Ontario Gazette Volume 147 Issue 36, La Gazette de l`Ontario

Transcription

Ontario Gazette Volume 147 Issue 36, La Gazette de l`Ontario
Vol. 147-36
Saturday, 6 September 2014
Toronto
Criminal Code
Code Criminel
ISSN 00302937
Le samedi 6 septembre 2014
Greg Turpin
Gerald Uchman
Kevin Westhead
Ontario Provincial Police
Toronto Police Service
Ontario Provincial Police
(147-G451)
DESIGNATION OF ANALYST
NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of
the Criminal Code (Canada), the Honourable Yasir Naqvi, Minister of
Community Safety and Correctional Services of Ontario, on the 14th day of
August 2014, designated the following person as being an analyst.
DESIGNATION OF QUALIFIED TECHNICIANS
(BREATH SAMPLES)
L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code
Criminel du Canada, 1’honourable Yasir Naqvi, Ministre de la Sécurité
communautaire et des Services correctionnels de l’Ontario, le 14 Août
2014, a désigné la personne suivante comme étant analyste.
NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of
the Criminal Code (Canada), the Honourable Yasir Naqvi, Minister of
Community Safety and Correctional Services of Ontario, on the 14th day
of August, 2014, designated the following persons as being qualified to
operate the approved instruments known as the Intoxilyzer® 8000C.
(147-G450)
Galiena Tse
Centre of Forensic Sciences
L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code
Criminel du Canada, 1’honourable Yasir Naqvi, Ministre de la Sécurité
communautaire et des Services correctionnels de l’Ontario, le 14 Août
2014, désigna les personnes suivantes comme étant qualifiées pour
manipuler les alcootest approuvé connu sous de nom de Intoxilyzer®
8000C.
DESIGNATION OF QUALIFIED TECHNICIANS
(BREATH SAMPLES)
Jacob Donnelly
Carly Dow Greg Drinkwalter
Scott Gordon
Richard Green
Ken Jones Matthew Kenney Calvin Kinghorn Cassandra Lee Rob Long Reid Williamson
Dustin York NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of
the Criminal Code (Canada), the Honourable Yasir Naqvi, Minister of
Community Safety and Correctional Services of Ontario, on the 14th day
of August, 2014, designated the following persons as being qualified to
operate the approved instruments known as the Intoxilyzer® 8000C.
L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code
Criminel du Canada, 1’honourable Yasir Naqvi, Ministre de la Sécurité
communautaire et des Services correctionnels de l’Ontario, le 14 Août
2014, désigna les personnes suivantes comme étant qualifiées pour
manipuler les alcootest approuvé connu sous de nom de Intoxilyzer®
8000C.
Alin Badiu
Nicole Bedard
Brett Dickson
Dana Flynn-Morris
Jacqueline Fuentes
Ryan Hamilton
Scott Leamon
Anthony Moffat
Ali Perez
John Powrie
Arvinder Sandhu
Alexander Simakov
Gurpreet Singh
Kevin Smith
Peterborough Lakefield Community Police
Peterborough Lakefield Community Police
Ontario Provincial Police
Durham Regional Police Service
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Hamilton Police Service
Ontario Provincial Police
Ontario Provincial Police
York Regional Police Service
Peterborough Lakefield Community Police
(147-G452)
Ontario Provincial Police
Toronto Police Service
Toronto Police Service
Ontario Provincial Police
Niagara Regional Police Service
Ontario Provincial Police
Peel Regional Police Service
Toronto Police Service
Toronto Police Service
Toronto Police Service
Ontario Provincial Police
Toronto Police Service
Ontario Provincial Police
Wikwemikong Tribal Police Service
DESIGNATION OF QUALIFIED TECHNICIANS
(BREATH SAMPLES)
NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of
the Criminal Code (Canada), the Honourable Yasir Naqvi, Minister of
Community Safety and Correctional Services of Ontario, on the 14th day
of August, 2014, designated the following persons as being qualified to
operate the approved instruments known as the Intoxilyzer® 8000C.
L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code
Criminel du Canada, 1’honourable Yasir Naqvi, Ministre de la Sécurité
communautaire et des Services correctionnels de l’Ontario, le 14 Août
Published by Ministry of Government Services
Publié par le Ministère des Services gouvernementaux
© Queen’s Printer for Ontario, 2014
© Imprimeur de la Reine pour l’Ontario, 2014
1965
1966
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
2014, désigna les personnes suivantes comme étant qualifiées pour
manipuler les alcootest approuvé connu sous de nom de Intoxilyzer®
8000C.
Any interested person who has an economic interest in the outcome of
these applications may serve and file an objection within 29 days of this
publication. The objector shall:
Tori Lean
Heidi O’Neill
Kyle Gibson
Thien-An Vu
Jason Francis
Shawn Hexter
Brent Estabrooks
Kevin Parker
Colton Nagy
John Wolak
Kyle Grant
David Rivers
Daniel Jaworski
Mark Bingham
Mina Daif
Thang Van Trinh
1. complete a Notice of Objection Form,
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Guelph Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Guelph Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
Halton Regional Police Service
(147-G453)
DESIGNATION OF QUALIFIED TECHNICIANS
(BREATH SAMPLES)
NOTICE IS HEREBY GIVEN that pursuant to subsection 254(1) of
the Criminal Code (Canada), the Honourable Yasir Naqvi, Minister of
Community Safety and Correctional Services of Ontario, on the 14th day
of August, 2014, designated the following persons as being qualified to
operate the approved instruments known as the Intoxilyzer® 8000C.
L’AVIS PRESENT est donné qu’en vertu du paragraphe 254(1) du Code
Criminel du Canada, 1’honourable Yasir Naqvi, Ministre de la Sécurité
communautaire et des Services correctionnels de l’Ontario, le 14 Août
2014, désigna les personnes suivantes comme étant qualifiées pour
manipuler les alcootest approuvé connu sous de nom de Intoxilyzer®
8000C.
Janet Allaire
Muhammad Anwar
Jeewanjot Singh Bath
Peter Boss
Kevin R.S. Brown
Kevin W. Brown
Tara Clark
Jason Dias
Tony Gabrielli
Sheldon Greig
Daryl Leighton
Brendan Lynch
Sean MacKinnon
Nathan Morin
Rick Scott
Adam Snider
Matthew Sonnenburg
Benjamin West
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
Ontario Provincial Police
(147-G454)
Ontario Highway Transport Board
Periodically, temporary applications are filed with the Board. Details of
these applications can be made available at anytime to any interested
parties by calling (416) 326-6732.
The following are applications for extra-provincial and public vehicle
operating licenses filed under the Motor Vehicle Transport Act, 1987,
and the Public Vehicles Act. All information pertaining to the applicant
i.e. business plan, supporting evidence, etc. is on file at the Board and is
available upon request.
2. serve the applicant with the objection,
3. file a copy of the objection and provide proof of service of the objection
on the applicant with the Board,
4. pay the appropriate fee.
Serving and filing an objection may be by hand delivery, mail, courier or
facsimile. Serving means the date received by a party and filing means the
date received by the Board.
LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT
AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE.
Pour obtenir de l’information en français, veuillez communiquer avec la
Commission des transports routiers au 416-326-6732.
Amanollah Darvish (o/a Pristine Limousine)
47606
226 Forestbrook St., Ottawa, ON K2K 0A7
Applies for an extra provincial operating licence as follows:
A. For the transportation of passengers on a chartered trip, from points
in the City of Ottawa, the County of Lanark and the Regional
Municipality of Durham to the Ontario/Quebec and the Ontario/USA
border crossings for furtherance:
1. to points as authorized by the relevant jurisdiction and for the
return of the same passengers on the same chartered trip to point of
origin.
PROVIDED THAT there be no pick up or drop off of passengers
except at point of origin.
2. on a one way chartered trip to points as authorized by the relevant
jurisdiction.
B. For the transportation of passengers on a chartered trip, from points
in the Province of Quebec, (including the Montreal International
Airport in Mirabel) as authorized by the Province of Quebec, from the
Ontario/Quebec border crossings:
1. to points in Ontario;
2. in transit through Ontario to the Ontario/USA border crossings for
furtherance
and return of same passengers on the same chartered trip to point of
origin.
PROVIDED THAT there be no pick up or drop off of passengers
except at point of origin.
3.on a one way chartered trip without pick up of passengers in
Ontario.
C. For the transportation of passengers on a chartered trip, from points
in the United States of America as authorized by the United States of
America, from the Ontario/USA border crossings
1. to points in Ontario;
2. in transit through Ontario to the Ontario/USA border or the Ontario/
Quebec border crossings for furtherance
and return of same passengers on the same chartered trip to point of
origin.
PROVIDED THAT there be no pick up or drop off of passengers
except at point of origin.
3.on a one way chartered trip without pick up of passengers in
Ontario.
PROVIDED THAT the licensee be restricted to the use of Class “D” public
vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of
Regulation 982 under the Public Vehicles Act, R.S.O. 1990 Chapter P.54,
each having the maximum seating capacity of twelve (12) passengers,
exclusive of the driver.
47606-A
Applies for a public vehicle operating licence as follows:
For the transportation of passengers on a chartered trip, from points in the
City of Ottawa, the County of Lanark and the Regional Municipality of
Durham.
PROVIDED THAT the licensee be restricted to the use of Class “D” public
vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of
Regulation 982 under the Public Vehicles Act, R.S.O. 1990 Chapter P.54,
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1967
each having the maximum seating capacity of twelve (12) passengers,
exclusive of the driver.
Erratum:
Joe Foley Bus Lines (Madoc) Ltd.
This notice is to correct the file numbers for the applications that appeared in the Ontario Gazette dated August 23, 2014. The file numbers
were shown as 35995-A1 and 35993-A2. These should be corrected and
shown as 35993-A1 and 35993-A2.
(147-G455)
Felix D’mello
Board Secretary/Secrétaire de la Commission
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
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
2014-09-06
“REEL” FUN INC.
001136255
A.M.G. INVESTMENTS INC.
002121295
ALLIED EXTERIORS INC.
001517203
ANALYSIS SYNTHESIS CONSULTING INCORPORATED 000858790
BANGKOK HOUSE INC.
002156184
BEVIN-ANDREW HOLDINGS 2005 INC.
001635578
BOTA HERBAL LTD.
001716615
C. J. WAGSTAFF & ASSOCIATES INSURANCE
BROKERS LTD.
000333977
CANADA-RENTALS INC.
001397491
CANADIAN COLONIAL FURNITURE LTD.
001319226
CAPPOLA FAMILY HOLDINGS LTD.
001152351
CASI CARPENTRY LTD.
001623142
CASSINI SECOND HAND DEALERSHIP INC.
001259130
CHARMERS CAFE LTD.
000743759
CITATECH INC.
001534924
CIVIC AUTOS INC.
001107070
COOL SCENTS CORPORATION
001325088
CRIME INTERVENTION & ASSOCIATES
CONSULTANTS INC.
001112864
DESIGN REHAB INC.
001721458
DESIGN VARIATION INC.
001136468
DZD CANADA INC.
002050990
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
ERIC MCCULLOUGH LIMITED
000405209
ETERNA FOOD SERVICE LTD.
001001340
EVERYTHING & MORE LTD.
001276931
EXCALIBUR WOOD MANUFACTURING INC.
001441309
FASKEN INTERNATIONAL CORPORATION
000663832
FLUVIAS GENERAL CONTRACTING LTD.
000619878
FORMULA X RACER INC.
001232748
FRIENDLY SUPERMARKET CORP.
001503524
FURNISHING COMFORT LTD.
000972712
FURNISHINGS FOR HOME AND BUSINESS INC.
001139927
GROSVENOR FLOWERS 1989 INC.
000854834
IDEAL PACKAGING PRODUCTS INC.
001404706
INCORPORATED MERCHANT CAPITAL PARTNERS
001275952
J. TEICH AND CO. LTD.
000302061
JMS VERSATILE PAPER SUPPLY INC.
000640731
KAREN GOBIN PROFESSIONAL CORPORATION
002128052
KELDIGITAL INC.
002111573
KINETICIS INC.
001662205
KITCHEN ROOTS LIMITED
001463862
LANETCO COMPUTER NETWORKS INC.
000935081
LATIN AMERICAN MINING INVESTMENT CORP.
001183044
MCKNIGHT’S HAULAGE & EXCAVATORS LIMITED
000099436
MINOS TO GO INC.
002111327
MRKR INVESTMENTS LTD.
001244964
NKC ENTERPRISES INC.
002120332
OLD SCHOOL COACH WORKS LTD.
001708805
PLANT APPRAISERS & LIQUIDATORS LIMITED
000331580
PREMIUM HOUSE GARMENT PRINTERS LIMITED
001076861
PRO-CUSTOM JANITORIAL INC.
001408091
QG PUBLISHING INC.
001427968
RHONDA R. HOWARD DISPLAY LTD.
000676776
ROSI’S DELI-CAFE BAKERY AND BANQUET PLACE
LTD.
000892633
SOMEBUDDY’S CLEANING & RESTORATION
SERVICES INC.
000927212
SPG STRUCTURAL PANELS GROUP INC.
000974021
STEEL TECHNOLOGIES FRAMING INC.
001335793
SUPERIOR ROLLER HOCKEY LEAGUE INC.
002118522
TERRY FORLER AUTOMOTIVE LTD.
001159412
TFGI (SHELBURNE 2) INC.
002122720
THE ABBAS GROUP INC.
000651520
THE ARCHIPELAGO GROUP INC.
000708579
THE CAUSEWAY RESTAURANT LTD.
001178904
THE IMAGE DEPARTMENT INC.
001639092
TORONTO GOLF SCRAMBLE INC.
001726809
TRANSPORT MANAGEMENT SYSTEMS CONSULTING
INC.
000631784
TREE TOP CUSTOM HOME BUILDERS INC.
002105011
TUTTI FRUITTI HOLDINGS INC.
001521997
WEBFLARE COMMUNICATIONS INC.
002110493
WILLIAMSFORD FEED MILL COMPANY LIMITED
000248176
WORLD BUSINESS MACHINES LIMITED
000350239
1968
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
WORLD GEM INTERNATIONAL CANADA LTD.
002106274
1018971 ONTARIO INC.
001018971
1033359 ONTARIO LIMITED
001033359
1073872 ONTARIO LIMITED
001073872
1075357 ONTARIO INC.
001075357
1079211 ONTARIO INC.
001079211
1083817 ONTARIO LIMITED
001083817
1099212 ONTARIO LTD.
001099212
1106304 ONTARIO LTD.
001106304
1168539 ONTARIO INC.
001168539
1171935 ONTARIO LIMITED
001171935
1173671 ONTARIO LTD
001173671
1190955 ONTARIO INC.
001190955
1199446 ONTARIO INC.
001199446
1228119 ONTARIO INC.
001228119
1298748 ONTARIO INC.
001298748
1324768 ONTARIO INC.
001324768
1353830 ONTARIO INC.
001353830
1361081 ONTARIO LTD.
001361081
1383786 ONTARIO INC.
001383786
1389837 ONTARIO INC.
001389837
1424448 ONTARIO LIMITED
001424448
1496719 ONTARIO INC.
001496719
1607580 ONTARIO INC.
001607580
1660537 ONTARIO LIMITED
001660537
1668551 ONTARIO LTD.
001668551
1671006 ONTARIO INC.
001671006
1679957 ONTARIO LTD.
001679957
1693941 ONTARIO INC.
001693941
1747132 ONTARIO LIMITED
001747132
1747923 ONTARIO INC.
001747923
2109013 ONTARIO LIMITED
002109013
2113393 ONTARIO INC.
002113393
2155243 ONTARIO INC.
002155243
504919 ONTARIO INC.
000504919
594520 ONTARIO INC.
000594520
637874 ONTARIO LTD.
000637874
659208 ONTARIO INC.
000659208
676740 ONTARIO LTD.
000676740
686782 ONTARIO INC.
000686782
705838 ONTARIO INCORPORATED
000705838
717984 ONTARIO LIMITED
000717984
775457 ONTARIO INC.
000775457
791599 ONTARIO LIMITED
000791599
826555 ONTARIO INC.
000826555
838041 ONTARIO INC.
000838041
913343 ONTARIO LIMITED
000913343
970372 ONTARIO LTD.
000970372
981638 ONTARIO LIMITED
000981638
983324 ONTARIO INC.
000983324
(147-G456)
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
2014-08-11
A. PRYJMA ENTERPRISES INC.
001077004
AL CANADA REFRIGERATION INC.
001063568
ARAB LINK INC.
002092270
ASBESCAN ENVIRONMENTAL COMPANY INC.
001710460
ASIMM’S INC.
000668836
BASI SYSTEMS INC.
000957750
BEL AIR LUMBER INC.
001200651
BRANDZ HAIR & BEAUTY STORE INC.
002097887
BRANSON MANAGEMENT CORPORATION
002133589
CAN-AM AUTOMOTIVE INC.
001267419
CARL C. FRANZEN HOLDINGS LTD.
000586856
CHISNELL ENTERPRISES LIMITED
000089781
CLEAR TITLE INC.
001062396
CLEARVIEW HEIGHTS SCHOOL INC.
001416680
COUNTRYWIDE CLEANING & MAINTENANCE
CORP.
001689012
CREEKSIDE CONSTRUCTION LTD.
001530943
CW DISPLAYS INC.
001245576
D.W.G. SPORTS INC.
000894656
DAJIN INTERNATIONAL CORPORATION
001705204
DISCOUNT PALACE INC.
002109625
DON MILLS FINANCIAL SERVICES LTD.
000886068
DUCY’S COUNTRY GRILL INC.
002104897
EARTH ART INC.
001723367
ERIE GREENHOUSE SYSTEMS INC.
001390583
F & D INVESTMENTS INC.
001017112
FEX CONSTRUCTION COMPANY LIMITED
000410096
FINCH RED & WHITE INC.
001230369
GENUINE BAKERY LIMITED
001478458
GIGATEX CORPORATION
001273499
GLOBAL OCEAN SHIPPING INC.
002019081
GRENIER INTERNATIONAL INC.
001363976
HANNA’S RESTAURANT LTD.
001749047
HARM PREVENTION EVENT SECURITY INC.
001469275
HEADS UP SPORTS & FITNESS INC.
001408034
HOT SPOT CAFE & BILLIARDS INC.
001122382
IBAC (ONTARIO) INC.
000981004
IMAGE ENHANCEMENT SERVICES OF TORONTO INC. 001113488
JON “N” CHER INC.
000730048
KEEN COMMUNICATION SYSTEMS INC.
000496424
KEYSTONE INSPECTIONS INC.
001324302
METRO CAFE INC.
001068520
METRO TORONTO INTERNATIONAL ART GALLERY
AUCTIONEERS INC.
001665536
MOBALEX (CANADA) INC.
001604379
MONTANA BLUE INC.
001399710
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1969
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
MRD JANITORIAL SERVICE INC.
000859468
MUSCLE CAR GARAGE LTD.
002147862
NIAGARA VINTNERS INCORPORATED
001635482
OLDE UNIONVILLE JEWELLERS LTD.
000669749
ORIGINAL COLLISION CENTRE LTD.
000481684
OXFORD DRYWALL LTD.
001546253
PIERSON’S CABINETS INC.
001043868
PLAS-TEK INDUSTRIES INC.
001719399
PRINGLE & BOOTH STUDIOS INC.
002111649
RIDGEWAY FINE FOODS LIMITED
000895020
ROCHDALE ROOFING INC.
002114342
ROYAL OAK MARKETING ASSOCIATES INC.
000866688
RYDASAR INVESTMENTS INC.
000939036
S.E.I.CANADA CORP.
001528878
ST. MORITZ SWISS BAKERY INC.
001695539
STATION PARK BILLIARDS INC.
001123560
STATUS POLICY LTD.
001032319
STUDENT TRAVEL SERVICES INC.
000647000
STYLISTIC HAIR INC.
001283693
SUPERIOR ELECTRIC CONTRACTING CO.
(HAMILTON) LTD.
000991832
TAI HO FOODS INC.
000991088
TERRA BAY CONSTRUCTION LIMITED
001433659
THE MGS NOLAN GROUP INC.
001183363
THE PLANTATION BAR & GRILL INC.
001719345
TOUS CHEFS INC.
000922132
UNIVERSAL FRAMES INC.
001096020
VIRPAL ENTERPRISES INC.
001610857
YESHNE BOUTIQUE LTD.
000852524
YORK DURHAM SIGN INC.
002080794
1049408 ONTARIO LIMITED
001049408
1084716 ONTARIO INC.
001084716
1089752 ONTARIO LIMITED
001089752
1175361 ONTARIO LTD.
001175361
1205813 ONTARIO LTD.
001205813
1227730 ONTARIO INC.
001227730
1245509 ONTARIO INC.
001245509
1265594 ONTARIO LIMITED
001265594
1331925 ONTARIO LIMITED
001331925
1339060 ONTARIO INC.
001339060
1365984 ONTARIO LTD.
001365984
1400763 ONTARIO INC.
001400763
1404772 ONTARIO INC.
001404772
1440184 ONTARIO INC.
001440184
1556813 ONTARIO LIMITED
001556813
1624266 ONTARIO LTD.
001624266
1626059 ONTARIO LIMITED
001626059
1695540 ONTARIO LTD.
001695540
1700713 ONTARIO INC.
001700713
1701445 ONTARIO INC.
001701445
1704441 ONTARIO INC.
001704441
1704865 ONTARIO INC.
001704865
1707986 ONTARIO LTD.
001707986
1708445 ONTARIO INC.
001708445
1717196 ONTARIO INC.
001717196
1718354 ONTARIO INC.
001718354
1720657 ONTARIO INC.
001720657
1723755 ONTARIO INC.
001723755
2034063 ONTARIO INC.
002034063
2041993 ONTARIO LIMITED
002041993
2102941 ONTARIO INC.
002102941
2106371 ONTARIO INC.
002106371
2111608 ONTARIO INC.
002111608
2114112 ONTARIO INC.
002114112
2114502 ONTARIO INC.
002114502
2115526 ONTARIO INC.
002115526
2158975 ONTARIO LTD.
002158975
Name of Corporation:
Dénomination sociale
de la société:
2172949 ONTARIO INC.
678612 ONTARIO INC.
800324 ONTARIO LIMITED
823724 ONTARIO LIMITED
835246 ONTARIO INC.
924940 ONTARIO LIMITED
969532 ONTARIO LIMITED
984084 ONTARIO LTD.
(147-G457)
Ontario Corporation Number
Numéro de la
société en Ontario
002172949
000678612
000800324
000823724
000835246
000924940
000969532
000984084
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
2014-07-17
BEAULIEU VETERINARY PROFESSIONAL
CORPORATION
002306479
DUBE GLOBAL SOLUTIONS, INC.
002231104
JOHN DOUGHERTY LIFE INSURANCE SERVICES
INC.
001216295
MIRCH-AND-DYSE INCORPORATED
000528855
PEARL DIAGNOSTIC & TREATMENT CENTRE INC.
002273575
WIRCO PRODUCTS CORPORATION
002235902
2014-07-18
BVRE REAL ESTATE INC.
001850657
CORRIE’S AUTO & BODY SERVICE LIMITED
000350188
NORTHAM TECHNOLOGIES INC.
001586269
OTTAWA TILT’N LOAD LTD.
000782273
TIPS LTD.
001710140
VAUGHAN GENERAL MEDICAL CENTRE INC.
002263752
YUVI QUICK SUPPORT INC.
002376975
1786141 ONTARIO INC.
001786141
2098791 ONTARIO INCORPORATED
002098791
2251937 ONTARIO INC.
002251937
369277 ONTARIO LIMITED
000369277
2014-07-22
1824220 ONTARIO LTD.
001824220
2014-07-23
CHEHAB TRADING INC.
001471091
COME WITH LIFE INC.
001887945
COUNTYMEN CONTRACTORS LIMITED
000873129
EFFICIENT FLEET EMISSIONS INC.
002197434
MAVROU’S PLACE INC.
000464956
SISTERS PACE FITNESS INC.
001419264
TWIN SUCCESS MANAGEMENT LTD.
001086665
1065217 ONTARIO LTD.
001065217
1116635 ONTARIO INC.
001116635
1410377 ONTARIO INC.
001410377
1513389 ONTARIO INC.
001513389
1970
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
1797482 ONTARIO INC.
001797482
1845132 ONTARIO LIMITED
001845132
544620 ONTARIO LIMITED
000544620
2014-07-25
BODEWALZ TRANSPORT INC.
002284192
BUYLEASE INC.
000695459
CANADIAN GRAPHIC ENTERPRISES INC.
002064885
CERBERUS PROPERTIES INCORPORATED
002336924
EMC MARKETING CANADA INC.
000753768
ESSENTIAL HEALTH PROMOTIONS CANADA INC.
002087797
FORTIEM INC.
001515160
GLOBAL PROFESSIONAL SKILLS INC.
002179836
HARVEY HALL’S KITCHEN AND WINDOW SALES
LIMITED
000724313
MELO HOLDINGS INC.
002207470
PACKET FLOW INC.
002207053
PHILHAM ENTERPRISES LTD.
001828689
SIRI WIJ REAL ESTATE LTD.
000453919
SMART OFFICE INC.
002125827
SUPER SAVE CAR AND TRUCK RENTALS INC.
002270769
TEK-MAN INC.
000453418
TRIP C CONTRACTING INC.
001893026
V.N. NEW HORIZONS HOLDINGS INC.
001897877
WEALTHCARE MORTGAGES INC.
002238213
1010106 ONTARIO LIMITED
001010106
1175666 ONTARIO LTD.
001175666
1621910 ONTARIO INC.
001621910
2099038 ONTARIO LTD.
002099038
2146799 ONTARIO INC.
002146799
2219270 ONTARIO INC.
002219270
2252380 ONTARIO LTD.
002252380
2361144 ONTARIO INC.
002361144
2014-07-28
ALAL HOLDINGS INC.
000783429
BLACKFISH CORP.
002300025
CASA REAL ESTATE GROUP INC.
002261264
CYRIAC’S PHARMACY LTD.
002280374
DALE MANAGEMENT MOTOR SPORTS LTD.
001470177
DMD SODDING INC.
001157356
DR. PETER O’DONOHOE MEDICINE PROFESSIONAL
CORPORATION
001700283
ELITE HANDYMAN SERVICES INC.
002207254
FLAVELLE FINANCIAL SERVICES INC.
001255480
FRANCOIS BERGEVIN CONSULTING INC.
002032252
GOLDCHEM CANADA INC.
001759318
H. MUELLER ADVERTISING & DISPLAY LTD.
000362467
INTRIPAR GROUP INC.
001551349
JONADAN INVESTMENTS LTD.
001753914
LEISURE TIME SPAS INC.
001479149
MISTER TRANSMISSION SYSTEMS LIMITED
000216943
PANAMARA PRODUCTIONS CORP.
001229498
PAUL CRAGG MEDICINE PROFESSIONAL
CORPORATION
002261318
POLYSON ENTERPRISES (1991) INC.
000943427
RESTORAMA DESIGN AND CONTRACTING INC.
000884222
RYAN SLAUGHTER RENT CAR LTD.
001698053
STONE TREE HOMES LIMITED
001449018
WELLSBORNE CORPORATION
001205079
1075209 ONTARIO INC.
001075209
1142925 ONTARIO INC.
001142925
1371905 ONTARIO INC.
001371905
1397281 ONTARIO CORPORATION
001397281
1648021 ONTARIO INC.
001648021
1783490 ONTARIO INC.
001783490
1788616 ONTARIO INC.
001788616
1809257 ONTARIO LTD.
001809257
2063869 ONTARIO INC.
002063869
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
2082443 ONTARIO LTD.
002082443
2096860 ONTARIO INC.
002096860
2163799 ONTARIO CORPORATION
002163799
2263154 ONTARIO INC.
002263154
2269951 ONTARIO INC.
002269951
2288397 ONTARIO LTD.
002288397
2368335 ONTARIO INC.
002368335
361719 ONTARIO LIMITED
000361719
2014-07-29
ASHTON ENTERPRISES INC.
000846905
AVM EXPRESS INC.
002075321
BULHOES CARPENTRY LTD.
000772784
CANADIAN RESIDENTIAL INSPECTION SERVICES
BRAMPTON WEST INC.
001891328
CREATIVE CUSTOM E-SOLUTIONS INC.
002127214
FRESHBOX INC.
002380487
J.R. TECHNICAL SERVICES INC.
002049889
NEW KABUL KABAB AND PIZZA HOUSE INC.
001850112
OAKGROVE HOLDINGS INC.
000520022
RYSZARD ZEBROWSKI TRUCKING INC.
001273388
TRAVEL SERVICES INC.
001623086
TRIANGULUM MARKETING INC.
002148862
1229808 ONTARIO LIMITED
001229808
1660555 ONTARIO INC.
001660555
2098597 ONTARIO INC.
002098597
2167290 ONTARIO INC.
002167290
24/7 IMPRESSIONS INC.
001859260
342101 ONTARIO LIMITED
000342101
345521 ONTARIO INC.
000345521
883427 ONTARIO INC.
000883427
954140 ONTARIO LTD.
000954140
2014-07-30
ALADDIN SHAWARMA & KABOB CORPORATION
002257575
AVSV MEDICAL & HEALTH SUPPLY LTD.
001196864
GECH SOLUTIONS INC.
001823712
GOLDWIND LOGISTICS INC.
002183971
HANNEKE’S CREATIVE DECOR LTD.
000875143
JBL VENTURES INC.
001669584
JOHN RICHARD BARNETT MEDICINE PROFESSIONAL
CORPORATION
001710116
KITCHENER PLASTICS LIMITED
001005531
MALITO CARPENTRY LTD.
001289458
MIKE’S POOL SERVICE LTD.
000832188
PORTFOLIO GROUP INTERNATIONAL INC.
002296089
WEBTELEGOLD LTD.
001830964
1307606 ONTARIO INC.
001307606
1358301 ONTARIO LIMITED
001358301
2130855 ONTARIO INC.
002130855
2176152 ONTARIO INC.
002176152
382500 ONTARIO LIMITED
000382500
382501 ONTARIO LIMITED
000382501
6 TALBOT ST. INC.
001474569
2014-07-31
AUTISM PARTNERSHIP (CANADA) INC.
001413794
CANCHIN INTERNATIONAL TRADE INC.
001845351
DESERT SANDS TANNING SALON INC.
001481418
EWING FARM EQUIPMENT LTD.
000954209
GIZELLA-MARIE SKIN CARE & TREATMENT CLINIC
LTD.
000933218
HEELEY INVESTMENTS INC.
000527116
J.L. TINDALE & ASSOCIATES INC.
000684894
L.P.M. DEVELOPMENTS LTD.
000774183
LINKUPLOVE INC.
001888063
MACRI GP INC.
002037509
MOGK PHARMACY LTD.
000272811
T.T.S. MANUFACTURING ENTERPRISES INC.
001192144
TAAZ ENTERPRISES INC.
002279730
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1971
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
TED HODGSON ENTERPRISES LIMITED
000381149
THELMA SHORE INVESTMENTS LTD.
000221595
1169085 ONTARIO LTD.
001169085
1269514 ONTARIO LTD.
001269514
1272855 ONTARIO INC.
001272855
1583621 ONTARIO CORP.
001583621
1800845 ONTARIO INC.
001800845
1877488 ONTARIO INC.
001877488
2134440 ONTARIO INC.
002134440
2164669 ONTARIO LIMITED
002164669
2332132 ONTARIO INC.
002332132
2364850 ONTARIO INC.
002364850
983907 ONTARIO INC.
000983907
2014-08-01
AMBA ENGLEHART LTD.
002217940
CATERING CLEANING OTHER SERVICES LTD.
002161860
DECOO CONSULTING SERVICES LTD.
002093890
DREAM SCAPE CONSTRUCTION LIMITED
000795818
MARKET PARTNERS CORP.
001302838
MMC LTD.
000762826
NORTHWEST WASTE MANAGEMENT INC.
000495204
NOVADOX INC.
002170868
ORBITAL MANUFACTURING RESOURCES CORP.
001749478
PACE CANADA INC.
000934744
PRINCE-PREET HAULAGE INC.
002186929
SAND POINT HOLDINGS LIMITED
000145253
SYNERGY ENTERPRISES GROUP INC.
002160028
UPTOWN VARIETY INC.
001526908
WINNIPEG SQUARE (ELECTECH) INC.
002225969
1021933 ONTARIO LIMITED
001021933
1397943 ONTARIO INC.
001397943
1914586 ONTARIO LTD.
001914586
2075429 ONTARIO INC.
002075429
2290245 ONTARIO INC.
002290245
358208 ONTARIO LTD.
000358208
959811 ONTARIO LTD.
000959811
2014-08-02
OTTAWA CHIMNEY SERVICES LTD.
002050010
2014-08-05
AA TRANSPORT CORP.
001620009
ALBERT ROLSTON ENTERPRISES LIMITED
000900274
BACANA BRAZILIAN STEAKHOUSE INC.
002205331
DEB HOLDEN PARALEGAL PROFESSIONAL
CORPORATION
001831774
ESTATE DRYWALL & INSULATION LTD.
001719796
GRAND CONSULTING CORPORATION
001783992
I.R. TRADING INC.
002148826
LABOUR ONTIME EMPLOYMENT SERVICES LTD.
002195631
MAYA EXPEDITION INC.
002230054
NABIL SHAMOON INC.
002172544
NORM SIMPSON AUTO LTD.
000959223
NORTHWEST SLASHING INC.
001657071
PORT DRUMMOND LTD.
001674908
PRECISION ASSET MANAGEMENT, INC.
001689985
RITALDO HOLDINGS INC.
001665343
SHAMSA SERVICES LTD.
002143523
SRAA LTD.
002004551
STEVE THE BUILDER INC.
001731357
TED MANTAS LTD.
000260839
TRAFFIC TRANS INC.
001374034
1137875 ONTARIO INC.
001137875
1761600 ONTARIO INC.
001761600
2023124 ONTARIO INC.
002023124
2255692 ONTARIO INC.
002255692
2309382 ONTARIO INC.
002309382
2367530 ONTARIO INC.
002367530
2376586 ONTARIO INC.
002376586
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
515301 ONTARIO LIMITED
000515301
723881 ONTARIO INC.
000723881
2014-08-07
CANADIAN INTERNSHIP INC.
002251318
CRAMER VETERINARY PROFESSIONAL
CORPORATION
001765946
DIVERSIFIED INTERNATIONAL PROPERTIES CORP.
002274161
HAMPTON LANE INC.
000870138
HIGH ALERT CAPITAL PARTNERS INC.
002275659
JAMAC MANAGEMENT SERVICES LIMITED
001468872
JOHN BRENNAN JEWELLER INC.
000205459
KENT DIECASTING INC.
001214074
KYLE MOTORS 2006 INC.
001702568
LEGG BROS. GRAPHICS LIMITED
001660563
M. DI LUCA CONSTRUCTION & CONCRETE LTD.
000646518
NIELSEN PROJECT MANAGEMENT SERVICES LTD.
002248526
NORTHLINE TRANSPORT INC.
002234393
PHARMA-DENTAL TECHNOLOGIES INC.
002334445
RAYVILLE DEVELOPMENTS (MANSFIELD) INC.
001650354
REALITY MECHANICAL LIMITED
001769426
RETECH RECRUITERS INC.
001879308
RMI CARGO CANADA LTD.
001799259
ROYAL AGROSYSTEMS LIMITED
001449437
S. D. NAYMAN MANAGEMENT INC.
001661743
STONE COMMUNICATIONS INC.
001344906
STONE MONK CLOTHING CO. INC.
001622222
TERMINAL VELOCITY INC.
002093154
THE EMERALD CORPORATION
002173532
WESTON UNIFORM LTD.
002233186
1310524 ONTARIO LTD.
001310524
1606313 ONTARIO LIMITED
001606313
1652895 ONTARIO LTD.
001652895
1883077 ONTARIO LIMITED
001883077
2147082 ONTARIO INC.
002147082
2226506 ONTARIO INC.
002226506
2270716 ONTARIO INC.
002270716
2346143 ONTARIO INC.
002346143
2375346 ONTARIO INC.
002375346
2375810 ONTARIO INC.
002375810
285584 ONTARIO INC.
000285584
2014-08-08
BAY TRUCK SALES INC.
001005001
CACHET WEALTH MANAGEMENT INC.
002198721
COLCON MANAGEMENT CONSULTANTS LTD.
001236241
FRED & JOHN LIMITED
000253896
JP INTERNATIONAL CORPORATION
001299500
KERR’S FUR FARM LIMITED
000425868
LEGACY CELEBRATION INC.
002300387
LORR MANAGEMENT SERVICES LIMITED
000377512
ONTEL LTD.
001794382
SERGE FAUTEUX & FILS LTEE
001427053
1236242 ONTARIO INC.
001236242
1329484 ONTARIO INC.
001329484
1534731 ONTARIO INC.
001534731
1856098 ONTARIO LTD.
001856098
2014-08-11
ALL PHASE AUTOMATION INC.
001475279
ALTAIR COMMUNITY DEVELOPERS INC.
001736279
ARROSA GARDEN ESTATES INC.
001577352
AVACO INC.
001808949
CARGREEN PROPERTIES INC.
001479546
DATA THINK CORP.
002140998
DIVINE CRAVINGS INC.
002083490
DRAGONFLY AEROTECH LIMITED
001363561
ENTORONTO MONEY TRANSFERS LTD.
001864263
ESCONDIDO COMMUNITIES INC.
001632360
FIRELAC MANAGEMENT SERVICES INC.
001105956
1972
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
GOLDEN KEY SOLUTIONS INC.
001186130
KLASS 8 SALES MANAGEMENT INC.
001649661
LEGG BROS. HOLDINGS LIMITED
001149342
LEGG GRAPHICS LIMITED
001057590
LEMAX CONSTRUCTION INC.
001759216
M.D.B. MECHANICAL CONTRACTORS INC.
001008014
MADENDRA PROPERTIES INC.
001760181
MANGO BEAUTY SALON INC.
001797077
PUTNAM TRAINING CENTRE LIMITED
000477975
RAINY LAKE REALTY LTD.
000843701
ROUGE VALLEY PROPERTIES LIMITED
002142437
S.M.T.O. CANADA INC.
002278330
SAVOIA LANDSCAPING & DESIGN INC.
001685381
SKJ ENTERPRISES INC.
001846001
THE NEW NORTHERN CENTRE INC.
001814738
TMD GROUP INC.
001298143
WESTLAND EDUCATORS INC.
002034501
Y & E EXPRESS LTD.
001768581
ZEGAP INC.
001755958
1322043 ONTARIO LIMITED
001322043
1736132 ONTARIO INC.
001736132
2136098 ONTARIO LTD.
002136098
2201941 ONTARIO INC.
002201941
2215595 ONTARIO INCORPORATED
002215595
2232059 ONTARIO INC.
002232059
2272310 ONTARIO LTD.
002272310
2280692 ONTARIO INC.
002280692
2283033 ONTARIO INC.
002283033
2312616 ONTARIO INC.
002312616
991810 ONTARIO LIMITED
000991810
2014-08-12
K.V.R. TRADERS INC.
001606828
LIVING CABLE PRODUCTIONS INC.
002241400
2014-08-13
ATLAS PLUMBING INC.
000837344
1031010 ONTARIO LIMITED
001031010
1746455 ONTARIO INC.
001746455
2240814 ONTARIO INC.
002240814
2411531 ONTARIO INC.
002411531
464696 ONTARIO LIMITED
000464696
2014-08-14
CRAVING FOR COFFEE INC.
001739009
EUROPLEX TECHNOLOGIES (CANADA) INC.
000637177
FRG ENTERPRISES INC.
000338506
GOODING INTERNATIONAL TRAILERS INC.
000653536
KANAKA ENTERPRISES INC.
001272215
MAYS CHEMICAL COMPANY OF CANADA LTD.
001370812
TORA BRADFORD LIMITED
002064514
1019438 ONTARIO INC.
001019438
1076460 ONTARIO INC.
001076460
1202867 ONTARIO LIMITEE
001202867
1456292 ONTARIO INC.
001456292
1460865 ONTARIO LIMITED
001460865
1633664 ONTARIO INC.
001633664
1658382 ONTARIO LTD.
001658382
2302941 ONTARIO LIMITED
002302941
2014-08-15
BARRY BREEN INSURANCE BROKER (RENFREW)
LTD.
000303688
BRYAND FUNDING CORP.
001355722
CARL ALERT LIVEFIRE LTD.
000595651
CDB TRANSPORTATION CONSULTING INC.
002032674
CHIN RICHARDSON SPENCER & PARTNERS INC.
000928036
EN-CON CONSTRUCTION LTD.
002063027
HAWARY INVESTMENTS INC
001594194
KINETIC PICTURES INC.
001596366
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
MARBRO HOLDINGS LTD.
002266884
MCM ELECTRICAL SERVICES INC.
002254158
MIRROR MIRROR ON THE WALL INC.
001887902
RISDAN INVESTMENTS LTD.
001753918
SWEDISH APPAREL GROUP INC.
001687848
1078203 ONTARIO LIMITED
001078203
1195769 ONTARIO INC.
001195769
1251414 ONTARIO LTD.
001251414
1486032 ONTARIO LTD.
001486032
1660902 ONTARIO LIMITED
001660902
2093504 ONTARIO INC.
002093504
2131213 ONTARIO INC.
002131213
2132019 ONTARIO INC.
002132019
2297988 ONTARIO LTD.
002297988
2320 DIXIE ROAD INC.
002308596
2348801 ONTARIO INC.
002348801
2349181 ONTARIO INC.
002349181
2014-08-16
KOREA GARDEN RESTAURANT INC.
001172438
2014-08-18
CAROL BUDD DESIGNS INC.
002046895
CHAS. B. COPELAND LIMITED
001322373
CHHIBOO ELECTRONIC INC.
000693987
CONNOLLEY CONSULTING CORP.
001715788
DELUXE BOUTIQUE INC.
001679695
EXCLUSIVE MEDIA SOLUTIONS INC.
002056815
GORDON B. ELLIS REALTY LIMITED
000596320
GUOXIN RENOVATION INC.
001825808
HAKEEM WELLNESS AND REHABILITATION INC.
002165935
HK AUTO AND PRO AUDIO INC.
001823939
HOLLY MIGWANS HOLDINGS INC.
002171142
LAPOINTE TECHNICAL SERVICES INC.
001618486
LEMONED SOLUTION INC.
001847403
PHILANTHROPIC MANAGEMENT CONSULTANTS INC. 000678580
QUEENSTONE PRINT INC.
002242772
VAN BASSEN FLOWERS LIMITED
000153448
VIETCAN TRANSPORTATION LTD.
001847493
WAYBURN DEVELOPMENTS INC.
001286674
WISE PENNY CONTRACTING LTD.
002206054
1459825 ONTARIO INC.
001459825
1539264 ONTARIO INC.
001539264
1855074 ONTARIO INC.
001855074
1896826 ONTARIO INC.
001896826
2121235 ONTARIO LTD.
002121235
2139065 ONTARIO INC.
002139065
2345520 ONTARIO INC.
002345520
2391371 ONTARIO LTD.
002391371
462295 ONTARIO LIMITED
000462295
699305 ONTARIO LIMITED
000699305
2014-08-19
AEROQUEST LIMITED
001834254
CITY WINDOW COVERING INC.
001884618
FIRST MARBLESTONE DEVELOPMENTS LIMITED
001411113
FIRST SOUTH LETHBRIDGE DEVELOPMENTS
LIMITED
001447613
FORMAGGIO FORMAGGIO INC.
002142941
GENERAL ELECTRIC RAILCAR SERVICES AND
LEASING CANADA, LTD.
000751698
GRANDOOR INDUSTRIES INC.
001330222
HUUB VERMEER HOLDINGS LIMITED
001404470
JOHNSON CONSULTING AND RESEARCH INC.
001323756
NORSAR GLOBAL SERVICES INC.
002166622
ST. CLAIR QUEST FOR QUALITY LUGGAGE INC.
002141542
THE LANZAROTTA CO. LTD.
001819424
TREADWAY MARKETING INC.
002046825
WILDHEART GROUP CANADA LTD.
002159196
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1973
Name of Corporation:
Ontario Corporation Number
Dénomination sociale
Numéro de la
de la société:
société en Ontario
1120097 ONTARIO INC.
001120097
1379461 ONTARIO LTD.
001379461
1550177 ONTARIO INC.
001550177
1665022 ONTARIO INC.
001665022
2009929 ONTARIO INC.
002009929
2061407 ONTARIO INC.
002061407
2200 SHEROBEE ROAD INC.
001086287
2202892 ONTARIO INC.
002202892
2014-08-20
GIRLS & GUYS HAIR DESIGN LTD.
001492151
LAMBERT’S GARAGE (DRAYTON) LTD.
000629912
NEWKUP HOLDINGS INC.
001779325
NINUT SPANISH DRY FRUITS INC.
002338989
PICA PRODUCTIONS INC.
001698495
R.C. LANE INSURANCE ADJUSTING LTD.
000538906
R&L LIPPA HOLDINGS INC.
000792306
STEPHEN C JONES PROFESSIONAL CORPORATION
001854866
SWARNA MANAGEMENT LTD.
000389964
2010681 ONTARIO INC.
002010681
2231294 ONTARIO INC.
002231294
2310390 ONTARIO INC.
002310390
2376290 ONTARIO INC.
002376290
904942 ONTARIO LTD.
000904942
962978 ONTARIO INC.
000962978
2014-08-21
IGNITE HOME STAGING & REDESIGN INC.
002172336
P L PROFESSIONAL CARPET CLEANING INC.
000684153
1263910 ONTARIO LIMITED
001263910
2320990 ONTARIO INC.
002320990
(147-G458)
William D. Snell
Director, Ministry of Government Services
Directeur, Ministère des Services
gouvernementaux
Marriage Act
Loi sur le mariage
LES CERTIFICATS D’ENREGISTREMENT PERMANENT autorisant à
célébrer des mariages en Ontario ont été délivrés aux suivants:
August 11, 2014 to August 15, 2014
LOCATION
Youssef, Mina Maher Yacoub
Douwes, Paul
Agbuya, Rogelio A
Boreland, Dustin
Mississauga, ON
Brantford, ON
Brampton, ON
Milton, ON
EFFECTIVE
DATE
12-Aug-14
12-Aug-14
12-Aug-14
12-Aug-14
CERTIFICATES OF TEMPORARY REGISTRATION as person authorized
to solemnize marriage in Ontario have been issued to the following:
LES CERTIFICATS D’ENREGISTREMENT TEMPORAIRE autorisant à
célébrer des mariages en Ontario ont été délivrés aux suivants:
August 11, 2014 to August 15, 2014
NAME
LOCATION
Ayer, Robert
Chilliwack, BC
August 20, 2014 to August 24, 2014
EFFECTIVE
DATE
11-Aug-14
LOCATION
Duffield, Kerry M
Orangeville, ON
August 14, 2014 to August 18, 2014
Collett, Wallace Edward
Quispamsis, NB
August 29, 2014 to September 2, 2014
Katz, Howard W
London, ON
August 28, 2014 to September 1, 2014
Roark, Micheal
Brighton, ON
August 28, 2014 to September 1, 2014
VanderMeulen, Arthur J
London, ON
October 9, 2014 to October 13, 2014
Siggelkow, Melvin Lloyd
Grande Prairie, AB
October 9, 2014 to October 13, 2014
Moss, James R
Wayne, NJ USA
September 18, 2014 to Sept 22, 2014
Wilson, James
Pickering, ON
September 25, 2014 to September 29, 2014
Bott, Douglas W
Clifford, ON
August 28, 2014 to September 1, 2014
Bott, Douglas W
Clifford, ON
September 18, 2014 to Sept 22, 2014
EFFECTIVE
DATE
11-Aug-14
11-Aug-14
12-Aug-14
13-Aug-14
14-Aug-14
14-Aug-14
14-Aug-14
14-Aug-14
14-Aug-14
14-Aug-14
CERTIFICATE OF CANCELLATION OF REGISTRATION as a person
authorized to solemnize marriage in Ontario have been issued to the following:
LES AVIS DE RADIATION de personnes autorisées à célébrer des
mariages en Ontario ont été envoyés à:
August 11, 2014 to August 15, 2014
NAME
LOCATION
Kasic, Tomislav
Hernandez, Luis
MacGregor, Robert
Mississauga, ON
Simcoe, ON
Pickering, ON
(147-G459)
CERTIFICATE OF PERMANENT REGISTRATION as a person authorized
to solemnize marriage in Ontario have been issued to the following:
NAME
NAME
EFFECTIVE
DATE
12-Aug-14
12-Aug-14
12-Aug-14
Jacques L’Abbe
Deputy Registrar General
Registraire générale adjointe de l’état civil
CERTIFICATE OF PERMANENT REGISTRATION as a person authorized
to solemnize marriage in Ontario have been issued to the following:
LES CERTIFICATS D’ENREGISTREMENT PERMANENT autorisant à
célébrer des mariages en Ontario ont été délivrés aux suivants:
August 18, 2014 to August 22, 2014
NAME
LOCATION
Onyekelu, Vincent
Okechukwu
Figueredo Galvis, Alberto
Deguire, William Gary
MacDonald, John R
Sherk, Debra
Johnson, Christopher Curtis
Gallant, Dorothy A
Wendel, Cindybeth M
Cleveland, Erica
Hudasek, Mary Jane
Roberts, Wayne J
Wenger, Sean A
Bulsara, Zaheer F
Bulsara, Firdosh J
Toronto, ON
Oakville, ON
St. Catharines, ON
Fort Frances, ON
Crystal Beach, ON
Sudbury, ON
Wallaceburg, ON
Victoria, ON
Toronto, ON
Bracebridge, ON
St Catharines, ON
Ottawa, ON
Mississauga, ON
Mississauga, ON
EFFECTIVE
DATE
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
19-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
1974
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RE-REGISTRATIONS
NAME
LOCATION
Jackson, Jermaine A
Donohue, James Michael
Richmond Hill, ON
Waterloo, ON
EFFECTIVE
DATE
18-Aug-14
20-Aug-14
NAME
LOCATION
Griffin, Joshua
Taylor, D. Jayne
Windsor, ON
North York, ON
(147-G460)
CERTIFICATES OF TEMPORARY REGISTRATION as person authorized
to solemnize marriage in Ontario have been issued to the following:
LES CERTIFICATS D’ENREGISTREMENT TEMPORAIRE autorisant à
célébrer des mariages en Ontario ont été délivrés aux suivants:
August 18, 2014 to August 22, 2014
NAME
LOCATION
Egan, Karen Louise
Lachine, QC
August 28, 2014 to September 1, 2014
Moncrief, Marvin C
Kenora, ON
August 21, 2014 to August 25, 2014
Amonsen, Marlene H
Port Severn, ON
August 26, 2014 to August 30, 2014
EFFECTIVE
DATE
20-Aug-14
21-Aug-14
21-Aug-14
CERTIFICATE OF CANCELLATION OF REGISTRATION as a person
authorized to solemnize marriage in Ontario have been issued to the following:
LES AVIS DE RADIATION de personnes autorisées à célébrer des
mariages en Ontario ont été envoyés à:
August 18, 2014 to August 22, 2014
NAME
LOCATION
Friesen, Aron P
Friesen, Jake
Klassen, Jacob
Wiebe, Wilhelm
Barker, David Reginald
McGuire, Douglas
Arsenault, Robert B
Boadi-Amponim, Joachim
Fitzpatrick, Cletus Paul
Fortin, Gaetan
Hale, David W
Labelle, Rene P
Nowak, Jacek
Reed, Michael A
Roetker, Gregory
Sebastian, Sunny
Gray, Joseph N
Lee, Sang-Il
Stade, James John
Gordon, Knoll A
Hurst, Maynard
Jones, Owen Sylvester
Moses, Tyrone
Pittman, James L
Sammy, Jerome
Taylor, Wellington
Wilson, Norval
Austin, R. Roy
Burton, Kenneth Robert
Chor, Enoch
Clarke, Barry
Dove, Richard Edward
Winnipeg, MB
Aylmer, ON
St Thomas, ON
Kingsville, ON
Bancroft, ON
St Thomas, ON
Spencerville, ON
Kingston, ON
Belleville, ON
Kingston, ON
Kingston, ON
Seeley’s Bay, ON
Kingston, ON
Shannonville, ON
Waterloo, ON
Thorold, ON
Waterloo, ON
Toronto, ON
Waterloo, ON
Hamilton, ON
Amherstburg, ON
Mississauga, ON
Windsor, ON
Windsor, ON
Markham, ON
Harrow, ON
Windsor, ON
Markdale, ON
Cannington, ON
Scarborough, ON
Pickering, ON
Lynden, ON
EFFECTIVE
DATE
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
20-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
21-Aug-14
EFFECTIVE
DATE
21-Aug-14
21-Aug-14
Jacques L’Abbe
Deputy Registrar General
Registraire générale adjointe de l’état civil
Change of Name Act
Loi sur le Changement de Nom
NOTICE IS HEREBY GIVEN that the following changes of name were
granted during the period from August 11, 2014 to August 17, 2014,
under the authority of the Change of Name Act, R.S.O. 1990, c.c.7 and the
following Regulation RRO 1990, Reg 68). The listing below shows the
previous name followed by the new name.
AVIS EST PAR LA PRÉSENTE donné que les changements de noms
mentionnés ci-après ont été accordés au cours de la période du 11 août
2014 au 17 août 2014, en vertu de la Loi sur le changement de nom,
L.R.O. 1990, chap. C.7, et du Règlement 68, R.R.O. 1990, s’y rapportant.
La liste indique l’ancien nom suivi du nouveau nom.
PREVIOUS NAME
NEW NAME
ABBASIAN, MASOUMEH.
AHMED, SYED.RHYAN.
IFTIKHAR.
ALI, MICHELLE.DIANE.
ARUNNAVEESIRI,
ANONGPHAT.
ASELSTINE, AMY.KAITLYN.
DIAN.
BURGESS, CHOICE.KALEB.
ROBERT.
BURGESS, JULIUS.GRIEVES.
DAVID.
BUTT, HANAN.
BUTT, LEENA.
CARROLL, ANNIKA.
QIUSHENG.
ABBASIAN, MEGAN.
CHARLTON, JULIANNA.
CHINHARA, TICHAONA.
ISHUMAEL.
CHU, KIRSTEN.MEI.LIN.
DEANE, PHILIP.ANTHONY.
DHALIWAL, GURRATAN.
SINGH.
DINUNZIO, GABRIELLA.
MARIA.
AHMED, RHYAN.
BLACK, MICHELLE.DIANE.
ARUNNAVEESIRI,
CHANUNPAK.
ASELSTINE, RYDER.
NATHANIEL.JAMES.
GRAVES, CHOICE.KALEB.
ROBERT.
GRAVES, JULIUS.GRIEVES.
DAVID.
BOTT, HANAN.SULLAHUDDIN.
BOTT, LEENA.SULLAHUDDIN.
CARROLL, ANNIKA.MARY.
CHARLTON, JULIANNA.
MADISON.
CHINHARA, TICHAONA.
JOSHUA.
LIN, KRISTEN.MEI.LIN.
DEANE, CHARLES.EDWARD.
SINGH, GURRATAN.
DEMELO-HAYES, GABRIELLA.
MARIA.
DUTTA, NAOMI-ROSE.
DUTTA, ARUNDHATI.
ARUNDHATI.
FAN, FEI.FAN.
HEMMING, ELEANOR.FEI.FAN.
FRIAS, DAVID.ANDREW.
DE FRIAS, DAVID.ANDREW.
GAB, NEENUS.
GABRIEL, NEENUS.WILLIAM.
GALEA, MADELINE.GRACE.
GALEA, MADELINE.STECKER. STECKER.
LOUISON, MAGDALEN.
GOLLOP, MARY.MAGDALEN.
FRANCOISE.
HAMDOON, ABDUL.
HAMDOON,
RAHMAN.M.
ABDULRAHMAN.M.
HARVEY, RYAN.JAMES.OWEN. O’RYAN, OWEN.
HENDERSON, DUNCAN.
GRICKEN, DUNCAN.ROBERT.
ROBERT.
HENDERSON.
HOSSEYNDOOST-FOOMANY,
FARZANEH.
FOOMANY, FARZAN.
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1975
PREVIOUS NAME
IMANI HOSSEIN ABAD,
FARNAZ.
JAFFREY, SYED.BILAL.
SHAHZAD.
KIFF, NIGEL.WILLIAM.
KOSTANYAN, ALEKSANDR.
LAVARIAS, NINA.CASTILLO.
LIANG, RUIYU.
MAFATALA, THOMAS.
MAHOVE, NETSAI.
MARTIN, NICOLE.ROSE.
MOHAMMADZADEH
YAGHCHI, MOHAMMAD.REZA.
NAKARAH, RIMON.
NAKARAH, RITA.
OGONOWSKI, FATIMA.
SEJFUDIN.
OUELLETT, RICKY.JOSEPH.
PEISACHOVICH, HAVA.
POLACH, EKTA.
POTTER, JULIE.ANN.
RANJITH WICKNARAJAH,
SWEETINA.
SCHEFTER, DEVON.BISHOP.
SCHEINBACH, ORIT.
SINGH, NAVJOT.
STRZYKALA-DIPASQUALE,
ZAYDEN.JOSEPH.
VANIKIOTIS, POTA.
PANAYIOTA.
WANG, YIJUN.
WUORINEN, JACQUELINE.
TERESA.
ZARGHOONA, .
(147-G461)
NEW NAME
PREVIOUS NAME
IMANI, FARNAZ.
JAFARO, RODRIGO.KURUS.
SHAH.
JAHRLES, NIGEL.WILLIAM.
KOSTANYAN, ALEXANDER.
BERLIN, NINA.
LEONG, SHUI.YORK.
MATUMONA, AUBIN.THOMAS.
MAHOVE-CHINHARA, NANCY.
NETSAI.
ZENTENO, NICOLE.BEVERLY.
ALARY, JULIA.ELIZABETH.
ALVAREZ, SIMON.
YAGHCHI, MAXIMUS.
HIKMAT, RIMON.
HIKMAT, RITA.
HALAREWICZ, FATIMA.
SEJFUDIN.
OUELLETTE, RICKY.JOSEPH.
PEISACHOVICH, EVA.HAVA.
SUTHERLAND, EVA.MARIA.
GUSELLE, JULIANNE.
RANJITHWICKNARAJAH,
SWEETINA.
READ, DEVON.BISHOP.
RAF, ORIT.
CHANA, NAVJOT.SINGH.
DIPASQUALE, ZAYDEN.
JOSEPH.
VANIKIOTIS, PANAYIOTA.
PENNY.
WANG, JASON.YIJUN.
CARTER, JACQUELINE.
TERESA.
NABIZADA, ZARGHOONA.
Jacques L’Abbe
Deputy Registrar General
Registraire générale adjointe de l’état civil
NOTICE IS HEREBY GIVEN that the following changes of name were
granted during the period from August 18, 2014 to August 24, 2014,
under the authority of the Change of Name Act, R.S.O. 1990, c.c.7 and the
following Regulation RRO 1990, Reg 68). The listing below shows the
previous name followed by the new name.
AVIS EST PAR LA PRÉSENTE donné que les changements de noms
mentionnés ci-après ont été accordés au cours de la période du 18 août
2014 au 24 août 2014, en vertu de la Loi sur le changement de nom,
L.R.O. 1990, chap. C.7, et du Règlement 68, R.R.O. 1990, s’y rapportant.
La liste indique l’ancien nom suivi du nouveau nom.
PREVIOUS NAME
ABDEL MALEK, SANDRA.
ATEF.MIKHAIL.
ABDELMALEK, ANDREW.
ATEF.MIKHAIL.
ABDELNOUR, HODA.SELIM.
ABLITT, JACK.HOLDEN.
ABUBAKAR, MOHAMMED.
ABUBAKAR, NORMAN.
NIANGANE.
ABUBAKAR, RASHEED.
AJISHE, OLAMIDE.ESTHER.
NEW NAME
HANNA, SANDRA.ATEF.
HANNA, ANDREW.ATEF.
ABDELNOUR, HEIDI.SELIM.
ABLITT-DUGAL, JACK.
HOLDEN.
GANE, ABUBAKAR.
MOHAMMED.
GANE, NORMAN.REBEIRO.
GANE, RASHEED.REBEIRO.
ABRAHAM, OLAMIDE.
ESTHER.
AMPOFO, NANA.TWUMASI.
ANTWI, CHRISTABEL.
ARAB, KAMIRAN.KHLO.
ARIF, GABIA.MARION.
ARIF, JURATE.
ARMSTRONG, MARY.
CATHARINE.
AZEEZ, MARYAM.
BANU, DILSHAD.
BEAUPRE, MARIE.ANNA.
JOCELINE.
BONDY, PAIGE.CECILE.
NEW NAME
WANSBROUGH, JULIA.
ELIZABETH.
DI PROFIO, SIMON.
AMPOFO, KOBY.NANA.
TWUMASI.
FOSU, CHRISTABEL.
WISE, CAMERON.
HARRIS, GABIA.MARION.
HARRIS, JURATE.
GALLARDI, MARY.
CATHARINE.
YOSEBA, MARYAM.
YAQUBI, DILSHAD.
BEAUPRE, JOCELYNE.ANNA.
PAIGE, FRANK.
RITZMANN, ISAIAH.FRANCIS.
BORONKA, ISAIAH.JOSEPH.
IVAN.
CAI, JIA.YI.
CAI, SELINA.JIAYI.
CAMPBELL, AGATHA.GLORIA. CAMPBELL, AGATHA.
CAO, BO.
CAO, KATHERINE.BO.
CHARLEBOIS, ILLEEN.MARY. CHARLEBOIS, EILEEN.MARY.
CHENG, XIAO.FU.
CHENG, CHERYL.F.
CHETVERYK, OLEKSANDR.
OLEKS.
WERNER, ALEX.
CHIN, SUYOUNG.
JIN, AARON.SUYOUNG.
CHOWN, DWIGHT.PHILIP.
RODGER.
CHOWN, PHILIP.SAUL.
CHUNG LIN CHEUNG,
DOMINIQUE.JOSEPH.CHUNG.
CHUNE.CHONG.
CHUNG, DOMINIQUE.JOSEPH.
CHUNG LIN CHEUNG,
VICTORIA.
CHUNG, VICTORIA.ROSE.
CHUNG YING-LEWIS,
CHUNG-YING, DARLENE.
DARLENE.LAVENA.
LAVENA.
COLVIN-SMITH, ANDREW.
JOHN.
SMITH, ANDREW.JOHN.
DAHANAYAKA, DASARATHA.
GUNASILU.SEPALA.
PANDITHA.
DAHANAYAKA, DASA.
DANG, KIM.THIEN.TRANG.
DANG, TRANG.
DASILVA-ENNEW, ANTONIO.
ABEL.
DA SILVA, ANTONIO.ABEL.
DATOO, MOHAMMED.RAZI.
DATOO, ALI.
DEHDASHTI-SHAHROKH,
EHSAN.
DEHDASHTI, SAM.
DELANGHE, LEIGH.ANDREW. DELANGHE, LEE.ANDREW.
DEOCHAND, ZAHEERA.
DEOCHAND, SHINIKA.
SHINIKA.
DINAVAHI, SATYA.SAMARTH. DINAVAHI, SAMARTH.SATHYA.
DU, XIAOYAN.
DU, ELAINE.XIAOYAN.
DUVAL, TAYLOR.CHASTITY.
RUSHTON, TAYLOR.CHASTITY.
ELLIS, AMANDA.LEE.
DAWSON, AMANDA.LEE.
EMOND, SCOTT.EDWARD.
LE NÉAL, SCOTT.EDWARD.
LOUISE.
LOUISE.
ESSIEMBRE, MADELAINE.
ESSIEMBRE, MAEVE.
SIOBHÁN.
MADELAINE.SIOBHÁN.
FAKAH, MIRA.ADEL.FARAG.
FARAG, MIRA.ADEL.
FANG, JIA.QI.
FONG, JACKY.
FARIA, PATRICIA.
TAHIR, FARIA.
FAST, MICHAEL.JOSEPH.
FINORA, MICHAEL.JOSEPH.
FORBES-DE SOUSA PEREIRA, CRAWFORD, LOGAN.AARON.
LOGAN.DANIEL.
FORBES.
FRANCIS, SABRINA.MAY.
BURTON, SABRINA.MAY.
FUNNELL, JAYDEN.
GIBBS, JAYDEN.LASCELLES.
LASCELLES.
FUNNELL.
GAGANJIT SINGH, .
SINGH, GAGANJIT.
GARCIA, ANA.GABRIELA.
MURILLO, GABRIELA.
GARCIA, REJINA.BARRERAS. CUEVA, REJINA.GARCIA.
1976
PREVIOUS NAME
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
NEW NAME
GARVEY, NATHAN.
GARVEY, HARVEY.A.
NATHANIEL.
GEORGE, PETRO.
GEORGE, PETER.HARRISON.
GIROUX, JENNIFER.
GIROUX MCKECHNIE,
CHRISTINA.
JENNIFER.CHRISTINA.
GOODALE, FELICIA.LOUISE.
FLETCHER, FELICIA.LOUISE.
GOODALE, SELENA.MARIA.
FLETCHER, SELENA.MARIA.
GRAVEL, MARIE.LUCIENNE.
REECE, JACQUELINE.
MARGUERITE.
LUCIENNE.MARGUERITE.
GUNTER, ELAINE.ROCHELLE. JETTE, ELAINE.ROCHELLE.
HAIDARY, ARAZWE.
SAZAR, ARAZWE.LEANNE.
HAMZA, .
NASER, HAMZA.
HANSEN, FIONA.MARGARET. LEAL, FIONA.MARGARET.
HANSLOD, SAYMABANU.M.
SULEMAN, SAIMA.ASHRAF.
HUANG, YUE.
HUANG, SHERRY.YUE.
HUANG, ZHIQIN.
HUANG, LEO.Z.
HUGHEY, GABRIEL.MICHAEL. MCKAY, GABRIEL.MICHAEL.
WARREN.
WARREN.
HUNT, TAYLOR.DOUGLAS.
MAGILL, TAYLOR.DOUGLAS.
HUTCHISON, JANETTE.
HUTCHISON, JANETTE.
PORRAS.
ADELANTE.
HUYNH, THI.PHUONG.TRANG. HUYNH, TRANG.THI.PHUONG.
JANVEAU, JOSEPH.FRANCIS.
MELVIN.
JANVEAU, MELVIN.FRANCIS.
JEFFCOTT, ANDREW.
MAXWELL.
JEFFCOTT, VALERIE.TARDIF.
SURESH KUMAR, SHEEBA.
JOHN, SHEEBA.ROSELIN.
ROSELIN.
KANG, CHEOK.BOI.
RODINE, EVERILD.SIMONE.
KANG, ZE.REN.
KANG, STEVEN.ZEREN.
PECENA, KIMBERLY.JEAN.
KAPALA, KIMBERLY.JEAN.
DOUGLAS.
KAUR, KULDEEP.
BALA, KULDEEP.KAUR.
KAZMERCHUK, VALENTYNA. KOCAHAL, VALENTINA.
KENNEDY, CHERYL.ANNE.
KENNEDY, SHERYLANN.
ERIN.
KESHAVARZ, AIDA.
ASEFI, AIDA.
MYERS, SIMON.PETER.
KHAN, SIMON.PETER.
COURTNEY.
KIA, KOUROSH.
KIA, CYRUS.KOUROSH.
KOZEL, JESSICA.GINETTE.
GARFIELD, JESSICA.GINETTE.
KAREN.
KAREN.
KULINSKI, SYLWIA.
MARIN, SYLVIA.
KUMAR, MEENA.RANI.
BATH, MEENA.RANI.
LAVARIAS, CAYLINNE.MERCY. BERLIN, CAYLINNE.MERCY.
LAVARIAS, NATALIE.GRACE.
BERLIN, NATALIE.GRACE.
LAZO ROMERO, DOMINIK.
LAZO ROMERO, NICHOLAS.
ENRIQUE.
JAVIER.
LEFEBVRE, JOSEPH.RHÉAL.
SÉGUIN, JOSEPH.RHÉAL.
CHARLES.
CHARLES.
LIN, JIA.CHENG.
LIN, VICTOR.
LIU, BING.
LIUU, ANSEN.
LIU, SI.QI.
LIU, SOPHIE.SI.QI.
LOLLI, ROSE.MARY.
RAMIREZ, ELENA.ROSE.
MADDEN-MORTON, QUINN.
MADDEN, QUINN.EDMUND.
EDMUND.BRUCE.JASON.
BRUCE.JASON.
MAHAM, .
NASER, MAHAM.
MALIK, LUBOMIR.
VELES, LUBOMIR.MAX.
MANDERS, KATELYN.
MEDEIROS, KATELYN.
CHRISTINE.
CHRISTINE.
MANSOOR, SYEDA.UZMA.
AKHTAR, SYEDA.UZMA.
MASANGO, MPODE.
MASANGO, MENONE.EBAH.
MC KINNON, SARAH.JEAN.
OSBORNE, SARA.LYNN.
MCCALLUM, ELISABETH.
MC CALLUM-BUJOLD, .MARY.
MARIE.ANNE.
ANNE.ELIZABETH.
MCDONALD, LAURA.
HESSELS, LAURA.
ALEXANDRA.
ALEXANDRA.
MCGANN, JESSICA.RODE.
RODE, JESSICA.ASTRA.
MCKINNON, ISAAC.CURTIS.
OSBORNE, ISAAC.CURTIS.
PREVIOUS NAME
MCKINNON, PRESTON.
WILLIAM.DAVID.
MEDHANAM RAGHUPATHI,
RAKESH.KUMAR.
MEHTA, DINESHKUMAR.
MENDOZA, SANDY.
MERZA, GOLEIT.
MILLER, DOMINIQUE.
WILLIAM.JAMES.
MKHIZE, MNCEDISI.
MOHAMMAD, ARIF.
MOHAMMADI, SAKINA.
MULOWA, MICHÈLE.
MULOWA, MUIKA-WHITNEY.
GENEVIÈVE.
MUNERA VELEZ, MARGARITA.
MARIE.
NASSIF, LAVINIA.
NGUYEN, THU.NGOC.
OBEID, HUSSAIN.FALAH.
OLIPHANT, LISA.MARIE.
OLUWASEGUN, MYKEL.
PANSARE, MAYURA.ANIL.
PARAMANANTHAM,
JESINTHA.
PEARCE, ELIZABETH.SUSAN.
MARIE.
PETTYPIECE, JAMES.
MICHAEL.
PINO, ALANIS.SUFADY.
PLATON, IANA.
POPERT, LOGAN.BRIAN.
KRYSTIAN.STAN.
QIAO, WILLIAM.
QORBANI, MASSARI.
QURESHI, FAIZA.
RADHAKRISHNAN SRIDHAR,
AKSHAYA.
RADHAKRISHNAN SRIDHAR,
NIKKIL.
RAEDTZ, KATHERINE.
ROXANNE.
RAIKAR, JYOTI.SADANAND.
RATNARAJAH, SINDUJA.
RENDORIO, LEILANI.DELA.
GUARDIA.
ROMAS, RICHARD.STEVEN.
JOSEPH.
ROOKE, ERIN.ELIZABETH.
MARGUERITE.
ROWLEY, KIMBERLY.ANN.
SADLER, CAMERON.LEE.
SALALILA, MARICELNA.
MENDOZA.
SALIB, NEVINE.
ABDELMESSIH.
SALMANPOUR MARAGH
NEJAD, NASSER.
NEW NAME
OSBORNE, PRESTON.
WILLIAM.
RAGHUPATHI, RAKESH.
MEHTA, DINESH.
ALCIVAR, SANDY.ESTEFANIA.
MIRZA, JULIET.
LASKEY, DOMINIC.MICHAEL.
JAMES.
ATTRIDGE, NATHAN.
MNCEDISI.
HARRIS, ARIF.MOHAMMAD.
MOHAMMADI, SABRINA.
RASA.
BLESSING, MICHELLE.CERYS.
BLESSING, WHITNEY.PENIEL.
DI PROFIO, MARGARITA.
NUNES, LAVINIA.CASACA.
NGUYEN, WILLIAM.SONNY.
OBEID, CHRIS.
CONWAY, LISA.MARIE.
THIAMIYU, MICHAEL.
OLUSEGUN.
KHATTAR, MAYURA.
JEYANTHAN, JESINTHA.
SKINNER, ELIZABETH.SUSAN.
MARIE.
KENNEDY, JAMES.MICHAEL.
PINO, ALANIS.
PLATON BUGA, IANA.
MACRAE, LOGAN.BRIAN.
KRYSTIAN.STAN.
LEE, WILLIAM.JAMES.
KLEIN, EDGAR.
PANESAR, HARLEEN.
SRIDHAR, AKSHAYA.
SRIDHAR, NIKKIL.
GAME, KATHERINE.
ROXANNE.
KAMAT, JYOTI.VINAY.
RAJARUBAN, SINDUJA.
RATNARAJAH.
DELA GUARDIA, LEILANI.
LEANO.
SMITH, RICHARD.STEVEN.
JOSEPH.
WOLF, ERIK.
DORMAN, KIMBERLY.ANN.
RODERICK, CAMERON.LEE.
MENDOZA, MARICELNA.O.
HANNA, NEVINE.
WEEL, ALEX.
AL-QAZAHA, REEMA.
SALSAA, REEMA.M.A.
ATTALLAH.
SATHANANTHAN, SINTHI.
NEAL, SINTHI.
SCHNARE, HUNTER.
SALLOWS, HUNTER.
TERRENCE.
TERRENCE.
SHERMAN, KENNETH.HILTON. SHERMAN, MARSHALL.
MARSHALL.
KENNETH.HILTON.
SHIN, EUN.JUNG.
SHIN, ALICE.EUNJUNG.
PREVIOUS NAME
SHOJAEI, SAKINEH.
SHVEDA, SVITLANA.
SIBOOYEH, MOHAMMAD.
SIDHU, AMARPREET.KAUR.
SIHATI, DENADA.
SINGH, HARVINDER.
SIVASUBRAMANIAM,
PRIYATHARSHINI.
SLADE, ALEXANDER.ERIC.
SCOTT.
SMITH-FAST, KINGSTON.
MICHAEL.
SMITH-FAST, TYLEIGH.
CORINA.
STARKOVSKI, LIDIJA.
SUMAIR, SAIMA.
SUPREET KAUR, .
SZYDLOWSKI, WIESLAW.
TARIS, TOULA.
TASNADI, AGNES.
TAYLOR, GILLIAN.ANNE.
TELLIER, CLÉMENCE.
EMMANUELLE.
THERRIEN, ISABELLA.ROSE.
TRAN, ERIC.
TRAVIS, NICOLE.MARIE.
VAN BRENK, JACOBA.
VERREAULT, LINE.MARIE.
VIAU, CHRISTOPHER.
RONALD.
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1977
NEW NAME
SHOJAEI, SAHAR.
KOTLER, SVITLANA.
SIBOOYEH, MICHAEL.
MAGHERA, AMARPREET.
KAUR.
CHRISTODOULOU, NADIA.
EVANGELIA.
DHUNNA, HARVINDER.SINGH.
SATHEESWARAN,
PRIYATHARSHINI.
WELCH, ALEXANDER.ERIC.
SCOTT.SLADE.
FINORA, KINGSTON.MICHAEL.
FINORA, TYLEIGH.CORINA.
HARTNETT, LYDIA.
AMIN, SAIMA.
KAUR, SUPREET.
SZYDLOWSKI, JASON.
TARIS, PAMELA.
CAMERON, KATHRYN.AGNES.
BAUMANN, GILLIAN.ANNE.
TELLIER, CLEO.CLÉMENCE.
EMMANUELLE.
COOPER, ISABELLA.ROSE.
CHEN, ERIC.
VANDUSEN, NICOLE.MARIE.
TRAVIS.
SPARLING, JACOBA.DARLING.
DIANA.
LANDRY, MARILYN.
VIAU, KRISTY.SAMANTHA.
PREVIOUS NAME
VYTHILINGAM, SAJITHA.
WAGLE, AYESHA.MARYAM.
WANG, KEVIN.
WANG, YUANJIN.
WANG, YUANXI.
WEI, DENG.HUI.
WEIDA, ANTON.
WENER, SIMON.
NEW NAME
GANESHARAJAH, SAJITHA.
KHALID, AYESHA.SALMAN.
LAN, KEVIN.KAIWEI.
WANG, TONY.YUANJIN.
WANG, ERIC.YUANXI.
WEI, ELLA.DENGHUI.
WIEDER, ANTHONY.ANDREW.
WERNER, SIMON.
HOUSTON-WHITE,
WHITE, ALEXANDRA.DIANA. ALEXANDRA.DIANA.
SHOLOMISKI, APRIL.LYNN.
WINFELD, APRIL.LYNN.RINTS. RINTS.
EGBOBAWAYE, PAULO.
WISDOM, AKHERE.
AKHERE.
WISDOM, NATHAN.
EGBOBAWAYE, OSARODION.
OSARODION.
NATHAN.
WONG, MICHELLE.ALETHEA.
WONG, PUI.YAN.
PUI.YAN.
XEPAPAS, KIRIAKOULIS.
XEPAPPAS, KIRK.
XU, BAOYING.
XU, CHUNJU.
YEE, FEE.THOON.
YEE, TIMOTHY.FEE.THOON.
YOROVSKI, ALEXANDER.
YOR, ALEX.
YOU, HUENHEE.
YOU, CIARA.HUENHEE.
YUAN, YING.
YUAN, EMILY.
ZEMBAL, CHRISTOPHER.
DUNN, CHRISTOPHER.KEITH.
KEITH.JOHN.
JOHN.
ZIAT, VICA.
BEKKER, VICA.
ZSARGO, ISTVAN.
ZSARGO, STEPHEN.
(147-G462)
Jacques L’Abbe
Deputy Registrar General
Registraire générale adjointe de l’état civil
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1978
Financial Services
Commission
of Ontario
Commission des
services financiers
de l'Ontario
September 2014
Professional Services Guideline
Superintendent's Guideline No. 03/14
Superintendent's Guideline No. 03/14
Financial Services Commission of Ontario
Page 1
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1979
Introduction
This Guideline is issued pursuant to subsection 268.3 (1) of the Insurance Act for the purposes of
subsections 15 (2) (b), 16 (4) (a), 17 (2) and 25 (3) of the Statutory Accident Benefits Schedule –
Effective September 1, 2010 (SABS), and applies to expenses related to services rendered on or
after September 6, 2014.
The maximum hourly rates and the maximum fees for the forms listed in this Guideline apply to
services rendered on or after September 6, 2014, even if they are approved prior to September 6,
2014.
Purpose
This Guideline establishes the maximum expenses payable by automobile insurers under the
SABS related to the services of any of the health care professions or health care providers listed
in the Guideline. These maximums are applicable to:
•
•
•
•
a medical benefit under clauses 15 (1) (a), (b), or (h) of the SABS;
a rehabilitation benefit under clauses 16 (3) (a) to (g) or (l) of the SABS;
case management services under subsection 17 (1) of the SABS; or
conducting an examination, assessment or provision of a certificate, report or
treatment plan under subsection 25 (1) 3 of the SABS.
Insurers are not prohibited from paying above any maximum amount or hourly rate established in
the Guideline.
Services provided by health care professionals/providers, unregulated providers and other
occupations not listed in the Guideline are not covered by the Guideline. The amounts payable
by an insurer related to services not covered by the Guideline are to be determined by the parties
involved.
Maximum Hourly Rates and Fees
Automobile insurers are not liable to pay for expenses related to professional services rendered to
an insured person that exceed the maximum hourly rates set out in the Appendix.
Forms
The maximum fees payable for the listed forms include all examinations, assessments and
expenses related to professional services (as referred to below) that are involved in such
examinations and assessments, and all other activities, tasks and expenses involved in the
completion and submission of forms, whether they are made through the Health Claims for Auto
Insurance (HCAI) system or otherwise. Automobile insurers are not liable to pay for any expenses
related to the listed forms that exceed the maximum fees set out in the Appendix.
The $200 maximum fee referred to in this Guideline and in Superintendent’s Guideline No. 06/10
(July 2010 Professional Services Guideline) for a Treatment and Assessment Plan (OCF-18)
applies only to the services of a health practitioner as referred to in subsection 25 (1) 3 of the
SABS, namely reviewing and approving an OCF-18 under subsection 38 (3) (c), including any
Superintendent's Guideline No. 03/14
Financial Services Commission of Ontario
Page 2
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1980
assessment or examination necessary for the purpose of that review and approval by the heath
practitioner. The $200 maximum fee does not apply to assessments or examinations that are
proposed in an OCF-18 and that an insurer agrees to pay for under subsection 38 (8) of the
SABS.
As stipulated in section 25 (1) 3 of the SABS, the fee for the OCF-18 is payable only if any one or
more of the goods, services, assessments or examinations described in the OCF-18 have been:
i. approved by the insurer;
ii. deemed by the SABS to be payable by the insurer; or
iii. determined to be payable by the insurer on the resolution of a dispute in accordance
with sections 279 to 283 of the Insurance Act.
Although the SABS does not expressly set out the criteria an insurer is to apply in determining
whether or not to agree to pay for a proposed assessment or examination under subsection
38 (8), an insurer should not act arbitrarily or fetter its discretion, but should instead consider each
proposed assessment or examination on its merits with regard to the insurer’s obligation to adjust
and settle claims fairly and without unreasonable delay or resistance.
As provided in subsection 25 (5) (a) of the SABS, an insurer may agree under subsection 38 (8)
to pay fees of up to $2,000 for any one assessment or examination proposed in an OCF-18.
Expenses Related to Professional Services
“Expenses related to professional services” as referred to in the SABS and the Professional
Services Guideline include all administration costs, overhead, and related costs, fees, expenses,
charges and surcharges. Insurers are not liable for any administration or other costs, overhead,
fees, expenses, charges or surcharges that have the result of increasing the effective hourly
rates, or the maximum fees payable for completing forms, beyond what is permitted under the
Professional Services Guideline.
In addition, insurers are not liable to pay any amount for appointments that are missed or
cancelled by an insured person, or for costs of rescheduling such appointments.
Collateral Benefits
In respect of any expense referenced in this Guideline or in previous Superintendent’s
Professional Services Guidelines, the amount which an insurer would otherwise be liable to pay
is subject to reduction by that portion of the expense for which payment is reasonably available
under any insurance plan or law, or under any other plan or law.
Harmonized Sales Tax (HST)
The applicability of the HST to the services of any health care professionals or health care
providers listed in this Guideline falls under the jurisdiction of the Canada Revenue Agency
(CRA). If the HST is considered by the CRA to be applicable to any of the services or fees listed
in this Guideline, then the HST is payable by an insurer in addition to the fees as set out in this
Guideline.
Superintendent's Guideline No. 03/14
Financial Services Commission of Ontario
Page 3
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1981
APPENDIX – REVISED RATES AND FEES
Health Care Profession or Provider
Maximum Hourly Rate
except catastrophic impairments
Maximum Hourly Rate
catastrophic impairments*
Chiropractors
$112.81
$135.36
Massage Therapists
$58.19
$89.07
Occupational Therapists
$99.75
$119.92
Physiotherapists
$99.75
$119.92
Podiatrists
$99.75
$119.92
Psychologists and Psychological
Associates
$149.61
$179.29
Speech Language Pathologists
$112.22
$134.17
Registered Nurses, Registered Practical
Nurses and Nurse Practitioners
$91.43
$109.24
Kinesiologists
$58.19
$89.07
Case Managers
$58.19
$89.07
Family Counsellors
$58.19
$89.07
Psychometrists
$58.19
$89.07
Rehabilitation Counsellors
$58.19
$89.07
Vocational Counsellors
$58.19
$89.07
Unregulated Providers
*This rate applies to all services rendered on or after September 6, 2014 to an insured person whose
impairment is determined to be a catastrophic impairment as defined in the SABS whether such services
are rendered before or after such determination is made.
Form
Maximum Payable for
Completion of Form
Disability Certificate (OCF-3)
$200.00
Treatment and Assessment Plan (OCF–18)
$200.00
Automobile Insurance Standard Invoice (OCF-21)
$0.00
(147-G463E)
Superintendent's Guideline No. 03/14
Financial Services Commission of Ontario
Page 4
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1982
Financial Services
Commission
of Ontario
Commission des
services financiers
de l'Ontario
Septembre 2014
Directive concernant les services professionnels
Ligne directrice du surintendant no 03/14
Ligne directrice du surintendant no 03/14
Commission des services financiers de l'Ontario
Page 1
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1983
Introduction
La présente directive est publiée en vertu du paragraphe 268.3 (1) de la Loi sur les assurances aux
fins des alinéas 15 (2)b) et 16 (4) a) et des paragraphes 17 (2) et 25 (3) de l’Annexe sur les indemnités
d’accident légales – en vigueur le 1er septembre 2010 (l’AIAL) et s’applique aux dépenses liées à des
services fournis le 6 septembre 2014 ou après cette date.
Les taux horaires maximaux et les frais maximaux exigibles pour la préparation des formulaires
précisés dans cette directive s’appliquent aux services fournis le 6 septembre 2014 ou après cette
date, même s’ils sont approuvés avant le 6 septembre 2014.
Objet
La présente directive fixe le maximum des frais exigibles des assureurs automobiles en vertu de
l’AIAL pour les services de l’un des professionnels de la santé ou des fournisseurs de soins de santé
mentionnés dans la directive. Ces maximums s’appliquent :
•
•
•
•
aux indemnités pour frais médicaux prévues aux alinéas 15 (1)a), b) ou h) de l’AIAL;
aux indemnités de réadaptation prévues aux alinéas 16 (3)a) à g) ou l) de l’AIAL;
aux services de gestion de cas prévus au paragraphe 17 (1) de l’AIAL;
aux examens ou évaluations ou à l’établissement d’un certificat, d’un rapport ou d’un
programme de traitement prévus au paragraphe 25 (1) 3 de l’AIAL.
Il n’est pas interdit aux assureurs de verser des montants supérieurs à un montant ou à un taux
horaire maximal stipulé dans cette directive.
Ne sont pas visés par la présente directive les services fournis par des professionnels de la santé
ou des fournisseurs de soins de santé, des fournisseurs de services non réglementés et d’autres
professions qui n’y sont pas spécifiquement mentionnées. Les montants payés par un assureur à
l’égard de services non visés par cette directive doivent être établis par les parties en cause.
Frais et taux horaires maximaux
Les assureurs automobiles ne sont pas tenus de payer les frais liés aux services professionnels
fournis à une personne assurée supérieurs aux taux horaires et aux frais maximaux établis dans
l’Annexe.
Formulaires
Les frais maximaux exigibles pour la préparation des formulaires précisés aux présentes comprennent
tous les examens et évaluations ainsi que les frais liés aux services professionnels (qui sont définis
plus bas) se rapportant à ces examens et évaluations, de même que toute autre activité et tâche et
tous frais associés à la préparation et la transmission des formulaires, que ce soit par l’entremise du
Système de demandes de règlement pour soins de santé liés à l’assurance-automobile (Système
DRSSAA) ou par tout autre moyen. Les assureurs automobiles ne sont pas tenus de payer des frais
liés aux formulaires précisés dans cette directive supérieurs aux plafonds établis dans l’Annexe.
Les frais maximaux de 200 $, mentionnés dans la présente directive ou dans la Directive concernant
les services professionnels du surintendant no 06/10 (Juillet 2010–Directive concernant les services
professionnels), pour un Plan de traitement et d’évaluation (FDIO-18), concernent uniquement les
services dispensés par un professionnel de la santé comme le précise l’alinéa 25 (1) 3 de l’AIAL,
notamment pour examiner et approuver un FDIO-18 visé au paragraphe 38, y compris toute
évaluation ou tout examen nécessaire à cette fin. Les frais maximaux de 200 $ ne s’appliquent pas
aux évaluations ou aux examens proposés dans un FDIO-18 et qu’un assureur accepte de payer en
vertu du paragraphe 38 (8) de l’AIAL.
Ligne directrice du surintendant no 03/14
Commission des services financiers de l'Ontario
Page 2
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1984
Comme il est précisé à l’alinéa 25 (1) 3 de l’AIAL, les frais exigés pour la préparation du Plan de
traitement et d’évaluation (FDIO-18) ne seront payés que si l’un ou plusieurs des biens, services,
évaluations ou examens décrits dans le formulaire FDIO-18 :
i. ont été approuvés par l’assureur,
ii. sont réputés être payables par l’assureur aux termes de l’AIAL ou
iii. doivent être payés par l’assureur à la suite du règlement d’un différend conformément aux
articles 279 à 283 de la Loi sur les assurances.
Bien que l’AIAL n’énonce pas expressément les critères que l’assureur doit appliquer pour
déterminer s’il doit accepter ou non de payer une évaluation ou un examen proposé en vertu du
paragraphe 38 (8), l’assureur ne doit pas agir arbitrairement ou entraver l’exercice de son pouvoir
discrétionnaire. Il doit examiner chaque évaluation ou examen proposé et déterminer son bien-fondé
en tenant compte de son obligation de régler les sinistres équitablement et sans retard ou résistance
déraisonnable.
Comme prévu à l’alinéa 25 (5)a) de l’AIAL, l’assureur peut accepter en vertu du paragraphe 38 (8) de
payer les frais jusqu’à concurrence de 2 000 $ pour une évaluation ou un examen proposé dans un
formulaire FDIO-18.
Frais liés aux services professionnels
Les « frais liés aux services professionnels » mentionnés dans l’AIAL et la Directive concernant les
services professionnels comprennent tous les frais d’administration et autres frais généraux les coûts
indirects et tous les frais et frais supplémentaires connexes. Les assureurs ne sont pas tenus de payer
des frais d’administration ni d’autres frais, coûts indirects ou frais et frais supplémentaires connexes
qui ont pour effet de majorer les taux horaires en vigueur ou les frais maximaux exigibles pour la
préparation de formulaires, au-delà de ce qui est autorisé aux termes de la Directive concernant les
services professionnels.
En outre, les assureurs ne sont pas responsables de payer un montant à l’égard des rendez­vous
manqués ou annulés par une personne assurée ni à l’égard des coûts de report de ces rendez­vous.
Prestations accessoires
En ce qui concerne des dépenses mentionnées dans la présente Directive ou dans la précédente
Directive concernant les services professionnels du surintendant, le montant qu’un assureur serait
autrement tenu de payer doit être réduit de la portion des dépenses qu’il est raisonnablement possible
d’obtenir dans le cadre de n’importe quel régime d’assurance ou loi, ou dans le cadre d’un autre
régime ou loi.
Taxe de vente harmonisée (TVH)
Il incombe à l’Agence du revenu du Canada (ARC) de déterminer si la TVH s’applique aux services
fournis par un professionnel de la santé ou un fournisseur de soins de santé figurant dans la présente
directive. Si l’ARC juge que la TVH s’applique à l’un des services ou à des frais énumérés aux
présentes, l’assureur doit payer la TVH en sus des frais exigibles qui sont indiqués dans la présente
directive.
Ligne directrice du surintendant no 03/14
Commission des services financiers de l'Ontario
Page 3
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1985
ANNEXE – TAUX ET FRAIS RÉVISÉS
Profession médicale ou fournisseur
de soins de santé
Taux horaire maximum
(sauf les déficiences
invalidantes)
Taux horaire maximum
(déficiences invalidantes*)
Chiropraticiens
112,81 $
135,36 $
Massothérapeutes
58,19 $
89,07 $
Ergothérapeutes
99,75 $
119,92 $
Physiothérapeutes
99,75 $
119,92 $
Podiatres
99,75 $
119,92 $
Psychologues et associés en
psychologie
149,61 $
179,29 $
Orthophonistes
112,22 $
134,17 $
Infirmiers et infirmières autorisés,
infirmiers et infirmières auxiliaires
autorisés et infirmiers et infirmières
praticiens
91,43 $
109,24 $
Kinésiologues
58,19 $
89,07 $
Responsables de cas
58,19 $
89,07 $
Conseillers familiaux
58,19 $
89,07 $
Psychométriciens
58,19 $
89,07 $
Conseillers en réadaptation
58,19 $
89,07 $
Orienteurs professionnels
58,19 $
89,07 $
Fournisseurs de services non réglementés
*Ce taux s’applique à tous les services fournis le 6 septembre 2014 ou après cette date, à une personne assurée
dont la déficience est considérée constituer une déficience invalidante tel que stipulé dans l’AIAL, et ce, peu
importe que ces services aient été fournis avant ou après la date où il a été établi que la déficience constituait
une déficiente invalidante.
Formulaire
Maximum des frais pour remplir le
formulaire
Certificat d’invalidité (FDIO-3)
200 $
Plan de traitement et d’évaluation (FDIO-18)
200 $
Facture d’assurance-automobile standard (FDIO-21)
0$
(147-G463F)
Ligne directrice du surintendant no 03/14
Commission des services financiers de l'Ontario
Page 4
1986
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Applications to Provincial
Parliament — Private Bills
Demandes au Parlement provincial —
Projets de loi d’intérêt privé
PUBLIC NOTICE
The rules of procedure and the fees and costs related to applications
for Private Bills are set out in the Standing Orders of the Legislative
Assembly's Internet site at http://www.ontla.on.ca or from:
Procedural Services Branch
Room 1405, Whitney Block, Queen's Park
Toronto, Ontario M7A 1A2
Telephone: 416/325-3500 (Collect calls will be accepted)
Applicants should note that consideration of applications for Private Bills
that are received after the first day of September in any calendar year may be
postponed until the first regular Session in the next following calendar year.
Deborah Deller,
Clerk of the Legislative Assembly.
(8699) T.F.N
1397011 ONTARIO LTD.
TAKE NOTICE that the shareholder of 1397011 ONTARIO LTD. passed
a Special Resolution on August 22, 2014 requiring the said Corporation to
be wound up voluntarily under the provisions of the Business Corporations
Act (Ontario).
DATED August 22, 2014.
Angus S. Cunningham
President
(147-P253)
1397011 ONTARIO LTD.
TAKE NOTICE that a final meeting of the Shareholders of the above
Corporation was held on August 22, 2014, at which time the Liquidator
of the above Corporation presented his account and explanation of the
voluntary winding up of 1397011 ONTARIO LTD.
DATED August 22, 2014.
Angus S. Cunningham
Liquidator
(147-P254)
Applications to Provincial Parliament
Demandes au Parlement provincial
NOTICE IS HEREBY GIVEN that on behalf of Solveiga Osis-Brand
application will be made to the Legislative Assembly of the Province of
Ontario for an Act to Revive 1105986 Ontario Corporation.
The application will be considered by the Standing Committee on
Regulations and Private Bills. Any person who has an interest in the
application and who wishes to make submissions, for or against the
application, to the Standing Committee on Regulations and Private Bills
should notify, in writing, the Clerk of the Legislative Assembly, Legislative
Building, Queen’s Park, Toronto, Ontario M7A 1A2.
Dated at Toronto this 30th day of August, 2014.
(147-P252) 36, 37, 38, 39
Solveiga Osis-Brand
Corporation Notices
Avis relatifs aux compagnies
NOTICE TO CREDITORS AND OTHERS
All claims against the estate of Herbert McLean Bell, late of the City of
Stouffville, in the County of Whitchurch-Stouffville who died on the 7th
day of February, 2014 must be filed with the undersigned not later than
September 10, 2014.
Thereafter, the undersigned will distribute the assets of the estate having
regard only to the claims then filed.
CMF INTEGRATED SERVICES INC.
TAKE NOTICE that the shareholder of CMF INTEGRATED SERVICES
INC. passed a Special Resolution on August 20, 2014 requiring the said
Corporation to be wound up voluntarily under the provisions of the
Business Corporations Act (Ontario).
DATED August 20, 2014.
Eugene Moser,
President
(147-P255)
CMF INTEGRATED SERVICES INC.
TAKE NOTICE that a final meeting of the Shareholder of the above
Corporation was held on August 20, 2014, at which time the Liquidator
of the above Corporation presented his account and explanation of the
voluntary winding up of CMF INTEGRATED SERVICES INC.
DATED August 20, 2014.
Eugene Moser,
Liquidator
(147-P256)
LINKCO MANAGEMENT INC.
TAKE NOTICE that the shareholder of LINKCO MANAGEMENT
INC. passed a Special Resolution on August 27, 2014 requiring the said
Corporation to be wound up voluntarily under the provisions of the
Business Corporations Act (Ontario).
Warren Salmon, 38 Suncrest Drive, Toronto, ON M3C 2L3 by his lawyer,
Courtney A. Kazembe, KAZEMBE AND ASSOCIATES PC, Suite #104,
2801 Keele Street, Toronto, ON M3M 2G6
DATED August 27, 2014.
(147-P230) 34, 35, 36
(147-P257)
A. Gordon Linkletter,
President
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1987
LINKCO MANAGEMENT INC.
TAKE NOTICE that a final meeting of the Shareholder of the above
Corporation was held on August 27, 2014, at which time the Liquidator
of the above Corporation presented his account and explanation of the
voluntary winding up of LINKCO MANAGEMENT INC.
DATED August 27, 2014.
A. Gordon Linkletter,
Liquidator
(147-P258)
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 or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax.
COOK’S BAY ROOFING INC.
TAKE NOTICE that the shareholder of Cook’s Bay Roofing Inc. passed a
special resolution on August 18, 2014 requiring the said corporation to be
wound up voluntarily under the provisions of the Business Corporations
Act (Ontario)
DATED August 18 2014
The municipality has no obligation to provide vacant possession to the
successful purchaser.
Tender package is available on our website www.northkawartha.on.ca.
For further information regarding this sale and a copy of the prescribed
form of tender, contact:
Dolores Wilson,
Deputy Treasurer
Corporation of the
Township of North Kawartha
280 Burleigh Street, P. O. BOX 550,
Apsley, Ontario. K0L 1A0
Telephone: (705) 656-4445
Fax: (705) 656-4446
Leonard LakSmanis
Director
(147-P259)
Sale of Land for Tax Arrears
By Public Tender
Ventes de terrains par appel d'offres
pour arriéré d'impôt
Note: This document need not be registered.
(147-P260)
FORM 6
MUNICIPAL ACT, 2001
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE CITY OF BARRIE
THE CORPORATION OF THE
TOWNSHIP OF NORTH KAWARTHA
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 October
2 2014, at Barrie City Hall, Attention Manager of Revenue, Finance
Department, 70 Collier Street, Barrie, Ontario. The tenders will then be
opened in public on the same day as soon as possible after 3:00 p.m. at
Barrie City Hall, 70 Collier Street, Barrie, Ontario.
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 Friday,
September 26, 2014, at the Township Office, 280 Burleigh Street, P.O. Box
550, Apsley, Ontario, K0L 1A0. The tenders will then be opened in public
on the same day at 3:30 p.m. at the Township Office, 280 Burleigh Street,
Apsley, Ontario, K0L 1A0.
Description of Land(s):
1. Part Lot 32, Concession 8, geographic Township of Chandos, as
in K2514 except R103060, Part 7, Plan R148439 and Part 1, Plan
45R9286, Township of North Kawartha, County of Peterborough,
being all of PIN 28272-0113 (LT)
Roll No. 15-36-010-003-19800
Minimum Tender Amount:
$4,776.21
2. Part Lot 9, Concession 12, geographic Township of Chandos, as in
R573047, Township of North Kawartha, County of Peterborough,
being all of PIN 28276-0149 (LT)
Roll No. 15-36-010-102-02300
Minimum Tender Amount:
$5,941.42
3. Part Lot 23, Concession 2, geographic Township of Chandos, Part 1,
Plan 45R7587, Township of North Kawartha, County of Peterborough,
being all of PIN 28265-0181 (LT)
Roll No. 15-36-010-200-04203
Minimum Tender Amount:
$8,788.52
Description of Land(s):
ROLL NO. 43 42 040 001 00200 0000, 39 Brock Street, Barrie, PIN
58794-0073 LT, Part Lot 33 W/S Bradford Street. Part Lot 34 W/S
Bradford Street, Plan 25 Barrie as in RO673299, City of Barrie, County
of Simcoe.
Minimum Tender Amount:
$42,884.69
Tenders must be submitted in the prescribed form and must be
accompanied by a deposit in the form of a money order or a bank draft or
cheque certified by a bank or trust corporation payable to the City of Barrie
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, penalties,
1988
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
interest, any additional tax sale costs, the relevant land transfer tax and
HST if applicable.
The municipality makes no representation regarding, the title to, or any
other matters including any environmental concerns, relating to the
land to be sold. The municipality does not provide an opportunity for
potential purchasers to view the properties nor is it in a position to provide
successful purchaser(s) with a key or vacant possession.
For further information regarding this sale and a copy of the prescribed
form of tender contact:
Access to information and prescribed forms: www.barrie.ca, Public
Notices section
Kathleen Short,
Manager of Revenue
Corporation of the City of Barrie
70 Collier Street
P.O. Box 400
Barrie, Ontario L4M 4T5
705-739-4220 ext 4428
(147-P261)
East half of Lot 30, Concession 7, except Plan 1868, geographic Township
of Palmerston, now in the Township of North Frontenac, County of
Frontenac, s/t FR121326. PIN 36204-0126(LT) (File No. 12707-405)
Minimum Tender Amount:
$34,420.90
Part of Lot 40, Concession 12, Parts 1 and 4, 13R-10314, geographic
Township of Clarendon, now in the Township of North Frontenac, County
of Frontenac. PIN 36183-0151 (LT) (File No. 12707-440)
Minimum Tender Amount:
$3,910.47
Lot 29, Concession 11, s/t FR128618, geographic Township of Palmerston,
now in the Township of North Frontenac, County of Frontenac. PIN
36204-0004(LT) (File No. 12707-444)
Minimum Tender Amount:
$5,314.41
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE
TOWNSHIP OF NORTH FRONTENAC
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 the 30th
day of September, 2014, at 6648 Road 506, Plevna, Ontario.
This sale is governed by the Municipal Act, 2001 and the Municipal
Tax Sales Rules made under that Act. The successful purchaser will be
required to pay the amount tendered plus accumulated taxes, the relevant
land transfer tax, and HST, if applicable.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
The tenders will then be opened in public on the same day at 3:30 p.m.
local time at the Municipal Office.
The land does not include the mobile home situate on the land, if
applicable.
Description of Land(s):
For further information regarding this sale and a copy of the prescribed
form of tender contact:
Part of Lot 40, Concession 11, as in FR113022 S of Pt. 7, 13R-3569,
geographic Township of Clarendon, now in the Township of North
Frontenac, County of Frontenac. PIN 36183-0247 (LT) (File No. 12707362)
Minimum Tender Amount:
$6,674.91
Pt. Lt. 21 Concession 7 geographic Township of Barrie, now in the
Township of North Frontenac, County of Frontenac, as in FR194092,
except the easement therein, except forfeited mining rights, if any. PIN
36178-0312 (LT) (File No. 12707-365)
Minimum Tender Amount:
$17,410.06
Part of Lot 12, Concession 6, as in FR263875, lying south of King’s Lake
and Mississippi River, part of Lot 12, Concession 6, as in FR263875,
lying north of the Mississippi River, and Part of Lot 12, Concession
6 as in FR263875 lying north of King’s Lake, geographic Township
of Palmerston, now in the Township of North Frontenac, County of
Frontenac. PINs 36211-0019(LT), 36211-0020(LT), and 36211-0125(LT)
(File No. 12707-383)
Minimum Tender Amount:
$17,964.24
Part of Lot 3, Concession 8, as in FR625977, geographic Township
of Palmerston, now in the Township of North Frontenac, County of
Frontenac, s/t FR786183. PIN 36210-0005(LT) (File No. 12707-384)
Minimum Tender Amount:
(147-P262)
MUNICIPAL ACT, 2001
$20,149.68
Part of Lot 21, Concession 6, geographic Township of Clarendon, now in
the Township of North Frontenac, County of Frontenac, as in FR380726,
t/w FR380726, except the easement therein re: FR773749 (secondly
described). PIN 36188-0090 (LT) (File No. 12707-382)
Minimum Tender Amount:
Kelly Watkins,
Deputy Treasurer
The Corporation of the Township of North
Frontenac
6648 Road 506
Plevna, Ontario K0H 2M0
613-479-2231
$83,568.37
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE TOWN OF LAKESHORE
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 October
8, 2014, at 419 Notre Dame, Belle River, Ontario. The tenders will be
opened in public on the same day at 3:05 p.m. local time at 419 Notre
Dame, Council Chambers, Belle River, Ontario.
Description of Land(s):
1. Lot 11 Plan 1459 Rochester; Lakeshore, Town of Lakeshore, County of
Essex, Province of Ontario.
1339 Lange Avenue, 50.00 FR,
Roll # 3751.600.000.10500.0000; PIN 75050-0297 (LT).
Minimum Tender Amount:
$20,336.55.
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1989
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax.
The Municipality makes no representation regarding the title to or any
other matters relating to the land to be sold. Responsibility for ascertaining
these matters rests with the potential purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and interest and the
relevant land transfer tax and HST, if applicable.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
For further information regarding this sale and a copy of the prescribed
form of tender, contact:
The municipality has no obligation to provide vacant possession to the
successful purchaser.
Lise Koroscil,
Office Manager
The Corporation of the
Municipality of Greenstone
1800 Main Street, P. O. Box 70
Geraldton, ON P0T 1M0
Phone: (807) 854-1100 Fax: (807) 854-1947
Email: [email protected] or
visit website http:// www.greenstone.ca/
content/sale-land-tax-arrears
For further information regarding this sale and a copy of the prescribed
form of tender contact:
Patti Atkinson
The Corporation of the Town of Lakeshore
419 Notre Dame
Belle River, Ontario N0R 1A0
519-728-2700 x 249
[email protected]
www.lakeshore.ca
(147-P263)
(147-P264)
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
MUNICIPAL ACT, 2001
THE CORPORATION OF THE
TOWNSHIP OF CENTRE WELLINGTON
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE
MUNICIPALITY OF GREENSTONE
TAKE NOTICE that tenders are invited for the purchase of lands described
below and will be received until 3:00 p.m. local time on Thursday,
September 25, 2014 at the Treasurer’s Office, Greenstone Municipal
Office, 1800 Main Street, Geraldton, Ontario P0T 1M0.
The tenders will then be opened in public on the same day at 3:05 p.m.
at the Treasurer’s Office, Greenstone Municipal Office, 1800 Main Street,
Geraldton, Ontario P0T 1M0.
Description of Land(s):
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
September 26th, 2014 at the Township of Centre Wellington offices.
The tenders will then be opened in public on the same date at 3:30 p.m. at
the Township of Centre Wellington.
Description of Land(s):
Part Lot 16, Con 11 (Nichol), Pt 1, 61R4746 Except Pt 1 61R8832;
Centre Wellington; Municipally known as 16 Woolwich Street West,
Elora, Ontario;
(PIN 71419-0372 LT)
1. Roll No.5876.740.005.06000 PIN 62413-2239(LT)
Parcel 505 SEC GF; Lot 75 Plan M108 Ashmore SRO; Greenstone;
Being all of the PIN
Assessed at 2,600 (Commercial) and 5,600 (Residential)
Street Address: 107 Wardrope Ave. E., Geraldton, ON
Minimum Tender Amount:
Minimum Tender Amount:
Minimum Tender Amount:
$7,963.39
2. Roll No.5876.740.001.07800 PIN 62413-1163 (LT)
Parcel 21878 SEC TBF; Firstly: Part Lot 81 PL M104 Ashmore
SRO Part 2 55R5679; Secondly: Lot 80 Plan M104 Ashmore SRO;
Greenstone; Being all of the PIN
Assessed at 21,500 (Residential)
Street Address: 200 Second Ave. N.W., Geraldton, ON
Minimum Tender Amount:
$5,044.25
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
All tenders must be in a sealed envelope with TAX SALE and a short
description of the property on the outside of the envelope and should be
addressed to the name and address below.
$47,048.66
Part Lot 16, Con 11 (Nichol), Pt 1, 61R8832; Centre Wellington;
Municipally known as 472 Geddes Street, Elora, Ontario;
(PIN 71419-0371 LT)
$14,392.07
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding
the title to or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act. The successful purchaser will be required
to pay the amount tendered plus accumulated taxes and the relevant land
transfer tax.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
1990
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
File #13-46 (Roll #150.003.21900.0000)
41 Levack Drive
Levack Twp Con 1 Lot 8 Plan M1011
Lot 23 Pcl 24198
Assessed Value: Commercial
Minimum Tender Amount:
$66,000.00
$18,023.31
File #13-47 (Roll #160.007.16100.0000)
22 Main Street
Balfour Twp Con 3 Lot 2 Pcl 14483
Assessed Value: Commercial
Minimum Tender Amount:
$70,750.00
$15,991.78
File #13-49 (Roll #170.006.04500.0000)
3290 Maple Street
Blezard Twp Con 6 Lot 4
Plan M416 Lot 125 Pcl 38634A
Assessed Value: Residential
Minimum Tender Amount:
$129,500.00
$7,739.45
File #13-51 (Roll #170.009.06500.0000)
1743- 1777 Yorkshire Drive
Blezard Twp Con 6 Lot 7
Pcl 13366 RP 53R4166 Part 5
Assessed Value: Residential
Minimum Tender Amount:
$173,500.00
$16,893.44
TAKE NOTICE that tenders for the purchase of the land(s) as described
below will be received NO LATER THAN 3:00:00 p.m. (Our time), on
Wednesday, October 1, 2014, at the Supplies & Services Department, 2nd
Floor, Tom Davies Square, 200 Brady Street, Sudbury, ON. The tenders
will then be opened in public on the same day at 3:30 p.m., in Room C-11
at Tom Davies Square.
File #13-64 (Roll #210.007.01800.0000)
18 – 20 Margaret Street South
Garson Twp Con 2 Pt Lot 5
Plan M148 Lot 96 Pcl 15712
Assessed Value: Residential
Minimum Tender Amount:
$220,000.00
$19,758.49
Description of Land(s):
File #13-68 (Roll #010.014.03600.0000)
2269 Mildred Street
Neelon Twp Con 3 Lot 11
Plan M184 Lot 34 Pcl 17530
Assessed Value: Residential
Minimum Tender Amount:
$151,000.00
$17,802.58
File #13-83 (Roll #080.002.10000.0000)
12 Godfrey Drive
McKim Twp Con 2 Lot 12
Plan M1026 Lot 39 Pcl 41027
Assessed Value: Residential
Minimum Tender Amount:
$197,000.00
$19,617.44
File #13-94 (Roll #160.020.03806.0000)
0 St Agnes Street
Rayside Twp Con 1 Pt Lot 8
RP 53R18756 Part 1
Assessed Value: Residential
Minimum Tender Amount:
$46,250.00
$6,795.48
For further information regarding this sale and a copy of the prescribed
form of tender contact:
Elise Llewellyn
Tax Administrator
The Corporation of the Township of
Centre Wellington
1 Macdonald Square
Elora ON N0B 1S0
(147-P265)
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CITY OF GREATER SUDBURY
Tenders for the purchase of land(s) as described below may be obtained
from the City of Greater Sudbury, Supplies & Services Department, 2nd
Floor, Tom Davies Square, 200 Brady Street, Sudbury or through the
City’s website at http://www.greatersudbury.ca/tenders/. Be sure to register
to receive addendums. If you do not register, you will not be notified
of properties that have been cancelled and/or removed from the Tax
Sale List.
File #11-35 (Roll #090.009.12600.0000)
1110 Goodview Road
Broder Twp Con 5 Lot 2 Plan M555
Pt. Lot 9 Pcl 35581
Assessed Value: Commercial
Minimum Tender Amount:
File #12-120 (Roll #240.002.01202.0000)
297 Dryden Road E
Dryden Con 3 Lot 7 Pcl 50341
RP 53R13502 Part 1 & 2
Assessed Value: Residential
Minimum Tender Amount:
File #13-31 (Roll #090.015.09705.0000)
0 Brenda Drive
Broder Twp Con 6 Pt Lot 7
RP 53R9356 Part 1 Pcl 5342 SES
Land Locked and subject to Right of Way
Assessed Value: Residential
Minimum Tender Amount:
File #13-41 (Roll #120.013.01700.0000)
63 South Shore Lake Panache
Dieppe Twp Plan M618 Lot 2
Pcl 23428
Assessed Value: Residential
Minimum Tender Amount:
File #13-45 (Roll #150.003.12500.0000)
37 Nickel Street
Levack Twp Con 1 Lot 8 Plan M1010
Lot 125 Pcl 24369
Assessed Value: Commercial
Minimum Tender Amount:
$130,000.00
$12,676.29
$57,000.00
$10,079.70
$18,100.00
$5,493.08
$167,000.00
$13,959.86
$113,000.00
$29,602.83
File #13-111 (Roll #250.002.06400.0000)
7649 B Estaire Road
Dill Twp Con 2 Lot 3 Pcl 33110
RP SR1532 Part 2 Together with Right of Way over Pt. 1
Assessed Value: Residential
Minimum Tender Amount:
$104,000.00
$10,541.69
File #13-100 (Roll #170.017.21101.0000)
0 Highway 69 N
Hanmer Twp Con 2 Lot 6 Pcl 49896
Plan M474 Pt Lot 34 RP 53R13692 Part 4
Assessed Value: Residential
Minimum Tender Amount:
$49,000.00
$6,556.51
File #13-112 (Roll #250.003.08100.0000)
0 Red Deer Lake Road South
Cleland Twp Con 3 Lot 4
Pcl 46308 53R-9688 Part 4
Together with Right of Way over Part 6
Assessed Value: Residential
Minimum Tender Amount:
$20,650.00
$5,261.09
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1991
Tenders must be submitted using the address label sheet provided, in the
prescribed form and must be accompanied by a deposit in the form of
a money order or of a bank draft or cheque certified by a bank or trust
corporation payable to the municipality and representing at least 20 per
cent of the tender amount.
The municipality makes no representation regarding the title to or any
other matters including any environmental concerns relating to the land
to be sold. Responsibility for ascertaining these matters rests with the
potential purchasers.
Potential Purchasers must obtain all information regarding these properties
on their own and the municipality does not provide an opportunity for
potential purchasers to view properties nor is it in a position to provide
successful purchasers with a key or vacant possession.
Frequently Asked Questions and Maps of all properties are also posted on
the City’s website at http://www.greatersudbury.ca/tenders/
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Rules made under that Act.
The successful purchasers will be required to pay the amount tendered
plus the accumulated taxes to the date of transfer to the successful
purchasers and any relevant federal or provincial taxes that may
apply (including land transfer tax and HST). Failure to complete the
transaction by the successful bidders will result in the forfeiture of
their deposit.
Questions regarding any aspect of this Public Tender Tax Sale must
be received in writing via email to–Supplies & Services tenders@
greatersudbury.ca or in writing by fax to (705) 671-8118.
Tony Derro
Manager of Taxation
Valeria Kandiral
Chief Procurement Officer
City of Greater Sudbury
P.O. Box 5000 Stn A
200 Brady Street
Sudbury ON P3A 5P3
(147-P266)
MUNICIPAL ACT, 2001
SALE OF LAND BY PUBLIC TENDER
THE CORPORATION OF THE TOWN OF LAURENTIAN HILLS
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 October
10, 2014, at 34465 Highway 17, R.R.#1, Deep River, Ont., K0J 1P0. The
Tender will be opened in public on the same day at 3.00 p.m. local time, at
34465 Highway 17, R.R. #1, Deep River, Ontario.
Description of Land(s):
Lt 12 PL 344 Buchanan, Town of Laurentian Hills, County of Renfrew,
being all of PIN 57629-0040 (LT), municipally known as Sydney Street,
Chalk River, Ontario, K0J 1J0.
Minimum Tender Amount:
$4,050.81
Pt Lt 52 Range A Rolph, Pt 1 49R3104, Town of Laurentian Hills, County
of Renfrew, being all of PIN 57048-0003 (LT), municipally known as
37335 Highway 17, Rolphton, Ontario, K0J 2H0.
Minimum Tender Amount:
$8,082.63
Tenders must be submitted in the prescribed form and must be accompanied
by a deposit in the form of a money order or of a bank draft or cheque
certified by a bank or trust corporation payable to the municipality and
representing at least 20 per cent of the tender amount.
Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold.
Responsibility for ascertaining these matters rests with the potential
purchasers.
This sale is governed by the Municipal Act, 2001 and the Municipal Tax
Sales Act. The successful purchaser will be required to pay the amount
tendered plus accumulated taxes and the relevant land transfer tax.
The municipality has no obligation to provide vacant possession to the
successful purchaser.
For further information regarding this sale and a copy of the prescribed
form of tender contact:
(147-P267)
Mrs. Sherry Batten
Chief Administrative Officer
The Corporation of the
Town of Laurentian Hills
34465 Highway 17
R.R.#1
Deep River, Ontario , K0J 1P0
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1993
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
2014—09—06
ONTARIO REGULATION 169/14
made under the
LEGISLATION ACT, 2006
Made: August 14, 2014
Filed: August 18, 2014
Published on e-Laws: August 18, 2014
Printed in The Ontario Gazette: September 6, 2014
E-LAWS WEBSITE ADDRESS
Website address
1. For the purpose of the definition of “e-Laws website” in subsection 1 (1) of the Act, www.ontario.ca/laws and www.
ontario.ca/fr/lois are prescribed.
Application
2. Section 1 applies only after the website of the Government of Ontario for statutes, regulations and related materials
ceases to be available at www.e-laws.gov.on.ca.
Commencement
3. This Regulation comes into force on the day it is filed.
Made by:
Pris par :
La procureure générale,
Madeleine Meilleur
Attorney General
Date made: August 14, 2014.
Pris le : 14 août 2014.
36/14
1025
1994
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 169/14
pris en vertu de la
LOI DE 2006 SUR LA LÉGISLATION
pris le 14 août 2014
déposé le 18 août 2014
publié sur le site Lois-en-ligne le 18 août 2014
imprimé dans la Gazette de l’Ontario le 6 septembre 2014
ADRESSE DU SITE WEB LOIS-EN-LIGNE
Adresse URL
1. Pour l’application de la définition de «site Web Lois-en-ligne» au paragraphe 1 (1) de la Loi, les adresses www.ontario.
ca/fr/lois et www.ontario.ca/laws sont prescrites.
Application
2. L’article 1 ne s’applique qu’après que le site Web du gouvernement de l’Ontario qui présente les lois, les règlements et
la documentation connexe cesse d’être accessible à l’adresse www.lois-en-ligne.gouv.on.ca.
Entrée en vigueur
3. Le présent règlement entre en vigueur le jour de son dépôt.
Made by:
Pris par :
La procureure générale,
Madeleine Meilleur
Attorney General
Date made: August 14, 2014.
Pris le : 14 août 2014.
36/14
1026
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1995
ONTARIO REGULATION 170/14
made under the
COURTS OF JUSTICE ACT
Made: July 23, 2014
Approved: August 14, 2014
Filed: August 19, 2014
Published on e-Laws: August 20, 2014
Printed in The Ontario Gazette: September 6, 2014
Amending Reg. 194 of R.R.O. 1990
(RULES OF CIVIL PROCEDURE)
1. Subrule 12.06 (4) of Regulation 194 of the Revised Regulations of Ontario, 1990 is amended by striking out “(6)”.
2. Subrule 14.08 (3) of the Regulation is revoked.
3. Clause 16.01 (4) (b) of the Regulation is amended by striking out “or” at the end of subclause (i), by adding “or”
at the end of subclause (ii) and by adding the following subclauses:
(iii) by use of an electronic document exchange of which the party or person is a member or subscriber, but, where
service is made under this subclause between 4 p.m. and midnight, it is deemed to have been made on the
following day, and
(iv) if the parties consent or the court orders under subrule 16.06.1 (2), by e-mailing a copy to the party or person
in accordance with subrule 16.06.1 (1), but, where service is made under this subclause between 4 p.m. and
midnight, it is deemed to have been made on the following day.
4. Subrule 16.03 (6) of the Regulation is amended by striking out “Ministry of Consumer and Commercial Relations”
and substituting “Ministry of Government and Consumer Services”.
5. (1) Subrule 16.05 (1) of the Regulation is amended by adding the following clause:
(c.1) by use of an electronic document exchange of which the lawyer is a member or subscriber, but, where service is made
under this clause between 4 p.m. and midnight, it is deemed to have been made on the following day;
(2) Clause 16.05 (1) (d) of the Regulation is amended by striking out “subrules (3), (3.1) and (3.2)” and substituting
“subrules (3) and (3.2)”.
(3) Clause 16.05 (1) (f) of the Regulation is revoked and the following substituted:
(f) if the parties consent or the court orders under subrule 16.06.1 (2), by e-mailing a copy to the lawyer’s office in
accordance with subrule 16.06.1 (1), but, where service is made under this clause between 4 p.m. and midnight, it is
deemed to have been made on the following day.
(4) Subrule 16.05 (3.1) of the Regulation is revoked.
(5) Subrule 16.05 (4) of the Regulation is revoked.
6. Rule 16 of the Regulation is amended by adding the following rule:
SERVICE BY E-MAIL
Required Information
16.06.1 (1) The e-mail message to which a document served under subclause 16.01 (4) (b) (iv) or clause 16.05 (1) (f) is
attached shall include,
(a) the sender’s name, address, telephone number, fax number, if any, and e-mail address;
(b) the date and time of transmission; and
(c) the name and telephone number of a person to contact in the event of a transmission problem.
Order for Service by E-mail
(2) If parties do not consent to the service of a document by e-mail, the court may, on motion, make an order directing that
the document be served by e-mail, on such terms as are just.
7. (1) Rule 16.09 of the Regulation is amended by adding the following subrule:
1027
1996
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Electronic Document Exchange
(4.1) Service of a document under subclause 16.01 (4) (b) (iii) or clause 16.05 (1) (c.1) (electronic document exchange)
may be proved by a record of service generated by the electronic document exchange that identifies the document that was
served and indicates,
(a) the total number of pages served;
(b) the name of the person who served the document and, if the person served the document on behalf of a party, the name
of the party and the nature of the relationship between the person and the party;
(c) the name of the person on whom the document was served; and
(d) the date on and time at which the document was served through the electronic document exchange.
(2) Subrule 16.09 (6) of the Regulation is amended by striking out “under clause 16.05 (1) (f)” in the portion before
clause (a) and substituting “under subclause 16.01 (4) (b) (iv) or clause 16.05 (1) (f)”.
(3) Clause 16.09 (6) (a) of the Regulation is revoked and the following substituted:
(a) served the document by e-mailing a copy in accordance with subrule 16.06.1 (1), and specifying whether it was on
consent of the parties or under an order;
8. Subrule 24.1.13 (2) of the Regulation is amended by striking out “rule 77.08” in the portion before clause (a) and
substituting “rule 50.13”.
9. Clauses 37.11 (1) (c) and (d) of the Regulation are revoked and the following substituted:
(c) the motion is to be heard by telephone conference or video conference;
(d) the motion is made in the course of a pre-trial conference or case conference; or
10. Rules 48.14 and 48.15 of the Regulation are revoked and the following substituted:
DISMISSAL OF ACTION FOR DELAY
48.14 (1) Unless the court orders otherwise, the registrar shall dismiss an action for delay in either of the following
circumstances, subject to subrules (4) to (8):
1. The action has not been set down for trial or terminated by any means by the later of the fifth anniversary of the
commencement of the action and January 1, 2017.
2. The action was struck off a trial list and has not been restored to a trial list or otherwise terminated by any means by
the later of the second anniversary of being struck off and January 1, 2017.
Order to be Served
(2) The registrar shall serve an order made under subrule (1) (Form 48D) on the parties.
Order to Client
(3) A lawyer who is served with an order made under subrule (1) shall promptly give a copy of the order to his or her client.
Timetable
(4) Subrule (1) does not apply if, at least 30 days before the expiry of the applicable period referred to in that subrule, a
party files the following documents:
1. A timetable, signed by all the parties, that,
i. identifies the steps to be completed before the action may be set down for trial or restored to a trial list, as the case
may be,
ii. shows the date or dates by which the steps will be completed, and
iii. shows a date, which shall be no more than two years after the day the applicable period referred to in subrule (1)
expires, before which the action shall be set down for trial or restored to a trial list.
2. A draft order establishing the timetable.
Status Hearing
(5) If the parties do not consent to a timetable under subrule (4), any party may, before the expiry of the applicable period
referred to in subrule (1), bring a motion for a status hearing.
(6) For the purposes of subrule (5), the hearing of the motion shall be convened as a status hearing.
(7) At a status hearing, the plaintiff shall show cause why the action should not be dismissed for delay, and the court may,
1028
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1997
(a) dismiss the action for delay; or
(b) if the court is satisfied that the action should proceed,
(i) set deadlines for the completion of the remaining steps necessary to have the action set down for trial or restored
to a trial list, as the case may be, and order that it be set down for trial or restored to a trial list within a specified
time,
(ii) adjourn the status hearing on such terms as are just,
(iii) if Rule 77 may apply to the action, assign the action for case management under that Rule, subject to the direction
of the regional senior judge, or
(iv) make such other order as is just.
Party Under Disability
(8) Subrule (1) does not apply if, at the time the registrar would otherwise be required under that subrule to dismiss an
action for delay, the plaintiff is under a disability.
Effect of Dismissal
(9) Rules 24.03 to 24.05 (effect of dismissal for delay) apply to an action dismissed under subrule (1).
Setting Aside
(10) The dismissal of an action under subrule (1) may be set aside under rule 37.14.
Transition
(11) Subject to subrule (12), every status notice served under this rule, as it read immediately before January 1, 2015,
ceases to have effect on that date, if the action was not dismissed before that date.
(12) If a status hearing in relation to a status notice was scheduled but not held before January 1, 2015, this rule, as it read
immediately before that date, continues to apply to the matter.
(13) Every notice that an action will be dismissed as abandoned that was given by the registrar under rule 48.15, as it read
immediately before January 1, 2015, ceases to have effect on that date, if the action was not dismissed before that date.
11. The heading to Rule 50 of the Regulation is revoked and the following substituted:
RULE 50 CONFERENCES
12. (1) Subrule 50.02 (1) of the Regulation is amended by striking out “under this Rule” at the end.
(2) Clause 50.02 (2) (a) of the Regulation is amended by striking out “under this Rule”.
(3) Rule 50.02 of the Regulation is amended by adding the following subrule:
(3) In addition to the pre-trial conference required to be held under this rule, a judge may at any time, on his or her own
initiative or at a party’s request, direct that a pre-trial conference be held before a judge or case management master.
13. Rule 50.03 of the Regulation is revoked and the following substituted:
PRE-TRIAL CONFERENCES FOR APPLICATIONS
50.03 In an application, a judge may at any time, on his or her own initiative or at a party’s request, direct that a pre-trial
conference be held before a judge or case management master.
14. Rule 50.05 of the Regulation is amended by adding the following subrule:
Duty of Lawyers
(3) Every lawyer attending the pre-trial conference shall ensure that he or she has the authority to deal with the matters
referred to in rule 50.06 and that he or she is fully acquainted with the facts and legal issues in the proceeding.
15. Clause 50.07 (1) (b) of the Regulation is revoked and the following substituted:
(b) order a case conference under rule 50.13 if it is impractical to establish a timetable; and
16. Rule 50 of the Regulation is amended by adding the following rule:
CASE CONFERENCES FOR ACTIONS AND APPLICATIONS
50.13 (1) A judge may at any time, on his or her own initiative or at a party’s request, direct that a case conference be held
before a judge or case management master.
1029
1998
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Attendance
(2) The lawyers for the parties shall appear at the case conference and, unless the judge or case management master orders
otherwise, the parties shall participate,
(a) by personal attendance; or
(b) under rule 1.08 (telephone and video conferences), if personal attendance would require undue amounts of travel time
or expense.
(3) A party who requires another person’s approval before agreeing to a settlement shall, before the case conference,
arrange to have ready telephone access to the other person throughout the case conference, whether it takes place during or
after regular business hours.
(4) Every lawyer attending the case conference shall ensure that he or she has the authority to deal with the matters referred
to in subrule (5) and that he or she is fully acquainted with the facts and legal issues in the proceeding.
Matters to be Dealt With
(5) At the case conference, the judge or case management master may,
(a) identify the issues and note those that are contested and those that are not;
(b) explore methods to resolve the contested issues;
(c) if possible, secure the parties’ agreement on a specific schedule of events in the proceeding;
(d) establish a timetable for the proceeding; and
(e) review and, if necessary, amend an existing timetable.
Powers
(6) At the case conference, the judge or case management master may, if notice has been given and it is appropriate to do
so or on consent of the parties,
(a) make a procedural order;
(b) convene a pre-trial conference;
(c) give directions; and
(d) in the case of a judge,
(i) make an order for interlocutory relief, or
(ii) convene a hearing.
17. Subrule 53.03 (1) of the Regulation is amended by striking out “not less than 90 days before the pre-trial
conference required under Rule 50” and substituting “not less than 90 days before the pre-trial conference scheduled
under subrule 50.02 (1) or (2)”.
18. Clause 58.05 (1) (b) of the Regulation is amended by striking out “a court reporter” and substituting “an
authorized court transcriptionist”.
19. Clause 60.19 (2) (b) of the Regulation is amended by striking out “court reporter” and substituting “authorized
court transcriptionist”.
20. Subrule 61.05 (7) of the Regulation is amended by striking out “the court reporter” and substituting “the
authorized court transcriptionist”.
21. (1) Subclause 61.09 (3) (a) (iv) of the Regulation is amended by striking out “the court reporter” and substituting
“the authorized court transcriptionist”.
(2) Subclause 61.09 (3) (b) (iv) of the Regulation is amended by striking out “the court reporter” and substituting
“the authorized court transcriptionist”.
22. (1) Subrule 62.02 (1) of the Regulation is amended by striking out “the Act” and substituting “the Courts of
Justice Act”.
(2) Subrules 62.02 (2) and (3) of the Regulation are revoked and the following substituted:
Motion in Writing
(2) The motion for leave to appeal shall be heard in writing, without the attendance of parties or lawyers.
Notice of Motion
(3) Subrules 61.03.1 (2) and (3) apply, with necessary modifications, to the notice of motion for leave.
1030
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO1999
(3) Subrules 62.02 (5), (6), (6.1) and (6.2) of the Regulation are revoked and the following substituted:
Procedures
(5) Subrules 61.03.1 (4) to (19) (procedure on motion for leave to appeal) apply, with the following and any other
necessary modifications, to the motion for leave to appeal:
1. References in the subrules to the Court of Appeal shall be read as references to the Divisional Court.
2. For the purposes of subrule 61.03.1 (6), only one copy of each of the motion record, factum, any transcripts and any
book of authorities is required to be filed.
3. For the purposes of subrule 61.03.1 (10), only one copy of each of the factum, any motion record and any book of
authorities is required to be filed.
23. Rule 77.08 of the Regulation is revoked and the following substituted:
CASE CONFERENCE
77.08 A judge or case management master may at any time, on his or her own initiative or at a party’s request, convene a
case conference under rule 50.13.
24. (1) The Table of Forms to the Regulation is amended by striking out,
14A
14B
14C
Statement of Claim (General)
Statement of Claim (Mortgage Action — Foreclosure)
Notice of Action
July 1, 2007
July 1, 2007
July 1, 2007
and substituting the following:
14A
14B
14C
Statement of Claim (General)
Statement of Claim (Mortgage Action — Foreclosure)
Notice of Action
June 9, 2014
June 9, 2014
June 9, 2014
(2) The Table of Forms to the Regulation is amended by striking out the following:
48C.1
48C.2
Status Notice: Action Not on a Trial List
Status Notice: Action Struck from Trial List
.
48E
48F
July 30, 2009
November 1, 2008
.
.
Notice that Action will be Dismissed
Order Dismissing Action as Abandoned
.
.
July 30, 2009
July 30, 2009
25. Item 22 of Part II of Tariff A to the Regulation is amended by striking out “court reporter” and substituting
“authorized court transcriptionist”.
Commencement
26. (1) Subject to subsection (2), this Regulation comes into force on the later of January 1, 2015 and the day it is
filed.
1031
2000
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(2) Sections 4, 9, 18, 19, 20, 21 and 25 and this section come into force on the day this Regulation is filed.
Civil Rules Committee:
le Comité des règles en matière civile :
John Kromkamp
Senior Legal Officer / Avocat Principal
Court of Appeal for Ontario / Cour d’Appel de l’Ontario
Date made: July 23, 2014.
Pris le : 23 juillet 2014.
I approve this Regulation.
J’approuve le présent règlement.
La procureure générale,
Madeleine Meilleur
Attorney General
Date approved: August 14, 2014.
Approuvé le : 14 août 2014.
36/14
1032
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2001
RÈGLEMENT DE L’ONTARIO 170/14
pris en vertu de la
LOI SUR LES TRIBUNAUX JUDICIAIRES
pris le 23 juillet 2014
approuvé le 14 août 2014
déposé le 19 août 2014
publié sur le site Lois-en-ligne le 20 août 2014
imprimé dans la Gazette de l’Ontario le 6 septembre 2014
modifiant le Règl. 194 des R.R.O. de 1990
(RÈGLES DE PROCÉDURE CIVILE)
1. Le paragraphe 12.06 (4) du Règlement 194 des Règlements refondus de l’Ontario de 1990 est modifié par
suppression de «(6),».
2. Le paragraphe 14.08 (3) du Règlement est abrogé.
3. L’alinéa 16.01 (4) b) du Règlement est modifié par adjonction des sous-alinéas suivants :
(iii) soit, en utilisant un centre de distribution électronique de documents dont la partie ou la personne est membre
ou auquel elle est abonnée; toutefois, lorsque la signification est effectuée conformément au présent sous-alinéa
entre 16 h et minuit, elle est réputée effectuée le jour suivant,
(iv) soit, si les parties y consentent ou que le tribunal l’ordonne en vertu du paragraphe 16.06.1 (2), en en envoyant une
copie à la partie ou à la personne par courrier électronique conformément au paragraphe 16.06.1 (1); toutefois,
lorsque la signification est effectuée conformément au présent sous-alinéa entre 16 h et minuit, elle est réputée
effectuée le jour suivant.
4. Le paragraphe 16.03 (6) du Règlement est modifié par remplacement de «ministère de la Consommation et du
Commerce» par «ministère des Services gouvernementaux et des Services aux consommateurs».
5. (1) Le paragraphe 16.05 (1) du Règlement est modifié par adjonction de l’alinéa suivant :
c.1) en utilisant un centre de distribution électronique de documents dont l’avocat est membre ou auquel il est abonné;
toutefois, lorsque la signification est effectuée conformément au présent alinéa entre 16 h et minuit, elle est réputée
effectuée le jour suivant;
(2) L’alinéa 16.05 (1) d) du Règlement est modifié par substitution de «aux paragraphes (3), (3.1) et (3.2)» par «aux
paragraphes (3) et (3.2)».
(3) L’alinéa 16.05 (1) f) du Règlement est abrogé et remplacé par ce qui suit :
f) si les parties y consentent ou que le tribunal l’ordonne en vertu du paragraphe 16.06.1 (2), en lui en envoyant une copie
à son bureau par courrier électronique conformément au paragraphe 16.06.1 (1); toutefois, lorsque la signification est
effectuée conformément au présent alinéa entre 16 h et minuit, elle est réputée effectuée le jour suivant.
(4) Le paragraphe 16.05 (3.1) du Règlement est abrogé.
(5) Le paragraphe 16.05 (4) du Règlement est abrogé.
6. La Règle 16 du Règlement est modifiée par adjonction de la règle suivante :
SIGNIFICATION PAR COURRIER ÉLECTRONIQUE
Renseignements exigés
16.06.1 (1) Le message électronique auquel est joint un document signifié aux termes du sous-alinéa 16.01 (4) b) (iv) ou
de l’alinéa 16.05 (1) f) comprend ce qui suit :
a) les nom, adresse, numéro de téléphone, numéro de télécopieur, s’il y a lieu, et adresse électronique de l’expéditeur;
b) les date et heure de la transmission;
c) les nom et numéro de téléphone d’une personne à qui le destinataire pourra s’adresser en cas de difficultés de
transmission.
1033
2002
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Ordonnance exigeant la signification par courrier électronique
(2) Si des parties ne consentent pas à la signification par courrier électronique d’un document, le tribunal peut, sur motion,
rendre une ordonnance exigeant que le document soit signifié par courrier électronique, à des conditions justes.
7. (1) La règle 16.09 du Règlement est modifiée par adjonction du paragraphe suivant :
Centre de distribution électronique de documents
(4.1) La signification d’un document effectuée conformément au sous-alinéa 16.01 (4) b) (iii) ou à l’alinéa 16.05 (1) c.1)
(centre de distribution électronique de documents) peut être établie par une confirmation de signification produite par le
centre de distribution électronique de documents qui identifie le document qui a été signifié et indique les renseignements
suivants :
a) le nombre total de pages signifiées;
b) le nom de la personne qui a signifié le document et, si elle l’a fait au nom d’une partie, le nom de la partie et la nature
des rapports entre elle et la partie;
c) le nom de la personne à qui le document a été signifié;
d) les date et heure auxquelles le document a été signifié au moyen du centre de distribution électronique de documents.
(2) Le paragraphe 16.09 (6) du Règlement est modifié par remplacement de «aux termes de l’alinéa 16.05 (1) f)»
par «aux termes du sous-alinéa 16.01 (4) b) (iv) ou de l’alinéa 16.05 (1) f)» dans le passage qui précède l’alinéa a).
(3) L’alinéa 16.09 (6) a) du Règlement est abrogé et remplacé par ce qui suit :
a) elle a signifié le document en en envoyant une copie par courrier électronique conformément au paragraphe 16.06.1
(1), et elle précise dans le certificat si la signification a été effectuée sur consentement des parties ou conformément à
une ordonnance;
8. Le paragraphe 24.1.13 (2) du Règlement est modifié par remplacement de «la règle 77.08» par «la règle 50.13»
dans le passage qui précède l’alinéa a).
9. Les alinéas 37.11 (1) c) et d) du Règlement sont abrogés et remplacés par ce qui suit :
c) l’audition doit se faire par conférence téléphonique ou vidéoconférence;
d) elle est présentée dans une conférence préparatoire au procès ou une conférence relative à la cause;
10. Les règles 48.14 et 48.15 du Règlement sont abrogées et remplacées par ce qui suit :
REJET DE L’ACTION POUR CAUSE DE RETARD
48.14 (1) Sauf ordonnance contraire du tribunal, le greffier rejette une action pour cause de retard dans l’une ou l’autre
des circonstances suivantes, sous réserve des paragraphes (4) à (8) :
1. L’action n’a pas été inscrite pour instruction ou n’a pas pris fin d’une manière quelconque au plus tard au cinquième
anniversaire de son introduction ou le 1er janvier 2017, selon celle de ces dates qui est postérieure à l’autre.
2. L’action a été radiée du rôle et n’a pas été réinscrite au rôle ou n’a pas autrement pris fin d’une manière quelconque au
plus tard au deuxième anniversaire de sa radiation ou le 1er janvier 2017, selon celle de ces dates qui est postérieure à
l’autre.
Signification de l’ordonnance
(2) Le greffier signifie aux parties l’ordonnance (formule 48D) rendue aux termes du paragraphe (1).
Remise de l’ordonnance au client
(3) L’avocat qui reçoit signification d’une ordonnance rendue aux termes du paragraphe (1) en donne promptement une
copie à son client.
Calendrier
(4) Le paragraphe (1) ne s’applique pas si, au moins 30 jours avant l’expiration du délai applicable visé à ce paragraphe,
une partie dépose les documents suivants :
1. Un calendrier signé par toutes les parties qui indique ce qui suit :
i. les mesures à prendre avant que l’action ne puisse être inscrite pour instruction ou réinscrite au rôle, selon le cas,
ii. la ou les dates limites auxquelles ces mesures seront prises,
iii. la date — qui ne doit pas tomber plus de deux ans après le jour où le délai applicable visé au paragraphe (1)
expire — avant laquelle l’action doit être inscrite pour instruction ou réinscrite au rôle.
1034
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2003
2. Un projet d’ordonnance qui établit le calendrier.
Audience sur l’état de l’instance
(5) Si les parties ne consentent pas à un calendrier visé au paragraphe (4), toute partie peut, avant l’expiration du délai
applicable visé au paragraphe (1), présenter une motion en vue d’obtenir une audience sur l’état de l’instance.
(6) Pour l’application du paragraphe (5), l’audience sur la motion est convoquée en tant qu’audience sur l’état de l’instance.
(7) Lors d’une audience sur l’état de l’instance, le demandeur expose les raisons pour lesquelles l’action ne devrait pas
être rejetée pour cause de retard et le tribunal peut, selon le cas :
a) rejeter l’action pour cause de retard;
b) s’il est convaincu qu’il est opportun de faire instruire l’action :
(i) soit fixer les échéances pour prendre les mesures restantes nécessaires à l’inscription de l’action pour instruction
ou à sa réinscription à un rôle, selon le cas, et ordonner que l’action soit inscrite pour instruction ou réinscrite à
un rôle dans un délai déterminé,
(ii) soit ajourner l’audience sur l’état de l’instance aux conditions qu’il estime justes,
(iii) soit, si la Règle 77 peut s’appliquer à l’action, affecter celle-ci à la gestion des causes en vertu de cette Règle,
sous réserve de la directive du juge principal régional,
(iv) soit rendre toute autre ordonnance qu’il estime juste.
Partie incapable
(8) Le paragraphe (1) ne s’applique pas si le demandeur est incapable au moment où le greffier serait tenu par ailleurs, aux
termes de ce paragraphe, de rejeter une action pour cause de retard.
Conséquences du rejet
(9) Les règles 24.03 à 24.05 (conséquences du rejet pour cause de retard) s’appliquent à l’action rejetée aux termes du
paragraphe (1).
Annulation
(10) Le rejet d’une action aux termes du paragraphe (1) peut être annulé en vertu de la règle 37.14.
Disposition transitoire
(11) Sous réserve du paragraphe (12), tout avis d’état de l’instance signifié en application de la présente règle, dans sa
version antérieure au 1er janvier 2015, cesse d’avoir effet à cette date si l’action n’a pas été rejetée avant cette date.
(12) Si une audience sur l’état de l’instance se rapportant à un avis d’état de l’instance a été prévue mais qu’elle n’est pas
tenue avant le 1er janvier 2015, la présente règle, dans sa version antérieure à cette date, continue de s’appliquer à l’affaire.
(13) Tout avis portant qu’une action sera rejetée pour cause de désistement qui a été donné par le greffier aux termes de la
règle 48.15, dans sa version antérieure au 1er janvier 2015, cesse d’avoir effet à cette date si l’action n’a pas été rejetée avant
cette date.
11. Le titre de la Règle 50 du Règlement est abrogé et remplacé par ce qui suit :
RÈGLE 50 CONFÉRENCES
12. (1) Le paragraphe 50.02 (1) du Règlement est modifié par suppression de «aux termes de la présente Règle» à
la fin du paragraphe.
(2) L’alinéa 50.02 (2) a) du Règlement est modifié par suppression de «aux termes de la présente Règle» à la fin de
l’alinéa.
(3) La règle 50.02 du Règlement est modifiée par adjonction du paragraphe suivant :
(3) En plus de la conférence préparatoire au procès qui doit être tenue en application de la présente règle, un juge peut en
tout temps, de son propre chef ou à la demande d’une partie, ordonner qu’une conférence préparatoire au procès soit tenue
devant un juge ou un protonotaire chargé de la gestion des causes.
13. La règle 50.03 du Règlement est abrogée et remplacée par ce qui suit :
CONFÉRENCES PRÉPARATOIRES AU PROCÈS — REQUÊTES
50.03 Dans une requête, un juge peut en tout temps, de son propre chef ou à la demande d’une partie, ordonner qu’une
conférence préparatoire au procès soit tenue devant un juge ou un protonotaire chargé de la gestion des causes.
1035
2004
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
14. La règle 50.05 du Règlement est modifiée par adjonction du paragraphe suivant :
Obligation des avocats
(3) Les avocats qui assistent à la conférence préparatoire au procès s’assurent d’avoir l’autorité voulue pour traiter des
questions visées à la règle 50.06 et de connaître à fond les faits et les questions de droit dans l’instance.
15. L’alinéa 50.07 (1) b) du Règlement est abrogé et remplacé par ce qui suit :
b) ordonner la tenue d’une conférence relative à la cause en vertu de la règle 50.13 s’il n’est pas pratique d’établir un
calendrier;
16. La Règle 50 du Règlement est modifiée par adjonction de la règle suivante :
CONFÉRENCES RELATIVES À LA CAUSE — ACTIONS ET REQUÊTES
50.13 (1) Un juge peut en tout temps, de son propre chef ou à la demande d’une partie, ordonner qu’une conférence
relative à la cause soit tenue devant un juge ou un protonotaire chargé de la gestion des causes.
Présence
(2) Les avocats des parties comparaissent à la conférence relative à la cause et, sauf ordonnance contraire du juge ou du
protonotaire chargé de la gestion des causes, les parties y participent :
a) soit en y étant présentes;
b) soit en application de la règle 1.08 (conférences téléphoniques et vidéoconférences) si leur présence exige un
déplacement dont la durée ou les frais seraient excessifs.
(3) Avant la conférence relative à la cause, la partie qui doit obtenir l’approbation d’une autre personne avant de consentir
à une transaction fait en sorte qu’elle puisse joindre par téléphone cette autre personne en tout temps pendant la conférence,
que celle-ci se tienne pendant ou après les heures de bureau.
(4) Les avocats qui assistent à la conférence relative à la cause s’assurent d’avoir l’autorité voulue pour traiter des
questions visées au paragraphe (5) et de connaître à fond les faits et les questions de droit dans l’instance.
Questions dont il peut être traité
(5) Lors de la conférence relative à la cause, le juge ou le protonotaire chargé de la gestion des causes peut :
a) déterminer les questions qui sont en litige et noter celles qui sont contestées et celles qui ne le sont pas;
b) étudier les moyens de résoudre les questions contestées;
c) obtenir, si possible, l’accord des parties sur un calendrier précis pour le déroulement de l’instance;
d) établir un calendrier pour le déroulement de l’instance;
e) examiner et, s’il y a lieu, modifier un calendrier en vigueur.
Pouvoirs
(6) Lors de la conférence relative à la cause, le juge ou le protonotaire chargé de la gestion des causes peut faire ce qui suit
si un préavis a été donné et qu’il est approprié de le faire, ou s’il y a consentement des parties :
a) rendre des ordonnances relatives à la procédure;
b) convoquer une conférence préparatoire au procès;
c) donner des directives;
d) dans le cas du juge :
(i) rendre des ordonnances accordant des mesures de redressement provisoires,
(ii) convoquer une audience.
17. Le paragraphe 53.03 (1) du Règlement est modifié par remplacement de «, au moins 90 jours avant la conférence
préparatoire au procès exigée aux termes de la Règle 50,» par «, au moins 90 jours avant la tenue de la conférence
préparatoire au procès fixée aux termes du paragraphe 50.02 (1) ou (2),».
18. L’alinéa 58.05 (1) b) du Règlement est modifié par remplacement de «à un sténographe judiciaire» par «à un
transcripteur judiciaire autorisé».
19. L’alinéa 60.19 (2) b) du Règlement est modifié par remplacement de «un sténographe judiciaire» par «un
transcripteur judiciaire autorisé».
1036
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2005
20. Le paragraphe 61.05 (7) du Règlement est modifié par remplacement de «le sténographe judiciaire» par «le
transcripteur judiciaire autorisé».
21. (1) Le sous-alinéa 61.09 (3) a) (iv) du Règlement est modifié par remplacement de «le sténographe judiciaire»
par «le transcripteur judiciaire autorisé».
(2) Le sous-alinéa 61.09 (3) b) (iv) du Règlement est modifié par remplacement de «le sténographe judiciaire» par
«le transcripteur judiciaire autorisé».
22. (1) Le paragraphe 62.02 (1) du Règlement est modifié par remplacement de «la Loi» par «la Loi sur les
tribunaux judiciaires».
(2) Les paragraphes 62.02 (2) et (3) du Règlement sont abrogés et remplacés par ce qui suit :
Motion présentée par écrit
(2) La motion en autorisation d’interjeter appel est entendue sur pièces, en l’absence des parties et des avocats.
Avis de motion
(3) Les paragraphes 61.03.1 (2) et (3) s’appliquent, avec les adaptations nécessaires, à l’avis de motion en autorisation.
(3) Les paragraphes 62.02 (5), (6), (6.1) et (6.2) du Règlement sont abrogés et remplacés par ce qui suit :
Procédure
(5) Les paragraphes 61.03.1 (4) à (19) (procédure applicable à la motion en autorisation d’interjeter appel) s’appliquent,
avec les adaptations suivantes et toute autre adaptation nécessaire, à la motion en autorisation d’interjeter appel :
1. Les mentions, à ces paragraphes, de la Cour d’appel valent mention de la Cour divisionnaire.
2. Pour l’application du paragraphe 61.03.1 (6), il n’est nécessaire de déposer qu’une seule copie du dossier de motion,
du mémoire et, le cas échéant, des transcriptions et du recueil des éléments de doctrine et de jurisprudence.
3. Pour l’application du paragraphe 61.03.1 (10), il n’est nécessaire de déposer qu’une seule copie du mémoire et, le cas
échéant, du dossier de motion et du recueil des éléments de doctrine et de jurisprudence.
23. La règle 77.08 du Règlement est abrogée et remplacée par ce qui suit :
CONFÉRENCE RELATIVE À LA CAUSE
77.08 Un juge ou un protonotaire chargé de la gestion des causes peut en tout temps, de son propre chef ou à la demande
d’une partie, convoquer une conférence relative à la cause en vertu de la règle 50.13.
24. (1) Le tableau des formules du Règlement est modifié par remplacement des rangées suivantes :
14A
14B
14C
Déclaration
Déclaration (action hypothécaire — forclusion)
Avis d’action
1er juillet 2007
1er juillet 2007
1er juillet 2007
Déclaration
Déclaration (action hypothécaire — forclusion)
Avis d’action
9 juin 2014
9 juin 2014
9 juin 2014
par celles-ci :
14A
14B
14C
(2) Le tableau des formules du Règlement est modifié par suppression des rangées suivantes :
48C.1
48C.2
Avis d’état de l’instance : action non inscrite au rôle
Avis d’état de l’instance : action radiée du rôle
.
48E
48F
.
.
30 juillet 2009
1er novembre 2008
.
.
Avis portant que l’action sera rejetée
Ordonnance rejetant une action pour cause de désistement
30 juillet 2009
30 juillet 2009
25. Le point 22 de la deuxième partie du tarif A du Règlement est modifié par remplacement de «un sténographe
judiciaire» par «un transcripteur judiciaire autorisé».
Entrée en vigueur
26. (1) Sous réserve du paragraphe (2), le présent règlement entre en vigueur le dernier en date du 1er janvier 2015
et du jour de son dépôt.
1037
2006
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
(2) Les articles 4, 9, 18, 19, 20, 21 et 25 et le présent article entrent en vigueur le jour du dépôt du présent règlement.
Civil Rules Committee:
le Comité des règles en matière civile :
John Kromkamp
Senior Legal Officer / Avocat Principal
Court of Appeal for Ontario / Cour d’Appel de l’Ontario
Date made: July 23, 2014.
Pris le : 23 juillet 2014.
I approve this Regulation.
J’approuve le présent règlement.
La procureure générale,
Madeleine Meilleur
Attorney General
Date approved: August 14, 2014.
Approuvé le : 14 août 2014.
36/14
1038
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2007
ONTARIO REGULATION 171/14
made under the
COURTS OF JUSTICE ACT
Made: June 3, 2014
Approved: August 14, 2014
Filed: August 19, 2014
Published on e-Laws: August 20, 2014
Printed in The Ontario Gazette: September 6, 2014
Amending O. Reg. 258/98
(RULES OF THE SMALL CLAIMS COURT)
1. Clause 21.01 (1) (d) of Ontario Regulation 258/98 is amended by striking out “a court reporter” and substituting
“an authorized court transcriptionist”.
Commencement
2. This Regulation comes into force on the day it is filed.
Made by:
Pris par :
le
Civil Rules Committee:
Comité des règles en matière civile :
John Kromkamp
Senior Legal Officer / Avocat Principal
Court of Appeal for Ontario / Cour d’Appel de l’Ontario
Date made: June 3, 2014.
Pris le : 3 juin 2014.
I approve this Regulation.
J’approuve le présent règlement.
La procureure générale,
Madeleine Meilleur
Attorney General
Date approved: August 14, 2014.
Approuvé le : 14 août 2014.
36/14
1039
2008
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
RÈGLEMENT DE L’ONTARIO 171/14
pris en vertu de la
LOI SUR LES TRIBUNAUX JUDICIAIRES
pris le 3 juin 2014
approuvé le 14 août 2014
déposé le 19 août 2014
publié sur le site Lois-en-ligne le 20 août 2014
imprimé dans la Gazette de l’Ontario le 6 septembre 2014
modifiant le Règl. de l’Ont. 258/98
(RÈGLES DE LA COUR DES PETITES CRÉANCES)
1. L’alinéa 21.01 (1) d) du Règlement de l’Ontario 258/98 est modifié par remplacement de «un sténographe
judiciaire» par «un transcripteur judiciaire autorisé».
Entrée en vigueur
2. Le présent règlement entre en vigueur le jour de son dépôt.
Made by:
Pris par :
le
Civil Rules Committee:
Comité des règles en matière civile :
John Kromkamp
Senior Legal Officer / Avocat Principal
Court of Appeal for Ontario / Cour d’Appel de l’Ontario
Date made: June 3, 2014.
Pris le : 3 juin 2014.
I approve this Regulation.
J’approuve le présent règlement.
La procureure générale,
Madeleine Meilleur
Attorney General
Date approved: August 14, 2014.
Approuvé le : 14 août 2014.
36/14
1040
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2009
ONTARIO REGULATION 172/14
made under the
BEEF CATTLE MARKETING ACT
Made: August 13, 2014
Filed: August 19, 2014
Published on e-Laws: August 20, 2014
Printed in The Ontario Gazette: September 6, 2014
Amending Reg. 54 of R.R.O. 1990
(LICENCE FEES)
1. Subsection 3 (1) of Regulation 54 of the Revised Regulations of Ontario, 1990 is amended by striking out “$2.00”
and substituting “$3.00”.
Commencement
2. This Regulation comes into force on the later of November 1, 2014 and the day it is filed.
36/14
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).
1041
This page intentionally left blank
Cette page est volontairement laissée en blanc
This page intentionally left blank
Cette page est volontairement laissée en blanc
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
2013
INDEX 36
Criminal Code.................................................................................................................................................................................................................................1965
Code Criminel............................................................................................................................................................................................................................1965
Ontario Highway Transport Board..................................................................................................................................................................................................1966
Government Notices Respecting Corporations...............................................................................................................................................................................1967
Avis du gouvernements relatifs aux compagnies.......................................................................................................................................................................1967
Notice of Default in Complying with the Corporations Tax Act....................................................................................................................................................1967
Avis de non-observation de la Loi sur l’imposition des sociétés...............................................................................................................................................1967
Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)............................................................................................................................1968
Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés).........................................................................................1968
Certificate of Dissolution................................................................................................................................................................................................................1969
Certificat de dissolution..............................................................................................................................................................................................................1969
Marriage Act...................................................................................................................................................................................................................................1973
Loi sur le mariage.......................................................................................................................................................................................................................1973
Change of Name Act.......................................................................................................................................................................................................................1974
Loi sur le Changement de Nom..................................................................................................................................................................................................1974
Professional Services Guideline.....................................................................................................................................................................................................1978
Directive concernant les services professionnels.......................................................................................................................................................................1982
Applications to Provincial Parliament — Private Bills..................................................................................................................................................................1986
Demandes au Parlement provincial — Projets de loi d’intérêt privé.........................................................................................................................................1986
Applications to Provincial Parliament............................................................................................................................................................................................1986
Demandes au Parlement provincial............................................................................................................................................................................................1986
Corporation Notices........................................................................................................................................................................................................................1986
Avis relatifs aux compagnies......................................................................................................................................................................................................1986
SALE OF LAND FOR TAX ARREARS BY PUBLIC TENDER
VENTES DE TERRAINS PAR APPEL D'OFFRES POUR ARRIÉRÉ D'IMPÔT..................................................................................................................1987
THE CORPORATION OF THE TOWNSHIP OF NORTH KAWARTHA..............................................................................................................................1987
THE CORPORATION OF THE CITY OF BARRIE................................................................................................................................................................1987
THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC............................................................................................................................1988
THE CORPORATION OF THE TOWN OF LAKESHORE.....................................................................................................................................................1988
THE CORPORATION OF THE MUNICIPALITY OF GREENSTONE.................................................................................................................................1989
THE CORPORATION OF THE TOWNSHIP OF CENTRE WELLINGTON........................................................................................................................1989
THE CITY OF GREATER SUDBURY.....................................................................................................................................................................................1990
THE CORPORATION OF THE TOWN OF LAURENTIAN HILLS......................................................................................................................................1991
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............................1993
BEEF CATTLE MARKETING ACT
COURTS OF JUSTICE ACT
COURTS OF JUSTICE ACT
LEGISLATION ACT, 2006
O. Reg.
O. Reg.
O. Reg.
O. Reg.
172/14.......................................................................2009
170/14.......................................................................1995
171/14.......................................................................2007
169/14.......................................................................1993
Texte d’information pour la gazette de l’Ontario...........................................................................................................................................................................2015
Information Text for Ontario Gazette.............................................................................................................................................................................................2016
This page intentionally left blank
Cette page est volontairement laissée en blanc
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO2015
Texte d’information pour la gazette de l’Ontario
La Gazette de l’Ontario paraît chaque samedi, et les annonces à y insérer doivent parvenir à ses bureaux le jeudi à 15h au plus tard, soit au
moins neuf jours avant la parution du numéro dans lequel elles figureront. Pour les semaines incluant le lundi de Pâques, le 11 novembre et
les congés statutaires, accordez une journée de surplus. Pour connaître l’horaire entre Noël et le Jour de l’An s’il vous plaît communiquez
avec le bureau de La Gazette de l’Ontario au (416) 326-5310 ou par courriel à [email protected]
Tarifs publicitaires et soumission de format:
1) Envoyer les annonces dans le format Word.doc par courriel à [email protected]
2) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page.
3) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$
4) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario
www.ontario.ca/gazette ou en visionnant une copie imprimée à une bibliothèque locale.
Abonnement:
Le tarif d’abonnement annuel est de 126,50$ + T.V.H. pour 52 ou 53 numéros hebdomadaires débutant le premier samedi du mois de
janvier (payable à l’avance) L’inscription d’un nouvel abonnement au courant de l’année sera calculée de façon proportionnelle pour la
première année. Un nouvel abonné peut commander des copies d’éditions précédentes de la Gazette au coût d’une copie individuelle si
l’inventaire le permet.
Le remboursement pour l’annulation d’abonnement sera calculé de façon proportionnelle à partir de 50% ou moins selon la date. Pour
obtenir de l’information sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.
Copies individuelles:
Des copies individuelles de la Gazette peuvent être commandées en direct en ligne au site www.serviceontario.ca/publications ou en
téléphonant 1-800-668-9938.
Options de paiement:
Les paiements peuvent être effectués au moyen de la carte Visa, MasterCard ou Amex, ou chèques ou mandats fait à l’ordre du MINISTRE
DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à :
LA GAZETTE DE L’ONTARIO
Direction de la gestion des revenus
Publications Ontario
222, rue Jarvis, 8ème étage, Toronto, Ontario M7A 0B6
Téléphone (416) 326-5306
Paiement – Annonces:
Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent
leurs annonces. Les frais peuvent également être facturés.
MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ
Paiements par écriture de journal seulement. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310
ou à [email protected]
2016
THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO
Information Text for Ontario Gazette
The Ontario Gazette is published every Saturday. Advertisements/notices must be received no later than 3 pm on Thursday, 9 days before
publication of the issue in which they should appear. For weeks including Easter Monday, November 11th or a statutory holiday allow an
extra day. For the Christmas/New Year holiday schedule please contact the Gazette at (416) 326-5310 or by email at
[email protected]
Advertising rates and submission formats:
1) Please submit all notices in a Word.doc format to: [email protected]
2) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.
3) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.
4) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontario.ca/gazette or by viewing a
printed copy at a local library.
Subscriptions:
The annual subscription rate is $126.50 + H.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance.
In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate
as inventory permits.
Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please
call (416) 326-5306 during normal business hours.
Single Copies:
Individual Gazette copies may be ordered on-line through the website at www.serviceontario.ca/publications or by phone at
1-800-668-9938.
Payment Options:
Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All
subscription enquiries and correspondence, including address changes, should be mailed to:
THE ONTARIO GAZETTE
Publications Ontario Financial Unit
222 Jarvis Street, 8th Floor, Toronto, Ontario M7A 0B6
Telephone: (416) 326-5306
Payment – Notices:
For fastest processing clients may pay by VISA, AMEX or MasterCard when submitting notices. Charges may also be invoiced.
ONTARIO GOVERNMENT MINISTRIES PLEASE NOTE:
Payment by Journal Entry only. Please contact the Gazette office at 416 326-5310
or at [email protected]