Vol. 143-17 Toronto ISSN 0030-2937 Saturday, 24 April 2010 Le samedi 24 avril 2010

SO THAT AS AMENDED THE OPERATING LICENCE WILL Highway Transport Board READ AS FOLLOWS: Periodically, temporary applications are filed with the Board. Details of For the transportation of passengers on a chartered trip from these applications can be made available at anytime to any interested parties points in the Cities of Toronto and Hamilton, the Regional by calling (416) 326-6732. Municipalities of Peel, York, Waterloo and Halton, and the Counties of Dufferin, Grey and Wellington. The following are applications for extra-provincial and public vehicle PROVIDED THAT the licensee be restricted to the use of operating licenses filed under the Motor Vehicle Transport Act, 1987, and the Class “D” public vehicles as defined in paragraph (a) (iv) of Public Vehicles Act. All information pertaining to the applicant i.e. business subsection 1 of Section 7 of Regulation 982 under the Public plan, supporting evidence, etc. is on file at the Board and is available upon Vehicles Act, RSO 1990, Chapter P. 54. request. 2. Also applies for an extension to public vehicle operating licence PV-5611 as follows: Any interested person who has an economic interest in the outcome of For the transportation of passengers on a chartered trip for these applications may serve and file an objection within 29 days of this the Ontario Lottery and Gaming Corporation (OLG) from publication. The objector shall: points in Ontario. PROVIDED THAT the licensee be restricted to the use of 1. complete a Notice of Objection Form, Class “D” public vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public 2. serve the applicant with the objection, Vehicles Act, RSO 1990, Chapter P. 54. 3. file a copy of the objection and provide proof of service of the objection The Corporation of the Town of Tecumseh 44266-B on the applicant with the Board, 917 Lesperance Rd., Tecumseh, ON N8N 1W9 Applies for a public vehicle operating licence as follows: 4. pay the appropriate fee. For the transportation of passengers on a scheduled service between the Serving and filing an objection may be effected by hand delivery, mail, Town of Tecumseh and the City of Windsor. courier or facsimile. Serving means the date received by a party and filing PROVIDED THAT the licensee be restricted to the use of Class “D” public means the date received by the Board. vehicles as defined in paragraph (a) (iv) of subsection 1 of Section 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. 54. LES LIBELLÉS DÉS DEMANDES PUBLIÉES CI-DESSOUS SONT AUSSI DISPONIBLES EN FRANÇAIS SUR DEMANDE. Luxury Limousine Windsor Inc. 47261 1584 Parent Ave., Windsor, ON N8X 4J7 Pour obtenir de l’information en français, veuillez communiquer avec la Applies for an extra provincial operating licence as follows: Commission des transports routiers au 416-326-6732. For the transportation of passengers on a chartered trip from points in the County of Windsor to the Ontario/Quebec and the Ontario/USA border 2064027 Ontario Inc. 47201 crossings for furtherance and return of the same passengers on the same o/a White Car Service or Grand Limousine chartered trip to point of origin. 8195 Wellington Rd. 18, Fergus, ON N1M 2W5 PROVIDED THAT there be no pick up or drop off of passengers except at Applies to amend the public vehicle operating licence PV-5611 as follows: point of origin. 1. DELETE: PROVIDED FURTHER THAT the licensee be restricted to the use of Class PROVIDED THAT the licensee be restricted to the use of “D” public vehicles as defined in paragraph (a)(iv) of subsection 1 of Section Class “D” public vehicles as defined in paragraph (a) (iv) 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. of subsection 1 of Section 7 of Regulation 982 under the 54. Public Vehicles Act, RSO 1990, Chapter P. 54, each having a maximum seating capacity of twelve (12) passengers, 47261-A exclusive of the driver. Applies for a public vehicle operating licence as follows: For the transportation of passengers on a chartered trip from points in the SUBSTITUTE: County of Windsor. PROVIDED THAT the licensee be restricted to the use of PROVIDED FURTHER THAT the licensee be restricted to the use of Class Class “D” public vehicles as defined in paragraph (a) (iv) of “D” public vehicles as defined in paragraph (a)(iv) of subsection 1 of Section subsection 1 of Section 7 of Regulation 982 under the Public 7 of Regulation 982 under the Public Vehicles Act, RSO 1990, Chapter P. Vehicles Act, RSO 1990, Chapter P. 54. 54. FELIX D’MELLO (143-G197) Board Secretary/Secrétaire de la Commission

Published by Ministry of Government Services © Queen’s Printer for Ontario, 2010 Publié par le Ministère des Services gouvernementaux © Imprimeur de la Reine pour l’Ontario, 2010 1057 1058 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

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 JLLS COMPANY LIMITED 001698467 l’imposition des sociétés JW FARMS LTD. 002103470 L.T. RECYCLING INC. 001433584 The Director has been notified by the Minister of Finance that the following LES DEUX MEDECINS LTEE 001108109 corporations are in default in complying with the Corporations Tax Act. LOMAS NETWORKING INC. 001254214 M D A PROMOTION INC. 002103608 NOTICE IS HEREBY GIVEN under subsection 241(1) of the Business MAGITOUCH CORPORATION 002103017 Corporations Act, that unless the corporations listed hereunder comply with the MALOU GARLAND TRAVEL SERVICES INC. 002102644 requirements of the Corporations Tax Act within 90 days of this notice, orders MCSI CANADA INC. 001345273 will be made dissolving the defaulting corporations. All enquiries concerning MGT GENERAL CONTRACTING INC. 001698857 this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King MISSISSAUGA ICE CREAM LTD. 001610969 Street West, Oshawa, Ontario L1H 8H6. NADEV DEVELOPMENT LIMITED 001572753 NO BOX PUBLISHING INC. 002102933 Le ministre des Finances a informé le directeur que les sociétés suivantes NORTHHAVEN HOMES INC. 001698656 n’avaient pas respecté la Loi sur l’imposition des sociétés. NUPATH INVESTMENTS INC. 001666748 PARROT TELECOMM INC. 002103271 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe PBT CONSULTING INCORPORATED 001137297 241(1) de la Loi sur les sociétés par actions, si les sociétés citées ci-dessous PURITE CANADA INC. 000878270 ne se conforment pas aux prescriptions énoncées par la Loi sur l’imposition RECYCLING LIFE INC. 000948926 des sociétés dans un délai de 90 jours suivant la réception du présent avis, REPLICA IMAGING INC. 001314762 lesdites sociétés se verront dissoutes par décision. Pour tout renseignement SDCM INC. 001316676 relatif au présent avis, veuillez vous adresser à l’Imposition des sociétés, SEAWAY MICROTEK LTD. 001532411 ministère des Finances, 33, rue King ouest, Oshawa ON L1H 8H6. SIECLE 2000 EARTHMOVERS CORP. 002103892 SJL TECHNOLOGY INC. 001570256 Name of Corporation: Ontario Corporation Number SLOGA TRANSPORT COMPANY LIMITED 000835133 Dénomination sociale Numéro de la SPOTLESS ENVIRONMENTS INC. 002102597 de la société société en Ontario TCC HOLDINGS GROUP INC. 001685152 THE DETAILING DEPARTMENT INC. 001698101 2010-04-24 THE GROUT DOCTOR FRANCHISE CORP. 002057592 A&A MEDIA MARKETING INC. 001698117 THE UMBRELLA CORPORATION 002016423 ABELECTRONICS TRADING INC. 001689579 THE WOOD DOCTOR INC. 002038821 ADVENT PUBLISHING INC. 001575122 TOY’S GALLERY INC. 002045329 AH HOLDINGS INC. 001697614 UKAR LTD. 000264817 AJAR GROUP INC. 002103416 URUTHIRA LTD. 002053147 ARC-FORCE WELDING SERVICES INC. 000931997 VUITON CUSTOM KITCHENS INC. 001698963 WELDTRONICS INC. 001592627 ARCON CONSTRUCTION GROUP INC. 001539507 ZERIMA INTERNATIONAL INC. 001698694 BEDDINGTON SPORTS MANAGEMENT INC. 000609886 1059385 ONTARIO INC. 001059385 BENDER FLOORING INC. 002103137 1071099 ONTARIO LIMITED 001071099 BOBZIK INC. 001620253 1086201 ONTARIO LTD. 001086201 BREADMAN ENTERPRISES INC. 001033552 1103365 ONTARIO INC. 001103365 BRIGHTER ENTERPRISES INC. 001150879 1112515 ONTARIO INC. 001112515 CAN GRENADA CONSTRUCTION INC. 001698174 1135506 ONTARIO CORPORATION 001135506 CANADA LAND STAR INC. 001620176 1159700 ONTARIO INC. 001159700 CANADIAN INTERIOR CONSTRUCTION INC. 002102724 1172616 ONTARIO INC. 001172616 CANAWOOD TRIM & DOORS LTD. 001239761 1221750 ONTARIO INC. 001221750 CANGAL CONSTRUCTION LTD. 001699523 1285816 ONTARIO INC. 001285816 CASE ELECTRIC INC. 001435113 1315339 ONTARIO INC. 001315339 CHERRY TREE RESTAURANTS (CANADA) LTD. 002020870 1417098 ONTARIO INC. 001417098 CHRIS SIMON RESTORATIONS INC. 000682197 1481743 ONTARIO INC. 001481743 CUSTOM QUALITY EQUIPMENT LTD. 002102078 1493365 ONTARIO INC. 001493365 1504037 ONTARIO INC. 001504037 DELMAR EXPORT-IMPORT LTD. 000857837 1526123 ONTARIO LTD. 001526123 DIRECTPOINT DISTRIBUTION SOLUTIONS INC. 002101400 1526416 ONTARIO LIMITED 001526416 DSTAR SANDALWOOD PARTNERS INC. 001581450 1556691 ONTARIO INC. 001556691 EDGECOMBE I CAPITAL CORP. 002101520 1572621 ONTARIO LIMITED 001572621 EGLINTON EAST COLLISION SHOWCASE INC. 002042905 1596341 ONTARIO LIMITED 001596341 ELISTA LIMITED 002102118 1605688 ONTARIO LIMITED 001605688 FAME ENTERPRISES INC. 002102666 1617170 ONTARIO INC. 001617170 FILTEC FILTER CORP. 001478022 1630255 ONTARIO INC. 001630255 FURS BY TZELKOS INC. 000537549 1645384 ONTARIO INC. 001645384 GROUP FOUR MANAGEMENT CONSULTANTS LIMITED 001250094 1658296 ONTARIO LTD. 001658296 H & S FLOORING INC. 001697793 1690175 ONTARIO LTD. 001690175 HAZAN FAMILY HOLDINGS LTD. 002103668 1690435 ONTARIO LIMITED 001690435 HIGH-ROLLER INC. 001698970 1696815 ONTARIO INC. 001696815 IDAMI FLOORING INC. 002104014 1697424 ONTARIO INC. 001697424 J.J.P. TRUCKING INC. 002103335 1697746 ONTARIO INC. 001697746 JDI AUTOMATED MACHINERY INC. 002103841 1698528 ONTARIO LIMITED 001698528 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1059

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

1698533 ONTARIO INCORPORATED 001698533 EMNJAY ENTERPRISES INC. 001558747 1699948 ONTARIO INC. 001699948 GDC GROUPS INC. 001700441 2058290 ONTARIO INC. 002058290 GILCON GLOBAL VENTURES LTD. 002092456 2101186 ONTARIO INC. 002101186 GLOBAL NAPS CANADA LTD. 001665941 2101374 ONTARIO LTD. 002101374 INDEPENDENT CONSTRUCTION BUSINESS INC. 001497767 2101572 ONTARIO INC. 002101572 IRELAND CONSULTING INC. 002084313 2101654 ONTARIO INC. 002101654 J.P.U. MACHINE MAINTENANCE & REPAIR LTD. 002092428 2101948 ONTARIO INC. 002101948 JULIANA AUTO SALES INC. 001283262 2101950 ONTARIO INC. 002101950 K. M TRANSPORT SERVICE INC. 001684095 2102774 ONTARIO INC. 002102774 KANEX TRANSPORT LOGISTICS INC. 002092528 2103288 ONTARIO INC. 002103288 LAPIDUS & ASSOCIATES INC. 001212622 2103307 ONTARIO INC. 002103307 LAW ENFORCEMENT SAFETY SUPPLIES LTD. 000984316 2103437 ONTARIO INC. 002103437 MAPLE ACADEMY CORPORATION 001691640 421029 ONTARIO LIMITED 000421029 MASLO GROUP INC. 001684106 979557 ONTARIO LIMITED 000979557 MILLENIUM EXPRESS INC. 001235278 MORTGAGE BUREAU OF CANADA INC. 001687300 KATHERINE M. MURRAY MUSKOKA MARBLE & GRANITE COMPANY LIMITED 001681616 Director, Ministry of Government Services NIG TRANSPORTATION INC. 001694941 Directrice, Ministère des Services NRD INCORPORATED 002092373 (143-G198) gouvernementaux P & M EXPRESS LTD. 001275859 PB 99 CORPORATION 001686418 PTS CAPITAL INC. 002090965 Cancellation of Certificate of Incorporation R & D SUSPENSION INC. 001685694 RIM CANADIAN INC. 001685606 (Corporations Tax Act Defaulters) SILVER SPOT INC. 001687242 Annulation de certificat de constitution STREETSVILLE LOGISTICS LTD. 002090717 SUNNY SKY ENTERPRISE LTD. 002090707 (Non-observation de la Loi sur T.S.D. RACK MANUFACTURING LIMITED 001595556 l’imposition des sociétés) TAM GROUP(CANADA) INC. 002090548 TESSERA CONTRACTING LTD. 001341145 NOTICE IS HEREBY GIVEN that, under subsection 241(4) of the Business THE REALTY ALLIANCE COMPANY OF CANADA INC. 001541640 Corporations Act, the Certificate of Incorporation of the corporations named THE SLYE FOX PUBLIC HOUSE INC. 001685239 hereunder have been cancelled by an Order for default in complying with the TOCO TRUCKING INC. 001355291 provisions of the Corporations Tax Act, and the said corporations have been TOOLSTORM INC. 001549021 dissolved on that date. TRADUCTIONS MULTILINGUES EUREKA, INC. 000778028 TRILLION CONSULTING INC. 002091553 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe ULTRAFLO SYSTEMS CD INC. 001686499 241(4) de la Loi sur les sociétés par actions, le certificat de constitution de VALUE GUARD SYSTEMS INC. 001681326 la société sous-nommé a été annulée par Ordre pour non-observation des WEE LOAN$ PROPERTIES INC. 002090668 dispositions de la Loi sur l’imposition des sociétés et que la dissolution de la WHITTAKER GREEN DISTRIBUTION INC. 001148245 société concernée prend effet à la date susmentionnée. WILLSTONE INC. 001279061 WM. MENARY CONTRACTORS (BRANTFORD) LIMITED 000229948 Name of Corporation: Ontario Corporation Number X.T. SERVICES INC. 001262442 Dénomination sociale Numéro de la 1 24/7 TOWING SERVICE INC. 001687897 de la société société en Ontario 1A 24/7 LOCKSMITH SERVICE INC. 001687896 1A1 24/7 TOWING SERVICE INC. 001687804 2010-03-29 1083358 ONTARIO INC. 001083358 ALL PRINTING RESOURCES OF CANADA LTD. 001275764 1093914 ONTARIO LIMITED 001093914 ALLIED PARTNERS INSURANCE AGENCY LTD. 001205785 1095944 ONTARIO LIMITED 001095944 A1 24/7 TOWING SERVICE CORP. 001687898 1151192 ONTARIO LIMITED 001151192 BALLI KLOCKNER CANADA LTD. 001464696 1168772 ONTARIO LTD. 001168772 BAY MANAGEMENT GROUP INC. 001687913 1200043 ONTARIO LIMITED 001200043 BIZGLOBE CANADA INC. 001686573 1217063 ONTARIO LTD. 001217063 BOUCAI & MASLONA HOLDINGS INC. 001685424 1246072 ONTARIO LTD. 001246072 BRANT FORGING INC. 002090729 1285098 ONTARIO INC. 001285098 C’EST ICI INC. 002091643 1288851 ONTARIO INC. 001288851 CABIT SYSTEMS CORP. 001179043 1291708 ONTARIO INC. 001291708 CANADA TONG YANG ELECTRICAL & 1391560 ONTARIO LIMITED 001391560 ELECTRONIC LTD. 001685777 1455280 ONTARIO LIMITED 001455280 CLIFFORD MANAGEMENT INC. 002090662 1485631 ONTARIO INC. 001485631 CONVENIENCE 2U INC. 001685991 1487148 ONTARIO INC. 001487148 CORALAN SERVICES INC. 001354647 1497520 ONTARIO INC. 001497520 CREEKLINE EDAMAME INC. 001675185 1588225 ONTARIO LTD. 001588225 D EMPLOYMENT SERVICES INC. 001556281 1677015 ONTARIO INCORPORATED 001677015 DAG-ROSS INSURANCE AGENCIES LIMITED 000506605 1677093 ONTARIO INC. 001677093 ELECTRICAL INTEGRATION SOLUTIONS INC. 001617187 1679872 ONTARIO LTD. 001679872 ELITE BUILDING SERVICES INC. 001047683 1679880 ONTARIO INC. 001679880 ELITE OFFICE CLEANING INC. 001516747 1679916 ONTARIO LTD. 001679916 1060 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

1679933 ONTARIO INC. 001679933 GRENANDER SOLUTIONS INC. 001364168 1681284 ONTARIO INC. 001681284 HAKARK MACHINE INC. 000762469 1683066 HOLDINGS INC. 001683066 J.W.A.C. (EASTERN) LIMITED 001183106 1685842 ONTARIO INC. 001685842 KRAUSE + JOHNSON DESIGN CONSULTANTS INC. 001241067 1685903 ONTARIO INC. 001685903 PENDRAGON HOUSE LIMITED 000122192 1685976 ONTARIO INC. 001685976 RAY WEST HOLDINGS INC. 000387885 1686464 ONTARIO LTD. 001686464 SAFKA HOLDINGS INC. 001554577 1686559 ONTARIO INC. 001686559 SNACKS-R-US INC. 001647168 1687219 ONTARIO INC. 001687219 THE TENSER GROUP CONSULTANTS INC. 001024948 1687248 ONTARIO INC. 001687248 TIVERHILL HOLDINGS LTD. 000956956 1687353 ONTARIO INC. 001687353 VALU FASHION STORES (NORTHERN) LIMITED 001062364 1687374 ONTARIO INC. 001687374 VENECZ CONSTRUCTION LIMITED 000282768 2048354 ONTARIO LIMITED 002048354 1260123 ONTARIO INC. 001260123 2053977 ONTARIO INC. 002053977 1540147 ONTARIO LIMITED 001540147 2083523 ONTARIO INC. 002083523 1569299 ONTARIO INC. 001569299 2090302 ONTARIO INC. 002090302 1577827 ONTARIO INC. 001577827 2090426 ONTARIO INC. 002090426 1663332 ONTARIO INC. 001663332 2090641 ONTARIO INC. 002090641 1685375 ONTARIO INC. 001685375 2091480 ONTARIO INC. 002091480 2038922 ONTARIO INC. 002038922 2091892 ONTARIO INC. 002091892 2065868 ONTARIO INC. 002065868 2092136 ONTARIO LTD. 002092136 2100492 ONTARIO INC. 002100492 2092202 ONTARIO LTD. 002092202 2192661 ONTARIO INC. 002192661 2092394 ONTARIO LTD. 002092394 918219 ONTARIO INC. 000918219 2092464 ONTARIO INC. 002092464 957573 ONTARIO INC. 000957573 2092619 ONTARIO LIMITED 002092619 2010-03-18 2092627 ONTARIO INC. 002092627 BEELER’S GARAGE LIMITED 000063188 855280 ONTARIO INC. 000855280 CIMCON CONSTRUCTION CORP. 001341061 EMPIRE PERSONNEL SOLUTIONS INC. 001617101 KATHERINE M. MURRAY MARKHAM TOWNHOMES PROJECT LTD. 001601482 Director, Ministry of Government Services STARMUIR ENTERPRISES LIMITED 000068707 Directrice, Ministère des Services 1509713 ONTARIO LTD. 001509713 (143-G199) gouvernementaux 1749052 ONTARIO INC. 001749052 2119109 ONTARIO LTD. 002119109 2144647 ONTARIO INC. 002144647 2010-03-22 Certificate of Dissolution 791782 ONTARIO LIMITED 000791782 Certificat de dissolution 2010-03-25 COCHEM INC. 002117315 NOTICE IS HEREBY GIVEN that a certificate of dissolution under EARL MCKINNON REAL ESTATE LIMITED 000276799 the Business Corporations Act has been endorsed. The effective date of EASTON FINISHINGS CORPORATION 002050863 dissolution precedes the corporation listings. 2010-03-26 1674597 ONTARIO INC. 001674597 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément à la Loi 2010-03-29 sur les sociétés par actions, un certificat de dissolution a été inscrit pour A-1 DRIVER TRAINING (DOUG PLATT) INC. 001242367 les compagnies suivantes. La date d’entrée en vigueur précède la liste des 1204949 ONTARIO INC. 001204949 compagnies visées. 1362709 ONTARIO LIMITED 001362709 1424600 ONTARIO INC. 001424600 Name of Corporation: Ontario Corporation Number 2148902 ONTARIO INC. 002148902 Dénomination sociale Numéro de la 646852 ONTARIO INC. 000646852 de la société société en Ontario 2010-03-30 INTERNATIONAL CENTRE OF UNIVERSAL HUMAN 2010-03-16 VALUES IN THE NAME OF AIDA IMANGULIYEVA INC. 001643959 COHEN & FERGUSON INC. 000875700 MORWIL INC. 000928095 2010-03-17 PEACOCK-COACHMAN RESTAURANTS INC. 000448953 ADINSTRUMENTS LTD. 001454560 RAJAN MANAGEMENT INC. 000939463 ANTWIN LIMITED 000831661 REFLEX FILM PRODUCTIONS LIMITED 000724645 ARIANA AUTO COLLISION INC. 002044171 TORCAM CONTRACTING CORP. 001590976 C. K. LOTTO CENTRE PLUS FAST FOOD LTD. 001211173 UNDERJAMS ENTERPRISES INC. 001060049 C.L.O.C. 25 LTD. 000742663 2010-03-31 C.L.O.C. 26 LTD. 000742661 COMMERCIAL FINISHING & CABINETRY INC. 002041265 AD MEDIA SPECIALTIES LTD. 000608814 COSTLOW DISTRIBUTORS LTD. 002118893 ARGO DEVELOPMENTS (BRAMALEA) LTD. 001498584 CROS-CUSTOMS INC. 002086756 ARGO DEVELOPMENTS (BRONTE) LTD. 001486519 CUSTOM CUT CARPENTRY INC. 002083657 B R CONSULTING SERVICES INC. 002111839 DOTCA COMPUTING INC. 001467326 DACS PLUS LIMITED 001595085 ELECTROKEY ACCESS SYSTEMS INC. 000877442 DFIC INC. 001002297 FMX MERCHANTS LIMITED 001510799 JOHN ELLIS DRUGS LTD. 000655001 FRANK VAJDA & ASSOCIATES LTD 000608945 LINDSAY FUNERAL HOME LIMITED 000155089 FU SU SHI JAPANESE RESTAURANT INC. 002020687 MOKA FARMS LTD. 000673670 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1061

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

PENINSULA VANPOOL LIMITED 000619823 1726407 ONTARIO LTD. 001726407 SUE’S MONOGRAM SHOPPE INC. 001270075 1792855 ONTARIO INC. 001792855 TONG FAMILY HOLDINGS INC. 001049723 2022220 ONTARIO INC. 002022220 TRANSMARIS FARMS LTD. 000546443 2010-04-07 WIKKIDEAL INC. 002203147 BHOLENATH INC. 002062042 1314311 ONTARIO INC. 001314311 BIG IDEA SYSTEMS CORPORATION 002069205 1486631 ONTARIO INC. 001486631 BIONICHE THERAPEUTICS LIMITED 000588344 1741761 ONTARIO INC. 001741761 BOT & SON MOBILE EQUIPMENT SERVICES LTD. 000480353 663116 ONTARIO LIMITED 000663116 CARZEN CONSTRUCTION CORP. 000995217 2010-04-01 D. PIKE PHARMACIST PROFESSIONAL CORPORATION 002235030 ABOVE PAR TRANSPORTATION INC. 002078703 EM2 SOLUTION INC. 001682881 AMERIMAGE COMMUNICATIONS INC. 001041390 JIMMY & DORIS DEVELOPMENT LTD. 001193426 BILL TAPPER GAS SERVICES LTD. 000483788 WEBGALARIA INC. 001436266 BRUNO SHOES LIMITED 000513493 YORK WEST CONSTRUCTION LIMITED 001626734 CANADIAN HANDS FOR STUDENTS INC. 001745314 1610950 ONTARIO LTD. 001610950 GIANT EAGLE STEEL CORP. 002104547 1681000 ONTARIO LTD. 001681000 HENG RUI CANADA LTD. 002098968 1724521 ONTARIO INC. 001724521 HSIN HSIN LIMITED 001355555 691648 ONTARIO INC. 000691648 MAPLE LEAF DRIVER POOL LIMITED 000216384 772910 ONTARIO INC. 000772910 PANTEL TRADING INC. 001689559 918437 ONTARIO LIMITED 000918437 SOGI WIRELESS INC. 001724686 2010-04-08 TREADWELL SIGNS & VAN OUTFITTERS LTD. 001228927 LA4VE (TOR) LTD. 001627365 TRIPLE THREE TRADING INC. 001687889 1023383 ONTARIO LIMITED 001023383 KATHERINE M. MURRAY 1030377 ONTARIO LIMITED 001030377 Director, Ministry of Government Services 1093445 ONTARIO INC. 001093445 Directrice, Ministère des Services 1357189 ONTARIO INC. 001357189 (143-G200) gouvernementaux 1517953 ONTARIO LIMITED 001517953 1566136 ONTARIO INC. 001566136 1581385 ONTARIO INC. 001581385 Cancellation of Certificate of Incorporation 1638505 ONTARIO INC. 001638505 1764629 ONTARIO INC. 001764629 (Business Corporations Act) 2012586 ONTARIO INC. 002012586 Annulation de certificat de constitution 2089619 ONTARIO INC. 002089619 2089620 ONTARIO INC. 002089620 en personne morale 2093884 ONTARIO INC. 002093884 (Loi sur les sociétés par actions) 3D & P LTD. 002017441 392212 ONTARIO LIMITED 000392212 NOTICE IS HEREBY GIVEN that by orders under subsection 241(4) of the 509880 ONTARIO LIMITED 000509880 Business Corporation Act, the certificates of incorporation set out hereunder 509882 ONTARIO LIMITED 000509882 have been cancelled and corporation(s) have been dissolved. The effective 789252 ONTARIO INC. 000789252 date of cancellation precedes the corporation listing. 879162 ONTARIO INC. 000879162 985783 ONTARIO LIMITED 000985783 AVIS EST DONNÉ PAR LA PRÉSENTE que, conformément au paragraphe 2010-04-06 241(4) de la Loi sur les sociétés par actions, les certificats présentés ci- ALEX DRUGOV LTD. 001615830 dessous ont été annulés et les sociétés ont été dissoutes. La dénomination ARTISTIC TECH TILE INC. 002114931 sociale des sociétés concernées est précédée de la date de prise d’effet de BDC REALTY INC. 000205109 l’annulation. BRAXTON’S ON TALBOT RESTAURANT INC. 002155721 COMPED CONSULTANTS INCORPORATED 000462968 Name of Corporation: Ontario Corporation Number D.S. NICOL CONSULTING INC. 002079006 Dénomination sociale Numéro de la EUCLID APARTMENTS INC. 001574630 de la société société en Ontario FELMAR INVESTMENTS INC. 001755875 KEIGAN GROUP INC. 002152766 2010-04-07 LANGHORST TRADING INC. 002139290 ADS TRUCK & TRAILER SERVICE LTD. 513444 M. & W. SPORTS TICKET SALES LIMITED 000335888 AGIP STRUCTURAL STEEL (2002) LIMITED 1522093 MCKENNA GALE MANAGEMENT LTD. 001125760 ALTERNETWORX INC. 1063830 MERIT PROCESS INSTALLATIONS INC. 001269550 ARGYLE WOODWORKING INC. 751545 RECYCALL & DISPOSAL CORPORATION 001118172 COURTICE WINEMAKING LTD. 1324639 SER-CONS LTD. 001795848 DELTA LINKS CORP. 2166491 STRESS-FREE CONTRACTING & DEVELOPING INC. 001435765 FIREWIRE UTILITY CONTRACTING INC. 1661944 TC DESIGN INC. 000625516 PAMOJA CONSULTING CORPORATION 2091587 WALLIS-MERKER LTD. 001050136 REDLINE BROKERS INC. 2085735 1131836 ONTARIO INC. 001131836 STUDIO LABIRI INC. 2055820 1186870 ONTARIO INC. 001186870 TAO WHOLESALING AND LOGISTICS INC. 2090724 1197360 ONTARIO LIMITED 001197360 917403 ONTARIO LIMITED 917403 1342811 ONTARIO INC. 001342811 1350364 ONTARIO LIMITED 1350364 1683569 ONTARIO INC. 001683569 1385948 ONTARIO LTD. 1385948 1707410 ONTARIO INC. 001707410 1533429 ONTARIO LTD. 1533429 1062 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Name of Corporation: Ontario Corporation Number AVIS EST DONNé PAR LA PRéSENTE que, les décrets émis en vertu Dénomination sociale Numéro de la de l’article 317 (9) de la Loi sur les personnes morales ont été émis pour de la société société en Ontario annuler les lettres patentes des personnes morales suivantes et les déclarer dissoutes. La date du décret de la dissolution précède le nom de la personne 2052287 ONTARIO CORPORATION 2052287 morale. 2010-04-08 ALTERRA ASSET MANAGEMENT INC. 2067437 Name of Corporation: Ontario Corporation Number ALTERRA PREFERRED EQUITY REAL ESTATE 2005 INC. 2082924 Dénomination sociale Numéro de la ALTERRA PREFERRED EQUITY REAL ESTATE INC. 2107948 de la société société en Ontario BROOKSHIRE MANAGEMENT INC. 1515091 PARADISE SPRINGS INC. 2007166 2010-04-12 ROOT SOURCE INC. 944649 ASSOCIATION OF ORIENTAL MEDICINE PRACTITIONERS ROSE HENRY LTD. 2123030 IN ONTARIO 1670487 WESTPORT GLOBAL PROPERTIES INC. 2101563 IGREJA ASSEMBLEIA DE DEUS MINISTERIO MISSAO OF 1083416 ONTARIO INC. 1083416 CANADA INC. 1731770 1580425 ONTARIO LIMITED 1580425 ROAD-WISE TRUCK TRAINING OF ONTARIO INC. 1537844 1601793 ONTARIO INC. 1601793 THE FINLANDIA CLEAN WATER FUND CORPORATION 1169368 2010-04-12 REILLY CONTRACTING AND COMMUNICATIONS LTD. 819688 Katherine M. Murray (143-G203) Director/Directrice Katherine M. Murray (143-G201) Director/Directrice ERRATUM NOTICE Cancellation for Cause Avis d’erreur (Business Corporations Act) ONTARIO CORPORATION NUMBER 1481556

Annulation à juste titre Vide Ontario Gazette, Vol. 141-50 dated December 13, 2008 (Loi sur les sociétés par actions) NOTICE IS HEREBY GIVEN that the notice issued under section 241(4) NOTICE IS HEREBY GIVEN that by orders under section 240 of the Business of the Business Corporations Act set out in the December 13, 2008 issue of Corporation Act, the certificates set out hereunder have been cancelled for the Ontario Gazette with respect to 1481556 Ontario Inc. was issued in error cause and in the case of certificates of incorporation the corporations have and is null and void. been dissolved. The effective date of cancellation precedes the corporation listing. Cf. Gazette de l’Ontario, Vol. 141-50 datée du 13 décembre 2008

AVIS EST DONNÉ PAR LA PRÉSENTE que, par des ordres donnés en PAR LA PRÉSENTE, nous vous informons que l’avis émis en vertu de vertu de l’article 240 de la Loi sur les sociétés par actions, les certificats l’article 241(4) de la Loi sur les sociétés par actions et énonce dans la Gazette indiqués ci-dessous ont été annulés à juste titre et, dans le cas des certificats de l’Ontario du 13 décembre 2008 relativement à 1481556 Ontario Inc., a été de constitution, les sociétés ont été dissoutes. La dénomination sociale des délivré par erreur et qu’il est nul et sans effet. sociétés concernées est précédée de la date de prise d’effet de l’annulation. Katherine M. Murray Name of Corporation: Ontario Corporation Number (143-G204) Director/Directrice Dénomination sociale Numéro de la de la société société en Ontario

2010-04-07 Marriage Act JUBILEE COMMERCIAL HOLDINGS INC. 1491326 Loi sur le mariage MACTRONIX LIMITED 255905 CERTIFICATE OF PERMANENT REGISTRATION as a person authorized NUALT ENTERPRISES INC. 1182898 to solemnize marriage in Ontario have been issued to the following: 566218 ONTARIO LIMITED 566218 1488612 ONTARIO LIMITED 1488612 LES CERTIFICATS D’ENREGISTREMENT PERMANENT autorisant à 1779299 ONTARIO INC. 1779299 célébrer des mariages en Ontario ont étédélivrés aux suivants: 2073124 ONTARIO INC. 2073124 April 5 - April 9 Katherine M. Murray (143-G202) Director/Directrice NAME LOCATION EFFECTIVE DATE Coolidge, James London, ON 8-Apr-10 Ip, Gary Wai Hon Markham, ON 8-Apr-10 Cancellation for Filing Default Clarke, Gloria Nepean, ON 8-Apr-10 (Corporations Act) Savarimuthu, Joseph Scarborough, ON 8-Apr-10 Hallyburton, Ann Hamilton, ON 8-Apr-10 Annulation pour omission de se Eberle, Gail Kingston, ON 8-Apr-10 conformer à une obligation de dépôt Law, Wing Thornhill, ON 8-Apr-10 Everlsey, John Toronto, ON 8-Apr-10 (Loi sur les personnes morales) Coldricks, Patrick William Jack Toronto, ON 8-Apr-10 Kristensen, Virginia Ottawa, ON 8-Apr-10 NOTICE IS HEREBY GIVEN that orders under Section 317(9) of the Hoover, Howard William Wainfleet, ON 8-Apr-10 Corporations Act have been made cancelling the Letters Patent of the Cassidy, Damian Niagara Falls, ON 8-Apr-10 following corporations and declaring them to be dissolved. The date of the Anderson, Howard Toronto, ON 8-Apr-10 order of dissolution precedes the name of the corporation. Anderson, Sandra Toronto, ON 8-Apr-10 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1063

NAME LOCATION EFFECTIVE NAME LOCATION EFFECTIVE DATE DATE Atwima-Owusu, Rockson Toronto, ON 8-Apr-10 LaRonde, Mark Kitchener, ON 9-Apr-10 Allison, Natalie Perry Mississauga, ON 8-Apr-10 McGeachie, Aileen M.E. London, ON 9-Apr-10 McKenzie, Richard Oneil North York, ON 8-Apr-10 McGeachie, Douglas Campbell London, ON 9-Apr-10 Sammut, Anthony Scarborough, ON 8-Apr-10 Adeosun, George Abiodun Toronto, ON 8-Apr-10 Ju d i t h M. Ha r t m a n , Datema, Rob Toronto, ON 8-Apr-10 Deputy Registrar General/ Brown, Howard Ian Brampton, ON 8-Apr-10 (143-G205) Registraire générale adjointe de l’état civil Gardner, Michael Gordon North Gower, ON 8-Apr-10

RE-REGISTRATIONS Change of Name Act NAME LOCATION EFFECTIVE Loi sur le changement de nom DATE Udall, Evelyn Jean Thunder Bay, ON 8-Apr-10 Notice is hereby given that the following changes of name were Sparrow, David Neil Woodville, ON 9-Apr-10 granted during the period from April 05, 2010 to April 11, 2010 under the LaRonde, Mark Kitchener, ON 9-Apr-10 authority of the Change of Name Act, R.S.O. 1990, c.c.7 and the following McGeachie, Aileen M. E. London, ON 9-Apr-10 Regulation RRO 1990, Reg 68. The listing below shows the previous name McGeachie, Douglas Campbell London, ON 9-Apr-10 followed by the new name.

CERTIFICATES OF TEMPORARY REGISTRATION as person authorized Avis est par la présente donné que les changements de noms to solemnize marriage in Ontario have been issued to the following: mentionnés ci-après ont été accordés au cours de la période du 05 avril 2010 au 11 avril 2010, en vertu de la Loi sur le changement de nom, L.R.O. 1990, LES CERTIFICATS D’ENREGISTREMENT TEMPORAIRE autorisant à chap. C.7, et du Règlement 68, R.R.O. 1990, s’y rapportant. La liste indique célébrer des mariages en Ontario ont été délivrés aux suivants: l’ancien nom suivi du nouveau nom.

NAME LOCATION EFFECTIVE PREVIOUS NAME NEW NAME DATE James, Danielle Ayana St. Albert, AB 7-Apr-10 ABDUL, ABDUR.RASHID. KHAN, ABDUR.RASHID. August 4, 2010 to August 8, 2010 ABEDI, BEHZAD. ABEDI, SAM. ABEYWARDANA, MEDAGODAGE, UPULI. MEDAGODAGE.UPUL. CHANDIMA. Currie, Martin W. St. John’s, NL 7-Apr-10 AHMAD, FAHIM. ARIANUS, FAHIM. July 29, 2010 to August 2, 2010 AL-TAMIMI, ALBAD AL NABI, MOHAMMAD. MOHAMMAD. QASSIM.ABDAL.KAREEM. Roeschley, Jane Gramont, IL 7-Apr-10 ALVI, MUHAMMAD.NAUMAN. ALVI, NAUMAN.MUHAMMAD. July 8, 2010 to July 12, 2010 AMODEO-CALDWELL, JILL. CALDWELL, JILL. DIANNE. DIANNE. Mobach, Martin Sherwood Park, Ab 7-Apr-10 ANDERSON, RACHELLE. WAYNE, RACHELLE. MARIE. MARIE. April 29, 2010 to May 3, 2010 ANDERSON, TATIANA.JOANNE. KADIK, TATIANA. ANNUS, KAROLINA.. MANGAT, KAROLINA. Armstrong, Gordon Rainy River, ON 7-Apr-10 ANTLER, JESS-MAN.LUKE. ANTLER, JESSE.LUKE. June 17, 2010 to June 21, 2010 ARP, ANGELA.LOUISE. LOYST, ANGIE.LOUISE. AU COIN, CHRISTOPHER. KING, CHRISTOPHER. Frankel, David Leslie Phoenix, AZ 7-Apr-10 MICHAEL.EDWARD. MICHAEL.EDWARD. September 2, 2010 to September 6, 2010 BABCOCK, HAILEY.MARIE. WILLOCK, HAILEY.MARIE. BEGUM, AYSHA. LEE, YUTLIEN. BENNETT, JOSEPH. LAWLESS, JERRY.JOSEPH. Martin, Bruce Allen Winnipeg, MB 7-Apr-10 JEREMIAH. JEREMIAH. April 15, 2010 to April 19, 2010 BIGELOW, DANIELLE.HELENA. LAUZON, DANIELLE.HELENA. BOYD, SANDRA.PHYLLIS. BOYD, SANDRA.JANE. CERTIFICATE OF CANCELLATION OF REGISTRATION as a person BRAR, AMARDEEP.KAUR. KULLAR, AMARDEEP.KAUR. authorized to solemnize marriage in Ontario have been issued to the CARSTENS, CHRISTINE. HANLEN, MARLOWE. following: CAVE, HEINCKES CAVE, NEIL. HEINCKES. ADRIEN. LES AVIS DE RADIATION de personnes autorisées à célébrer des mariages CHANDA, CECILIA.VIVIAN. CHANDA, CICELY.VIVIAN. en Ontario ont été envoyés à: CHOTE, JAMES.ELLIOT. WUNDER, JAMES.ELLIOT. CHUNG, YUAN-TING.. CHUNG, TERESA.IRENE. NAME LOCATION EFFECTIVE CLARKE, SHARON. CLARKE PITAMBER, SHARON. DATE ANN. ANN. Udall, Evelyn Morrisburg, ON 8-Apr-10 COOK, ANITA. LAWLESS, ANNETTE. ELIZABETH. ELIZABETH. Hyland, Harold Massey, ON 9-Apr-10 COONEY, CRYSTAL. BERTHIAUME, CRYSTAL. Landry, Fernand Joseph Innisfil, ON 9-Apr-10 CARMEN. CARMEN. Twilley, Micheal Anthony Tottenham, ON 9-Apr-10 COUGHLER, DEBORAH.ANNE. LEDUC, DEBORA.ANN. Sanders, Scott G. Niagara Falls, ON 9-Apr-10 COUTURE, RHONDA.JEAN. NADEAU, RHONDA.JEAN. McClenaghan, Gary Richard St. Thomas, ON 9-Apr-10 CRESCENZI, ADAM.JOHN. CRESCENZI, GIOVANNI. Johnsson, Pat M.A. Scarborough, ON 9-Apr-10 PASQUALE. PASQUALE.ADAMO. Janovich, Joseph Woodstock, ON 9-Apr-10 DAUOD, SALLY.. ASMARO, SALLY. Willoughby, Douglas George Pickering, ON 9-Apr-10 DAUOD, SANDRA.. ASMARO, SANDRA.. DAUOD, SARA. ASMARO, SARA. Gust, Arron Thunder Bay, ON 9-Apr-10 DAUOD, SARMAD.SAMI. ASMARO, STEVE. Mensch, Richard Nipigon, ON 9-Apr-10 DELGADO, JESSICA. BAYONA-DELGADO, JESSICA. Ernst, Christoph Ottawa, ON 9-Apr-10 GABRIELLA. GABRIELLA. Richardson, Terrance Orleans, ON 9-Apr-10 DIAS GONZALEZ, RODRIGO. GONZALEZ, RODRIGO.DAVID. Sparrow, David Neil Woodville, ON 9-Apr-10 DAVID. DIAS. DVIR, RICKI.RIVKA. BAIDICHAN, RICKI.RIVKA. 1064 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

PREVIOUS NAME NEW NAME PREVIOUS NAME NEW NAME

DYCK, COREY.. PARKER, COREY. MOFFAT-KLIMOWICZ, KLIMOWICZ, MICHAEL. DYCK, JESSICA.NICOLE. PARKER, JESSICA.NICOLE. MICHAEL.DAVID. DAVID. DYCK, LEANDRA. PARKER, LEANDRA. MULLIN, GARRY.STEVEN. HAWTHORNE, GARRY.STEVEN. KATHLEEN. KATHLEEN. MULLIN, KAYLA.ASHLEY. HAWTHORNE, KAYLA.ASHLEY. DYCK, LORI-LYNN. PARKER, LORI-LYNN. MUNYARUGERERO, J.PAUL. MICHAEL, JOHN.HOWARD. KATHLEEN. KATHLEEN. NAHANI, KOBRA.IRAN. NAHANI, IRENE. DYCK, STEPHANIE.LYNN. PARKER, STEPHANIE.LYNN. NIROSHAN, DHUVAARAHA. NIROSHAN, TUARAGA. EMANUEL MARY JOSEPH, EMANUEL MARY JOSEPH, NIROSHAN, PUSHPANANTHY. NIROSHAN, PUSHBANANTI. KATRINA.DERIN.DENA. MARY.KATRINA.DERIN. NOWOZIN, LIANE. DAWN, LIANE. FIGUEIREDO, JOAO.MANUEL. FIGUEIREDO, JOHN. OLER, VIOLETA.TOLIDO. OLER, VIOLETA.NEBRES. RAPOSO. MANUEL. OTTLEY, AVA.RAY.LYNN. BODKIN, AVA.RAY.LYNN. FOX, JANICE. VANDEN TILLAART, JANICE. OUATTARA, TIDIANE. OUATTARA, TIDIANE.JUNIOR. LEE. LEE. PASSERO, HELEN.ELIZABETH. GORDON, ELIZABETH.H. FRANCIS XAVIER, ALEX.ANO FRANCIS, ALEX. PATEL, ANISAH.KHDIJA. HAJEER, ANISAH.KHDIJA. SHAN. ANOSHAN. PEREIRA, JESSICA.MARIE. ALCORSO, JESSICA.MARIE. GAF, ZARDASHT.HASAN. JAFF, ZARDASHT.HASAN. PEVZNERS, ILJA.BORISOVICH. PEVZNER, ILYA.BORISOVICH. GANDHI, JIGNA.BHIKHUBHA. DHILLON, GURJIT.KAUR. PLATONOVA, SVITLANA. PLAT, SVETLANA. GAPAS, JOANA. LAI, JOANA. PLUMLEY, ANGELA.LYNN. SCOTT, ANGELA.LYNN. GAREAU, CHRISTINA.MARY. GORDON, CHRISTINA.MARY. RAJENDRAM, MURALEETHARAN, GERMAN, MARTIN.DAVID.. BAMENDAN, MARTIN.AHKI. SUGINTHINY. SUGINTHINY. GORE, JOSIE.ELIZABETH. COE, JOSIE.ELIZABETH. RAKHSHANROOH AKHTAR, RAKHSHAN, FRANK. GUERERRO, ARI.CUREG. SLAVCHEV, ARI.CUREG. FARAMARZ. FARAMARZ. HALCOVITCH, ALEXANDER. HALCOVITCH, ALEXANDER. RAKHSHANROOH AKHTAR, RAKHSHAN, JOHN.AMODEO. JOHN. SHAYAN.. SHAYAN. HAN, SHUANG. HAN, MAC.SHUANG. SAIGHANI, SHAFIQ. ARYAEE, SHAFIQ. HASSAN, NESRREN. ENAIN, NESREEN. SANDHU, JENNIFER.GUDOY.. GUDOY, JENNIFER.UBINA. HEGDE, ARCHANA. SHETTY, ARCHANA. SAWA, AUSAMA. ABOONA, SAM.SAWA. SUBBAYA. SACHITANAND. SEJINE-NGWANA, ALAIN.. NGWANA, ALAIN.SEJINE. HILTON, MARY.BERTILLE. WEEKES, MARY.BERTILLE. SHEEHAN-DOWD, JOANNE. SHEEHAN, JOANNE. HUTSON, CAMERON. WOODFORD, CAMERON. SINGH, DEEPTI. SEHGAL, DEEPTI. JAMES. JAMES. SINGH, DHINDSA, HARCHARAN. ILIC, KATARINA. VON KOENIG ILIC, KATARINA. HARCHARAN. SINGH. IM, JONG.MIN. SHIN, JOSEPH.JONG.MIN. SINGH, JAGJIT. DHINDSA, JAGIT.SINGH. IRONS, STEPHANIE.ANNE. BOS, STEPHANIE.ANNE. SINGH, RAJ. BAINS, RAJ. JIANG, QIN.MEI. CIAMPO, KEIRA.ISABEL.MEI. SIRISENA, SIRISENA, JOHNSON, MICHAEL.RILEY. GRUNDY PATTERSON, RILEY. WERANIYAGODAGAM. KRISHANTHA. BRIAN. BRIAN. SIVAGNANAM, KAJALAKSHI. SIVAGNANAM, LAKSHI. JOO, ANDREW.JAEOAK. LUNAU, ANDREW.JAEOAK. SKALUBA, ALEKSANDRA. GATES, ALEKSANDRA. JOSEPH, ANDREW. MARINANGELI, ANDREW. MALGORZATA. MALGORZATA. JAMES.. JOSEPH. SMITH, LEE.ANN. MAYOTTE, LEE.ANN. KANESAN, VALARMATHI. VINCENT, VALARMATHI. STEFFLER, DEVAN.JOSEPH. O’DONNELL, DEVAN. KELLEWAY, MARIE.SIMONE. CHAPMAN, NANCY. EDWARD. JOSEPH. NANCY. SIMONE. SUKHOO, GIRJAWATTIE. RAMPERSAD, VEENA.G. KELLY, ANDREA. PAETKAU, ANDREA. SZILAGYI, CORINA. VAN HOUTTE, ALEXANDRA. SUSANNAH. SUSANNAH. TAGHIZADEH-BROOJENI, BROOJENI, MASOUD. KHAN, HASAN.MEHMOOD. KHAN, HASSAN.MEHMOOD. MASOUD. TAGHIZADEH. KHAN, SAUDIA.ROMANA. WHITE, SAUDIA.ROMANA. TAMURI, SAIRA. MEESE-TAMURI, SAIRA. KHANANIA, CAUTHER. FARKUH, KAWSAR. SHAKEEL. SHAKEEL. KIM, HOJIN. KIM, LUKE.HOJIN. TANG, YA. TANG, JENNIFER.YA. KIMNO, LALRIN.KIM. KUNGLAL, KIMNO.VANG. TERZIAN, SILVA. TERZIAN, SYLVIA.. LA FOREST, ADDISON.NYREE. LANDRY, ADDISON.NYREE. TOPIWALA, HIRAL. TAILOR, HIRAL. DAWN. DAWN. YOGESHCHANDRA. BHAVESHKUMAR. LA FOREST, AMY.LOUISE. LANDRY, AMY.LOUISE. TRAN-VAN, JENNY.THU-MY. TRAN-VAN, EMILY. MARY. MARY. TUERXUN, MAIMAITI. THOURSON, MAMAT.. LAVIOLETTE, NICHOLAS. STILLE, NICHOLAS. TYE, WILLIAM.HENRY. ASSELSTINE, WILLIAM.HENRY. MARC. LAVIOLETTE. VARGA, CHRISTOPHER. BOYCE-BOYER, CHRISTOPHER. LAVOIE, FÉLICITY. MICHELAKIS, FÉLICITY. RICHARD. RICHARD. CHRISTINA. CHRISTINA. VELUPILLAI ANANTHARAJAH, ANANTHARAJAH, LE, HOANG.TRUNG. DELEHANTY, TRUNG.TIEN. SEERALAN. SEERALAN. TIEN. JARDINE. WAGMAN, IRMA.CHARLOTTE. WAGMAN, CHARLOTTE.IRMA. LEUNG, CHO.TAK. LEUNG, JOE.CHO.TAK. WALASZEK, KATARZYNA. WALASZEK, KASIA. LI, HONG. LI, GRACE. WANG, XINOU. WANG, JACK. LIAN, KUNG. KUNGLAL, ZA. WONG-LIM, ORAWAN. WONG-LIM, GRACE.ORAWAN. LIU, JIA.ZHEN. LIU, JIAZENG. XU, LAI. XU, CHERRY.LAI. LIU, QI. LIU, PAUL.QI. YAN, GUO.DONG. YAN, BING.HONG. LUCHOWSKI, PETER.PAUL. ADAMS-LUCHOWSKI, PETER.. YOUNG, DAKOTA.RILEY. THORPE, DAKOTA.RILEY. MAIMAITI, MAERDAN. THOURSON, MARDAN. ZHI, YONG.BEN. ZHI, GRAY.YONGBEN. MAKUND, REBECCA. BALRAM, REBECCA. ZHOU, JIA. ZHOU, STEPHEN. MCKAY, LACEY.BESS.MCKAY. MCKAY, LACEY.BESS. ZHURAVLEV, SERGEI. JURAVLEV, SERGEY. MEESE, NINO.ANDRE. MEESE-TAMURI, NINO.ANDRE. ZHURAVLYOVA, ALISIYA. JURAVLEV, ALISSIA. MELAMED, SHIRLI.. MELAMED, SHIRLEY. ZHURAVLYOVA, OLGA. JURAVLEV, OLGA. MENICHELLI, ERNESTO.. MINICHILLI, ERNESTO.. ZHURAVLYOVA, SOFIYA. JURAVLEV, SOPHIA.. MEYER, MONIKA. HANNON, MONIKA. ZULU, BANDILE. FLETCHER, TYLER. EVANGELINE.HEIDI. EVANGELINE.HEIDI. SIPHESIHLE. SIPHESIHLE. MICHAEL, REGINA.ALMANZA. ALMANZA, REGINA. MIX-ROSS, DEREK. ROSS, DEREK.BENNETT. BENNETT. MIX. Ju d i t h M. Ha r t m a n , MOFFAT-KLIMOWICZ, JOSEPH. KLIMOWICZ, JOSEPH. Deputy Registrar General/ BENJAMIN. BENJAMIN. (143-G206) Registraire générale adjointe de l’état civil THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1065

Foreign Cultural Objects Immunity From Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O. 1990, c.F.23, the works of art or objects of cultural significance listed in Schedule “A” attached hereto, which works or objects are to be on temporary exhibit during The Warrior Emperor and China’s Terracotta Army exhibition at the in Toronto pursuant to a loan agreement between the Royal Ontario Museum and the Shaanxi Cultural Heritage Promotion Center, People’s Republic of China, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in Ontario is in the interest of the people of Ontario.

Date: April 13, 2010 Determined by: Steven Davidson, Assistant Deputy Minister, Culture Division, Ministry of Tourism and Culture

Schedule “A” List of Works The Warrior Emperor and China’s Terracotta Army at the Royal Ontario Museum Lender: Shaanxi Cultural Heritage Promotion Center, People’s Republic of China

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 69.6 cm 1 1 771-481 BC Qin Duke’s Bell Bronze Wi. 28.4 cm

2 2 771-481 BC Pendant Set Jade Ht. 7.1 cm

Ht. 20 cm 3 3 771-481 BC he Vessel Bronze Wi. 21 cm Dp. 4.5 cm Ht. 20.5 cm 4 4 771-481 BC hu Wine Vessel Bronze Wi. 5 cm Di. 6.5 cm Le. 5.7 cm 5 5-1 771-481 BC Rabbit Figurine Bronze Wi. 2.2 cm Le. 5.7 cm 6 5-2 771-481 BC Rabbit Figurine Bronze Wi. 2.2 cm Le. 5.7 cm 7 5-3 771-481 BC Rabbit Figurine Bronze Wi. 2.2 cm Le. 5.7 cm 8 5-4 771-481 BC Rabbit Figurine Bronze Wi. 2.2 cm Ht. 3.6 cm 9 6-1 771-481 BC Bird Earthenware Le. 4.6 cm Ht. 2.5 cm 10 6-2 771-481 BC Bird Earthenware Le. 3.8 cm Ht. 5 cm 11 6-3 771-481 BC Bird Earthenware Le. 6 cm Ht. 4.3 cm 12 6-4 771-481 BC Bird Earthenware Le. 5.7 cm Ht. 4.8 cm 13 6-5 771-481 BC Bird Earthenware Le. 5 cm Roof Tile with Character Dp. 0.8 cm 14 7 481-221 BC Earthenware shang Di. 15.5 cm

15 8 481-221 BC Sword Bronze Le. 47.7 cm

Ht. 22.3 cm 16 9-1 481-221 BC Cavalryman Earthenware Le. 18 cm Ht. 22.6 cm 17 9-2 481-221 BC Cavalryman Earthenware Le. 18.4 cm Female Attendant 18 10-1 481-221 BC Earthenware Ht. 9.3 cm Figurine

19 10-2 481-221 BC Male Attendant Figurine Earthenware Ht. 7.7 cm

Female Attendant 20 10-3 481-221 BC Earthenware Ht. 12.5 cm Figurine Kneeling Servant 21 10-4 481-221 BC Earthenware Ht. 9 cm Figurine 1066 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age

22 10-5 481-221 BC Horse Rider Figurine Earthenware Ht. 9.1 cm

Ht. 15 cm 23 10-6 481-221 BC Horse Earthenware Le. 20.5 cm Ht. 5.1 cm 24 11 771-481 BC Pendant Jade Dp. 0.3 cm Di. 4.9 cm Le. 7.2 cm 25 12 771-481 BC Pendant Jade Wi. 1.5 cm Dp. 0.3 cm Le. 11.4 cm 26 13 771-481 BC zhang Pendant Jade Wi. 2 cm Dp. 0.4 cm Roof Tile End with Dp. 3.3 cm 27 14 221-206 BC Earthenware character tuoquangong Di. 16.7 cm Ht. 19 cm 28 15 221-206 BC Jar Earthenware Di. 15.5 cm Le. 78 cm 29 16 221-206 BC Wall Painting Clay Wi. 46 cm Le. 71 cm 30 17 221-206 BC Pictorial Wall Brick Earthenware Wi. 39 cm Dp. 16.5 cm Le. 16 cm Patterned Stepstone 31 18 221-206 BC Earthenware Wi. 14.8 cm Brick Dp. 3.7 cm Dp. 23 cm 32 19-1 221-206 BC Drainage Pipe Earthenware Di. 75 cm

33 19-2 221-206 BC Drainage Pipe Earthenware Di. 27 cm

Le. 57 cm 34 19-3 221-206 BC Drainage Pipe Earthenware Di. 31.5 cm Le. 57 cm 35 19-4 221-206 BC Drainage Pipe Earthenware Di. 31.5 cm Le. 57 cm 36 19-5 221-206 BC Drainage Pipe Earthenware Di. 31.5 cm Le. 25.9 cm 37 20 221-206 BC Bell Bronze Di. 3.95 cm anyi xiaguan zhong Ht. 56 cm 38 21 481-221 BC Bronze Wine Vessel Di. 19 cm

39 23 481-221 BC Sword Jade, bronze Le. 43.4 cm

40 24 221-206 BC ji Dagger Bronze Le. 27.1 cm

41 25 221-206 BC pi Blade Bronze Le. 35.6 cm

Le. 16 cm 42 26 221-206 BC Crossbow Trigger Bronze Wi. 2.1 cm

43 27 221-206 BC General Earthenware Ht. 196 cm

44 28 221-206 BC General Earthenware Ht. 199 cm

45 29 221-206 BC Charioteer Earthenware Ht. 190 cm

46 31 221-206 BC Kneeling Archer Earthenware Ht. 130 cm

Ht. 184 cm 47 33 221-206 BC Cavalryman Earthenware Wi. 51 cm

48 35 221-206 BC un-armored Soldier Earthenware Ht. 189 cm

Ht. 172 cm 49 36 221-206 BC Cavalry Horse Earthenware Le. 203 cm THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1067

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 166 cm 50 37 221-206 BC Chariot Horse Earthenware Le. 193 cm

51 38-1 221-206 BC Kneeling Servant Earthenware Ht. 69.5 cm

52 38-2 221-206 BC Kneeling Servant Earthenware Ht. 68 cm

53 38-3 221-206 BC Kneeling Servant Earthenware Ht. 67 cm

54 39-1 221-206 BC Armored Soldier Earthenware Ht. 181.5 cm

55 39-2 221-206 BC Armored Soldier Earthenware Ht. 166 cm

56 39-3 221-206 BC Armored Soldier Earthenware Ht. 150 cm

57 39-4 221-206 BC Cavalryman Earthenware Ht. 156 cm

58 40 221-206 BC Civil Official Earthenware Ht. 188 cm

59 41-1 221-206 BC Warrior Head Earthenware Ht. 38 cm

60 41-2 221-206 BC Warrior Head Earthenware Ht. 29 cm

61 41-3 221-206 BC Warrior Head Earthenware Ht. 34 cm

62 41-4 221-206 BC Warrior Head Earthenware Ht. 39 cm

63 41-5 221-206 BC Warrior Head Earthenware Ht. 37 cm

64 41-6 221-206 BC Warrior Head Earthenware Ht. 37 cm

Ht. 38 cm 65 42 221-206 BC Helmet Stone Wi. 21 cm Ht. 77 cm 66 43 221-206 BC Armour Stone Wi. 50 cm

67 44-1 481-221 BC ge Dagger Bronze Le. 25.2 cm

68 44-2 481-221 BC ge Dagger Bronze Le. 33.4 cm

Ht. 180 cm 69 45 221-206 BC Acrobat Figure Earthenware Wi. 30 cm Ht. 100 cm 70 46 221-206 BC Swan Bronze Le. 90 cm Wi. 50 cm

71 47-1 481-221 BC Arrowhead Bronze Le. 28.9 cm

72 47-2 481-221 BC Arrowhead Bronze Le. 29.4 cm

Le. 8.3 cm Monkey-shape Belt 73 48 481-221 BC Bronze Wi. 2 cm Hooker Dp. 0.6 cm Ht. 17.4 cm 74 49 771-481 BC Din Tripod Earthenware, Lacquer Di. 17.5 cm Ht. 33 cm 75 50 771-481 BC hu Vessel Earthenware, Lacquer Di. 13.3 cm Clay Mould for Bronze 76 51-1 221-206 BC Earthenware Le. 7 cm Plaque Le. 9.4 cm Clay Mould for Bronze 77 51-2 221-206 BC Earthenware Wi. 7 cm Plaque Dp. 2.5 cm Le. 7.9 cm Clay Mould for Bronze 78 51-3 221-206 BC Earthenware Wi. 6.7 cm Plaque Dp. 1.4 cm Le. 5.2 cm Clay Mould for Bronze 79 51-4 221-206 BC Earthenware Wi. 4.2 cm Plaque Dp. 0.6 cm 1068 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 20.5 cm 80 52 771-481 BC dou Food vessel Earthenware, Lacquer Di. 16.3 cm Incense Ht. 17 cm 81 53 481-221 BC Earthenware Burner Le. 21 cm Ht. 10.8 cm 82 54 221-206 BC shu weapon Bronze Di. 2.5 cm Ht. 0.57 cm 83 55-1 206 BC-AD 220 Seal Bronze Le. 0.91 cm Wi. 0.87 cm Ht. 0.72 cm 84 55-2 206 BC-AD 220 Seal Bronze Le. 1.3 cm Wi. 0.88 cm Le. 3.8 cm 85 55-3 206 BC-AD 220 Sealing Clay Clay Wi. 1.93 cm Dp. 1.38 cm Ht. 0.73 cm 86 55-4 206 BC-AD 220 Seal Bronze Le. 1 cm Wi. 0.89 cm Ht. 57.1 cm 87 56 206 BC-AD 220 Armored Soldier Earthenware Wi. 17.7 cm Ht. 58 cm Cavalryman with 88 57-1 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 89 57-2 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 90 57-3 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 91 57-4 206 BC-AD 220 Earthenware Le. 43 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 92 57-5 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 93 57-6 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 94 57-7 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 95 57-8 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 96 57-9 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 97 57-10 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 98 57-11 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 99 57-12 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1069

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 58 cm Cavalryman with 100 57-13 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 101 57-14 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Ht. 58 cm Cavalryman with 102 57-15 206 BC-AD 220 Earthenware Le. 50 cm Saddled Horses Wi. 17 cm Cavalryman with Ht. 68 cm 103 57-16 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 104 57-17 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 105 57-18 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 106 57-19 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 107 57-20 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 108 57-21 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 109 57-22 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 110 57-23 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 111 57-24 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Cavalryman with Ht. 68 cm 112 57-25 206 BC-AD 220 Earthenware Saddled Horses Le. 63 cm Ht. 47 cm 113 58-1 206 BC-AD 220 Infantryman Earthenware Wi. 25 cm Ht. 50.5 cm 114 58-2 206 BC-AD 220 Infantryman Earthenware Wi. 14.5 cm Dp. 11.5 cm Ht. 49.5 cm 115 58-3 206 BC-AD 220 Infantryman Earthenware Wi. 15.5 cm Dp. 10.5 cm Ht. 48 cm 116 58-4 206 BC-AD 220 Infantryman Earthenware Wi. 14.5 cm Dp. 12 cm Ht. 48 cm 117 58-5 206 BC-AD 220 Infantryman Earthenware Wi. 14.5 cm Dp. 11 cm Ht. 48 cm 118 58-6 206 BC-AD 220 Infantryman Earthenware Wi. 13 cm Dp. 11 cm Ht. 49 cm 119 58-7 206 BC-AD 220 Infantryman Earthenware Wi. 14.5 cm Dp. 11 cm Ht. 51 cm 120 58-8 206 BC-AD 220 Infantryman Earthenware Wi. 18 cm Dp. 11 cm Ht. 47 cm 121 58-9 206 BC-AD 220 Infantryman Earthenware Wi. 14 cm Dp. 10 cm 1070 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 50 cm 122 58-10 206 BC-AD 220 Infantryman Earthenware Wi. 15 cm Dp. 10 cm Ht. 48 cm 123 58-11 206 BC-AD 220 Infantryman Earthenware Wi. 15 cm Dp. 11 cm Ht. 50 cm 124 58-12 206 BC-AD 220 Infantryman Earthenware Wi. 16 cm Dp. 9.5 cm Ht. 48 cm 125 58-13 206 BC-AD 220 Infantryman Earthenware Wi. 16 cm Dp. 11 cm Ht. 49 cm 126 58-14 206 BC-AD 220 Infantryman Earthenware Wi. 13 cm Dp. 11 cm Ht. 48 cm 127 58-15 206 BC-AD 220 Infantryman Earthenware Wi. 14 cm Dp. 11 cm Ht. 56 cm 128 59 206 BC-AD 220 Female Cavalry Earthenware Wi. 8.5 cm Ht. 58.3 cm 129 60 206 BC-AD 220 Male Cavalry Earthenware Wi. 9.3 cm

130 61 206 BC-AD 220 Warrior head Earthenware Ht. 8 cm

Ht. 56.7 cm 131 62-1 206 BC-AD 220 Male Warrior Earthenware Wi. 9.3 cm Ht. 57.5 cm 132 62-2 206 BC-AD 220 Male Warrior Earthenware Wi. 9.5 cm Ht. 56 cm 133 62-3 206 BC-AD 220 Male Warrior Earthenware Wi. 9.4 cm Ht. 57.4 cm 134 62-4 206 BC-AD 220 Male Warrior Earthenware Wi. 9.2 cm Ht. 57.8 cm 135 62-5 206 BC-AD 220 Male Warrior Earthenware Wi. 9.3 cm Ht. 57.6 cm 136 62-6 206 BC-AD 220 Male Warrior Earthenware Wi. 9.5 cm Ht. 58 cm 137 62-7 206 BC-AD 220 Male Warrior Earthenware Wi. 9.5 cm Ht. 58.4 cm 138 62-8 206 BC-AD 220 Male Warrior Earthenware Wi. 8.8 cm Ht. 58.3 cm 139 62-9 206 BC-AD 220 Male Warrior Earthenware Wi. 9.4 cm Ht. 57.4 cm 140 62-10 206 BC-AD 220 Male Warrior Earthenware Wi. 9 cm Ht. 57.5 cm 141 62-11 206 BC-AD 220 Male Warrior Earthenware Wi. 9.1 cm Ht. 56.6 cm 142 62-12 206 BC-AD 220 Male Warrior Earthenware Wi. 9.3 cm Ht. 56.6 cm 143 62-13 206 BC-AD 220 Male Warrior Earthenware Wi. 9 cm Ht. 57.4 cm 144 62-14 206 BC-AD 220 Male Warrior Earthenware Wi. 8.8 cm Ht. 57.4 cm 145 62-15 206 BC-AD 220 Male Warrior Earthenware Wi. 9.3 cm Ht. 58.8 cm 146 62-16 206 BC-AD 220 Male Warrior Earthenware Wi. 8.6 cm THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1071

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 57.4 cm 147 62-17 206 BC-AD 220 Male Warrior Earthenware Wi. 9.2 cm Ht. 58 cm 148 62-18 206 BC-AD 220 Male Warrior Earthenware Wi. 9.5 cm Ht. 58 cm 149 62-19 206 BC-AD 220 Male Warrior Earthenware Wi. 9.4 cm Ht. 57 cm 150 62-20 206 BC-AD 220 Male Warrior Earthenware Wi. 9.3 cm Ht. 53.8 cm 151 63-1 206 BC-AD 220 Female Warrior Earthenware Wi. 8.5 cm Ht. 53 cm 152 63-2 206 BC-AD 220 Female Warrior Earthenware Wi. 8.2 cm Ht. 57 cm 153 64 206 BC-AD 220 Eunuch Earthenware Wi. 9.31 cm Ht. 63 cm 154 65 206 BC-AD 220 Male Attendant Earthenware Wi. 23 cm Ht. 63 cm 155 66 206 BC-AD 220 Female attendant Earthenware Wi. 25 cm

156 67-1 481-221 BC Currency Bronze Le. 17.5 cm57Wi. 3.1 cm

Le. 1.8 cm 157 67-2 481-221 BC Gold Currency Gold Wi. 1.7 cm Dp. 0.4 cm Le. 13.7 cm 158 67-3 481-221 BC Currency Bronze Wi. 2 cm Le. 5 cm 159 67-4 481-221 BC Currency Bronze Wi. 3.5 cm Le. 4.6 cm 160 67-5 481-221 BC Currency Bronze Wi. 2.9 cm Le. 6.6 cm 161 67-6 481-221 BC Currency Bronze Wi. 4.2 cm

162 67-7 481-221 BC Currency Bronze Di. 3.7 cm

Kneeling Female Ht. 41 cm 163 68 206 BC-AD 220 Earthenware Attendant Wi. 11.5 cm Ht. 20 cm 164 69-1 206 BC-AD 220 Pig Earthenware Le. 43.7 cm Wi. 14.5 cm Ht. 21.5 cm 165 69-2 206 BC-AD 220 Pig Earthenware Le. 45 cm Wi. 16 cm Ht. 20.2 cm 166 70-1 206 BC-AD 220 Dog Earthenware Le. 31.5 cm Dp. 8.8 cm Ht. 19.9 cm 167 70-2 206 BC-AD 220 Dog Earthenware Le. 31.2 cm Wi. 8.5 cm Ht. 21.5 cm 168 70-3 206 BC-AD 220 Dog Earthenware Le. 33 cm Wi. 9.5 cm Ht. 19.9 cm 169 70-4 206 BC-AD 220 Dog Earthenware Le. 35 cm Wi. 9.2 cm Ht. 20.8 cm 170 70-5 206 BC-AD 220 Dog Earthenware Le. 32.2 cm Wi. 8.7 cm 1072 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 36.3 cm 171 71-1 206 BC-AD 220 Sheep Earthenware Le. 44 cm Wi. 12.7 cm Ht. 36.3 cm 172 71-2 206 BC-AD 220 Sheep Earthenware Le. 42.5 cm Wi. 12.9 cm Ht. 29.4 cm 173 72-1 206 BC-AD 220 Goat Earthenware Le. 37.5 cm Wi. 12.2 cm Ht. 28.3 cm 174 72-2 206 BC-AD 220 Goat Earthenware Le. 38.5 cm Wi. 12.3 cm Ht. 15 cm 175 73-1 206 BC-AD 220 Rooster Earthenware Le. 15.5 cm Ht. 12 cm 176 73-2 206 BC-AD 220 Hen Earthenware Le. 15 cm Ht. 53 cm 177 74 206 BC-AD 220 Female Dancer Earthenware Wi. 34 cm Ht. 5 cm 178 75 481-221 BC Belt Hooker Gold, Bronze, Shell Le. 23.4 cm Wi. 3.4 cm Ht. 16.5 cm 179 76 206 BC-AD 220 Incense Burner Earthenware Di. 21 cm Ht. 22 cm 180 77 206 BC-AD 220 Goose Earthenware Le. 38.5 cm Wi. 12 cm Ht. 9.7 cm 181 78 481-221 BC Pendant Jade Wi. 2 cm Dp. 0.4 cm Le. 30.4 cm 182 79 206 BC-AD 220 qin Chime Earthenware Wi. 9.6 cm Ht. 11.5 cm 183 80 206 BC-AD 220 Bird Bronze Le. 11 cm Ht. 8.3 cm 184 81 206 BC-AD 220 Grill with Firebox Earthenware Le. 24.6 cm Wi. 17.6 cm Le. 16.7 cm 185 82-1 206 BC-AD 220 Erotic object Bone Di. 4.5 cm Le. 15 cm 186 82-2 206 BC-AD 220 Erotic object Bone Di. 4 cm Le. 14 cm 187 82-3 206 BC-AD 220 Erotic object Bronze Di. 4.2 cm Le. 15 cm 188 82-4 206 BC-AD 220 Erotic object Bronze Di. 4.5 cm Ht. 29.8 cm 189 83 481-221 BC dubg tripod Bronze Di. 23.5 cm

190 84 771-481 BC Pendant Jade, Glass Bead Le. 30 cm

Ht. 8.6 cm 191 85 771-481 BC Pendant Coal, Jade Di. 1.9 cm Ht. 8.7 cm 192 86 206 BC-AD 220 dou Measuring Vessel Bronze Di. 11.3 cm Ht. 1.6 cm 193 87-1 206 BC-AD 220 sheng Measuring Vessel Bronze Le. 2.4 cm Di. 3 cm Ht. 2.4 cm 194 87-2 206 BC-AD 220 sheng Measuring Vessel Bronze Di. 4.3 cm THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1073

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 2.7 cm 195 87-3 206 BC-AD 220 sheng Measuring Vessel Bronze Di. 5.1 cm Ht. 3.4 cm 196 87-4 206 BC-AD 220 sheng Measuring Vessel Bronze Di. 6.3 cm Le. 193.5 cm Wi. 35.5 197 88-1 206 BC-AD 220 Pictorial Tomb Gate Stone cm Dp. 6 cm Le. 122.5 cm Wi. 31 cm 198 88-2 206 BC-AD 220 Pictorial Tomb Gate Stone Dp. 6 cm Le. 121 cm 199 88-3 206 BC-AD 220 Pictorial Tomb Gate Stone Wi. 32.5 cm Dp. 6 cm Le. 113 cm 200 88-4 206 BC-AD 220 Pictorial Tomb Gate Stone Wi. 48.5 cm Dp. 4.5 cm Le. 113.5 cm Wi. 48.5 cm 201 88-5 206 BC-AD 220 Pictorial Tomb Gate Stone Dp. 4 cm Ht. 27.8 cm 202 89 206 BC-AD 220 Lamp Bronze Di. 17 cm Le. 23 cm 203 90 206 BC-AD 220 Writing Strip Wood Wi. 0.9 cm Ht. 45.6 cm 204 91 1046-771 BC lai-ding tripod vessel Bronze Di. 39.4 cm

205 92-1 481-221 BC Horse Fitting Gold, Bronze Di. 5.7 cm

206 92-2 481-221 BC Horse Fitting Gold, Bronze Di. 5.1 cm

207 92-3 481-221 BC Horse Fitting Gold, Bronze Di. 5.1 cm

208 92-4 481-221 BC Horse Fitting Gold, Bronze Di. 5.1 cm

209 92-5 481-221 BC Horse Fitting Gold, Bronze Di. 5.1 cm

210 92-6 481-221 BC Horse Fitting Gold, Bronze Di. 5.1 cm

Ht. 20.5 cm 211 93-1 481-221 BC Architecture Element Bronze Le. 31.2 cm Wi. 6.5 cm Ht. 16 cm 212 93-2 481-221 BC Architecture Element Bronze Le. 50 cm Wi. 16 cm Ht. 16.5 cm 213 93-3 481-221 BC Architecture Element Bronze Le. 65 cm Wi. 16.5 cm Ht. 16.5 cm 214 93-4 481-221 BC Architecture Element Bronze Le. 42.5 cm Wi. 16 cm Ht. 1.1 cm 215 94 481-221 BC Roof Tile End Earthenware Dp. 2.6 cm Di. 14.4 cm Le. 4.1 cm 216 95 481-221 BC Horse Fitting Gold Wi. 3.4 cm Wi. 4.5 cm 217 96 481-221 BC yi Water Vessel Bronze Di. 18 cm Ht. 17 cm 218 97 481-221 BC he Wine vessel Bronze Dp. 9.2 cm Di. 9.7 cm Ht. 30.6 cm 219 98 481-221 BC yan cooking vessel Bronze Di. 20 cm 1074 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 40 cm 220 99 481-221 BC Pictorial hu Wine Vessel Bronze Di. 12.3 cm Ht. 4.9 cm 221 100 771-481 BC Ox Figurine Earthenware Le. 7.9 cm Ht. 14.2 cm 222 101 771-481 BC he Wine Vessel Bronze Wi. 14.5 cm Dp. 2.7 cm Le. 10.8 cm 223 102 481-221 BC Plaque Bronze Wi. 5.5 cm Ht. 11.8 cm 224 103-1 771-481 BC duo Food Container Earthenware Di. 8.4 cm Ht. 13.7 cm 225 103-2 771-481 BC duo Food Container Earthenware Di. 8.8 cm Ht. 33.5 cm 226 104-1 771-481 BC hu Vessel with lid Earthenware Wi. 11.7 cm Ht. 32 cm 227 104-2 771-481 BC hu Vessel Earthenware Di. 11.7 cm Ht. 14.2 cm 228 105 221-206 BC gui Food Container Earthenware Di. 15 cm Ht. 24.4 cm 229 106 221-206 BC hu Vessel Earthenware Di. 10.4 cm Ht. 23 cm 230 107 221-206 BC Granary Model Earthenware Di. 12.5 cm

231 108-1 221-206 BC Mirror Bronze Di. 8.5 cm

232 108-2 771-481 BC Mirror Bronze Di. 6.6 cm

Ht. 26.7 cm 233 109 206 BC-AD 220 hu Vessel Bronze Di. 11.3 cm Ht. 2.5 cm 234 110 771-481 BC Chariot Fitting Gold Le. 3.7 cm Dp. 0.6 cm 235 111 771-481 BC bi Disc Jade Di. 23 cm Le. 17.5 cm 236 112 771-481 BC Pendant Jade Wi. 2.4 cm Dp. 0.4 cm Le. 11.6 cm 237 113 771-481 BC zhang Pendant Jade Wi. 2 cm Dp. 0.4 cm Duck-shaped Belt Ht. 15 cm 238 114 771-481 BC Gold Hooker Wi. 10 cm Roof Tile End with 239 115-1 771-481 BC Earthenware Di. 16.5 cm Animals Motif Roof Tile End with 240 115-2 771-481 BC Earthenware Di. 13.3 cm Animals Motif Roof Tile End with 241 115-3 771-481 BC Earthenware Di. 15.5 cm Animals Motif Roof Tile End with 242 115-4 771-481 BC Earthenware Di. 14.9 cm Animals Motif Roof Tile End with 243 115-5 771-481 BC Earthenware Di. 15 cm Animal Motif Ht. 61 cm 244 116 206 BC-AD 220 Horse Earthenware Le. 70 cm Ht. 39 cm 245 117-1 206 BC-AD 220 Cow Earthenware Le. 71 cm Wi. 24 cm THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1075

Creation Date / Obj. Count Accession Number Object Name Material/Meduim/ Support Dimensions in cm Age Ht. 44.2 cm 246 117-2 206 BC-AD 220 Cow Earthenware Le. 83 cm Ht. 37 cm 247 117-3 206 BC-AD 220 Cow Earthenware Le. 70.5 cm Wi. 23 cm Ht. 44.2 cm 248 117-4 206 BC-AD 220 Cow Earthenware Le. 83 cm

249 118 221-206 BC Sword Bronze Le. 91.5 cm

Ht. 40 cm Model of Xianyang 250 119 Wood Le. 196 cm Palace Wi. 116 cm Le. 143 cm 251 120 Model of Crossbow Wood Wi. 86 cm

(143-G207)

Committee on Regulations and Private Bills should notify, in writing, the Applications to Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, Provincial Parliament — Private Bills Toronto, Ontario, M7A 1A2.

Demandes au Parlement DATED at the City of Vaughan this 24th, day of March 2010. provincial — Projets de loi d’intérêt privé (143-P110) 14, 15, 16, 17 Carmelo Moriana PUBLIC NOTICE The rules of procedure and the fees and costs related to applications for NOTICE IS HEREBY GIVEN that on behalf of Innovation Equity Group, Private Bills are set out in the Standing Orders of the Legislative Assembly. Copies of the Standing Orders, and the guide “Procedures for Applying Ltd. application will be made to the Legislative Assembly of the Province of for Private Legislation”, may be obtained from the Legislative Assembly’s Ontario for an Act to revive Kingsway Lumber Co. Limited. The application Internet site at http://www.ontla.on.ca or from: 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 Committees Branch make submissions, for or against the application, to the Standing Committee Room 1405, Whitney Block, Queen’s Park Toronto, Ontario M7A 1A2 on Regulations and Private Bills should notify, in writing, the Clerk of the Telephone: 416/325-3500 (Collect calls will be accepted) Legislative Assembly, Legislative Building, Queen’s Park, Toronto, Ontario, M7A 1A2. Applicants should note that consideration of applications for Private Bills that are received after the first day of September in any calendar year may be Dated at Friday, this 26th day of March 2010. postponed until the first regular Session in the next following calendar year. (143-P125) 16, 17, 18, 19 Signed, Philip Vala DEBORAH DELLER, (8699) T.F.N. Clerk of the Legislative Assembly. NOTICE IS HEREBY GIVEN that on behalf of the Ontario Institute of the Purchasing Management Association of Canada Inc. (the “Institute”) Applications to Provincial Parliament application will be made to the Legislative Assembly of the Province NOTICE IS HEREBY GIVEN that on behalf of N. Feder application will be of Ontario for an amendment to the Ontario Institute of the Purchasing made to the Legislative Assembly of the Province of Ontario for an Act to Management Association of Canada Inc. Act, 1987, which provides for the revive 840072 Ontario Inc. Institute to grant its members the exclusive right to use the designations “Certified Supply Chain Management Professional” and “CSCMP” in The application will be considered by the Standing Committee on Regulations addition to the “Certified Professional Purchaser” and “C.P.P.” designations and Private Bills. Any person who has an interest in the application and who that the Institute is currently authorized to grant to its members. wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the The application will be considered by the Standing Committee on Regulations Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, and Private Bills. Any person who has an interest in the application and who Toronto, Ontario, M7A lA2. wishes to make submissions, for or against the application, to the Standing Committee on Regulations and Private Bills should notify, in writing, the Dated at Thornhill, this 18th day of March, 2010 Clerk of the Legislative Assembly, Legislative Building, Queen’s Park, (143-P109) 14, 15, 16, 17 N. FEDER Toronto, Ontario, M7A 1A2. Dated at Toronto, this 9th day of April, 2010. NOTICE IS HEREBY GIVEN that on behalf of Carmelo Moriana, application will be made to the Legislative Assembly of the Province Danielle Waldman of Ontario for an Act for the revival of Goldengate Investments Inc., a Solicitor for the Institute corporation dissolved pursuant to Articles of Dissolution. Gowling Lafleur Henderson LLP 100 King Street West, Suite 1600 The application will be considered by the Standing Committee on Regulations Toronto, Ontario and Private Bills. Any person who has an interest in the application and who (143-P135) 17, 18, 19, 20 M5X 1G5 wishes to make submission, for or against the application, to the Standing 1076 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

Corporation Notices Sale of Lands for Tax Arrears Avis relatifs aux compagnies by Public Tender NOTICE Ventes de terrains par appel d’offres IN THE ESTATE OF MICHAEL CAESAR deMALHERBE, late of the City pour arriéré d’impôt of Ottawa, Province of Ontario, who died on November 3, 2009. Anyone knowing the whereabouts of Bernie Grace is asked to contact the undersigned Municipal Act, 2001, as amended personal representative, on or before the 10 day of April, 2010. SALE OF LAND BY PUBLIC TENDER Dated this 1st day of April, 2010 Allan Lumsden by his solicitor, THE CORPORATION OF THE TOWNSHIP OF SEGUIN Kim Dullet Borden Ladner Gerver LLP TAKE NOTICE that tenders are invited for the purchase of the lands 100-Queen Street, Suite 1100 described below and will be received until 3:00 p.m. local time on May 19th, Ottawa, Ontario, Canada K1P 1J9 2010 at the Township Offices, 5 Humphrey Drive, R.R. # 2, Parry Sound, 613-369-4778 Ontario, P2A 2W8. (143-P126) 16, 17, 18 The tenders will then be opened in public on the same day at 3:30 p.m. at the Township Offices. Sheriff’s Sale of Lands Description of Lands Ventes de terrains par le shérif 1. Parcel 18355, South Section; SRO amended by LT271671; Part Lot 13, UNDER AND BY VIRTUE OF A WRIT OF SEIZURE AND SALE issued Concession 2, Christie, Township of Seguin, District of Parry Sound, out of the Superior Court of Justice at 393 University Ave., Toronto, Ontario dated, January 29, 2009, Court File Number CV-09-370263 to me directed, Part 2, 42R-4160. Being all of PIN 52176-0061 (LT). Roll # 49 03 040 against the real and personal property of, BRUNO BONAZZA, Defendant 001 03010. at the suit of FORENSIC INVESTIGATIONS CANADA INC. Plaintiff, Minimum Tender Amount: $ 9,112.47 I HAVE SEIZED AND TAKEN into execution all the right, title, interest and equity of redemption formerly owned by, BRUNO BONAZZA, in and to: 2. Part Lot 14, Concession 2, Christie, now Township of Seguin, District of Parry Sound, designated as Parts 11 & 12, 42R-8368. S/T & T/W PCL 59-1, SEC 20M557; LT 59, PL 20K557, OAKVILLE; RO167815. Being all of PIN 52176-0290 (LT). Roll # 49 03 040 001 03012. The subject property is municipally known as 90 River Glen Blvd., Minimum Tender Amount: $ 8,414.38 Oakville, Ontario, L6H 5Z6 3. Parcel 11158, South Section; Part Broken Lot 35, Concession 3, Christie, ALL OF WHICH said full share of interest and all other right, title, interest Township of Seguin, District of Parry Sound, Parts 4 & 10, PSR667; T/W and equity of redemption formerly owned by, BRUNO BONAZZA, Parts 8, 9, 11, 12 & 13, PSR667 as in LT54258; S/T Part 10, PSR667 as Defendant, in the said lands and tenements described above, I shall offer for in LT54258. Being all of PIN 52177-0261 (LT). Roll # 49 03 040 005 sale by Public Auction subject to the conditions set out below at, The Milton 01813. Court House, 491 Steeles Ave E., in the Town Of Milton, Ontario, L9T 1Y7, on: Tuesday May 25th, 2010 at 10:00 A.M. Minimum Tender Amount: $ 16,023.38

CONDITIONS: Tenders must be submitted in the prescribed form and must be accompanied The purchaser to assume responsibility for all mortgages, charges, liens, by a deposit in the form of a money order or of a bank draft or cheque outstanding taxes and other encumbrances. No representation is made certified by a bank or trust corporation payable to the municipality (or board) regarding the title of the land or any other matter relating to the interest to and representing at least 20 per cent of the tender amount. be sold. Responsibility for ascertaining these matters rests with the potential purchaser(s). Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for TERMS: Deposit 10% of bid price or $ 1,000.00 whichever is greater ascertaining these matters rests with the potential purchasers. Payable at time of sale by successful bidder To be applied to purchase price, Non-refundable This sale is governed by the Municipal Act, 2001, as amended, and the Ten business days from date of sale to arrange financing and Municipal Tax Sales Rules, as amended, made under that Act. The successful pay balance in full at: THE ENFORCEMENT OFFICE at purchaser will be required to pay the amount tendered plus accumulated 491 Steeles Ave E., Milton, Ontario taxes and the relevant land transfer tax. All payments in cash or by certified cheque made payable to MINISTER OF FINANCE Deed Poll provided by Sheriff only upon satisfactory payment The municipality has no obligation to provide vacant possession to the in full of purchase price successful purchaser. Other conditions as announced Note: GST may be payable by successful purchaser. THIS SALE IS SUBJECT TO CANCELLATION UP TO TIME OF SALE WITHOUT FURTHER NOTICE. For further information regarding this sale and a copy of the prescribed form of tender, contact: NO EMPLOYEE OF THE MINISTRY OF THE ATTORNEY GENERAL MAY PURCHASE ANY GOODS OR CHATTELS, LANDS OR Christine Dixon, TENEMENTS EXPOSED FOR SALE BY A SHERIFF UNDER LEGAL Manager of Taxation and Finance PROCESS, EITHER DIRECTLY OR INDIRECTLY, The Corporation of the Date: April 6, 2010 Township of Seguin 5 Humphrey Drive, R.R. # 2 Jim Barclay PARRY SOUND, Ontario, P2A 2W8 Manager of Court Operations (705) 732-4300 Regional Municipality of Halton (143-P137) www.seguin.ca (143-P136) 905-878-7285 X3466 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1077

MUNICIPAL ACT, 2001 Lot 7 S/S Nelson Street SALE OF LAND BY PUBLIC TENDER Manitowaning Townplot 3 Township of Assiginack THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK now The Corporation of the Township of Assiginack District of Manitoulin TAKE NOTICE THAT tenders are invited for the purchase of the land(s) Roll No. 5111 000 011 12200 0000 described below and will be received until 3:00 p.m. local time on Tuesday, File No. A-07-04 May 18, 2010 at the municipal office, Township of Assiginack, 25B Spragge MINIMUM TENDER AMOUNT $ 3,462.46 Street, P.O. Box 238, Manitowaning, Ontario P0P 1N0. Lot 8 S/S Nelson Street The tenders will then be opened in public on the same day at the Township Manitowaning Townplot 3 of Assiginack, 25B Spragge Street, P.O. Box 238, Manitowaning, Ontario Township of Assiginack P0P 1N0 at 7:00 p.m. now The Corporation of the Township of Assiginack District of Manitoulin DESCRIPTION OF LAND(S): Roll No. 5111 000 011 12100 0000 Lot 10 North side of Walcot Street File No. A-07-05 Townplot of Manitowaning, Plan 3 MINIMUM TENDER AMOUNT $ 3,462.46 Roll No. 5111 000 012 02800 0000 File No. A-08-01 Part Lot 32, Con. 6 as in T-30305 MINIMUM TENDER AMOUNT $ 4,575.25 Township of Assiginack now The Corporation of the Township of Assiginack Lot 4, East Albert Street District of Manitoulin Being Part 2 on Plan 31R-2457 Manitowaning Bay Townplot of Manitowaning, Plan 39 Roll No. 5111 000 007 13300 0000 Roll No. 5111 000 013 03101 0000 File No. A-07-09 File No. A-08-02 MINIMUM TENDER AMOUNT $ 5,353.55 MINIMUM TENDER AMOUNT $ 5,368.69 Part Lot 14, Con. 8 as in T-1662 Lot 3, East Albert Street s/t easement as in T-1662 Being Part 3 on Plan 31R-2457 Township of Assiginack Townplot of Manitowaning, Plan 39 now The Corporation of the Township of Assiginack Roll No. 5111 000 013 03200 0000 District of Manitoulin File No. A-08-03 unassigned municipal address MINIMUM TENDER AMOUNT $ 6,257.38 Roll No. 5111 000 008 06500 0000 File No. A-07-10 South half of the North half of Lot 14, Concession 8 MINIMUM TENDER AMOUNT $ 3,614.21 Township of Assiginack, District of Manitoulin As in Deed 2069 Part Lot 6, Con. 2 as in T-17350 Township of Assiginack Township of Bidwell District of Manitoulin now The Corporation of the Township of Assiginack Unassigned municipal address District of Manitoulin Roll No. 5111 000 008 05800 0000 unassigned municipal address File No. A-08-04 Roll No. 5111 000 001 02600 0000 MINIMUM TENDER AMOUNT $ 5,509.32 File No. A-07-12 MINIMUM TENDER AMOUNT $ 2,681.51 Lot 16 N/S Walcot Street Manitowaning Townplot 3 Tenders must be submitted in the prescribed form and must be accompanied Township of Manitowaning by a deposit in the form of a money order or of a bank draft or cheque certified now The Corporation of the Township of Assiginack by a bank or trust corporation payable to the Municipality and representing District of Manitoulin at least 20% of the tender amount. Tenders must be submitted in sealed Roll No. 5111 000 012 03400 0000 envelopes addressed to The Township of Assiginack and must contain either File No. A-07-01 the roll number or file number for the property. MINIMUM TENDER AMOUNT $ 4,342.08 The Municipality makes no representation regarding the title to or any other Lot 18 N/S Walcot Street matters relating to the land to be sold. Responsibility for ascertaining these Manitowaning Townplot 3 matters rests with the potential purchasers. Township of Manitowaning now The Corporation of the Township of Assiginack If these sales require that a survey plan be required such cost shall be in District of Manitoulin addition to and not included in the tender amount (purchase price) and shall Roll No. 5111 000 012 03600 0000 be paid by the potential purchasers. File No. A-07-02 MINIMUM TENDER AMOUNT $ 4,342.08 If this sale is subject to Goods and Services Tax (G.S.T.) then such G.S.T. shall be in addition to and not included in the tender amount (purchase price), Lot 18 S/S Napier Street and G.S.T. shall be collected and remitted in accordance with applicable Manitowaning Townplot 3 legislation. Township of Assiginack now The Corporation of the Township of Assiginack This sale is governed by the Municipal Act, 2001 and the Municipal Tax District of Manitoulin Sales Rules made under that Act. The successful purchaser will be required Roll No. 5111 000 012 00400 0000 to pay the amount tendered plus accumulated taxes and the relevant land File No. A-07-03 transfer tax. MINIMUM TENDER AMOUNT $ 4,342.08 1078 THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO

The municipality has no obligation to provide vacant possession to the If this sale is subject to Goods and Services Tax (G.S.T.) then such G.S.T. successful purchaser. shall be in addition to and not included in the tender amount (purchase price), and G.S.T. shall be collected and remitted in accordance with applicable For further information regarding this sale and a copy of the prescribed form legislation. of tender contact: This sale is governed by the Municipal Act, 2001 and the Municipal Tax Deb MacDonald -Treasurer Sales Rules. The successful purchaser will be required to pay the amount Township of Assiginack tendered plus accumulated taxes and the relevant land transfer tax. 25B Spragge Street P.O. Box 238 The municipality has no obligation to provide vacant possession to the Manitowaning, ON P0P 1N0 successful purchaser. (143-P138) (705) 859-3196 For further information regarding this sale and a copy of the prescribed form of tender contact: MUNICIPAL ACT, 2001 Brigitte Carriere, Treasurer Municipality of French River SALE OF LAND BY PUBLIC TENDER P.O. Box 156 44 St. Christophe Street, Unit 1 THE CORPORATION OF THE MUNICIPALITY OF Noelville, ON P0M 2N0 FRENCH RIVER (143-P139) (705) 898-2294

TAKE NOTICE THAT tenders are invited for the purchase of the land(s) described below and will be received until 4:00 p.m. local time on MUNICIPAL ACT, 2001 Wednesday May 19, 2010 at the Municipality of French River, P.O. Box 156, 44 St. Christophe Street, Unit 1, Noelville, Ontario P0M 2N0. SALE OF LAND BY PUBLIC TENDER

The tenders will then be opened in public on the same day at the Municipal THE CORPORATION OF THE TOWN OF SPANISH Council Chambers at the French River Municipal Complex, 44 St. Christophe Street, Noelville, Ontario P0M 2N0 at 7:00 p.m. TAKE NOTICE THAT tenders are invited for the purchase of the land(s) described below and will be received until 2:00 p.m. local time on DESCRIPTION OF LAND(S): Wednesday, May 26, 2010 at the Town of Spanish, P.O. Box 70 8 Trunk Road, Spanish, Ontario P0P 2A0. PIN 73450-0185 (LT) Formerly PCL 34281 SEC SES The tenders will then be opened in public on the same day at the Town of Pt Lot 12, Con. 3, being Part 2, Plan SR-1285 Spanish Municipal Office, P.O. Box 70, 8 Trunk Road, Spanish, Ontario P0P Township of Martland 2A0 at 2:10 p.m. Municipality of French River, District of Sudbury Roll No. 5201 060 000 01600 0000 DESCRIPTION OF LAND(S): Municipal Address: unassigned File No. FR-09-01 PIN 31421-0251 (LT) Formerly PCL 2589 SEC AES MINIMUM TENDER AMOUNT $ 4,014.11 Part SEC 35 Shedden as in LT34369 Town of Spanish 1stly: PIN 73443-0143 (LT) District of Algoma Formerly PCL 31126 SEC SES Roll No. 5739 000 003 26900 0000 Part Lot 4, Con. 1, Bigwood, as in LT217502 except LT106732 Municipal Address: 50 Trunk Road 2ndly: PIN 73443-0286 (LT) File No. SP-09-01 Formerly PCL 31126 SEC SES Part Lot 4, Con. 1, Bigwood, as in LT217502 except LT106732 MINIMUM TENDER AMOUNT $ 8,389.95 Municipality of French River, District of Sudbury Roll No. 5201 040 000 14300 0000 1stly: PIN 31421-0312 (LT) Municipal Address: unassigned Formerly PCL 5295 SEC AES File No. FR-09-04 Part Lot 37, Plan M42 Shedden being Part 1, Plan 1R-6096 2ndly: PIN 31421-0313 (LT) MINIMUM TENDER AMOUNT $ 5,095.93 Formerly PCL 5295 SEC AES Lot 36, Plan M42 Shedden Tenders must be submitted in the prescribed form and must be accompanied Town of Spanish, District of Algoma by a deposit in the form of a money order or of a bank draft or cheque certified Roll No. 5739 000 003 35300 0000 by a bank or trust corporation payable to the municipality and representing at Municipal Address: 12 Shedden Avenue least 20 per cent of the tender amount. Tenders must be submitted in sealed File No. FR-09-02 envelopes addressed to the MUNICIPALITY OF FRENCH RIVER RE: PUBLIC TENDER and must contain either the ROLL NUMBER or FILE MINIMUM TENDER AMOUNT $ 2,831.01 NUMBER on the envelope. Tenders must be submitted in the prescribed form and must be accompanied The municipality makes no representation regarding the title to or any other by a deposit in the form of a money order or of a bank draft or cheque certified matters relating to the land to be sold. Responsibility for ascertaining these by a bank or trust corporation payable to the municipality and representing at matters rests with the potential purchasers. least 20 per cent of the tender amount. Tenders must be submitted in sealed envelopes addressed to the TOWN OF SPANISH RE: PUBLIC TENDER If these sales require that a survey plan be required such cost shall be in and must contain either the ROLL NUMBER or FILE NUMBER on the addition to and not included in the tender amount (purchase price) and shall envelope. be paid by the potential purchasers. THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1079

The municipality makes no representation regarding the title to or any other This sale is governed by the Municipal Act, 2001 and the Municipal Tax matters relating to the land to be sold. Responsibility for ascertaining these Sales Rules made under that Act. The successful purchaser will be required matters rests with the potential purchasers. to pay the amount tendered plus accumulated taxes and the relevant land transfer tax. If these sales require that a survey plan be required such cost shall be in addition to and not included in the tender amount (purchase price) and shall The municipality has no obligation to provide vacant possession to the be paid by the potential purchasers. successful purchaser. If this sale is subject to Goods and Services Tax (G.S.T.) then such G.S.T. Note: G.S.T. may be payable by successful purchaser. shall be in addition to and not included in the tender amount (purchase price), and G.S.T. shall be collected and remitted in accordance with applicable legislation. For further information regarding this sale and a copy of the prescribed form of tender visit www.OntarioTaxSales.ca, or contact: This sale is governed by the Municipal Act, 2001 and the Municipal Tax Sales Rules. The successful purchaser will be required to pay the amount Michel J. Samson, Treasurer tendered plus accumulated taxes and the relevant land transfer tax. The Corporation of the Township of South Glengarry 6 Oak St., P.O. Box 220 The municipality has no obligation to provide vacant possession to the Lancaster, Ontario K0C 1N0 successful purchaser. 613-347-1166 (143-P141) www.southglengarry.com For further information regarding this sale and a copy of the prescribed form of tender contact: MUNICIPAL ACT, 2001 Brent St. Denis, CAO Town of Spanish SALE OF LAND BY PUBLIC TENDER P.O. Box 70 8 Trunk Road Spanish, ON P0P 2A0 THE CORPORATION OF THE CITY OF KENORA (143-P140) (705) 844-2300 TAKE NOTICE that tenders are invited for the purchase of the land(s) described below and will be received until 3:00 p.m. local time on Wednesday, MUNICIPAL ACT, 2001 May 12th, 2010, at the City of Kenora Municipal Office. Tender opening will follow immediately in the Council Chambers. SALE OF LAND BY PUBLIC TENDER Description of Lands: The Corporation of the Township of South Glengarry Vacant property, (no road access and not waterfront), described as Parcel 19141 Sec. DKF, Lot 7, Plan M65, City of Kenora, District of Kenora, Take Notice that tenders are invited for the purchase of the land described municipally known as 234 Mascott Avenue; Roll #6016 020 002 06500; Pin below and will be received until 3:00 p.m. local time on 26 May 2010, at the #42179-0061 LT; File #2-2009 Municipal Office, 6 Oak St., P.O. Box 220, Lancaster, Ontario K0C 1N0. Minimum Tender Amount: $ 4,730.84* The tenders will then be opened in public on the same day as soon as possible *Does not include 2010 Final Billing after 3:00 p.m. at the Municipal Office, 6 Oak St., Lancaster. Tenders must be submitted in the prescribed form and must be accompanied Description of Lands: by a deposit in the form of a money order or of a bank draft or cheque Roll No. 01 01 001 002 27000 0000; 6261 Spruce St, Bainsville; PIN 67137- certified by a bank or trust corporation payable to the municipality and 0291(LT), Part east 1/2 Lot 9 Concession 1 Lancaster as in AR79541; T/W representing at least 20 per cent of the tender amount. AR79541. Description may not be acceptable in future as in AR79541; South Glengarry. File 08-02 Except as follows, the municipality makes no representation regarding the Minimum Tender Amount: $ 15,337.67 title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers. Description of Lands: Roll No. 01 01 001 002 52000 0000; Part PIN 67137-0293(R); Part Lots This sale is governed by the Municipal Act, 2001 and the Municipal Tax 8 & 9, Concession 1, Lancaster, South Glengarry, as in AR63114 S&E Rd Sales Rules made under that Act. The successful purchaser will be required Allowance. The Township is prepared to transfer the closed road lying within to pay the amount tendered plus accumulated taxes and the relevant land PIN 67137-0293(R) to the successful tenderer on the condition that the cost transfer tax. of a legal survey and the legal costs of transfer and registration on title are paid by the successful tenderer. File 08-04 The municipality has no obligation to provide vacant possession to the Minimum Tender Amount: $ 15,749.72 successful purchaser. Description of Lands: For further information regarding this sale and a copy of the prescribed form Roll No. 01 01 006 022 76200 0000; PIN 67117-0196(LT), Part Lot 12 of tender contact: Concession 7 Charlottenburgh as in AR28798; S/T AR34183; South Glengarry. File 08-11 Minimum Tender Amount: $ 14,382.84 Pat Geisel, CMTP Tax Officer The Corporation of the City of Kenora Tenders must be submitted in the prescribed form and must be accompanied 1 Main St S, Kenora, ON P9N 3X2 by a deposit in the form of a money order or of a bank draft or cheque (807) 467-2034 certified by a bank or trust corporation payable to the municipality and (143-P142) Forms Available at www.kenora.ca representing at least 20 per cent of the tender amount.

Except as follows, the municipality makes no representation regarding the title to or any other matters relating to the land to be sold. Responsibility for ascertaining these matters rests with the potential purchasers.

THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1081

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 2010—04—24

ONTARIO REGULATION 126/10 made under the ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT, 2009 Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 7, 2010 Printed in The Ontario Gazette: April 24, 2010

GENERAL

Adjudicative tribunals 1. Each of the agencies, boards, commissions, corporations and other entities listed in Schedule 1 to this Regulation is prescribed for the purposes of the definition of “adjudicative tribunal” in section 2 of the Act. Designation of clusters 2. The following adjudicative tribunals are designated as a cluster: 1. Assessment Review Board. 2. Board of negotiation continued under subsection 27 (1) of the Expropriations Act. 3. Conservation Review Board. 4. Environmental Review Tribunal. 5. . Commencement 3. This Regulation comes into force on the later of the day section 23 of Schedule 5 to the Good Government Act, 2009 comes into force and the day this Regulation is filed.

SCHEDULE 1 ADJUDICATIVE TRIBUNALS

1. Agriculture, Food and Rural Affairs Appeal Tribunal. 2. Animal Care Review Board. 3. Assessment Review Board. 4. Board of negotiation continued under subsection 27 (1) of the Expropriations Act. 5. Board of negotiation established under subsection 172 (5) of the Environmental Protection Act. 6. Building Code Commission. 7. Child and Family Services Review Board. 8. Chiropody Review Committee. 9. Consent and Capacity Board. 10. Conservation Review Board. 11. Criminal Injuries Compensation Board.

501 1082 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

12. Crown Employees Grievance Settlement Board. 13. Custody Review Board. 14. Dentistry Review Committee. 15. Environmental Review Tribunal. 16. Fire Safety Commission. 17. Health Professions Appeal and Review Board. 18. Health Services Appeal and Review Board. 19. Human Rights Tribunal of Ontario. 20. Landlord and Tenant Board. 21. Licence Appeal Tribunal. 22. Medical Eligibility Committee formed under subsection 7 (1) of the Health Insurance Act. 23. Normal Farm Practices Protection Board. 24. Ontario Civilian Police Commission. 25. Ontario Labour Relations Board. 26. Ontario Municipal Board. 27. Ontario Parole Board. 28. Ontario Review Board. 29. Ontario Special Education Tribunal (English). 30. Ontario Special Education Tribunal (French). 31. Optometry Review Committee. 32. Pay Equity Hearings Tribunal. 33. Physician Payment Review Board. 34. Public Service Grievance Board. 35. Social Assistance Review Board. 36. Social Benefits Tribunal. 37. Workplace Safety and Insurance Appeals Tribunal.

17/10

ONTARIO REGULATION 127/10 made under the PERSONAL HEALTH INFORMATION PROTECTION ACT, 2004 Made: March 10, 2010 Filed: April 6, 2010 Published on e-Laws: April 7, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending O. Reg. 329/04 (General) Note: Ontario Regulation 329/04 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. Section 4 of Ontario Regulation 329/04 is revoked.

502 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1083

2. This Regulation comes into force on July 1, 2010.

RÈGLEMENT DE L’ONTARIO 127/10 pris en application de la LOI 2004 SUR LA PROTECTION DES RENSEIGNEMENTS PERSONNELS SUR LA SANTÉ pris le 10 mars 2010 déposé le 6 avril 2010 publié sur le site Lois-en-ligne le 7 avril 2010 imprimé dans la Gazette de l’Ontario le 24 avril 2010

modifiant le Règl. de l’Ont. 329/04 (Dispositions générales) Remarque : Le Règlement de l’Ontario 329/04 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 4 du Règlement de l’Ontario 329/04 est abrogé. 2. Le présent règlement entre en vigueur le 1er juillet 2010.

17/10

ONTARIO REGULATION 128/10 made under the CROWN FOUNDATIONS ACT, 1996 Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

DISSOLUTION OF CERTAIN CULTURAL CROWN FOUNDATIONS

Dissolution of “Art Gallery of Ontario Crown Foundation” 1. (1) The crown foundation established by order of the Lieutenant Governor in Council dated December 4, 1996 under section 2 of the Act and known as the “Art Gallery of Ontario Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Art Gallery of Ontario Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Art Gallery of Ontario. Dissolution of “Ontario Foundation for the Arts” 2. (1) The crown foundation established by order of the Lieutenant Governor in Council dated December 4, 1996 under section 2 of the Act and known as the “Ontario Foundation for the Arts” is hereby dissolved. (2) Upon the dissolution of the “Ontario Foundation for the Arts” under subsection (1), the assets of the foundation become the assets of the Province of Ontario Council for the Arts. Dissolution of “Royal Botanical Gardens Crown Foundation” 3. (1) The crown foundation established by order of the Lieutenant Governor in Council dated December 4, 1996 under section 2 of the Act and known as the “Royal Botanical Gardens Crown Foundation” is hereby dissolved.

503 1084 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

(2) Upon the dissolution of the “Royal Botanical Gardens Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Royal Botanical Gardens. Dissolution of “Royal Ontario Museum Crown Foundation” 4. (1) The crown foundation established by order of the Lieutenant Governor in Council dated December 4, 1996 under section 2 of the Act and known as the “Royal Ontario Museum Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Royal Ontario Museum Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Royal Ontario Museum.

Dissolution of “Canadian Opera Company Crown Foundation” 5. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “Canadian Opera Company Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Canadian Opera Company Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Canadian Opera Company.

Dissolution of “Canadian Stage Company Crown Foundation” 6. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “Canadian Stage Company Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Canadian Stage Company Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Canadian Stage Company.

Dissolution of “National Ballet of Canada Crown Foundation” 7. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “National Ballet of Canada Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “National Ballet of Canada Crown Foundation” under subsection (1), the assets of the foundation become the assets of the National Ballet Guild of Canada.

Dissolution of “Shaw Festival Crown Foundation” 8. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “Shaw Festival Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Shaw Festival Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Shaw Festival Theatre Foundation, Canada.

Dissolution of “Stratford Festival Crown Foundation” 9. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “Stratford Festival Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Stratford Festival Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Stratford Shakespearean Festival Foundation of Canada.

Dissolution of “Toronto Symphony Orchestra Crown Foundation” 10. (1) The crown foundation established by order of the Lieutenant Governor in Council dated February 12, 1997 under section 2 of the Act and known as the “Toronto Symphony Orchestra Crown Foundation” is hereby dissolved. (2) Upon the dissolution of the “Toronto Symphony Orchestra Crown Foundation” under subsection (1), the assets of the foundation become the assets of the Toronto Symphony Orchestra.

Commencement 11. This Regulation comes into force on the day it is filed.

17/10

504 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1085

ONTARIO REGULATION 129/10 made under the HIGHWAY TRAFFIC ACT Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending Reg. 612 of R.R.O. 1990 (School Buses) Note: Regulation 612 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 612 of the Revised Regulations of Ontario, 1990 is revoked and the following substituted: Interpretation 1. (1) In this Regulation, “CSA Standard D250” means the Canadian Standards Association Standard D250, School Buses, and includes CSA-D250- M1982, CSA-D250-M1985, CSA-D250-98, CSA-D250-03, CSA-D250-07 and any subsequent CSA-D250 that takes effect on or after November 1, 2010; “school bus” means a school bus as defined in subsection 175 (1) of the Act; “school purposes bus” means, (a) a school bus, or (b) any other bus operated by or under contract with a school board or other authority in charge of a school while it is being used to transport adults with a developmental disability or children. (2) For the purposes of this Regulation, the date that a school bus was manufactured is deemed, in the absence of evidence to the contrary, to be the date on the school bus’s compliance label. Conflicts between standards and regulation 1.1 Where the requirements prescribed in a Canadian Standards Association Standard referred to in this Regulation are different from the requirements set out in this Regulation, the requirements set out in this Regulation prevail unless otherwise specified in this Regulation. 2. (1) Subsection 2 (1) of the Regulation is revoked and the following substituted: CSA Standard D250 (1) No person shall operate or permit the operation of a school bus registered in Ontario unless the school bus was manufactured in accordance with the following standards: 1. In the case of a school bus manufactured on or after December 1, 1982 and before September 1, 1987, either CSA- D250-M1982 or CSA-D250-M1985. 2. In the case of a school bus manufactured on or after September 1, 1987 and before June 1, 2000, either CSA-D250- M1985 or CSA-D250-98. 3. In the case of a school bus manufactured on or after June 1, 2000 and before January 1, 2005, either CSA-D250-98 or CSA-D250-03. 4. In the case of a school bus manufactured on or after January 1, 2005 and before November 1, 2010, either CSA-D250- 03 or CSA-D250-07. 5. In the case of a school bus manufactured on or after November 1, 2010, i. CSA-D250-07, or ii. a subsequent CSA Standard D250, if the school bus is manufactured on or after the effective date prescribed in the Standard. (2) Subsection 2 (2) of the Regulation is amended, (a) by striking out “that is registered in Ontario on December 1, 2008” and substituting “that was registered in Ontario on December 1, 2008”; and

505 1086 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

(b) by striking out “Canadian Standards Association Standard” and substituting “CSA Standard D250”. (3) Subsection 2 (3) of the Regulation is amended by striking out “Canadian Standards Association Standard” and substituting “CSA Standard D250”. (4) Subsection 2 (5) of the Regulation is amended by striking out “Canadian Standards Association Standard D250- 98 or D250-03” and substituting “CSA-D250-98, CSA-D250-03, CSA-D250-07 or a subsequent CSA Standard D250”. (5) Section 2 of the Regulation is amended by adding the following subsection: (6) No person shall operate or permit the operation of a school bus registered in Ontario, manufactured before June 1, 2000 and manufactured in accordance with or modified to comply with CSA-D250-M1982 or CSA-D250-M1985 unless the school bus continues to comply with the colour and identification requirements prescribed, (a) in Clauses 3.6, 4.7 and 4.18 of CSA-D250-M1982, in the case of a school bus manufactured in accordance with or modified to comply with CSA-D250-M1982; or (b) in Clauses 4.6, 5.7 and 5.18 of CSA-D250-M1985, in the case of a school bus manufactured in accordance with or modified to comply with CSA-D250-M1985. 3. Section 3 of the Regulation is revoked and the following substituted: Equipment 3. (1) Every school bus registered in Ontario shall, (a) be equipped with red only overhead signal lights, (i) that have, (A) at least four signal lights that comply with CSA-D250-M1982, CSA-D250-M1985 or CSA-D250-98, in the case of a school bus manufactured before January 1, 2005, or (B) eight signal lights that comply with the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1), in the case of a school bus manufactured on or after January 1, 2005, and (ii) that are actuated by a control device accessible to the driver and equipped to give the driver a clear and unmistakable signal either visible or audible when the signal lights are operating; (b) be equipped with a first aid kit that complies with, (i) the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1), or (ii) a subsequent CSA Standard D250; (c) be equipped with a system of mirrors that comply with the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1), except that, (i) a school bus manufactured before November 30, 1997 may comply with the mirror requirements prescribed in CSA-D250-98 or CSA-D250-03, and (ii) a school bus manufactured on or after November 30, 1997 and before January 1, 2005 shall comply with the mirror requirements prescribed in CSA-D250-98 or CSA-D250-03; (d) display the words “SCHOOL BUS” in upper case letters on the front and rear of the bus in a manner that complies with the requirements of the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1); and (e) display the words “DO NOT PASS WHEN SIGNALS FLASHING” in upper case letters on the rear of the bus in a manner that complies with the requirements of the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1). (2) Every school bus registered in Ontario shall be equipped with a stop arm device that, (a) displays on the front and rear of the device the word “STOP” in upper case letters; and (b) complies with, (i) CSA-D250-98 or CSA-D250-03, in the case of a school bus manufactured before January 1, 2005, or (ii) the appropriate CSA Standard D250 for the school bus depending on its date of manufacture, as set out in subsection 2 (1), in the case of a school bus manufactured on or after January 1, 2005. (3) Every school bus registered in Ontario that was manufactured before January 1, 2005 shall be equipped with a pedestrian-student safety crossing arm that complies with the requirements of CSA-D250-07.

506 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1087

(4) Every school bus registered in Ontario shall display, (a) a sign affixed to the bottom of the left window on the rear of the school bus that has the dimensions and bears the markings as illustrated in Figure 1; and (b) a sign affixed to the bottom of the right window on the rear of the bus that has the dimensions and bears the markings as illustrated in Figure 2. Figure 1

Figure 2

507 1088 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

(5) If the dimensions of the left or right window on the rear of a school bus cannot accommodate either or both of the signs as required by subsection (4), both signs shall be affixed to the rear bumper directly below the locations prescribed by clauses (4) (a) and (b). (6) The signs affixed in accordance with subsection (4) or (5) must be visible at all times to vehicles approaching from the rear of the school bus and shall not be obstructed by any part of or attachment to the school bus. (7) The signs required by subsection (4) must meet the performance requirements of any of the types of sheeting specified in the American Society for Testing and Materials Standard D 4956-01a and the sheeting must have a Luminance Factor (Y%) of at least 15. School purposes buses 4. (1) No person shall operate or permit the operation of a school purposes bus in Ontario unless it is equipped with, (a) a light or lights arranged to provide light to the whole of the interior except the driver’s position, and that are constantly lighted during darkness when there are passengers in the vehicle; (b) an adequate fire extinguisher securely mounted in such a manner and place as to be readily accessible; (c) tire chains or snow tires for each driving wheel that is not of the dual type that are placed on the wheels when the conditions of the highway require their use; and (d) at least one door or exit and, (i) a door or exit for emergency use situated at the rear of the vehicle or near the rear on the left side of the vehicle and which has a door lock equipped with an interior handle which releases the lock when lifted up, or (ii) at least three pushout windows on each side of the passenger compartment of the vehicle each of which, (A) has a minimum height of 500 millimetres and a minimum width of 760 millimetres, (B) is designed, constructed and maintained to open outwards when a reasonable amount of manual force is applied to the inside of the window, and (C) displays on or adjacent to the window adequate directions for its emergency use. (2) A school purposes bus that is equipped in accordance with subclause (1) (d) (ii) must be equipped with an additional pushout window located in the rear of the bus. 4. Section 6 of the Regulation is revoked. 5. This Regulation comes into force on the later of November 1, 2010 and the day this Regulation is filed.

17/10

ONTARIO REGULATION 130/10 made under the HIGHWAY TRAFFIC ACT Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending O. Reg. 512/97 (Suspension and Impoundment of Commercial Motor Vehicles for Critical Defects under Section 82.1 of the Act) Note: Ontario Regulation 512/97 has not previously been amended.

1. The title to Ontario Regulation 512/97 is revoked and the following substituted: CRITICAL DEFECTS OF COMMERCIAL MOTOR VEHICLES

2. Section 1 of the Regulation is amended by striking out “officer appointed for carrying out the provisions of this Act” and substituting “officer appointed for carrying out the provisions of the Act”.

508 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1089

3. Subsections 4 (4), (5) and (7) to (11) of the Regulation are amended by striking out “Accountant of the Ontario Court” wherever it appears and substituting in each case “Accountant of the Superior Court of Justice”. 4. Subsection 5 (2) of the Regulation is amended by striking out the portion before clause (a) and substituting the following: (2) For the purposes of determining if a commercial motor vehicle or trailer has a critical defect under section 82.1 or 84 of the Act, . . . . .

5. Subsection 7 (2) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” in the portion before paragraph 1 and substituting “for the purposes of sections 82.1 and 84 of the Act”. 6. (1) Subsection 8 (1) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” in the portion before paragraph 1 and substituting “for the purposes of sections 82.1 and 84 of the Act”. (2) Subsection 8 (2) of the Regulation is amended by striking “for the purpose of section 82.1 of the Act” at the end and substituting “for the purposes of sections 82.1 and 84 of the Act”. 7. Section 9 of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” in the portion before paragraph 1 and substituting “for the purposes of sections 82.1 and 84 of the Act”. 8. Subsection 10 (2) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” in the portion before paragraph 1 and substituting “for the purposes of sections 82.1 and 84 of the Act”. 9. Subsection 11 (2) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” in the portion before paragraph 1 and substituting “for the purposes of sections 82.1 and 84 of the Act”. 10. (1) Subsection 12 (2) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” and substituting “for the purposes of sections 82.1 and 84 of the Act”. (2) Subsection 12 (3) of the Regulation is amended by striking out “for the purposes of section 82.1 of the Act” and substituting “for the purposes of sections 82.1 and 84 of the Act”. 11. This Regulation comes into force on the day it is filed.

17/10

ONTARIO REGULATION 131/10 made under the CAPITAL INVESTMENT PLAN ACT, 1993 Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

Revoking O. Reg. 146/97 (General) Note: Ontario Regulation 146/97 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. Ontario Regulation 146/97 is revoked. 2. This Regulation comes into force on the later of July 1, 2010 and the day this Regulation is filed.

17/10

509 1090 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

ONTARIO REGULATION 132/10 made under the LEGISLATION ACT, 2006

Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

REVOKING VARIOUS REGULATIONS MADE UNDER THE CAPITAL INVESTMENT PLAN ACT, 1993 Note: Ontario Regulations 114/97 and 608/94 have not previously been amended.

1. The following regulations made under the Capital Investment Plan Act, 1993 are revoked: 1. Ontario Regulation 114/97. 2. Ontario Regulation 608/94. 2. This Regulation comes into force on the later of July 1, 2010 and the day this Regulation is filed.

17/10

ONTARIO REGULATION 133/10 made under the HIGHWAY TRAFFIC ACT

Made: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending Reg. 629 of R.R.O. 1990 (Vehicles for the Transportation of Physically Disabled Passengers) Note: Regulation 629 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 3 (1) of Regulation 629 of the Revised Regulations of Ontario, 1990 is amended by adding “and” at the end of clause (i), by striking out “and” at the end of subclause (j) (xii) and by revoking clause (k). (2) Subsection 3 (2) of the Regulation is amended by striking out “The fire extinguisher, first aid kit and axe or clawbar required by subsection (1)” at the beginning and substituting “The fire extinguisher and first aid kit required by subsection (1)”. 2. Subsection 11 (5) of the Regulation is revoked and the following substituted: (5) Section 2, clause 3 (1) (d) and sections 6, 7 and 8 do not apply to accessible urban transit buses. 3. This Regulation comes into force on the later of November 1, 2010 and the day this Regulation is filed.

510 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1091

RÈGLEMENT DE L’ONTARIO 133/10 pris en application du CODE DE LA ROUTE pris le 31 mars 2010 déposé le 6 avril 2010 publié sur le site Lois-en-ligne le 8 avril 2010 imprimé dans la Gazette de l’Ontario le 24 avril 2010

modifiant le Règl. 629 des R.R.O. de 1990 (Véhicules de transport adaptés aux passagers physiquement handicapés) Remarque : Le Règlement 629 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) L’alinéa 3 (1) k) du Règlement 629 des Règlements refondus de l’Ontario de 1990 est abrogé. (2) Le paragraphe 3 (2) du Règlement est modifié par substitution de «L’extincteur et la trousse de premiers soins qu’exige le paragraphe (1)» à «L’extincteur, la trousse de premiers soins et la hache ou le pied-de-biche qu’exige le paragraphe (1)» au début du paragraphe. 2. Le paragraphe 11 (5) du Règlement est abrogé et remplacé par ce qui suit : (5) L’article 2, l’alinéa 3 (1) d) et les articles 6, 7 et 8 ne s’appliquent pas aux autobus urbains pour le transport accessible. 3. Le présent règlement entre en vigueur le dernier en date du jour de son dépôt et du 1er novembre 2010.

17/10

ONTARIO REGULATION 134/10 made under the MEDICINE ACT, 1991

Made: February 1, 2010 Approved: March 31, 2010 Filed: April 6, 2010 Published on e-Laws: April 8, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending O. Reg. 114/94 (General) Note: Ontario Regulation 114/94 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) Ontario Regulation 114/94 is amended by adding the following Part:

PART XI INSPECTION OF PREMISES WHERE CERTAIN PROCEDURES ARE PERFORMED 44. (1) In this Part, “inspector” means a person designated by the College to carry out an inspection under this Part on behalf of the College; “premises” means any place where a member performs or may perform a procedure on a patient but does not include a health care facility governed by or funded under any of the following Acts: 1. The Charitable Institutions Act. 2. The Developmental Services Act.

511 1092 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

3. The Homes for Special Care Act. 4. The Homes for the Aged and Rest Homes Act. 5. The Independent Health Facilities Act. 6. The Ministry of Community and Social Services Act. 7. The Ministry of Correctional Services Act. 8. The Ministry of Health and Long-Term Care Act. 9. The Nursing Homes Act. 10. The Private Hospitals Act. 11. The Public Hospitals Act; “procedure” means, (a) any act that, when performed in accordance with the accepted standard of practice on a patient, is performed under the administration of, (i) general anaesthesia, (ii) parenteral sedation, or (iii) regional anaesthesia, except for a digital nerve block, and (b) any act that, when performed in accordance with the accepted standard of practice on a patient, is performed with the administration of a local anaesthetic agent, including, but without being limited to, (i) any tumescent procedure involving the administration of dilute, local anaesthetic, (ii) surgical alteration or excision of any lesions or tissue performed for cosmetic purposes, (iii) injection or insertion of any permanent filler, autologous tissue, synthetic device, materials or substances for cosmetic purposes, (iv) a nerve block solely for the treatment or management of chronic pain, or (v) any act that, in the opinion of the College, is similar in nature to those set out in subclauses (i) to (iii) and that is performed for a cosmetic purpose, but does not include, (c) surgical alteration or excision of lesions or tissue for a clinical purpose, including for the purpose of examination, treatment or diagnosis of disease, or (d) minor dermatological procedures including without being limited to, the removal of skin tags, benign moles and cysts, nevi, seborrheic keratoses, fibroepithelial polyps, hemangioma and neurofibromata. (2) Anything that may be done by the College under this Part may be done by the Council or by a committee established under clause 94 (1) (i) of the Health Professions Procedural Code. 45. (1) All premises where a procedure is or may be performed on a patient by a member in connection with his or her practice are subject to inspection by the College in accordance with this Part. (2) In carrying out an inspection of a premises under subsection (1), the College may also require any or all of the following: 1. Inspection, examination or tests regarding any equipment, instrument, materials or any other thing that may be used in the performance of a procedure. 2. Examination and copying of books, accounts, reports, records or similar documents that are, in the opinion of the College, relevant to the performance of a procedure in the practice of the member. 3. Inquiries or questions to be answered by the member that are relevant to the performance of a procedure on a patient. 4. Direct observation of a member in his or her practice, including direct observation by an inspector of the member performing a procedure on a patient. 46. An inspector may, on the production of information identifying him or her as an inspector, enter and have access to any premises where a procedure is or may be performed by a member at reasonable times and may inspect the premises and do any of the things mentioned in subsection 45 (2) on behalf of the College.

512 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1093

47. It is the duty of every member whose premises are subject to an inspection to, (a) submit to an inspection of the premises where he or she performs or may perform a procedure on a patient in accordance with this Part; (b) promptly answer a question or comply with a requirement of the inspector that is relevant to an inspection under this Part; and (c) co-operate fully with the College and the inspector who is conducting an inspection of a premises in accordance with this Part. 48. Where, as part of the inspection, an inspector directly observes a member in their practice, or directly observes the member performing a procedure on a patient, before the observation occurs, the inspector shall, (a) identify himself or herself to the patient as an inspector appointed by the College; (b) explain the purpose of the direct observation to the patient; (c) inform the patient that information obtained from the direct observation, including personally identifiable information about the patient, may be used in proceedings under this Part or any other proceeding under the Act; (d) answer any questions that the patient asks; and (e) obtain the patient’s written consent to the direct observation of the patient by the inspector. 49. (1) No member shall commence using premises for the purposes of performing procedures unless the member has previously given notice in writing to the College in accordance with subsection (5) of the member’s intention to do so and the premises pass an inspection or pass an inspection with conditions. (2) The College shall ensure that an inspection of the premises of a member referred to in subsection (1) is performed within 180 days from the day the College receives the member’s notice. (3) A member whose practice includes the performance of a procedure on a patient in any premises on the day this Part comes into force shall give a notice in writing to the College in accordance with subsection (5) within 60 days from the day this Part comes into force. (4) The College shall ensure that an inspection of the premises of a member referred to in subsection (3) is performed within 24 months from the day this Part comes into force. (5) The notice required in subsections (1) and (3) shall include the following information, submitted in the form and manner required by the College: 1. The full name of the member giving the notice and the full name of the owner or occupier of the premises, if he or she is not the member who is required to give notice under this section. 2. The full name of any other member who is practising or may practise in the premises with the member giving the notice. 3. The name of any health profession corporation that is practising at the premises. 4. The full name of any hospital where the member or other members at the premises have privileges or where arrangements have been made to handle emergency situations involving patients. 5. The full name of any other regulated health professional who is practising or may practise in the premises with a member at the premises, along with the name of the College where the regulated health professional is a member. 6. The full address of the premises. 7. The date when the member first performed a procedure on a patient in the premises or the proposed date when the member or another member intends to perform a procedure on a patient at the premises. 8. A description of all procedures that are or may be performed by a member or other members at the premises and of procedures that may be delegated by the member or other members at the premises. 9. A description of any equipment or materials to be used in the performance of the procedures. 10. The full name of the individual or corporation who is the owner or occupier of the premises, if different from the member giving the notice. 11. Any other information the College requires that is relevant to an inspection conducted at the premises in accordance with this Part. 50. All premises where a member performs or may perform a procedure on a patient are subject to an inspection by the College once every five years after its initial inspection or more often if, in the opinion of the College, it is necessary or advisable to do so.

513 1094 THETHE ONT ONTARIOARIO GAZ GAZETTE/LAETTE / LA GAZETTEGAZETTE DE L’ONTARIOL’ONTARIO

51. (1) After an inspection of a premises, the College shall determine, in accordance with the accepted standards of practice, whether the premises pass, pass with conditions, or fail. (2) In determining whether premises pass, pass with conditions or fail an inspection, the College may consider, (a) the inspection results provided to the College by the inspector; (b) information provided by one or more members who perform or may perform procedures in the premises respecting the inspection, including the answers given by them in response to inquiries or questions asked by the inspector; (c) the information contained in a notice given by a member under subsection 49 (1) or (3); (d) any submissions made by the member or members practising in the premises that are relevant to the inspection; and (e) any other information that is directly relevant to the inspection of the premises conducted under this Part. (3) The College shall deliver a report, in writing, to the owner or occupier of the premises and to every member who performs or may perform a procedure on a patient in the premises, within a reasonable time after the inspection is completed, in accordance with section 39 of the Regulated Health Professions Act, 1991. (4) Any report made by the College respecting an inspection of premises where a procedure is or may be performed shall make a finding that the premises passed, passed with conditions, or failed the inspection and shall provide reasons where the premises passed with conditions or failed the inspection. (5) Any report made by the College that makes a finding that the premises failed an inspection or passed with conditions is effective on the day that it is received by one or more members who perform or may perform a procedure within the premises, in accordance with section 39 of the Regulated Health Professions Act, 1991. (6) A member shall not perform a procedure on a patient in premises that fail an inspection until, (a) the College delivers a report indicating that the premises passed a subsequent inspection, or passed with conditions; or (b) after considering submissions under subsection (8), the College substitutes a finding that the premises pass or pass with conditions. (7) A member shall not perform a procedure on a patient in premises that pass an inspection with conditions except in accordance with the conditions set out in the report until, (a) the College delivers a report indicating that the premises passed a subsequent inspection; or (b) after considering submissions under subsection (8), the College substitutes a finding that the premises pass. (8) A member may make submissions in writing to the College within 14 days from the day he or she receives a report made by the College that finds that the premises passed with conditions or failed the inspection. (9) The College may or may not elect to re-inspect the premises after receiving a member’s submissions, but no more than 60 days after a member provides his or her submissions, the College shall do one or more of the following: 1. Confirm its finding that the premises failed the inspection or passed with conditions. 2. Make a report and find that the premises pass with conditions. 3. Make a report and find that the premises passed the inspection. (10) Premises that fail an inspection or pass with conditions may be subject to one or more further inspections within a reasonable time after the College delivers its report, at the request of a member, any other person to whom the College gave the report, or at any time at the discretion of the College. (11) Where, as a result of an inspection carried out under this Part, a report made by the College finds that a member’s knowledge, skill or judgment is unsatisfactory, the College may direct the Registrar to refer the report to the Quality Assurance Committee. (12) Where, as a result of an inspection carried out under this Part, a report made by the College finds that a member may have committed an act of professional misconduct or may be incompetent or incapacitated, the College may direct the Registrar to refer the report to the Inquiries, Complaints and Reports Committee. (2) Paragraphs 1, 4 and 9 of the definition of “premises” in subsection 44 (1) of the Regulation, as made by subsection (1), are revoked and the following substituted: 1. The Long-Term Care Homes Act, 2007. 2. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed.

514 THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE / GAZETTELA GAZET DETE L’ONTARIODE L’ONTA RIO 1095

(2) Subsection 1 (2) comes into force on the later of the day section 1 of the Long-Term Care Homes Act, 2007 comes into force and the day this Regulation is filed. Made by:

COUNCIL OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO:

O. JACK MANDEL President

ROCCO GERACE Registrar

Date made: February 1, 2010.

17/10

ONTARIO REGULATION 135/10 made under the ONTARIO PLANNING AND DEVELOPMENT ACT, 1994 Made: April 7, 2010 Filed: April 8, 2010 Published on e-Laws: April 12, 2010 Printed in The Ontario Gazette: April 24, 2010

Amending O. Reg. 481/73 (County of Halton (now part of the regional municipalities of Halton and Peel), Town of Oakville (now part of the towns of Halton Hills, Milton, Oakville and the City of Mississauga)) Note: Ontario Regulation 481/73 has previously been amended. Those amendments are listed in the Table of Unconsolidated and Unrevoked Regulations at www.e-Laws.gov.on.ca.

1. Subparagraph 1 viii of subsection 2 (2) of Ontario Regulation 481/73 is revoked and the following substituted: viii. The town plot of Bronte known as lots 29, 30 and 31 in Concession IV, south of Dundas Street, excepting: A. Those lands being part of Lot 30, in Concession IV laid out as part of lots 56, 57, 58, 59 and 60 on Registered Plan M-10 registered in the Land Registry Office for the Land Titles Division of Halton (No. 20) and further described as Part 1 on Reference Plan 20R-18339, identified as part of Property Identified Number 24757-0364 (LT). 2. This Regulation comes into force on the day it is filed. Made by:

LARRY CLAY Regional Director Municipal Services Office - Central Ministry of Municipal Affairs and Housing

Date made: April 7, 2010.

17/10

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). 515

THE ONTARIO GAZETTE/LA GAZETTE DE L’ONTARIO 1097

INDEX 17

Ontario Highway Transport Board ...... 1057 Notice of Default in Complying with the Corporations Tax Act/ Avis de non-observation de la Loi sur l’imposition des sociétés ...... 1058 Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)/ Annulation de certificat de constitution (Non-observation de la Loi sur l’imposition des sociétés) ...... 1059 Certificate of Dissolution / Certificat de dissolution ...... 1060 Cancellation of Certificate of Incorporation (Business Corporations Act)/ Annulation de certificat de constitution en personne morale (Loi sur les sociétés par actions)...... 1061 Cancellation for Cause (Business Corporations Act)/ Annulation à juste titre (Loi sur les sociétés par actions) ...... 1062 Cancellation for Filing Default (Corporations Act)/ Annulation pour omission de se conformer à une obligation de dépôt (Loi sur les personnes morales) ...... 1062 ERRATUM NOTICE/Avis d’erreur ...... 1062 Marriage Act/Loi sur le mariage ...... 1062 Change of Name Act/Loi sur le changement de nom ...... 1063 Foreign Cultural Objects Immunity From Seizure Act Determination ...... 1065 Applications to Provincial Parliament — Private Bills/Demandes au Parlement provincial — Projets de loi d’intérêt privé ...... 1075 Applications to Provincial Parliament ...... 1075 Corporation Notices/Avis relatifs aux compagnies ...... 1076 Sheriff’s Sale of Lands/Ventes de terrains par le shérif ...... 1076 Sale of Lands for Tax Arrears by Public Tender/Ventes de terrains par appel d’offres pour arriéré d’impôt THE CORPORATION OF THE TOWNSHIP OF SEGUIN ...... 1076 THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK ...... 1077 THE CORPORATION OF THE MUNICIPALITY OF FRENCH RIVER ...... 1078 THE CORPORATION OF THE TOWN OF SPANISH ...... 1078 THE CORPORATION OF THE TOWNSHIP OF SOUTH GLENGARRY ...... 1079 THE CORPORATION OF THE CITY OF KENORA ...... 1079

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 ADJUDICATIVE TRIBUNALS ACCOUNTABILITY, GOVERNANCE AND APPOINTMENTS ACT O.Reg 126/10 ...... 1081 CAPITAL INVESTMENT PLAN ACT O.Reg 131/10 ...... 1089 CROWN FOUNDATIONS ACT O.Reg 128/10 ...... 1083 HIGHWAY TRAFFIC ACT O.Reg 129/10 ...... 1085 HIGHWAY TRAFFIC ACT O.Reg 130/10 ...... 1088 HIGHWAY TRAFFIC ACT O.Reg 133/10 ...... 1090 LEGISLATION ACT O.Reg 132/10 ...... 1090 MEDICINE ACT O.Reg 134/10 ...... 1091 ONTARIO PLANNING AND DEVELOPMENT ACT O.Reg 135/10 ...... 1095 PERSONAL HEALTH INFORMATION PROTECTION ACT O.Reg 127/10 ...... 1082

THETHE ONTARIO ONTARIO GAZETTE/LA GAZETTE/LA GAZETTE GAZETTE DE DE L’ONTARIO L’ONTARIO 10991

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.P.S.t sera pour calculé 52 ou de 53 façon numéros proportionnelle hebdomadaires à pa débutantrtir de 50% le premierou moins samedi selon ladu date. mois Pourde 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].

11002 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 + G.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].