE 2011 SUR LES SERVICES DE LOGEMENT
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 368/11
(ENSEMBLES DOMICILIAIRES DÉSIGNÉS — ARTICLE 68 DE LA LOI)
1. Le point 26 de l’annexe 38 du Règlement de l’Ontario 368/11 est abrogé et remplacé par ce qui suit :
26.
7
14-17, av. Bayridge / 11, 14, 15, 17 Mountain Glen Rd. / 16, 18, 22, 24, rue Solomon, Blind River — Penewobecong
Native Non-Profit Homes Inc.
Entrée en vigueur
2. Le présent règlement entre en vigueur le jour de son dépôt.
52/13
1914
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3355
ONTARIO REGULATION 330/13
made under the
HOUSING SERVICES ACT, 2011
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 367/11
(GENERAL)
1. Subsection 144 (1) of Ontario Regulation 367/11 is amended by adding the following paragraph:
7. A transfer from Penewobecong Native Non-Profit Homes Inc. to Ontario Aboriginal Housing Support Services
Corporation of any interest in real property set out in the Tables to this paragraph, together with the assets, liabilities,
rights and obligations related to the ownership or operation of the real property:
TABLE 1
Item
1.
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
Municipal Address of Property: Penewobecong
Phase 1
14 Bayridge Ave., Blind River
15 Bayridge Ave., Blind River
16 Bayridge Ave., Blind River
17 Bayridge Ave., Blind River
11 Mountain Glen Rd., Blind River
14 Mountain Glen Rd., Blind River
15 Mountain Glen Rd., Blind River
17 Mountain Glen Rd., Blind River
16 Solomon St., Blind River
18 Solomon St., Blind River
22 Solomon St., Blind River
24 Solomon St., Blind River
TABLE 2
Item
1.
2.
Municipal Address of Property: Penewobecong
Phase 2
27 Solomon St., Blind River
29 Solomon St., Blind River
Commencement
2. This Regulation comes into force on the day it is filed.
52/13
1915
3356
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 330/13
pris en vertu de la
LOI DE 2011 SUR LES SERVICES DE LOGEMENT
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 367/11
(DISPOSITIONS GÉNÉRALES)
1. Le paragraphe 144 (1) du Règlement de l’Ontario 367/11 est modifié par adjonction de la disposition suivante :
7. Le transfert, de la société Penewobecong Native Non-Profit Homes Inc. à la société Ontario Aboriginal Housing
Support Services Corporation, de tout intérêt sur les biens immeubles indiqués aux tableaux de la présente disposition,
et des biens, des dettes, des droits et des obligations relatifs à la propriété ou au fonctionnement des biens immeubles :
TABLEAU 1
Point
1.
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
Adresse municipale du bien immeuble :
Penewobecong phase 1
14, av. Bayridge, Blind River
15, av. Bayridge, Blind River
16, av. Bayridge, Blind River
17, av. Bayridge, Blind River
11 Mountain Glen Rd., Blind River
14 Mountain Glen Rd., Blind River
15 Mountain Glen Rd., Blind River
17 Mountain Glen Rd., Blind River
16, rue Solomon, Blind River
18, rue Solomon, Blind River
22, rue Solomon, Blind River
24, rue Solomon, Blind River
TABLEAU 2
Point
1.
2.
Adresse municipale du bien immeuble :
Penewobecong phase 2
27, rue Solomon, Blind River
29, rue Solomon, Blind River
Entrée en vigueur
2. Le présent règlement entre en vigueur le jour de son dépôt.
52/13
1916
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3357
ONTARIO REGULATION 331/13
made under the
ONTARIO WATER RESOURCES ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending Reg. 903 of R.R.O. 1990
(WELLS)
1. (1) Clause 12 (1) (a) of Regulation 903 of the Revised Regulations of Ontario, 1990 is amended by striking out
“Ontario Regulation 350/06” and substituting “Ontario Regulation 332/12”.
(2) Clause 12 (1) (b) of the Regulation is amended by striking out “Ontario Regulation 350/06” and substituting
“Ontario Regulation 332/12”.
Commencement
2. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
RÈGLEMENT DE L’ONTARIO 331/13
pris en vertu de la
LOI SUR LES RESSOURCES EN EAU DE L’ONTARIO
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. 903 des R.R.O. de 1990
(PUITS)
1. (1) L’alinéa 12 (1) a) du Règlement 903 des Règlements refondus de l’Ontario de 1990 est modifié par remplacement
de «Règlement de l’Ontario 350/06» par «Règlement de l’Ontario 332/12».
(2) L’alinéa 12 (1) b) du Règlement est modifié par remplacement de «Règlement de l’Ontario 350/06» par
«Règlement de l’Ontario 332/12».
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1917
3358
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 332/13
made under the
ENVIRONMENTAL PROTECTION ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 346/12
(REGISTRATIONS UNDER PART II.2 OF THE ACT — HEATING SYSTEMS AND STANDBY POWER SYSTEMS)
1. Subparagraph 6 iii of subsection 10 (1) of Ontario Regulation 346/12 is amended by striking out “Ontario
Regulation 350/06 (Building Code)” in the portion before sub-subparagraph A and substituting “Ontario Regulation
332/12 (Building Code)”.
Commencement
2. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
RÈGLEMENT DE L’ONTARIO 332/13
pris en vertu de la
LOI SUR LA PROTECTION DE L’ENVIRONNEMENT
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 346/12
(ENREGISTREMENTS VISÉS À LA PARTIE II.2 DE LA LOI — SYSTÈMES DE CHAUFFAGE ET SYSTÈMES
D’ALIMENTATION ÉLECTRIQUE D’APPOINT)
1. La sous-disposition 6 iii du paragraphe 10 (1) du Règlement de l’Ontario 346/12 est modifiée par remplacement
de «Règlement de l’Ontario 350/06 (Building Code)» par «Règlement de l’Ontario 332/12 (Building Code)» dans le
passage qui précède la sous-sous-disposition A.
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1918
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3359
ONTARIO REGULATION 333/13
made under the
ENVIRONMENTAL PROTECTION ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 153/04
(RECORDS OF SITE CONDITION — PART XV.1 OF THE ACT)
1. (1) Paragraph 3 of the definition of “commercial use” in subsection 1 (3) of Ontario Regulation 153/04 is
amended by striking out “Ontario Regulation 350/06” in the portion before subparagraph i and substituting “Ontario
Regulation 332/12”.
(2) Paragraph 2 of the definition of “community use” in subsection 1 (3) of the Regulation is amended by striking
out “Ontario Regulation 350/06” in the portion before subparagraph i and substituting “Ontario Regulation 332/12”.
(3) Paragraph 2 of the definition of “industrial use” in subsection 1 (3) of the Regulation is amended by striking out
“Ontario Regulation 350/06” in the portion before subparagraph i and substituting “Ontario Regulation 332/12”.
(4) Clause (d) of the definition of “parkland use” in subsection 1 (3) of the Regulation is amended by striking out
“Ontario Regulation 350/06” and substituting “Ontario Regulation 332/12”.
(5) Paragraph 2 of the definition of “residential use” in subsection 1 (3) of the Regulation is amended by striking
out “Ontario Regulation 350/06” in the portion before subparagraph i and substituting “Ontario Regulation 332/12”.
2. Subparagraph 10 i of section 14 of the Regulation is amended by striking out “Ontario Regulation 350/06” and
substituting “Ontario Regulation 332/12”.
Commencement
3. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
1919
3360
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 334/13
made under the
ENVIRONMENTAL PROTECTION ACT
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending Reg. 347 of R.R.O. 1990
(GENERAL — WASTE MANAGEMENT)
1. (1) Clause (b) of the definition of “hauled sewage” in subsection 1 (1) of Regulation 347 of the Revised Regulations
of Ontario, 1990 is amended by striking out “Part 8 of the building code” in the portion before subclause (i) and
substituting “Part 8 of Division B of Ontario Regulation 332/12 (Building Code)”.
(2) Subclause (e) (ii) of the definition of “liquid industrial waste” in subsection 1 (1) of the Regulation is amended
by striking out “Part 8 of the building code” and substituting “Part 8 of Division B of Ontario Regulation 332/12
(Building Code)”.
2. Subparagraph 7 ii of subsection 17.1 (2) of the Regulation is amended by striking out “Part 8 of Ontario
Regulation 403/97 (Building Code)” and substituting “Part 8 of Division B of Ontario Regulation 332/12 (Building
Code)”.
3. Clause 19 (1) (b) of the Regulation is amended by striking out “Part 8 of the Building Code” and substituting
“Part 8 of Division B of Ontario Regulation 332/12 (Building Code)”.
Commencement
4. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
1920
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3361
ONTARIO REGULATION 335/13
made under the
SAFE DRINKING WATER ACT, 2002
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 170/03
(DRINKING WATER SYSTEMS)
1. Clause 2-12 (1) (e) of Schedule 2 to Ontario Regulation 170/03 is amended by striking out “Ontario Regulation
403/97” and substituting “Ontario Regulation 332/12”.
Commencement
2. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
RÈGLEMENT DE L’ONTARIO 335/13
pris en vertu de la
LOI DE 2002 SUR LA SALUBRITÉ DE L’EAU POTABLE
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 170/03
(RÉSEAUX D’EAU POTABLE)
1. L’alinéa 2-12 (1) e) de l’Annexe 2 du Règlement de l’Ontario 170/03 est modifié par remplacement de «Règlement
de l’Ontario 403/97 (Code du bâtiment)» par «Règlement de l’Ontario 332/12 (Building Code)».
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1921
3362
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ONTARIO REGULATION 336/13
made under the
SAFE DRINKING WATER ACT, 2002
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 171/03
(DEFINITIONS OF WORDS AND EXPRESSIONS USED IN THE ACT)
1. (1) The definition of “equipment installed in plumbing to treat water” in section 3 of Ontario Regulation 171/03
is amended by striking out “Ontario Regulation 403/97” and substituting “Ontario Regulation 332/12”.
(2) The definition of “treatment equipment installed in plumbing” in section 3 of the Regulation is amended by
striking out “Ontario Regulation 403/97” and substituting “Ontario Regulation 332/12”.
Commencement
2. This Regulation comes into force on the later of January 1, 2014 and the day this Regulation is filed.
52/13
RÈGLEMENT DE L’ONTARIO 336/13
pris en vertu de la
LOI DE 2002 SUR LA SALUBRITÉ DE L’EAU POTABLE
pris le 11 décembre 2013
déposé le 13 décembre 2013
publié sur le site Lois-en-ligne le 13 décembre 2013
imprimé dans la Gazette de l’Ontario le 28 décembre 2013
modifiant le Règl. de l’Ont. 171/03
(DÉFINITIONS DE TERMES ET EXPRESSIONS UTILISÉS DANS LA LOI)
1. (1) La définition de «matériel installé dans l’installation de plomberie pour traiter l’eau» à l’article 3 du
Règlement de l’Ontario 171/03 est modifiée par remplacement de «Règlement de l’Ontario 403/97» par «Règlement
de l’Ontario 332/12».
(2) La définition de «matériel de traitement installé dans les installations de plomberie» à l’article 3 du Règlement
est modifiée par remplacement de «Règlement de l’Ontario 403/97» par «Règlement de l’Ontario 332/12».
Entrée en vigueur
2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2014 et du jour de son dépôt.
52/13
1922
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3363
ONTARIO REGULATION 337/13
made under the
GREEN ENERGY ACT, 2009
Made: December 11, 2013
Filed: December 13, 2013
Published on e-Laws: December 13, 2013
Printed in The Ontario Gazette: December 28, 2013
Amending O. Reg. 404/12
(ENERGY EFFICIENCY — APPLIANCES AND PRODUCTS)
1. Section 2 of Ontario Regulation 404/12 is amended by adding the following subsections:
(1.1) If another efficiency standard or requirement set out in section 1 of the applicable Schedule to this Regulation would
apply to an appliance or a product if it were manufactured on a later date, that standard or requirement may be applied if the
testing standard that would apply on the later date is also applied.
(1.2) If another testing standard set out in section 1 of the applicable Schedule to this Regulation would apply to an
appliance or a product if it were manufactured on a later date, that testing standard may be applied if the efficiency standard
or requirement that would apply on the later date is also applied.
2. (1) Paragraph 1 of subsection 5 (1) of the Regulation is amended by striking out “subsection 4 (2)” and substituting
“subsection 3 (2)”.
(2) Paragraph 1 of subsection 5 (2) of the Regulation is revoked and the following substituted:
1. The annual energy efficiency of the fireplace is tested by an organization designated under subsection 3 (2) using the
testing method specified in the applicable paragraph of the Schedule.
(3) Section 5 of the Regulation is amended by adding the following subsection:
(3) For greater certainty, cartons containing light bulbs or vented gas fireplaces described in this section must comply with
subsection 4 (3).
3. Table 1 of the Regulation is amended by adding the following item:
0.1
AC
alternating current
4. (1) Subparagraph 3 i of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
i. Date of manufacture: January 1, 2007 to March 6, 2015 inclusive.
(2) Section 1 of Schedule 1 to the Regulation is amended by adding the following paragraphs:
3.1 Clothes washer, residential:
i. Date of manufacture: March 7, 2015 to December 31, 2017 inclusive.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (j) Clothes washers,
as it read on June 18, 2013.
iii. Scope of application: an electrically-operated appliance that is designed for residential use to clean clothes, using
a water solution of soap or detergent, or both, and that does not require mechanical fastening to a floor or wall for
safe operation. This includes a product appliance that is either standard or compact and is either top-loading or
front-loading.
iv. Prescribed efficiency standard or requirement:
A. for a top-loading standard washer: must have a minimum integrated modified energy factor of 1.29 ft3/
kWh/cycle,
B. for a top-loading compact washer: must have a minimum integrated modified energy factor of 0.86 ft3/
kWh/cycle,
C. for a front-loading standard washer: must have a minimum integrated modified energy factor of 1.84 ft3/
kWh/cycle,
D. for a front-loading compact washer: must have a minimum integrated modified energy factor of 1.13 ft3/
kWh/cycle, and
1923
3364
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
E. for an automatic front-loading washer or a semi-automatic washer: must also have an unheated rinse water
option.
3.2 Clothes washer, residential:
i. Date of manufacture: January 1, 2018 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (j) Clothes washers,
as it read on June 18, 2013.
iii. Scope of application: an electrically-operated appliance that is designed for residential use to clean clothes, using
a water solution of soap or detergent, or both, and that does not require mechanical fastening to a floor or wall for
safe operation. This includes a product appliance that is either standard or compact and is either top-loading or
front-loading.
iv. Prescribed efficiency standard or requirement:
A. for a top-loading standard washer: must have a minimum integrated modified energy factor of 1.57 ft3/
kWh/cycle,
B. for a top-loading compact washer: must have a minimum integrated modified energy factor of 1.15 ft3/
kWh/cycle,
C. for a front-loading standard washer: must have a minimum integrated modified energy factor of 1.84 ft3/
kWh/cycle,
D. for a front-loading compact washer: must have a minimum integrated modified energy factor of 1.13 ft3/
kWh/cycle, and
E. for an automatic front-loading washer or a semi-automatic washer: must also have an unheated rinse water
option.
(3) Subparagraph 5 i of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
i. Date of manufacture: May 14, 1995 to December 31, 2014 inclusive.
(4) Section 1 of Schedule 1 to the Regulation is amended by adding the following paragraph:
5.1 Clothes dryer, residential, electrically-heated:
i. Date of manufacture: January 1, 2015 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (d) Clothes dryers, as
it read on June 18, 2013.
iii. Scope of application: a tumble-type electrically-operated and electrically- heated residential clothes dryer
designed for a 60 Hz AC supply with a nominal system voltage of 120 volt single-phase, 120/240 volt singlephase, or 120/208 volt three-phase.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart C,
§430.32 (h) Clothes dryers, as it read on September 13, 2013.
(5) Subparagraph 6.1 i of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
i. Date of manufacture: July 1, 2013 to December 31, 2014 inclusive.
(6) Section 1 of Schedule 1 to the Regulation is amended by adding the following paragraphs:
6.2 Clothes dryer, residential, gas-fired:
i. Date of manufacture: January 1, 2015 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (d) Clothes dryers, as
it read on September 13, 2013.
iii. Scope of application: the same scope as the testing standard, but excluding ventless dryers.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart C,
§430.32 (h) Clothes dryers, as it read on September 13, 2013.
6.3 Integrated/combination clothes washer and dryer:
i. Date of manufacture: July 1, 2014 to March 6, 2015 inclusive.
ii. Testing standard:
A. if the clothes drying function uses gas: no requirement for clothes drying,
1924
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3365
B. if the clothes drying function uses only electricity: CAN/CSA-C361-92, Test Method for Measuring Energy
Consumption and Drum Volume for clothes drying, and
C. for the clothes washing function: CSA C360-03, Energy Performance, Water Consumption, and Capacity
of Household Clothes Washers.
iii. Scope of application:
A. an integrated clothes washer and dryer: a household appliance with a clothes dryer component located
above, below or beside a clothes washer component and with both components controlled by a common
control panel and powered by a single power source or by gas and a single electrical power source, and
B. a combination clothes washer and dryer: a household appliance with a clothes washer function and clothes
dryer function utilizing the same drum and with both functions controlled by a common control panel and
powered by a single power source or by gas and a single electrical power source.
iv. Prescribed efficiency standard or requirement:
A. if the clothes drying function uses gas: no requirement for clothes drying,
B. if the clothes drying function uses only electricity: Clause 8.3 and Table 8.1 of CAN/CSA-C361-92 for
clothes drying, and
C. for the clothes washing function: Clause 8.5.2 and Table 10 of CSA C360-03.
6.4 Integrated/combination clothes washer and dryer:
i. Date of manufacture: March 7, 2015 or later.
ii. Testing standard:
A. for the clothes drying function using gas or electricity: U.S. DOE 10 Code of Federal Regulations Part 430,
Subpart B, §430.23 (d) Clothes dryers, as it read on September 13, 2013, and
B. for the clothes washing function: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23
(j) Clothes washers, as it read on June 18, 2013.
iii. Scope of application:
A. an integrated clothes washer and dryer: a household appliance with a clothes dryer component located
above, below or beside a clothes washer component and with both controlled by a common control panel
and powered by a single power source or by gas and a single electrical power source, and
B. a combination clothes washer and dryer: a household appliance with a clothes washer function and clothes
dryer function utilizing the same drum and with both controlled by a common control panel and powered
by a single power source or by gas and a single electrical power source.
iv. Prescribed efficiency standard or requirement:
A. for clothes drying functions using gas or electricity: U.S. DOE 10 Code of Federal Regulations Part 430,
Subpart C, §430.32 (h) Clothes dryers, as it read on September 13, 2013,
B. for an integrated or combination clothes washer and dryer manufactured March 7, 2015 to December 31,
2017 inclusive, if the washer component is:
1. top-loading and standard: must have a minimum integrated modified energy factor of 1.29
ft3/kWh/cycle,
2. top-loading and compact: must have a minimum integrated modified energy factor of 0.86
ft3/kWh/cycle,
3. front-loading and standard: must have a minimum integrated modified energy factor of 1.84
ft3/kWh/cycle,
4. front-loading and compact: must have a minimum integrated modified energy factor of 1.13
ft3/kWh/cycle, and
5. automatic and front-loading, or semi-automatic: must also have an unheated rinse water option, and
C. for an integrated or combination clothes washer and dryer manufactured January 1, 2018 or later, if the
washer component is:
1. top-loading and standard: must have a minimum integrated modified energy factor of 1.57
ft3/kWh/cycle,
1925
3366
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
2. top-loading and compact: must have a minimum integrated modified energy factor of 1.15
ft3/kWh/cycle,
3. front-loading and standard: must have a minimum integrated modified energy factor of 1.84
ft3/kWh/cycle,
4. front-loading and compact: must have a minimum integrated modified energy factor of 1.13
ft3/kWh/cycle, and
5. automatic and front-loading, or semi-automatic: must also have an unheated rinse water option.
(7) Subparagraph 7 i of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
i. Date of manufacture: June 24, 2005 to December 31, 2013 inclusive.
(8) Section 1 of Schedule 1 to the Regulation is amended by adding the following paragraph:
7.1 Dishwasher, residential:
i. Date of manufacture: January 1, 2014 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (c) Dishwashers, as it
read on June 18, 2013.
iii. Scope of application: a dishwasher as defined in the Federal Energy Efficiency Regulations (May 4, 2012
version).
iv. Prescribed efficiency standard or requirement:
A. for standard size dishwashers: the annual energy consumption must not exceed 307 kWh/year, and
B. for compact size dishwashers: the annual energy consumption must not exceed 222 kWh/year.
(9) Subparagraph 8 ii of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
ii. Testing standard: CAN/CSA C749-94, Performance of Dehumidifiers.
(10) Subparagraph 8.1 iii of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to products whose primary purpose is to
remove moisture from the air.
(11) Paragraphs 9 and 10 of section 1 of Schedule 1 to the Regulation are revoked and the following substituted:
9. Freezer, refrigerator or refrigerator-freezer, residential:
i. Date of manufacture:
A. freezer: April 1, 2002 to September 14, 2014 inclusive.
B. refrigerator or refrigerator-freezer: December 31, 2002 to September 14, 2014 inclusive.
ii. Testing standard: CSA C300-00, Energy Performance and Capacity of Household Refrigerators, RefrigeratorFreezers and Freezers.
iii. Scope of application: the same scope as the testing standard, but limited to residential freezers, residential
refrigerators and residential refrigerator-freezers. However, wine chillers and hybrid wine chillers are excluded.
iv. Prescribed efficiency standard or requirement: Table 2, Column B of the testing standard.
9.1 Freezer, refrigerator or refrigerator-freezer, residential:
i. Date of manufacture: September 15, 2014 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (a) Refrigerators and
refrigerator-freezers, and §430.23 (b) Freezers, as they read on the date of manufacture.
iii. Scope of application:
A. a freezer as defined in U.S. DOE 10 Code of Federal Regulations Part 430, Subpart A, §430.2 Definitions,
as it read on June 18, 2013, but limited to freezers with a maximum capacity of 850 L (30ft3) and excluding
refrigerator-freezers, freezers using an absorption refrigeration system, wine chillers and hybrid wine
chillers,
B. a refrigerator as defined in U.S. DOE 10 Code of Federal Regulations Part 430, Subpart A, §430.2
Definitions, as it read on June 18, 2013, but limited to refrigerators with a maximum capacity of 1,100 L
(39ft3) and excluding refrigerators using an absorption refrigeration system and hybrid wine chillers. For
greater certainty, refrigerator-freezers and wine chillers are excluded, and
1926
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3367
C. a refrigerator-freezer as defined in U.S. DOE 10 Code of Federal Regulations Part 430, Subpart A, §430.2
Definitions, as it read on June 18, 2013, but limited to refrigerator-freezers with a maximum capacity of
1,100 L (39ft3) and excluding refrigerator-freezers using an absorption refrigeration system and hybrid
wine chillers.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart C,
§430.32 (a) Refrigerators/refrigerator-freezers/freezers, as it read on June 18, 2013.
(12) Sub-subparagraph 12.1 iv D of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
D. for wedge cases, the total display area (TDA, expressed in cubic metres) is the product of the vertical height
of the air curtain or glass in a transparent door and the largest overall width of the case, when viewed from
the front.
(13) Subparagraph 13 iii of section 1 of Schedule 1 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but excluding products covered in paragraph 12.1.
5. (1) Subparagraph 1 i of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
i. Date of manufacture: March 1, 2004 to April 15, 2015 inclusive.
(2) Subparagraph 1 iii of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to storage water heaters and excluding
units with an input rating of 4,000 Btu/h or more per US gallon of stored water and units designed for combination
space and water heating applications.
(3) Section 1 of Schedule 2 to the Regulation is amended by adding the following paragraph:
1.1 Water heater, oil-fired, tank-type, with an input rating of not more than 30.5 kW (105,000 Btu/h):
i. Date of manufacture: April 16, 2015 or later.
ii. Testing standard: CAN/CSA B211-00, Energy Efficiency of Oil-Fired Storage Tank Water Heaters, or U.S. DOE
10 Code of Federal Regulations Part 430, Subpart B, §430.23 (e) Water Heaters, as it read on June 18, 2013.
iii. Scope of application: a stationary oil-fired water heater designed to supply domestic hot water that has a capacity
of ≤190 L (50 US gallons), that heats and stores water within the appliance at a thermostatically controlled
temperature for delivery on demand and that has an input of 30.7 kW (105,000 Btu/h) or less. However, units
with an input rating of 4,000 Btu/h or more per US gallon of stored water and units designed for combination
space and water heating applications are excluded.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart C,
§430.32 (d) Water Heaters, as it read on June 18, 2013.
(4) Subparagraph 2.1 i of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
i. Date of manufacture: January 1, 2013 to March 31, 2016 inclusive.
(5) Subparagraph 2.1 iii of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but excluding units designed for combination space
and water heating applications.
(6) Section 1 of Schedule 2 to the Regulation is amended by adding the following paragraph:
2.2 Water heater, gas-fired, tank-type, with an input rating of not more than 22 kW (75,000 Btu/h):
i. Date of manufacture: April 1, 2016 or later.
ii. Testing standard: CAN/CSA-P.3-04, Testing Method for Measuring Energy Consumption and Determining
Efficiencies of Gas-Fired Storage Water Heaters, or U.S. DOE 10 Code of Federal Regulations Part 430, Subpart
B, §430.23 (e) Water Heaters, as it read on June 18, 2013.
iii. Scope of application: a stationary gas-fired water heater designed to supply domestic hot water that has a capacity
of not less than 76 L (20 US gallons) and not more than 380 L (100 US gallons), that heats and stores water within
the appliance at a thermostatically controlled temperature of less than 82°C (180°F) for delivery on demand and
that has an input of 22 kW (75,000 Btu/h) or less. However, units designed for combination space and water
heating applications are excluded.
iv. Prescribed efficiency standard or requirement: energy factor ≥ 0.75 − 0.0005 × rated storage volume in L, or ≥
0.75 − 0.00189 × rated storage volume in US gallons.
1927
3368
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(7) Subparagraphs 3 ii, iii and iv of section 1 of Schedule 2 to the Regulation are revoked and the following
substituted:
ii. Testing standard: ANSI Z21.10.3-2013 / CSA 4.3-2013, Gas-fired water heaters, volume III, storage water heaters
with input ratings above 75,000 Btu per hour, circulating and instantaneous. For water heaters manufactured on
or before July 31, 2014, ANSI Z21.10.3-2011 / CSA 4.3-2011, Gas Water Heaters, Volume III, Storage Water
Heaters With Input Ratings Above 75,000 Btu Per Hour, Circulating and Instantaneous, may be used instead.
iii. Scope of application: the same scope as the testing standard, but limited to storage water heaters that are designed
to supply domestic hot water and excluding units designed for combination space and water heating.
iv. Prescribed efficiency standard or requirement: thermal efficiency ≥ 80 per cent, and standby loss ≤ Q/800 + 110
(Vr)1/2 in Btu/h, where Q is the nameplate input rate in Btu/h and Vr is the rated volume in US gallons.
(8) Subparagraph 4 iii of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but includes water heaters with an input rating from
zero to less than 73 kW (250,000 Btu/h) and excludes units designed for combination space and water heating
applications.
(9) Section 1 of Schedule 2 to the Regulation is amended by adding the following paragraph:
4.1 Water heater, gas-fired, instantaneous, with an input rating of 73 kW (250,000 Btu/h) or more:
i. Date of manufacture: August 1, 2014 or later.
ii. Testing standard: ANSI Z21.10.3-2013 / CSA 4.3-2013, Gas-fired water heaters, volume III, storage water heaters
with input ratings above 75,000 Btu per hour, circulating and instantaneous, or U.S. DOE 10 Code of Federal
Regulations Part 431, Subpart G, §431.106 Uniform test method for the measurement of energy efficiency of
commercial water heaters and hot water supply boilers (other than commercial heat pump water heaters), as it
read on June 18, 2013.
iii. Scope of application: a stationary gas-fired water heater designed to supply domestic hot water that has an input
rating of 4,000 Btu/h or more per US gallon of stored water and an input of 73 kW (250,000 Btu/h) or more. This
includes combination space and water heating applications that meet this description.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 431, Subpart G,
§431.110 Energy conservation standards and their effective dates, as it read on June 18, 2013.
(10) Paragraph 5 of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
5. Water heater, electric, tank-type, 50 L to 450 L:
i. Date of manufacture: June 24, 2005 to April 15, 2015 inclusive.
ii. Testing standards:
A. CAN/CSA C191-04, Performance of Electric Storage Tank Water Heaters for Domestic Hot Water Service,
and
B. CAN/CSA C745-03, Energy Efficiency of Electric Storage Tank Water Heaters and Heat Pump Water
Heaters.
iii. Scope of application: a stationary electrically-heated storage water heater with a capacity of at least 50 L but
not more than 450 L that is intended for use on a pressurized system. However, units with an input rating of
4,000 Btu/h or more per US gallon of stored water and units designed for combination space and water heating
applications are excluded.
iv. Prescribed efficiency standard or requirement: Clause 4.8 of CAN/CSA C191-04 and Clause 9.2 of CAN/CSA
C745-03.
(11) Section 1 of Schedule 2 to the Regulation is amended by adding the following paragraphs:
5.1 Water heater, electric, tank-type, 50 L to 454 L and with an input rating of not more than 12 kW:
i. Date of manufacture: April 16, 2015 or later.
ii. Testing standards:
A. CAN/CSA C191-04, Performance of Electric Storage Tank Water Heaters for Domestic Hot Water Service,
and
1928
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3369
B. CAN/CSA C745-03, Energy Efficiency of Electric Storage Tank Water Heaters and Heat Pump Water
Heaters, or U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, § 430.23 (e) Water Heaters, as
it read on June 18, 2013.
iii. Scope of application: a stationary electrically-heated water heater designed to supply domestic hot water that has
a capacity of not less than 50 L (13 US gallons) and not more than 454 L (120 US gallons), that heats and stores
water within the appliance at a thermostatically controlled temperature for delivery on demand and that has an
input of 12 kW or less. This includes all heat pump water heaters and storage table top water heaters that meet
this description. However, units with an input rating of 4,000 Btu/h or more per US gallon of stored water and
units designed for combination space and water heating applications are excluded.
iv. Prescribed efficiency standard or requirement: in calculating the maximum standby loss in accordance with subsubparagraph A or B, and in calculating the energy factor (EF) in accordance with sub-subparagraph C or D, “V”
is the rated volume in L of the storage tank:
A. for tanks with bottom inlet, maximum standby loss in W =,
1. 0.2 V + 40 for tanks with V ≥ 50 L and ≤ 270 L, and
2. 0.472 V − 33.5 for tanks with V > 270 L and ≤ 454 L,
B. for tanks with top inlet, maximum standby loss in W =,
1. 0.2 V + 35 for tanks with V ≥ 50 L and < 160 L,
2. 0.2 V + 25 for tanks with V ≥ 160 L and < 270 L,
3. 0.472 V − 48.5 for tanks with V ≥ 270 L and ≤ 290, and
4. 0.472 V − 38.5 for tanks with V > 290 L and ≤ 454 L,
C. for tabletop water heaters: EF ≥ 0.93 − 0.000349 V, and
D. for water heaters, excluding tabletop water heaters,
1. if V is ≥ 50 L (13 US gallons) and < 76 L (20 US gallons): EF ≥ 0.97 – 0.000349 × V,
2. if V is ≥ 76 L (20 US gallons) and ≤ 208 L (55 US gallons): EF ≥ 0.960 − 0.0000793 V, and
3. if V is > 208 L (55 US gallons) and ≤ 454 L (120 US gallons): EF ≥ 0.97 – 0.000349 × V.
5.2 Water heater, electric, tank-type, greater than 454 L or with an input rating of more than 12 kW:
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standards: either U.S. DOE 10 Code of Federal Regulations Part 431, Subpart G, §431.106 Uniform
test method for the measurement of energy efficiency of commercial water heaters and hot water supply boilers
(other than commercial heat pump water heaters), as it read on June 18, 2013; or U.S. DOE 10 Code of Federal
Regulations Part 431, Subpart G, §431.106 Uniform test method for the measurement of energy efficiency of
commercial water heaters and hot water supply boilers (other than commercial heat pump water heaters), as it
read on June 18, 2013, but using ANSI Z21.10.3-2013 / CSA 4.3-2013 Annex E2 instead of ANSI Z21.10.3-2011
Exhibit G2.
iii. Scope of application: an electrically-heated water heater designed to supply domestic hot water that has a capacity
of more than 454 L (120 US gallons) or an input of more than 12 kW, or both, and that heats and stores water
within the appliance at a thermostatically controlled temperature for delivery on demand. For greater certainty,
this includes appliances that provide both space heating and domestic hot water that meet this description.
However, units with an input rating of 4,000 Btu/h or more per US gallon of stored water are excluded.
iv. Prescribed efficiency standard or requirement: must have a maximum standby loss (in per cent per hour) of 0.30
+ 102.21 / V, where V is the measured storage volume in L, or 0.30 + 27/V, where V is the measured storage
volume in US gallons. However, water heaters having more than 530 L (140 US gallons) of storage capacity
need not meet the standby loss requirement if the tank surface area is thermally insulated to R-value 2.20 (in
kelvin x square meters /W) or R-value 12.5 (in Fahrenheit square feet / Btu/h) or more.
(12) Paragraph 6.1 of section 1 of Schedule 2 to the Regulation is revoked and the following substituted:
6.1 Pool heater, gas-fired:
i. Date of manufacture: July 1, 2013 or later.
1929
3370
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
ii. Testing standard: ANSI Z21.56-2013 / CSA 4.7-2013, Gas-Fired Pool Heaters or CSA P.6-09, Test Method for
Measuring Thermal Efficiency of Gas-Fired Pool Heaters. For pool heaters manufactured on or before May 31,
2014, ANSI Z21.56-2006 / CSA 4.7-2006, Gas-Fired Pool Heaters, may be used instead.
iii. Scope of application: the combined scope of both testing standards and, for greater certainty, includes a heater
for a swimming pool, spa or hot tub.
iv. Prescribed efficiency standard or requirement:
A. for convection-type pool heaters: steady state operating efficiency ≥ 78 per cent,
B. for other pool heaters: thermal efficiency ≥ 82 per cent, and
C. for all pool heaters: Clause 2.10 of ANSI Z21.56-2013 / CSA 4.7-2013, or Clause 7.2 of CSA P.6-09. For
pool heaters manufactured on or before May 31, 2014, Clause 2.10 of ANSI Z21.56-2006 / CSA 4.7-2006
may be used instead.
(13) Schedule 2 to the Regulation is amended by adding the following section:
2. In this Schedule,
“tank surface area” means, for the purpose of determining portions of a tank requiring insulation, those areas of a storage
tank, including hand holes and manholes, in an uninsulated or pre-insulated state that do not have pipe penetrations or tank
supports attached.
6. (1) Subparagraph 1.1 ii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
ii. Testing standard: CSA P.2-13, Testing method for measuring the annual fuel utilization efficiency of residential
gas-fired or oil-fired furnaces and boilers. For furnaces manufactured on or before June 30, 2016, CAN/CSA P.207, Testing Method for Measuring the Annual Fuel Utilization Efficiency of Residential Gas-Fired Furnaces and
Boilers, may be used instead.
(2) Subparagraph 1.2 ii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
ii. Testing standard: ANSI Z21.47-2012 / CSA 2.3-2012, Gas-Fired Central Furnaces. For furnaces manufactured
on or before August 31, 2013, ANSI Z21.47-2003 / CSA 2.3-2003, Gas-Fired Central Furnaces, may be used
instead.
(3) Subparagraph 1.2 iv of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
iv. Prescribed efficiency standard or requirement: AFUE ≥ 78 per cent, or thermal efficiency ≥ 80 per cent.
(4) Subparagraph 2 i of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
i. Date of manufacture: June 1, 2006 to December 31, 2013 inclusive.
(5) Section 1 of Schedule 3 to the Regulation is amended by adding the following paragraph:
2.1 Furnace, gas-fired, with an input of at least 65.92 kW (225,000 Btu/h) but not more than 117.23 kW (400,000 Btu/h):
i. Date of manufacture: January 1, 2014 or later.
ii. Testing standard: ANSI Z21.47-2012 / CSA 2.3-2012, Gas-Fired Central Furnaces.
iii. Scope of application: a gas-fired central furnace with an input of at least 65.92 kW (225,000 Btu/h) but not more
than 117.23 kW (400,000 Btu/h).
iv. Prescribed efficiency standard or requirement:
A. for central furnaces for installation in a mobile home or recreational vehicle: thermal efficiency ≥ 75 per
cent and no continuously burning pilot light unless the furnace has an AFUE ≥ 76 per cent when tested
in accordance with CSA P.2-13, Testing method for measuring the annual fuel utilization efficiency of
residential gas-fired or oil-fired furnaces and boilers, or when tested in accordance with CAN/CSA P.2-07,
Testing Method for Measuring the Annual Fuel Utilization Efficiency of Residential Gas-Fired Furnaces
and Boilers, if the furnace is manufactured on or before June 30, 2016, and
B. for other central furnaces: thermal efficiency ≥ 80 per cent.
(6) Subparagraphs 4 i and ii of section 1 of Schedule 3 to the Regulation are revoked and the following substituted:
i. Date of manufacture: January 1, 2003 to December 31, 2013 inclusive.
ii. Testing standard: CSA B212-00, Energy Utilization Efficiencies of Oil-Fired Furnaces and Boilers.
(7) Section 1 of Schedule 3 to the Regulation is amended by adding the following paragraphs:
4.1 Furnace, oil-fired, with an input of not more than 65.92 kW (225,000 Btu/h):
1930
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3371
i. Date of manufacture: January 1, 2014 or later.
ii. Testing standard: CSA P.2-13, Testing method for measuring the annual fuel utilization efficiency of residential
gas-fired or oil-fired furnaces and boilers, or U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B,
§430.23 (n) Furnaces, as it read on July 10, 2013. For furnaces manufactured on or before June 30, 2016, CSA
B212-00, Energy Utilization Efficiencies of Oil-Fired Furnaces and Boilers, may be used instead.
iii. Scope of application: a warm-air central furnace having an input rate not exceeding 65.92 kW (225 000 Btu/h)
and that is either exclusively oil-fired, or capable of being fired, at the choice of the user, by either oil or another
fuel.
iv. Prescribed efficiency standard or requirement:
A. for weatherized and non-weatherized furnaces designed for use only in mobile homes or recreational
vehicles: AFUE ≥ 75 per cent,
B. for weatherized furnaces not designed for use only in mobile homes or recreational vehicles: AFUE ≥ 78
per cent,
C. for non-weatherized furnaces not designed for use only in mobile homes or recreational vehicles: AFUE ≥
83 per cent, and
D. for all non-weatherized furnaces: maximum standby mode electrical power consumption of 11W and
maximum off mode electrical power consumption of 11W.
4.2 Furnace, electric, with an input of less than 66 kW (225,000 Btu/h), connected to a single-phase supply:
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (n) Furnaces, as it read
on July 10, 2013.
iii. Scope of application: an “electric central furnace” as defined in U.S. DOE 10 Code of Federal Regulations Part
430, Subpart A, §430.2 Definitions, as it read on July 10, 2013.
iv. Prescribed efficiency standard or requirement: maximum standby mode electrical power consumption of 10W
and maximum off mode electrical power consumption of 10W.
(8) Subparagraphs 5.1 ii and iii of section 1 of Schedule 3 to the Regulation are revoked and the following substituted:
ii. Testing standard: CSA P.2-13, Testing method for measuring the annual fuel utilization efficiency of residential
gas-fired or oil-fired furnaces and boilers. However, for boilers manufactured on or before June 30, 2016, CAN/
CSA P.2-07, Testing Method for Measuring the Annual Fuel Utilization Efficiency of Residential Gas-Fired
Furnaces and Boilers, may be used instead.
iii. Scope of application: a gas-heated boiler that uses propane or natural gas, that is intended for application in a
low pressure steam or hot water heating system and that has an input rate of less than 88 kW (300,000 Btu/h).
However, units that are designed for combination space and water heating are excluded other than systems
equipped with tankless domestic water heating coils.
(9) Subparagraph 6 iii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to gas-fired boilers with an input rate of
at least 88 kW (300,000 Btu/h) but less than 732 kW (2,500,000 Btu/h) that are used for space heating. However,
units that are designed for combination space and water heating and that have an input rating of 4,000 Btu/h or
more per US gallon of stored water are excluded.
(10) Subparagraph 7 iii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to gas-fired boilers with an input rate
of at least 732 kW (2,500,000 Btu/h) that are used for space heating. However, units that are designed for
combination space and water heating and that have an input rating of 4,000 Btu/h or more per US gallon of stored
water are excluded.
(11) Subparagraphs 8 i, ii and iii of section 1 of Schedule 3 to the Regulation are revoked and the following
substituted:
i. Date of manufacture: January 1, 2003 to December 31, 2013 inclusive.
ii. Testing standard: CSA B212-00, Energy Utilization Efficiencies of Oil-Fired Furnaces and Boilers.
iii. Scope of application: the same scope as the testing standard, but limited to boilers.
(12) Section 1 of Schedule 3 to the Regulation is amended by adding the following paragraph:
1931
3372
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
8.1 Boiler, oil-fired, with an input of not more than 88 kW (300,000 Btu/h):
i. Date of manufacture: January 1, 2014 or later.
ii. Testing standard: CSA P.2-13, Testing method for measuring the annual fuel utilization efficiency of residential
gas-fired or oil-fired furnaces and boilers, or ANSI/ASHRAE 103-2007, Method of Testing for Annual Fuel
Utilization Efficiency of Residential Central Furnaces and Boilers. For boilers manufactured on or before June
30, 2016, CSA B212-00, Energy Utilization Efficiencies of Oil-Fired Furnaces and Boilers, may be used instead.
iii. Scope of application: an “oil-fired boiler” as defined in the Federal Energy Efficiency Regulations (May 4, 2012
version). For greater certainty, this includes boilers equipped with tankless domestic water heating coils but not
other units designed for combination space and water heating applications.
iv. Prescribed efficiency standard or requirement:
A. for hot water: AFUE ≥ 84 per cent, and systems not equipped with tankless domestic water heating coils
must be equipped with an automatic water temperature adjustment device (as defined in the Federal Energy
Efficiency Regulations (May 4, 2012 version)), and
B. for steam: AFUE ≥ 82 per cent.
(13) Subparagraph 9 iii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to oil-fired boilers that are used for space
heating with an input rate of more than 88 kW (300,000 Btu/h) but not more than 732 kW (2,500,000 Btu/h).
However, units that are designed for combination space and water heating and that have an input rating of 4,000
Btu/h or more per US gallon of stored water are excluded.
(14) Subparagraph 10 iii of section 1 of Schedule 3 to the Regulation is revoked and the following substituted:
iii. Scope of application: the same scope as the testing standard, but limited to oil-fired boilers that are used for
space heating with an input rate of more than 732 kW (2,500,000 Btu/h). However, units that are designed for
combination space and water heating and that have an input rating of 4,000 Btu/h or more per US gallon of stored
water are excluded.
(15) Section 1 of Schedule 3 to the Regulation is amended by adding the following paragraph:
10.1 Boiler, electric, with an input of less than 88 kW (300,000 Btu/h):
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standard: not applicable.
iii. Scope of application: an “electric boiler” as defined in the Federal Energy Efficiency Regulations (May 4, 2012
version). For greater certainty, boilers that also provide domestic hot water are excluded.
iv. Prescribed efficiency standard or requirement: must be equipped with an automatic water temperature adjustment
device as defined in the Federal Energy Efficiency Regulations (May 4, 2012 version).
(16) Subparagraphs 13.1 ii and iii of section 1 of Schedule 3 to the Regulation are revoked and the following
substituted:
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (o) Vented home
heating equipment, as it read on June 20, 2012.
iii. Scope of application: a self-contained free-standing non-recessed gas-fired heater that furnishes warmed air
without the use of ducts. However, hearth heaters and fireplaces are excluded.
(17) Subparagraphs 14.1 ii and iii of section 1 of Schedule 3 to the Regulation are revoked and the following
substituted:
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (o) Vented home
heating equipment, as it read on June 20, 2012.
iii. Scope of application: a self-contained gas-fired heater that is designed for incorporation in, or permanent
attachment to, a wall and that furnishes warmed air without the use of ducts. However, hearth heaters and
fireplaces are excluded.
(18) Section 1 of Schedule 3 to the Regulation is amended by adding the following paragraph:
15. Floor furnace, gas-fired:
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (o) Vented home
heating equipment, as it read on June 18, 2013.
1932
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3373
iii. Scope of application: a self-contained gas-fired heater suspended from or attached below the floor of the space
being heated that takes air for combustion from outside this space and that furnishes warmed air without the use
of ducts.
iv. Prescribed efficiency standard or requirement:
A. if ≤ 37,000 Btu/h, AFUE ≥ 57 per cent, and
B. if > 37,000 Btu/h, AFUE ≥ 58 per cent.
7. (1) Subparagraph 1.1 i of section 1 of Schedule 4 to the Regulation is revoked and the following substituted:
i. Date of manufacture: July 1, 2013 to December 31, 2014 inclusive.
(2) Section 1 of Schedule 4 to the Regulation is amended by adding the following paragraph:
1.2 Air conditioner or heat pump, central, less than 19 kW (65,000 Btu/h), excluding single-package vertical:
i. Date of manufacture: January 1, 2015 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (m) Central Air
Conditioners and heat pumps, as it read on June 18, 2013. However, the heating season performance factor —
Region V (HSPF V) must be calculated and used instead of HSPF IV.
iii. Scope of application: an air conditioner or heat pump intended for air conditioning, space heating or both in
buildings, that is centrally ducted, unitary, air-source, air-sink, powered by single-phase or three-phase electric
current and that is equipment-rated below 19.0 kW (65 000 Btu/h) heating and cooling. For greater certainty, this
includes air conditioners or heat pumps that are within the same cabinet as a furnace. However, single-package
vertical air conditioners and heat pumps are excluded.
iv. Prescribed efficiency standard or requirement:
A. a seasonal energy efficiency rating (SEER), if applicable, and heating season performance factor — Region
V (HSPF V), if applicable, as follows:
1. for split-system air conditioners, excluding small-duct high-velocity, through-the-wall and other space
constrained air conditioners: SEER ≥ 13,
2. for split-system heat pumps, excluding small-duct high-velocity, through-the-wall and other space
constrained heat pumps: SEER ≥ 14 and HSPF V ≥ 7.1,
3. for single-package air conditioners and heat pumps, excluding through-the-wall or other space
constrained systems: SEER ≥ 14 and HSPF V ≥ 7.0,
4. for through-the-wall or other space constrained air conditioners and heat pumps: SEER ≥ 12 and HSPF
V ≥ 6.4, and
5. for small-duct high-velocity air conditioners and heat pumps: SEER ≥ 13 and HSPF V ≥ 6.7, and
B. an average off mode electrical power consumption as follows:
1. for air conditioners: maximum 30 W,
2. for heat pumps, excluding small-duct high-velocity: maximum 33 W, and
3. for small-duct high-velocity heat pumps: maximum 30 W.
(3) Paragraph 2 of section 1 of Schedule 4 to the Regulation is amended by striking out “at least 19 kW (65,000
Btu/h), or single-package vertical of any size, excluding packaged terminal” in the portion before subparagraph i and
substituting “at least 19 kW (65,000 Btu/h), excluding packaged terminal, or single-package vertical of any size”.
(4) Paragraph 2.1 of section 1 of Schedule 4 to the Regulation is amended by striking out “at least 19 kW (65,000
Btu/h), or single-package vertical of any size, excluding packaged terminal” in the portion before subparagraph i and
substituting “at least 19 kW (65,000 Btu/h), excluding packaged terminal, or single-package vertical of any size”.
(5) Subparagraph 2.1 iii of section 1 of Schedule 4 to the Regulation is revoked and the following substituted:
iii. Scope of application: a large unitary air conditioner or heat pump, as defined in section 2 of this Schedule, and
a single-package vertical air conditioner, a single-package vertical heat pump and a large condensing unit, all
as defined in the Federal Energy Efficiency Regulations (May 4, 2012 version). However, heat pumps to which
paragraph 5, 6 or 7 of this Schedule applies and packaged terminal air conditioners and heat pumps that are not
single package vertical are excluded.
(6) Subparagraph 3 i of section 1 of Schedule 4 to the Regulation is revoked and the following substituted:
i. Date of manufacture: September 1, 2005 to June 30, 2014 inclusive.
1933
3374
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(7) Subparagraph 3 iii of section 1 of Schedule 4 to the Regulation is revoked and the following substituted:
iii. Scope of application: an air conditioner in the form of a factory-manufactured wall sleeve with either a separate
unencased cooling assembly or a separate unencased combination heating and cooling assembly, or an air-toair heat pump in the form of a factory-manufactured wall sleeve and a separate unencased assembly with a
refrigeration system, if the air conditioner or the air-to-air heat pump is intended for mounting through a wall
with either unducted installation or with ductwork having external static resistance up to 25 Pa (0.1 in H2O) and
has an electrically-operated vapour-compression refrigeration system and forced ventilation, but excluding units
with integral gas-heating.
(8) Section 1 of Schedule 4 to the Regulation is amended by adding the following paragraph:
3.1 Air conditioner or heat pump, packaged-terminal:
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations Part 431, Subpart F, §431.96 Uniform test method
for the measurement of energy efficiency of commercial air conditioners and heat pumps, as it read on June 18,
2013.
iii. Scope of application: an air conditioner in the form of a factory-manufactured wall sleeve with either a separate
unencased cooling assembly or a separate unencased combination heating and cooling assembly, or an air-toair heat pump in the form of a factory-manufactured wall sleeve and a separate unencased assembly with a
refrigeration system, if the air conditioner or the air-to-air heat pump is intended for mounting through a wall
with either unducted installation or with ductwork having external static resistance up to 25 Pa (0.1 in H2O) and
has an electrically-operated vapour-compression refrigeration system and forced ventilation, but excluding units
with integral gas-heating.
iv. Prescribed efficiency standard or requirement: for the purposes of the following standards and requirements,
CapC means the rated cooling capacity of a product in W [or Btu/h]:
A. for a standard air conditioner with a rated cooling capacity of <2030 W [or <7000 Btu/h]: minimum EER =
11.7,
B. for a standard air conditioner with a rated cooling capacity of 2030 to 4390 W [or 7000 to 5000 Btu/h]:
minimum EER = 13.8 - 0.300 × CapC / 293.1 [or 13.8 - 0.300 × CapC / 1000],
C. for a standard air conditioner with a rated cooling capacity of >4390 W [or >15000 Btu/h]: minimum EER
= 9.305,
D. for a non-standard air conditioner: minimum EER = 10.9 - 0.213 × CapC / 293.1 [or 10.9 - 0.213 × CapC /
1000]; but in calculating EER, use 2030 W [7000 Btu/h] as CapC if the unit’s CapC is less than 2030 W
[7000 Btu/h] and use 4390 W [15000 Btu/h] as CapC if the unit’s CapC is greater than 4390 W [15000
Btu/h],
E. for a standard heat pump with a rated cooling capacity of <2030 W [or <7000 Btu/h]: minimum EER =
11.9, if applicable; minimum COP = 3.3,
F. for a standard heat pump with a rated cooling capacity of 2030 to 4390 W [7000 to 15000 Btu/h]: minimum
EER = 14.0 - 0.3 × CapC / 293.1 [or 14.0 - 0.3 × CapC / 1000], if applicable; minimum COP = 3.7 - 0.052
× CapC / 293.1 [or 3.7 - 0.052 × CapC / 1000],
G. for a standard heat pump with a rated cooling capacity of >4390 W [>15000 Btu/h]: minimum EER = 9.5,
if applicable; minimum COP = 2.9, and
H. for a non-standard heat pump: minimum EER = 10.8 - 0.213 × CapC / 293.1 [or 10.8 - 0.213 × CapC / 1000],
if applicable; minimum COP = 2.9 - 0.026 × CapC / 293.1 [or 2.9 - 0.026 × CapC / 1000]; but in calculating
EER and COP, use 2030 W [7000 Btu/h] as CapC if the unit’s CapC is less than 2030 W [7000 Btu/h] and
use 4390 W [15000 Btu/h] as CapC if the unit’s CapC is greater than 4390 W [15000 Btu/h].
(9) Paragraph 4 of section 1 of Schedule 4 to the Regulation is revoked and the following substituted:
4. Air conditioner, room:
i. Date of manufacture: July 1, 2002 to May 31, 2014 inclusive.
ii. Testing standard: CAN/CSA C368.1-M90, Performance Standard for Room Air-Conditioners.
iii. Scope of application: the same scope as the testing standard, but excluding single-packaged vertical air
conditioners and split system air conditioners that are not packaged. For greater certainty, packaged terminal air
conditioners are excluded.
iv. Prescribed efficiency standard or requirement: Clause 8 and Table 2 of the testing standard.
1934
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3375
4.1 Air conditioner, room:
i. Date of manufacture: June 1, 2014 or later.
ii. Testing standard:
A. for through-the-wall and in-the-window systems: U.S. DOE 10 Code of Federal Regulations Part 430,
Subpart B, §430.23 (f) Room air conditioners, as it read on August 15, 2013, and
B. for split-system air conditioners: CAN/CSA C368.1-M90, Performance Standard for Room AirConditioners.
iii. Scope of application: an encased assembly designed to provide air conditioned air that has a prime source of
refrigeration, is powered by a single phase electric current, is designed for unducted applications, that may
include a means for heating or ventilation or both, and that either has a cooling capacity of less than 19 kW
(65,000 Btu/h) and is designed for mounting in a window or through a wall, or has a cooling capacity of 11 kW
(36,000 Btu/h) or less and is a packaged split system but not a water-cooled system. However, evaporationcooled air conditioners, packaged terminal air conditioners, and single-package vertical air conditioners are
excluded. For greater certainty, portable air conditioners are excluded.
iv. Prescribed efficiency standard or requirement:
A. for through-the-wall and in-the-window systems: U.S. DOE 10 Code of Federal Regulations Part 430,
Subpart C, §430.32 (b) Room air conditioners, as it read on August 15, 2013,
B. for split-system air conditioners: Clause 8 and Table 2 of CAN/CSA C368.1-M90.
8. (1) Subparagraph 1.1 ii of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
ii. Testing standard: CAN/CSA-C861-10, Performance of self-ballasted compact fluorescent lamps and ballasted
adapters. For lamps manufactured on or before July 1, 2016, CAN/CSA C861-06, Performance of Self-ballasted
Compact Fluorescent Lamps and Ballasted Adapters, may be used instead.
(2) Subparagraph 1.1 iv of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
iv. Prescribed efficiency standard or requirement: Clauses 7.6 to 7.11 and Tables 1 to 4 of the testing standard.
(3) Subparagraph 2 i of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
i. Date of manufacture: June 1, 1998 to December 31, 2014 inclusive.
(4) Section 1 of Schedule 5 to the Regulation is amended by adding the following paragraph:
2.1 Lamp, fluorescent, general service:
i. Date of manufacture: January 1, 2015 or later.
ii. Testing standard: C819-11, Performance of General Service Fluorescent Lamps.
iii. Scope of application: the same scope as the testing standard.
iv. Prescribed efficiency standard or requirement: Clause 7.2 and Table 1 of the testing standard and the following
requirements for Colour Rendering Index (CRI):
A. for a 4-foot medium bipin lamp with nominal lamp wattage of >35 W: minimum average CRI of 69,
B. for a 4-foot medium bipin lamp with nominal lamp wattage of ≤35 W: minimum average CRI of 45,
C. for a 2-foot U-shaped lamp with nominal lamp wattage of >35 W: minimum average CRI of 69,
D. for a 2-foot U-shaped lamp with nominal lamp wattage of ≤35 W: minimum average CRI of 45,
E. for an 8-foot slimline lamp with nominal lamp wattage of >65 W: minimum average CRI of 69,
F. for an 8-foot slimline lamp with nominal lamp wattage of ≤65 W: minimum average CRI of 45,
G. for an 8-foot high output lamp with nominal lamp wattage of >100 W: minimum average CRI of 69, and
H. for an 8-foot high output lamp with nominal lamp wattage of ≤100 W: minimum average CRI of 45.
(5) Subparagraph 7 i of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
i. Date of manufacture: December 31, 2014 or later.
(6) Subparagraph 8.1 i of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
i. Date of manufacture: July 1, 2013 to November 13, 2014 inclusive.
(7) Section 1 of Schedule 5 to the Regulation is amended by adding the following paragraph:
1935
3376
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
8.2 Ballast, fluorescent lamp:
i. Date of manufacture: November 14, 2014 or later.
ii. Testing standard:
A. for power factor: CAN/CSA C654-10, Fluorescent Lamp Ballast Efficiency Measurements, or U.S. DOE
10 Code of Federal Regulations Part 430, Subpart B, §430.23 (q) Fluorescent Lamp Ballasts, as it read on
June 18, 2013,
B. for ballast luminous efficiency or ballast efficacy factor for ballasts designed to operate at nominal input
voltages of 120 or 277 volts: U.S. DOE 10 Code of Federal Regulations Part 430, Subpart B, §430.23 (q)
Fluorescent Lamp Ballasts, as it read on June 18, 2013, and
C. for ballast efficacy factor for ballasts designed to operate at nominal input voltages of 347 volts: CAN/CSA
C654-10, Fluorescent Lamp Ballast Efficiency Measurements.
iii. Scope of application: a “fluorescent lamp ballast” described in U.S. DOE 10 Code of Federal Regulations Part
430, Subpart A, §430.2 Definitions, as it read on June 18, 2013, but limited to ballasts designed to operate at a
nominal input voltage of 120, 277 or 347 volts and excluding specialty application mercury vapour lamp ballasts.
iv. Prescribed efficiency standard or requirement:
A.
for power factor: ballasts used with F32T8 lamps with a colour rendering index greater
than 75 in residential applications at 120 volts must have a power factor of at least 0.5
and all other ballasts must have a power factor of at least 0.9,
B. for ballasts designed to operate at nominal input voltages of 120 or 277 volts: U.S. DOE 10 Code of Federal
Regulations Part 430, Subpart C, §430.32 (m), as it read on June 18, 2013, excluding the requirements for
power factor, and
C. for ballast efficacy factor for ballasts designed to operate at nominal input voltages of 347 volts: Clause 5.1
and Tables 2 and 3 of CAN/CSA C654-10.
(8) Subparagraph 9 i of section 1 of Schedule 5 to the Regulation is revoked and the following substituted:
i. Date of manufacture: June 1, 2006 to June 30, 2014 inclusive.
(9) Section 1 of Schedule 5 to the Regulation is amended by adding the following paragraph:
9.1 Ballast, high intensity discharge (HID) or low pressure sodium (LPS) lamp:
i. Date of manufacture: July 1, 2014 or later.
ii. Testing standard: CAN/CSA C863-11, Energy Efficiency of high-intensity discharge (HID) and low-pressure
sodium (LPS) lamp ballasts.
iii. Scope of application: the same scope as the testing standard, but excluding ballasts that are for non-screw base
mercury vapour lamps or that are designed and marketed for the operation of mercury vapour lamps used in
quality inspection or in industrial processing, or for scientific use, including fluorescent microscopy and ultraviolet
curing.
iv. Prescribed efficiency standard or requirement:
A. for high pressure sodium, low pressure sodium and mercury vapour lamp ballasts: Clause 4, Clause 5.2 and
Tables 1, 2 and 4 of the testing standard,
B. for metal halide lamp ballasts sold with fixtures manufactured after July 1, 2014: Clause 4, Clause 5.2 and
Table 3 of the testing standard and the following:
1. for a probe start reactor (R) circuit ballast for lamps in the wattage range of 20 to 149 W: minimum
ballast efficiency = 80 per cent,
2. for a probe start high-reactance autotransformer (HX) circuit ballast for lamps in the wattage range of
20 to 149 W: minimum ballast efficiency = 65 per cent,
3. for a probe start constant-wattage autotransformer (CWA) circuit ballast for lamps in the wattage range
of 20 to 149 W: minimum ballast efficiency = 70 per cent,
4. for a probe start constant-wattage autotransformer (CWA) circuit ballast for lamps in the lamp wattage
range of 1001 to 2000 W: minimum ballast efficiency = 82 per cent,
5. for a probe start constant-wattage isolated (CWI) circuit ballast for lamps in the wattage range of 35 to
149 W: minimum ballast efficiency = 75 per cent,
1936
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO3377
6. for a probe start regulated lag or magnetic regulated circuit ballast for lamps in the wattage range of
1001 to 2000 W: minimum ballast efficiency = 83 per cent,
7. for a probe start electronic circuit ballast for lamps in the wattage range of 20 to 149 W: minimum
ballast efficiency = 85 per cent,
8. for a pulse start reactor (R) circuit ballast for lamps in the wattage range of 1001 to 1500 W: minimum
ballast efficiency = 85 per cent,
9. for a pulse start constant-wattage autotransformer (CWA) circuit ballast for lamps in the wattage range
of 1001 to 2000 W: minimum ballast efficiency = 82 per cent, and
10. for a pulse start regulated lag or magnetic regulated circuit ballast for lamps in the lamp wattage range
of 1001 to 2000 W: minimum ballast efficiency = 83 per cent, and
C. for other ballasts used for metal halide lamps: Clause 4 of CAN/CSA C863-11 and Clause 5 and Table 3 of
CAN/CSA C863-04.
9. (1) Section 1 of Schedule 6 to the Regulation is amended by adding the following paragraph:
0.1 Induction motor, 0.18 to 2.2 kW (0.25 to 3 horsepower), single-speed, alternating current:
i. Date of manufacture: March 9, 2017 or later.
ii. Testing standard: U.S. DOE 10 Code of Federal Regulations, Part 431, Subpart X, §431.444 Test procedures for
the measurement of energy efficiency, as it read on June 18, 2013.
iii. Scope of application: “small electric motor” as defined in U.S. DOE 10 Code of Federal Regulations Part 431,
Subpart X, §431.442 Definitions, as it read on June 18, 2013, but limited to open motors that have two, four or
six poles. However, motors within the scope of paragraph 1 of section 1 of this Schedule and motors that are
components of other products covered in this Regulation are excluded.
iv. Prescribed efficiency standard or requirement: U.S. DOE 10 Code of Federal Regulations Part 431, Subpart X,
§431.446 Small electric motors energy conservation standards and their effective dates, as it read on June 18,
2013.
(2) Paragraph 1 of section 1 of Schedule 6 to the Regulation is amended by striking out “(1 to 300 horsepower)” in
the portion before subparagraph i and substituting “(1 to 200 horsepower)”.
(3) Paragraph 3 of section 1 of Schedule 6 to the Regulation is revoked and the following substituted:
3. Transformer, liquid-filled, distribution, 60 Hz, rated at 10 to 833 kVA for single-phase or at 15 to 3000 kVA for threephase, insulation class 34.5 kV and less:
i. Date of manufacture: March 1, 2004 or later.
ii. Testing standard: CSA C802.1-13, Minimum efficiency values for liquid-filled distribution transformers. For
transformers manufactured on or before June 30, 2016, CAN/CSA C802.1-00, Minimum Efficiency Values for
Liquid Filled Distribution Transformers, may be used instead.
iii. Scope of application: the same scope as CSA C802.1-13.
iv. Prescribed efficiency standard or requirement: Clause 7 and Table 1 of CSA C802.1-13.
10. (1) Subparagraph 1 ii of section 1 of Schedule 7 to the Regulation is amended by striking out “CSA C380-11”
and substituting “CAN/CSA C380-11”.
(2) Paragraph 2.1 of section 1 of Schedule 7 to the Regulation is revoked and the following substituted:
2.1 Thermostat for room electric space heaters:
i. Date of manufacture: July 1, 2013 or later.
ii. Testing standard: CSA C828-13, Performance Requirements for Thermostats Used with Individual Room
Electric Space Heating Devices. For thermostats manufactured on or before June 30, 2016, CAN/CSA C828-06,
Performance Requirements for Thermostats Used with Individual Room Electric Space Heating Devices, may be
used instead.
iii. Scope of application: the same scope as CSA C828-13, but excluding thermostats used exclusively for radiant
heating systems.
iv. Prescribed efficiency standard or requirement:
A. maximum absolute thermostat droop in temperature: ≤ 1.5°C,
1937
3378
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
B. maximum difference between the original thermostat set point of 22°C and the average temperature at the
centre of the test room for a duty cycle of 50 per cent: ≤ 0.5°C,
C. maximum thermostat differential for thermostats used on fan forced heaters: 1.0°C, and
D. maximum thermostat differential for thermostats used on other heaters: 0.5°C.
(3) Subparagraph 3 ii of section 1 of Schedule 7 to the Regulation is amended by striking out “CAN/CSA-C62301-11”
and substituting “CAN/CSA C62301-11”.
(4) Sub-sub-subparagraph 3 iv A 3 of section 1 of Schedule 7 to the Regulation is revoked and the following
substituted:
3. a standby mode with a power consumption ≤ 0.5 watts, without information or status display, or
(5) Paragraph 4 of section 1 of Schedule 7 to the Regulation is revoked and the following substituted:
4. Television:
i. Date of manufacture:
A. standby mode and off mode: July 1, 2013 or later,
B. on-mode: July 1, 2014 or later, and
C. power factor: July 1, 2016 or later.
ii. Testing standard:
A. standby mode and off mode: CAN/CSA C62301‑11, Household Electrical Appliances — Measurement of
Standby Power, and
B. on-mode and power factor: CAN/CSA-C382-11, Energy performance of televisions and displays. However,
the television must be tested in a mode where the peak luminance is not less than 65 per cent of the brighter
of the peak luminance of the product in retail mode and the brightest selectable preset picture mode.
iii. Scope of application: a “television” as defined in the Federal Energy Efficiency Regulations (May 4, 2012
version), but limited to consumer products and excluding front projectors and digital photo frames.
iv. Prescribed efficiency standard or requirement:
A. must be capable of entering one of the following modes, or more if applicable:
1.
a standby mode with a power consumption ≤ 1.0 W, with information or status display active,
2. a standby mode with a power consumption ≤ 0.5 W, with information or status display inactive,
3. a standby mode with a power consumption ≤ 0.5 W, without information or status display, or
4. an off mode with a power consumption ≤ 0.5 W.
B. must have on mode power consumption of ≤ 0.019 W/cm2 × A + 25 W, if A is the screen area in cm2, or
≤0.120 W/in2 × A + 25 W, if A is the screen area in in2,
C. for models with an active power <100W, must have power factor of ≥0.4, and
D. for models with an active power ≥ 100W, must have power factor ≥ 0.9.
(6) Subparagraph 5 ii of section 1 of Schedule 7 to the Regulation is amended by striking out “CAN/CSA-C62301-11”
and substituting “CAN/CSA C62301-11”.
(7) Sub-subparagraph 5 iv C of section 1 of Schedule 7 to the Regulation is revoked and the following substituted:
C. a standby mode with a power consumption ≤ 0.5 watts, without information or status display, or
Commencement
11. This Regulation comes into force on the later of January 1, 2014 and the day it is filed.
52/13
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).
1938
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3379
INDEX 52
Government Notices Respecting Corporations...............................................................................................................................................................................3301
Notice of Default in Complying with the Corporations Tax Act....................................................................................................................................................3301
Avis de non-observation de la Loi sur l’imposition des sociétés...............................................................................................................................................3301
Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)............................................................................................................................3302
Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés).........................................................................................3302
Certificate of Dissolution................................................................................................................................................................................................................3303
Certificat de dissolution..............................................................................................................................................................................................................3303
Notice of Default in Complying with the Corporations Information Act.......................................................................................................................................3306
Avis de non-observation de la Loi sur les renseignements exigés des personnes morales........................................................................................................3306
Cancellation of Certificate of Incorporation (Business Corporations Act).....................................................................................................................................3306
Annulation de certificat de constitution en personne morale (Loi sur les sociétés par actions).................................................................................................3306
Cancellation for Cause (Business Corporations Act)......................................................................................................................................................................3306
Annulation à juste titre (Loi sur les sociétés par actions)...........................................................................................................................................................3306
Applications to Provincial Parliament — Private Bills..................................................................................................................................................................3314
Demandes au Parlement provincial — Projets de loi d’intérêt privé.........................................................................................................................................3314
Applications to Provincial Parliament............................................................................................................................................................................................3314
Demandes au Parlement provincial............................................................................................................................................................................................3314
Corporation Notices........................................................................................................................................................................................................................3314
Avis relatifs aux compagnies......................................................................................................................................................................................................3314
SALE OF LAND FOR TAX ARREARS BY PUBLIC TENDER
VENTES DE TERRAINS PAR APPEL D'OFFRES POUR ARRIÉRÉ D'IMPÔT...................................................................................................................3314
THE CORPORATION OF THE TOWNSHIP OF HURON–KINLOSS...................................................................................................................................3314
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............................3315
COURTS OF JUSTICE ACT
ENDANGERED SPECIES ACT, 2007
ENDANGERED SPECIES ACT, 2007
ENVIRONMENTAL PROTECTION ACT
ENVIRONMENTAL PROTECTION ACT
ENVIRONMENTAL PROTECTION ACT
FISH AND WILDLIFE CONSERVATION ACT, 1997
GREEN ENERGY ACT, 2009
HIGHWAY TRAFFIC ACT
HIGHWAY TRAFFIC ACT
HOUSING SERVICES ACT, 2011
HOUSING SERVICES ACT, 2011
ONTARIO WATER RESOURCES ACT
PENSION BENEFITS ACT
PENSION BENEFITS ACT
PENSION BENEFITS ACT
SAFE DRINKING WATER ACT, 2002
SAFE DRINKING WATER ACT, 2002
O’Reg. 322/13........................................................................3326
O’Reg. 323/13........................................................................3334
O’Reg. 325/13........................................................................3344
O’Reg. 332/13........................................................................3358
O’Reg. 333/13........................................................................3359
O’Reg. 334/13........................................................................3360
O’Reg. 324/13........................................................................3343
O’Reg. 337/13........................................................................3363
O’Reg. 320/13........................................................................3315
O’Reg. 321/13........................................................................3324
O’Reg. 329/13........................................................................3354
O’Reg. 330/13........................................................................3355
O’Reg. 331/13........................................................................3357
O’Reg. 326/13........................................................................3345
O’Reg. 327/13........................................................................3348
O’Reg. 328/13........................................................................3353
O’Reg. 335/13........................................................................3361
O’Reg. 336/13........................................................................3362
Texte d’information pour la gazette de l’Ontario...........................................................................................................................................................................3381
Information Text for Ontario Gazette.............................................................................................................................................................................................3382
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
3381
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.ontariogazette.
gov.on.ca ou en visionnant une copie imprimée à une bibliothèque locale.
Abonnement:
Le tarif d’abonnement annuel est de 126,50$ + T.V.H. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de
janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la
première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si
l’inventaire le permet.
Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour
obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.
Copies individuelles:
Des copies individuelles de la Gazette peuvent être commandées en direct en ligne au site www.serviceontario.ca/publications ou en
téléphonant 1-800-668-9938.
Options de paiement:
Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE
DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :
LA GAZETTE DE L’ONTARIO
700, avenue University, 6e étage, Toronto, Ontario M74 2S4
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]
3382
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.ontariogazette.gov.on.ca or by viewing
a printed copy at a local library.
Subscriptions:
The annual subscription rate is $126.50 + H.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance.
In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate
as inventory permits.
Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please
call (416) 326-5306 during normal business hours.
Single Copies:
Individual Gazette copies may be ordered on-line through the website at www.serviceontario.ca/publications or by phone at
1-800-668-9938.
Payment Options:
Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All
subscription enquiries and correspondence, including address changes, should be mailed to:
THE ONTARIO GAZETTE
700 University Avenue, 6th Floor, Toronto, Ontario M7A 2S4
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]

Documents pareils