Certificates of Dissolution

Notice Is Hereby Given that a certificate of dissolution under the Business Corporations Act, has been endorsed. The effective date of dissolution precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2002-08-29

Munce Enterprises Limited

314098

2002-11-14

Carlo Enterprises Group Ltd.

1370236

2002-11-14

Douet Holdings Ltd.

851491

2002-11-14

Five Rings Construction Limited

289720

2002-11-14

Garyowen Property Ltd.

958489

2002-11-14

Jiaxin International Inc.

1420464

2002-11-14

Lorne E. Catherwood Real Estate Ltd.

274584

2002-11-14

Magpas Distributors Inc.

1258163

2002-11-14

Rb Enterprises Windsor Ltd.

1027535

2002-11-14

Robt. Matthies Construction Ltd.

360252

2002-11-14

S & A Inc..Ome Outcome Services Inc.

639286

2002-11-14

Warner & Jekabsons Limited

210456

2002-11-14

1221740 Ontario Inc.

1221740

2002-11-14

971299 Ontario Limited

971299

2002-11-20

Gary Gordon Holdings Limited

1395111

2002-11-20

Gillian Veronica Davis Design Ltd.

489125

2002-11-20

L’pris Consulting Ltd.

1486758

2002-11-20

Rolinstock Limited

737021

2002-11-20

South Islands Tours Inc.

996675

2002-11-20

Suds-N-Suds Inc.

639720

2002-11-20

The Wear Specialists (1966) Inc.

1389873

2002-11-20

Zither Investments Limited

678169

2002-11-20

1179550 Ontario Inc.

1179550

2002-11-20

147690 Ontario Limited

147690

2002-11-21

Bencar Corporation

603220

2002-11-22

Cheung’s Development (Canada) Limited

898407

2002-11-22

Hughson Management Services Ltd.

1210282

2002-11-22

S. E. Cowell And Associates Inc.

739468

2002-11-22

787393 Ontario Limited

787393

2002-11-22

927872 Ontario Limited

927872

2002-11-22

966414 Ontario Inc.

966414

2002-11-25

Bb’s Restaurant Inc.

828829

2002-11-25

Durham Central Fire Alarm Inc.

784520

2002-11-25

Gulliver Group Inc.

745988

2002-11-25

M.D. Port Holdings Inc.

1284195

2002-11-25

Self Service Mini Storage Inc.

283746

2002-11-25

Todea International Inc.

1182922

2002-11-25

Tremark Manufacturing Limited

816190

2002-11-25

1326249 Ontario Inc.

1326249

2002-11-25

453865 Ontario Limited

453865

2002-11-25

635188 Ontario Limited

635188

2002-11-26

1404420 Ontario Inc.

1404420

2002-11-29

Belmac Excavating Limited

682758

2002-12-02

Lorli Consulting Limited

660288

2002-12-02

Mirto Auto Repair Ltd.

292926

2002-12-02

Pbm Inc.

1074224

2002-12-02

Place De La Concorde Design Centre Ltd.

1175916

2002-12-02

Sherwood Hydraulics Inc.

718771

2002-12-02

Torchin Development Corporation

593703

2002-12-13

Canadian Bank & Utility Fund Inc.

1362207

2002-12-16

Becker Investment Company Limited

1272742

2002-12-16

Concorde Key Systems Inc..Orporated

1356926

2002-12-16

J.E.F.S. Construction Ltd.

1375401

2002-12-16

2006255 Ontario Ltd.

2006255

2002-12-17

Kaddeb Investments Limited

1455055

2002-12-17

Pro Hardware (Canada), Limited

135057

2002-12-18

Bardent Management Services Co. Ltd.

378132

2002-12-18

Hartex Sheet Metal Inc.

974082

2002-12-18

Sj Communications Company Inc.

1155380

2002-12-24

Woj Holdings Inc.

898972

2002-12-27

Fu Shin Investments Ltd.

818344

2002-12-27

Knowledge-Based Information Systems Inc.

1214326

2002-12-27

Latitude Management Consultants Inc.

1357607

2002-12-27

Stoney Creek Auto-Marine Inc.

937952

2002-12-30

Benny’s Enterprise (Canada) Inc.

1442561

2002-12-30

Bradin International Limited

1293335

2002-12-30

Cybermunx Inc.

1080674

2002-12-30

Digital Space Systems Inc.

1425552

2002-12-30

I T Bytes Consulting Inc.

1300968

2002-12-30

Lusk Hardy Consultants Co. Limited

275624

2002-12-30

303887 Ontario Limited

303887

2002-12-31

Ec12 Canada Ltd.

1429957

2002-12-31

Espire Human Resource Initiatives Inc.

1291416

2002-12-31

Reno Financial Corporation Limited

135059

2002-12-31

Sienta International Inc.

1160632

2002-12-31

Sprintech International (Canada) Inc.

1390555

2002-12-31

360Engineering Ltd.

1306221

2002-12-31

960180 Ontario Inc..Orporated

960180


B. G. Hawton,
Director, Companies and Personal Property Security Branch
03/03

Cancellation for Cause (Business Corporations Act)

Notice Is Hereby Given that by orders under section 240 of the Business Corporation Act, the certificates set out hereunder have been cancelled for cause and in the case of certificates of incorporation the corporations have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2003-01-08

Active Software Inc.

1267641

2003-01-08

Canadasys Computers Inc.

1523615

2003-01-08

Dave-Lib Holdings Ltd.

609779

2003-01-08

Florsheim Canada, Inc.

850055

2003-01-08

Jetterance Canada Limited

473939

2003-01-08

Mas Properties Inc.

1508379

2003-01-08

Schrader Automotive (Canada) Inc.

649114

2003-01-08

Smartcardesolutions.Com Inc.

1071265

2003-01-08

The Better Mouse Trap Ltd.

1299332

2003-01-08

1504021 Ontario Inc.

1504021

2003-01-08

1516279 Ontario Limited

1516279

2003-01-08

1516280 Ontario Limited

1516280


B. G. Hawton,
Director, Companies and Personal Property Security Branch
03/03

Notice of Default in Complying with the Corporations Information Act

Notice Is Hereby Given under subsection 241 (3) of the Business Corporations Act that unless the corporations listed hereunder comply with the filing requirements under the Corporations Information Act within 90 days of this notice orders dissolving the corporation(s) will be issued. The effective date precedes the corporation listings.

Date

Name of Corporation

Ontario Corporation Number

2003-01-08

Advanced Tourism Solutions Management Inc.

1514036

2003-01-08

Auvergne Cafe On Set Inc.

1514040

2003-01-08

Crystal Fount Water Company Ltd.

1504874

2003-01-08

Delfol Holdings Inc.

2009393

2003-01-08

Dominion Linc. Enterprises Inc.

1218284

2003-01-08

Eric Yau Services Inc..Orporated

1013388

2003-01-08

Gymtastik Etobicoke Inc.

1190074

2003-01-08

Lasercom Centers Holdco Inc.

1513628

2003-01-08

Souped Up Limited

1328650

2003-01-08

1490264 Ontario Ltd.

1490264

2003-01-08

1490265 Ontario Ltd.

1490265

2003-01-08

1494383 Ontario Limited

1494383

2003-01-08

1513571 Ontario Inc.

1513571

2003-01-08

1513586 Ontario Inc.

1513586

2003-01-08

1514259 Ontario Ltd.

1514259

2003-01-08

1515305 Ontario Ltd.

1515305

2003-01-08

2009453 Ontario Ltd.

2009453


B. G. Hawton,
Director, Companies and Personal Property Security Branch
03/03

Marriage Act

December 2002

Certificate Of Permanent Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Richards, Hervin I

Toronto

3-Dec-03

Kelley, Douglas

Georgetown

3-Dec-03

Wiesner, Harold

Peterborough

3-Dec-03

Grady, Michael

Toronto

4-Dec-02

Stairs, Jonathan Edward

Whitby

4-Dec-02

Summers, Kirk

London

4-Dec-02

Van Peppen, Wonda

Sydenham

4-Dec-02

Bowers, Hazel

Stratford

4-Dec-02

Gordon, Jennie

St Catharines

4-Dec-02

Marshall, John Ernest

Etobicoke

4-Dec-02

Stickler, Shawn

Belleville

4-Dec-02

Craig, Jean

Grimsby

6-Dec-02

Maletta, Paul Mark

Simcoe

6-Dec-02

Williams, Benjamin

Pickering

6-Dec-02

Martin, Rosalee

Etobicoke

6-Dec-02

Niemeyer, Pieter

Stouffville

6-Dec-02

Murdock, Vincent Peter

Mississauga

6-Dec-02

Ansems, Danny Jack

Ruthven

6-Dec-02

Perez, Alain David

Forest

9-Dec-02

Trapnell, Margaret A

Charing Cross

9-Dec-02

McNabb, Betty Lou

Christian Island

9-Dec-02

Holloway, Beatrice A

Ancaster

9-Dec-02

Palmer, William

Niagara-on-the- Lake

9-Dec-02

Osborne, Irvin A

Capreol

9-Dec-02

Sung, Jameson Sut-Kwai

Scarborough

9-Dec-02

Covert-Slater, Pamela Anne

Bradford

10-Dec-02

Cashin, Janet Catharine

Niagara-on-the- Lake

10-Dec-02

Murray, Wendy Elaine

London

10-Dec-02

Sarris, Haridmos

Toronto

10-Dec-02

Rushton, Ralph James

Windsor

10-Dec-02

Oxford, Elisabeth

Everett

10-Dec-02

Oxford, Dennis

Everett

10-Dec-02

Dungy, Anthont F

Mississauga

12-Dec-02

Ceres, Charles

Toronto

16-Dec-02

Ciaramitaro, Catherine

Windsor

16-Dec-02

Adams, Nancy Jean

Hanover

16-Dec-02

Myers, John Michael

Scarborough

16-Dec-02

McIntosh, Marvin James

London

16-Dec-02

Shank, Yvette

Toronto

16-Dec-02

Akeredolu, Deleola

Brampton

16-Dec-02

Ferrier, James

Owen Sound

16-Dec-02

Morin, Gerard

Sudbury

17-Dec-02

Tatarnic, Daniel

St Catharines

17-Dec-02

Kilburn, E Dorene

St Pauls Stn

17-Dec-02

Simard, Louis

Balmertown

17-Dec-02

Neuman, Sheila

Barrie

20-Dec-02

Hemraj, Zain-Abid

Mississauga

20-Dec-02

Farrow, Donald

Burnt River

20-Dec-02

Jarvi, Carol

Richmond Hill

20-Dec-02

Henderson, Carolyn

Mississauga

20-Dec-02

Goodyear, Pernell

Hamilton

20-Dec-02

Crippen, Paula

Orangeville

23-Dec-02

Riesen, Urs

North Bay

23-Dec-02

Montano, Jose Santos

St Catharines

23-Dec-02

Bartlett, Peggy Eileen

Nanticoke

24-Dec-02

Sawler, David Blair

Burlington

24-Dec-02

Tran, Minh Van

Hamilton

24-Dec-02

Abitbol, Asher

Thornhill

24-Dec-02

Komu, Riitta Elina

South Porcupine

24-Dec-02

Seath, Trevor

Toronto

30-Dec-02

Clelland, Eldon

Kincardine

30-Dec-02

Allen, Melbourne

Toronto

30-Dec-02

Malott, Paul

London

30-Dec-02


Re-registrations

Name

Location

Effective Date

Smith, John

Toronto

4-Dec-02

Pritchard, Katherine

Putnam

4-Dec-02

Pritchard, David

Putnam

4-Dec-02

Wagner, Carl

Kitchener

6-Dec-02

Hamilton, Sylvia

Etobicoke

6-Dec-02

Scholz, Gerald

Waterloo

10-Dec-02

Bates, Russell

Mississauga

11-Dec-02

Burton, John

Markham

20-Dec-02

Holloway, Gilbert M

Ancaster

23-Dec-02


Certificates Of Temporary Registration as person authorized to solemnize marriage in Ontario have been issued to the following:

Date

Name

Location

Effective Date

Sept. 18, 2003 to Sept. 22, 2003

Fiori, James

St Boniface, MB

3-Dec-02

May 28, 2003 to June 1, 2003

Moddle, Harold

Etobicoke

3-Dec-02

Dec. 29, 2002 to Jan. 2, 2003

Fletcher, Daniel Howard

Goodlow, BC

9-Dec-02

June 5, 2003 to June 9, 2003

Baker, Kenneth

Mission, BC

9-Dec-02

June 5, 2003 to June 9, 2003

Nichols, Vernon Charles

New York

16-Dec-02

Jan. 9, 2003 to Jan. 13, 2003

Nichols, Vernon Charles

New York

16-Dec-02

Dec. 19, 2002 to Dec. 23, 2002

Robertson, Locksley

Mississauga

16-Dec-02

Jan. 1, 2003 to Feb. 3, 2003

Donnelly, Christipher w

Beaverlodge, AB

17-Dec-02

Sept. 4, 2003 to Sept. 8, 2003

Butler-Jones, Susan

Regina, SK

20-Dec-02


Certificate Of Cancellation Of Registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

Name

Location

Effective Date

Zotique, Jonathon

Niagara Falls

2-Dec-02

Burlock, Beverly

Braeside

4-Dec-02

Logan, David

Sharbot Lake

4-Dec-02

Solecki, Eugene

Burlington

5-Dec-02

Spencer, James Lloyd

Nepean

5-Dec-02

DePrine, Claude

Bowmanville

5-Dec-02

Bout, Harry

Cambridge

5-Dec-02

Day, Jean

Scarborough

6-Dec-02

Doyle, Darryl

King City, ON

6-Dec-02

Hamilton, Karen

Toronto

6-Dec-02

Huntjens, Jan

Etobicoke

6-Dec-02

Lehman,. Chris

Rockwood

6-Dec-02

McHarg, Mary

Barrie

6-Dec-02

Slater, George

Etobicoke

6-Dec-02

Martin, Elam

Linwood

9-Dec-02

Chapman, Donna

Whitby

10-Dec-02

Nolan, Victor

Toronto

10-Dec-02

Burgoyne, Roseville

Welland

10-Dec-02

Metcalf, Jeanne M A

Cambridge

17-Dec-02

Jedras, Wes

Neustadt

17-Dec-02

Diaconeseu, George

Lasalle, ON

20-Dec-02

Showalter, Donald

Red Lake

20-Dec-02

Emmerson, Donald J

Waterloo

20-Dec-02

Scarrow, Melvyn

South River

24-Dec-02

Cabana, Michael

Blenheim

24-Dec-02

Christian, Larry

Edgerton, AB

24-Dec-02

Davies, Darwin

Tilsonburg

24-Dec-02

Elliott, Bruce

Bancroft

24-Dec-02

Frey, Christopher

Thunder Bay

24-Dec-02

Johnson, Rodrick

Barrie

24-Dec-02

Rathwell, Mark

New Dundee

24-Dec-02

Roche, Patrick

Batchawana Bay

24-Dec-02

Smith, John

Bruce Mines

24-Dec-02

Panossian, Shahe

Willowdale

31-Dec-02

Habimana, Griffin

Londion

31-Dec-02

Hamilton, Perry Richard

Chatham

31-Dec-02

Hibbert, Shelley Verna

Toronto

31-Dec-02

McPherson, Owen

Windsor

31-Dec-02

Montaque, Linford

Etobicoke

31-Dec-02

Asher, James

Jacksonville, Nc Usa

31-Dec-02

Baumback, Paul

Port Elgin

31-Dec-02

Buchnea, Michael

Guelph

31-Dec-02

Buckwalter, Amos

Guelph

31-Dec-02

Burkett, Marion

Stevensville

31-Dec-02

Burkett, Philip

Toronto

31-Dec-02

Climenhaga, David

Guelph

31-Dec-02

Durst, William

Shakespheare

31-Dec-02

Goldsmith, Wayne

Guelph

31-Dec-02

Hallman, Gerald

Toronto

31-Dec-02

Hostetler, Paul

Toronto

31-Dec-02

Kent, Archibald

Sherkston

31-Dec-02

Long, Basil

Langton

31-Dec-02

Nicholson, Craven

New Dundee

31-Dec-02

O’Neill, Russell

Fort Erie

31-Dec-02

Peters, Robert

Toronto

31-Dec-02

Sturdy, Calvin

Toronto

31-Dec-02

Thornton, Ronald

Weston

31-Dec-02

Zimmerman, Raymond

Ayr

31-Dec-02

McEvoy, Sandra

Fort Frances

31-Dec-02


(6725) 03

Ministry of Municipal Affairs and Housing

Order Made Under The Municipal Act R.S.O 1990, c.M.45

Township Of Morley Geographic Townships Of Dewart And Sifton

Definitions
  1. In this Order,

“former Township” means The Corporation of the Township of Morley as it existed before January 1, 2004; and

“new municipality” means The Corporation of the Township of Morley as established under section 2.

Annexation
  1. On January 1, 2004, the geographic township of Dewart and the geo- graphic township of Sifton are annexed to The Corporation of the Town- ship of Morley.
Council
    1. Following the 2003 regular municipal election, the council of the new municipality shall be composed of five members elected by general vote consisting of a head of council, to be known as the reeve, and four other members, to be known as councillors.
    2. Each member of council shall have one vote on council. Terms Of Office
    1. The terms of office of the members of council of the new municipality elected at the 2003 regular municipal election shall commence on January 1, 2004.
    2. The terms of office of the members of council of the former Township are extended to December 31, 2003.
Election
  1. The 2003 regular municipal election shall be conducted as if the annexation under section 2 had already taken place.
Assessment
  1. For the purpose of taxation on or after January 1, 2004, the area annexed under section 2 shall be deemed to be part of the new municipality.
Taxes, Charges And Rates
    1. All taxes, charges and rates levied under any general or special Act and uncollected by the former Township which are due and unpaid on December 31, 2003, shall be deemed to be taxes, charges and rates due and payable to the new municipality and may be collected by the new municipality.
    2. If the former Township has commenced procedures under the Municipal Tax Sales Act and the procedures are not completed by January 1, 2004, the new municipality may continue the procedures.
Assets And Liabilities
  1. On January 1, 2004 all assets and liabilities, rights and obligations including employees of the former Township are vested in and become assets and liabilities, rights and obligations, including employees, of the new municipality.
By-Laws And Resolutions
    1. On January 1, 2004, the by-laws and resolutions of the former Township shall extend to the annexed area described in section 2 and shall remain in force in the annexed area until the date they are amended or repealed.
    2. If the former Township has commenced procedures under the Planning Act to adopt an official plan or an amendment to its official plan and that official plan or amendment to the official plan is not in force on January 1, 2004, the new municipality may continue procedures to adopt the official plan or an amendment to the official plan.
Dissolution Of Local Roads Boards
    1. On January 1, 2004, the Dewart Local Roads Board and the Sifton Local Roads Board are dissolved.
    2. The assets, liabilities, rights and obligations of the boards dis- solved under subsection (1) become the assets, liabilities, rights and obligations of the new municipality.
    3. On January 1, 2004, the by-laws and resolutions of the boards dissolved under subsection (1) cease to apply in the area of the board except for those by-laws and resolutions conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the board.

Dated on the 17th day of December, 2002.

Chris Hodgson
Minister of Municipal Affairs and Housing

Order Made Under The Municipal Act R.S.O 1990, c.M.45

County Of Grey Township Of Chatsworth, Municipality Of Grey Highlands

Definitions
  1. In this Order,

“annexed area” means the area comprised of the lands described in the Schedule A to this Order;

“County” means The Corporation of the County of Grey; “Municipality” means The Corporation of the Municipality of Grey Highlands; and

“Township” means The Corporation of the Township of Chatsworth.

Annexation
    1. On January 1, 2003, the portion of The Corporation of the Municipality of Grey Highlands described in Schedule A is annexed to The Corporation of the Township of Chatsworth and shall form part of Ward Two in the Township.
    2. All real property including any highway, street fixture, waterline, easement and restrictive covenant running with the land of the Municipality located in the annexed area vests in the Township on January 1, 2003.
    3. Subject to subsection (2), all assets and liabilities of the Municipality that are located in the annexed area remain the assets and liabilities of the Municipality.
Assessment
  1. For the purposes of the assessment roll to be prepared for the Town- ship for the 2003 taxation year, the annexed area shall be deemed to be part of the Township and the annexed area shall be assessed on the same basis that the assessment roll for the Township is prepared.
By-Laws
    1. On January 1, 2003, the by-laws of the Township extend to the annexed area and the by-laws of the Municipality cease to apply to such area except,
      1. by-laws of the Municipality,
        1. that were passed under section 34 or 41 of the Planning Act or predecessor of those sections; and
        2. that were passed under the Highway Traffic Act or the Municipal Act that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways, which shall remain in force until repealed by the council of the Township; and
      2. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Municipality.
    2. The official plan of the County, as it applies to the annexed area and approved under the Planning Act or a predecessor of that Act, becomes the official plan of the Township and shall remain in force until amended or repealed.
    3. If the Municipality has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto un- der the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2003, the council of the Township may continue the procedures to enact the by- law or adopt the official plan or amendment to the extent that it applies to the annexed area.

Dated on the 18th day of December, 2002.

Chris Hodgson
Minister of Municipal Affairs and Housing

Schedule A

Description of the Lands to be Annexed

In the Township of Euphrasia (now Municipality of Grey Highlands), County of Grey; being part of the Northwest quarter of Lot 29, Concession 13, more particularly described as follows:

Commencing at the Northwest angle of said Lot 29, Concession 13;

Thence in a southerly direction along the westerly boundary of said Lot 29, a distance of 1,023 feet to a point in said westerly boundary;

Thence in an easterly direction along the southerly boundary of the Northwest quarter of said Lot 29, parallel with the northerly boundary of said Lot 29, a distance of 339 feet to a point;

Thence in a northerly direction parallel with the westerly boundary of said Lot 29, a distance of 1,023 feet to a point on the northerly boundary of said Lot 29;

Thence in a westerly direction along the northerly boundary of said Lot 29, a distance of 339 feet to the point of commencement;

Being all the lands conveyed by Instrument No. 9908.

Order Made Under The Municipal Act R.S.O 1990, c.M.45

Town Of Charlton, Township Of Dack

Definitions
  1. In this Order,

“former municipalities” means The Corporation of the Town of Charlton and The Corporation of the Township of Dack as they exist prior to January 1, 2003;

“former Town of Charlton” means The Corporation of the Town of Charlton as it exists prior to January 1, 2003;

“former Township of Dack” means The Corporation of the Township of Dack as it exists prior to January 1, 2003; and

“new municipality” means The Corporation of the Municipality of Charlton and Dack created as a result of the restructuring under section 2.

Municipal Restructuring
  1. On January 1, 2003, The Corporation of the Town of Charlton and The Corporation of the Township of Dack are amalgamated as a single- tier municipality under the name “The Corporation of the Municipality of Charlton and Dack”.
Council
    1. Following the 2003 regular municipal election, the council of the new municipality shall be composed of five members consisting of,
      1. the head of council, to be known as the reeve; and
      2. four councillors,
    2. who shall be elected by general vote of the electors of the new municipality.
    3. Each member of council shall have one vote.
    4. The members of council of the new municipality elected at the 2003 regular municipal election shall take office on December 1, 2003.
Interim Council
    1. The terms of office of the members of the councils of the former municipalities elected in the 2000 regular municipal election shall expire on December 31, 2002.
    2. The members of the interim council of the new municipality shall assume office on January 1, 2003, and shall hold office until November 30, 2003.
    3. Effective January 1, 2003, the interim council of the new municipality shall be composed of five members consisting of,
      1. the head of council of the former Township of Dack as the head of council, to be known as the reeve;
      2. John Knight and Bill Laurila, two members of council of the former Town of Charlton; and
      3. William Murray and Perry Veerman, two members of council of the former Township of Dack.
    4. Each member of council shall have one vote.
Taxes
    1. All taxes, charges and rates levied, imposed or assessed under any Act by the former municipalities that are due and unpaid on December 31, 2002, shall be deemed to be taxes, charges and rates due and payable to the new municipality and may be collected by the new municipality in the same manner as if they had been levied, imposed or assessed by the new municipality.
    2. If a former municipality has commenced procedures under the Municipal Tax Sales Act and the procedures are not completed by January 1, 2003, the new municipality may continue the procedures.
Assets And Liabilities
    1. On January 1, 2003, the assets and liabilities, rights and obligations, including employees, of the former municipalities and their local boards become the assets and liabilities, rights and obligations, including employees, of the new municipality.
    2. Employees of the former municipalities or their local boards as of December 31, 2002, shall become employees of the new municipality or its local boards.
    3. Employees that held non-bargaining unit positions with a former municipality or its local boards and will be employed by the new municipality or its local boards, in a non-bargaining unit position, will be credited with seniority at a rate of one hundred percent of the employee’s length of service.
    4. Employees that held non-bargaining unit positions with a former municipality or its local boards and will be employed by the new municipality or its local boards, in a bargaining unit position, will be credited with seniority at a rate of one hundred percent of the employee’s length of service as if the position held with the former municipality or its local boards was a bargaining unit position with the new municipality.
Reserves And Reserve Funds
  1. Reserves and reserve funds shall become reserves and reserve funds of the new municipality and shall be used for the purpose for which they were designated on or before December 31, 2002, by the former municipality for the benefit of the ratepayers of the former municipality.
Cemetery Board
  1. The Charlton Cemetery Board is dissolved on January 1, 2003.
Tax Rate Adjustment
  1. The new municipality shall provide for a special tax rate adjustment upon the rateable property located in the area of a former municipality in respect of any debts, deficits, surpluses, reserves and reserve funds not designated for a special purpose by the former municipalities on or before December 31, 2002.
Assessment Roll
  1. For the purpose of the preparation of the assessment roll for the new municipality under the Assessment Act for the 2003 taxation year, the former municipalities shall be deemed to be one municipality.
By-Laws
    1. Every by-law and resolution of the former municipalities shall be continued and deemed to be a by-law or resolution of the new municipality and shall remain in force in the area of the former municipality until the date it is amended or repealed.
    2. Any by-law of a former municipality passed under section 34 of the Planning Act or a predecessor of that section and any official plan of a former municipality approved under the Planning Act, or a predecessor of that Act, shall be deemed to be a by-law or official plan of the new municipality and shall remain in force until it is amended or repealed by the council of the new municipality.
    3. If a former municipality has commenced procedures to enact a by-law under any Act, or adopt an official plan or amendment to it under the Planning Act and that by-law, official plan or amendment is not in force on January 1, 2003, the new municipality may continue the procedures.
Dispute Resolution
    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, either of the former municipalities may refer the matter in dispute for resolution through mediation.
    2. If the dispute is not resolved through mediation, then the matter may either be referred,
      1. to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein; or
      2. by agreement of the former municipalities, to the council of the new municipality for resolution.
    3. Where a dispute is referred to arbitration under clause (2)(a), the decision of the arbitrator shall be final.
    4. The costs associated with mediation or arbitration proceedings under this section shall be shared equally between the former municipalities.

Dated on the 17th day of December, 2002.

Chris Hodgson
Minister of Municipal Affairs and Housing
(6726) 03

Ontario Energy Board

Gas Distribution Access Rule

December 11, 2002

(6727) 03