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]