Vol. 144-01 ISSN 0030-2937 Saturday, 1 January 2011 Le samedi 1 janvier 2011

Proclamation ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada and Her other Realms and Territories Queen, Head of the Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Commonwealth, Defender of the Faith. Défenseur de la Foi.

PROCLAMATION PROCLAMATION

BROADER PUBLIC SECTOR ACCOUNTABILITY ACT, 2010 LOI DE 2010 SUR LA RESPONSABILISATION DU SECTEUR PARAPUBLIC

We, by and with the advice of the Executive Council of , name, Sur l’avis du Conseil exécutif de l’Ontario, nous désignons ce qui suit :

(a) January 1, 2011 as the day on which sections 1 to 4, 17 to 23 and 25 to 27 a) d’une part, le 1er janvier 2011 comme le jour où entrent en vigueur les of the Broader Public Sector Accountability Act, 2010, c. 25, come into articles 1 à 4, 17 à 23 et 25 à 27 de la Loi de 2010 sur la responsabilisation force; and du secteur parapublic, chap. 25;

(b) April 1, 2011 as the day on which sections 5 to 16 of the Act come into b) d’autre part, le 1er avril 2011 comme le jour où entrent en vigueur les force. articles 5 à 16 de la Loi.

WITNESS: TÉMOIN:

THE HONOURABLE L’HONORABLE DAVID C. ONLEY DAVID C. ONLEY

LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO

GIVEN at Toronto, Ontario, on December 16, 2010. FAIT à Toronto (Ontario) le 16 décembre 2010.

BY COMMAND PAR ORDRE

Gerry Phillips Gerry Phillips Minister of Government Services (144-G001) ministre des Services gouvernementaux

ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada and Her other Realms and Territories Queen, Head of the Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Commonwealth, Defender of the Faith. Défenseur de la Foi.

PROCLAMATION PROCLAMATION

CORONERS AMENDMENT ACT, 2009 LOI DE 2009 MODIFIANT LA LOI SUR LES CORONERS

We, by and with the advice of the Executive Council of Ontario, name Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 16 décembre December 16, 2010 as the day on which section 4 of the Coroners Amendment 2010 comme le jour où entre en vigueur l’article 4 de la Loi de 2009 modifiant Act, 2009, c. 15, which amends the Coroners Act, comes into force. la Loi sur les coroners, chap. 15, qui modifie la Loi sur les coroners.

WITNESS: TÉMOIN:

THE HONOURABLE L’HONORABLE DAVID C. ONLEY DAVID C. ONLEY

Published by Ministry of Government Services © Queen’s Printer for Ontario, 2011 Publié par le Ministère des Services gouvernementaux © Imprimeur de la Reine pour l’Ontario, 2011 001 002 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO

GIVEN at Toronto, Ontario, on December 15, 2010. FAIT à Toronto (Ontario) le 15 décembre 2010.

BY COMMAND PAR ORDRE

Gerry Phillips Gerry Phillips Minister of Government Services (144-G002) ministre des Services gouvernementaux

ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, ELIZABETH DEUX, par la grâce de Dieu, Reine du Royaume-Uni, du Canada and Her other Realms and Territories Queen, Head of the Canada et de ses autres royaumes et territoires, Chef du Commonwealth, Commonwealth, Defender of the Faith. Défenseur de la Foi.

PROCLAMATION PROCLAMATION

GOOD GOVERNMENT ACT, 2009 LOI DE 2009 SUR LA SAINE GESTION PUBLIQUE

We, by and with the advice of the Executive Council of Ontario, name Sur l’avis du Conseil exécutif de l’Ontario, nous désignons le 1er janvier January 1, 2011 as the day on which subsection 20 (8) of Schedule 2 to the 2011 comme le jour où entre en vigueur le paragraphe 20 (8) de l’annexe 2 Good Government Act, 2009, c. 33, which amends the Courts of Justice Act, de la Loi de 2009 sur la saine gestion publique, chap. 33, qui modifie la Loi comes into force. sur les tribunaux judiciaires.

WITNESS: TÉMOIN:

THE HONOURABLE L’HONORABLE DAVID C. ONLEY DAVID C. ONLEY

LIEUTENANT GOVERNOR OF OUR PROVINCE OF ONTARIO LIEUTENANT-GOUVERNEUR DE NOTRE PROVINCE DE L’ONTARIO

GIVEN at Toronto, Ontario, on December 15, 2010. FAIT à Toronto (Ontario) le 15 décembre 2010.

BY COMMAND PAR ORDRE

Gerry Phillips Gerry Phillips Minister of Government Services (144-G003) ministre des Services gouvernementaux

Autobus La Quebecoise Inc. 44424-N Ontario Highway Transport Board 5480 rue Rideau, Quebec City, Quebec G2E 5V2 Periodically, temporary applications are filed with the Board. Details of Applies for the approval of the transfer of extra provincial operating licence these applications can be made available at anytime to any interested parties X-3608 now in the name of 4260252 Canada Inc., 2020 Jasmine Crescent, by calling (416) 326-6732. Suite 718, Gloucester, Ontario K1J 8K5.

The following are applications for extra-provincial and public vehicle FELIX D’MELLO operating licenses filed under the Motor Vehicle Transport Act, 1987, and the (144-G004) Board Secretary/Secrétaire de la Commission Public Vehicles Act. All information pertaining to the applicant i.e. business plan, supporting evidence, etc. is on file at the Board and is available upon request.

Any interested person who has an economic interest in the outcome of these applications may serve and file an objection within 29 days of this publication. The objector shall:

1. complete a Notice of Objection Form,

2. serve the applicant with the objection,

3. file a copy of the objection and provide proof of service of the objection on the applicant with the Board,

4. pay the appropriate fee.

Serving and filing an objection may be effected 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. THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 003

Government Notices Respecting Corporations Avis du gouvernement relatifs aux compagnies

Name of Corporation: Ontario Corporation Number Notice of Default in Complying with the Dénomination sociale Numéro de la Corporations Tax Act de la société société en Ontario Avis de non-observation de la Loi sur GENESIS MARBLE INC. 001240966 l’imposition des sociétés GEORGETOWN ELECTRONICS LIMITED 000205583 The Director has been notified by the Minister of Finance that the following GLENMEATH ESTATES INC. 000825857 corporations are in default in complying with the Corporations Tax Act. GLOBAL FOODS LTD. 000915637 GRAND DISTRIBUTORS INC. 000888549 NOTICE IS HEREBY GIVEN under subsection 241(1) of the Business GREAT LAKES PAINTING CONTRACTORS LIMITED 000234036 Corporations Act, that unless the corporations listed hereunder comply with the INTERCONTINENTAL INVESTMENTS INC. 000927261 requirements of the Corporations Tax Act within 90 days of this notice, orders IVAN HO CONSULTANTS CO. LTD. 000949277 will be made dissolving the defaulting corporations. All enquiries concerning JOHNKING MORTGAGE CORPORATION 002072972 this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King KLONDIKE TRAFFIC INC. 000887205 Street West, Oshawa, Ontario L1H 8H6. KYSER CREATIVE ENTERPRISES INC. 001043260 LARIV HOLDINGS INC. 000841590 Le ministre des Finances a informé le directeur que les sociétés suivantes LEGACY INTERNATIONAL INC. 001008288 n’avaient pas respecté la Loi sur l’imposition des sociétés. LITTLE GASPARILLA HOLDINGS INC. 000869365 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe LOCILENTO HOLDINGS INC. 001161425 241(1) de la Loi sur les sociétés par actions, si les sociétés citées ci-dessous LOVESTAR AUTO BODY COLLISION INC. 001691559 ne se conforment pas aux prescriptions énoncées par la Loi sur l’imposition MR. SHAWARMA RESTAURANT INC. 001650012 des sociétés dans un délai de 90 jours suivant la réception du présent avis, MUSIC ASIA INC. 001577378 lesdites sociétés se verront dissoutes par décision. Pour tout renseignement MY DENTAL LABORATORY LTD. 000369720 relatif au présent avis, veuillez vous adresser à l’Imposition des sociétés, MY WILD CARD INC. 002097818 ministère des Finances, 33, rue King ouest, Oshawa ON L1H 8H6. NATIONAL FREIGHTWAYS LIMITED 000246939 ONTARIO MILLWORK LIMITED 001060847 Name of Corporation: Ontario Corporation Number POLES CONSTRUCTION SERVICES LTD. 001097857 Dénomination sociale Numéro de la PPL PROFESSIONAL SERVICES INC. 000837265 de la société société en Ontario PRESTO FOOD SALES INC. 001571501 RED LINE MOBILE TRUCK WASH LIMITED 000616469 2011-01-01 RENOVATIONS BY K. B. LIMITED 000617569 A. J. FRANK & SON LIMITED 000095660 RJV HOLDINGS INC. 000815477 ADAPTABLE BUSINESS SYSTEMS INC. 000778776 ROBERTSON PERFORMANCE MOTORSPORTS/SPEED ADVANCED TELECOM INC. 001404296 PRODUCTS INC. 001389909 ALBAN TRANSPORT LTD. 001324197 SHERQ SURVEY LTD. 001321330 ALL ABOUT WOOD TREE REMOVAL LTD. 001677161 SITECOM COMMUNICATIONS INC. 001293794 ALLIANCE (A.L.) CANADA INC. 001048951 SOLEC INDUSTRIES LIMITED 000394768 ATHLETIC SPORT NUTRITION INC. 001688483 ST. LUCIE EXPLORATION COMPANY LIMITED 000120868 AUSTIN CHER-WILL (LONDON) INC. 001044197 STEEN RIVER INVESTMENTS INC. 000461296 B&B HYDROPONIC GARDENS LTD. 002030181 STEPHEN CHUNG FOODS INC. 000705748 BANKRUPTCY ONTARIO.NET INC. 001685070 SUNDOWN MARKETING GROUP INC. 001428954 BIOVISION (ONTARIO) INCORPORATED 002037128 T.B. BELL TRANSPORT INC. 002076065 BLUE SKY CARRIERS INC. 001720719 TG REALTY & MARKETING INC. 001251124 BO BEAR’S LTD. 001477335 THE KING & I,INC. 001417743 BRASAA ASSOCIATES INC. 002076525 THE KUMA BAKERY CAFE INC. 001551938 C & P PETRO-CHEMICAL CO. LTD. 002095765 VICTORIAN PAVING STONE LTD. 000829725 CANLIGHT (PARKSIDE VILLAGE) INC. 001617942 VTECH GROUP INC. 001116821 CARTIER’S PEWTER MUG INC. 001571785 WE FIX ANY PC INC. 001660073 CASBRO HOMES LTD. 000795788 1010877 ONTARIO INC. 001010877 CASSIOPEIA BEAUTY CLINIC LIMITED 002023175 1016147 ONTARIO LIMITED 001016147 CAULKING BY MELAS LTD. 000885757 1044529 ONTARIO LTD. 001044529 CGS DESIGN CONSULTING INC. 001581666 1045037 ONTARIO LIMITED 001045037 CON/FED WHOLESALERS ONTARIO INC. 001447697 1046005 ONTARIO INC. 001046005 CONSCAPE CONCRETE & DESIGN CORP. 001657814 1075785 ONTARIO INC 001075785 CORE BRAND INC. 001565093 1167720 ONTARIO LIMITED 001167720 CRISPY MEAT SHOP & WHOLESALERS INC. 001653752 121 COMMUNICATIONS CORP. 001489284 D&H MOBILE AUTO REPAIR & ACCESSORIES INC. 001465156 1262304 ONTARIO INC. 001262304 DANIA MARKETING GROUP INC. 000754981 1363416 ONTARIO INC. 001363416 DATALINK COMPUTER SOLUTIONS INC. 001425702 1414342 ONTARIO LIMITED 001414342 DAVID J. KILBOURN CONSULTING INC. 000946045 1450085 ONTARIO LIMITED 001450085 DAVID S. REID CANADA INC. 001561146 1533255 ONTARIO LIMITED 001533255 DE KONING MILLWRIGHT AND MACHINE LTD. 000849737 1566810 ONTARIO LTD. 001566810 DERETASH SYSTEMS INC. 001225476 1575415 ONTARIO LTD. 001575415 DIAMOND IN THE SKY INC. 002076209 1575440 ONTARIO INC. 001575440 DKP CAPITAL MANAGEMENT INC. 001261614 1583347 ONTARIO INC. 001583347 FILODORO HOME LIMITED 002105434 1603795 ONTARIO INC. 001603795 FISHMORE INC. 000792770 1631661 ONTARIO INC. 001631661 G.H.C. GREENHOUSE CONSTRUCTION LTD. 001635668 1640322 ONTARIO INC. 001640322 004 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Name of Corporation: Ontario Corporation Number Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la Dénomination sociale Numéro de la de la société société en Ontario de la société société en Ontario

1690699 ONTARIO INC. 001690699 CUP A JO COFFEE & EATERY INC. 001590300 1693688 ONTARIO LTD. 001693688 DAVJANIC CONSULTING LIMITED 000997748 1707424 ONTARIO LTD. 001707424 DIAMOND CONSTRUCTION CARPENTRY & 1730348 ONTARIO LTD. 001730348 RENOVATIONS INC. 001480402 2070503 ONTARIO LIMITED 002070503 DYHOO INC. 001697240 2074262 ONTARIO LTD. 002074262 D90 CAPITAL INC. 001546634 2094873 ONTARIO INC. 002094873 ELEGANCE WOOD SPECIALTIES INC. 001364423 401 TRANSPORTATION INC. 001539724 F. S. WILSON ENTERPRISES LTD. 000613877 407273 ONTARIO LIMITED 000407273 FANECAS BRICKLAYERS INC. 001376815 495142 ONTARIO INC. 000495142 FORMOSA HEALTH FOOD INC. 000788249 600893 ONTARIO LTD. 000600893 FRONT LINE AUTO SALES LTD. 000804445 734661 ONTARIO LTD. 000734661 FUTURESOFT TECHNOLOGIES INC. 001125382 790729 ONTARIO LIMITED 000790729 GAETANO MAZZONE ENTERPRISES INC. 001666655 865853 ONTARIO INC. 000865853 GAIL PICCO PRODUCTIONS INC. 001306978 886553 ONTARIO INC. 000886553 GALAXY IRON WORKS LTD. 002042000 909687 ONTARIO INC. 000909687 GELYAN CORP. 001080439 929689 ONTARIO LIMITED 000929689 GGS HARGRAVE MASONRY INC. 001628117 967097 ONTARIO LIMITED 000967097 ICON MENSTYLE INC. 001236651 979920 ONTARIO LIMITED 000979920 ISN FASTENERS INC. 001672002 986929 ONTARIO LIMITED 000986929 LEE’S TEMPORARY AGENCY INC. 001650243 LINA’S FINE WIGS CORP. 002033000 KATHERINE M. MURRAY MALHI LOGISTICS INC. 001421823 Director, Ministry of Government Services MATHESON LOCOMOTION LTD. 001664513 Directrice, Ministère des Services MOVEDIRECT.NET INC 001386212 (144-G005) gouvernementaux MULTIWIN FINANCIAL GROUP INC. 001446411 NATURE LAUNDRY & DRY CLEANERS CO. INC. 001616375 NU STAR BAR, GRILL AND CATERING INC. 001459278 OPTIMUM TECHNOLOGIES INC. 001610442 OSGOOD DESIGN & MANAGEMENT LIMITED 001273016 Cancellation of Certificate of Incorporation PLUMTREE GROUP LIMITED 001660580 (Corporations Tax Act Defaulters) REGENCY MOTOR HOTEL (NIAGARA FALLS) LTD. 000419214 SEI CONSULTING INCORPORATED 002057182 Annulation de certificat de constitution SPUMCO RS INC. 002013123 (Non-observation de la Loi sur SUMMERHILL QUALITY COOKWARE INC. 002080008 T.J. LTD. 002008828 l’imposition des sociétés) THE PRIVATE ARBITRATION AND MEDIATION NOTICE IS HEREBY GIVEN that, under subsection 241(4) of the Business GROUP INC. 001184793 Corporations Act, the Certificate of Incorporation of the corporations named TONG STUDIO INC. 001034096 hereunder have been cancelled by an Order for default in complying with the TOTAL CARE ROOFING INC. 001130970 provisions of the Corporations Tax Act, and the said corporations have been TRADE ENTERPRISE INC. 001442058 dissolved on that date. TRAVEL TODAY PAY TOMORROW INC. 001598180 TUZYAKA TRANSPORT INC. 002120914 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe V.I.P. LOGGING LTD. 001582718 241(4) de la Loi sur les sociétés par actions, le certificat de constitution de VERIS AESTHETICS INC. 001556256 la société sous-nommé a été annulée par Ordre pour non-observation des 1003086 ONTARIO LIMITED 001003086 dispositions de la Loi sur l’imposition des sociétés et que la dissolution de la 1020715 ONTARIO INC. 001020715 société concernée prend effet à la date susmentionnée. 1046140 ONTARIO LIMITED 001046140 1084880 ONTARIO INC. 001084880 Name of Corporation: Ontario Corporation Number 1086981 ONTARIO INC. 001086981 Dénomination sociale Numéro de la 1099140 ONTARIO LTD. 001099140 de la société société en Ontario 1124285 ONTARIO INC. 001124285 1130103 ONTARIO LTD. 001130103 2010-12-06 1130665 ONTARIO INC. 001130665 AAROON INTERIOR DESIGN INC. 001086057 1139199 ONTARIO INC. 001139199 ABRAM’S TOWING SERVICES LTD. 000895834 1218668 ONTARIO INC. 001218668 ACCU-SOURCE TESTING CORP. 001623742 1225138 ONTARIO LIMITED 001225138 ACME MACHINERY MOVERS INC. 001151016 1248958 ONTARIO INC. 001248958 AMERIGO TOURS INC. 001618580 1298107 ONTARIO LIMITED 001298107 ANTEK SYSTEMS INC. 001146854 1319858 ONTARIO INC. 001319858 AXXIS NETWORK SOLUTIONS INC. 001256852 1350014 ONTARIO INC. 001350014 BARE ROOT DEVELOPMENTS INC. 000796376 1352127 ONTARIO LTD. 001352127 BAY WELLESLEY SLEEP DISORDER CLINIC INC. 001571380 1356628 ONTARIO INC. 001356628 BROILER 4000 G.P. INC. 001088929 1418497 ONTARIO INC. 001418497 CARGONET CORP. 001195697 1428361 ONTARIO LTD. 001428361 CCS MULTI-TRADES INC. 001172602 1432251 ONTARIO LIMITED 001432251 CENTURY MUFFLER & AUTO REPAIR INC. 001645311 1440731 ONTARIO INC. 001440731 CLASSIC TRAIL INC. 001634438 1451394 ONTARIO INC. 001451394 COUNTRYWIDE SANDFORD & ASSOCIATES INC. 001600615 1456589 ONTARIO LTD. 001456589 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 005

Name of Corporation: Ontario Corporation Number Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la Dénomination sociale Numéro de la de la société société en Ontario de la société société en Ontario

1466617 ONTARIO LIMITED 001466617 BEST ART FURNITURE INC. 001605184 1467007 ONTARIO LTD. 001467007 MAIN SQUARE REAL ESTATE LTD. 000388800 1482370 ONTARIO CORP. 001482370 MEDIACLICKPOINT PROMOTIONS INC. 001768654 1499405 ONTARIO LTD 001499405 PALAZZO CAR RENTAL LTD. 001651958 1500134 ONTARIO INC. 001500134 PRECEPT INC. 001048592 1545013 ONTARIO INC. 001545013 WILMA’S DELI LTD. 000537308 1552998 ONTARIO INC. 001552998 1088136 ONTARIO LIMITED 001088136 1569318 ONTARIO LIMITED 001569318 1239578 ONTARIO LIMITED 001239578 1600976 ONTARIO LTD. 001600976 1633697 ONTARIO INC. 001633697 1605142 ONTARIO INC. 001605142 3RINGSTUDIOS INC. 001610644 1610767 ONTARIO INC. 001610767 2010-11-24 1695769 ONTARIO LTD. 001695769 BOBO FISH AQUARIUM INC. 002078032 2016168 ONTARIO LTD. 002016168 JR CONCRETE FORMING LTD. 001695203 2021946 ONTARIO INC. 002021946 MINOO’S 100 INVESTMENT INC. 000759354 2052043 ONTARIO INC. 002052043 OFFICEMANTRA INC. 002023356 2063353 ONTARIO INC. 002063353 1168977 ONTARIO INC. 001168977 2064464 ONTARIO INC. 002064464 1559253 ONTARIO INC. 001559253 2089029 ONTARIO INC. 002089029 1795239 ONTARIO INC. 001795239 2113809 ONTARIO INC. 002113809 2115383 ONTARIO INC. 002115383 596737 ONTARIO INC. 000596737 2126107 ONTARIO INC. 002126107 755606 ONTARIO LTD. 000755606 834224 ONTARIO INC. 000834224 819105 ONTARIO INC. 000819105 970164 ONTARIO INC. 000970164 859032 ONTARIO LIMITED 000859032 2010-11-25 863944 ONTARIO LIMITED 000863944 AIE INC. 001342311 896873 ONTARIO LIMITED 000896873 BRIAN KAYE ASSOCIATES LIMITED 000391982 991389 ONTARIO LIMITED 000991389 DENTISTRY BY DESIGN INC. 001206475 995093 ONTARIO LTD. 000995093 DESIGNER TREASURES LTD. 001201961 DUNNVEST CORPORATION 002174295 KATHERINE M. MURRAY EDWARD’S PARK DEVELOPMENT LTD. 001619357 Director, Ministry of Government Services FX HAULAGE LTD. 002057320 Directrice, Ministère des Services GEEMAC PETROLEUM SERVICES INC. 000783855 (144-G006) gouvernementaux PANTERA ELECTRIC LTD. 002079037 PART TIME ANTIQUES LIMITED 000431620 RIVERDALE MACHINE AND TOOL COMPANY LIMITED 000094085 ROOF DEPOT INC. 002130194 Certificate of Dissolution SCOTT HUGHES CONSULTANTS INC. 001078924 Certificat de dissolution SIMEX AGENCIES LTD. 001127659 SZX GROUP INC. 002170976 NOTICE IS HEREBY GIVEN that a certificate of dissolution under WEST ARM LODGE INC. 000413709 the Business Corporations Act has been endorsed. The effective date of 1272105 ONTARIO INC. 001272105 dissolution precedes the corporation listings. 1364844 ONTARIO LTD. 001364844 1456703 ONTARIO LIMITED 001456703 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi 1573578 ONTARIO LTD. 001573578 sur les sociétés par actions, un certificat de dissolution a été inscrit pour 1601668 ONTARIO INC. 001601668 les compagnies suivantes. La date d’entrée en vigueur précède la liste des 1650791 ONTARIO LTD. 001650791 compagnies visées. 1665417 ONTARIO INC. 001665417 2010-11-26 Name of Corporation: Ontario Corporation Number ACCIDENT RECONSTRUCTION ASSOCIATES LTD. 000668916 Dénomination sociale Numéro de la ALPHA ZETA THETA INC. 000509615 de la société société en Ontario C & L TRUCKING LTD. 001287768 DENNIS OWEN & ASSOCIATES LTD. 000681023 2010-11-19 GAME BARON INC. 000894619 ADR EXPORT LTD. 001796289 GLOBAL ENVIRONMENTAL QUALITY INC. 001478597 BANDO CONSTRUCTION LIMITED 001306214 GOLDEN LUMBER INTERNATIONAL LTD. 001815909 ESTETICA INTERNATIONAL INC. 000935224 HERMAN REDLICH LIMITED 000236166 NATURE’S PLACE NUTRITION INC. 002106283 INTERACTIVE NICHE NETWORKS INC. 001057933 OUTRE-MER EXPORT LTD. 000536360 JOHN PIGNOTTA MANAGEMENT LTD. 000289639 ROMAN COMMAN INTERNATIONAL INC. 002019638 KELLY AUTO BODY (1989) LIMITED 000849816 S.P. CHAN ASSOCIATES INC. 001288792 M.W. BAIN REALTY INC. 000599020 THE VIVAT GROUP INC. 002027482 MAPLETECH SERVICE INC. 001660474 TOSL CONSTRUCTION INC. 002102253 MONSTERLEASE.CA INC. 002067350 UJJAINWALLA COUNSELLING AND CONSULTING NELSON PATRICIA HOLDINGS INC. 000776512 SERVICES INC. 001024431 NICHOLSON PACKAGING EQUIPMENT SERVICES INC. 001358357 WOODLAND INSURANCE LTD. 000389805 OPTIMUM CAR CARE INC. 001376121 1039674 ONTARIO INC. 001039674 POLAR PIZZA OSHAWA LTD. 001245589 1674773 ONTARIO INC. 001674773 SCORPIO INTERNATIONAL TRADE LTD. 001060501 2074509 ONTARIO CORPORATION 002074509 1056212 ONTARIO LTD. 001056212 2010-11-23 1496513 ONTARIO INC. 001496513 ABACUS SOLUTIONS INC. 001351836 006 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Name of Corporation: Ontario Corporation Number Name of Corporation: Ontario Corporation Number Dénomination sociale Numéro de la Dénomination sociale Numéro de la de la société société en Ontario de la société société en Ontario

1521475 ONTARIO INC. 001521475 EMEFES HOLDINGS INC. 001141800 1656793 ONTARIO INC. 001656793 ENREACH WIRELESS CANADA, INC. 001472355 2127883 ONTARIO INC. 002127883 G.Q. LIMOUSINE SERVICES INC. 002124070 3 B WORK FORCE LTD. 002037318 HUBERT GAISBAUER LIMITED 000133796 2010-11-29 L.V. FRANCIS REALTY LTD. 001196567 AURA PALACE BEAUTY CENTER INC. 001667722 LAWSON AUTOMOTIVE INC. 001216527 TOM SOBIERAJ SERVICES INC. 001295380 MAHAY TRANSPORT LTD. 001535757 1151095 ONTARIO LIMITED 001151095 MARKA AUTO EMPORIUM INC. 001360375 2010-12-02 NIAGARA COMMERCIAL REAL ESTATE CORPORATION 001251525 SIX SHOOTER EUROPE INC. 001655618 NOLIRO INC. 000900535 SIX SHOOTER USA INC. 001655619 PURE JAPANESE BUFFET INC. 002255334 2010-12-06 RAI TRANSPORT LOGISTIC INC. 002065246 BPR CSO CANADA INC. 002073233 THE VILLA FLORIST LIMITED 000087806 CLASS-MATE CARPET INSTALLATIONS & TURN-O-MATIC SCREW MACHINE INC. 001256273 FLOORING LTD. 000519623 1224882 ONTARIO LTD. 001224882 1598290 ONTARIO INC. 001598290 1249497 ONTARIO INC. 001249497 2145778 ONTARIO INC. 002145778 2018300 ONTARIO INC. 002018300 2010-12-07 2081320 ONTARIO INC. 002081320 ALTERNATIVE FUELS CORPORATION 002183475 2139379 ONTARIO INC. 002139379 AVANTGARD CENTRAL SURVEILLANCE INC. 001138142 2234365 ONTARIO INC. 002234365 DAVIES STRATEGIC SOLUTIONS INC. 002035306 715916 ONTARIO LIMITED 000715916 PRO YARD CARE INC. 001068551 859409 ONTARIO INC. 000859409 2010-12-08 2010-12-13 BILTON’S FARM LTD. 001588566 A. TOKMAKJIAN HOLDINGS LTD. 001591405 CYCLONE-Z INC. 002208091 AMPM HOLDINGS INCORPORATED 001138571 HSD PARTNERS INC. 001532318 BAK PRINTING AND GRAPHICS INC. 002251070 SUSAN BERTRAND CONSULTING INC. 001786005 BROTHLIN ENTERPRISES LTD. 000548554 VISION RESTORATION CONTRACTORS LTD. 000678374 CASAN MINING LIMITED 000346871 1031707 ONTARIO INC. 001031707 GLOBEX GOLD PROPERTIES LTD. 000234978 2010-12-09 HARR-EL DEVELOPMENT INC. 000558694 ADCS CORPORATION 002127481 MKORTZ SOLUTIONS LTD. 002222520 B.G.S. BUSINESS ENTERPRISES INC. 001282057 MORLAW SERVICES INC. 000458272 BRAMPAR BUILDING SUPPLIES INC. 001734950 NATURAL HEALTH EDUCATION SERVICES LTD. 000330117 CAYOBAY INC. 001539143 PHILIP B. HORN INVESTMENT COUNSEL INC. 002152196 ENTERPRISE PERFORMANCE IMPROVEMENT PHOTOGENICS INC. 001248539 ORGANIZATIONAL SOFTWARE CONSULTANTS INC. 001147727 QUEEN 8 VANTAGE CANADA CORPORATION 002147569 F&R CYCLELOGIC INC. 000980339 SILVERGROVE PHARMACY INC. 001465216 HAWKESBURY AUDIOLOGY SERVICE INC. 001663482 THE GARDNER CENTRE, INC. 001106232 HAYPEN HOLDINGS LIMITED 000838100 Z.S. METAL INSTALLATION & WELDING INC. 001590945 HEARING CORPORATION 001732594 1326134 ONTARIO LIMITED 001326134 IDENTITY DEVELOPMENTS INC. 002264086 1651645 ONTARIO INC. 001651645 ING SUMMIT OTTAWA GP INC. 002131001 1742903 ONTARIO INC. 001742903 ING SUMMIT WINNIPEG GP INC. 002131028 2019104 ONTARIO INC. 002019104 KANATA KONSTRUCTION INC. 001618402 2129962 ONTARIO INC. 002129962 LEWIS LAKE HOMES INC. 001318632 582219 ONTARIO INC. 000582219 PRESLEY-MOORE CONSTRUCTION LTD. 000446686 955422 ONTARIO INC. 000955422 R & B BRICK & STONE INC. 001292356 2010-12-14 R.F.M. ENTERPRISES INC. 001112391 ANFIL HOLDINGS INC. 000795426 SHINER KIDECKEL ZWEIG INC. 001352357 CLEAR BLUE COSTUMES INC. 001257566 SHINER ZWEIG INC. 001364827 DOEHN FARMS LTD. 000337837 SKYSWEEP LTD. 000604102 KAPPELER MASONRY (CONESTOGO) LIMITED 000266462 SREIT (MICHAEL STREET) LTD. 001195993 MY EMPIRE DESIGN INC. 001710888 1293431 ONTARIO LIMITED 001293431 PAUL M. MOORE HOLDINGS LTD. 000552898 1736692 ONTARIO INC. 001736692 REJOICINGS INC. 001553572 2052079 ONTARIO INC. 002052079 RIDGE FALLS HOUSE INC. 000867650 2170799 ONTARIO INC. 002170799 THERM-O-QUIP INC. 001167540 803293 ONTARIO INC. 000803293 TRICOR MANAGEMENT CONSULTANTS INC. 000969582 2010-12-10 1KEY DATA SOLUTIONS CORP. 002090675 A & H DISPLAY CARDS INC. 001060253 1332086 ONTARIO LTD. 001332086 ASHRAFI HOLDINGS INC. 001562818 1451647 ONTARIO INC. 001451647 BAINS ROADWAYS INC. 002011347 1585654 ONTARIO LTD. 001585654 BAR 700 INC. 001757574 1631228 ONTARIO INC. 001631228 BOOTH CONSULTANTS LIMITED 001618543 651929 ONTARIO LIMITED 000651929 CHOCOLATE ROYALE INC. 001777045 786 APPLIANCE WAREHOUSE INC. 001363413 CIMCON CONSTRUCTION INC. 001118256 918084 ONTARIO LIMITED 000918084 CINEROUTES PRODUCTIONS INC. 000730657 995152 ONTARIO INC. 000995152 D. & E. BARNWELL HOLDINGS INC. 000115595 2010-12-15 E-Z LOGISTICS INC. 002061106 GOODIE GOODY LTD. 002118770 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 007

Name of Corporation: Ontario Corporation Number (4) Despite subsection (2), any litigation commenced prior to Dénomination sociale Numéro de la January 1, 2015, with respect to the annexed area described in de la société société en Ontario Schedules “B” and “C” remains the obligation of the Township or the County, as the case may be. ORIENTAL NATURE DEVELOPMENT INC. 002114044 VICTORIA SHORES DEVELOPMENTS INC. 001338350 4. (1) On January 1, 2019, the area described in Schedule “D” is XENMOD INC. 002202291 annexed to the City. 1154301 ONTARIO LIMITED 001154301 2094299 ONTARIO INC. 002094299 (2) All real property of the Township including any highway, street 2232545 ONTARIO INC. 002232545 fixture, waterline, sewer main of the annexed area described in 2232567 ONTARIO INC. 002232567 Schedule “D” or easement and restrictive covenant running with 2232579 ONTARIO INC. 002232579 land in Schedule “D” vests in the City on January 1, 2019. 918394 ONTARIO INC. 000918394 (3) Despite subsection (2), all assets and liabilities of the Township KATHERINE M. MURRAY or the County that are located in the annexed area described in Director, Ministry of Government Services Schedule “D” remain the assets and liabilities of the Township or Directrice, Ministère des Services the County, as the case may be. (144-G007) gouvernementaux (4) Despite subsection (2), any litigation commenced prior to January 1, 2019, with respect to the annexed area described in Schedule “D” remains the obligation of the Township or the County, as the ORDER MADE UNDER THE case may be. MUNICIPAL ACT, 2001, S.O. 2001, c.25 Assessment COUNTY OF PERTH 5. For the purpose of the assessment roll to be prepared for the City for CITY OF STRATFORD taxation in the year that the annexations under sections 2 through 4 take effect, the annexed areas in the Schedules, respectively, TOWNSHIP OF PERTH EAST shall be deemed to be part of the City and the annexed area shall Definitions be assessed on the same basis that the assessment roll for the City is prepared. 1. In this Order, Taxes, etc “City” means The Corporation of the City of Stratford;

“County” means The Corporation of the County of Perth; and 6. (1) All real property taxes, special rates or charges levied under any general or special Act in the annexed area described in the “Township” means The Corporation of the Township of Perth Schedules which are due and unpaid on December 31st of the year East. prior to the year that the annexations under sections 2 through 4 take effect shall be deemed on January 1st of the year in which the Annexation annexations under sections 2 through 4 takes effect to be taxes due and payable to the City and may be collected by the City. 2. (1) On January 1, 2011, the area described in Schedule “A” is annexed to the City. (2) The clerk of the Township shall prepare and furnish forthwith to the clerk of the City, in respect of the annexed land in the (2) All real property of the Township including any highway, street Schedule, respectively a special collector’s roll showing all fixture, waterline, sewer main of the annexed area described in arrears of real property taxes or special rates assessed against the Schedule “A” or easement and restrictive covenant running with land in the annexed area up to and including December 31st of the land in Schedule “A” vests in the City on January 1, 2011. year prior to the year the annexations under section 2 through 4 take effect and the persons assessed for them. (3) Despite subsection (2), all assets and liabilities of the Township or the County that are located in the annexed area described in (3) On the first day of the month following the month in which the Schedule “A” remain the assets and liabilities of the Township or real property taxes or special rates are collected under subsection the County, as the case may be. (1), the City shall pay to the Township an amount equal to the amount collected by the City. (4) Despite subsection (2), any litigation commenced prior to January 1, 2011, with respect to the annexed area described in Schedule (4) If the Township has commenced tax sales procedures under the “A” remains the obligation of the Township or the County, as the Municipal Act, 2001 for the annexed area in the Schedules and case may be. the procedures are not completed by January 1st of the year in which the annexations under sections 2 through 4 take effect, the 3. (1) On January 1, 2015, the areas described in Schedules “B” and City may continue the procedures. “C” are annexed to the City. Tax Phase-in (2) All real property of the Township including any highway, street fixture, waterline, sewer main of the annexed area described in 7. (1) Any increase in the rates of taxation for municipal purposes for Schedules “B” and “C” or easement and restrictive covenant the annexed areas in the Schedules which would occur solely as running with land in Schedules “B” and “C” vests in the City on a result of this Order shall be phased in for the City’s portion January 1, 2015. of the real property tax bill by 33.3% of the difference between the Township’s tax rate in year before the first year that the (3) Despite subsection (2), all assets and liabilities of the Township annexations under sections 2 through 4 take effect and the City’s or the County that are located in the annexed area described in tax rate in first year that the annexations under sections section 2 Schedules “B” and “C” remain the assets and liabilities of the through 4 take effect and 66.6% of the difference in the second Township or the County, as the case may be. year. 008 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Municipal By-laws SCHEDULE “A”

8. (1) On January 1st of the year in which the annexations under sections All and Singular that certain parcel or tract of land and premises situate, lying 2 through 4 take effect, the following by-laws of the Township and being in the geographic township of North Easthope, and the geographic are deemed to be by-laws of the City and remain in force in the township of Ellice now in the Township of Perth East, County of Perth, and annexed area until they expire or are repealed or amended to being composed of: provide otherwise: Firstly: (a) by-laws passed under section 34 or 41 of the Planning Act Part of Lot 1 in the Third Concession, comprising of all of: or a predecessor of those sections; • PIN Number 53162 – 0050 (LT); • PIN Number 53162 – 0051 (LT); (b) by-laws passed under the Highway Traffic Act or the • PIN Number 53162 – 0052 (LT); Municipal Act, 2001 or a predecessor of those Acts to • PIN Number 53162 – 0053 (LT); regulate the use of highways by vehicles and pedestrians and • PIN Number 53162 – 0056 (LT); to regulate the encroachment or projection of buildings upon • PIN Number 53162 – 0057 (LT); or over highways; • PIN Number 53162 – 0058 (LT); • PIN Number 53162 – 0059 (LT); (c) by-laws passed under sections 45, 58 or 61 of the Drainage • PIN Number 53162 – 0060 (LT); Act or a predecessor of those sections; • PIN Number 53162 – 0061 (LT); • PIN Number 53162 – 0069 (LT); (d) by-laws passed under section 10 of the Weed Control Act or • PIN Number 53162 – 0076 (LT); a predecessor of that section; and • PIN Number 53162 – 0082 (LT); • PIN Number 53162 – 0083 (LT). (e) by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by Secondly: the Township. Part of the Original Road Allowance between the Townships of North Easthope and Ellice as widened, being Part of Lot 45, in the Third (2) The official plan of the County as it applies to the annexed areas Concession, geographic township of North Easthope and Part of Lot 1, in in the schedules, and as approved under the Planning Act or a the Third Concession, geographic township of Ellice and more particularly predecessor of that Act, becomes an official plan of the City described as: and shall remain in force until revoked or amended to provide • Part 1 on Plan 44R-4821 comprising Part of PIN Number 53080 – 0079 otherwise. (LT); • Part 2 on Plan 44R-4821 comprising Part of PIN Number 53080 – 0061 (3) If the Township has commenced procedures to enact a by-law (LT); under any Act or the County has commenced procedures to adopt • Part 13 on Plan 44R-3838 comprising Part of PIN Number 53080 – 0075 an official plan or an amendment thereto under the Planning (LT). Act and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1st of the year that the SCHEDULE “B” annexations under sections 2 through 4 take effect, the City may continue the procedures to enact the by-law or adopt the official All and Singular that certain parcel or tract of land and premises situate, plan or amendment to the extent that it applies to the annexed lying and being in the Geographic Township of North Easthope, now in the area. Township of Perth East, County of Perth, and being composed of:

Dispute Resolution Firstly: Part of Lot 43 in the Second Concession, comprising all of: 9. (1) If a dispute arises with respect to any issue arising out of the • PIN Number 53081 – 0447 (LT); interpretation of this Order, any of the municipalities may refer • PIN Number 53081 – 0448 (LT). the matter in dispute for resolution through mediation. The mediator shall be agreed upon by all parties. Secondly: Part of Lot 42 in the Second Concession, comprising all of: (2) If the dispute is not resolved through mediation or the parties • PIN Number 53081 – 0022 (LT). cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with Thirdly: the provisions of the Arbitration Act, 1991, except as provided Part of Lot 42 in the Second Concession, being more particularly described herein. as Part 4 on Plan 44R-4824 comprising Part of PIN Number 53081 – 0023 (LT). (3) Where a dispute is referred to arbitration under subsection (2) the decision of the arbitrator shall be final. Fourthly: Part of Lot 42 in the Second Concession, being more particularly described (4) If two municipalities are parties to a mediation under subsection as Part 2 on Plan 44R-4824 comprising Part of PIN Number 53081 – 0016 (1) or arbitration under subsection (2), the costs associated with (LT). the mediation or arbitration proceedings shall be shared equally between the municipalities. Fifthly: Part of the Original Road Allowance between Concessions 2 and 3, as (5) If the three municipalities are parties to a mediation under widened, being Part of Lot 43 in the Second Concession and more particularly subsection (1) or arbitration under subsection (2), the costs described as Part 1 on Plan 44R-4824 comprising Part of PIN Number 53080 associated with the mediation or arbitration proceedings shall be – 0003 (LT). apportioned 50% to the City, 25% to the Township and 25% to the County. THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 009

SCHEDULE “C” ORDER MADE UNDER THE All and Singular that certain parcel or tract of land and premises situate, MUNICIPAL ACT, 2001, S.O. 2001, c.25 lying and being in the geographic township of Ellice, now in the Township of Perth East, and geographic township of Downie, now in the Township of COUNTY OF ELGIN Perth South, County of Perth, and being composed of: CITY OF ST. THOMAS Firstly: Part of Lot 7 in the Second Concession, comprising all of: MUNICIPALITY OF CENTRAL ELGIN • PIN Number 53160 – 0039 (LT); • PIN Number 53160 – 0040 (LT); DEFINITIONS • PIN Number 53160 – 0041 (LT); • PIN Number 53160 – 0042 (LT). 1. In this Order,

Secondly: “annexed area” means the area comprised of the lands described Part of Lot 7 in the First Concession, comprising all of: in the Schedule to this Order; • PIN Number 53160 – 0066 (LT); • PIN Number 53160 – 0067 (LT). “City” means The Corporation of the City of St. Thomas; Thirdly: “County” means The Corporation of the County of Elgin; and Part of the Original Road Allowance between geographic townships of Ellice and Downie, as widened, being Part of Lot 7 in the First Concession, “Municipality” means The Corporation of the Municipality of geographic township of Ellice and Part of Lot 7 in the First Concession, Central Elgin. geographic township of Downie and more particularly described as Part 1 on Plan 44R-4823 comprising Part of PIN Number 53160 – 0002 (LT). ANNEXATION SCHEDULE “D” 2. (1) On January 1, 2011, the area described in the Schedule is annexed All and Singular that certain parcel or tract of land and premises situate, to the City. lying and being in the geographic township of North Easthope, now in the Township of Perth East, and geographic township of South Easthope, now in (2) All real property of the Municipality, including any highway, the Township of Perth East, County of Perth, and being composed of: street fixture, waterline, sewer main, easement and restrictive covenant running with the real property, located in the annexed Firstly: area vests in the City on January 1, 2011. Part of Lot 41 in the First Concession, comprising all of: • PIN Number 53081 – 0028 (LT); (3) Subject to subsection (2), all assets and liabilities of the • PIN Number 53081 – 0029 (LT); Municipality or the County that are located in the annexed area • PIN Number 53081 – 0442 (LT); remain the assets and liabilities of the Municipality or the County, • PIN Number 53081 – 0443 (LT). as the case may be.

Secondly: MUNICIPAL BY-LAWS Part of Lot 41 in the First Concession, being more particularly described as Part 1 on Plan 44R-4822 comprising Part of PIN Number 53081 – 0020 3. (1) On January 1, 2011, the following by-laws of the Municipality (LT). are deemed to be by-laws of the City and remain in force in the annexed area until they expire or are repealed or amended to Thirdly: provide otherwise: Part of the Original Road Allowance between the Townships of North Easthope and South Easthope as widened being Part of Lot 41, in the First (a) by-laws passed under section 34 or 41 of the Planning Act Concession, geographic township of North Easthope and Part of Lot 41, in or a predecessor of those sections; the First Concession, geographic township of South Easthope, being the Former King’s Highway No. 8, now Line 34 and more particularly described (b) by-laws passed under the Highway Traffic Act or the as all of PIN Number 53081 – 0005 (LT). Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and Fourthly: to regulate the encroachment or projection of buildings upon Part of Lot 41 in the First Concession, being more particularly described as or over highways; Part 1 on Plan 44R-4198 comprising part of PIN Number 53095 – 0024 (LT) and comprising all of: (c) by-laws passed under sections 45, 58 or 61 of the Drainage • PIN Number 53095 – 0026 (LT); Act or a predecessor of those sections; • PIN Number 53095 – 0041 (LT); • PIN Number 53095 – 0028 (LT); (d) by-laws passed under section 10 of the Weed Control Act or • PIN Number 53095 – 0029 (LT); a predecessor of that section; • PIN Number 53095 – 0030 (LT); • PIN Number 53095 – 0031 (LT); (e) by-laws passed under the Development Charges Act, 1997; • PIN Number 53095 – 0032 (LT); and • PIN Number 53095 – 0033 (LT); • PIN Number 53095 – 0101 (LT); (f) by-laws conferring rights, privileges, franchises, immunities • PIN Number 53095 – 0102 (LT); or exemptions that could not have been lawfully repealed by • PIN Number 53095 – 0034 (LT); the Municipality. • PIN Number 53095 – 0035 (LT). (2) The official plan of the Municipality as it applies to the annexed Dated on December 8, 2010 area, and as approved under the Planning Act or a predecessor of that Act, becomes an official plan of the City and shall remain in force until revoked or amended to provide otherwise. (144-G008) Minister of Municipal Affairs and Housing 010 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

(3) If the Municipality has commenced procedures to enact a by- (c) by-laws passed under sections 45, 58 or 61 of the Drainage law under any Act or to adopt an official plan or an amendment Act or a predecessor of those sections; thereto under the Planning Act and that by-law, official plan or amendment applies to the annexed area and is not in force on (d) by-laws passed under section 10 of the Weed Control Act or January 1, 2011, the City may continue the procedures to enact a predecessor of that section; the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area. (e) by-laws passed under the Development Charges Act, 1997; and SCHEDULE (f) by-laws conferring rights, privileges, franchises, immunities Part of Lot 6 in Concession 10, being Part 2 on Reference Plan 11R-9157, or exemptions that could not have been lawfully repealed by Part of Property Identifier Number 35162-0102 (LT), geographic township the City. of Yarmouth, Municipality of Central Elgin, County of Elgin (2) The official plan of the City as it applies to the annexed area, and Dated on December 8, 2010 as approved under the Planning Act or a predecessor of that Act, becomes an official plan of the Municipality and shall remain in RICK BARTOLUCCI force until revoked or amended to provide otherwise. (144-G009) Minister of Municipal Affairs and Housing (3) If the City has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act and that by-law, official plan or amendment applies ORDER MADE UNDER THE to the annexed area and is not in force on January 1, 2011, the MUNICIPAL ACT, 2001, S.O. 2001, c.25 Municipality may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies COUNTY OF ELGIN to the annexed area. MUNICIPALITY OF CENTRAL ELGIN SCHEDULE CITY OF ST. THOMAS Part of Road Allowance between Concession 10 and Range 2, North of DEFINITIONS Edgeware Road, Part of Lot 6 in Concession 10, Range 2, North of Edgeware Road, being Part 1 on Reference Plan 11R-9157, Part of Property Identifier 1. In this Order, Number 35164-1506 (LT), geographic township of Yarmouth, City of St. Thomas, County of Elgin “annexed area” means the area comprised of the lands described in the Schedule to this Order; Dated on December 8, 2010

“City” means The Corporation of the City of St. Thomas; RICK BARTOLUCCI (144-G010) Minister of Municipal Affairs and Housing “County” means The Corporation of the County of Elgin; and

“Municipality” means The Corporation of the Municipality of Central Elgin. Applications to

ANNEXATION Provincial Parliament — Private Bills Demandes au Parlement 2. (1) On January 1, 2011, the area described in the Schedule is annexed provincial — Projets de loi d’intérêt privé to the Municipality and the annexed area shall form part of Ward Four. PUBLIC NOTICE

(2) All real property of the City, including any highway, street The rules of procedure and the fees and costs related to applications for fixture, waterline, sewer main, easement and restrictive covenant Private Bills are set out in the Standing Orders of the Legislative Assembly. running with the real property, located in the annexed area vests Copies of the Standing Orders, and the guide “Procedures for Applying in the Municipality on January 1, 2011. for Private Legislation”, may be obtained from the Legislative Assembly’s Internet site at http://www.ontla.on.ca or from: (3) Subject to subsection (2), all assets and liabilities of the City or the County that are located in the annexed area remain the assets Committees Branch and liabilities of the City or the County, as the case may be. Room 1405, Whitney Block, Queen’s Park Toronto, Ontario M7A 1A2 MUNICIPAL BY-LAWS Telephone: 416/325-3500 (Collect calls will be accepted)

3. (1) On January 1, 2011, the following by-laws of the City are Applicants should note that consideration of applications for Private Bills deemed to be by-laws of the Municipality and remain in force in that are received after the first day of September in any calendar year may be the annexed area until they expire or are repealed or amended to postponed until the first regular Session in the next following calendar year. provide otherwise: DEBORAH DELLER, (a) by-laws passed under section 34 or 41 of the Planning Act (8699) T.F.N. Clerk of the Legislative Assembly. or a predecessor of those sections;

(b) by-laws passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and to regulate the encroachment or projection of buildings upon or over highways; THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 011

Applications to Provincial Parliament

NOTICE IS HEREBY GIVEN that on behalf of YMCA OF NIAGARA application will be made to the Legislative Assembly of the Province of Ontario for an Act to amend The Young Men’s Christian Association of St. Catharines Act, 1928 to provide that YMCA of Niagara may acquire and hold real property or any interest in real property in The Regional Municipality of Niagara; YMCA of Niagara may establish branch associations in The Regional Municipality of Niagara; and beginning January 1, 2010 land, as defined in the Assessment Act, in The Regional Municipality of Niagara, is exempt for taxation for municipal and school purposes, except for local improvement rates, if it is occupied by and used solely for the purposes of YMCA of Niagara and if YMCA of Niagara is a registered charity within the meaning of the Income Tax Act (Canada).

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 the City of St. Catharines this 8th day of December, 2010.

J. Rodney Bush Solicitor for the Applicant Sullivan Mahoney LLP Lawyers 40 Queen Street, P.O. Box 1360 St. Catharines, ON L2R 6Z2 Tel: (905) 688-6655 (143-P458) 52, 1, 2, 3 Fax: (905) 688-5814

THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 013

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 2011—01—01

ONTARIO REGULATION 491/10 made under the ASSESSMENT ACT Made: December 13, 2010 Filed: December 13, 2010 Published on e-Laws: December 14, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 282/98 (General) Note: Ontario Regulation 282/98 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Section 8 of Ontario Regulation 282/98 is amended by adding the following subsection: (5.5) For 2011 and subsequent taxation years, land that is used as temporary housing for on-farm labourers is included in the farm property class if the following conditions are satisfied: 1. The housing is situated on land to which subsection 19 (5) of the Act applies and which is included in the farm property class. 2. The housing is not occupied on a year-round basis. 2. This Regulation comes into force on the day it is filed.

Made by:

DWIGHT DOUGLAS DUNCAN Minister of Finance

Date made: December 13, 2010.

1/11

1987 014 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 492/10 made under the LOCAL ROADS BOARDS ACT Made: December 10, 2010 Filed: December 13, 2010 Published on e-Laws: December 14, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 734 of R.R.O. 1990 (Establishment of Local Roads Areas — Northeastern and Eastern Regions) Note: Regulation 734 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Schedule 7 to Regulation 734 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: SCHEDULE 7 SECORD LOCAL ROADS AREA All those portions of the townships of Secord and Tilton in the Territorial District of Sudbury shown outlined on Ministry of Transportation Plan N-1260-6, filed with the Records Services Unit of the Ministry of Transportation at North Bay on August 12, 2010. 2. This Regulation comes into force on the day it is filed.

Made by:

KATHLEEN O’DAY WYNNE Minister of Transportation

Date made: December 10, 2010.

1/11

ONTARIO REGULATION 493/10 made under the ENVIRONMENTAL PROTECTION ACT

Made: December 1, 2010 Filed: December 13, 2010 Published on e-Laws: December 14, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 452/09 (Greenhouse Gas Emissions Reporting) Note: Ontario Regulation 452/09 has not previously been amended.

1. The definition of “general stationary combustion” in subsection 1 (1) of Ontario Regulation 452/09 is revoked. 2. Paragraphs 1 to 26 of Subsection 2 (1) of the Regulation are revoked and the following substituted: 1. Adipic acid manufacturing. 2. Primary manufacturing of aluminum.

1988 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 015

3. Ammonia manufacturing. 4. Carbonate use. 5. Cement manufacturing. 6. Coal storage. 7. Copper production. 8. Electricity generation and cogeneration. 9. Ferroalloy production. 10. General stationary combustion. 11. Glass production. 12. HCFC-22 production and HFC-23 destruction. 13. Hydrogen production. 14. Iron manufacturing. 15. Lead production. 16. Lime manufacturing. 17. Nickel production. 18. Nitric acid manufacturing. 19. Petrochemical production. 20. Petroleum refining. 21. Phosphoric acid production. 22. Pulp and paper manufacturing. 23. Refinery fuel gas use within a petroleum refinery. 24. Soda ash manufacturing. 25. Steel manufacturing. 26. Zinc production. 3. Subsection 5 (4) of the Regulation is revoked and the following substituted:

(4) For the purposes of this section, a person mentioned in subsection 2 (1) may, in quantifying tonnes of CO2e generated in a reporting period, deduct all of the carbon dioxide generated from the sources mentioned in subsection 2 (1) at a facility where the carbon dioxide is generated from the combustion of biomass. 4. The Regulation is amended by adding the following section: Additional information 5.1 (1) This section applies to a person if the person is required to ensure that an emissions report is submitted under subsection 5 (1) in respect of a facility. (2) The Director may request in writing that a person mentioned in subsection (1) submit any of the information mentioned in subsection (3) in respect of any year before the first year in which subsection 5 (1) applies. (3) For the purposes of subsection (2), the Director may request any of the following: 1. Copies of any submissions that the person was required to make to the Federal government under section 46 or 71 of the Canadian Environmental Protection Act, 1999. 2. Subject to subsection (4), a report described in subsection (5),

i. that sets out tonnes of CO2e generated from all sources mentioned in subsection 2 (1) at the facility, quantified in accordance with subsections 4 (1), (2) and (3), and ii. that is prepared based on information that is in the custody or control of the person or to which the person has, or reasonably can obtain, access. (4) If the Director requests a report mentioned in paragraph 2 of subsection (3) but the person mentioned in subsection (1) is unable to quantify in accordance with subsection (3), the quantifications may be made,

1989 016 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(a) using the best alternative quantification methods set out in the Guideline for the sources; or (b) using a quantification method that is consented to by the Director in writing. (5) A report mentioned in paragraph 2 of subsection (3) shall identify the means of quantification used, the data used in the quantification, the results of the quantification and any other information specified by the Director that is related to the application of the standard quantification methods mentioned in subsections 4 (1), (2) and (3). (6) A person mentioned in subsection (1) shall comply with a request made under subsection (2) by the date specified in the request. 5. Subsection 11 (6) of the Regulation is revoked and the following substituted: (6) If, after receiving notice under clause (1) (b), the person mentioned in subsection 2 (1) does not submit a revised emissions report to the Director and the accredited verification body or make a request under subsection (3), the accredited verification body shall prepare an adverse verification statement and submit the statement to the person mentioned in subsection 2 (1). 6. Table 1 of the Regulation is revoked and the following substituted: TABLE 1

Item Column 1 Column 2 Column 3 Column 4 Column 5 Common Name Formula Chemical Name Chemical Global Warming Abstract Service Potential Factor Registry No. 1. Carbon dioxide CO2 Carbon dioxide 124-38-9 1 2. Methane CH4 Methane 74-82-8 21 3. Nitrous oxide N2O Nitrous oxide 10024-97-2 310 4. Sulfur hexafluoride SF6 Sulfur hexafluoride 2551-62-4 23,900 5. Nitrogen trifluoride NF3 Nitrogen trifluoride 7783-54-2 17,200 6. HFC-23 CHF3 Trifluoromethane 75-46-7 11,700 7. HFC-32 CH2F2 Difluoromethane 75-10-5 650 8. HFC-41 CH3F Fluoromethane 593-53-3 150 9. HFC-43-10mee C5H2F10 1,1,1,2,3,4,4,5,5,5- Decafluoropentane 138495-42-8 1,300 10. HFC-125 C2HF5 Pentafluoroethane 354-33-6 2,800 11. HFC-134 C2H2F4 1,1,2,2-Tetrafluoroethane 359-35-3 1,000 12. HFC-134a C2H2F4 1,1,1,2-Tetrafluoroethane 811-97-2 1,300 13. HFC-143 C2H3F3 1,1,2-Trifluoroethane 430-66-0 300 14. HFC-143a C2H3F3 1,1,1-Trifluoroethane 420-46-2 3,800 15. HFC-152 C2H4F2 1,2-Difluoroethane 624-72-6 43 16. HFC-152a C2H4F2 1,1-Difluoroethane 75-37-6 140 17. HFC-161 C2H5F Fluoroethane 353-36-6 12 18. HFC-227ea C3HF7 1,1,1,2,3,3,3- Heptafluoropropane 431-89-0 2,900 19. HFC-236cb C3H2F6 1,1,1,2,2,3-Hexafluoropropane 677-565 1,300 20. HFC-236ea C3H2F6 1,1,1,2,3,3-Hexafluoropropane 431-63-0 1,200 21. HFC-236fa C3H2F6 1,1,1,3,3,3-Hexafluoropropane 690-39-1 6,300 22. HFC-245ca C3H3F5 1,1,2,2,3-Pentafluoropropane 679-86-7 560 23. HFC-245fa C3H3F5 1,1,1,3,3-Pentafluoropropane 460-73-1 950 24. HFC-365mfc C4H5F5 1,1,1,3,3-Pentafluorobutane 406-58-6 890 25. Perfluoromethane CF4 Tetrafluoromethane 75-73-0 6,500 26. Perfluoroethane C2F6 Hexafluoroethane 76-16-4 9,200 27. Perfluoropropane C3F8 Octafluoropropane 76-19-7 7,000 28. Perfluorobutane C4F10 Decafluorobutane 355-25-9 7,000 29. Perfluorocyclobutane c-C4F8 Octafluorocyclobutane 115-25-3 8,700 30. Perfluoropentane C5F12 Dodecafluoropentane 678-26-2 7,500 31. Perfluorohexane C6F14 Tetradecafluorohexane 355-42-0 7,400 7. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

1990 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 017

ONTARIO REGULATION 494/10 made under the ONTARIO ENERGY BOARD ACT, 1998 Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 15, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 95/05 (Classes of Consumers and Determination of Rates) Note: Ontario Regulation 95/05 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) The definition of “generation station service” in section 1 of Ontario Regulation 95/05 is revoked and the following substituted: “generation station service” means energy withdrawn from a distribution system or the IESO-controlled grid to power the on- site maintenance and operation of a generation facility; (2) Section 1 of the Regulation is amended by adding the following definitions: “holiday” means New Year’s Day, Family Day, Good Friday, Christmas Day, Boxing Day, Victoria Day, Canada Day, Civic Holiday, Labour Day, Thanksgiving Day and, if any of those days falls on a Saturday or Sunday, the weekday next following that day that is not one of those days; “weekday” means any Monday, Tuesday, Wednesday, Thursday or Friday that is not a holiday. 2. (1) Subsection 4 (1) of the Regulation is revoked. (2) Paragraph 4 of subsection 4 (2) of the Regulation is amended by striking out at the end “and who is not otherwise eligible for treatment under clause 79.16 (1) (b) of the Act pursuant to a regulation made under the Act”. (3) Paragraph 5 of subsection 4 (2) of the Regulation is revoked and the following substituted: 5. A consumer who has an account with a distributor if the consumer, i. carries on a business that is a farming business for the purposes of the Farm Registration and Farm Organizations Funding Act, 1993, and ii. holds a valid registration number assigned under that Act or the consumer’s obligation to file a farming business registration form was waived pursuant to an order made under subsection 22 (6) of that Act. 3. (1) Subsection 6 (1) of the Regulation is amended by adding the following paragraph: 4. In determining rates commencing May 1, 2011, the Board shall set an off-peak period associated with the regulated price referred to as RPEMOFF in section 3.4 of the “Standard Supply Service Code for Electricity Distributors” issued by the Board, i. that begins no later than 7 p.m. on every weekday and ends, A. no earlier than 7 a.m. on the next day if the next day is a weekday, or B. no earlier than 12 a.m. on the next day if the next day is Saturday, Sunday or a holiday, and ii. that begins no later than 12 a.m. on every Saturday, Sunday and holiday and ends no earlier than, A. 12 a.m. on the next day, if the next day is Saturday, Sunday or a holiday, or B. 7 a.m. on the next day if the next day is a weekday. (2) Subsection 6 (2) of the Regulation is revoked and the following substituted: (2) The times of day set out in subparagraphs 4 i and ii of subsection (1) are in central standard or daylight savings time or eastern standard or daylight savings time, whichever is then prevailing in the particular location in Ontario. 4. (1) Subsection 7 (1) of the Regulation is revoked and the following substituted: (1) Clause 79.16 (1) (b) of the Act does not apply to a consumer in respect of electricity retailed to the consumer by Fort Frances Power Corporation pursuant to its obligations under section 29 of the Electricity Act, 1998 for the volume of electricity supplied to Fort Frances Power Corporation by Abitibi-Consolidated Hydro Limited Partnership.

1991 018 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(2) Subsection 7 (2) of the Regulation is revoked. 5. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

ONTARIO REGULATION 495/10 made under the ONTARIO CLEAN ENERGY BENEFIT ACT, 2010

Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

GENERAL

CONTENTS 1. Definitions and interpretation 2. Remote unlicensed distributors 3. Base invoice amount 4. Flow through of financial assistance 5. Financial assistance re fees and charges imposed by unit sub-meter providers 6. Invoices 7. Payments directly to consumers 8. Duty to provide information 9. Records 10. Requirement to provide information for reimbursement purposes 11. Reimbursement to electricity vendors 12. Reimbursement to unit sub-meter providers 13. Reliance on information 14. Variance accounts 15. If retail contract is deemed to be void 16. Commencement

Definitions and interpretation 1. (1) In this Regulation, “distributor” means a person who owns or operates a distribution system; “financial assistance” means an amount credited to an eligible account or paid to a person as financial assistance under the Act or this Regulation and includes an amount credited or paid as financial assistance in circumstances in which the person benefiting from the credit or payment is not entitled to all or part of the amount; “host distributor” means a licensed distributor who is a market participant and who distributes electricity to a wholly- embedded distributor; “IESO-controlled grid” means the transmission systems with respect to which, pursuant to agreements, the IESO has authority to direct operations; “market participant” means a person who is authorized by the market rules, (a) to participate in the markets established by the market rules, or (b) to cause or permit electricity to be conveyed into, through or out of the IESO-controlled grid; “Minister” means the Minister of Energy; “remote unlicensed distributor” means, (a) a distributor who,

1992 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 019

(i) satisfies the conditions in subsection 4.0.4 (3) of Ontario Regulation 161/99 (Definitions and Exemptions) made under the Ontario Energy Board Act, 1998, and (ii) distributes electricity in a settlement or reserve listed in Schedule 1 to that regulation, or (b) a distributor who, (i) satisfies the conditions in subsection 4.0.5 (2) of Ontario Regulation 161/99, and (ii) distributes electricity in a reserve listed in Schedule 2 to that regulation; “transmission system” means a system for transmitting electricity and includes any structures, equipment or other things used for that purpose; “wholly-embedded distributor” means a licensed distributor who is not a market participant and to whom a host distributor distributes electricity. (2) For the purposes of the Act and this Regulation, the commodity price of electricity includes the “Final RPP Variance Settlement Amount”, if any, required by the Standard Supply Service Code issued by the Board. (3) For the purposes of this Regulation, (a) Hydro One Remote Communities Inc. is deemed to be a wholly-embedded distributor and Hydro One Networks Inc. is deemed to be its host distributor; and (b) Cornwall Street Railway Light and Power Company Limited is deemed to be a wholly-embedded distributor and Canadian Niagara Power Inc. is deemed to be its host distributor. (4) Payments required under this Regulation are in addition to any payments that may be required by the market rules or by the Retail Settlement Code issued by the Board under the Ontario Energy Board Act, 1998. Remote unlicensed distributors 2. (1) Every remote unlicensed distributor is prescribed as an electricity vendor for the purposes of the Act. (2) The Minister may, for the purposes of providing financial assistance under the Act to consumers who have eligible accounts with remote unlicensed distributors, make rules, (a) governing the determination of the base invoice amount for a billing period in respect of an eligible account with a remote unlicensed distributor; (b) specifying the times and methods for paying or crediting amounts of financial assistance; (c) requiring information to be provided by remote unlicensed distributors to the Minister or the Board on a periodic basis or when specifically requested; (d) specifying information that must or may be included on invoices issued to the consumers or that must accompany payments of financial assistance made to the consumers; (e) specifying the manner and wording to be used to show the financial assistance on invoices issued to the consumers; (f) specifying the information that must or may be provided to consumers concerning the Act and their eligibility for financial assistance under it; (g) governing the reimbursement of remote unlicensed distributors for financial assistance provided by them, including any subsequent adjustments; (h) governing the circumstances in which remote unlicensed distributors are required to make repayments to the Minister of Finance in respect of amounts received by them and requiring them to make such repayments; (i) governing the establishment and maintenance of variance accounts by remote unlicensed distributors. (3) A rule made under subsection (2) may apply in respect of a period before it is made. (4) Sections 3, 6 and 7 do not apply to remote unlicensed distributors or to consumers who have eligible accounts with them. (5) Despite clause (2) (g), no amount is payable as a reimbursement to a remote unlicensed distributor who fails without reasonable cause to provide any information required by the Minister within the time it is required to be provided. Base invoice amount 3. (1) Subject to subsection (2), the base invoice amount for a billing period in respect of an eligible account is determined as follows: 1. If the invoice is issued by a licensed distributor, other than Cornwall Street Railway Light and Power Company Limited or Dubreuil Forest Products, or is issued by a licensed retailer, the base invoice amount for a billing period

1993 020 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

includes the amounts for the billing period listed in subsection 3 (1) of the Act, other than anything required by subsection 3 (2) of the Act to be excluded in determining the base invoice amount for the billing period. 2. If the invoice is issued by the IESO to a market participant who is a consumer, the base invoice amount for a billing period, i. includes, A. the commodity price of the electricity, B. all settlement amounts appearing on the invoice in accordance with Chapter 9 of the market rules, C. any fees and charges payable by the market participant under section 25.20 of the Electricity Act, 1998, D. amounts payable by the market participant under subsection 79.1 (3) of the Ontario Energy Board Act, 1998, E. charges related to an assessment under section 26.1 of the Ontario Energy Board Act, 1998, F. any adjustment on the invoice required pursuant to section 25.33 of the Electricity Act, 1998, and G. the amount of harmonized sales tax payable under Part IX of the Excise Tax Act (Canada) in respect of amounts referred to in sub-subparagraphs A to F that are included in the base invoice amount, and ii. excludes anything required by subsection 3 (2) of the Act to be excluded. 3. If the invoice is issued by Cornwall Street Railway Light and Power Company Limited, the base invoice amount for a billing period, i. includes, A. the cost of electricity supplied, including any delivery charges and regulatory charges, B. any debt retirement charge payable by the consumer under subsection 85 (4) of the Electricity Act, 1998, and C. the amount of harmonized sales tax payable under Part IX of the Excise Tax Act (Canada) in respect of amounts referred to in sub-subparagraphs A and B, and ii. excludes, A. any charges for services that are not included in the cost of the electricity supplied, the delivery charges or the regulatory charges referred to in sub-subparagraph i A, and B. anything required by subsection 3 (2) of the Act to be excluded. 4. If the invoice is issued by Dubreuil Forest Products Limited, the base invoice amount for a billing period, i. includes, A. the commodity price of the electricity, B. delivery charges, other than a charge required to be excluded under subparagraph ii, C. any regulatory charges, D. any adjustment on the invoice required pursuant to section 25.33 of the Electricity Act, 1998, E. any debt retirement charge payable by the consumer under subsection 85 (4) of the Electricity Act, 1998, and F. the amount of harmonized sales tax payable under Part IX of the Excise Tax Act (Canada) in respect of amounts referred to in sub-subparagraphs A to E that are included in the base invoice amount, and ii. excludes, A. a charge for reconnecting the consumer at a meter or pole, and B. anything required by subsection 3 (2) of the Act to be excluded. (2) An electricity vendor shall include in the base invoice amount for a billing period only those amounts or portions of amounts appearing on the invoice for the billing period that relate to electricity consumption in the eligible period. (3) An electricity vendor may make a reasonable estimate of, (a) the volume of electricity used by a consumer in the eligible period; and (b) the portion of an amount that relates to electricity consumption in the eligible period.

1994 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 021

Flow through of financial assistance 4. (1) This section applies to, (a) a consumer to whom subsection 4 (7) of the Act applies; and (b) a person who is entitled to receive a credit under subsection 4 (7) of the Act on an invoice issued by the consumer, an agent of the consumer or a unit sub-meter provider providing unit sub-metering for the consumer. (2) The credit that the person is entitled to receive under subsection 4 (7) of the Act and the consumer or unit sub-meter provider is required to provide is equal to the amount of the financial assistance to which the consumer is entitled for a billing period in respect of the eligible account, multiplied by the ratio of the portion of the amount of the invoice for the billing period that is payable by the person to the total amount of the invoice for the billing period payable by the consumer. Financial assistance re fees and charges imposed by unit sub-meter providers 5. (1) The section applies to, (a) every unit sub-meter provider who provides unit sub-metering for a consumer to whom subsection 4 (7) of the Act applies; and (b) every person to whom the unit sub-meter provider issues an invoice for electricity in respect of which a consumer is entitled to receive financial assistance under section 4 of the Act. (2) In this section, “fees and charges” means any fees and charges for unit sub-metering that appear on an invoice issued by a unit sub-meter provider; “invoice period” means, in respect of an invoice for electricity issued to a person by a unit sub-meter provider, the period of time to which the invoice applies. (3) A person to whom an invoice is issued for an invoice period by a unit sub-meter provider is entitled to receive financial assistance equal to 10 per cent of the sum of, (a) the amount of fees and charges for the invoice period or, if the invoice period is not wholly in the eligible period, for the portion of the invoice period that is in the eligible period; and (b) the amount of harmonized sales tax payable under Part IX of the Excise Tax Act (Canada) in respect of the amount referred to in clause (a). (4) If an invoice period is not wholly within the eligible period, the amount of fees and charges for the portion of the invoice period that is in the eligible period is determined by multiplying the amount of the fees and charges for the invoice period by the ratio of the number of days in the invoice period that are in the eligible period to the total number of days in the invoice period. Invoices 6. (1) The following rules apply in the case of an invoice issued by an electricity vendor for a billing period in respect of an eligible account: 1. The total amount of the credit for financial assistance for the billing period and, if applicable, the amount of any credits for financial assistance for previous billing periods that were not provided in previous billing periods must be shown on the face of the invoice, labelled “Ontario Clean Energy Benefit (–10%)”. 2. If required by the Minister, an invoice issued by a licensed distributor, licensed retailer or a member of a class of licensed distributors or licensed retailers, must contain, in a location acceptable to the Minister, such statement concerning the financial assistance as the Minister specifies. (2) The following rules apply in the case of an invoice issued to a person by a unit sub-meter provider who provides unit sub-metering for a consumer to whom subsection 4 (7) of the Act applies: 1. The invoice must clearly show, i. a credit equal to the sum of, A. the amount of the credit to which the person is entitled in respect of the financial assistance to which the consumer is entitled for the period to which the invoice relates, and B. the amount of financial assistance to which the person is entitled for that period under section 5, and ii. the net amount of the invoice after deducting the credit. 2. The total amount of the credit referred to in paragraph 1 for the invoice period and, if applicable, the amount of any credits to which the person was entitled for previous invoice periods that were not provided in previous invoices must be shown on the face of the invoice, labelled “Ontario Clean Energy Benefit (–10%)”.

1995 022 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

3. If required by the Minister, an invoice issued by a unit sub-meter provider or a member of a class of unit sub-meter providers must contain, in a location acceptable to the Minister, such statement concerning the financial assistance and credit as the Minister specifies. (3) If an electricity vendor or unit sub-meter provider satisfies the Minister that, for technical or operational reasons, it is unable to adapt its invoices to conform to the requirements of paragraph 1 of subsection (1) or paragraph 2 of subsection (2), as applicable, the Minister may, in writing, authorize the electricity vendor or unit sub-meter provider to include on its invoice such other wording as the Minister specifies. (4) If an invoice issued by an electricity vendor or unit sub-meter provider contains a credit for more than one billing period or invoice period, the issuer of the invoice shall provide, if requested by the person liable to pay the invoice, a break- down of the amount of the credit between periods. (5) If required by the Minister, a licensed distributor, a licensed retailer, a unit sub-meter provider or a member of a class of licensed distributors, licensed retailers or unit sub-meter providers, shall include with an invoice such other information or material as the Minister may specify, at the time or times and in such manner as the Minister may specify. (6) In this section, “invoice period” means, in respect of an invoice issued by a consumer, agent of a consumer or unit sub-meter provider, the period of time to which the invoice applies. Payments directly to consumers 7. (1) In this section, “issuer” means an electricity vendor, consumer, agent of a consumer or a unit sub-meter provider who issues an invoice to a person who is entitled to, (a) financial assistance, or (b) a credit under subsection 4 (7) of the Act. (2) This section applies to an issuer if, (a) subsection 5 (3) of the Act applies to, (i) the issuer, (ii) an electricity vendor who issues invoices to the issuer or to a consumer for whom the issuer is an agent, (iii) an electricity vendor who issues invoices to a consumer for whom the issuer provides unit sub-metering; and (b) the person entitled to the financial assistance or credit ceases to have an account with the issuer before receiving all or part of the financial assistance or credit to which he or she is entitled. (3) If the amount the person is entitled to receive from an issuer but has not received is at least $10, the issuer shall, no later than September 30, 2011, mail or deliver by hand the unpaid amount to the person’s most recent address known to the issuer. (4) If a cheque mailed or delivered by hand in accordance with subsection (3) has not been cashed despite the best efforts of the issuer to deliver it, and the cheque has ceased to be negotiable through the passage of time, the person ceases to be entitled to receive the amount of financial assistance or credit represented by the cheque. (5) Every electricity vendor and unit sub-meter provider shall pay to the Minister of Finance all amounts of less than $10 that are not paid by the electricity vendor or unit sub-meter provider and all amounts not received by a person and to which the person has ceased under this section to be entitled to receive. (6) If a consumer referred to in subsection 4 (7) of the Act is unable for reasons beyond his or her control to provide a credit to a person, to have the credit provided to the person by an agent or unit sub-meter provider or to pay the amount of the credit to the person under subsection (3), the consumer shall pay to the Minister of Finance the amount that should have been credited or paid to the person and the person ceases to be entitled to the credit. Duty to provide information 8. Every electricity vendor and every person specified by the Minister shall, upon receipt of a request from the Minister or the Board, provide the information relating to the Act and this Regulation specified in the request within the time period specified in the request. Records 9. Every unit sub-meter provider is prescribed for the purposes of section 8 of the Act as a person required to keep records in accordance with that section.

1996 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 023

Requirement to provide information for reimbursement purposes 10. (1) An electricity vendor listed in Column 2 in the Table to this section, other than a remote unlicensed distributor, shall provide to the person listed in Column 3 in the same row of the Table the information set out in Column 4 in the same row, in the format and at the times specified by the person to whom the information is to be provided, in respect of the last month ending before the day the information is to be provided. TABLE

Column 1 Column 2 Column 3 Column 4 Item Electricity vendor Person to whom Information in respect of the last month ending before the day the information must be information is provided provided 1. A licensed retailer who The licensed distributor The amount of financial assistance to which consumers who have uses retailer- in whose service area eligible accounts with the licensed retailer are entitled for the month consolidated billing the licensed retailer has and any adjustments to be made in respect of earlier months. contracts with consumers 2. A wholly-embedded The host distributor of The amount of, distributor the wholly-embedded (a) financial assistance to which consumers who have eligible distributor accounts with the wholly-embedded distributor are entitled for the month and any adjustments to be made in respect of earlier months; and (b) financial assistance to which consumers who have eligible accounts with licensed retailers are entitled for the month, if the licensed retailers use retailer-consolidated billing and the consumers are in the wholly-embedded distributor’s service area, and any adjustments to be made in respect of earlier months. 3. A licensed distributor The IESO The amount of, who is a market (a) financial assistance to which consumers who have eligible participant accounts with the licensed distributor are entitled for the month and any adjustments to be made in respect of earlier months; (b) financial assistance to which consumers who have eligible accounts with licensed retailers are entitled for the month, if the licensed retailers use retailer-consolidated billing and the consumers are in the licensed distributor’s service area, and any adjustments to be made in respect of earlier months; (c) financial assistance to which consumers who have eligible accounts with wholly-embedded distributors are entitled for the month, if the licensed distributor is the host distributor of the embedded distributors, and any adjustments to be made in respect of earlier months; and

(d) financial assistance to which consumers who have eligible accounts with licensed retailers are entitled for the month, if the licensed retailers use retailer-consolidated billing and the consumers are in service areas of wholly-embedded distributors of which the licensed distributor is the host distributor, and any adjustments to be made in respect of earlier months. (2) The IESO shall provide to the Minister the information specified by the Minister relating to the following matters, in the format and at the times specified by the Minister: 1. The amount of financial assistance the IESO is required by the Act to provide for a month to consumers who are market participants and any adjustments to be made in respect of earlier months. 2. The amount of financial assistance to which consumers who have eligible accounts with licensed distributors who are market participants are entitled for the month and any adjustments to be made in respect of earlier months. 3. The amount of financial assistance to which consumers who have eligible accounts with wholly-embedded distributors are entitled for the month and any adjustments to be made in respect of earlier months. 4. The amount of financial assistance to which consumers who have eligible accounts with licensed retailers who use retailer-consolidated billing are entitled for the month and any adjustments to be made in respect of earlier months. (3) For the purposes of this section, a licensed distributor or licensed retailer may estimate the amount of financial assistance to which consumers who have eligible accounts are entitled for a month.

1997 024 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(4) If a licensed distributor or licensed retailer estimates the amount of financial assistance under subsection (3), it must include an adjustment for the difference between the estimate and the actual amount that consumers were entitled to with the information required under subsection (1) as soon as possible after the actual amount becomes known. Reimbursement to electricity vendors 11. (1) In this section, “specified electricity vendor” means an electricity vendor other than a remote unlicensed distributor. (2) The Minister shall reimburse specified electricity vendors for financial assistance provided by them to consumers entitled under the Act to receive the financial assistance. (3) Based on the information provided by specified electricity vendors under section 10, (a) the Minister shall pay to the IESO, at such times as the Minister considers appropriate, sufficient amounts to reimburse specified electricity vendors for financial assistance to which consumers are entitled for a month, subject to any adjustments to be made in respect of earlier months; (b) the IESO shall, after receiving the information required for a month from a licensed distributor who is a market participant, pay to the licensed distributor a sufficient amount to reimburse, (i) the licensed distributor for the financial assistance to which consumers who have eligible accounts with the licensed distributor are entitled for the month, subject to any adjustments to be made in respect of earlier months, (ii) wholly-embedded distributors of which the licensed distributor is the host distributor for financial assistance to which consumers who have eligible accounts with the wholly-embedded distributors are entitled for the month, subject to any adjustments to be made in respect of earlier months, and (iii) licensed retailers who use retailer-consolidated billing for financial assistance to which consumers who have eligible accounts with the licensed retailers, and are in the service area of the licensed distributor or of a wholly- embedded distributor of which the licensed distributor is the host distributor, are entitled for the month, subject to any adjustments to be made in respect of earlier months; (c) a host distributor shall, before the day specified by the Board, pay to every wholly-embedded distributor of which it is a host distributor a sufficient amount to reimburse, (i) the wholly-embedded distributor for financial assistance to which consumers who have eligible accounts with the wholly-embedded distributor are entitled for a month, subject to any adjustments to be made in respect of earlier months, and (ii) licensed retailers who use retailer-consolidated billing for financial assistance to which consumers who have eligible accounts with the licensed retailers, and are in the service area of the wholly-embedded distributor, are entitled for a month, subject to any adjustments to be made in respect of earlier months; and (d) a licensed distributor shall, before the day specified by the Board, pay a sufficient amount to each licensed retailer who uses retailer-consolidated billing to reimburse the licensed retailer for financial assistance to which consumers who have eligible accounts with the licensed retailer, and who are in the licensed distributor’s service area, are entitled for a month, subject to any adjustments to be made in respect of earlier months. (4) Despite subsection (3), the amount of reimbursement to which an electricity vendor is entitled is subject to such subsequent adjustments as may be required by reason of, (a) the provision to the Minister or an electricity vendor of additional information; (b) a determination made by an inspector who conducts an inspection or inquiry under section 9 of the Act that relates to the electricity vendor or to another electricity vendor; (c) a requirement under subsection 7 (5) to pay an amount to the Minister of Finance; or (d) a requirement to pay an amount referred to in clause 15 (2) (a) to the Minister of Finance. (5) Despite subsections (2) and (3), no amount is payable as a reimbursement to a specified electricity vendor who fails without reasonable cause to provide any information required to be provided under this Regulation within the time it is required to be provided. (6) Payments required under this section by the IESO to a licensed distributor who is a market participant and any subsequent adjustments may be made at the option of the IESO by way of set-off in the accounts maintained by the IESO. (7) Payments required under this section by a host distributor to a wholly-embedded distributor and any subsequent adjustments may be made at the option of the host distributor by way of set-off in the accounts maintained by the host distributor.

1998 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 025

(8) Payments required under this section by a licensed distributor to a licensed retailer who uses retailer-consolidated billing and any subsequent adjustments may be made at the option of the licensed distributor by way of set-off in the accounts maintained by the licensed distributor. Reimbursement to unit sub-meter providers 12. (1) A unit sub-meter provider shall provide to the IESO, in the format and at the time specified by the IESO, information about the amount of financial assistance provided by the unit sub-meter provider in accordance with section 5 in respect of the last month ending before the day the information is required to be provided and any adjustments to be made in respect of earlier months. (2) The IESO shall provide to the Minister, in the format and at the times specified by the Minister, the information specified by the Minister relating to the amount of financial assistance provided in accordance with section 5 by unit sub- meter providers for a month and any adjustments to be made in respect of earlier months. (3) Based on the information provided by unit sub-meter providers to the IESO, (a) the Minister shall pay to the IESO, at such time as the Minister considers appropriate, sufficient amounts to reimburse unit sub-meter providers for financial assistance provided in accordance with section 5 for a month, subject to any adjustments to be made in respect of earlier months; and (b) the IESO shall, after receiving the information required for a month from a unit sub-meter provider, pay to the unit sub-meter provider a sufficient amount to reimburse the unit sub-meter provider for the financial assistance provided in accordance with section 5 for a month, subject to any adjustments to be made in respect of earlier months. (4) Despite subsection (3), the amount of reimbursement to which a unit sub-meter provider is entitled is subject to such subsequent adjustments as may be required by reason of, (a) the provision to the Minister or the IESO of additional information; (b) a determination made by an inspector who conducts an inspection or inquiry under section 9 of the Act; or (c) a requirement under subsection 7 (5) to pay an amount to the Minister of Finance. (5) Despite subsection (3), no amount is payable as a reimbursement to a unit sub-meter provider who fails without reasonable cause, (a) to provide any information required to be provided under this Regulation within the time it is required to be provided; or (b) to comply with any requirement specified by the IESO. (6) Payments required under this section by the IESO to a unit sub-meter provider and any subsequent adjustments may be made at the option of the IESO by way of set-off in the accounts maintained by the IESO. Reliance on information 13. (1) For the purposes of the reimbursements and any repayments required under this Regulation, the Minister and electricity vendors shall rely on the information provided to them as required under this Regulation and any additional information requested under section 8. (2) A licensed retailer and licensed distributor may rely on information provided to each other in determining if a person is entitled to financial assistance under the Act and the amount of the financial assistance. Variance accounts 14. With the approval of and subject to any direction from the Board, licensed distributors, other than Cornwall Street Railway Light and Power Company Limited and Dubreuil Forest Products Limited, shall establish and maintain such variance accounts as may be necessary or desirable for the purposes of the Act and this Regulation. If retail contract is deemed to be void 15. (1) This section applies if, (a) a consumer has received financial assistance under the Act in respect of the cost of electricity retailed to the consumer by a licensed retailer pursuant to a contract with the consumer; (b) the financial assistance was provided to the consumer by means of a credit deducted from the amount otherwise payable by the consumer to a licensed distributor or the licensed retailer in respect of the electricity; and (c) the contract is deemed to be void under section 16 of the Energy Consumer Protection Act, 2010 and, pursuant to subsection 16 (3) of that Act, the licensed retailer is required to refund to the consumer the money paid by the consumer under the contract. (2) The retailer shall,

1999 026 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(a) if the licensed retailer uses retailer-consolidated billing, pay to the Minister of Finance the amount of all reimbursements the licensed retailer received under clause 11 (3) (d) in respect of the eligible account to which the contract related; or (b) if the licensed retailer uses distributor-consolidated billing, pay to the Minister of Finance an amount equal to the total amount of all financial assistance the consumer received in respect of the commodity price of the electricity under the contract. Commencement 16. This Regulation comes into force on January 1, 2011.

1/11

ONTARIO REGULATION 496/10 made under the ONTARIO ENERGY BOARD ACT, 1998 Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 161/99 (Definitions and Exemptions) Note: Ontario Regulation 161/99 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Subsection 1 (2) of Ontario Regulation 161/99 is revoked. 2. (1) Paragraph 2 of clause 4.0.1 (1) (a) of the Regulation is amended by striking out “Tenant Protection Act, 1997” at the end and substituting “Residential Tenancies Act, 2006”. (2) Paragraph 6 of clause 4.0.1 (1) (a) of the Regulation is amended by striking out “or an institution as defined in the Mental Hospitals Act” at the end. (3) Section 4.0.1 of the Regulation is amended by adding the following subsection: (1.1) For the purposes of subsection (1), the reasonable costs that may be recovered from a consumer must be calculated in a manner that ensures the consumer receives the full benefit of their proportionate share of any financial assistance to which the distributor is entitled under the Ontario Clean Energy Benefit Act, 2010. 3. (1) Clause 4.0.2 (1) (b) of the Regulation is amended by striking out “IMO-controlled grid” and substituting “IESO-controlled grid”. (2) Subclause 4.0.2 (1) (d) (i) of the Regulation is amended by striking out “IMO-controlled grid” at the end and substituting “IESO-controlled grid”. (3) Sub-subclause 4.0.2 (1) (d) (ii) (A) of the Regulation is amended by striking out “IMO” and substituting “IESO”. 4. Paragraph 2 of subsection 4.0.4 (3) of the Regulation is amended by striking out “IMO-controlled grid” at the end and substituting “IESO-controlled grid”. 5. Clause 4.0.6 (1) (a) of the Regulation is amended by striking out “IMO” and substituting “IESO”. 6. Subsection 4.2 (2) of the Regulation is amended by striking out “IMO-controlled grid” at the end and substituting “IESO-controlled grid”. 7. (1) Subsection 5 (1) of the Regulation is revoked and the following substituted: (1) Section 71 of the Act does not apply to a subsidiary of Hydro One Inc. if the only activity engaged in by the subsidiary, other than transmitting or distributing electricity, is generating or retailing electricity for use by consumers in one or more communities, (a) that are prescribed for the purposes of subsection 48.1 (1) of the Electricity Act, 1998 by the regulations made under that Act; and

2000 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 027

(b) in which the subsidiary distributes electricity. (2) Subsections 5 (4), (5), (7) and (8) of the Regulation are revoked. 8. (1) Subclause 6.0.3 (b) (i) of the Regulation is amended by striking out “IMO-controlled grid” and substituting “IESO-controlled grid”. (2) Sub-subclause 6.0.3 (b) (ii) (A) of the Regulation is amended by striking out “IMO” and substituting “IESO”. 9. Schedule 1 to the Regulation is amended by striking out “Marten Falls Indian Reserve No. 65”. 10. (1) Subject to subsection (2), this Regulation comes into force on the later of January 1, 2011 and the day it is filed. (2) Section 7 comes into force on the later of, (a) the day subsection 37 (6) of the Energy Consumer Protection Act, 2010 comes into force; and (b) the day this Regulation is filed.

1/11

ONTARIO REGULATION 497/10 made under the ENERGY CONSUMER PROTECTION ACT, 2010

Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 389/10 (General) Note: Ontario Regulation 389/10 has not previously been amended.

1. (1) Paragraph 1 of section 5 of Ontario Regulation 389/10 is amended by adding the following subparagraph: iv.1 The requirements to qualify for financial assistance under the Ontario Clean Energy Benefit Act, 2010, including whether the consumer is entitled or may be entitled to the financial assistance, A. if the consumer enters into a contract with the supplier or does not enter into a contract with the supplier, or B. if the consumer has any other type of relationship with the supplier or does not have any other type of relationship with the supplier. (2) Subparagraph 1 v of section 5 of the Regulation is amended by striking out “or” at the end of sub- subparagraph A, by adding “or” at the end of sub-subparagraph B and by adding the following sub-subparagraph: C. any financial assistance to which the consumer is entitled under the Ontario Clean Energy Benefit Act, 2010. 2. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

2001 028 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 498/10 made under the ONTARIO ENERGY BOARD ACT, 1998 Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 275/04 (Information on Invoices to Low-Volume Consumers of Electricity) Note: Ontario Regulation 275/04 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Subsection 9 (1) of Ontario Regulation 275/04 is revoked and the following substituted: Restriction (1) Except as otherwise specified by this Regulation, another regulation made under the Act, the Electricity Act, 1998 or a regulation made under that Act, the Ontario Clean Energy Benefit Act, 2010 or a regulation made under that Act, an invoice shall not include on it any information about the subject matters to which the heading and sub-headings in section 1 refer. 2. Subsection 11 (2) of the Regulation is revoked. 3. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

ONTARIO REGULATION 499/10 made under the ONTARIO ENERGY BOARD ACT, 1998 Made: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 16/08 (Assessment of Expenses and Expenditures) Note: Ontario Regulation 16/08 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Ontario Regulation 16/08 is amended by adding the following section: Definitions 0.1 In this Regulation, “broader public sector” means health service providers, school boards, colleges, universities, municipalities, community and social service providers and Crown agencies, boards, commissions and authorities that provide public services under the laws of Ontario or under a ministry transfer payment program; “broader public sector procurement agent” means, with respect to a member of the broader public sector, an entity that is controlled or owned by the member and one or more other members and that procures electricity or gas on behalf of one or more of them. “gas marketer” has the meaning assigned by section 47 of the Act and “gas marketing” has a corresponding meaning; “licensed gas marketer” means a gas marketer licensed under Part IV of the Act; “licensed retailer” means a retailer licensed under Part V of the Act;

2002 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 029

“low-volume consumer” means, (a) in relation to electricity, a consumer who is a low-volume consumer for the purposes of Part V of the Act, or (b) in relation to gas, a consumer who is a low-volume consumer for the purposes of Part IV of the Act; “retail” has the meaning assigned by section 56 of the Act; “retailer” has the meaning assigned by section 56 of the Act. 2. Section 1 of the Regulation is amended by adding the following paragraphs: 7. Licensed gas marketers, but not broader public sector procurement agents that engage in gas marketing to only members of the broader public sector. 8. Licensed retailers who retail electricity to low-volume consumers, but not broader public sector procurement agents that retail electricity to only members of the broader public sector. 3. Subsection 2 (1) of the Regulation is revoked and the following substituted: Application of s. 1 (1) Section 1 applies as follows: 1. The persons and classes of persons listed in paragraphs 1 to 6 of section 1 are liable to pay an assessment described in that section in respect of each fiscal year of the Board that commences on or after April 1, 2009. 2. The classes of persons listed in paragraphs 7 and 8 of section 1 are liable to pay an assessment described in that section in respect of each fiscal year of the Board that commences on or after April 1, 2011. 4. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

ONTARIO REGULATION 500/10 made under the REGULATED HEALTH PROFESSIONS ACT, 1991 Approved: December 13, 2010 Filed: December 14, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

PRESCRIBED TIME PERIOD UNDER SECTION 22.23 OF THE CODE

Prescribed time period 1. For the purposes of section 22.23 of the Code, a Council shall take such steps as are within its power to make, amend or revoke regulations and by-laws under the Code and under its health profession Act so that they conform with sections 22.16 to 22.21 of the Code before December 17, 2011. Revocation 2. This Regulation is revoked on December 17, 2011. Commencement 3. This Regulation comes into force on the day it is filed.

1/11

2003 030 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 501/10 made under the HIGHWAY TRAFFIC ACT Made: September 3, 2010 Filed: December 15, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 619 of R.R.O. 1990 (Speed Limits) Note: Regulation 619 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Paragraphs 4 and 5 of Part 1 of Schedule 6 to Regulation 619 of the Revised Regulations of Ontario, 1990 are revoked and the following substituted:

Ottawa — City of Ottawa

Twp. of Beckwith 4. That part of the westbound lanes of the King’s Highway known as No. 7 lying between a point situate at its intersection with the centre line of the King’s Highway known as No. 417 in the City of Ottawa and a point situate 1936 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith. 5. That part of the eastbound lanes of the King’s Highway known as No. 7 lying between a point situate at its intersection with the centre line of the King’s Highway known as No. 417 in the City of Ottawa and a point situate 2829 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith. (2) Paragraphs 1 and 2 of Part 3 of Schedule 6 to the Regulation are revoked and the following substituted:

Lanark — Twp. of Beckwith — Town of Carleton Place 1. That part of the westbound lanes of the King’s Highway known as No. 7 lying between a point situate 1936 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith and a point situate 1025 metres measured easterly from its intersection with the centre line of the roadway known as McNeely Avenue in the Town of Carleton Place in the County of Lanark. 2. That part of the eastbound lanes of the King’s Highway known as No. 7 lying between a point situate 2829 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith and a point situate 1025 metres measured easterly from its intersection with the centre line of the roadway known as McNeely Avenue in the Town of Carleton Place in the County of Lanark. 2. This Regulation comes into force on the day it is filed.

Made by:

KATHLEEN O’DAY WYNNE Minister of Transportation

Date made: September 3, 2010.

1/11

2004 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 031

ONTARIO REGULATION 502/10 made under the HIGHWAY TRAFFIC ACT Made: September 3, 2010 Filed: December 15, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 604 of R.R.O. 1990 (Parking) Note: Regulation 604 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Paragraph 1 of Schedule 17 to Appendix C to Regulation 604 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: 1. That part of the King’s Highway known as No. 7 lying between a point situate at its intersection with the centre line of the King’s Highway known as No. 417 in the City of Ottawa and a point situate 3913 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith. 2. This Regulation comes into force on the day it is filed.

Made by:

KATHLEEN O’DAY WYNNE Minister of Transportation

Date made: September 3, 2010.

1/11

ONTARIO REGULATION 503/10 made under the HIGHWAY TRAFFIC ACT Made: September 3, 2010 Filed: December 15, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 609 of R.R.O. 1990 (Restricted Use of the King’s Highway) Note: Regulation 609 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Paragraph 11 of Schedule 1 to Regulation 609 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: 11. That part of the King’s Highway known as No. 7 lying between a point situate at its intersection with the King’s Highway known as No. 417 in the City of Ottawa and a point situate 3913 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith.

2005 032 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

2. This Regulation comes into force on the day it is filed.

Made by:

KATHLEEN O’DAY WYNNE Minister of Transportation

Date made: September 3, 2010.

1/11

ONTARIO REGULATION 504/10 made under the MOTORIZED SNOW VEHICLES ACT

Made: September 3, 2010 Filed: December 15, 2010 Published on e-Laws: December 16, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 803 of R.R.O. 1990 (Designations) Note: Regulation 803 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Paragraph 10 of section 2 to Regulation 803 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: 10. That part of the King’s Highway known as No. 7 lying between a point situate at its intersection with the King’s Highway known as No. 417 in the City of Ottawa and a point situate 3913 metres measured westerly from its intersection with the centre line of the roadway known as Ashton Station Road in the Township of Beckwith. 2. This Regulation comes into force on the day it is filed.

Made by:

KATHLEEN O’DAY WYNNE Minister of Transportation

Date made: September 3, 2010.

1/11

2006 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 033

ONTARIO REGULATION 505/10 made under the ONTARIO LABOUR MOBILITY ACT, 2009 Made: December 13, 2010 Filed: December 15, 2010 Published on e-Laws: December 17, 2010 Printed in The Ontario Gazette: January 1, 2011

MONITORS FOR NON-GOVERNMENTAL REGULATORY AUTHORITIES

Appointment of monitors 1. The Ministers listed in Column 3 of the Table are appointed as monitors for the non-governmental regulatory authorities listed in Column 2 opposite their titles. TABLE

Monitors for Non-Governmental Regulatory Authorities Column 1 Column 2 Column 3 Item Ontario Regulatory Authority Monitor 1. The Association of Registered Graphic Designers Minister of Training, Colleges and Universities of Ontario 2. The Association of Registered Interior Designers of Minister of Training, Colleges and Universities Ontario 3. Association of Chartered Industrial Designers of Minister of Training, Colleges and Universities Ontario 4. The Chartered Institute of Marketing Management Minister of Training, Colleges and Universities of Ontario 5. The Institute of Chartered Secretaries and Minister of Training, Colleges and Universities Administrators in Ontario 6. Human Resources Professionals Association Minister of Training, Colleges and Universities 7. Institute of Certified Management Consultants of Minister of Training, Colleges and Universities Ontario 8. Ontario Association of Veterinary Technicians Minister of Agriculture, Food and Rural Affairs 9. Ontario Home Economics Association Minister of Training, Colleges and Universities 10. Ontario Institute of the Purchasing Management Minister of Training, Colleges and Universities Association of Canada Inc. 11. The Ontario Registered Music Teachers’ Minister of Education Association Commencement 2. This Regulation comes into force on the day it is filed.

RÈGLEMENT DE L’ONTARIO 505/10 pris en vertu de la LOI ONTARIENNE DE 2009 SUR LA MOBILITÉ DE LA MAIN-D’OEUVRE

pris le 13 décembre 2010 déposé le 15 décembre 2010 publié sur le site Lois-en-ligne le 17 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

ORGANES DE CONTRÔLE DES AUTORITÉS DE RÉGLEMENTATION NON GOUVERNEMENTALES

Nomination d’organes de contrôle 1. Les ministres figurant à la colonne 3 du tableau sont nommés à titre d’organes de contrôle des autorités de réglementation non gouvernementales figurant à la colonne 2 en regard de leur titre. 2007 034 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

TABLEAU

Organes de contrôle des autorités de réglementation non gouvernementales Colonne 1 Colonne 2 Colonne 3 Point Autorité de réglementation ontarienne Organe de contrôle 1. The Association of Registered Graphic Designers Ministre de la Formation et des Collèges et Universités of Ontario 2. The Association of Registered Interior Designers of Ministre de la Formation et des Collèges et Universités Ontario 3. Association of Chartered Industrial Designers of Ministre de la Formation et des Collèges et Universités Ontario 4. The Chartered Institute of Marketing Management Ministre de la Formation et des Collèges et Universités of Ontario 5. The Institute of Chartered Secretaries and Ministre de la Formation et des Collèges et Universités Administrators in Ontario 6. Human Resources Professionals Association Ministre de la Formation et des Collèges et Universités 7. Institute of Certified Management Consultants of Ministre de la Formation et des Collèges et Universités Ontario 8. Ontario Association of Veterinary Technicians Ministre de l’Agriculture, de l’Alimentation et des Affaires rurales 9. Ontario Home Economics Association Ministre de la Formation et des Collèges et Universités 10. Ontario Institute of the Purchasing Management Ministre de la Formation et des Collèges et Universités Association of Canada Inc. 11. The Ontario Registered Music Teachers’ Ministre de l’Éducation Association Entrée en vigueur 2. Le présent règlement entre en vigueur le jour de son dépôt.

1/11

ONTARIO REGULATION 506/10 made under the PROFESSIONAL GEOSCIENTISTS ACT, 2000 Made: December 15, 2010 Filed: December 15, 2010 Published on e-Laws: December 17, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 59/01 (Registration) Note: Ontario Regulation 59/01 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Section 8 of Ontario Regulation 59/01 is amended by adding the following subsection: (1.1) Despite subsection (1), an applicant for a practising member certificate may meet the following requirements: 1. Hold a certificate, licence, registration or similar official recognition that, i. is granted by a Canadian provincial or territorial professional geoscience regulatory authority, and ii. attests to the applicant’s being qualified to practise professional geoscience. 2. The certificate, licence, registration or similar official recognition has not been suspended, cancelled or revoked. 2. The Regulation is amended by adding the following sections: Exception 14.1 Despite section 14, an applicant for a limited certificate of registration may meet the following requirements: 1. Hold a certificate, licence, registration or similar official recognition that, 2008 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 035

i. is granted by a Canadian provincial or territorial professional geoscience regulatory authority, and ii. attests to the applicant’s being qualified to practise professional geoscience within the limits set out in the certificate, licence, registration or similar official recognition. 2. The certificate, licence, registration or similar official recognition has not been suspended, cancelled or revoked...... Exception 19.1 Despite section 19, the following classes of applicants are not required to complete the professional practice and ethics examination: 1. Applicants for certificates of registration who meet the requirements set out in subsection 8 (1.1). 2. Applicants for limited certificates of registration who meet the requirements set out in section 14.1. 3. This Regulation comes into force on the day it is filed.

RÈGLEMENT DE L’ONTARIO 506/10 pris en vertu de la LOI DE 2000 SUR LES GÉOSCIENTIFIQUES PROFESSIONNELS

pris le 15 décembre 2010 déposé le 15 décembre 2010 publié sur le site Lois-en-ligne le 17 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. de l’Ont. 59/01 (Inscription) Remarque : Le Règlement de l’Ontario 59/01 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. L’article 8 du Règlement de l’Ontario 59/01 est modifié par adjonction du paragraphe suivant : (1.1) Malgré le paragraphe (1), l’auteur d’une demande de certificat d’inscription de membre en exercice peut satisfaire aux exigences suivantes : 1. Détenir un certificat, une autorisation d’exercer, une inscription ou une reconnaissance officielle similaire qui : i. d’une part, est délivré par une autorité de réglementation de la géoscience professionnelle d’une province ou d’un territoire du Canada, ii. d’autre part, atteste que l’auteur de la demande possède les qualités requises pour exercer la géoscience professionnelle. 2. Le certificat, l’autorisation d’exercer, l’inscription ou la reconnaissance officielle similaire n’a pas été suspendu, annulé ou révoqué. 2. Le Règlement est modifié par adjonction des articles suivants : Exception 14.1 Malgré l’article 14, l’auteur d’une demande de certificat d’inscription de membre restreint peut satisfaire aux exigences suivantes : 1. Détenir un certificat, une autorisation d’exercer, une inscription ou une reconnaissance officielle similaire qui : i. d’une part, est délivré par une autorité de réglementation de la géoscience professionnelle d’une province ou d’un territoire du Canada, ii. d’autre part, atteste que l’auteur de la demande possède les qualités requises pour exercer la géoscience professionnelle dans les limites indiquées dans le certificat, l’autorisation d’exercer, l’inscription ou la reconnaissance officielle similaire. 2. Le certificat, l’autorisation d’exercer, l’inscription ou la reconnaissance officielle similaire n’a pas été suspendu, annulé ou révoqué.

2009 036 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

. . . . . Exception 19.1 Malgré l’article 19, les auteurs de demandes des catégories suivantes ne sont pas tenus de réussir l’examen sur l’exercice de la profession et la déontologie : 1. Les auteurs de demandes de certificat d’inscription qui satisfont aux exigences énoncées au paragraphe 8 (1.1). 2. Les auteurs de demandes de certificat d’inscription de membre restreint qui satisfont aux exigences énoncées à l’article 14.1. 3. Le présent règlement entre en vigueur le jour de son dépôt.

Made by: Pris par :

Le ministre du Développement du Nord, des Mines et des Forêts,

MICHAEL JOHN GRAVELLE Minister of Northern Development, Mines and Forestry

Date made: December 15, 2010. Pris le : 15 décembre 2010.

1/11

ONTARIO REGULATION 507/10 made under the ONTARIO NEW HOME WARRANTIES PLAN ACT

Made: November 25, 2010 Filed: December 15, 2010 Published on e-Laws: December 17, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 894 of R.R.O. 1990 (Terms and Conditions of Registration of Builders and Vendors) Note: Regulation 894 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Section 1 of Regulation 894 of the Revised Regulations of Ontario, 1990 is amended by adding the following paragraph: 8.1 In connection with any agreement of purchase and sale of a home signed on or after January 1, 2011, the registrant shall not charge, as an adjustment or readjustment to the purchase price of the home, any amount as reimbursement for a sum paid or payable by the registrant to a third party unless the sum is ultimately paid to the third party. If the registrant charges an amount to the owner in contravention of this paragraph, the registrant shall forthwith readjust with the owner. 2. This Regulation comes into force on the later of January 1, 2011 and the day this Regulation is filed.

2010 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 037

RÈGLEMENT DE L’ONTARIO 507/10 pris en vertu de la LOI SUR LE RÉGIME DE GARANTIES DES LOGEMENTS NEUFS DE L’ONTARIO pris le 25 novembre 2010 déposé le 15 décembre 2010 publié sur le site Lois-en-ligne le 17 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. 894 des R.R.O. de 1990 (Modalités et conditions d’inscription applicables aux constructeurs et aux vendeurs) Remarque : Le Règlement 894 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. L’article 1 du Règlement 894 des Règlements refondus de l’Ontario de 1990 est modifié par adjonction de la disposition suivante : 8.1 Relativement à une convention d’achat-vente d’un logement signée le 1er janvier 2011 ou par la suite, la personne inscrite ne doit pas demander, à titre de rajustement ou de nouveau rajustement du prix d’achat du logement, le remboursement d’une somme payée ou payable par elle à un tiers, sauf si la somme est, en fin de compte, payée au tiers. La personne inscrite qui demande une somme au propriétaire en contravention à la présente disposition effectue sans délai un nouveau rajustement au profit du propriétaire. 2. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2011 et du jour de son dépôt.

Made by: Pris par :

TARION WARRANTY CORPORATION:

Le président,

HARRY HERSKOWITZ Chairman

Le secrétaire de la Société,

ALEX W. MACFARLANE Corporate Secretary

Date made by the directors: November 25, 2010. Pris par les administrateurs le : 25 novembre 2010.

Date confirmed by the members in accordance with the Corporations Act: November 25, 2010. Ratifié par les membres conformément à la Loi sur les personnes morales le : 25 novembre 2010.

Le secrétaire de la Société,

ALEX W. MACFARLANE Corporate Secretary

Date certified: December 14, 2010. Attesté le : 14 décembre 2010.

1/11

2011 038 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 508/10 made under the ADMINISTRATION OF JUSTICE ACT Made: December 1, 2010 Filed: December 16, 2010 Published on e-Laws: December 17, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 294/92 (Sheriffs — Fees) Note: Ontario Regulation 294/92 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Paragraphs 8 and 9 of subsection 1 (1) of Ontario Regulation 294/92 are revoked and the following substituted:

8. For a search for writs, per 11.00 before November 2, name searched 2015 and, on and after that date, the amount determined under subsection (4) 9. For each report showing 6.00 before November 2, the details of a writ, lien 2015 and, on and after that or order or for a copy of a date, the amount determined writ, lien or order under subsection (4), to a maximum fee of $60.00 for each name searched before November 2, 2015 and, on and after that date, to a maximum fee of the amount determined under subsection (5) (2) Section 1 of the Regulation is amended by adding the following subsections: (3) In subsections (4) to (8), “actual fee” means, for a specified year, the fee that is payable on the annual effective date in the specified year; “actual maximum fee” means, for a specified year, the maximum fee that is payable on the annual effective date in the specified year; “annual effective date” means the first Monday in November; “Consumer Price Index” means the Consumer Price Index for Canada, all-items, not seasonally adjusted (2002=100), as published by Statistics Canada in Table 5 of The Consumer Price Index (Catalogue no. 62-001-X). (4) For the purposes of paragraphs 8 and 9 of subsection (1), the following is the amount of the fee that is payable on and after November 2, 2015: 1. The fee payable on and after November 2, 2015 and before the annual effective date in 2016 is the amount determined in accordance with the following rules: i. Calculate the notional fee for 2015 using the formula,  A  B  0 .  A5 in which, “A” is the actual fee payable for 2014, and “B” is the indexation factor for 2015, as determined in accordance with subsection (6). ii. Choose the amount that is the higher of the notional fee for 2015 and the actual fee for 2014. iii. The amount chosen, as rounded to the nearest multiple of five cents, is the amount of the fee payable on and after November 2, 2015 and before the annual effective date in 2016.

2012 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 039

2. The fee payable on and after the annual effective date in a specified year after 2015 and before the annual effective date in the following year is the amount determined in accordance with the following rules: i. Calculate the notional fee for the year using the formula,  C  D  0 .  C5 in which, “C” is the notional fee for the preceding year, and “D” is the indexation factor for the specified year, as determined in accordance with subsection (7). ii. Choose the amount that is the higher of the notional fee for the year and the actual fee for the preceding year. iii. The amount chosen, as rounded to the nearest multiple of five cents, is the amount of the fee payable on and after the annual effective date in the specified year and before the annual effective date in the following year. (5) For the purposes of paragraph 9 of subsection (1), the applicable maximum fee payable on and after November 2, 2015 is determined in accordance with the rules set out in subsection (4), with necessary modifications, to be read as if each reference to “fee”, “notional fee” or “actual fee” in that subsection were a reference to “maximum fee”, “notional maximum fee” or “actual maximum fee”, respectively. (6) The indexation factor for 2015 is the percentage, rounded to the nearest one-thousandth, that is calculated using the formula,  1    1E  F    1     1G     1H  J  1 in which, “E” is the Consumer Price Index percentage change, for June 2011, from the corresponding month of the previous year, “F” is the Consumer Price Index percentage change, for June 2012, from the corresponding month of the previous year, “G” is the Consumer Price Index percentage change, for June 2013, from the corresponding month of the previous year, “H” is the Consumer Price Index percentage change, for June 2014, from the corresponding month of the previous year, and “J” is the Consumer Price Index percentage change, for June 2015, from the corresponding month of the previous year. (7) The indexation factor for a specified year after 2015 is the Consumer Price Index percentage change, for June of the specified year, from the corresponding month of the previous year. (8) A reference in subsection (6) or (7) to the Consumer Price Index percentage change, for a month, from the corresponding month of the previous year is a reference to the percentage change published by Statistics Canada in Table 5 of The Consumer Price Index (Catalogue no. 62-001-X). 2. This Regulation comes into force on the day it is filed.

1/11

ONTARIO REGULATION 509/10 made under the EDUCATION ACT Made: December 15, 2010 Filed: December 16, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 225/10 (Extended Day Programs) Note: Ontario Regulation 225/10 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Subsection 1 (1) of Ontario Regulation 225/10 is amended by striking out “the name of”.

2013 040 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(2) Section 1 of the Regulation is amended by adding the following subsection: (5) A change in the name of a school listed in Schedule 1 does not affect obligations under this Regulation with respect to the school. 2. Section 2 of the Regulation is amended by adding the following subsections: (7) A board shall reassess each year if this section applies to the board and any conclusions and assumptions made under this section. (8) Nothing in subclause (2) (a) (ii) limits the right of a board to operate an extended day program for pupils of the board under subsection 259 (2) of the Act. 3. (1) Subsection 3 (1) of the Regulation is amended by adding “For the 2010/2011 school year” at the beginning. (2) Section 3 of the Regulation is amended by adding the following subsection: (5) For the 2011/2012 and 2012/2013 school years, the board shall base projected enrolment for the purposes of section 2 on information collected in accordance with section 11.7. 4. Subsection 4 (2) of the Regulation is amended by striking out “the name of” in the portion before clause (a). 5. Section 5 of the Regulation is amended by striking out “the name of” in the portion before clause (a). 6. The Regulation is amended by adding the following sections:

TRANSITIONAL — FEES FOR EXTENDED DAY PROGRAM — 2011/2012 AND 2012/2013 SCHOOL YEARS Interpretation 11.1 For the purposes of sections 11.2 to 11.11, “actual daily fee” means the extended day program fee for a school’s extended day program, calculated in accordance with subsection 11.2 (5); (“droits quotidiens réels”) “actual non-instructional day fee” means the extended day program fee for a school on a non-instructional day, calculated in accordance with subsection 11.2 (6); (“droits réels pour les journées autres que des journées d’enseignement”) “base daily fee” means the base extended day program fee for a board’s extended day programs, calculated in accordance with subsection 11.2 (2); (“droits quotidiens de base”) “base non-instructional day fee” means the base extended day program fee for a board on a non-instructional day, calculated in accordance with subsection 11.2 (3). (“droits de base pour les journées autres que des journées d’enseignement”) Determination of base and actual fees, second and third school year 11.2 (1) Every board identified in Schedule 1 as being required to operate an extended day program in the 2011/2012 school year or the 2012/2013 school year shall, in accordance with section 11.6, determine the base daily fee and the base non-instructional day fee. (2) The base daily fee for the 2011/2012 school year and the 2012/2013 school year shall be determined by, (a) projecting the board’s operating costs for an extended day program unit for the relevant school year, in accordance with section 11.5 and based on the assumption that the board’s extended day programs will operate for 300 minutes a day for 188 days with an average enrolment of 25 pupils per unit; (b) dividing the amount projected under clause (a) by 25 (representing 25 pupils); (c) dividing the amount determined under clause (b) by 188 (representing 188 days); and (d) rounding the amount determined under clause (c) to the nearest multiple of 50 cents. (3) The base non-instructional day fee shall be determined as follows: 1. Multiply the base daily fee by 0.85. 2. Multiply the amount determined under paragraph 1 by 1.2. 3. Add the amount determined under paragraph 2 to the base daily fee. 4. Round the amount determined under paragraph 3 to the nearest multiple of 50 cents. (4) Every board that is required by this Regulation to operate an extended day program in the 2011/2012 school year or the 2012/2013 school year shall, in accordance with section 11.9, determine the actual daily fee and the actual non-instructional day fee, if any, to be charged by it to parents of pupils enrolled in extended day programs operated by the board in the next school year. (5) The actual daily fee charged by a board to parents of pupils enrolled in an extended day program at a school of the board shall be determined as follows: 2014 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 041

1. Determine the percentage that the actual number of minutes of operation of the program in the school bears to 300 minutes. 2. Multiply the percentage determined under paragraph 1 by the base daily fee. 3. Round the amount determined under paragraph 2 to the nearest multiple of 50 cents. (6) The actual non-instructional day fee charged by a board to parents of pupils enrolled in an extended day program at a school of the board on a non-instructional day shall be determined as follows: 1. Multiply the base daily fee by 0.85. 2. Multiply the amount determined under paragraph 1 by 1.2. 3. Add the amount determined under paragraph 2 to the actual daily fee determined under subsection (5). 4. Round the amount determined under paragraph 3 to the nearest multiple of 50 cents. (7) The assumption specified in clause (2) (a) about minutes of operation, (a) has no effect on the actual number of minutes of operation of the board’s extended day programs; and (b) does not prevent the board from providing extended day programs during different minutes and for different numbers of minutes in different schools. (8) The assumption specified in clause (2) (a) about average enrolment, (a) has no effect on the actual number of pupils that a board may enrol in an extended day program unit; and (b) does not prevent the board from enrolling different numbers of pupils in extended day program units in different schools. Fees charged for before or after school portions of program 11.3 (1) Subsection (2) applies to a parent of a pupil if the pupil is enrolled in only the before school portion or the after school portion of an extended day program at a school of the board. (2) The fee charged by a board to a parent of a pupil described in subsection (1) shall be determined as follows: 1. Determine the percentage that the number of minutes of operation of the before school portion or the after school portion, as the case may be, in the school bears to 300 minutes. 2. Multiply the percentage determined under paragraph 1 by the base daily fee. 3. Round the amount determined under paragraph 2 to the nearest multiple of 50 cents. Fees charged for specified portions of non-instructional day program 11.4 (1) Subsection (2) applies to a parent of a pupil if both of the following circumstances exist: 1. The pupil is enrolled in an extended day program at a school of the board on a non-instructional day. 2. The pupil is only enrolled in the portion of the program that is operated during the time when junior kindergarten and kindergarten are operated on instructional days. (2) The fee charged by a board to a parent of a pupil described in subsection (1) shall be determined as follows: 1. Multiply the base daily fee by 0.85. 2. Multiply the amount determined under paragraph 1 by 1.2. 3. Round the amount determined under paragraph 2 to the nearest multiple of 50 cents. (3) Subsection (4) applies to a parent of a pupil if all of the following circumstances exist: 1. The pupil is enrolled in an extended day program at a school of the board on a non-instructional day. 2. The pupil is enrolled in the portion of the program that is operated during the time when junior kindergarten and kindergarten are operated on instructional days. 3. The pupil is enrolled in either, i. the portion of the program that is operated during the time when the before school portion of a program is operated on instructional days, or ii. the portion of the program that is operated during the time when the after school portion of a program is operated on instructional days. (4) The fee charged by a board to a parent of a pupil described in subsection (3) shall be determined as follows:

2015 042 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

1. Multiply the base daily fee by 0.85. 2. Multiply the amount determined under paragraph 1 by 1.2. 3. Add the amount that would be determined under section 11.3 if the pupil attended the before school portion or after school portion, as the case may be, of a program operated on instructional days to the amount determined under paragraph 2. 4. Round the amount determined under paragraph 3 to the nearest multiple of 50 cents. Operating costs 11.5 (1) For the purposes of clause 11.2 (2) (a), a board’s projected operating costs for an extended day program unit for the 2011/2012 school year and the 2012/2013 school year is, in the case of each of the school years, the sum of the following: 1. The projected total wages per unit for employees needed by the board to staff extended day programs in the year, based on the assumption that two employees are needed to staff each unit and determined in accordance with subsection (3). For the purposes of this paragraph and subsection (3), employees who staff an extended day program do not include employees about whom the average number is estimated under paragraph 1 of subsection (4) or employees who provide custodial services, administrative services or any other services ancillary to extended day programs. 2. 24.32 per cent of the total determined under paragraph 1, on account of benefits. 3. 13.4 per cent of the sum of the totals determined under paragraphs 1 and 2, on account of vacation and statutory holiday pay. 4. 2 per cent of the sum of the totals determined under paragraphs 1 and 2, on account of professional development. 5. 5 per cent of the sum of the totals determined under paragraphs 1, 2, 3 and 4, on account of use of supply staff. 6. The projected total cost per unit of providing access to pupils with special education needs to the board’s extended day programs in the year, determined in accordance with subsection (4). 7. The projected total cost per unit of utilities and custodial services related to the board’s extended day programs in the year, determined in accordance with subsection (5). 8. The projected total supplies expenditures per unit related to the board’s extended day programs on instructional days in the year, determined in accordance with subsection (6). An expenditure is a supplies expenditure if it is categorized as such in the Ministry’s Uniform Code of Accounts, revised March 2010 and posted on the Ministry’s website. 9. The projected total cost per unit of food related to the board’s extended day programs on instructional days in the year, determined in accordance with subsection (7). 10. The projected total administrative costs per unit related to the board’s extended day programs in the year, determined in accordance with subsection (8), including costs of record keeping and fees collection but not including transaction costs accounted for under paragraph 12. 11. The projected total cost per unit of vacancies, not to exceed 5 per cent of the sum of the amounts determined under paragraphs 1 to 10. 12. The projected total transaction costs per unit, determined in accordance with subsection (9). (2) The assumption specified in paragraph 1 of subsection (1) that two employees are needed to staff each extended day program unit, (a) has no effect on the actual number of employees that a board may employ to staff an extended day program unit; and (b) does not prevent the board from having different numbers of employees staff extended day program units in different schools. (3) Projected total wages per unit under paragraph 1 of subsection (1) shall be determined as follows: 1. Determine the average hourly wages the board anticipates paying the employees needed by the board to staff an extended day program unit. 2. Multiply the amount determined under paragraph 1 by 940 (representing 188 days multiplied by 5 hours which is 300 minutes). 3. Multiply the amount determined under paragraph 2 by 2 (representing two employees). (4) Projected total cost per unit of providing access to pupils with special education needs to the board’s extended day programs in the year under paragraph 6 of subsection (1) shall be determined as follows:

2016 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 043

1. Estimate the average number of employees needed by the board to staff an extended day program unit (based on the assumption of 25 pupils per unit) for the purpose of providing access to pupils with special education needs to the program based on the following information, as available to the board: i. The number of employees needed to provide special education services to pupils with special education needs enrolled in junior kindergarten and kindergarten and, if relevant, other classes in the primary or junior divisions in schools of the board, as compared to the total number of pupils enrolled in the classes, in the year preceding the relevant school year. ii. The number of employees needed by the board to staff extended day program units for the purpose of providing access to pupils with special education needs to the program, as compared to the total number of pupils enrolled in the units, in the year preceding the relevant school year. iii. The number of pupils who are expected to be enrolled in a school of the board for the first time and have been identified by the board as having special education needs through the process of developing entry-to-school plans or carrying out its duties under subsection 4 (1) of Regulation 306 (Special Education Programs and Services) made under the Act, or through any other process of the board. iv. The extent to which parents of pupils identified in subparagraphs i to iii have expressed an interest in enrolling the pupils in one or more portions of an extended day program in a school of the board during the next school year. v. The extent to which employees would be needed by the board to staff extended day programs for the purpose of providing access to pupils identified in subparagraphs i and iii to the program. 2. Determine the average hourly wages the board anticipates paying employees about whom the average number is estimated under paragraph 1. 3. Multiply the amount determined under paragraph 1 by the amount determined under paragraph 2. 4. Multiply the amount determined under paragraph 3 by 940 (representing 188 days multiplied by 5 hours which is 300 minutes). 5. Multiply the amount determined under paragraph 4 by 24.32 per cent, on account of benefits. 6. Multiply the totals determined under paragraphs 4 and 5 by 13.4 per cent, on account of vacation and statutory holiday pay. 7. Multiply the totals determined under paragraphs 4, 5 and 6 by 5 per cent, on account of use of supply staff. 8. Estimate the total costs per unit of the board in respect of advisory or training services for the employees about whom the average number is estimated under paragraph 1, and other individuals involved in the provision of extended day programs to pupils with special education needs. 9. Estimate the total of any other costs per unit that the board has identified as necessary to provide access to pupils with special education needs to the board’s extended day programs in the year, based on relevant experiences of the board or any other board. In estimating these costs, the board shall determine the types of costs that are necessary and the amount of each type of costs that is necessary. 10. Total the amounts determined under paragraphs 4, 5, 6, 7, 8 and 9. (5) Projected total cost per unit of utilities and custodial services under paragraph 7 of subsection (1) shall be determined as follows: 1. Determine an amount, not to exceed $0.40, that represents the per pupil per hour cost of utilities and custodial services related to the board’s extended day programs. 2. Multiply the amount determined under paragraph 1 by 940 (representing 188 days multiplied by 5 hours which is 300 minutes). 3. Multiply the amount determined under paragraph 2 by 25 (representing 25 pupils). (6) Projected total supplies expenditures per unit under paragraph 8 of subsection (1) shall be determined as follows: 1. Project the cost per pupil per instructional day for supplies expenditures. 2. Multiply the number projected under paragraph 1 by 4700 (representing 25 pupils multiplied by 188 days). (7) Projected total cost per unit of food under paragraph 9 of subsection (1) shall be determined as follows: 1. Project the cost per pupil per instructional day for food. 2. Multiply the number projected under paragraph 1 by 4700 (representing 25 pupils multiplied by 188 days). (8) Projected total administrative costs per unit under paragraph 10 of subsection (1) shall be determined as follows:

2017 044 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

1. Determine the costs per unit related to contracts entered into by the board with third parties before the first school day in May of the preceding school year, if any, under which third parties will provide administrative services related to the board’s extended day programs by, i. estimating the average number of extended day program units for which a single third party contractor provides administrative services, ii. determining the average cost of the board’s contracts with the third parties, and iii. dividing the amount determined under subparagraph i by the amount determined under subparagraph ii. 2. Determine the costs per unit related to employees of the board who spend 75 per cent or more of their time providing administrative services related to the board’s extended day programs by, i. estimating the number of program units managed by one full-time equivalent person employed of the board who spends 75 per cent or more of his or her time providing the administrative services, ii. estimating the average salary of the employees described in subparagraph i, iii. dividing the amount determined under subparagraph ii by the amount determined under subparagraph i. 3. Total the amounts determined under paragraphs 1 and 2. 4. Determine the amount, if any, of the registration fee that the board will require under subsection 11.12 (1) in the next school year. 5. Multiply the amount determined under paragraph 4 by 25 (representing 25 pupils). 6. Subtract the amount determined under paragraph 5 from the amount determined under paragraph 3. (9) Projected total transaction costs per unit under paragraph 12 of subsection (1) shall be determined as follows: 1. Estimate the percentage that the amount payable by the board under contracts or service agreements relating to transaction costs for extended day programs, such as credit card and debit card transactions, bears to the amount of fees collected by the board. 2. Multiply the percentage estimated under paragraph 1 by the sum of the amounts determined under paragraphs 1 to 11 of subsection (1). Timing for determination and posting of base fees 11.6 No later than the first school day in February of the preceding school year, a board that is identified in Schedule 1 as being required to operate an extended day program in the 2011/2012 school year or the 2012/2013 school year shall ensure that the board’s base daily fees and base non-instructional day fees for the school year are, (a) determined in accordance with sections 11.1, 11.2 and 11.5; (b) posted on the board’s website; and (c) provided in writing to, (i) parents of pupils of the board who are enrolled in junior kindergarten, kindergarten and, if relevant, other classes in the primary or junior divisions, and (ii) parents who have expressed an interest to the board or a school of the board in enrolling their children in a school of the board in the next school year in junior kindergarten, kindergarten and, if relevant other classes in the primary or junior divisions. Collection of information from parents 11.7 (1) At the same time as or after a board provides its base fees to parents in accordance with clause 11.6 (c), the board shall, to the extent possible, collect information described in subsection (2) in each school year from the parents described in subclauses 11.6 (c) (i) and (ii). (2) The information to be collected under subsection (1) is the following: 1. If parents intend to enrol their children in junior kindergarten or kindergarten in the next school year, the parents’ intentions and interests related to enrolling their children in, i. one or more portions of an extended day program in a school of the board during the next school year, and ii. an extended day program in a school of the board on non-instructional days in the next school year. 2. If parents intend to enrol their children in classes in the primary or junior divisions other than junior kindergarten or kindergarten, the parents’ intentions and interests related to enrolling their children in, i. one or more portions of an extended day program in a school of the board during the next school year, and

2018 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 045

ii. an extended day program in a school of the board on non-instructional days in the next school year. 3. The parents’ preferences respecting the hours of operation of before and after school portions of extended day programs in the next school year. (3) A board shall collect the information by providing parents with questionnaires and by any other means that the board considers appropriate. Determinations based on collected information 11.8 After considering the information collected in accordance with section 11.7, a board shall determine the following: 1. For the purposes of section 2 and as described in subsection 3 (5), projected enrolment. 2. For the purposes of determining actual daily fees and actual non-instructional day fees under subsection 11.2 (4), the actual number of minutes of operation of an extended day program in the next school year, for each school in which the program will be operated. 3. The schools in which the board will operate extended day programs in the next school year for pupils enrolled in junior kindergarten or kindergarten. 4. Any schools in which the board will operate extended day programs in the next school year for pupils enrolled in classes in the primary or junior divisions other than junior kindergarten or kindergarten. 5. The hours of the day during which the board anticipates it will operate the before and after school portions of the extended day programs in the next school year, for each school in which the program will be operated. 6. The features that the board anticipates the before and after school portions of the extended day programs will include in the next school year, for each school in which the program will be operated. 7. Any non-instructional days on which the board anticipates it will operate an extended day program for pupils enrolled in junior kindergarten or kindergarten and, if relevant, other classes in the primary or junior divisions, for each school in which the program will be operated. Timing for determination and posting of actual fees 11.9 (1) No later than the day before the last day of the preceding school year, a board that is required by this Regulation to operate an extended day program in the 2011/2012 school year or the 2012/2013 school year shall ensure that the actual daily fees and actual non-instructional day fees to be charged by it to parents of pupils enrolled in an extended day program operated by the board for the school year are, (a) determined in accordance with sections 11.1, 11.2 and 11.5; (b) posted on the board’s website; and (c) provided in writing to the parents described in subclauses 11.6 (c) (i) and (ii) together with, to the extent possible, the information described in subsection (2). (2) The information to be provided to parents under clause (1) (c) is the following: 1. Information about the determinations made under paragraphs 3 to 7 of section 11.8. 2. Financial assistance that may be available to persons who are charged fees for extended day programs or where to obtain that information. 3. Any other information that the board considers relevant. Transition exception, ss. 11.6, 11.7 and 11.9, third party agreements 11.10 Despite clause 11.6 (c), subsection 11.7 (1) and clause 11.9 (1) (c), a board is not required under those provisions to collect information from or provide information to the following parents if under subsection 4 (2) or section 5 the board is not required to operate an extended day program in a school of the board: 1. Parents of pupils who are enrolled in the school. 2. Parents who have expressed an interest in enrolling their children in the school in the next school year. Submission to Minister 11.11 (1) A board that is required by this Regulation to operate an extended day program in the 2011/2012 school year or the 2012/2013 school year shall submit to the Minister, in a form specified by the Minister, a detailed account of how the determinations of actual daily fees and actual non-instructional day fees were arrived at. (2) A board shall submit the form no later than the July 15th immediately preceding the relevant school year.

2019 046 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

DEPOSITS AND REGISTRATION FEES Deposits and registration fees 11.12 (1) A board may require a deposit or a registration fee to be paid to enrol a pupil in an extended day program. (2) The amount of a deposit required under subsection (1) shall not exceed the amount of fees charged by the board for two weeks’ enrolment in an extended day program and shall be deducted from the amount of fees payable to the board in respect of the pupil’s enrolment. (3) The amount of a registration fee required under subsection (1) shall not exceed $50. (4) A board shall refund a deposit, less a maximum of $50 for administrative fees, if, before the first day that the pupil is enrolled to attend the program the parent advises the board or a school of the board that the pupil will not be attending. 7. Schedule 1 to the Regulation is revoked and the following substituted: SCHEDULE 1 Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012

2020 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 047

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011 CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011

2021 048 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012

2022 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 049

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011 Greater Essex County DSB 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012

2023 050 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011 249. Pauline Johnson Public School 2010/2011 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011

2024 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 051

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012 Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011 300. Colonel Cameron Public School 2010/2011 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011

2025 052 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011 Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012 Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011 352. Blessed Kateri Tekakwitha Catholic School 2011/2012 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011

2026 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 053

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012 409. Madoc Drive Public School 2010/2011 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans

2027 054 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011 461. Coldwater Public School 2010/2011 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011

2028 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 055

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011 515. Valleyview Central Public School 2010/2011 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011

2029 056 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011 Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011 Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012 572. Cedarbrook Junior Public School 2011/2012 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011

2030 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 057

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012 632. St. Margaret’s Public School 2011/2012 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011

2031 058 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011 689. Victoria Terrace Public School 2011/2012 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011

2032 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 059

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012 744. St. Charles Garnier Catholic Elementary School 2010/2011 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011

2033 060 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 8. Item 288 of the Schedule to the Regulation is revoked. 9. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed. (2) Section 8 comes into force on the later of July 1, 2011 and the day this Regulation is filed.

2034 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 061

RÈGLEMENT DE L’ONTARIO 509/10 pris en vertu de la LOI SUR L’ÉDUCATION pris le 15 décembre 2010 déposé le 16 décembre 2010 publié sur le site Lois-en-ligne le 20 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. de l’Ont. 225/10 (Programmes de jour prolongé) Remarque : Le Règlement de l’Ontario 225/10 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. (1) Le paragraphe 1 (1) du Règlement de l’Ontario 225/10 est modifié par suppression de «du nom». (2) L’article 1 du Règlement est modifié par adjonction du paragraphe suivant : (5) Le changement de nom d’une école figurant à l’annexe 1 n’a aucun effet sur les obligations que le présent règlement impose à l’égard de l’école. 2. L’article 2 du Règlement est modifié par adjonction des paragraphes suivants : (7) Le conseil réévalue chaque année si le présent article s’applique à lui de même que les conclusions auxquelles il est arrivé et les présomptions dont il s’est servi pour l’application de celui-ci. (8) Le sous-alinéa (2) a) (ii) n’a pas pour effet de restreindre le droit qu’a le conseil de faire fonctionner un programme de jour prolongé pour ses élèves en vertu du paragraphe 259 (2) de la Loi. 3. (1) Le paragraphe 3 (1) du Règlement est modifié par substitution de «Pour l’année scolaire 2010-2011, le conseil calcule l’effectif prévu pour l’application de l’article 2» à «Pour l’application de l’article 2, le conseil calcule l’effectif prévu» au début du paragraphe. (2) L’article 3 du Règlement est modifié par adjonction du paragraphe suivant : (5) Pour les années scolaires 2011-2012 et 2012-2013, le conseil calcule l’effectif prévu pour l’application de l’article 2 en se fondant sur les renseignements recueillis conformément à l’article 11.7. 4. Le paragraphe 4 (2) du Règlement est modifié par suppression de «du nom» dans le passage qui précède l’alinéa a). 5. L’article 5 du Règlement est modifié par suppression de «du nom» dans le passage qui précède l’alinéa a). 6. Le Règlement est modifié par adjonction des articles suivants :

DISPOSITIONS TRANSITOIRES : DROITS POUR LES PROGRAMMES DE JOUR PROLONGÉ — ANNÉES SCOLAIRES 2011-2012 ET 2012-2013 Définitions 11.1 Les définitions qui suivent s’appliquent aux articles 11.2 à 11.11. «droits de base pour les journées autres que des journées d’enseignement» Droits de base pour les programmes de jour prolongé d’un conseil lors des journées autres que des journées d’enseignement, fixés conformément au paragraphe 11.2 (3). («base non-instructional day fee») «droits quotidiens de base» Droits de base pour les programmes de jour prolongé d’un conseil, fixés conformément au paragraphe 11.2 (2). («base daily fee») «droits quotidiens réels» Droits pour le programme de jour prolongé d’une école, fixés conformément au paragraphe 11.2 (5). («actual daily fee») «droits réels pour les journées autres que des journées d’enseignement» Droits pour le programme de jour prolongé d’une école lors des journées autres que des journées d’enseignement, fixés conformément au paragraphe 11.2 (6). («actual non- instructional day fee») Fixation des droits de base et des droits réels : deuxième et troisième années scolaires 11.2 (1) Chaque conseil qui est tenu, selon l’annexe 1, de faire fonctionner un programme de jour prolongé au cours de l’année scolaire 2011-2012 ou de l’année scolaire 2012-2013 fixe, conformément à l’article 11.6, les droits quotidiens de base et les droits de base pour les journées autres que des journées d’enseignement.

2035 062 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(2) Les droits quotidiens de base pour l’année scolaire 2011-2012 et l’année scolaire 2012-2013 sont fixés de la manière suivante : a) calculer les frais de fonctionnement prévus du conseil pour un groupe du programme de jour prolongé pour l’année scolaire pertinente, conformément à l’article 11.5, en présumant que le conseil fera fonctionner ses programmes de jour prolongé pendant 300 minutes par jour pendant 188 jours, avec un effectif moyen de 25 élèves par groupe; b) diviser le montant obtenu en application de l’alinéa a) par 25, soit 25 élèves; c) diviser le montant obtenu en application de l’alinéa b) par 188, soit 188 jours; d) arrondir le montant obtenu en application de l’alinéa c) au plus proche multiple de 0,50 $. (3) Les droits de base pour les journées autres que des journées d’enseignement sont fixés comme suit : 1. Multiplier les droits quotidiens de base par 0,85. 2. Multiplier le montant obtenu en application de la disposition 1 par 1,2. 3. Ajouter le montant obtenu en application de la disposition 2 aux droits quotidiens de base. 4. Arrondir le montant obtenu en application de la disposition 3 au plus proche multiple de 0,50 $. (4) Chaque conseil qui est tenu par le présent règlement de faire fonctionner un programme de jour prolongé au cours de l’année scolaire 2011-2012 ou de l’année scolaire 2012-2013 fixe, conformément à l’article 11.9, les droits quotidiens réels et les droits réels pour les journées autres que des journées d’enseignement, le cas échéant, qu’il imposera aux parents des élèves inscrits aux programmes de jour prolongé qu’il fait fonctionner au cours de l’année scolaire suivante. (5) Les droits quotidiens réels que le conseil impose aux parents des élèves inscrits à un programme de jour prolongé d’une école du conseil sont fixés comme suit : 1. Déterminer le pourcentage que le nombre réel de minutes de fonctionnement du programme à l’école représente par rapport à 300 minutes. 2. Multiplier le pourcentage obtenu en application de la disposition 1 par les droits quotidiens de base. 3. Arrondir le montant obtenu en application de la disposition 2 au plus proche multiple de 0,50 $. (6) Les droits réels pour les journées autres que des journées d’enseignement que le conseil impose aux parents des élèves inscrits au programme de jour prolongé d’une de ses écoles lors d’une journée autre qu’une journée d’enseignement sont fixés comme suit : 1. Multiplier les droits quotidiens de base par 0,85. 2. Multiplier le montant obtenu en application de la disposition 1 par 1,2. 3. Ajouter le montant obtenu en application de la disposition 2 aux droits quotidiens réels fixés en application du paragraphe (5). 4. Arrondir le montant obtenu en application de la disposition 3 au plus proche multiple de 0,50 $. (7) La présomption relative aux minutes de fonctionnement précisée à l’alinéa (2) a) : a) n’a pas d’incidence sur le nombre réel de minutes de fonctionnement des programmes de jour prolongé du conseil; b) n’empêche pas le conseil d’offrir des programmes de jour prolongé à des minutes différentes et pour un nombre de minutes différent dans différentes écoles. (8) La présomption relative à l’effectif moyen précisée à l’alinéa (2) a) : a) n’a pas d’incidence sur le nombre réel d’élèves que le conseil peut inscrire dans un groupe d’un programme de jour prolongé; b) n’empêche pas le conseil d’inscrire un nombre différent d’élèves dans les groupes des programmes de jour prolongé de différentes écoles. Droits imposés pour le volet avant l’école ou le volet après l’école du programme 11.3 (1) Le paragraphe (2) s’applique au père ou à la mère d’un élève qui est inscrit uniquement au volet avant l’école ou uniquement au volet après l’école du programme de jour prolongé d’une école du conseil. (2) Les droits que le conseil impose au père ou à la mère d’un élève visé au paragraphe (1) sont fixés comme suit : 1. Déterminer le pourcentage que le nombre de minutes de fonctionnement du volet avant l’école ou du volet après l’école, selon le cas, à l’école concernée représente par rapport à 300 minutes. 2. Multiplier le pourcentage obtenu en application de la disposition 1 par les droits quotidiens de base.

2036 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 063

3. Arrondir le montant obtenu en application de la disposition 2 au plus proche multiple de 0,50 $. Droits imposés pour des volets déterminés du programme lors des journées autres que des journées d’enseignement 11.4 (1) Le paragraphe (2) s’applique au père ou à la mère d’un élève si les deux circonstances suivantes sont présentes : 1. L’élève est inscrit à un programme de jour prolongé d’une école du conseil lors d’une journée autre qu’une journée d’enseignement. 2. L’élève est inscrit uniquement au volet du programme fonctionnant en même temps que fonctionnent la maternelle et le jardin d’enfants lors des journées d’enseignement. (2) Les droits que le conseil impose au père ou à la mère d’un élève visé au paragraphe (1) sont fixés comme suit : 1. Multiplier les droits quotidiens de base par 0,85. 2. Multiplier le montant obtenu en application de la disposition 1 par 1,2. 3. Arrondir le montant obtenu en application de la disposition 2 au plus proche multiple de 0,50 $. (3) Le paragraphe (4) s’applique au père ou à la mère d’un élève si toutes les circonstances suivantes sont présentes : 1. L’élève est inscrit à un programme de jour prolongé d’une école du conseil lors d’une journée autre qu’une journée d’enseignement. 2. L’élève est inscrit au volet du programme fonctionnant en même temps que fonctionnent la maternelle et le jardin d’enfants lors des journées d’enseignement. 3. L’élève est inscrit : i. soit au volet du programme fonctionnant en même temps que fonctionne le volet avant l’école du programme lors des journées d’enseignement, ii. soit au volet du programme fonctionnant en même temps que fonctionne le volet après l’école du programme lors des journées d’enseignement. (4) Les droits que le conseil impose au père ou à la mère d’un élève visé au paragraphe (3) sont fixés comme suit : 1. Multiplier les droits quotidiens de base par 0,85. 2. Multiplier le montant obtenu en application de la disposition 1 par 1,2. 3. Ajouter au montant obtenu en application de la disposition 2 le montant qui serait obtenu en application de l’article 11.3 si l’élève fréquentait le volet avant l’école ou le volet après l’école, selon le cas, d’un programme fonctionnant lors des journées d’enseignement. 4. Arrondir le montant obtenu en application de la disposition 3 au plus proche multiple de 0,50 $. Frais de fonctionnement 11.5 (1) Pour l’application de l’alinéa 11.2 (2) a), les frais de fonctionnement prévus d’un conseil pour un groupe d’un programme de jour prolongé pour les années scolaires 2011-2012 et 2012-2013 représentent, pour chacune de ces années, la somme de ce qui suit : 1. Les salaires totaux prévus, par groupe, des employés dont le conseil a besoin pour ses programmes de jour prolongé au cours de l’année, en présumant qu’il a besoin de deux employés par groupe, calculés conformément au paragraphe (3). Pour l’application de la présente disposition et du paragraphe (3), sont exclus des employés d’un programme de jour prolongé les employés dont le nombre moyen est évalué en application de la disposition 1 du paragraphe (4) ou les employés qui fournissent des services d’entretien, des services administratifs ou d’autres services accessoires aux programmes de jour prolongé. 2. 24,32 pour cent du total calculé en application de la disposition 1 au titre des avantages. 3. 13,4 pour cent de la somme des totaux calculés en application des dispositions 1 et 2 au titre des indemnités de vacances et du salaire pour jour férié. 4. 2 pour cent de la somme des totaux calculés en application des dispositions 1 et 2 au titre du perfectionnement professionnel. 5. 5 pour cent de la somme des totaux calculés en application des dispositions 1, 2, 3 et 4 au titre du personnel suppléant. 6. Le coût total prévu, par groupe, pour permettre l’accès des élèves ayant des besoins en matière d’éducation à l’enfance en difficulté aux programmes de jour prolongé du conseil au cours de l’année, calculé conformément au paragraphe (4). 7. Le coût total prévu, par groupe, des services publics et des services d’entretien pour les programmes de jour prolongé du conseil au cours de l’année, calculé conformément au paragraphe (5).

2037 064 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

8. Les dépenses totales prévues en fournitures, par groupe, pour les programmes de jour prolongé du conseil pendant les journées d’enseignement au cours de l’année, calculées conformément au paragraphe (6). Une dépense constitue une dépense en fournitures si elle est classée comme telle dans le Plan comptable uniforme du ministère, révisé en mars 2010, qui est affiché sur le site Web du ministère. 9. Le coût total prévu de la nourriture, par groupe, pour les programmes de jour prolongé du conseil pendant les journées d’enseignement au cours de l’année, calculé conformément au paragraphe (7). 10. Les frais d’administration totaux prévus, par groupe, des programmes de jour prolongé du conseil au cours de l’année, calculés conformément au paragraphe (8), y compris les frais liés à la tenue de dossiers et à la perception des droits, à l’exclusion toutefois des frais d’opération visés à la disposition 12. 11. Le coût total prévu, par groupe, des vacances de postes, lequel ne doit pas dépasser 5 pour cent de la somme des montants calculés en application des dispositions 1 à 10. 12. Les frais d’opération totaux prévus, par groupe, calculés conformément au paragraphe (9). (2) La présomption selon laquelle le conseil a besoin de deux employés par groupe d’un programme de jour prolongé, précisée à la disposition 1 du paragraphe (1) : a) n’a pas d’incidence sur le nombre réel d’employés que le conseil peut employer par groupe d’un programme de jour prolongé; b) n’empêche pas le conseil d’employer un nombre différent d’employés dans les groupes des programmes de jour prolongé de différentes écoles. (3) Les salaires totaux prévus, par groupe, dont il est question à la disposition 1 du paragraphe (1) sont calculés comme suit : 1. Calculer les salaires horaires moyens que le conseil prévoit payer aux employés dont il a besoin pour un groupe d’un programme de jour prolongé. 2. Multiplier le montant obtenu en application de la disposition 1 par 940, soit 188 jours multipliés par 5 heures (300 minutes). 3. Multiplier le montant obtenu en application de la disposition 2 par 2, soit deux employés. (4) Le coût total prévu, par groupe, pour permettre l’accès des élèves ayant des besoins en matière d’éducation à l’enfance en difficulté aux programmes de jour prolongé du conseil au cours de l’année, dont il est question à la disposition 6 du paragraphe (1), est calculé comme suit : 1. Évaluer le nombre moyen d’employés dont le conseil a besoin pour un groupe d’un programme de jour prolongé, en présumant 25 élèves par groupe, pour permettre l’accès des élèves ayant des besoins en matière d’éducation à l’enfance en difficulté au programme, en se fondant sur les renseignements suivants, dans la mesure où le conseil les connaît : i. Le nombre d’employés dont le conseil a besoin pour fournir des services à l’enfance en difficulté aux élèves ayant des besoins en matière d’éducation à l’enfance en difficulté qui sont inscrits à la maternelle et au jardin d’enfants et, s’il y a lieu, dans d’autres classes du cycle primaire ou du cycle moyen dans les écoles du conseil, par rapport au nombre total d’élèves inscrits dans les classes, au cours de l’année qui précède l’année scolaire pertinente. ii. Le nombre d’employés dont le conseil a besoin pour les groupes des programmes de jour prolongé pour permettre l’accès des élèves ayant des besoins en matière d’éducation à l’enfance en difficulté à ces programmes, par rapport au nombre total d’élèves inscrits dans les groupes, au cours de l’année qui précède l’année scolaire pertinente. iii. Le nombre d’élèves qui, prévoit-on, seront inscrits dans une école du conseil pour la première fois et que ce dernier a identifiés comme ayant des besoins en matière d’éducation à l’enfance en difficulté dans le cadre du processus d’élaboration de plans d’entrée à l’école, de l’exercice des fonctions que lui attribue le paragraphe 4 (1) du Règlement 306 (Programmes d’enseignement et services à l’enfance en difficulté), pris en vertu de la Loi, ou de tout autre processus employé par le conseil. iv. La mesure dans laquelle les parents des élèves visés aux sous-dispositions i à iii ont manifesté de l’intérêt à les inscrire à un ou plusieurs volets du programme de jour prolongé dans une école du conseil au cours de l’année scolaire suivante. v. La mesure dans laquelle le conseil aurait besoin d’employés pour les programmes de jour prolongé pour permettre l’accès au programme des élèves visés aux sous-dispositions i et iii. 2. Calculer les salaires horaires moyens que le conseil prévoit payer aux employés dont le nombre moyen est évalué en application de la disposition 1.

2038 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 065

3. Multiplier le montant calculé en application de la disposition 1 par celui calculé en application de la disposition 2. 4. Multiplier le montant calculé en application de la disposition 3 par 940, soit 188 jours multipliés par 5 heures (300 minutes). 5. Multiplier le montant calculé en application de la disposition 4 par 24,32 pour cent au titre des avantages. 6. Multiplier les totaux obtenus en application des dispositions 4 et 5 par 13,4 pour cent au titre des indemnités de vacances et du salaire pour jour férié. 7. Multiplier les totaux calculés en application des dispositions 4, 5 et 6 par 5 pour cent au titre du personnel suppléant. 8. Évaluer les coûts totaux du conseil, par groupe, au titre des services de consultation ou de formation à l’intention des employés dont le nombre moyen est évalué en application de la disposition 1 et des autres particuliers qui participent à l’offre de programmes de jour prolongé aux élèves ayant des besoins en matière d’éducation à l’enfance en difficulté. 9. Évaluer le total des autres coûts, par groupe, que le conseil a identifiés comme étant nécessaires pour permettre l’accès des élèves ayant des besoins en matière d’éducation à l’enfance en difficulté aux programmes de jour prolongé du conseil au cours de l’année, en se fondant sur l’expérience pertinente du conseil ou d’un autre conseil. Lorsqu’il évalue ces coûts, le conseil détermine les types de coûts nécessaires et le montant de chacun d’eux. 10. Additionner les montants calculés en application des dispositions 4, 5, 6, 7, 8 et 9. (5) Le coût total prévu, par groupe, des services publics et des services d’entretien dont il est question à la disposition 7 du paragraphe (1) est calculé comme suit : 1. Fixer un montant d’au plus 0,40 $ qui représente le coût par élève par heure des services publics et des services d’entretien relatifs aux programmes de jour prolongé du conseil. 2. Multiplier le montant fixé en application de la disposition 1 par 940, soit 188 jours multipliés par 5 heures (300 minutes). 3. Multiplier le montant calculé en application de la disposition 2 par 25, soit 25 élèves. (6) Les dépenses totales prévues en fournitures, par groupe, dont il est question à la disposition 8 du paragraphe (1) sont calculées comme suit : 1. Calculer le coût prévu par élève par journée d’enseignement pour les dépenses en fournitures. 2. Multiplier le montant calculé en application de la disposition 1 par 4700, soit 25 élèves multipliés par 188 jours. (7) Le coût total prévu de la nourriture, par groupe, dont il est question à la disposition 9 du paragraphe (1) est calculé comme suit : 1. Calculer le coût prévu par élève par journée d’enseignement pour la nourriture. 2. Multiplier le montant calculé en application de la disposition 1 par 4700, soit 25 élèves multipliés par 188 jours. (8) Les frais d’administration totaux prévus, par groupe, dont il est question à la disposition 10 du paragraphe (1) sont calculés comme suit : 1. Calculer les frais, par groupe, à l’égard des contrats que le conseil conclut avec des tiers avant le premier jour de classe de mai de l’année scolaire précédente, le cas échéant, afin de fournir des services administratifs pour ses programmes de jour prolongé, comme suit : i. évaluer le nombre moyen de groupes d’un programme de jour prolongé pour lesquels le même tiers fournit des services administratifs, ii. calculer le coût moyen des contrats du conseil avec les tiers, iii. diviser le montant calculé en application de la sous-disposition i par celui calculé en application de la sous- disposition ii. 2. Calculer les frais, par groupe, à l’égard des employés du conseil qui consacrent au moins 75 pour cent de leur temps à fournir des services administratifs pour ses programmes de jour prolongé, comme suit : i. évaluer le nombre de groupes d’un programme gérés par un employé du conseil à temps plein ou l’équivalent qui consacre au moins 75 pour cent de son temps à fournir les services administratifs, ii. évaluer le salaire moyen des employés visés à la sous-disposition i, iii. diviser le montant calculé en application de la sous-disposition ii par celui calculé en application de la sous- disposition i. 3. Additionner les montants obtenus en application des dispositions 1 et 2.

2039 066 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

4. Calculer le montant éventuel des droits d’inscription qu’exigera le conseil en vertu du paragraphe 11.12 (1) au cours de l’année scolaire suivante. 5. Multiplier le montant obtenu en application de la disposition 4 par 25, soit 25 élèves. 6. Soustraire le montant obtenu en application de la disposition 5 de celui obtenu en application de la disposition 3. (9) Les frais d’opération totaux prévus, par groupe, dont il est question à la disposition 12 du paragraphe (1) sont calculés comme suit : 1. Évaluer le pourcentage que le montant payable par le conseil aux termes de contrats ou d’ententes de services relatifs aux frais d’opération pour les programmes de jour prolongé, comme les opérations par carte de crédit ou de débit, représente par rapport au montant des droits perçus par le conseil. 2. Multiplier le pourcentage évalué en application de la disposition 1 par la somme des montants calculés en application des dispositions 1 à 11 du paragraphe (1). Délai de fixation et d’affichage des droits de base 11.6 Au plus tard le premier jour de classe de février de l’année scolaire précédente, chaque conseil qui est tenu, selon l’annexe 1, de faire fonctionner un programme de jour prolongé au cours de l’année scolaire 2011-2012 ou de l’année scolaire 2012-2013 veille à ce que les droits quotidiens de base et les droits de base pour les journées autres que des journées d’enseignement qu’il imposera au cours de l’année scolaire soient : a) fixés conformément aux articles 11.1, 11.2 et 11.5; b) affichés sur le site Web du conseil; c) fournis par écrit : (i) aux parents des élèves du conseil inscrits à la maternelle, au jardin d’enfants et, s’il y a lieu, dans d’autres classes du cycle primaire ou du cycle moyen, (ii) aux parents qui ont manifesté auprès du conseil ou d’une école du conseil leur intérêt à inscrire leurs enfants à une école du conseil, au cours de l’année scolaire suivante, à la maternelle, au jardin d’enfants et, s’il y a lieu, dans d’autres classes du cycle primaire ou du cycle moyen. Collecte de renseignements auprès des parents 11.7 (1) Au moment de fournir aux parents ses droits de base conformément à l’alinéa 11.6 c) ou après l’avoir fait, le conseil recueille, dans la mesure du possible, les renseignements indiqués au paragraphe (2) au cours de chaque année scolaire auprès des parents visés aux sous-alinéas 11.6 c) (i) et (ii). (2) Les renseignements à recueillir en application du paragraphe (1) sont les suivants : 1. Si les parents ont l’intention d’inscrire leurs enfants à la maternelle ou au jardin d’enfants au cours de l’année scolaire suivante, leurs intentions et l’intérêt qu’ils manifestent quant à l’inscription de leurs enfants : i. à un ou plusieurs volets du programme de jour prolongé dans une école du conseil au cours de l’année scolaire suivante, ii. à un programme de jour prolongé dans une école du conseil lors des journées autres que des journées d’enseignement au cours de l’année scolaire suivante. 2. Si les parents ont l’intention d’inscrire leurs enfants à des classes du cycle primaire ou du cycle moyen autres que la maternelle ou le jardin d’enfants, leurs intentions et l’intérêt qu’ils manifestent quant à l’inscription de leurs enfants : i. à un ou plusieurs volets du programme de jour prolongé dans une école du conseil au cours de l’année scolaire suivante, ii. à un programme de jour prolongé dans une école du conseil lors des journées autres que des journées d’enseignement au cours de l’année scolaire suivante. 3. Les préférences des parents quant aux heures de fonctionnement du volet avant l’école et du volet après l’école des programmes de jour prolongé au cours de l’année scolaire suivante. (3) Le conseil recueille les renseignements par la remise de questionnaires aux parents et par tout autre moyen qu’il estime approprié. Déterminations fondées sur les renseignements recueillis 11.8 Après avoir examiné les renseignements recueillis conformément à l’article 11.7, le conseil détermine ce qui suit : 1. L’effectif prévu, pour l’application de l’article 2, dont il est question au paragraphe 3 (5).

2040 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 067

2. Le nombre réel de minutes de fonctionnement d’un programme de jour prolongé au cours de l’année scolaire suivante pour chaque école où fonctionnera un tel programme, aux fins de la fixation, en application du paragraphe 11.2 (4), des droits quotidiens réels et des droits réels pour les journées autres que des journées d’enseignement. 3. Les écoles où le conseil fera fonctionner des programmes de jour prolongé au cours de l’année scolaire suivante pour les élèves inscrits à la maternelle ou au jardin d’enfants. 4. Les écoles où le conseil fera fonctionner des programmes de jour prolongé au cours de l’année scolaire suivante pour les élèves inscrits dans des classes du cycle primaire ou du cycle moyen autres que la maternelle ou le jardin d’enfants. 5. Les heures de la journée où le conseil prévoit faire fonctionner le volet avant l’école et le volet après l’école des programmes de jour prolongé au cours de l’année scolaire suivante, pour chaque école où fonctionnera un tel programme. 6. Les éléments que comprendront, selon ce que prévoit le conseil, le volet avant l’école et le volet après l’école des programmes de jour prolongé au cours de l’année scolaire suivante, pour chaque école où fonctionnera un tel programme. 7. Les journées autres que des journées d’enseignement où le conseil prévoit faire fonctionner un programme de jour prolongé pour les élèves inscrits à la maternelle ou au jardin d’enfants et, s’il y a lieu, dans d’autres classes du cycle primaire ou du cycle moyen, pour chaque école où fonctionnera un tel programme. Délai de fixation et d’affichage des droits réels 11.9 (1) Au plus tard la veille du dernier jour de l’année scolaire précédente, chaque conseil qui est tenu par le présent règlement de faire fonctionner un programme de jour prolongé au cours de l’année scolaire 2011-2012 ou de l’année scolaire 2012-2013 veille à ce que les droits quotidiens réels et les droits réels pour les journées autres que des journées d’enseignement qu’il imposera aux parents des élèves inscrits à un programme de jour prolongé qu’il fait fonctionner au cours de l’année scolaire soient : a) fixés conformément aux articles 11.1, 11.2 et 11.5; b) affichés sur le site Web du conseil; c) fournis par écrit aux parents visés aux sous-alinéas 11.6 c) (i) et (ii), accompagnés, dans la mesure du possible, des renseignements indiqués au paragraphe (2). (2) Les renseignements à fournir aux parents en application de l’alinéa (1) c) sont les suivants : 1. Des renseignements sur les déterminations faites en application des dispositions 3 à 7 de l’article 11.8. 2. L’aide financière à laquelle peuvent avoir droit les personnes auxquelles sont imposés des droits pour les programmes de jour prolongé, ou l’endroit où l’on peut obtenir ces renseignements. 3. Tout autre renseignement que le conseil estime pertinent. Disposition transitoire : art. 11.6, 11.7 et 11.9, ententes avec des tiers 11.10 Malgré l’alinéa 11.6 c), le paragraphe 11.7 (1) et l’alinéa 11.9 (1) c), un conseil n’est pas tenu, en application de ces dispositions, de recueillir des renseignements auprès des parents suivants ou de leur fournir des renseignements si, conformément au paragraphe 4 (2) ou à l’article 5, le conseil n’est pas tenu de faire fonctionner un programme de jour prolongé dans l’une de ses écoles : 1. Les parents des élèves inscrits à l’école. 2. Les parents qui ont manifesté leur intérêt à inscrire leurs enfants à l’école au cours de l’année scolaire suivante. Présentation au ministre 11.11 (1) Chaque conseil qui est tenu par le présent règlement de faire fonctionner un programme de jour prolongé au cours de l’année scolaire 2011-2012 ou de l’année scolaire 2012-2013 présente au ministre une explication détaillée, selon le formulaire qu’il précise, de la façon dont ont été fixés les droits quotidiens réels et les droits réels pour les journées autres que des journées d’enseignement. (2) Le conseil présente le formulaire au plus tard le 15 juillet précédant l’année scolaire pertinente.

DÉPÔTS ET DROITS D’INSCRIPTION Dépôts et droits d’inscription 11.12 (1) Le conseil peut exiger le versement d’un dépôt ou de droits d’inscription pour l’inscription d’un élève à un programme de jour prolongé.

2041 068 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(2) Le montant du dépôt exigé en vertu du paragraphe (1) ne doit pas dépasser le montant des droits imposés par le conseil pour deux semaines d’inscription à un programme de jour prolongé. Ce montant est déduit des droits payables au conseil à l’égard de l’inscription de l’élève. (3) Le montant des droits d’inscription exigés en vertu du paragraphe (1) ne doit pas dépasser 50 $. (4) Le conseil rembourse le dépôt, déduction faite d’un maximum de 50 $ pour les frais d’administration, si, avant le premier jour où l’élève est inscrit au programme, le père ou la mère avise le conseil ou une de ses écoles que l’élève ne le fréquentera pas. 7. L’annexe 1 du Règlement est abrogée et remplacée par ce qui suit : ANNEXE 1

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012 Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 2042 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 069

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011 CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011

2043 070 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011

2044 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 071

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011 Greater Essex County DSB 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011

2045 072 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011 249. Pauline Johnson Public School 2010/2011 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB

2046 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 073

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012 Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011 300. Colonel Cameron Public School 2010/2011 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011

2047 074 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011 Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012 Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011 352. Blessed Kateri Tekakwitha Catholic School 2011/2012 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011

2048 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 075

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012 409. Madoc Drive Public School 2010/2011 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011

2049 076 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011 461. Coldwater Public School 2010/2011 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011

2050 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 077

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011 515. Valleyview Central Public School 2010/2011 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011 Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011

2051 078 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011 Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012 572. Cedarbrook Junior Public School 2011/2012 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011

2052 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 079

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012 632. St. Margaret’s Public School 2011/2012 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012

2053 080 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011 689. Victoria Terrace Public School 2011/2012 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011

2054 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 081

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012 744. St. Charles Garnier Catholic Elementary School 2010/2011 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011

2055 082 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 8. Le point 288 de l’annexe du Règlement est abrogé. 9. (1) Sous réserve du paragraphe (2), le présent règlement entre en vigueur le jour de son dépôt. (2) L’article 8 entre en vigueur le dernier en date du 1er juillet 2011 et du jour du dépôt du présent règlement.

1/11

2056 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 083

ONTARIO REGULATION 510/10 made under the EDUCATION ACT Made: December 15, 2010 Filed: December 16, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 399/00 (Class Size) Note: Ontario Regulation 399/00 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. The Table to section 2 of Ontario Regulation 399/00 is revoked and the following substituted: TABLE

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011

2057 084 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012 Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011 CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011

2058 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 085

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011

2059 086 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011

2060 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 087

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Greater Essex County DSB 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011

2061 088 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 249. Pauline Johnson Public School 2010/2011 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012 Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011

2062 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 089

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 300. Colonel Cameron Public School 2010/2011 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011 Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012 Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011

2063 090 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 352. Blessed Kateri Tekakwitha Catholic School 2011/2012 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012

2064 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 091

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 409. Madoc Drive Public School 2010/2011 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011

2065 092 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 461. Coldwater Public School 2010/2011 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011

2066 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 093

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 515. Valleyview Central Public School 2010/2011 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011 Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011 Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011 Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012

2067 094 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 572. Cedarbrook Junior Public School 2011/2012 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012

2068 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 095

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 632. St. Margaret’s Public School 2011/2012 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011

2069 096 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 689. Victoria Terrace Public School 2011/2012 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012

2070 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 097

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 744. St. Charles Garnier Catholic Elementary School 2010/2011 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 2. Item 288 of the Schedule to the Regulation is revoked. 3. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed. (2) Section 2 comes into force on the later of July 1, 2011 and the day this Regulation is filed.

2071 098 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

RÈGLEMENT DE L’ONTARIO 510/10 pris en vertu de la LOI SUR L’ÉDUCATION pris le 15 décembre 2010 déposé le 16 décembre 2010 publié sur le site Lois-en-ligne le 20 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. de l’Ont. 399/00 (Effectif des classes) Remarque : Le Règlement de l’Ontario 399/00 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. Le tableau de l’article 2 du Règlement de l’Ontario 399/00 est abrogé et remplacé par ce qui suit : TABLEAU

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011

2072 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 099

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012 Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011 CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011

2073 100 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011

2074 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 101

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011 Greater Essex County DSB

2075 102 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011 249. Pauline Johnson Public School 2010/2011

2076 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 103

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012 Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011 300. Colonel Cameron Public School 2010/2011

2077 104 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011 Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012 Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011 352. Blessed Kateri Tekakwitha Catholic School 2011/2012

2078 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 105

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012 409. Madoc Drive Public School 2010/2011

2079 106 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011 461. Coldwater Public School 2010/2011

2080 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 107

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011 515. Valleyview Central Public School 2010/2011

2081 108 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011 Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011 Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011 Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012 572. Cedarbrook Junior Public School 2011/2012

2082 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 109

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012 632. St. Margaret’s Public School 2011/2012

2083 110 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011 689. Victoria Terrace Public School 2011/2012

2084 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 111

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012 744. St. Charles Garnier Catholic Elementary School 2010/2011

2085 112 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 2. Le point 288 de l’annexe du Règlement est abrogé. 3. (1) Sous réserve du paragraphe (2), le présent règlement entre en vigueur le jour de son dépôt. (2) L’article 2 entre en vigueur le dernier en date du 1er juillet 2011 et du jour du dépôt du présent règlement.

1/11

2086 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 113

ONTARIO REGULATION 511/10 made under the EDUCATION ACT Made: December 6, 2010 Approved: December 15, 2010 Filed: December 16, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 224/10 (Full Day Junior Kindergarten and Kindergarten) Note: Ontario Regulation 224/10 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Subsection 1 (1) of Ontario Regulation 224/10 is amended by striking out “the name of”. (2) Section 1 of the Regulation is amended by adding the following subsection: (4) A change in the name of a school listed in Schedule 1 does not affect obligations under this Regulation with respect to the school. 2. Schedule 1 to the Regulation is revoked and the following substituted: SCHEDULE 1 Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011

2087 114 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012 Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011

2088 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 115

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011

2089 116 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012

2090 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 117

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011 Greater Essex County DSB 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011

2091 118 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011 249. Pauline Johnson Public School 2010/2011 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012 Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011

2092 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 119

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011 300. Colonel Cameron Public School 2010/2011 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011 Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012

2093 120 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011 352. Blessed Kateri Tekakwitha Catholic School 2011/2012 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011

2094 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 121

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012 409. Madoc Drive Public School 2010/2011 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011

2095 122 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011 461. Coldwater Public School 2010/2011 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011

2096 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 123

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011 515. Valleyview Central Public School 2010/2011 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011 Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011 Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011 Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011

2097 124 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012 572. Cedarbrook Junior Public School 2011/2012 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012

2098 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 125

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012 632. St. Margaret’s Public School 2011/2012 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011

2099 126 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011 689. Victoria Terrace Public School 2011/2012 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011

2100 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 127

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012 744. St. Charles Garnier Catholic Elementary School 2010/2011 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 3. Item 288 of the Schedule to the Regulation is revoked.

2101 128 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

4. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed. (2) Section 3 comes into force on the later of July 1, 2011 and the day this Regulation is filed.

RÈGLEMENT DE L’ONTARIO 511/10 pris en vertu de la LOI SUR L’ÉDUCATION

pris le 6 décembre 2010 approuvé le 15 décembre 2010 déposé le 16 décembre 2010 publié sur le site Lois-en-ligne le 20 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. de l’Ont. 224/10 (Maternelle et jardin d’enfants à temps plein) Remarque : Le Règlement de l’Ontario 224/10 a été modifié antérieurement. Ces modifications sont indiquées dans l’Historique législatif détaillé des règlements codifiés sur le site www.lois-en-ligne.gouv.on.ca.

1. (1) Le paragraphe 1 (1) du Règlement de l’Ontario 224/10 est modifié par suppression de «du nom». (2) L’article 1 du Règlement est modifié par adjonction du paragraphe suivant : (4) Le changement de nom d’une école figurant à l’annexe 1 n’a aucun effet sur les obligations que le présent règlement impose à l’égard de l’école. 2. L’annexe 1 du Règlement est abrogée et remplacée par ce qui suit : ANNEXE 1

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Algoma DSB 1. Anna McCrea Public School 2011/2012 2. Ben R. McMullin Public School 2010/2011 3. East View Public School 2010/2011 4. Northern Heights Public School 2010/2011 5. Pinewood Public School 2010/2011 6. Tarentorus Public School 2011/2012 7. William Merrifield Public School 2010/2011 Algonquin and Lakeshore Catholic DSB 8. J. J. O’Neill Catholic School 2010/2011 9. Our Lady of Fatima Catholic School 2011/2012 10. Sacred Heart Catholic School, Marmora 2011/2012 11. St. Patrick Catholic School, Harrowsmith 2010/2011 12. St. Peter Catholic School, Kingston 2010/2011 13. St. Peter Catholic School, Trenton 2010/2011 Avon Maitland DSB 14. Clinton Public School 2010/2011 15. Downie Central Public School 2010/2011 16. Goderich Public School 2011/2012 17. Hensall Public School 2011/2012 18. Howick Public School 2010/2011 19. Milverton Public School 2010/2011 20. Romeo Public School 2010/2011 Bluewater DSB 21. Arran-Tara Elementary School 2010/2011 22. Bayview Public School 2010/2011 23. Beavercrest Community School 2010/2011 24. G. C. Huston Public School 2010/2011 25. Hillcrest Elementary School 2010/2011

2102 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 129

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 26. Hillcrest Central School 2011/2012 27. Kincardine Township-Tiverton Public School 2010/2011 28. Lucknow Central Public School 2010/2011 29. Mildmay-Carrick Central Public School 2010/2011 30. Sullivan Community School 2010/2011 31. Sydenham Community School 2011/2012 Brant Haldimand Norfolk Catholic DSB 32. Christ the King School 2011/2012 33. Holy Cross Catholic Elementary School 2010/2011 34. Jean Vanier Catholic Elementary School 2010/2011 35. Sacred Heart Catholic Elementary School 2010/2011 36. St. Michael’s Catholic Elementary School, Dunnville 2010/2011 37. St. Patrick’s School, Caledonia 2011/2012 38. St. Pius Catholic Elementary School 2010/2011 39. St. Stephen’s School 2011/2012 Bruce-Grey Catholic DSB 40. Holy Family Separate School 2010/2011 41. St. Basil’s School 2011/2012 Catholic DSB of Eastern Ontario 42. Holy Name of Mary Catholic School 2010/2011 43. Immaculate Conception Catholic School 2010/2011 44. Pope John Paul II Catholic School 2011/2012 45. St. Finnan’s Catholic School 2011/2012 46. St. Francis Xavier Catholic School, Brockville 2010/2011 47. St. Joseph Catholic School, Gananoque 2010/2011 CSD catholique Centre-Sud 48. École élémentaire catholique Cardinal-Léger 2010/2011 49. École élémentaire catholique Frère-André 2010/2011 50. École élémentaire catholique Immaculée-Conception 2010/2011 51. École élémentaire catholique Jean-Paul II 2010/2011 52. École élémentaire catholique Notre-Dame 2010/2011 53. École élémentaire catholique Saint-René-Goupil 2011/2012 54. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2011/2012 CSD catholique de l’Est ontarien 55. École élémentaire catholique de l’Ange-Gardien 2011/2012 56. École élémentaire catholique Sacré-Coeur 2011/2012 57. École élémentaire catholique Saint-Grégoire 2011/2012 58. École élémentaire catholique Saint-Isidore 2011/2012 59. École élémentaire catholique Sainte-Thérèse 2011/2012 CSD catholique des Aurores boréales 60. École catholique Franco-Supérieur 2010/2011 CSD catholique des Grandes Rivières 61. École catholique Assomption 2011/2012 62. École catholique Louis-Rhéaume 2010/2011 63. École catholique Sts-Martyrs-Canadiens 2010/2011 CSD catholique du Centre-Est de l’Ontario 64. École élémentaire catholique Avalon 2010/2011 65. École élémentaire catholique George-Étienne-Cartier 2010/2011 66. École élémentaire catholique J.-L.-Couroux 2010/2011 67. École élémentaire catholique L’Envol 2011/2012 68. École élémentaire catholique Le Petit Prince 2010/2011 69. École élémentaire catholique Marius-Barbeau 2010/2011 70. École élémentaire catholique des Pins 2011/2012 71. École élémentaire catholique Sainte-Marguerite-Bourgeoys 2010/2011 72. École élémentaire catholique Sainte-Marie 2010/2011 73. École élémentaire catholique Sainte-Thérèse-d’Avila 2010/2011 74. Nouvelle école Kanata Nord 2011/2012 CSD catholique du Nouvel-Ontario 75. École Notre Dame 2011/2012 76. École Notre-Dame de la Merci 2010/2011

2103 130 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 77. École Notre-Dame-des-Écoles 2010/2011 78. École St-Joseph, Espanola 2010/2011 79. École St-Joseph, Sudbury 2010/2011 80. École St-Pierre 2010/2011 CSD catholique Franco-Nord 81. École St-Paul 2011/2012 82. École Ste-Anne, Mattawa 2010/2011 83. École Ste-Anne, North Bay 2010/2011 CSD des écoles catholiques du Sud-Ouest 84. École élémentaire catholique Saint-Ambroise 2010/2011 85. École élémentaire catholique Sainte-Catherine 2010/2011 86. École élémentaire catholique St-Jean-de-Brébeuf 2011/2012 87. École élémentaire catholique Sainte-Jeanne-d’Arc 2010/2011 88. École élémentaire catholique Sainte-Ursule 2010/2011 89. École élémentaire catholique Saint-Francis 2010/2011 90. École élémentaire catholique Saint-Paul 2010/2011 CÉP de l’Est de l’Ontario 91. École élémentaire publique Cité Jeunesse 2010/2011 92. École élémentaire publique de la Rivière Castor 2010/2011 93. École élémentaire publique Des Sentiers 2011/2012 94. École élémentaire publique L’Académie de la Seigneurie 2011/2012 95. École élémentaire publique L’Équinoxe 2010/2011 96. École élémentaire publique Séraphin-Marion 2010/2011 CSD du Centre-Sud-Ouest 97. Académie de la Moraine 2011/2012 98. École élémentaire Félix-Leclerc 2010/2011 99. École élémentaire Gabrielle-Roy 2010/2011 100. École élémentaire La Fontaine 2011/2012 101. École élémentaire LaMarsh 2010/2011 102. École élémentaire Pavillon de la jeunesse 2010/2011 103. École publique St-Joseph 2010/2011 CSD du Grand Nord de l’Ontario 104. École publique Franco-Nord 2011/2012 105. École publique Jeanne-Sauvé 2010/2011 106. École publique Pavillon-de-l’Avenir 2010/2011 CSD du Nord-Est de l’Ontario 107. École publique des Navigateurs 2010/2011 108. École publique Étoile du Nord 2010/2011 DSB of Niagara 109. Carleton Public School 2011/2012 110. Cherrywood Acres Public School 2011/2012 111. College Street Public School 2010/2011 112. Connaught Public School 2011/2012 113. James Morden Public School 2010/2011 114. McKay Public School 2010/2011 115. Memorial Public School 2010/2011 116. Ontario Public School 2010/2011 117. Princess Margaret Public School 2010/2011 118. Richmond Street Public School 2010/2011 119. River View Public School 2011/2012 120. Senator Gibson Public School 2010/2011 121. Stevensville Public School 2010/2011 122. Valley Way Public School 2010/2011 123. Virgil Public School 2011/2012 124. Westdale Public School 2010/2011 DSB Ontario North East 125. Cochrane Public School 2010/2011 126. Federal Public School 2010/2011 127. The public elementary school located at 96 Sterling Avenue West, Timmins / L’école 2011/2012 élémentaire publique située au 96, avenue Sterling Ouest, à Timmins

2104 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 131

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Dufferin-Peel Catholic DSB 128. Father C. W. Sullivan Catholic School 2011/2012 129. Father Francis McSpiritt Catholic Elementary School 2011/2012 130. Georges Vanier Catholic Elementary School 2010/2011 131. Good Shepherd Catholic Elementary School 2010/2011 132. Holy Cross School 2010/2011 133. Holy Family School 2010/2011 134. Queen of Heaven School 2010/2011 135. St. Aidan Catholic Elementary School 2010/2011 136. St. Alfred School 2010/2011 137. St. Bernard of Clairvaux Catholic Elementary School 2010/2011 138. St. Brigid School 2010/2011 139. St. Catherine of Siena School 2010/2011 140. St. Charles Garnier School 2011/2012 141. St. Francis of Assisi Catholic School 2011/2012 142. St. John of the Cross Catholic School 2011/2012 143. St. Leonard School 2010/2011 144. St. Louis School 2010/2011 145. St. Mary School 2010/2011 146. St. Patrick Catholic School 2011/2012 147. St. Peter Catholic Elementary School 2010/2011 148. St. Pio of Pietrelcina Elementary School 2010/2011 149. St. Raphael Catholic Elementary School 2011/2012 150. St. Thomas More Separate School 2011/2012 151. St. Valentine Catholic Elementary School 2010/2011 Durham Catholic DSB 152. Father Joseph Venini Catholic School 2011/2012 153. Holy Redemeer Catholic School 2010/2011 154. Immaculate Conception Catholic School 2010/2011 155. Monsignor Philip Coffey Catholic School 2010/2011 156. St. Bernadette Catholic School 2010/2011 157. St. Joseph Catholic School 2011/2012 158. St. Marguerite d’Youville Catholic School 2010/2011 Durham DSB 159. Bayview Heights Public School 2010/2011 160. Beaverton Public School 2011/2012 161. Bobby Orr Public School 2010/2011 162. Bolton C. Falby Public School 2010/2011 163. Cadarackque Public School 2011/2012 164. Cartwright Central Public School 2010/2011 165. Dr. C. F. Cannon Public School 2010/2011 166. Duffin’s Bay Public School 2010/2011 167. Fairport Beach Public School 2010/2011 168. Gertrude Colpus Public School 2010/2011 169. Glen Street Public School 2010/2011 170. Glengrove Public School 2011/2012 171. Harmony Public School 2010/2011 172. Mary Street Community School 2010/2011 173. Quaker Village Public School 2011/2012 174. Queen Elizabeth Public School 2011/2012 175. Ritson Public School 2010/2011 176. Sir William Stephenson Public School 2010/2011 177. Thorah Central Public School 2010/2011 178. Village Union Public School 2010/2011 179. Waverly Public School 2010/2011 180. West Lynde Public School 2011/2012 Grand Erie DSB 181. Bellview Public School 2010/2011 182. Caledonia Centennial Public School 2010/2011 183. Central Public School 2010/2011

2105 132 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 184. Dunnville Central Public School 2010/2011 185. Elgin Avenue Public School 2010/2011 186. Graham Bell-Victoria Public School 2010/2011 187. Jarvis Public School 2011/2012 188. J. L. Mitchener Public School 2011/2012 189. King George School 2011/2012 190. Lansdowne-Costain Public School 2011/2012 191. Langton Public School 2010/2011 192. Major Ballachey Public School 2010/2011 193. Prince Charles Public School 2010/2011 Greater Essex County DSB 194. Amherstburg Public School 2010/2011 195. Belle River Public School 2010/2011 196. Colchester North Public School 2010/2011 197. Coronation Public School 2011/2012 198. Dr. H. D. Taylor Public School 2010/2011 199. Eastwood Public School 2010/2011 200. General Brock Public School 2011/2012 201. Gore Hill Public School 2010/2011 202. J. E. Benson Public School 2011/2012 203. John Campbell Public School 2010/2011 204. Margaret D. Bennie Public School 2011/2012 205. Marlborough Public School 2010/2011 206. Mill Street Public School 2010/2011 207. Prince Edward Public School 2010/2011 208. Queen Victoria Public School (Windsor) 2011/2012 209. William G. Davis Public School 2010/2011 Halton Catholic DSB 210. Holy Rosary Catholic Elementary School, Burlington 2010/2011 211. Our Lady of Fatima Catholic Elementary School 2010/2011 212. St. Catherine of Alexandria Elementary School 2011/2012 213. St. James Catholic Elementary School 2010/2011 214. St. John Catholic Elementary School, Burlington 2010/2011 215. St. Joseph (Acton) Elementary School 2011/2012 216. St. Luke Catholic Elementary School 2010/2011 217. St. Patrick Catholic Elementary School 2010/2011 218. St. Peter Catholic Elementary School 2010/2011 Halton DSB 219. Abbey Lane Public School 2010/2011 220. James W. Hill Public School 2010/2011 221. Escarpment View Public School 2010/2011 222. Gardiner Public School 2011/2012 223. King’s Road Public School 2010/2011 224. Lakeshore Public School 2010/2011 225. Mohawk Gardens Public School 2010/2011 226. Oakwood Public School 2010/2011 227. Palermo Public School 2010/2011 228. P. L. Robertson Public School 2010/2011 229. Robert Little Public School 2011/2012 230. Tom Thomson Public School 2010/2011 231. W. H. Morden Public School 2010/2011 Hamilton-Wentworth Catholic DSB 232. Annunciation of Our Lord Catholic Elementary School 2011/2012 233. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 234. Holy Name of Jesus Catholic Elementary School 2010/2011 235. Immaculate Conception Catholic Elementary School 2011/2012 236. Our Lady of the Assumption Catholic Elementary School 2010/2011 237. St. Brigid Catholic Elementary School 2010/2011 238. St. Lawrence Catholic Elementary School 2010/2011 239. St. Matthew Catholic Elementary School 2010/2011

2106 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 133

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 240. St. Patrick Catholic Elementary School 2010/2011 Hamilton-Wentworth DSB 241. Bennetto Elementary School 2010/2011 242. Cathy Wever Elementary School 2010/2011 243. Dr. J. Edgar Davey Elementary School 2010/2011 244. Guy B. Brown Elementary School 2011/2012 245. King George Elementary School 2010/2011 246. Lisgar Elementary School 2011/2012 247. Mount Hope Public School 2011/2012 248. Parkdale Elementary School 2010/2011 249. Pauline Johnson Public School 2010/2011 250. Prince of Wales Elementary School 2010/2011 251. Queen Mary Elementary School 2010/2011 252. Richard Beasley Public School 2010/2011 253. Roxborough Park Elementary School 2010/2011 254. Sir Isaac Brock Elementary School 2010/2011 255. Westwood Elementary School 2011/2012 256. Yorkview Elementary School 2011/2012 Hastings and Prince Edward DSB 257. Bancroft Public School 2011/2012 258. College Street Public School 2010/2011 259. Deseronto Public School 2010/2011 260. Earl Prentice Public School 2010/2011 261. Madoc Township Public School 2010/2011 262. North Trenton Public School 2010/2011 263. Prince Charles School (Belleville) 2011/2012 264. Queen Elizabeth Public School, Trenton 2010/2011 265. Queen Victoria School 2010/2011 Huron-Perth Catholic DSB 266. St. Ambrose Catholic School 2010/2011 267. St. Joseph’s Catholic School 2010/2011 268. St. Mary’s Catholic School 2011/2012 Huron-Superior Catholic DSB 269. St. Bernadette Catholic School 2010/2011 270. St. Patrick Catholic School 2010/2011 271. St. Paul Catholic School 2011/2012 272. St. Theresa Catholic School 2010/2011 Kawartha Pine Ridge DSB 273. Apsley Central Public School 2010/2011 274. Brighton Public School 2011/2012 275. Castleton Public School 2010/2011 276. Central Public School 2010/2011 277. Colborne Public School 2010/2011 278. Ganaraska Trail Public School 2010/2011 279. Grant Sine Public School 2010/2011 280. Hastings Public School 2011/2012 281. Havelock-Belmont Public School 2010/2011 282. Keith Wightman Public School 2011/2012 283. The public elementary school located at 195 Bons Avenue, Bowmanville / L’école 2011/2012 élémentaire publique située au 195, Bons Avenue, à Bowmanville 284. Orono Public School 2011/2012 285. Otonabee Valley Public School 2010/2011 286. Prince of Wales Public School 2010/2011 287. Roseneath Centennial Public School 2010/2011 Keewatin-Patricia DSB 288. Evergreen Public School 2010/2011 289. Lakewood Public School 2011/2012 290. Pinewood School 2010/2011 291. Riverview Public School 2011/2012

2107 134 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Kenora Catholic DSB 292. St. Louis Elementary School 2010/2011 Lakehead DSB 293. Algonquin Avenue Public School 2010/2011 294. McKellar Park Central Public School 2010/2011 295. Ogden Community Public School 2011/2012 296. Sherbrooke Public School 2010/2011 297. Vance Chapman Public School 2010/2011 298. Westmount Public School 2010/2011 Lambton Kent DSB 299. Brigden Public School 2010/2011 300. Colonel Cameron Public School 2010/2011 301. D. A. Gordon Public School 2010/2011 302. Mooretown-Courtright Public School 2011/2012 303. P. E. McGibbon Public School 2010/2011 304. Queen Elizabeth II School 2010/2011 305. Rosedale Public School 2011/2012 306. Tilbury Area Public School 2011/2012 307. Victor Lauriston Public School 2010/2011 308. Wheatley Area Public School 2010/2011 309. Zone Township Central School 2010/2011 Limestone DSB 310. Centreville Public School 2010/2011 311. Fairfield Elementary School 2011/2012 312. First Avenue Public School 2010/2011 313. Frontenac Public School 2010/2011 314. John Graves Simcoe Public School 2011/2012 315. North Addington Education Centre Public School 2010/2011 316. Perth Road Public School 2010/2011 317. Prince Charles Public School 2010/2011 318. Rideau Heights Public School 2011/2012 319. Sharbot Lake Public School 2010/2011 320. Westdale Park Public School 2010/2011 London District Catholic School Board 321. Blessed Kateri Catholic School 2010/2011 322. Blessed Sacrament Catholic School 2011/2012 323. Monsignor Morrison Catholic School 2010/2011 324. Sir Arthur Carty Catholic School 2011/2012 325. St. Anne Catholic School 2011/2012 326. St. Catherine of Siena Catholic School 2010/2011 327. St. Patrick’s Catholic School, Woodstock 2010/2011 328. St. Robert Catholic School 2010/2011 Near North DSB 329. Dr. MacDougall Public School 2011/2012 330. E. W. Norman Public School 2010/2011 331. Marshall Park Public School 2010/2011 332. M. T. Davidson Public School 2010/2011 333. Victory Public School 2010/2011 334. William Beatty Public School Niagara Catholic DSB 335. Father Hennepin Catholic Elementary School 2010/2011 336. Holy Name Catholic Elementary School 2010/2011 337. Our Lady of Fatima Catholic Elementary School 2010/2011 338. Our Lady of Victory Catholic Elementary School 2011/2012 339. St. Denis Catholic Elementary School 2010/2011 340. St. Joseph Catholic Elementary School, Grimsby 2010/2011 341. St. Mark Catholic Elementary School 2011/2012 342. St. Mary Catholic Elementary School, Welland 2010/2011 343. St. Patrick Catholic Elementary School, Niagara Falls 2010/2011 344. St. Thérèse Catholic Elementary School 2010/2011

2108 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 135

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Nipissing-Parry Sound Catholic DSB 345. Mother St. Bride School 2010/2011 346. Our Lady of Fatima School 2010/2011 347. St. Hubert Catholic School 2011/2012 Northeastern Catholic DSB 348. St. Paul School 2010/2011 Northwest Catholic DSB 349. St. Michael’s School 2011/2012 350. St. Patrick’s School 2010/2011 Ottawa Catholic DSB 351. Bayshore Catholic School 2010/2011 352. Blessed Kateri Tekakwitha Catholic School 2011/2012 353. Brother André Catholic School 2010/2011 354. Our Lady of Mount Carmel School 2010/2011 355. Our Lady of Peace School 2011/2012 356. Our Lady of Wisdom School 2010/2011 357. Prince of Peace School 2011/2012 358. St. Bernard School 2010/2011 359. St. Brigid School 2010/2011 360. St. Daniel School 2010/2011 361. St. Elizabeth School 2010/2011 362. St. Martin de Porres School 2010/2011 363. St. Michael, Corkery Catholic School 2011/2012 364. St. Patrick Catholic School 2010/2011 Ottawa-Carleton DSB 365. Arch Street Public School 2010/2011 366. Bayshore Public School 2010/2011 367. Bell’s Corners Public School 2011/2012 368. Blossom Park Public School 2010/2011 369. Cambridge Street Community Public School 2010/2011 370. Carson Grove Elementary School 2010/2011 371. Century Public School 2010/2011 372. Connaught Public School 2011/2012 373. Convent Glen Elementary School 2010/2011 374. Dunlop Public School 2011/2012 375. Fallingbrook Community Elementary School 2011/2012 376. Featherston Drive Public School 2010/2011 377. General Vanier Public School 2010/2011 378. Glen Cairn Public School 2010/2011 379. Grant Alternative School 2010/2011 380. Greely Elementary School 2010/2011 381. Jockvale Elementary School 2010/2011 382. Manordale Public School 2010/2011 383. Metcalfe Public School 2010/2011 384. Munster Elementary School 2011/2012 385. The public elementary school located at 111 Hartsmere Drive, Stittsville / L’école 2011/2012 élémentaire publique située au 111, Hartsmere Drive, à Stittsville 386. North Gower-Marlborough Public School 2010/2011 387. Pinecrest Public School 2010/2011 388. Queen Elizabeth Public School 2010/2011 389. Robert E. Wilson Public School 2010/2011 390. Robert Hopkins Public School 2011/2012 391. W. E. Gowling Public School 2010/2011 392. W. Erskine Johnston Public School 2010/2011 393. York Street Public School 2010/2011 Peel DSB 394. Brandon Gate Public School 2010/2011 395. Brian W. Fleming Public School 2010/2011 396. Brookmede Public School 2010/2011 397. Clark Boulevard Public School 2011/2012

2109 136 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 398. Clifton Public School 2011/2012 399. Cooksville Creek Public School 2010/2011 400. Credit View Public School 2011/2012 401. Dixie Public School 2010/2011 402. Dorset Drive Public School 2011/2012 403. Ellengale Public School 2010/2011 404. Elmcrest Public School 2010/2011 405. Floradale Public School 2010/2011 406. Hanover Public School 2010/2011 407. Hartsdale Avenue Public School 2011/2012 408. Macville Public School 2011/2012 409. Madoc Drive Public School 2010/2011 410. Marvin Heights Public School 2010/2011 411. Massey Street Junior Public School 2010/2011 412. The public elementary school located near Spine Road, Brampton in the Mount Pleasant 2011/2012 Village / L’école élémentaire publique située près de Spine Road, à Brampton, dans Mount Pleasant Village 413. Plowman’s Park Public School 2010/2011 414. Queen Street Public School 2010/2011 415. Ridgeview Public School 2010/2011 416. Riverside Public School 2010/2011 417. Sherwood Mills Public School 2011/2012 418. Silver Creek Public School 2011/2012 419. Sir Winston Churchill Public School 2010/2011 420. Springdale Public School 2010/2011 421. Terry Fox Public School 2011/2012 422. Thorn Lodge Public School 2010/2011 423. Thorndale Public School 2010/2011 424. Willow Glen Public School 2011/2012 Peterborough Victoria Northumberland & Clarington Catholic DSB 425. Pope John Paul II Catholic Elementary School 2010/2011 426. St. Alphonsus Elementary School 2011/2012 427. St. Anthony’s Catholic Elementary School 2010/2011 428. St. Elizabeth Catholic Elementary School 2010/2011 429. St. Joseph’s Elementary School, Cobourg 2011/2012 430. St. Mary’s Catholic Elementary School, Lindsay 2010/2011 431. St. Paul’s Catholic Elementary School, Peterborough 2010/2011 Rainbow DSB 432. A. B. Ellis Public School 2010/2011 433. Adamsdale Public School 2011/2012 434. C. R. Judd Public School 2011/2012 435. Central Manitoulin Public School 2011/2012 436. Churchill Public School 2010/2011 437. Lansdowne Public School 2010/2011 438. Princess Anne Public School 2010/2011 439. Queen Elizabeth II Public School 2010/2011 440. Wembley Public School 2010/2011 Rainy River DSB 441. North Star Community School 2010/2011 442. Robert Moore School 2011/2012 Renfrew County Catholic DSB 443. Holy Name Catholic School 2010/2011 444. Our Lady of Fatima School 2011/2012 445. St. John Bosco Catholic School 2010/2011 446. St. Mary’s Catholic School, Deep River 2010/2011 Renfrew County DSB 447. Admaston Public School 2011/2012 448. Beachburg Public School 2010/2011 449. Cobden District Public School 2010/2011 450. Highview Public School 2011/2012

2110 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 137

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 451. McNab Public School 2010/2011 452. Palmer Rapids Public School 2010/2011 Simcoe County DSB 453. Adjala Central Public School 2010/2011 454. Admiral Collingwood Elementary School 2010/2011 455. Angus Morrison Elementary School 2011/2012 456. Ardtrea-Cumberland Beach Public School 2011/2012 457. Assikinack Public School 2010/2011 458. Baxter Central Public School 2010/2011 459. Clearview Meadows Elementary School 2010/2011 460. Codrington Public School 2010/2011 461. Coldwater Public School 2010/2011 462. Cookstown Public School 2011/2012 463. Hon. Earl Rowe Public School 2010/2011 464. Killarney Beach Public School 2010/2011 465. Lions Oval Public School 2010/2011 466. Oakley Park Public School 2010/2011 467. Port McNicoll Public School 2010/2011 468. Portage View Public School 2011/2012 469. Sir William Osler Public School 2010/2011 470. Sunnybrae Public School 2010/2011 471. Warminster Elementary School 2010/2011 472. Waubaushene Elementary School 2010/2011 Simcoe Muskoka Catholic DSB 473. Canadian Martyrs Catholic School 2011/2012 474. Holy Cross Catholic School 2010/2011 475. Marie of the Incarnation Catholic School 2010/2011 476. Sacred Heart Catholic School 2011/2012 477. Saint Mary’s Catholic School, Huntsville 2010/2011 478. St. Antoine Daniel Catholic School 2010/2011 479. St. Bernard’s Catholic School 2010/2011 480. St. Mary’s Catholic School, Barrie 2010/2011 481. St. Mary’s Catholic School, Collingwood 2010/2011 482. St. Monica’s Catholic School 2011/2012 483. St. Paul’s Catholic School 2010/2011 St. Clair Catholic DSB 484. Holy Family Catholic School 2010/2011 485. St. Agnes Catholic School 2010/2011 486. St. Benedict Catholic School 2010/2011 487. St. Joseph Catholic School, Chatham 2010/2011 488. St. Matthew Catholic School 2011/2012 Sudbury Catholic DSB 489. Pius XII Catholic Elementary School 2010/2011 490. St. Anne Catholic School 2010/2011 491. St. Francis Catholic School 2011/2012 492. St. Raphael Catholic Elementary School 2010/2011 Superior North Catholic DSB 493. Holy Saviour School 2010/2011 Superior-Greenstone DSB 494. Margaret Twomey Public School 2010/2011 Thames Valley DSB 495. A. E. Duffield Public School 2010/2011 496. Aberdeen Public School 2011/2012 497. Blenheim District Public School 2010/2011 498. Caradoc Central Public School 2010/2011 499. Caradoc North Public School 2010/2011 500. Cleardale Public School 2010/2011 501. D. M. Sutherland Public School 2011/2012 502. Delaware Central Public School 2010/2011 503. East Oxford Central Public School 2010/2011

2111 138 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 504. Evelyn Harrison Public School 2010/2011 505. Harris Heights Public School 2011/2012 506. John Wise Public School 2010/2011 507. Lord Nelson Public School 2010/2011 508. Northridge Public School 2010/2011 509. Plattsville & District Public School 2010/2011 510. Port Stanley Public School 2010/2011 511. River Heights Public School 2011/2012 512. Springbank Public School 2011/2012 513. Stoney Creek Public School 2010/2011 514. Stoneybrook Public School 2010/2011 515. Valleyview Central Public School 2010/2011 516. West Nissouri Public School 2010/2011 517. Wilberforce Public School 2010/2011 518. Woodland Heights Public School 2011/2012 519. Zorra Highland Park Public School 2010/2011 Thunder Bay Catholic DSB 520. Corpus Christi School 2010/2011 521. St. Elizabeth School 2011/2012 522. St. Vincent School 2010/2011 Toronto Catholic DSB 523. Blessed Kateri Tekakwitha Catholic Elementary School 2010/2011 524. Christ the King Catholic Elementary School 2010/2011 525. Holy Child Catholic Elementary School 2010/2011 526. Holy Cross Catholic Elementary School 2010/2011 527. Holy Family Catholic Elementary School 2010/2011 528. Holy Name Catholic Elementary School 2010/2011 529. Holy Rosary Catholic School 2011/2012 530. Immaculate Conception Catholic Elementary School 2010/2011 531. James Culnan Catholic Elementary School 2010/2011 532. Nativity of Our Lord Catholic School 2011/2012 533. Our Lady of Guadalupe Catholic Elementary School 2010/2011 534. Our Lady of Lourdes Catholic School 2011/2012 535. Precious Blood Catholic Elementary School 2010/2011 536. Sacred Heart Catholic Elementary School 2010/2011 537. Santa Maria Catholic Elementary School 2010/2011 538. St. Angela Catholic Elementary School 2010/2011 539. St. Anthony Catholic Elementary School 2010/2011 540. St. Antoine Daniel Catholic Elementary School 2010/2011 541. St. Barbara Catholic Elementary School 2010/2011 542. St. Charles Catholic Elementary School 2010/2011 543. St. Charles Garnier Catholic School 2011/2012 544. St. Dominic Savio Catholic School 2011/2012 545. St. Dunstan Catholic Elementary School 2010/2011 546. St. Elizabeth Seton Catholic Elementary School 2010/2011 547. St. Francis Xavier Catholic Elementary School 2010/2011 548. St. Ignatius of Loyola Catholic Elementary School 2010/2011 549. St. John Bosco Catholic Elementary School 2010/2011 550. St. Leo Catholic Elementary School 2010/2011 551. St. Luke Catholic Elementary School 2010/2011 552. St. Marguerite Bourgeoys Catholic School 2011/2012 553. St. Martha Catholic Elementary School 2010/2011 554. St. Martin de Porres Catholic Elementary School 2010/2011 555. St. Maurice Catholic Elementary School 2010/2011 556. St. Norbert Catholic School 2011/2012 557. St. Rita Catholic School 2011/2012 558. St. Teresa Catholic School 2011/2012 559. St. Wilfrid Catholic School 2011/2012 560. Stella Maris Catholic Elementary School 2010/2011

2112 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 139

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire Toronto DSB 561. Agnes Macphail Public School 2010/2011 562. Albion Heights Junior Middle School 2010/2011 563. Alexmuir Junior Public School 2010/2011 564. Ancaster Public School 2010/2011 565. Bala Avenue Community School 2010/2011 566. Bendale Junior Public School 2010/2011 567. Birch Cliff Heights Public School 2010/2011 568. Birch Cliff Public School 2010/2011 569. Broadacres Junior School 2010/2011 570. Buchanan Public School 2011/2012 571. Burrows Hall Junior Public School 2011/2012 572. Cedarbrook Junior Public School 2011/2012 573. Chalkfarm Public School 2011/2012 574. Charles E. Webster Junior Public School 2011/2012 575. Cherokee Public School 2010/2011 576. Chester Le Junior Public School 2010/2011 577. Churchill Heights Public School 2010/2011 578. Cliffside Public School 2010/2011 579. Cordella Junior Public School 2010/2011 580. Crestview Public School 2010/2011 581. David Hornell Junior School 2010/2011 582. Dennis Avenue Community School 2010/2011 583. Dundas Junior Public School 2010/2011 584. Ellesmere-Statton Public School 2010/2011 585. Elmbank Junior Middle Academy 2010/2011 586. Ernest Public School 2010/2011 587. F. H. Miller Junior Public School 2010/2011 588. Fairglen Junior Public School 2010/2011 589. Galloway Road Public School 2011/2012 590. General Brock Public School 2010/2011 591. George Anderson Public School 2010/2011 592. George B. Little Public School 2010/2011 593. Glen Ravine Junior Public School 2010/2011 594. Greenholme Junior Middle School 2010/2011 595. H. A. Halbert Junior Public School 2010/2011 596. H. J. Alexander Community School 2010/2011 597. Harrison Public School 2010/2011 598. Harwood Public School 2010/2011 599. Heather Heights Junior Public School 2010/2011 600. Heritage Park Public School 2011/2012 601. Highland Creek Public School 2010/2011 602. Inglewood Heights Junior Public School 2010/2011 603. Ionview Public School 2011/2012 604. Iroquois Junior Public School 2010/2011 605. Islington Junior Middle School 2010/2011 606. J. G. Workman Public School 2010/2011 607. J. R. Wilcox Community School 2011/2012 608. James S. Bell Junior Middle School 2010/2011 609. John G. Diefenbaker Public School 2011/2012 610. King George Junior Public School 2010/2011 611. Kingslake Public School 2010/2011 612. Knob Hill Junior Public School 2011/2012 613. Lillian Public School 2010/2011 614. Lord Lansdowne Junior and Senior Public School 2010/2011 615. Market Lane Junior and Senior Public School 2010/2011 616. Mary Shadd Public School 2010/2011 617. Military Trail Public School 2010/2011 618. Muirhead Public School 2010/2011 619. North Bendale Junior Public School 2010/2011

2113 140 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 620. Pape Avenue Junior Public School 2010/2011 621. Parkdale Junior and Senior Public School 2010/2011 622. Parkfield Junior School 2010/2011 623. Pauline Johnson Junior Public School 2010/2011 624. Pauline Junior Public School 2011/2012 625. Portage Trail Junior Community School 2010/2011 626. Queen Victoria Junior Public School 2011/2012 627. Rene Gordon Elementary School 2010/2011 628. Second Street Junior Middle School 2010/2011 629. Silver Springs Public School 2010/2011 630. Sloane Public School 2010/2011 631. Sprucecourt Junior Public School 2011/2012 632. St. Margaret’s Public School 2011/2012 633. Stanley Public School 2010/2011 634. Summit Heights Public School 2010/2011 635. Terraview-Willowfield Public School 2010/2011 636. Terry Fox Public School 2010/2011 637. Timberbank Junior Public School 2011/2012 638. Tom Longboat Junior Public School 2010/2011 639. Twentieth Street Junior School 2010/2011 640. Walter Perry Junior Public School 2011/2012 641. Wellesworth Junior School 2010/2011 642. West Glen Junior School 2010/2011 643. West Rouge Junior Public School 2010/2011 644. Westmount Junior School 2010/2011 645. Weston Memorial Junior Public School 2010/2011 646. Wexford Public School 2010/2011 647. White Haven Junior Public School 2010/2011 648. William G. Davis Junior Public School 2010/2011 Trillium Lakelands DSB 649. Archie Stouffer Elementary School 2011/2012 650. Cardiff Elementary School 2011/2012 651. Huntsville Public School 2010/2011 652. Irwin Memorial Public School 2010/2011 653. K. P. Manson Public School 2010/2011 654. King Albert Public School 2010/2011 655. Parkview Public School 2010/2011 656. Queen Victoria Public School 2010/2011 657. Ridgewood Public School 2010/2011 658. Watt Public School 2010/2011 Upper Canada DSB 659. Commonwealth Public School 2010/2011 660. Duncan J. Schoular Public School 2010/2011 661. Eastfront Public School 2010/2011 662. Gladstone Public School 2010/2011 663. Linklater Public School 2010/2011 664. Maple Grove Elementary School 2010/2011 665. Maxville Public School 2010/2011 666. Maynard Public School 2011/2012 667. Morrisburg Public School 2011/2012 668. Naismith Memorial Public School 2010/2011 669. Nationview Public School 2010/2011 670. Pleasant Corners Public School 2010/2011 671. South Edwardsburg Public School 2010/2011 672. Viscount Alexander Public School 2011/2012 Upper Grand DSB 673. Arthur Public School 2010/2011 674. Brant Avenue Public School 2010/2011 675. Centennial Hylands Elementary School 2011/2012 676. Drayton Heights Public School 2010/2011

2114 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 141

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 677. Erin Public School 2010/2011 678. Gateway Drive Public School 2010/2011 679. Grand Valley & District Public School 2010/2011 680. John Black Public School 2010/2011 681. Laurelwoods Elementary School 2010/2011 682. Laurine Avenue Public School 2011/2012 683. Minto-Clifford Central Public School 2010/2011 684. Parkinson Centennial Public School 2011/2012 685. Princess Margaret Public School 2010/2011 686. Priory Park Public School 2010/2011 687. Tytler Public School 2011/2012 688. Victoria Cross Public School 2010/2011 689. Victoria Terrace Public School 2011/2012 690. Willow Road Public School 2010/2011 Waterloo Catholic DSB 691. Blessed Sacrament Catholic School 2011/2012 692. Sir Edgar Bauer Catholic School 2010/2011 693. St. Ambrose School 2010/2011 694. St. Anne Catholic Elementary School, Cambridge 2010/2011 695. St. Anne Catholic School, Kitchener 2010/2011 696. St. Bernadette Catholic School 2010/2011 697. St. Gregory Catholic School 2010/2011 698. St. John’s Catholic School 2011/2012 699. St. Michael Catholic School 2010/2011 700. St. Peter Catholic School 2010/2011 701. St. Teresa Catholic School 2011/2012 Waterloo Region DSB 702. Ayr Public School 2011/2012 703. Bridgeport Public School 2010/2011 704. Cedar Creek Public School 2011/2012 705. Cedarbrae Public School 2010/2011 706. Chalmers Street Public School 2010/2011 707. Dickson Public School 2010/2011 708. Floradale Public School 2010/2011 709. Forest Hill Public School 2011/2012 710. Franklin Public School 2010/2011 711. Howard Robertson Public School 2010/2011 712. J. F. Carmichael Public School 2010/2011 713. King Edward Public School 2010/2011 714. Parkway Public School 2010/2011 715. Queen Elizabeth Public School 2010/2011 716. Ryerson Public School 2010/2011 717. Wilson Avenue Public School 2011/2012 718. Winston Churchill Public School 2011/2012 Wellington Catholic DSB 719. Sacred Heart Catholic School 2010/2011 720. St. John Brebeuf Catholic School 2010/2011 721. St. John Catholic School, Arthur 2010/2011 722. St. Joseph Catholic School, Guelph 2010/2011 723. St. Mary Catholic School, Mount Forest 2010/2011 724. St. Peter Catholic Elementary School 2011/2012 Windsor-Essex Catholic DSB 725. H. J. Lassaline Catholic Elementary School 2010/2011 726. Our Lady of Perpetual Help Catholic Elementary School 2010/2011 727. Our Lady of the Annunciation Catholic Elementary School 2010/2011 728. Queen of Peace Catholic Elementary School 2011/2012 729. St. Angela Catholic Elementary School 2010/2011 730. St. Bernard Catholic Elementary School, Amherst 2011/2012 731. St. James Catholic Elementary School 2010/2011 732. St. John the Baptist Catholic Elementary School 2011/2012

2115 142 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 733. St. John Catholic Elementary School 2011/2012 734. St. Louis Catholic Elementary School 2010/2011 735. W. J. Langlois Catholic Elementary School 2010/2011 York Catholic DSB 736. Blessed John XXIII Catholic Elementary School 2010/2011 737. Bishop Scalabrini Catholic Elementary School 2011/2012 738. Corpus Christi Catholic Elementary School 2010/2011 739. Divine Mercy Catholic Elementary School 2010/2011 740. Holy Family Catholic Elementary School 2010/2011 741. Holy Spirit Catholic Elementary School 2010/2011 742. Kateri Tekakwitha Catholic Elementary School 2010/2011 743. St. Cecilia Catholic Elementary School 2011/2012 744. St. Charles Garnier Catholic Elementary School 2010/2011 745. St. Clement Catholic Elementary School 2010/2011 746. St. Elizabeth Seton Catholic Elementary School 2010/2011 747. St. Francis of Assisi Catholic Elementary School 2010/2011 748. St. Francis Xavier Catholic Elementary School 2010/2011 749. St. Mark Catholic Elementary School 2011/2012 750. St. Mary of the Angels Catholic Elementary School 2010/2011 751. St. Patrick (Schomberg) Catholic Elementary School 2011/2012 752. St. Raphael the Archangel Catholic Elementary School 2010/2011 753. St. René Goupil-St. Luke Catholic Elementary School 2011/2012 754. St. Thomas Aquinas Catholic Elementary School 2010/2011 York Region DSB 755. Bond Lake Public School 2010/2011 756. Boxwood Public School 2011/2012 757. Coppard Glen Public School 2010/2011 758. Crosby Heights Public School 2010/2011 759. Devins Drive Public School 2011/2012 760. E. J. Sand Public School 2010/2011 761. Ellen Fairclough Public School 2010/2011 762. Glad Park Public School 2010/2011 763. Glenn Gould Public School 2010/2011 764. James Robinson Public School 2010/2011 765. Jersey Public School 2010/2011 766. John McCrae Public School 2010/2011 767. Johnsview Village Public School 2011/2012 768. Joseph A. Gibson Public School 2011/2012 769. King City Public School 2010/2011 770. Lakeside Public School 2010/2011 771. Lorna Jackson Public School 2010/2011 772. Maple Leaf Public School 2011/2012 773. Michael Cranny Elementary School 2010/2011 774. Milliken Mills Public School 2010/2011 775. Morning Glory Public School 2010/2011 776. The public elementary school located in Vaughan at the corner of Thomas Cooke Ave. 2011/2012 and Chalwood Court / L’école élémentaire publique située à Vaughan, à l’angle de Thomas Cooke Ave. et de Chalwood Court 777. O. M. MacKillop Public School 2011/2012 778. Park Avenue Public School 2011/2012 779. Pierre Berton Public School 2011/2012 780. Pleasantville Public School 2010/2011 781. Prince Charles Public School 2010/2011 782. Queensville Public School 2011/2012 783. Ramer Wood Public School 2010/2011 784. Regency Acres Public School 2010/2011 785. Stonehaven Elementary School 2010/2011 786. Stuart Scott Public School 2011/2012 787. Summitview Public School 2010/2011 788. Sutton Public School 2010/2011

2116 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 143

Column 1/Colonne 1 Column 2/Colonne 2 Column 3/Colonne 3 Item/Point Board and School/Conseil et école School Year/Année scolaire 789. Walter Scott Public School 2011/2012 790. Westminster Public School 2010/2011 791. Whitchurch Highlands Public School 2010/2011 3. Le point 288 de l’annexe du Règlement est abrogé. 4. (1) Sous réserve du paragraphe (2), le présent règlement entre en vigueur le jour de son dépôt. (2) L’article 3 entre en vigueur le dernier en date du 1er juillet 2011 et du jour du dépôt du présent règlement.

Made by: Pris par :

La ministre de l’Éducation,

LEONA DOMBROWSKY Minister of Education

Date made: December 6. Pris le : 6 décembre 2010.

1/11

ONTARIO REGULATION 512/10 made under the EARLY CHILDHOOD EDUCATORS ACT, 2007

Made: December 15, 2010 Filed: December 16, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Revoking O. Reg. 251/07 (Transitional Period) Note: Ontario Regulation 251/07 has not previously been amended.

1. Ontario Regulation 251/07 is revoked. 2. This Regulation comes into force on the day it is filed.

1/11

2117 144 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 513/10 made under the GRAINS ACT Made: December 16, 2010 Approved: December 16, 2010 Filed: December 16, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 260/97 (General) Note: Ontario Regulation 260/97 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. (1) Subsection 6 (1) of Ontario Regulation 260/97 is amended by adding “Subject to subsection (1.1),” at the beginning. (2) Subsection 6 (1) of the Regulation, as amended by subsection (1), is amended by striking out “Subject to subsection (1.1)” at the beginning. (3) Section 6 of the Regulation is amended by adding the following subsections: (1.1) If grain sold as provided in subsection 18 (3) of the Act is subject to an agreement for deferred payment described in subsection (1.2), subsection (1) does not apply and the grain elevator operator shall ensure that payment for the grain is made in accordance with the agreement. (1.2) An agreement for deferred payment referred to in subsection (1.1) shall be, (a) made in writing between the grain elevator operator and the owner of the grain; (b) sets out one or more times at which deferred payments shall be made; and (c) provides that payment in full be made on or before July 1, 2012. (1.3) For greater certainty, an agreement that provides for deferred payments in accordance with subsection (1.1) may also provide for the price of the grain sold to be determined on a basis or delayed price contract. (1.4) Grain in storage that is sold in accordance with an agreement for deferred payment described in subsection (1.1) is exempt from subsection 18 (2) of the Act. (4) Subsections 6 (1.1) to (1.4) of the Regulation, as made by subsection (3), are revoked. (5) Subsection 6 (2) of the Regulation is amended by striking out “under subsection (1)” in the portion before clause (a) and substituting “under subsection (1) or (1.1)”. (6) Subsection 6 (2) of the Regulation, as amended by subsection (5), is amended by striking out “under subsection (1) or (1.1)” in the portion before clause (a) and substituting “under subsection (1)”. (7) Section 6 of the Regulation is amended by adding the following subsection: (4) No grain elevator operator or owner shall refuse to enter into an agreement to sell or buy grain on the sole basis that the agreement does not provide for deferred payment of the grain. (8) Subsection 6 (4) of the Regulation, as made by subsection (7), is revoked. 2. (1) The Regulation is amended by adding the following section: 9.1 A grain elevator operator who buys grain under agreements for deferred payment described in subsection 6 (1.1) is exempt from section 22 of the Act to the extent that the amount of grain in the operator’s grain elevator or storage facilities that is less than the total amount of outstanding grain storage receipts and weigh tickets issued by the operator is equal to the amount of grain sold under such agreements. (2) Section 9.1 of the Regulation, as made by subsection (1), is revoked. 3. (1) Subsection 15 (1) of the Regulation is amended by adding “Subject to subsection (2.1)” at the beginning. (2) Subsection 15 (1) of the Regulation, as amended by subsection (1), is amended by striking out “Subject to subsection (2.1)” at the beginning. (3) Subsection 15 (2) of the Regulation is amended by striking out “where subsection (1) does not apply” in the portion before clause (a) and substituting “where subsections (1) and (2.1) do not apply”.

2118 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 145

(4) Subsection 15 (2) of the Regulation, as amended by subsection (3), is amended by striking out “where subsections (1) and (2.1) do not apply” in the portion before clause (a) and substituting “where subsection (1) does not apply”. (5) Section 15 of the Regulation is amended by adding the following subsections: (2.1) If a dealer purchases grain under an agreement for deferred payment described in subsection (2.2), the dealer shall make payments for the grain at such times as are set out in the agreement. (2.2) An agreement for deferred payment referred to in subsection (2.1) shall be, (a) made in writing between the dealer and the owner of the grain; (b) set out one or more times at which deferred payments shall be made; and (c) provide that payment in full be made on or before July 1, 2012. (2.3) For greater certainty, an agreement that provides for deferred payments in accordance with subsection (2.2) may also provide for the price of the grain sold to be determined on a basis or delayed price contract. (6) Subsections 15 (2.1), (2.2) and (2.3) of the Regulation, as made by subsection (5), are revoked. (7) Section 15 of the Regulation is amended by adding the following subsection: (5) No dealer or owner shall refuse to enter into an agreement to sell or buy grain on the sole basis that the agreement does not provide for deferred payment of the grain. (8) Subsection 15 (5) of the Regulation, as made by subsection (7), is revoked. 4. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed. (2) Subsections 1 (2), (4), (6) and (8), subsection 2 (2) and subsections 3 (2), (4), (6) and (8) come into force on July 1, 2012.

Made by:

AGRICORP:

RANDY JACKIW Chief Executive Officer

Date made: December 16, 2010.

I approve this Regulation.

CAROL MITCHELL Minister of Agriculture, Food and Rural Affairs

Date approved: December 16, 2010.

1/11

2119 146 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ONTARIO REGULATION 514/10 made under the CREDIT UNIONS AND CAISSES POPULAIRES ACT, 1994 Made: December 15, 2010 Filed: December 17, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 237/09 (General) Note: Ontario Regulation 237/09 has not previously been amended.

1. Section 6 of Ontario Regulation 237/09 is revoked. 2. (1) The definition of “B” in subsection 16 (1) of the Regulation is revoked and the following substituted: “B” is the sum of the following amounts: 1. Goodwill. 2. The amount by which, i. identified intangible assets, other than goodwill, that have been purchased directly or acquired in conjunction with or arising from the acquisition of a business, including trademarks, core deposit intangibles, mortgage servicing rights and purchased credit card relationships, exceeds, ii. 5 per cent of the amount of the variable “E” in subsection 17 (2). 3. Investments in subsidiaries that are financial institutions. 4. Any other amounts set out in the Capital Adequacy Guideline for Ontario’s Credit Unions and Caisses Populaires. (2) Paragraph 1 of subsection 16 (2) of the Regulation is revoked and the following substituted: 1. The amount of an asset is its value as it would appear in the financial statements of the credit union, if the financial statements were prepared as of the date of the calculation. 3. (1) The definition of “E” in subsection 17 (2) of the Regulation is amended by striking out the portion before paragraph 1 and substituting the following: “E” is the sum of the following amounts as they would appear in the financial statements of the credit union, if the financial statements were prepared as of the date of the calculation: . . . . . (2) Subsection 17 (3) of the Regulation is amended by striking out the portion before paragraph 1 and substituting the following: (3) The Tier 2 Capital of a credit union is the lesser of the Tier 1 Capital amount determined under subsection (2) and the sum of the following amounts as they would appear in the financial statements of the credit union, if the financial statements were prepared as of the date of the calculation: . . . . (3) Paragraph 2 of subsection 17 (3) of the Regulation is revoked and the following substituted: 2. Fully paid shares issued by the credit union, excluding membership shares, patronage shares and the qualifying shares that are included in the definition of “E” in subsection (2). (4) Paragraph 4 of subsection 17 (3) of the Regulation is revoked and the following substituted: 4. The amount of any loan loss allowance, not including an individual loan loss allowance, up to a maximum of 0.75 per cent of total assets for a class 1 credit union and 1.25 per cent of risk weighted assets for a class 2 credit union. (5) Subsection 17 (4) of the Regulation is amended by striking out the portion before paragraph 1 and substituting the following:

2120 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 147

(4) For the purposes of paragraph 5 of the definition of “E” in subsection (2), qualifying shares are fully paid shares other than membership shares and patronage shares issued by the credit union, but only if all of the following conditions are met: . . . . .

4. (1) Subsection 105 (4) of the Regulation is amended by adding “for a financial year that begins before January 1, 2011” after “payable by a credit union or league”. (2) The heading of the Table to subsection 105 (4) of the Regulation is revoked and the following substituted: TABLE ANNUAL PREMIUM FOR FINANCIAL YEARS BEGINNING BEFORE JANUARY 1, 2011 (3) Section 105 of the Regulation is amended by adding the following subsection: (4.1) The annual premium payable by a credit union or league for a financial year that begins on or after January 1, 2011 is calculated at the rate set out in Column 3 of the Table to this subsection opposite the category of risk rating set out in Column 2 within which the credit union’s or league’s risk rating falls. TABLE ANNUAL PREMIUM FOR FINANCIAL YEARS BEGINNING ON OR AFTER JANUARY 1, 2011

Column 1 Column 2 Column 3 Premium Class Risk Rating Premium Rate 1 85 points or more $1.00 per $1,000 of the funds described in subsection (5) for a credit union and in subsection (6) for a league 2 At least 70 points $1.15 per $1,000 of and less than 85 those funds points 3 At least 55 points $1.40 per $1,000 of and less than 70 those funds points 4 At least 40 points $1.75 per $1,000 of and less than 55 those funds points 5 Less than 40 points $3.00 per $1,000 of those funds

(4) Subsection 105 (9) of the Regulation is amended by striking out “Despite subsections (4) and (8)” at the beginning and substituting “Despite subsections (4), (4.1) and (8)”. 5. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

RÈGLEMENT DE L’ONTARIO 514/10 pris en application de la LOI DE 1994 SUR LES CAISSES POPULAIRES ET LES CREDIT UNIONS pris le 15 décembre 2010 déposé le 17 décembre 2010 publié sur le site Lois-en-ligne le 20 décembre 2010 imprimé dans la Gazette de l’Ontario le 1er janvier 2011

modifiant le Règl. de l’Ont. 237/09 (Dispositions générales) Remarque : Le Règlement de l’Ontario 237/09 n’a pas été modifié antérieurement.

1. L’article 6 du Règlement de l’Ontario 237/09 est abrogé. 2. (1) La définition de l’élément «B» au paragraphe 16 (1) du Règlement est abrogée et remplacée par ce qui suit :

2121 148 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

«B» représente la somme des montants suivants : 1. La survaleur. 2. L’excédent : i. des immobilisations incorporelles désignées, à l’exclusion de la survaleur, qui ont été achetées directement ou acquises au moment de l’acquisition d’une entreprise ou à sa suite, y compris les marques de commerce, les dépôts incorporels de base, les droits d’administration de titres hypothécaires et les relations sur cartes de crédit achetées, sur : ii. 5 pour cent du montant représenté par l’élément «E» au paragraphe 17 (2). 3. Les placements dans des filiales qui sont des institutions financières. 4. Les autres montants indiqués dans les Lignes directrices relatives à la suffisance du capital des caisses populaires et credit unions de l’Ontario. (2) La disposition 1 du paragraphe 16 (2) du Règlement est abrogée et remplacée par ce qui suit : 1. Le montant d’un élément d’actif correspond à sa valeur telle qu’elle figurerait dans les états financiers de la caisse si ceux-ci étaient établis à la date du calcul. 3. (1) La définition de l’élément «E» au paragraphe 17 (2) du Règlement est modifiée par substitution de ce qui suit au passage qui précède la disposition 1 : «E» représente la somme des montants suivants tels qu’ils figureraient dans les états financiers de la caisse si ceux-ci étaient établis à la date du calcul : . . . . . (2) Le paragraphe 17 (3) du Règlement est modifié par substitution de ce qui suit au passage qui précède la disposition 1 : (3) Le capital de catégorie 2 de la caisse est le moindre du capital de catégorie 1 calculé aux termes du paragraphe (2) et de la somme des montants suivants tels qu’ils figureraient dans les états financiers de la caisse si ceux-ci étaient établis à la date du calcul : . . . . . (3) La disposition 2 du paragraphe 17 (3) du Règlement est abrogée et remplacée par ce qui suit : 2. Les actions entièrement libérées émises par la caisse, à l’exclusion des parts sociales, des parts de ristourne et des actions admissibles comprises dans la définition de l’élément « E » au paragraphe (2). (4) La disposition 4 du paragraphe 17 (3) du Règlement est abrogée et remplacée par ce qui suit : 4. Toute provision pour pertes sur prêts, à l’exclusion des provisions pour pertes sur prêts individuelles, jusqu’à concurrence de 0,75 pour cent de l’actif total, pour une caisse de catégorie 1, et de 1,25 pour cent de l’actif pondéré en fonction des risques, pour une caisse de catégorie 2. (5) Le paragraphe 17 (4) du Règlement est modifié par substitution de ce qui suit au passage qui précède la disposition 1 : (4) Pour l’application de la disposition 5 de la définition de l’élément «E» au paragraphe (2), sont des actions admissibles les actions entièrement libérées autres que les parts sociales ou les parts de ristourne émises par la caisse, mais uniquement s’il est satisfait à toutes les conditions suivantes : . . . . . 4. (1) Le paragraphe 105 (4) du Règlement est modifié par insertion de «à l’égard d’un exercice qui commence avant le 1er janvier 2011» après «payable par la caisse ou la fédération». (2) Le titre du tableau du paragraphe 105 (4) du Règlement est abrogé et remplacé par ce qui suit : TABLEAU PRIME ANNUELLE POUR LES EXERCICES COMMENÇANT AVANT LE 1ER JANVIER 2011

(3) L’article 105 du Règlement est modifié par adjonction du paragraphe suivant : (4.1) La prime annuelle payable par la caisse ou la fédération à l’égard d’un exercice qui commence le 1er janvier 2011 ou par la suite est calculée selon le taux énoncé à la colonne 3 du tableau du présent paragraphe en regard de la fourchette de cote de risque énoncée à la colonne 2 dans laquelle entre la cote de risque de la caisse ou de la fédération.

2122 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 149

TABLEAU PRIME ANNUELLE POUR LES EXERCICES COMMENÇANT LE 1ER JANVIER 2011 OU PAR LA SUITE

Colonne 1 Colonne 2 Colonne 3 Catégorie de Cote de risque Taux de prime prime 1. 85 points ou plus 1 $ par tranche de 1 000 $ des fonds visés au paragraphe (5) dans le cas d’une caisse et au paragraphe (6) dans le cas d’une fédération 2. Au moins 70 points et 1,15 $ par tranche de moins de 85 points 1 000 $ de ces fonds 3. Au moins 55 points et 1,40 $ par tranche de moins de 70 points 1 000 $ de ces fonds 4. Au moins 40 points et 1,75 $ par tranche de moins de 55 points 1 000 $ de ces fonds 5. Moins de 40 points 3 $ par tranche de 1 000 $ de ces fonds (4) Le paragraphe 105 (9) du Règlement est modifié par substitution de «Malgré les paragraphes (4), (4.1) et (8)» à «Malgré les paragraphes (4) et (8)» au début du paragraphe. 5. Le présent règlement entre en vigueur le dernier en date du 1er janvier 2011 et du jour de son dépôt.

1/11

ONTARIO REGULATION 515/10 made under the RESIDENTIAL TENANCIES ACT, 2006 Made: December 15, 2010 Filed: December 17, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 394/10 (Suite Meters and Apportionment of Utility Costs) Note: Ontario Regulation 394/10 has not previously been amended.

1. Ontario Regulation 394/10 is amended by adding the following French version: COMPTEURS INDIVIDUELS ET RÉPARTITION DES FRAIS DE SERVICES D’UTILITÉ PUBLIQUE

SOMMAIRE

INTERPRÉTATION 1. Définition COMPTEURS INDIVIDUELS 2. Avis d’interruption de l’approvisionnement en électricité — al. 137 (2) c) de la Loi 3. Avis du locateur qui met fin à son obligation d’approvisionnement en électricité — al. 137 (3) b) de la Loi 4. Réduction du loyer lorsqu’il est mis fin à l’obligation d’approvisionnement en électricité — al. 137 (3) c) de la Loi 5. Renseignements à fournir aux locataires — par. 137 (4) de la Loi 6. Fin de l’obligation lorsque l’électricité est la principale source de chauffage — par. 137 (5) de la Loi 7. Demande de rajustement de la réduction de loyer présentée par le locataire — par. 137 (6) de la Loi

2123 150 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

8. Renseignements à fournir aux locataires éventuels — par. 137 (7) de la Loi 9. Autres circonstances dans lesquelles il faut fournir des renseignements — par. 137 (8) de la Loi 10. Obligations du locateur en matière d’économie et d’utilisation efficace de l’électricité — par. 137 (9) de la Loi 11. Obligations en matière d’économie et d’utilisation efficace de l’électricité dans les autres circonstances prescrites — par. 137 (10) de la Loi 12. Demande d’ordonnance par le locataire : manquement aux obligations du locateur — par. 137 (11) de la Loi RÉPARTITION DES FRAIS DE SERVICES D’UTILITÉ PUBLIQUE 13. Calcul de la partie des frais du service demandée au locataire — par. 138 (1) de la Loi 14. Avis de répartition des frais de services d’utilité publique — al. 138 (1) a) de la Loi 15. Réduction du loyer : répartition des frais de services d’utilité publique — al. 138 (1) b) de la Loi 16. Renseignements à fournir aux locataires éventuels — par. 138 (4) de la Loi 17. Obligations du locateur en matière d’économie et d’utilisation efficace du service d’utilité publique — par. 138 (5) de la Loi 18. Demande d’ordonnance par le locataire : manquement aux obligations du locateur — par. 138 (6) de la Loi EXCLUSIONS 19. Exclusions : obligation de réduire le loyer

INTERPRÉTATION Définition 1. La définition qui suit s’applique au présent règlement. «distributeur» S’entend au sens de l’article 3 de la Loi de 1998 sur la Commission de l’énergie de l’Ontario.

COMPTEURS INDIVIDUELS Avis d’interruption de l’approvisionnement en électricité — al. 137 (2) c) de la Loi 2. Les règles suivantes s’appliquent à l’égard de l’avis que le locateur est tenu, par l’alinéa 137 (2) c) de la Loi, de remettre au locataire relativement à l’interruption de l’approvisionnement en électricité d’un logement locatif pendant l’installation d’un compteur individuel : 1. L’avis doit être donné par écrit, au moins 24 heures avant l’interruption prévue de l’approvisionnement en électricité. 2. L’avis doit préciser la date et l’heure, entre 8 h et 18 h, à laquelle l’interruption doit se produire. 3. L’avis doit indiquer la durée prévue de l’interruption. Avis du locateur qui met fin à son obligation d’approvisionnement en électricité — al. 137 (3) b) de la Loi 3. Les règles suivantes s’appliquent à l’égard de l’avis que le locateur est tenu, par l’alinéa 137 (3) b) de la Loi, de remettre au locataire pour l’informer qu’il met fin à son obligation d’approvisionner un logement locatif en électricité si un compteur ou un compteur individuel est installé : 1. L’avis doit être donné par écrit, au moins 30 jours avant celui où le locateur compte mettre fin à son obligation d’approvisionnement en électricité. 2. L’avis doit préciser la date à laquelle il est mis fin à l’obligation. Réduction du loyer lorsqu’il est mis fin à l’obligation d’approvisionnement en électricité — al. 137 (3) c) de la Loi 4. (1) Les définitions qui suivent s’appliquent au présent article. «coût de la consommation d’électricité» Relativement à un ensemble d’habitation, le montant demandé pour l’électricité qu’il consomme, figurant sur la facture établie à son égard par le distributeur ou le fournisseur de compteurs individuels, selon le cas, sous le titre «Vos frais» et le sous-titre «Frais d’électricité». («electricity consumption cost») «frais et impôts supplémentaires» Relativement à l’électricité pour un logement locatif, s’entend des frais que le locataire doit payer au distributeur ou au fournisseur de compteurs individuels, selon le cas, au titre de la livraison de l’électricité, des frais réglementés, des redevances de liquidation de la dette, des frais de facturation et autres frais d’administration et des taxes applicables. La présente définition exclut toutefois les éventuels frais initiaux de mise en service ainsi que les pénalités ou les frais de paiement tardif. («additional charges and taxes») (2) La définition qui suit s’applique aux paragraphes (4), (5) et (7). «coût de la consommation d’électricité» Relativement à un logement locatif, s’entend, selon le cas : a) du montant demandé pour l’électricité consommée par le logement locatif, figurant sur la facture établie à son égard par le distributeur ou le fournisseur de compteurs individuels, selon le cas, sous le titre «Vos frais» et le sous-titre «Frais d’électricité»;

2124 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 151

b) en l’absence de facture établie à l’égard du logement locatif par le distributeur ou le fournisseur de compteurs individuels, le montant demandé pour l’électricité consommée par le logement locatif, calculé à l’aide des renseignements obtenus auprès du distributeur ou du fournisseur de compteurs individuels. (3) Les règles suivantes s’appliquent à l’égard de la réduction du loyer qu’exige l’alinéa 137 (3) c) de la Loi du fait que le locateur met fin à son obligation d’approvisionner un logement locatif en électricité si un compteur ou un compteur individuel est installé : 1. Le locateur réduit le loyer le premier jour de la période de location qui commence au plus tard le jour où il compte mettre fin à son obligation d’approvisionnement en électricité. 2. Si le locateur met fin à son obligation d’approvisionnement en électricité en vertu du paragraphe 137 (3) de la Loi, le montant minimum de la réduction du loyer doit être calculé selon la méthode indiquée au paragraphe (4) ou (6). 3. Si le locateur met fin à son obligation d’approvisionnement en électricité en vertu du paragraphe 137 (5) de la Loi, le montant minimum de la réduction du loyer doit être calculé selon la méthode indiquée au paragraphe (7). 4. Si le locateur met fin à son obligation d’approvisionnement en électricité en vertu du paragraphe 137 (3) de la Loi pour plus d’un logement locatif d’un ensemble d’habitation, le montant minimum de la réduction du loyer de chacun de ces logements locatifs doit être calculé selon la même méthode, sauf dans le cas prévu à la disposition 5. 5. Si le locateur emploie la méthode indiquée au paragraphe (6) pour calculer le montant minimum de la réduction du loyer d’un ou plusieurs logements locatifs d’un ensemble d’habitation, il est autorisé à changer de méthode de calcul dans un cas ultérieur et à employer la méthode indiquée au paragraphe (4) pour un autre logement locatif du même ensemble d’habitation. Toutefois, lorsque le locateur a choisi d’employer la méthode indiquée au paragraphe (4) pour un logement locatif de l’ensemble d’habitation, il doit employer cette méthode dans tous les cas ultérieurs pour les autres logements locatifs du même ensemble d’habitation. 6. Si le locateur ne se conforme pas à la disposition 4 ou 5, le montant minimum de la réduction du loyer du logement locatif de l’ensemble d’habitation doit être calculé selon la méthode qui entraîne la réduction la plus importante pour le locataire. Réduction du loyer fondée sur la consommation passée du logement locatif (4) Le montant minimum de la réduction du loyer d’un logement locatif accordée pour une période de location peut être calculé selon la formule suivante :   BA  / C où : «A» représente, selon le cas : a) le coût de la consommation d’électricité du logement locatif pour la période de 12 mois la plus récente — précédant la date à laquelle les renseignements visés au paragraphe 5 (3) sont fournis au locataire — pour laquelle des renseignements sont disponibles, b) le coût rajusté de la consommation d’électricité, calculé conformément à l’alinéa (5) a), du logement locatif pour cette période de 12 mois, si le logement locatif était libre pendant un ou plusieurs mois au cours de cette période; «B» représente le total des frais et impôts supplémentaires se rapportant au logement locatif pour la période de 12 mois subséquente, estimé en fonction : a) soit de l’électricité réellement consommée par le logement locatif pour la période de 12 mois visée à l’élément «A», b) soit de l’électricité théoriquement consommée par le logement locatif pour la période de 12 mois visée à l’élément «A», calculée conformément à l’alinéa (5) b), si le logement locatif était libre pendant un ou plusieurs mois au cours de cette période; «C» représente le nombre de périodes de location dans une période de 12 mois. (5) Si le logement locatif est libre pendant un ou plusieurs mois au cours de la période de 12 mois visée à la définition de l’élément «A» au paragraphe (4) : a) le coût rajusté de la consommation d’électricité à employer dans la définition de l’élément «A» est calculé selon la formule suivante :  D /   1 2F où : «D» représente le coût de la consommation d’électricité du logement locatif pour la partie de la période de 12 mois durant laquelle le logement était occupé;

2125 152 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

«F» représente le nombre de mois complets durant lesquels le logement locatif était occupé au cours de la période de 12 mois; b) l’électricité théoriquement consommée par le logement locatif pour la période de 12 mois visée à la définition de l’élément «A» au paragraphe (4) est calculée selon la formule suivante :  E /   1 2F où : «E» représente l’électricité consommée par le logement locatif pour la partie de la période de 12 mois durant laquelle le logement était occupé; «F» représente le nombre de mois complets durant lesquels le logement locatif était occupé au cours de la période de 12 mois. Réduction du loyer fondée sur une estimation de la consommation passée du logement locatif (6) Le montant minimum de la réduction du loyer d’un logement locatif accordée pour une période de location peut être calculé conformément aux règles suivantes : 1. Calculer le coût annuel de la consommation d’électricité de tous les logements locatifs de l’ensemble d’habitation selon la formule suivante : H-G où : «G» représente le coût de la consommation d’électricité de l’ensemble d’habitation pour la période de 12 mois la plus récente — précédant la date à laquelle les renseignements visés au paragraphe 5 (3) sont fournis au locataire — pour laquelle des renseignements sont disponibles; «H» représente le coût de la consommation d’électricité pour la même période de 12 mois pour la partie de l’ensemble d’habitation autre que les logements locatifs, estimé par un particulier titulaire d’un permis au sens de la Loi sur les ingénieurs. 2. Calculer la quantité annuelle d’électricité consommée par tous les logements locatifs de l’ensemble d’habitation selon la formule suivante : -J K- où : «J» représente l’électricité consommée par l’ensemble d’habitation pour la période de 12 mois la plus récente — précédant la date à laquelle les renseignements visés au paragraphe 5 (3) sont fournis au locataire — pour laquelle des renseignements sont disponibles; «K» représente l’électricité consommée pour la même période de 12 mois pour la partie de l’ensemble d’habitation autre que les logements locatifs, estimée par un particulier titulaire d’un permis au sens de la Loi sur les ingénieurs. 3. Calculer le coût annuel estimatif de la consommation d’électricité du logement locatif selon la formule suivante :   NL  / P où : «L» représente le coût annuel de la consommation d’électricité de tous les logements locatifs de l’ensemble d’habitation, calculé conformément à la disposition 1; «N» représente la superficie du logement locatif, exprimée en pieds carrés; «P» représente la superficie totale de tous les logements locatifs de l’ensemble d’habitation, exprimée en pieds carrés. 4. Calculer la quantité annuelle estimative d’électricité consommée par le logement locatif selon la formule suivante :   NM  / P où : «M» représente la quantité annuelle d’électricité consommée par tous les logements locatifs de l’ensemble d’habitation, calculée conformément à la disposition 2; «N» représente la superficie du logement locatif, exprimée en pieds carrés;

2126 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 153

«P» représente la superficie totale de tous les logements locatifs de l’ensemble d’habitation, exprimée en pieds carrés. 5. Calculer le coût estimatif de l’approvisionnement du logement locatif en électricité pour une période de location selon la formule suivante :   RQ  / S où : «Q» représente le coût annuel estimatif de la consommation d’électricité du logement locatif, calculé conformément à la disposition 3; «R» représente le total des frais et impôts supplémentaires se rapportant au logement locatif pour la période de 12 mois subséquente, estimé en fonction de la quantité annuelle estimative d’électricité consommée par le logement locatif, calculée conformément à la disposition 4; «S» représente le nombre de périodes de location dans une période de 12 mois. 6. Le montant calculé conformément à la disposition 5 représente le montant de la réduction du loyer du logement locatif accordée pour une période de location. Réduction du loyer d’un logement locatif à chauffage électrique (7) Si le locateur met fin à son obligation d’approvisionner un logement locatif en électricité en vertu du paragraphe 137 (5) de la Loi, le montant minimum de la réduction du loyer du logement locatif accordée pour une période de location est calculé selon la formule suivante :   UT  / V où : «T» représente, selon le cas : a) le coût de la consommation d’électricité du logement locatif pour la période de 12 mois la plus récente — précédant la date à laquelle les renseignements visés au paragraphe 5 (3) sont fournis au locataire — pour laquelle des renseignements sont disponibles, à l’exclusion de la partie qui est attribuable à la consommation d’électricité pour le chauffage, b) le coût rajusté de la consommation d’électricité, calculé conformément à l’alinéa (8) a), du logement locatif pour cette période de 12 mois, à l’exclusion de la partie qui est attribuable à la consommation d’électricité pour le chauffage, si le logement locatif était libre pendant un ou plusieurs mois au cours de cette période; «U» représente le total des frais et impôts supplémentaires se rapportant au logement locatif pour la période de 12 mois subséquente, estimé en fonction : a) soit de l’électricité consommée par le logement locatif pour la période de 12 mois visée à l’élément «T», à l’exclusion de l’électricité consommée pour le chauffage, b) soit de l’électricité théoriquement consommée par le logement locatif pour la période de 12 mois visée à l’élément «T», calculée conformément à l’alinéa (8) b), à l’exclusion de l’électricité consommée pour le chauffage, si le logement locatif était libre pendant un ou plusieurs mois au cours de cette période; «V» représente le nombre de périodes de location dans une période de 12 mois. (8) Si le logement locatif est libre pendant un ou plusieurs mois au cours de la période de 12 mois visée à la définition de l’élément «T» au paragraphe (7) : a) le coût rajusté de la consommation d’électricité à employer dans la définition de l’élément «T» est calculé selon la formule suivante :  12W/Y)( où : «W» représente le coût de la consommation d’électricité du logement locatif pour la partie de la période de 12 mois durant laquelle le logement était occupé, à l’exclusion de la partie qui est attribuable à la consommation d’électricité pour le chauffage; «Y» représente le nombre de mois complets durant lesquels le logement locatif était occupé au cours de la période de 12 mois; b) l’électricité théoriquement consommée par le logement locatif pour la période de 12 mois visée à la définition de l’élément «U» au paragraphe (7) est calculée selon la formule suivante :

2127 154 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

 X /   1 2Y où : «X» représente l’électricité consommée par le logement locatif pour la partie de la période de 12 mois durant laquelle le logement était occupé, à l’exclusion de l’électricité consommée pour le chauffage; «Y» représente le nombre de mois complets durant lesquels le logement locatif était occupé au cours de la période de 12 mois. Renseignements à fournir aux locataires — par. 137 (4) de la Loi 5. (1) Les renseignements indiqués au présent article sont ceux que le locateur est tenu, par le paragraphe 137 (4) de la Loi, de fournir au locataire avant d’obtenir son consentement écrit au fait que le locateur mette fin à son obligation d’approvisionner un logement locatif en électricité. (2) Le locataire doit être informé par écrit du fait qu’il n’est pas obligé de consentir à ce que le locateur mette fin à son obligation d’approvisionner le logement locatif en électricité. (3) Le locataire doit être informé par écrit du montant et du mode de calcul de la réduction du loyer du logement locatif. (4) Le locataire doit être informé par écrit de ce qui suit à l’égard du distributeur ou du fournisseur de compteurs individuels qui approvisionne le logement locatif en électricité : 1. Les coordonnées du distributeur ou du fournisseur de compteurs individuels. 2. Le fait que le distributeur ou le fournisseur de compteurs individuels peut exiger un dépôt de garantie du locataire. 3. La politique du distributeur ou du fournisseur de compteurs individuels en matière de dépôt de garantie, s’il peut en exiger un. 4. Les types de frais que le distributeur ou le fournisseur de compteurs individuels imposera au locataire, ainsi que le montant de ces frais ou, s’il est inconnu, une description de leur mode de calcul. 5. Les circonstances dans lesquelles les frais demandés par le distributeur ou le fournisseur de compteurs individuels peuvent augmenter. 6. Le montant des augmentations prévues des frais demandés par le distributeur ou le fournisseur de compteurs individuels. 7. Le fait que le distributeur ou le fournisseur de compteurs individuels peut couper l’approvisionnement du logement locatif en électricité si une somme payable par le locataire est en souffrance. (5) À la demande du locataire, le locateur doit lui remettre une copie de la convention éventuelle qu’il a passée avec le distributeur ou le fournisseur de compteurs individuels. (6) Le locataire doit être informé par écrit des coordonnées de la Commission de l’énergie de l’Ontario ainsi que du fait qu’il peut communiquer avec elle en cas de différend avec le distributeur ou le fournisseur de compteurs individuels. (7) S’il fournit un réfrigérateur pour le logement locatif, le locateur doit communiquer par écrit au locataire les meilleurs renseignements dont il dispose concernant la date de fabrication du réfrigérateur ainsi que tout renseignement disponible concernant son efficacité énergétique. Fin de l’obligation lorsque l’électricité est la principale source de chauffage — par. 137 (5) de la Loi 6. Si l’électricité constitue la principale source de chauffage d’un logement locatif, le locateur n’est autorisé à mettre fin à son obligation de l’approvisionner en électricité que dans les circonstances et aux conditions, visées au paragraphe 137 (5) de la Loi, qui suivent : 1. L’approvisionnement en électricité pour le chauffage du logement locatif n’est pas raccordé à un compteur ou à un compteur individuel qui mesure l’électricité fournie au logement pour d’autres usages. 2. Le locateur ne met pas fin à l’obligation de fournir le chauffage électrique. Demande de rajustement de la réduction de loyer présentée par le locataire — par. 137 (6) de la Loi 7. Pour l’application du paragraphe 137 (6) de la Loi, il n’existe pas de circonstances prescrites dans lesquelles un locataire peut demander au locateur de rajuster la réduction de loyer accordée en application du paragraphe 137 (3) de la Loi et d’offrir un remboursement. Renseignements à fournir aux locataires éventuels — par. 137 (7) de la Loi 8. (1) L’obligation du locateur, prévue au paragraphe 137 (7) de la Loi, de fournir des renseignements à tout locataire éventuel ne s’applique pas si, aux termes de la convention de location proposée, le locateur convient de satisfaire à l’obligation d’approvisionner le logement locatif en électricité et de payer les coûts qui s’y rapportent.

2128 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 155

(2) Pour l’application de la disposition 1 du paragraphe 137 (7) de la Loi, la période prescrite à l’égard de laquelle le locateur est tenu de fournir au locataire éventuel des renseignements concernant la consommation d’électricité du logement locatif est la plus courte des périodes suivantes : a) la période de 12 mois qui précède la conclusion de la convention de location proposée; b) le laps de temps depuis lequel le compteur individuel est installé dans le logement locatif. (3) Pour l’application de la disposition 3 du paragraphe 137 (7) de la Loi, les renseignements prescrits que le locateur est tenu de fournir au locataire éventuel sont les suivants : 1. S’il fournit un réfrigérateur pour le logement locatif, le locateur doit communiquer au locataire éventuel les meilleurs renseignements dont il dispose concernant la date de fabrication du réfrigérateur ainsi que tout renseignement disponible concernant son efficacité énergétique. Autres circonstances dans lesquelles il faut fournir des renseignements — par. 137 (8) de la Loi 9. Le locateur a l’obligation de fournir les renseignements qu’exige le paragraphe 137 (8) de la Loi lorsqu’un compteur est installé pour un logement locatif et que le locateur ne satisfera pas à l’obligation d’approvisionner le logement locatif en électricité et de payer les coûts qui s’y rapportent. Obligations du locateur en matière d’économie et d’utilisation efficace de l’électricité — par. 137 (9) de la Loi 10. (1) Les règles énoncées au présent article s’appliquent à l’égard des obligations du locateur prévues au paragraphe 137 (9) de la Loi en matière d’économie et d’utilisation efficace de l’électricité. (2) Si le locateur fournit un réfrigérateur pour un logement locatif, celui-ci doit avoir été fabriqué le 1er janvier 1994 ou après cette date. (3) Si le locateur remplace un réfrigérateur dans un logement locatif, le nouveau réfrigérateur doit avoir été fabriqué le 31 décembre 2002 ou après cette date. (4) Si, le 13 octobre 2010, le locataire est facturé par le distributeur ou le fournisseur de compteurs individuels pour la consommation d’électricité d’un logement locatif, la règle énoncée au paragraphe (2) ne s’applique à l’égard du logement locatif que deux ans après la date d’entrée en vigueur du paragraphe 137 (9) de la Loi. Obligations en matière d’économie et d’utilisation efficace de l’électricité dans les autres circonstances prescrites — par. 137 (10) de la Loi 11. Le locateur est tenu de se conformer aux obligations en matière d’économie et d’utilisation efficace de l’électricité prévues au paragraphe 137 (10) de la Loi dans les circonstances suivantes : 1. Dans toute circonstance où le locateur n’est pas obligé d’approvisionner le logement locatif en électricité, si ce n’est parce qu’il a mis fin à son obligation au titre de l’article 137 de la Loi. Demande d’ordonnance par le locataire : manquement aux obligations du locateur — par. 137 (11) de la Loi 12. Les circonstances dans lesquelles le locataire ou l’ancien locataire d’un logement locatif peut demander par requête, en vertu du paragraphe 137 (11) de la Loi, que soit rendue une ordonnance déterminant si le locateur a manqué à une obligation prévue à l’article 137 de la Loi sont les suivantes : 1. Une requête relative à un manquement aux obligations prévues au paragraphe 137 (2), (3), (4), (5), (7) ou (8) de la Loi doit être présentée dans un délai d’un an après que le manquement présumé s’est produit pour la première fois. 2. Il n’y a aucune restriction quant aux circonstances dans lesquelles une requête relative à un manquement aux obligations prévues au paragraphe 137 (9) ou (10) de la Loi peut être présentée.

RÉPARTITION DES FRAIS DE SERVICES D’UTILITÉ PUBLIQUE Calcul de la partie des frais du service demandée au locataire — par. 138 (1) de la Loi 13. (1) Les règles suivantes s’appliquent si, en vertu du paragraphe 138 (1) de la Loi, le locateur d’un immeuble comptant au plus six logements locatifs qui fournit un service d’utilité publique à chaque logement locatif de l’immeuble demande au locataire une partie des frais du service : 1. Sous réserve de la disposition 2, la partie des frais demandée au locataire pour une période de facturation doit être calculée selon la méthode indiquée au paragraphe (2) ou (3). 2. Si les frais sont répartis entre les locataires de plus d’un logement locatif, la partie des frais attribuée à chacun de ces logements locatifs doit être calculée selon la même méthode. 3. Les règles énoncées aux dispositions 1 et 2 ne s’appliquent pas à l’égard d’un service donné si, immédiatement avant la date d’entrée en vigueur du paragraphe 138 (1) de la Loi, le locateur demandait à un des locataires de l’immeuble une partie des frais de ce service.

2129 156 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

(2) Les frais du service d’utilité publique peuvent être attribués à un logement locatif en divisant le total des frais du service engagés pour toutes les habitations de l’immeuble et les aires communes connexes pour chaque période de facturation par le nombre d’habitations de l’immeuble. (3) Les frais du service d’utilité publique peuvent être attribués à un logement locatif en divisant le total des frais du service engagés pour toutes les habitations de l’immeuble et les aires communes connexes pour chaque période de facturation par la superficie totale en pieds carrés de toutes les habitations de l’immeuble, et en multipliant le résultat obtenu par la superficie en pieds carrés du logement locatif du locataire concerné. (4) Pour l’application des paragraphes (2) et (3), le total des frais du service d’utilité publique ne comprend pas les pénalités ou les frais de paiement tardif. Avis de répartition des frais de services d’utilité publique — al. 138 (1) a) de la Loi 14. (1) Les règles suivantes s’appliquent à l’égard de l’avis que le locateur est tenu par l’alinéa 138 (1) a) de la Loi de remettre au locataire d’un logement locatif à qui il compte demander une partie des frais d’un service d’utilité publique : 1. Le locateur doit remettre un avis écrit au locataire au moins 30 jours avant de commencer à lui demander une partie des frais du service. 2. L’avis doit mentionner le montant de la réduction du loyer du logement locatif et la date d’effet de la réduction. 3. L’avis doit indiquer la méthode de calcul de la partie des frais du service demandée au locataire ainsi que la méthode de calcul de la réduction du loyer. (2) Le paragraphe (1) ne s’applique pas si, immédiatement avant la date d’entrée en vigueur du paragraphe 138 (1) de la Loi, le locateur demandait au locataire une partie des frais du service d’utilité publique. Réduction du loyer : répartition des frais de services d’utilité publique — al. 138 (1) b) de la Loi 15. (1) Les règles suivantes s’appliquent à l’égard de la réduction du loyer prévue à l’alinéa 138 (1) b) de la Loi si une partie des frais d’un service d’utilité publique doit être demandée au locataire d’un logement locatif : 1. Le locateur réduit le loyer du logement locatif le premier jour de la période de location qui commence au plus tard le premier jour à l’égard duquel il demandera une partie des frais du service au locataire. 2. Le montant minimum de la réduction du loyer doit être calculé selon la méthode indiquée au paragraphe (2) ou (3). 3. Les règles énoncées aux dispositions 1 et 2 ne s’appliquent pas à l’égard d’un service donné si, immédiatement avant la date d’entrée en vigueur du paragraphe 138 (1) de la Loi, le locateur demandait à un des locataires de l’immeuble une partie des frais de ce service. (2) Si la partie des frais du service d’utilité publique demandée au locataire est fondée sur le nombre d’habitations de l’immeuble, le montant minimum de la réduction du loyer du logement locatif du locataire accordée pour une période de location est calculé selon la formule suivante :  A /  /B C où : «A» représente le total des frais du service engagés pour toutes les habitations de l’immeuble et les aires communes connexes pour la période de 12 mois la plus récente — précédant la date de remise de l’avis prévu à l’alinéa 138 (1) a) de la Loi — pour laquelle des renseignements sont disponibles, à l’exclusion des pénalités ou des frais de paiement tardif; «B» représente le nombre d’habitations de l’immeuble; «C» représente le nombre de périodes de location dans une période de 12 mois. (3) Si la partie des frais du service d’utilité publique demandée au locataire est fondée sur la superficie en pieds carrés de son logement locatif, le montant de la réduction du loyer de ce dernier accordée pour une période de location est calculé conformément aux règles suivantes : 1. Attribuer au logement locatif du locataire une partie des frais annuels du service engagés pour l’immeuble selon la formule suivante :   DA  / E où : «A» s’entend au sens du paragraphe (2); «D» représente la superficie en pieds carrés du logement locatif du locataire; «E» représente la superficie totale en pieds carrés de toutes les habitations de l’immeuble.

2130 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 157

2. Calculer la partie des frais annuels du service qui doit être attribuée au logement locatif pour chaque période de location selon la formule suivante : /F C/ où : «F» représente le montant calculé conformément à la disposition 1; «C» s’entend au sens du paragraphe (2). 3. Le montant calculé conformément à la disposition 2 représente le montant de la réduction du loyer du logement locatif accordée pour une période de location. Renseignements à fournir aux locataires éventuels — par. 138 (4) de la Loi 16. (1) Les renseignements indiqués au présent article sont ceux que le locateur est tenu par le paragraphe 138 (4) de la Loi de fournir à un locataire éventuel s’il demande aux locataires une partie des frais d’un service d’utilité publique. (2) La disposition 2 du paragraphe 138 (4) de la Loi exige du locateur qu’il fournisse au locataire éventuel des renseignements sur le total des frais du service d’utilité publique de l’immeuble pour les 12 mois les plus récents pour lesquels il dispose de ces renseignements. Obligations du locateur en matière d’économie et d’utilisation efficace du service d’utilité publique — par. 138 (5) de la Loi 17. (1) Les règles énoncées au présent article s’appliquent à l’égard des obligations du locateur prévues au paragraphe 138 (5) de la Loi en matière d’économie et d’utilisation efficace du service d’utilité publique. (2) Si le locateur demande à l’un des locataires d’un immeuble une partie du coût de l’électricité, tous les réfrigérateurs qu’il fournit aux logements locatifs de l’immeuble doivent avoir été fabriqués le 1er janvier 1994 ou après cette date. (3) Si le locateur demande à l’un des locataires d’un immeuble une partie du coût de l’électricité, tous les nouveaux réfrigérateurs qu’il fournit aux logements locatifs de l’immeuble doivent avoir été fabriqués le 31 décembre 2002 ou après cette date. (4) Si, le 13 octobre 2010, le locateur demande à l’un des locataires d’un immeuble une partie du coût de l’électricité, la règle énoncée au paragraphe (2) ne s’applique à l’égard de tout logement locatif de l’immeuble que deux ans après la date d’entrée en vigueur du paragraphe 138 (5) de la Loi. Demande d’ordonnance par le locataire : manquement aux obligations du locateur — par. 138 (6) de la Loi 18. Les circonstances dans lesquelles le locataire ou l’ancien locataire d’un logement locatif peut demander par requête, en vertu du paragraphe 138 (6) de la Loi, que soit rendue une ordonnance déterminant si le locateur a manqué à une obligation prévue à l’article 138 de la Loi sont les suivantes : 1. Une requête relative à un manquement aux obligations prévues au paragraphe 138 (1) ou (4) de la Loi doit être présentée dans un délai d’un an après que le manquement présumé s’est produit pour la première fois. 2. Il n’y a aucune restriction quant aux circonstances dans lesquelles une requête relative à un manquement aux obligations prévues au paragraphe 138 (5) de la Loi peut être présentée.

EXCLUSIONS Exclusions : obligation de réduire le loyer 19. (1) Les alinéas 137 (3) c) et 138 (1) b) de la Loi ne s’appliquent pas à l’égard des logements locatifs suivants : 1. Les logements locatifs d’un ensemble d’habitation qui est la propriété de la Société ontarienne d’hypothèques et de logement, du gouvernement du Canada, d’un organisme qui relève de l’un ou l’autre ou de quelqu’un d’autre pour leur compte, ou que fait fonctionner ou qu’administre l’un ou l’autre ou quelqu’un d’autre pour leur compte, sauf si le locataire qui occupe le logement locatif verse un loyer à un locateur autre que la Société ontarienne d’hypothèques et de logement, le gouvernement du Canada ou un organisme qui relève de l’un ou l’autre. 2. Les logements locatifs d’un ensemble d’habitation visé à la disposition 1 dont la propriété, le fonctionnement ou la gestion est transféré en application de la Loi de 2000 sur la réforme du logement social à un gestionnaire de services ou à une société locale de logement au sens de cette loi, sauf si le locataire qui occupe le logement locatif verse un loyer à un locateur autre que le gestionnaire de services ou la société locale de logement au sens de cette loi ou à un organisme qui relève de l’un ou de l’autre. 3. Les logements locatifs d’un grand ensemble sans but lucratif ou d’un autre ensemble d’habitation s’il a été aménagé ou acquis dans le cadre d’un programme fédéral, provincial ou municipal prescrit pour l’application de la disposition 3 du paragraphe 7 (1) de la Loi et qu’il continue de fonctionner aux termes, selon le cas : i. de la partie VI de la Loi de 2000 sur la réforme du logement social,

2131 158 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

ii. d’un accord d’exploitation au sens de la Loi de 2000 sur la réforme du logement social, iii. d’un accord conclu entre un fournisseur de logements au sens de la Loi de 2000 sur la réforme du logement social et une ou plusieurs des entités suivantes : A. une municipalité, B. un organisme d’une municipalité, C. une personne morale sans but lucratif sous le contrôle d’une municipalité, à condition que la fourniture de logements soit un élément de sa mission, D. une société locale de logement au sens de la Loi de 2000 sur la réforme du logement social, E. un gestionnaire de services au sens de la Loi de 2000 sur la réforme du logement social. 4. Les logements locatifs d’une coopérative de logement sans but lucratif qui sont réservés aux personnes qui ne sont pas membres. 5. Les logements locatifs pour lesquels les locataires paient un loyer indexé sur le revenu grâce à un financement public. 6. Les logements locatifs qui ont été aménagés ou acquis dans le cadre du Programme de logement en milieu rural et autochtone créé en application de la Loi nationale sur l’habitation (Canada) et dont le fonctionnement continue d’être assuré dans le cadre de ce programme. 7. Les logements locatifs qui ont été aménagés ou acquis dans le cadre de l’une ou l’autre des initiatives suivantes, si toutes les circonstances énoncées au paragraphe (2) sont présentes : i. Programme Canada-Ontario de logement abordable — volet Logement locatif et logement avec services de soutien. ii. Programme Canada-Ontario de logement abordable — volet Logement dans le Nord. iii. Programme d’aide à la remise en état des logements. iv. Initiative de partenariats en action communautaire. v. Règlements sur les immobilisations municipales au titre du logement ou autres programmes de logement municipaux approuvés par le conseil. (2) Les circonstances qui doivent être présentes relativement à un logement locatif visé à la disposition 7 du paragraphe (1) pour qu’il soit soustrait à l’application des alinéas 137 (3) c) et 138 (1) b) de la Loi sont les suivantes : 1. Le logement locatif fait l’objet d’un accord se rapportant à la fourniture de services de logement conclu entre le locateur et une ou plusieurs des entités suivantes : i. une municipalité, ii. un organisme d’une municipalité, iii. une personne morale sans but lucratif sous le contrôle d’une municipalité, à condition que la fourniture de logements soit un élément de sa mission, iv. une société locale de logement au sens de la Loi de 2000 sur la réforme du logement social, v. un gestionnaire de services au sens de la Loi de 2000 sur la réforme du logement social. 2. L’un ou l’autre des documents suivants indique que le logement locatif est un logement subventionné qui a été aménagé ou acquis dans le cadre d’une des initiatives énumérées aux sous-dispositions 7 i à v du paragraphe (1) et fait l’objet d’un accord visé à la disposition 1 : i. la convention de location, ii. un avis écrit remis par le locateur au locataire, si la convention de location a été conclue avant le 31 janvier 2007. 3. Au moment où la convention de location a été conclue, le locataire était inscrit sur une liste d’attente pour un logement social ou était admissible à y être inscrit. 20...... 2. This Regulation comes into force on the later of the day subsection 39 (1) of the Energy Consumer Protection Act, 2010 comes into force and the day it is filed.

1/11

2132 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 159

ONTARIO REGULATION 516/10 made under the INSURANCE ACT Made: December 15, 2010 Filed: December 17, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending Reg. 674 of R.R.O. 1990 (Replacement of Life Insurance Contracts) Note: Regulation 674 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Section 2 of Regulation 674 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted:

DUTIES OF AGENT 2. (1) As part of an application for a contract of insurance, an agent for an insurer shall obtain from each applicant a statement, signed by the applicant, that indicates whether replacement of a contract of life insurance is intended. (2) If replacement of a contract of life insurance is intended, the agent has the following duties before accepting an application for a contract of insurance: 1. The agent shall obtain from the applicant a list of all life insurance contracts intended to be replaced. 2. The agent shall complete and sign the following documents: i. A life insurance replacement declaration in a form approved by the Superintendent. ii. A written explanation of the advantages and disadvantages of replacing the contract of life insurance. 3. The agent shall review the completed life insurance replacement declaration and written explanation with the applicant and leave them with the applicant. 4. The agent shall obtain the applicant’s signature on a copy of the completed life insurance replacement declaration, attesting to the receipt of the completed declaration from the agent. 5. The agent shall obtain the applicant’s signature on a copy of the written explanation, attesting to the receipt of the written explanation from the agent. 6. If the applicant is not the life insured, the agent shall obtain the signature of the life insured on a copy of the written explanation, attesting to the receipt of the written explanation from the agent. (3) Within three working days after receiving an application for a contract of insurance, the agent shall forward a copy of each completed life insurance replacement declaration, as reviewed with the applicant by the agent and signed by the applicant, to every insurer whose life insurance contract is intended to be replaced. (4) If the transaction involves borrowing on an existing contract of insurance, the agent shall caution the applicant that it is not usually advisable to borrow against policy loan values beyond the applicant’s expected ability or intention to repay. 2.1 The agent shall forward the following documents to each insurer who is requested to issue a new contract of insurance: 1. The application for a contract of insurance. 2. A copy of the completed life insurance replacement declaration and the written explanation, each as reviewed with the applicant by the agent and signed by the applicant. 3. A copy of all written proposals presented to the applicant by the agent during the solicitation of the application for a contract of insurance. 4. All written directions received from the applicant. 2.2 The agent shall deliver each new contract of life insurance to the applicant as soon as is practical in the circumstances after receiving it from the insurer, unless contrary written directions have been received from the applicant. 2. Section 3 of the Regulation is revoked and the following substituted:

2133 160 THETHE ONTARIO ONTARIO GAZETTE GAZETTE/LA / LA GAZETTE DE L’ONTARIO

DUTIES OF INSURER 3. (1) If an insurer receives from an agent an application for a contract of insurance indicating that replacement of life insurance is intended, the insurer has the following duties: 1. The insurer shall ensure that a completed life insurance replacement declaration and a written explanation, each as reviewed with the applicant and signed by the applicant, are filed with the application. 2. The insurer shall keep a copy of all documents forwarded by its agent under this Regulation at the insurer’s principal office or place of business in Canada for at least three years after receiving the documents. (2) Upon receiving and approving the application for a new contract of life insurance, the insurer shall issue the new contract of life insurance as soon as is practical in the circumstances. 3.1 (1) Upon request, an insurer shall provide such information as is necessary to other insurers or their agents to enable them to complete the life insurance replacement declaration and written explanation required by this Regulation and shall do so as soon as is practicable in the circumstances after receiving the request for the information. (2) The insurer shall keep a written record of the information for at least three years after providing it to an insurer or agent. 3. Subsection 4 (1) of the Regulation is revoked and the following substituted: (1) An applicant for replacement of a contract of life insurance may withdraw the application within 20 days after receiving the completed life insurance replacement declaration and written explanation required by this Regulation by notifying the insurer or any agent of the insurer of the applicant’s intention to withdraw the application. 4. Form 1 of the Regulation is revoked. 5. This Regulation comes into force on the later of April 1, 2011 and the day it is filed.

1/11

ONTARIO REGULATION 517/10 made under the HEALTH CARE CONSENT ACT, 1996

Made: December 15, 2010 Filed: December 17, 2010 Published on e-Laws: December 20, 2010 Printed in The Ontario Gazette: January 1, 2011

Amending O. Reg. 104/96 (Evaluators) Note: Ontario Regulation 104/96 has previously been amended. For the legislative history of the Regulation, see the Table of Consolidated Regulations – Detailed Legislative History at www.e-Laws.gov.on.ca.

1. Sections 1 and 2 of Ontario Regulation 104/96 are revoked and the following substituted: 1. (1) Social workers are evaluators for the purposes of subsection 2 (1) of the Act. (2) In this section, “social worker” means a member of the Ontario College of Social Workers and Social Service Workers who holds a certificate of registration for social work. 2. Social workers and persons described in clauses (a) to (g) of the definition of “evaluator” in subsection 2 (1) of the Act may act as evaluators in the following circumstances: 1. For the purpose of determining whether a person is capable with respect to his or her admission to a care facility. 2. For the purpose of determining whether a person is capable with respect to a personal assistance service.

2134 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZETTE DE L’ONTARIODE L’ONTARIO 161

2. This Regulation comes into force on the later of January 1, 2011 and the day it is filed.

1/11

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).

2135

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 163

INDEX 01

Proclamation ...... 001 Ontario Highway Transport Board ...... 002 Notice of Default in Complying with the Corporations Tax Act/ Avis de non-observation de la Loi sur l’imposition des sociétés ...... 003 Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)/ Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés) ...... 004 Certificate of Dissolution/Certificat de dissolution ...... 005 ORDER MADE UNDER THE MUNICIPAL ACT, 2001, S.O. 2001, c.25 ...... 007 Applications to Provincial Parliament — Private Bills/Demandes au Parlement provincial — Projets de loi d’intérêt privé ...... 010 Applications to Provincial Parliament ...... 011

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 ADMINISTRATION OF JUSTICE ACT O.Reg 508/10 ...... 038 ASSESSMENT ACT O.Reg 491/10 ...... 013 CREDIT UNIONS AND CAISSES POPULAIRES ACT O.Reg 514/10 ...... 146 EARLY CHILDHOOD EDUCATORS ACT O.Reg 512/10 ...... 143 EDUCATION ACT O.Reg 509/10 ...... 039 EDUCATION ACT O.Reg 510/10 ...... 083 EDUCATION ACT O.Reg 511/10 ...... 113 ENERGY CONSUMER PROTECTION ACT O.Reg 497/10 ...... 027 ENVIRONMENTAL PROTECTION ACT O.Reg 493/10 ...... 014 GRAINS ACT O.Reg 513/10 ...... 144 HEALTH CARE CONSENT ACT O.Reg 517/10 ...... 160 HIGHWAY TRAFFIC ACT O.Reg 501/10 ...... 030 HIGHWAY TRAFFIC ACT O.Reg 502/10 ...... 031 HIGHWAY TRAFFIC ACT O.Reg 503/10 ...... 031 INSURANCE ACT O.Reg 516/10 ...... 159 LOCAL ROADS BOARDS ACT O.Reg 492/10 ...... 014 MOTORIZED SNOW VEHICLES ACT O.Reg 504/10 ...... 032 ONTARIO CLEAN ENERGY BENEFIT ACT O.Reg 495/10 ...... 018 ONTARIO ENERGY BOARD ACT O.Reg 494/10 ...... 017 ONTARIO ENERGY BOARD ACT O.Reg 496/10 ...... 026 ONTARIO ENERGY BOARD ACT O.Reg 498/10 ...... 028 ONTARIO ENERGY BOARD ACT O.Reg 499/10 ...... 028 ONTARIO LABOUR MOBILITY ACT O.Reg 505/10 ...... 033 ONTARIO NEW HOME WARRANTIES PLAN ACT O.Reg 507/10 ...... 036 PROFESSIONAL GEOSCIENTISTS ACT O.Reg 506/10 ...... 034 REGULATED HEALTH PROFESSIONS ACT O.Reg 500/10 ...... 029 RESIDENTIAL TENANCIES ACT O.Reg 515/10 ...... 149

THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE/LA GAZETTE GAZETTE DE DE L’ONTARIO L’ONTARIO 1651

InformationInformation 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 Laavec Gazette le bureau de l’Ontariode La Gaze paraîttte de chaque l’Ontario samedi, au (416) et les 326-5310 annonces ou à ypar insérer courriel doivent à [email protected] 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 lesTarifs congés publicitaires statutaires, et accordez soumission une dejournée format: 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] 1) Le tarif publicitaire pour la première insertion envoyée électroniquement est de 75,00$ par espace-colonne jusqu’à un ¼ de page. Tarifs publicitaires et soumission de format: 2) Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$ 1) Envoyer les annonces dans le format Word.doc par courriel à [email protected] 3) Les clients peuvent confirmer la publication d’une annonce en visitant le site web de La Gazette de l’Ontario 2) Lewww.ontariogazette.gov.on.ca tarif publicitaire pour la première ou en insertionvisionnant envoyée une copie électroniquement imprimée à une es bibliothèquet de 75,00$ parlocale. espace-colonne jusqu’à un ¼ de page.

3)Abonnement: Pour chaque insertion supplémentaire commandée en même temps que l’insertion initiale, le tarif est 40,00$

4)Le tarif Les d’abonnement clients peuvent annuel confirmer est de la 126,50$ publication + T.P.S. d’une pour annonce 52 ou en 53 visitant numéros le hebdomadairessite web de La Gazettedébutant de le l’Ontario premier samedi du mois de janvierwww.ontariogazette.gov.on.ca (payable à l’avance) L’inscription ou en visionnantd’un nouvel une abonnement copie impr auimée courant à une debibliothèque l’année sera locale. 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 Abonnement:l’inventaire le permet.

Le tarifremboursement d’abonnement pour annuel l’annulation est de 126,50$ d’abonnemen + T.Vt. Hsera. pour calculé 52 ou de 53 façon numéros proportionnelle hebdomadaires à partir débutant de 50% le oupremier moins samedi selon la du date. mois Pour de janvierobtenir (payablede l’information à l’avance) sur l’abonnement L’inscription oud’un les nouvel commandes abonnement s.v.p. téléphonezau courant lede (416) l’année 326-5306 sera calculée durant de les façon heures proportionnelle de bureau. 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’inventaireCopies individuelles: le permet.

LeDes remboursement copies individuelles pour l’annulationde la Gazette d’abonnemen peuvent êtret commandéessera calculé de en façon direct proportionnelle en ligne au site àwww.serviceontario.ca/publications partir de 50% ou moins selon la date. ou Pouren obtenirtéléphonant de l’information 1-800-668-9938. sur l’abonnement ou les commandes s.v.p. téléphonez le (416) 326-5306 durant les heures de bureau.

CopiesOptions individuelles: de paiement:

DesLes paiementscopies individuelles peuvent être de effectuésla Gazette au peuvent moyen être de la co cartemmandées Visa, MasterCarden direct en ouligne Amex, au si oute www.serviceontarchèques ou mandatsio.ca/publications fait à l’ordre du ou MIN en ISTRE téléphonantDES FINANCES. 1-800-668-9938. Toute correspondance, notamment les changements d’adresse, doit être adressée à :

Options de paiement: LA GAZETTE DE L’ONTARIO

Les paiements peuvent être effectués au moyen50 de rue la Grosvenor,carte Visa, MasterCardToronto (Ontario) ou Amex, M7A ou 1N8 chèques ou mandats fait à l’ordre du MINISTRE DES FINANCES. Toute correspondance, notamment les changements d’adresse, doit être adressée à : Téléphone (416) 326-5306 LA GAZETTE DE L’ONTARIO Paiement-Annonces: 50 rue Grosvenor, Toronto (Ontario) M7A 1N8 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.Téléphone (416) 326-5306

Paiement-Annonces:MINISTÈRES DU GOUVERNEMENT DE L’ONTARIO S.V.P. NOTEZ Pour le traitement rapide les clients peuvent faire leur paiement au moyen de la carte Visa, MasterCard ou Amex lorsqu’ils soumettrent leursIl est annonces. possible Les de fraispayer peuv parent carteégalement d'achat être facturés. du ministère ou par écriture de journal. Les paiements par écriture de journal sont assujettis aux exigences de facturation d'IFIS. S.V.P. communiquez avec le bureau de la Gazette au MINISTÈRES416 326-5310 DU ou GOUVERNEMENT à [email protected] DE L’ONTARIO S.V.P.. NOTEZ

Il est possible de payer par carte d'achat du ministère ou par écriture de journal. Les paiements par écriture de journal sont assujettis aux exigences de facturation d'IFIS. S.V.P. communiquez avec le bureau de la Gazette au 416 326-5310 ou à [email protected].

1662 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE/LA GAZETTE GAZETTE DE DE L’ONTARIO L’ONTARIO

Information

The Ontario Gazette is published every Saturday. Advertisements/notices must be received no later than 3 pm on Thursday, 9 days before publication of the issue in which they should appear. For weeks including Easter Monday, November 11th or a statutory holiday allow an extra day. For the Christmas/New Year holiday schedule please contact the Gazette at (416) 326-5310 or by email at [email protected]

Advertising rates and submission formats:

1) Please submit all notices in a Word.doc format to: [email protected]

2) For a first insertion electronically submitted the basic rate is $75 up to ¼ page.

3) For subsequent insertions of the same notice ordered at the same time the rate is $40 each.

4) Clients may confirm publication of a notice by visiting The Ontario Gazette web site at: www.ontariogazette.gov.on.ca or by viewing a printed copy at a local library.

Subscriptions:

The annual subscription rate is $126.50 + H.S.T. for 52 or 53 weekly issues beginning the first Saturday in January, payable in advance. In-year new subscriptions will be pro-rated for the first year. A new subscriber may order back issues of the Gazette at the single-copy rate as inventory permits.

Refunds for cancelled subscriptions will be pro-rated from 50% or less depending upon date. For subscription information/orders please call (416) 326-5306 during normal business hours.

Single Copies:

Individual Gazette copies may be ordered on-line through the website at www.serviceontario.ca/publications or by phone at 1-800-668-9938.

Payment Options:

Subscriptions may be paid by VISA, AMEX or MasterCard or by Cheque or Money order payable to THE MINISTER OF FINANCE. All subscription enquiries and correspondence, including address changes, should be mailed to:

THE ONTARIO GAZETTE

50 Grosvenor Street, Toronto, Ontario M7A 1N8

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:

Ministry Purchase Card or Journal Entry. Journal payments are subject to IFIS requirements. Please contact the Gazette office at 416 326-5310 or at [email protected].