You're using an outdated browser. This website will not display correctly and some features will not work.
Learn more about the browsers we support for a faster and safer online experience.

Important: This version of the e-Laws website will be upgraded to a new version in the coming weeks.
You can try the beta version of the new e-Laws at ontario.ca/laws-beta.

O. Reg. 27/18: DESIGNATED HOUSING PROJECTS - SECTION 68 OF THE ACT

filed February 15, 2018 under Housing Services Act, 2011, S.O. 2011, c. 6, Sched. 1

Skip to content

Français

ontario regulation 27/18

Made: February 12, 2018
Filed: February 15, 2018
Published on e-Laws: February 15, 2018
Printed in The Ontario Gazette: March 3, 2018

Amending O. Reg. 368/11

(DESIGNATED HOUSING PROJECTS - SECTION 68 OF THE ACT)

1. Item 11 of Schedule 1 to Ontario Regulation 368/11 is revoked and the following substituted:

 

11.

1 (a)

147 Balmoral Dr. / 22, 40, 41, 43, 58, 69, 97, 109, 119 145, 150, 155, 162, 167 Woodlawn Ave. / 9, 16, 25, 34, 41 Inverness St. / 19, 21, 51 Roman Crescent / 18 Shaftesbury Ave. / 20 Thistledown Drive, Brantford — Brantford Home Project

 

2. Item 2 of Schedule 5 to the Regulation is revoked.

3. Items 28, 29 and 30 of Schedule 6 to the Regulation are revoked.

4. Item 1 of Schedule 9 to the Regulation is revoked and the following substituted:

 

1.

6 (a)

2220-2222 Lakeshore Rd. W., Oakville — The Oakville Senior Citizens Residence

 

5. (1) Item 108 of Schedule 10 to the Regulation is revoked.

(2) Item 109 of Schedule 10 to the Regulation is revoked and the following substituted:

 

109.

5

27, 29, 32, 39, 41 Ashley Street, 56, 68 Erie Avenue, 15, 17 Nightingale Street, 25 Tisdale Avenue North, Hamilton — Sons of Italy (Hamilton) Housing Corporation

 

(3) Item 110 of Schedule 10 to the Regulation is revoked.

(4) Item 199 of Schedule 10 to the Regulation is revoked and the following substituted:

 

199.

7

20 Albany Ave., 40 Argyle Ave., 31 Cambridge Ave., 75 Cedar Ave. S., 69 Clyde St. N., 61 Connaught Ave. N., 150 Harmony Ave. N., 48 Harvey St., 22 Huron St., 129 Lottridge St. N., 14 Nightingale St., 31 Oak Ave. N., 129 Stirton St. N., Hamilton — Sakajawea Non-Profit Housing Inc.

 

(5) Item 201 of Schedule 10 to the Regulation is revoked and the following substituted:

 

201.

7

69 Belview Ave. N., 2 East 22nd St., 141 East 23rd Ave., 84 Huxley Ave. N., 279 Julian Ave. N., 155 Rosslyn Ave. N., 14 Tragina Ave. N., Hamilton — Sakajawea Non-Profit Housing Inc.

 

6. Item 2 of Schedule 14 to the Regulation is revoked.

7. Item 27 of Schedule 15 to the Regulation is revoked.

8. Items 12, 13, 14, 18, 20 and 21 of Schedule 20 to the Regulation are revoked and the following substituted:

 

12.

6 (a)

200 Oakwood Heights, Bracebridge — Muskoka Municipal Non-Profit Housing Corporation

13.

6 (a)

Cambrian Court, Bracebridge — Muskoka Municipal Non-Profit Housing Corporation

14.

6 (a)

285 Ridge Road, Gravenhurst — Muskoka Municipal Non-Profit Housing Corporation

 

. . . . .

 

18.

6 (a)

2 Sabrina Park Dr., Huntsville — Muskoka Municipal Non-Profit Housing Corporation

 

. . . . .

 

20.

6 (c)

100 Oakwood Heights, Bracebridge — Muskoka Municipal Non-Profit Housing Corporation

21.

6 (c)

125 & 175 Lofty Pines, Gravenhurst — Muskoka Municipal Non-Profit Housing Corporation

 

9. Item 27 of Schedule 21 to the Regulation is revoked and the following substituted:

 

27.

1 (a)

6322, 6332, 6342, 6362, 6372, 6382, 6392, 6402, 6412 Hawkins Ave. / 6361, 6362, 6371, 6374, 6381, 6386, 6391, 6398, 6401, 6410, 6411 Churchill St. / 6362, 6363, 6374, 6375, 6386, 6387, 6398, 6399, 6410, 6411 Skinner St. / 6363, 6375, 6387, 6399, 6411 Arad St. / 6956, 6966, 6976, 6986, 7008, 7018, 7028, 7037, 7038, 7047, 7057, 7062, 7067, 7072, 7077, 7082, 7087, 7092, 7097, 7102, 7107, 7112, 7117, 7122, 7132, 7141, 7144, 7151, 7163, 7168, 7173, 7180, 7185, 7194, 7195 Dell Ave., Niagara Falls — Prince Charles Park

 

10. Items 26 and 117 of Schedule 26 to the Regulation are revoked.

11. Item 45 of Schedule 27 to the Regulation is revoked.

12. Items 45, 48, 91 and 93 of Schedule 30 to the Regulation are revoked.

13. (1) Items 26, 203, 559, 562, 566, 577, 591, 594, 596, 780 and 828 of Schedule 33 to the Regulation are revoked and the following substituted:

 

26.

1 (a)

22, 45, 50 Sundial Cres. / 29, 78, 80 Pintail Cres. / 31 Snowood Crt. / 31 Tulane Rd. / 47 Sunray Cres. / 8 Ravenrock Crt., North York — Scattered Units

 

. . . . .

 

203.

4

55 Ameer Avenue, Toronto — Baycrest Centre for Geriatric Care

 

. . . . .

 

559.

4

1860 Lawrence Avenue East, Toronto — The Wexford Residence Inc.

 

. . . . .

 

562.

4

180 Sheridan Avenue, Toronto — The Bill McMurray Residence Inc.

 

. . . . .

 

780.

6 (a)

2745, 2755 and 2765 Yonge Street, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

828.

6 (a)

55 and 77 Rankin Crescent, Toronto — Toronto Community Housing Corporation

 

(2) Schedule 33 to the Regulation is amended by adding the following items:

 

136.

1 (b)

2950 Lawrence Avenue East, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

146.

1 (b)

9 Haldon Avenue, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

151.

1 (b)

828 Kingston Road, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

154.

1 (b)

1 Scarlettwood Crt., Toronto — Toronto Community Housing Corporation

 

. . . . .

 

163.

1 (b)

20-25 West Lodge Avenue, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

170.

1 (b)

2-8 & 14-20 Flemington Road, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

173.

1 (b)

230 River Street, Toronto — Toronto Community Housing Corporation

 

. . . .  .

 

176.

1 (b)

575 Danforth Road, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

185.

1 (b)

1-8 Arbordell Road, Toronto — Toronto Community Housing Corporation

186.

1 (b)

9-15 Arbordell Road, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

192.

1 (b)

133 Merril Avenue, Toronto — Toronto Community Housing Corporation

 

. . . . .

 

410.

4

71 Laing St., Toronto — Toronto Community Housing Corporation

 

14. Item 74 of Schedule 34 to the Regulation is revoked.

15. Item 53 of Schedule 35 to the Regulation is revoked and the following substituted:

 

53.

6 (a)

440 King Street East, Mount Forest — Wellington Housing Corporation

 

16. (1) Items 52 and 57 of Schedule 36 to the Regulation are revoked

(2) Schedule 36 to the Regulation is amended by adding the following items:

 

121.

7

415 Pierre Ave., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

 

. . . . .

 

124.

7

1146 Tuscarora St., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

 

. . . . .

 

127.

7

929 Lincoln Road, Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

128.

7

1873 Central St., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

 

. . . . .

 

133.

7

1584 Labadie Ave., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

134.

7

1614 George Ave., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

 

. . . . .

 

137.

7

1427 Cadillac St., Windsor — Can-Am Urban Native Non-Profit Homes (Windsor) Inc.

 

17. Item 13 of Schedule 43 to the Regulation is revoked.

Commencement

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

Made by:
Pris par :

Le ministre du Logement,

Peter Milczyn

Minister of Housing

 

Date made: February 12, 2018
Pris le : 12 février 2018

 

Français